Loading...
HomeMy WebLinkAboutMINUTES - 02021982 - R 82B IN 1 � x z A 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 February 2, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0 001 In the Board of Supervisors of Contra Costa County, State of California February 2 , 19 82 In the Matter of Proceedings of the Board during the month of January, 1982 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of January, 1982 is waived, and said minutes of proceedings are approved as written. PASSED BY THE Board on February 2, 1982 by the following vote: AYES. Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2 day of February, 19_AZ J. R. OLSSON, Clerk ByDeputy Clerk Linda.Page 0 002 H-24 4/77 15m / 1 In the Board of Supervisors of Contra Costa County, State of California February 2 19 82 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 81-83, 81-89, 82-1, 82-3 through 82-5, 82-8 through 82-10 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present on February 2, 1982. 1 hereby certify that the foregoing is a true and corred 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 day of February, 19 82 i J. R. OLSSON, Clerk By c ✓ Deputy Clerk H 24 12174-15-M Linda Page 61 Form #30 4/7/75 0 003 In the Board of Supervisors of Contra Costa County, State of California February , 19 $L In the Matter of Ordinance(s) Adopted The followina 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: 0 004 ORDINANCE NO. 82-12 Re-Zoning Land in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page V-16, IV-16 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2479-RZ ) FROM: Land Use District A-2 ( General Agriculture ) TO: Land Use District A-0 ( Administrative Offices ) and the Planning .Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. .2 Z 4 c� •A A-2 ,A.4 A-o a . A2 CRpW � i YpN )R ` SECTION I1. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER , a newspaper published in this County. PASSED on February 2, 1982 by the following vote: Supervisor Ave No Absent Abstain 1. T. M.Powers (X) ( ) ( ) ( ) 2. N.C.Fanden (X) ( ) ( ) ( ) 3. R.I.Schroder (X) ( ) ( ) ( ) 4. S. W.McPeak (X) ( ) ( ) ( ) 5. T.Torlakson (X) ( ) ( ) ( ) ATTEST: J.R.Olsson,County Clerk and ex offici Clerk of the Board _ ° Chairman of the Board By " `, Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-12 2479-RZ 0 005 ORDINANCE NO. 82-13 Re-Zoning Land in the Oakley Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page H-24 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2492-RZ ) FROM: Land Use District A-2 ( General Agriculture ) TO: Land Use District_ R-10 ( Single Family Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec.84-2.003. R-40 _ �t '[55 CYPR6 B ORQ LN e[DFOFD [H D D i W •I I f . SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the ANTIOCH DAILY LEDGER , a newspaper published in this County. PASSED on February 2, 1982 by the following vote: Supervisor Ave No Absent Abstain 1. T.M.Powers (X) ( ) ( ) ( ) 2. N.C.Fanden (X) ( ) ( ) ( ) 3. R.I.Schroder (X) ( ) ( ) ( ) 4. S.W. McPeak (X) ( ) ( ) ( ) 5. T.Torlakson (X) ( ) ( ) ( ) ATTEST: J.R.lesson,County Clerk and ex officio Clerk of the Board Chairman of the Board BYGd a_ -�Dep. (SEAL) 2492 RZ Diana M. Herman ORDINANCE NO.82-13 0 006 ORDINANCE NO. 82- 14 (Delete Requirement of Merit System Status for Surveyor and Chief .-: Engineer of..Flood Control District) 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. Section 24-22.002 of the County Ordinance Code is amended to repeal the requirement that the County Surveyor be appointed pursuant to the County's civil service system, to read as follows: 24-22.002 Surveyor appointive. The Surveyor of this county is appointed by the Board, pursuant to Government Code Section 27550. (Ords. 82-14 91, 76-35, 73-57, 821.) SECTION II. Section 24-22.008 of the County Ordinance Code is amended to repeal the requirement that the Public Works Director be appointed pursuant to the County's civil service system, and to repeal appointment of the Public Works Director as the Chief Engineer of the Contra Costa County Flood Control and Water Conser- vation District, to read as follows: 24-22.008 Duties combined - Appointment. (a) Offices and Duties Combined. The consolidated duties of road commissioner and surveyor are combined with those of Public Works Director, who holds the three offices and performs their duties. The Public' Works Director also holds, ex officio, the offices and positions in subsection (c) of this section and per- forms their duties, which are hereby combined with his other duties pursuant to Government Code Section 24300. (b) Appointment. The Public Works Director is appointed by the board, pursuant to Streets & Highways Code Section 2006, Government Code Section 27550, and the parenthetical authorities listed after the positions in subsection (c) of this section. (c) Other positions. The Public Works Director may also hold the following positions on appointment by the respective governing bodies: Chief Engineer of county sanitation districts (Health & Safety Code Sections 4739, 4749); Chief Engineer of the Contra Costa County Storm Drainage District (Stats. 1953, Chap. 1532, Sec. 8, see Water Code Appendix); Chief Engineer of the Storm Drain Maintenance Districts in this county (Stats. 1937, Chap. 265, Sec. 6; see Water Code Appendix); and Chief Engineer of the Contra Costa County Water Agency (Stats. 1957, Chap. 518, Sec. 5(b) ; see Water Code Appendix.) . (Ords. 82- 14 §2, 76-35, 73-57: §24-22.002(b) : prior code §2160: Bd. P.esol. #73/214 & 473/831, Bd. Order 10-29-73, Ords. 72-21 & 70-28, B.O. 1-10-67, Ord. 1457, B.Os. 4-1-55, 3-1-55 & 12-21-54, Ords. 821, 793, B.Os. 6-10-52 & 5-20-52, Ords. 673, 614, 530, & 491: C.C.Opns. 76-10, 70-105, 857, 692, 111, OS 302, OS-136.) 0 007 ORDINANCE NO. 82- 14 P; SECTION III. 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 CONTRA COSTA INDEPENDENT a newsnaper published in this Countv. PASSED on February 2 , 1982 by the following vote: AYES: Supervisors - Powers, Fanden, Schroder, Torlakson, McPeak. NOES: Supervisors - gone. ABSENT: Supervisors - Mone. ATTEST: J. R. OLSSON, County Clerk & ex officio Clerk of the Board Diana M. Henan Deputy Chairman of the Board Sunne Wricht McPeak [SEAL) EVL:jw ORDINANCE NO. 82-14 0 008 ' _ V POS I T I ON A D J USTME. !,FE- fktELT No: p 7� �p� Department rtANpot Ex Budget 6n1 ` i2'l7a`Ee�L 1-I3-82 CWIL SMILE DEPT. Action Requested: Cancel Manpower Annlygr TTT nncihinn 58-I1: add one 70/40 Mann_ncer Analyst III position Proposed effective date:C,—Explain why adjustment is needed: Reduced workload o � positive effect on reduced departmental budget Estimated cost of adjustment: N/A Contra Costa CountyAmount: 1. Salaries and wages: RECgIVED -2. Fixed Assets: (ti4t-itema cued coat) AN j 9 1gg� Office o Estimated total CO��nty drrinistrafd� Signature Departmdoj Hnd Initial Determination of County Administrator Date: January /January22, 1982 Approved. /,' `� v Count Administrator Personnel Office Date: January 27, 1982 Classification and Pay Recommendation Decrease hours of Manpower Analyst III, position 058-11. Amend Resolution 71/17 by decreasing the hours of 40/40 Manpower Analyst III, position r58-11, to 30/40, Salary Level N2-569 (2177-2646). Effective February 1, 1982. for/ Personnel Director Recommendation of County Administrator Date: JAN Recommendation approved effective FEB - 1 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED on FEB 21982 J. R.^OLSSON, County Clerk Date: FEB 21982 By: MA Barbar J. Fierner APPROVAL o6 .thie adjustment eonati.tuteb an AppnopAiation Adjustment and Pmonnee ResotutCOn Amejldment. NOTE: Tog section and reverse side of form mu# be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 009 P O S I T I O N A D J U `^i M -?�VET* 0 ET*Q U E S T No: JA! V ►� Department Auditor-Controller Budge' l�tm 10 Date 1/13/e2 CIVIL SERVICEDEoT. Action Requested: Reclassify Account Clerk I1 positions #30 and #41 to Account Clerk III Proposed effective date:211182 Explain why adjustment is needed: To align classification with duties being performed. Estimated cost of adjustment: t� Amount: 1. Salaries and wages: ` 2. Fixed Assets: (Wt itew and cost) �4E 'd L' IM, 1 1 2 Estimated total C a o` 680 Signature 4 Department-Head Initial Determination of County Administrator Date: January 15, 1982 To Personnel: Request recommendation. County Adminis&-p for Personnel Office and/or Civil Service Commission Date' January 26. 1982 Classification and Pay Recommendation Reclassify (2) Account Clerk II positions to Account Clerk III. Amend Resolution 71/17 by reclassifying Account Clerk II positions #10-30, #10-41 and incumbents, Salary Level H1-907 (1125-1368) to Account Clerk III, Salary Level H2-004 (1237-1504). Effective February 1, 1982. Personnel Di rec'1;trY Recommendation of County Administrator Date: —�a",T"i g 1982 =FEB County Administrator Action of the Board of Supervisors FEB 2 1982 Adjustment APPROVED (B ) on J. R,hOOLLS'SON, CoiAity Clerk 21982 By: Date: FEB — Barbara Fierner APPROVAL o5 .this adjurtment cont ituta an App&op4,i.ation Adjustment and Pehsonne,C Rezotuti.on Amendment. 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) 1 110 P O S I T I O N A I1�1,U 8 f'lk%'-TD R E-Q U E S T No: Department Public Works JAN 15 Bud A PAIL 079 Date 12-29-81 CIVIL SERVICE DEDT. Action Requested: - Add 1 Senior "I�WL_,_2ositfun and cancel VAsst. C.E. position Proposed effective date: ASAP 65-354 I unxiiK Explain why adjustment is needed: To handle t+te architecturalA fe'spontibilities Gf-i:He Estimated cost of adjustlent: Amount: CorXtra Costa Co '.fy 1. Salaries and wages: ?�C—iVE[� FY 81'82 $ (@ 3,286 month x 5) 2. Fixed Assets: (�Cca-t iter cuz eoe.tl Executive desk ($ 500) 16,430 rh,cr, 1.t1.a % — $ 500 y 5 j°m %d 6ptal $16,930 County < �,i Signature �-0'4 partment Head Initial Determination of County Administrator Date: 4anujary 15, 1982 Request review and recommendation. Co mni to r Personnel Office and/or Civil Service Commission e: January 26. 1982 Classification and Pay Recommendation Classify 1 Senior Architectural Engineer - Project and cancel 1 Assistant Civil Engineer. Amend Resolution 71/17 by adding 1 Senior Architectural Engineer - Project position, Salary Level H2-709 (2503-3043) and by cancelling Assistant Civil Engineer position #65-354, Salary Level H2-439 (1911-2323). Effective day following Board action. Personnel Eire r Recommendation of County Administrator Date: JAN Recornmendation approved effective FEB - 3 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED ( B1FE-D) on FEB 21982 J. R. OLSSON, C unty Clerk Date: FEB 21982 By: Q Barbara,p. rierner, APPROVAL o5 .thins adju6tme)a conbZitu U an Appaopn,iation Adju,6tmerzt cued Pemonne,2 Reaot tion Amendment. NOTE: Top section and reverse side of form mut be completed and supplemented, when appropr�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 11 c V/ P O S I T I O N A D J U1;LIeE NIVER QUEST No: �. Department County Counsel DEC 31" 3 57 '039+ Dec. 11, 1981 P Bugget Uni�_ Date U!VIL SERVICE DEPT. Action Requested: , --n Mr, t�a� Proposed effective date: 12-1-81 Explain why adjustment is needed: LSC position was abolished 6/30/81. ITC has been attempting to cover reception desk on a part-time basis. Work is backlogged. ITC is needed full time in Conservatorship Unit on 10th floor. Estimated cost of adjustment: Amount: 1. Salaries and wages: F.Y. 81-82 $ 7,835.25 2. Fide Assets:'<4Wit,-.gcros vid coat) 1 ti".? Li=C 1981 Estimated total � $ ,836.25 CO2U.!'y 4or i;�;SCiaiOr Signature Department Head Initial Determination of County Administrator Date: December 30, 1981 To Personnel: Request recommendation. County A6mini6trator Personnel Office and/or Civil krv4ee Gew4ssieR Dat /---27-8-2. Classification and Pay Recommendation yv y' Classify one Typist Clerk position Amend Resolution 71/17 by adding one Typist Clerk position, Salary Level H1 670 (888-1079). Effective February 1, 1982. V AAU, - Personnel Direc oa Recommendation of County Administrator Date: _ JAN 2 R 1982 Recomnlendz'ion 2�rrcved effective FEB - 1 1982 / County Administrator Action of the Board of Supervisors FEB 2 1982 Adjustment APPROVED (fA�PROV€U) on J. R. OLSSON, C unty Clerk n Date: FEB 21982 By: Q Barbara J. Fierner APPROVAL og .this adju6tment co"titutea an Appnoptintion Adjurtment and Pet.Aonnee Reao2ution Amendment. NOTE: Top section and reverse side of farm muz t be completed and supplemented, when appropria-fe, by an organization chart depicting the section or office affected. 0 012 P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: . - ., rly Department Health Services/Medical Car%ydg2a UT Z 54� Date 1/19/82 JN 'Lf .1 !Pikbt Action Requested: Reallocate Senior Cle sition # JWTA-029 to Secretary I Proposed effective date: 2/3/82 Explain why adjustment is needed: to properly classify the position to reflect the addition of secretarial/stenographic duties Estimated cost of adjustment: Amount: Con"- , C� afy 1. Salaries and wages: 2. Fixed Assets: (ti6t.items vid coat) S ffsirattor Estimated totqPun-y It.. $ Signature Ray Philbin, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: January 22, 1982 Approved. To Personnel to determine appropriate classification. /` G• .L � .�� �{ , ounty Administrator Personnel Office arrdl'u, -C-rvi 4erv+cr-C-o�s4on Date: January 27, 1982 Classification and Pay Recommendation Classify 1 Secretary I and cancel 1 Senior Clerk. Amend Resolution 71/17 by adding 1 Secretary I and cancelling 1 Senior Clerk, position #54-02 , both at Salary Level H1-933 (1155-1404). Effective February 3, 1982. for Personnel Director Recommendation of County Administrator Date: JAN 2 S 1982 RZCOmmend2tien approved effective FE8 - 3 1982 County Administrator Action of the Board of Supervisors FEB 2 1982 Adjustment APPROVED (Bl 'PR6df1) on J. R. OLSSON, lCunty Clerk Date: FEB 21982 By: �1ti//i1 Barbara J. Fierner APPROVAL o5 .this adjustment eonatitutu an App&opni,ati•on Adjaztment chid Pen.aonnet Resotuti.on Amendmcnt. NOTE: Top section and reverse side of form mutt be completed and supplemented, when approprna e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 13 POSITION ADJUSTMENT REQUEST No: , /D Department Health Services/MH Budget i1'nrto Date 1/13/82 Action Requested: Add one (1) Psychiatric"Ihitin position; cancel Mental Health �11L SEftwcE DEp Treatment Specialist position #VQXA-387. T Proposed effective date: ASAP Explain why adjustment is needed: To provide psychiatric care for multi-handicapped Children at the George Miller Centers. Estimated cost of adjustment: Conmr:, .7'Rt2 County Amount: RE(:ci,/[D 1. Salaries and wages: $ 2. Fixed Assets: (Wt items and coat) JAN 1 9 M2 Offic� $ °unly Adrninistra or Estimated total $ Signature Andrea Jackson, Personnel Services Assistant Department Hea Initial Determination of County Administrator Date: January 22, 1982 Approved. To Personnel to determine proper classification. . -�4,/Mounty Administrator Personnel Office scion- Date: January 27, 198 Classification and Pay Recommendation Classify 1 Psychiatric Technician and cancel 1 Mental Health Treatment Specialist. Amend Resolution 71/17 by adding 1 Psychiatric Technician, Salary Level H1 957 (1183-1438) and cancelling 1 Mental Health Treatment Specialist, position 1154-387, Salary Level V5 249 (1263-1922). Effective day following Board action. for Personnel Director Recommendation of County Administrator Date: JAN z 8 1982 =effectfive - Z County Administrator Action of the Board of Supervisors Adjustment APPROVED fes) on FEB 21982 J. R. OLSSON, County Clerk Date: FEB 21982 By: /�� �/Y Barba a J. Fierner APPROVAL ej tkis adjuetmeat conzti,tutes an Appnopn,iation Adjustment and Peu onnet Reso.fntion AmG:dmGLt• 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) 0 014 ✓"Ii P O S I T I O N A E04-U:S T r-.B P T1 R E Q U E S T No: Y k _ ., L. 1 v L.L. Department County AdministratorJRN 5 63dgi O N 003 Date 1/25/82 CIVIL SERVICE DEPT. Action Requested: RPatlorate class Director Office of Emereency Services from classified service to Director, Office of Emergency Services-Exempt, both at Salary Level H2-731 (2259-3111) Proposed effective date: ASAP Explain why adjustment is needed: To exclude classification from merit system. Estimated cost of adjustment: Contr2 Ce ?a Coun�iy Amount: t;ECEiVED 1. Salaries and wages: $ 2. Fixed Assets: fit itew and cost) JAN 25 19g2 .. Co f $ Estimated tots A°m101strator $ Signature Department Head' Initial Determination of County Administrator Date: January 25, 82 To Personnel: Request recommendation. �) County Administrator Personnel Office and/or Civil Service Commission Date: January 27, 1982 Classification and Pay Recommendation C Exempt Allocate the class of Director, Office of Emergency Serviced to the Exempt Salary Schedule and classify 1 position. Amend Resolutions 79/781 and 71/17 by adding the class and 1 exempt position of Director, Office of Emergency Services - Exempt, Salary Level 1-12-731 (2559-3111). Effective February 5, 1982. ersonnel Direc Recommendation of County Administrator Date: JAN 81982 Recommendation approved FEB - 5 1982 effective a County Administrator Action of the Board of Supervisors Adjustment APPROVED on FEB 21982 J. R. OLSSON, County Clerk Date: FEB 21982 B31: / - Barba J. Fierner APPROVAL o6 •thi.e adju.6tmuit eonztituteb an Appnopniati.on Adjus.tmeitit and Pensonnet Resotut ion Ame}: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) Q 015 1CONTRA COSTA COUNTY APPROPRIAT16N ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: LIBRARY 620 - ORCANIZATIDN SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY OECREAS> INCREASE 3701 2100 Office Expense $ 594 3701 2170 Household 230 3701 2461 Library Materials 7,200 3701 2463 Audio Visual 9,000 3701 4951 Microfilm Reader 1,100 3701 4951 Receiver Monitor Z / 500 3702 2110 Communications 190 3702 2461 Library Materials 1,157 3702 2463 Audio Visual 1,800 0991 6301 Reserve for Contingency $21,771 0991 6301 Appropriable Revenue s 2i'77i 'ZI APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER JAN 2 7 1. TO set up accounts for charges t0 be incurred on 1gg2 By: Date / / Library Service to Detention Facility Project, 100% reimbursed by State from LSCA (Library Service & COUNTY ADMINISTRATOR Construction Act) funds. Revenue in account 3701-9435, $13,624 received in 80/81 and $4,940 in R1/82. By: I Dote 2. To set up account for charges to be incurred on BOARD OF SUPERVISORS Library Service to Hearing Impaired Project. 100n reimbursed from LSCA (Library Service & Construction rurLi YES: kwn "' T.,F'hJAct) funds. Revenue in account 3702-9435: $47 $3�c,,.frr,NlrYcat, received 1980/81 and $3,100 anticipated as final NO: ;;_�e FEB ? 196Z payment in 1981/82. on / / Administrative / Services J.R. OI SSON,CLE 4. Officer 1 ?5 P2 T// ' SIO ATURE TITLE r h/y DATE By:J A L { �� /" APPROPRIATION A P2Q Q / ADJ.JOURNAL NO- (N 129 Ra 7/77) SEE INSTRUCTIONS ON REVERSE RIDE 0 016 dONTRA'COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 1 DEPARTMENT DR ORCANIZATION UNIT. ACCOUNT CODING LIBRARY 620 ORCAN12ATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE> 3701 9435 Detention Facility $17,831.00 3702 9435 Hearing Impaired 3,723.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER JAN 2 7 192 By: To set up revenue accounts for Detention Facility / Project (3701) and Hearing Impaired Project (3702). COUNTY ADMINISTRATOR Z' Dote 11.L8�fr All revenues received from State from LSCA By_ (Library Service & Construction Act) Funds. BOARD OF SUPERVISORS YES: No: PEBN 2)P8 Administrative Services Officer 1/22/82 J.R.OLSSON,CLERK TITLE DATE � REVENUE ADJ. RA006' JDDNNAL NO_ (M8134 Rev.2/791 017 13J_ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorization to Reimburse the U. S. Department of Housing and Urban Development for Disallowed Cost Pursuant to the Community Development Block Grant Program The Board having heard the recommendation of the Director of Planning that it authorize the County Auditor/Controller to issue a warrant to the Community Development Block Grant (CDBG) Letter of Credit in the amount of $6,000, from Reserves for Contingencies, for certain program costs found to be ineligible as a result of the Federal Audit for the period ending June 30, 1981, and to authorize County staff to work with the North Richmond Neighborhood House to resolve this debt; IT IS ORDERED BY THE BOARD that the above recommendation is Approved. I hereby certify that this is a true and correct copy of an action teken and entered on the minuses of the Board of SupervrsFEB�tha dare Gi 6t7n. ATTESTE'�: J.R.OL4 and ox olffi to of the Ecard ®y Deputy C.Matthews Orig.D'ept.: Planning cc:, 'Clerk of'the Board Auditor/Controller County Counsel 018 :ONTRA COSTA COUNTY APPROPRM11KIT# ADJUSTMENT T/C 2 7 + (13 !.DEPARTMENT ON 09CANIZATION UNIT: ' AccOuxF CODIN6 PLANNING DEPARTMENT , •NIZAT10N SUB.OBJECT 2. t FIXED ASSET .�EGAEASE�, IHGR€ASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT '\ 0990 6301 Reaerves for Contingency 6,000 0590 2479 HCDA Administration 6,000. r i AI1PPROVED 3. EXPLANATION OF REQUEST JITOR-CONTRO - 'R r� T� Expenditure to reimburse the Community Development Block C/}C� Dote 1/2962 Grant (CDBG) Letter of Credit for disallowed costs pursuant to the Community Development Block Grant Program. NTY DMI 15TRATOR DalJAN/2p IS ? 'RD OF SUPERVISORS Sc;cn,"P.11r,P.hAcn. YES: Sdilu'.c:,N P&'.Tal*­1 NO: 1 FSB /z X82 OL�SS N,CLERK _ 4. D• CLO�EURXing 1/28!82 L. T. TITLE DATE APPROPRIATION A POO . 18' ADJ.JOURNAL NO. +N•?G u.. TtTT! SFF INSTRUCTIONS ON REVERSF SIDE 0 019 CONTNA GQ'STA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING L DEPARTMENT OR ORGANIZATION UNIT: ANIMAL SERVICES DEPARTMENT 0366 ORGANIZATION SUB-OBJECT 2. FIXED ASSET ,/DECREASES INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM M00IJ38 "'�3340 2284 Requested Maintenance $7,500 2511 4955 Replace microwave channel modems $7,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Microwave channel modems in use were apparently loaned �� � to Animal Services some years ago and must now be used for By:rte„ Date J Fr7/Az other purposes. Must pay under protest. COUNTY ADMINISTRATOR By:__t� k1s ._—Date BOARD OF SUPERVISORS YES: Sc41'Ddcc.DlcPclk.Tudaksou NO: ane FIB J.R. OLSSON,CLERK Director 1 /22/8 SII URE TITLE DATE J BY: / APPROPRIATIONAP 92 ADJ.JOURNAL 10. (M 129 Rw.7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 020 TRA COSTA COUNTYI�t l Ir APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1.DEPARTMENT 04 ORGANIZATION UNIT: Social Service ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. DUANTITT UEGREASE��' INCREASE 5000 4951 Dictators/Transcribers 4 4 2000 5000 4951 Cabinet, filing ` 4 2000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL t— JAN 27 152 These filing cabinets are needed to house By ate confidential adoption records when the Pleasant Hill office moves to Muir Station COUNTY DM,INISTRATOR Road, Martinez. The records are currently \(M��t in a locked room, but no locked room will � Dote /IZV be available in the new building. By: 11-G-A BOARD OF SUPERVISORS r„.:r.%hd-, YES: 53uu'.;r.Jtcs'cak TWIl k— NO: _.. FDEB /9)982 For R. E. Jornlin J R. 04SSON,CLERK �/� 4. Director 1 /2y 8: r { ` SIGNATUTITLE DATE APPROPRIATION A P00 ADJ.JOURNAL 10. {N 129 RG 7177) SEE INSTRUCTIONS ON REVERSE SIDE R 0 021 3 1 'CONTRA COSTA COUNTY C APPROPRIATION ADJUSTMENT T/C 27 // / C ACCOUNT CODING 1.DEPARTMENT OR ORCARTZATION UNIT: COUNTY ADMINISTRATOR ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE, OBJECT OF EIPENSE OR FIIED ASSET ITEM 10. G?ANTITT 4427 Jf0/S 1. NEW CORPORATION YARD 2,500.00 4405 4199 1. VARIOUS ALTERATIONS 2,500.00 v APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R 1. TO FUND APPRAISAL,AND RIGHT OF WAY SERVICES JAN 2 7 192 REQUIRED TO PURCHASE LAND FOR NEW CORPORATION By._. Date / YARD SITE. COUNTY ADMINISTRATOR By; Date JAIN 7 8 982 BOARD OF SUPERVISORS YES: $Ibrukr,>faPca4,1'umakwa N0: 1 O@ FEB , 2/198 On J.R. OLSSON,CLERK q• t` COUNTY ADMINISTRATOR 1/26/82 •' SI.NATURE TITLE DATE By, �1•( ,'(� APPROPRIATIDN A 200im ADI.JOURNAL 10. (N 129 R., 7/7T) SEE INSTRUCTIONS ON REVERSE 71BE 0 022 CONTRA COSTA COUNTY \_ APPROPRIATION ADJUSTMENT T/C 2 7 L � L 1.DEPARTMENT 09 ORCANITA110N UNIT: ACCOUNT CODINC PUBLIC WORKS OACANITATION SUB-OBJECT L. FIXED ASSET �ECAEAS� INCREASE OBJECT OF EXPENSE ON FIIED ASSET ITEM N0. OUANTITI PUBLIC WORKS 650 4531 4955 1. INSTALL COMPUTER EQUIP 3,239.00 0990 6305 1. PRIOR YEAR OBLIGATIONS RESERVE 3,239.00 4531 2315 2. DATA PROC SVC. FM 4500 70,000.00 4500 2315 2. DATA PROC SVC. TO 4531 70,000.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER JAN 2 0 15 1. TO COVER ALTERATION #2 FOR INSTALLATION OF - A Date / r COMPUTER EQUIPMENT FROM OLIVER ALLEN UNDER PRIOR YEAR P.O. #5409 AND- INADVERTENTLY NOT COUNTY ADMINISTRATOR INCLUDED AS PART OF THE ORIGINAL P.O. 2. TO TRANSFER FUNDS TO APPROPRIATE ORG TO By: Dote ILL COVER BILL HEWETTIS DATA PROCESSING SALARY PLUS OVERHEAD. BOARD OF SUPERVISORS YES: V ,,y�ppk,TuzlAlow NO: 1,Ino DEB / 21 98 J.R. OLSSON,CLERK `) 4. PUBLIC WORKS DIRECTOR 1/19/82 TITLE DATE �1 By. l APPROPRIATIONAP ✓' ADJ 100ENAL 90. (N 129 A— 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 023 CONTRA COSTA COUNTY C APP4NM4 •ATION ADJUSTMENT T/C 27 134 - 1.DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODINC COUNTY ADMINISTRATOR ORCANIZATION SUB-OBJECT t FIRED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIRED ASSET ITEM 10. pUANTITT 4411 6/093 REHAB CENTER—ROCK WASHOUT 3,000.00 0990 6301 RESERVE FOR CONTINGENCIES 3,000.00 i f APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROL R TO TEMPORARILY FUND EMERGENCY WORK AT THE JAN 2 7 1982 REHABILITATION CENTER IN CLAYTON. A ROAD By: Dote / / CROSSING WAS WASHED OUT DURING THE JANUARY 4TH STORM. UPON PROJECT APPROVAL, FEDERAL COUNTY ADMINISTRATOR JAN 2 8982 EMERGENCY FUNDS WILL COVER 75% OF COSTS. By: Z, Dote BOARD OF SUPERVISORS YES: NO: ....v /2 J882 J.R. OLSSON,CLER j! 4. COUNTY ADMINISTRATOR 1/2E/8 tI�FATURE TITLE GATE By: Q' 7 APPROPRIATION APOOL�/OD v ADJ.JOURNAL 10. IN 129 R., 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 024 !'- CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT � T/C 2 T L DEFIRTMEIT 01 OICA112ATION 1117: ACCOUNT CODING 0588 Community Services, Head Start, Org. 1 31 010AWATIOM SDI-01JECT L HIED ASSET <DECAEASQ'.:?.Lt INCREASE OIJECT OF EIIENSE OA FIXED ASSET ITEM 10. QUANTITY - 058E 1013 Temporary Salaries 46.840 1042 FICA 2,935 1060 Group Insurance 2,613 1081 Labor Received (From 1407) 478 2100 Office Expense 150 2110 Telephone 600 2150 Food 334 2170 Household Exp. 65 2261 Occupancy Cost - Rented 8,880 2301 Auto Mileage - Employees 420 2302 Use of County Equipment 1,050 2479 Other Special Dept. Exp. 6,610 0990 6301 Reserve for Contingencies 70,975 0990 6301 Appropriable New Revenue 70,975 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To add funds for North Richmond Head Start Special JAN 27 1992 Project, July through December 1981. General Fund By:. Data is reimbursable from the Head Start Trust Fund - 8187. COUNTY AD INISTRATOR By. ln:�LC(M dry Data /Zs3/S BOARD OF SUPERVISORS YES: K0: _re FEB iz X982 Ida J.R. OLSSON,CLERKDaniel Berk Director, CSD 1 25 8, / naaaruae TITLE _178 °arc Br: '�t'`��� AI/AOFNATION APOO,5 CJ ADJ.JOINIAL 10. (N 120 Rar.T/T7) aEE INSTRUCTIOME 0R REVERSE SIDE 0 025 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 L DEPARTMENT OA OACANIIATION UNIT. �-�- ACCOUNT CODING Community Services — Head Start _ ORGANIZATION NUE ACCOUNT IEz REVENUE DESCRIPTION INCREASE <6E6REA'SE> 0568 9552 Fed Aid Comm Svcs Admin 70,975 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER- /� JAIt 2 7 1982 To add funds for North Richmond Head Start Special By: Dare / / Project, July through December 1981. COUNTY r ADMINISTRATOR Date BOARD OF SUPERVISORS cc�� YES: NO: N.:ne FEB e 2/1982 J.R.OISSON,CLERK Ida Daniel Berk Director, CSD 1/25/82 /I SIGNATURE TITLE SATE By. REVENUE ADJ. RAOO s/gpj JOURNAL NO. (VB�3A P.—2/79) 026 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving the Functional ) Classification and ) RESOLUTION NO. 82/152 Addition of Proposed ) North Richmond Bypass to ) the Federal-Aid Urban ) System ) The City of Richmond and the County of Contra Costa having requested the addition to the Federal Aid Urban System of the proposed North Richmond Bypass, between Castro Street and Parr Boulevard; and The proposed North Richmond Bypass being within the incorporated and unincorporated areas of the City of Richmond and the County of Contra Costa, thus requiring the concurrence and approval of the Board of Supervisors; and The Department of Transportation of the State of Califor- nia, having recommended that North Richmond Bypass be functionally classified as a Type IV non-freeway, The Board of Supervisors RESOLVES that it: 1: Approves the streets as shown on Exhibit "A", a copy of which is attached hereto and made a part of this resolution, as additions to the Federal-Aid Urban System eligible for Federal aid in the County of Contra Costa, State of Califor- nia, subject to the concurrence of the State of California Department of Transportation; and 2. Approves the determination made by the State of California Department of Transportation that North Richmond Bypass be functionally classified as a Type IV non-freeway. thereby certify that this is a trusand conWt copyot on action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTE.ITED: FEB 21982 J.R.OLSSON.COUNTY CLERK and ex oU/clo Clerk of the Board ORIG. DEPT.: Public Works Transportation Planning By (� Q Deputy ce: Public Works Director CALTRANS (Via Public Works) City of Richmond (via Public Works) bo.nrichbypass.tl RESOLUTION NO. 82/152 0 027 `, .. - -•` 0 t ..t" Ldh hr J � �w- LEGEND ��o,���1.,�i.% caveat. PRpPOSED BYPASS ....... RAIL LINES L� att.A ` -r�i ROUTES NOW CARRYING `�v ; HEAVY TRUCK TRAFFIC �J =' PHASE 4 f E? A .$. O PROPOSED ACCESS POINTS ��^ _ Alt 3 0 2000' x::, PHASE 4 �.."�'._,.._'`/ .� + l 1 -'j t- ...a,!,`1'.JJ.' 5`.�i=Mtrs�i,`c\"'s.1•/i I • j r J_.—_._ it C .�' �'''�{ -h_r_^\ "t\' '%• - "�' 1 _� ! r - _�.i::-.. � ._� �-�`..mow-". -+`!,_-., - �,-wy-•�_+A.a - -��� Zr. -PHA �tt�SA14 PABLO CA 0.r. .1 I � �� �: ,s, p 1 � r` ,.., ` i- t•.t PHASE 1 � IV _ �•.'a'= �(tr •,, . �1. ' fr+�s;nan ei v�Cx-t}.�!1 i 4% '°• �'' �'��i � Source: City of Richmond THE PROPOSED BYPASS AND /r✓/diT A EXISTING TRUCK ROUTES 0 028 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA A,opted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Sale of County Surplus Mobile Home Located at RESOLUTION NO. 82/153 2351 Monument Boulevard (Government Code Section 25363 Space 9, Concord Area. Project No. 7520-6138694 The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Fater Conservation District RESOLVES THAT: The Public Works Director INFORMS this Board that the Pilgrim mobile home, located in Space 9 in the Vista Del Monte Home Park, is situated on land required for the widening and improvement of the Pine Creek Channel, and is surplus property serving no public use. The mobile home was purchased by the Contra Costa County Flood Control and Water Conservation District and must be removed to complete the project. This Board FINDS and DETERMINES that the mobile home is not needed for any District purpose and hereby DIRECTS the County Real Property Division to sell it for removal at public auction to the highest bidder. This Board hereby sets Thursday, February 11, 1982, at 2:00 p.m. at 2351 Monument Boulevard, Space 9, Concord, as the time and place where bids shall be publicly received until the property is sold. The successful bidder must irnediately deposit 5500.00 of the bid price in cash and must pay the balance within three (3) days. The Board APPROVES the attached Notice to Bidders and Terms and Conditions of Sale. The Clerk of this Board is DIRECTED to publish the attached Notice to Bidders for five (5) days prior to said sale in a newspaper published in the County or post in three (3) public places in the County for that period. I hanbyCertify that this Is a true andoorreoteopyol an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: FEB 21982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Cvr�ef e�� p ,Deputy Originator: Public Works Department Real Property Division cc: P. W. Accounting (via R/P) RESOLUTION NO. 82/ 153 0 029 NOTICE TO BIDDERS Date: February 11, 1982 The County Real Property Division will sell at public auction to the highest responsible bidder the mobile home hereinafter described, to be removed from its present location: Pilgrim Mobile Home located in Space 9, Vista Del Monte Mobile Home Park, 2351 Monument Boulevard, Concord, California. The auction will be held at Space 9, 2351 Monument Boulevard, Concord, California, on Thursday, February 11, 1982, at 2:00 p.m. Terms and Conditions of Sale area available at the office of the County Real Property Division, 255 Glacier Drive, Martinez, California 94553, phone: 372-4634. The District reserves the right to reject any and all bids received. The mobile home will be sold "as is" and the purchaser assumes all risks and responsibilities. By Order of the Board of Supervisors of Contra Costa County, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District. J. R. OLSSON, COUNTY CLERK Bybq Deputy 0 030 TERMS AND CONDITIONS OF SALE February 11, 1982 For Removal of Mobile Home located at Space f9, 2351 Monument B1vd.,Concord, California. To be Sold at Public Auction The successful bidder shall be required to execute a Purchase Agreement with Contra Costa County Flood Control and Water Conservation District agreeing that the removal shall be done according to the terms and conditions of sale as hereinafter specified: 1. At the conclusion of auction sale, to pay by cash, money order, cashier's check, or certified check, the amount of $500.00, the balance to be paid within three (3) days from the date of sale. Upon full payment to the District as aforesaid, the Board of Supervisors, upon approval, will execute a Bill of Sale to be delivered to the successful bidder under the terms and conditions herein. Receipt by the successful bidder of the Bill of Sale and coordination with the Public Works Real Property Agent as to the date removal may commence, will constitute authority to remove the mobile home and improvements. 2. The minimum bid shall be $500.00. 3. That the removal from Vista Del Monte Mobile Home Park of the mobile home and improvements shall be completed on or before April 1, 1982. 4. Said removal, after the purchaser once begins work thereon, shall be executed diligently and continously each working day until completed. Work may be suspended only during extreme weather or when required under these terms and conditions. 5. Purchaser agrees, at no cost to the District, to obtain and maintain during the entire time he or his contractor, agent or assigns is/are working at the site, Comprehensive Liability Insurance, including coverage for owned and non-owned vehicles with a minimum combined single limit coverage of $500,000.00 for all damages due to bodily injury, sickness, or disease or death to any person and damage to property, including the loss of use thereof, arising out of each accident or occurrence. Purchaser does further agree to defend the District against any claim arising out of, or as a result of, the work done under this agreement. Purchaser agrees to provide District with a certificate of said insurance naming Contra Costa County Flood Control and Water Conservation District as co-insured, within three (3) days of date of sale, and agrees to furnish the District with thirty (30) days written notice of policy lapse or cancellation. 6. The property is to be entirely cleared by purchaser of all combustible materials and other rubbish and in all respects purchaser shall leave the premises in a reasonably safe condition. Only asphalt driveways, and concrete flatwork may be left on the premises. 7. No trees or shrubs may be trim:.-ed or cut without prior approval of the County Real Property Agent. 8. Purchaser shall secure all necessary permits and certificates required in connection with the reroval of any structure, shall cap all sewer laterals, and shall comply with all pertinent local ordinances. The District makes no guarantee that the mobile home sold will be movable, or that permits Trill be granted to place them in any specific location. The purchaser assumes all risk and responsibility in the remodelings wrecking or moving operation, including any damages or loss by vandalism after acceptance by the District of the 5500.00 dot-in payment. The improvements are sold on an "as is" basis with no warranty whatsoever made as to their condition or moveability. Modifications to the home may be required prior to obtaining permits to install homes in new locations. 1 of 2 0 031 9. If the District deems it to be in its best interest, it may, on a refusal or failure of the successful bidder to deposit the balance of his bid price, or failure to provide the necessary insurance certificates within the specified time, award the bid to the second highest and best bidder. 10. The District reserves the right to reject any and all bids received without stated cause. 11. Time is of the essence of this agreement. The District reserves the right to declare a forfeiture of any and all rights of the successful bidder in the event of his default or failure to perform this agreement in whole or in part, and all payments made by him may be forfeited and become the property of the District. 12. Buyers will be responsible for registering the Mobile Home and paying all fees, taxes, and transfer charges as required. 13. Purchaser and all others employed to remove these structures, must comply with the Fair Practices Act in connection with the performance of work and agree not to willfully discriminate against any employee or applicant for employment because of race, color, religion, ancestry, sex, age or national origin; and agrees to take affirmative action to insure that applicants for employment are employed and that employees are treated during employment without regard to their race, color, religion, ancestry, sex, age or national origin. For additional information, contact: (Mailing) Contra Costa County Public Works Department Real Property Division 651 Pine Street 6th Floor, Administration Bldg. Martinez, CA 94553 (Location) 255 Glacier Drive (Phone) (415)372-4634 Martinez, CA 94553 Samantha Markert or Paul B. Gavey 2 of 2 0 032 I ► THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/154 Subdivision MS 86-79, ) Danville Area. ) ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 86-79, 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. I hereby verS!,thst this la a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED. FEB 2 1982 J.rl.OLSSON, CCL?"Ty CLERK and ex ofilcio Ctara or the Board Originator: Public Works (LD) cc: Sidney Corrie, Jr. 1324 Spring Meadow Lane Concord, CA 94521 Q Q 3 3 RESOLUTION NO. 82/154 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on February 2, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---_ SUBJFA?T: proval of the Parcel Map,) RESOLUTION N0. 82/155 Subdivision MS 17-81, ) Richmond Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 17-81, property located in the Richmond 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. Ihereby cer':'ythat thisLsatrue and ^orr,'• ;,! an aetioA taken 3trzi ent;:raf :n Board of Supervisors on the date shown. ATTESTED: FF6 2 14 9 J.R.CLSBn^!,COU.-7-Y CLERK and ex oftic;o Ctar,,,t)i the Board vapor Originator: Public Works (LD) cc: Robert F. Ragland 1770 Willow Pass Road Concord, CA 94520 RESOLUTION NO. 82/155 0 034 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJF,CT: ompletion of Improvements, ) RESOLUTION NO. 82/15 6 DP 3050-77, Pleasant Hill Area. ) 1 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. fherebycer(:A'that this IsatrueandCorr&:,copyo) an ectioR taken antsroi cnih;n.;r;,;;s or'ine Board of S.,pervlsors C S:10 Y: ATTESTED �' S: 198 J.R.OLS:C'N.,CCU"T'Y CLERK end ex officic Ciao:w the Board Deputy Originator: Public Works (LD) cc: Public-Works - Des./Const. Director of Planning Lockwood Construction Company 3490 Buskirk Avenue Pleasant Hill, CA 94523 Donald B. Wolters, AIA 1620 North Main Street Walnut Creek, CA 94596 0 0 3 5 RESOLUTION N0. 82/156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 7982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Terminating Road Improvements ) Agreement LUP 2110-78, ) RESOLUTION NO. 82/157 Danville Area 1 1 On January 19, 1982, this Board authorized the Public Works Director to execute a Deferred Improvement Agreement with Ramon Ortega permitting the deferment of construction of permanent improvements along La Gonda Way as required by the conditions of approval for Permit LUP 2110-78. NOW THEREFORE BE IT RESOLVED that the Road Improvement Agreement concerning the aforementioned improvement along La Gonda Way, with Ramon Ortega, as approved by the Board on November 28, 1978, is terminated and the Improvement Security Bond with State Farm Fire and Casualty Company of California is exonerated, and the Public Works Director is AUTHORIZED to refund the cash bond in the amount of $1,000 (Auditor's Deposit Permit No. 14501, dated November 17, 1978) to NAL Trucking lh@Mbyesnify that tMs Is a true a►d corrreetcoipyol an action taken and entered on the minutes of the Board of Supervisors on the dais shown. ATTESTED: FEB 21982 J.A.OLSSON,COUNTY CLERK and ox offlcto Clwk of Me Board By L I� / .Deputy Originator Public Works (LD) cc: Director of Planning Public Works-Accounting Public Works-Construction Ramon Ortega 432 La Gonda Way Danville, CA 94526 State Farm Fire & Casualty Co. of Calif. 6400 State Farm.Drive Rohnert Park, CA 94926 NAL Trucking c/o Ramon Ortega 432 La Gonda Way Danville, CA 94526 Bnd. 97-14 3197 RESOLUTION NO. 82/157 0 036 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Dissolution of County Service ) Area D-14, Oakley area. ) RESOLUTION NO. 82/158 RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-mentioned change in organization was filed by the Board of Supervisors of Contra Costa County with the Local Agency Formation Commission's Executive Officer on December 23, 1981. On January 13, 1932, the Local Agency Formation Commission anoroved the kDDlication, declared the territory proposed to be dissolved as legally inhabited and designated the proposal as "Dissolution of County Service Area D-14, (LAFCO 81-91)". At 10:30 a.m. on Tuesday, March 9, 1982, in the Board's �:hamhers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the pronosed dissolution, when all interested persons or taxpayers for or against the proposal will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his resi- dential address. At the end of the hearing, the Board shall either disaonrove the pronosed dissolution or order the dissolution in accordance with Government Code SR56367 through 56370. The Clerk of this Board shall have this resolution Published once in the Antioch Daily Ledger, a newspaper of general circulation published in this Countv and circulated in the territory proposed to be annexed, not later than fifteen (15) days before the hearing date. The Clerk shall also post notice of the hearing at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing, at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the L-AFCO Executive Officer. The reason for the proposed dissolution is that there has been a nonuser of cornorate powers, as specified in Government Code §56174, and a reasonable probability that such nonuser may continue. Z herabycertrw thetthtats a trwartdtonactcopyol 971 dation taken sr+d entered on theminutas of Ola cc: LAFCO - Execut'ie Officer @oard0Suporvisorsadate shown . County Assessor fE6 9 1982 Public Works Director ATTESTED: I.R.OLSSON,COUNTY CLERK any @X off"Clark of the Hoard DCG:te RESOLUTION NO. 82/158 0 03,1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 198 .by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Deferred Improvement) Agreement and Declaring ) RESOLUTION NO. 82/159 Morello Avenue a County road } Subdivision MS 12-78, 1 Martinez Area. } Assessor's Parcel No. 377-111-04. ) } On May 1, 1979, the Board having AUTHORIZED the Public Works Director to execute a Deferred Improvement Agreement with Lemke Construction, Inc. for improvements along Morello Avenue as required by the conditions of approval for Subdivision MS 12-78; and The aforesaid Deferred Improvement Agreement having been recorded on May 4, 1979 in Volume 9339 of Official Records at page 289 and having become an encumbrance against Assessor's Parcel No. 377-111-04; and The Public Works Director having informed this Board that the requirements outlined in said agreement have been satisfied by the satisfactory completion of improvements in Subdivision 5057 as evidenced by Board Resolution 81/1161 dated October 6, 1981. NOW THEREFORE BE IT RESOLVED that the conditions of the above-mentioned Deferred Improvement Agreement are SATISFIED. i BE IT FURTHER RESOLVED that Morello Avenue WIDENING, as shown and dedicated for public use on the Parcel Map of Subdivision MS 12-78 filed May 4, 1979, in Book 76 of Parcel Maps at page 27, Official Records of Contra Costa County, State of California, is accepted and declared to be (a) County Road of Contra Costa County. thmeYSWO&A WINOfrrwdoano W401 sn ictfon wo.7 int w*red an No ovinvfts of tfn 80afd of Supetv+x�'s on thi t4a snow:+. ArrE=D. FEB 2 1982 d.R.CL8Sft 00!jK 0CLERIC end•sr Ida Dark of the Board Diana M.Herman Orig. Dept.: Public Works (LD) CC: Recorder (then to Public Works Records) RECORD: Lemke Construction, Inc. 0 3 8 RESOLUTION NO. 82/159 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: } BUS STI } TRAFFIC RESOLUTION NO. 2782 - PKG Pursuant to Section 21112 and } 22507 of the CVC, Declaring a } Date: February 2, 1982 Bus Stop and No Parking Zone on } PACHECO BOULEVARD (Rd. #.3951 C), ) (Supv. Dist. 1I - Martinez } Martinez } 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 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the north side of PACHECO BOULEVARD (Rd. #3951C) , Martinez, beginning at a point 83 feet west of the centerline of Shell Avenue and extending westerly a distance of 36 feet. PASSED by the Board on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. theeoDyoettilj+tf�ttkfe is a treraerrdcorracteapy t1 NOES: None. en"don token and ontarad on the minutaa of the 8oand of icpMe on the dato ahown. ATTEVED; 1982 ABSENT: None. J.R.ttt.S$011,00tiJ1JTYCt.BAX rlrtd er Mob 0;ark of the Board „�y�6plri..r�Alrrr�r+� 00pr•7 01ana M:Herman cc: Sheriff California Highway Patrol T-14 0 039 i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) BUS STP Pursuant to Section 21112 and TRAFFIC RESOLUTION N0. 2783 - PKG 22507 of the CVC, Declaring a Bus Stop and No Parking Zane on Date: February 2, 1982 EL CERRO BOULEVARD (Rd. 94621), ) Danville (Supv. Dist. III - Danville ) ) 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 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the north side of EL CERRO BOULEVARD (Rd. #4621 ), Danville, beginning at a point 47 feet west of the centerline of El Pintado and extending westerly a distance of 60 feet, PASSED by the Board on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. Asmby cwlfy ffwtbta to a trtto sacicorrsatmpy of NOES: None. an actloR taken end entarad on the minutes of the Board Of ter--'FEB. t 9828 sho*m ATTEST - ABSENT: None. CLERK and ex onieio Clerk of thm Board ay �1- 1e .�.MPuty Diana M.Herman cc: Sheriff California Highway Patrol 0 040 T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: } ' BUS ST� TRAFFIC RESOLUTION N0. 2784 - PKG Pursuant to Section 22312 and 22507 of the CYC, Declaring a } Date: February 2, 1982 Bus Stop and No Parking Zone on } EL CERRO BOULEVARD (Rd. '4621}, } (Supe. Dist. III - Danville } Danville } 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 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the south side of EL CERRO BOULEVARD (Rd. '4621 ), Danville, beginning at a point 332 feet west of the centerline of Adobe Court and extending westerly a distance of 80 feet. Traffic Resolution '2429 pertaining to an existing No Parking Zone on the south side of E1 Cerro Boulevard in the above area is hereby rescinded. PASSED by the Board on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. RhorlbYeMlMlr tlMllfMlfty!MNJ rvrf tOtrgKttc4w'if NOES: None. •.I sct aft%kip Awd+r.+sr�o v"i"gJaut"of— Ba:+M attt,�taMfl i9f •"'M ABSENT: None. J.tt.Qb.�C'K J:lF:trCIERK And int of*C*ft td 3"SW4 By 17' te r ,v6p ty 'Diana M,Herman cc: Sheriff California Highway Patrol T-14 0 041 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Tcrlakson, MCPeak NOES: ABSENT: ABSTAIN: SUBJECT: Hearing on Rezoning Application 2494-RZ Filed by Hugh Al. O'Neil Company, Pacheco Area (Micropump Corporation, Owner) The Board on January 5, 1982, having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application of Hugh At. O'Neil (2494-RZ) to rezone land in the Pacheco area from General Commercial District (C) to Light Industrial District (L-I); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that the rezoning application 2494-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-15 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and February 16, 1982, is set for adoption of same. I hereby certify that this Is a true and corracteo'yol an action taken and entered on the minutes of the Board of supervisors FoEn the�t1 shown. ATTESTED: 982 J.R.OLSSON,COUNTY CLERK x oncio Clerk of the Board i By .Deputy Rond Amdahl Orig.Dept.: Clerk of the Board cc: Hugh M. O'Neil Company Aiicropump Corporation. Director of Planning County Assessor 0 042 f _ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Status Report on Implementation of Automated Land Information System The Board having received a January 22, 1982 letter from the County Administrator submitting a status report on the progress of efforts to implement an automated land information system and recom- mending that a letter be sent to all cities informing them of the project and of the possibility of their participation in the system; and The County Administrator having indicated that effective February 1, 1982, Robert Nash will assume the duties of Land Information Systems Project Director, and having advised that a project steering committee has been established consisting of representatives from the following county departments: Office of the County Administrator, Public Works Department, Planning Department, Office of the County Assessor, Building Inspection Department, and Office of the County Auditor-Controller; IT IS BY THE BOARD ORDERED that the aforesaid report is ACCEPTED and the recommendation of the County Administrator is APPROVED. lh"bY caMty that this is a trusand eomctcopyof an action taken and entered on the minutaa of the ioard of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex officio Cflrk of the Beard Orig.Dept.: Clerk of the Board cc: County Administrator Public Works Director Director of Planning County Assessor Director of Building Inspection County Auditor-Controller 0 043 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: Supervisor Schroder ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of Alamo Improvement Association from Approval of Application Filed by Tina Daisa for L.U.P. No. 2075-81, Alamo Area (Luis and Yolanda Chavez, Owners) The Board on January 26, 1982 having closed the public hearing and having deferred decision to this date on the appeal of the Alamo Improvement Association from the San Ramon Valley Area Planning Commission approval with conditions of the application filed by Tina Daisa (Luis and Yolanda Chavez, owners) for Land Use Permit No. 2075-81 to establish a senior residential care facility in the Alamo area; and Supervisor Schroder having stated that, in view of the neighborhood concerns, he was still of the opinion that the permit should be approved for seven elderly occupants at this time with the stipulation that the permit would be reviewed in one year to determine whether 14 occupants would be appropriate; and Supervisor Torlakson having stated that a seven-resident occupancy would present an economic hardship for the applicant, and having recommended that the permit be approved for 14 but that only ten residents be allowed during the first year with full capacity to be achieved January 1, 1983 and the permit being subject to Zoning Administrator review thereafter to assure that the applicant has complied with the conditions of the land use permit; and Supervisor Torlakson having further recommended that the conditions pertaining to permit transferability and landscaping requirements be amended as requested by the applicant; and Supervisor McPeak having stated that she had reviewed the background material, having concurred in the need for a facility of this type in the community, and having supported the proposed phase in of 14 occupants; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the appeal of the Alamo Improvement Association is DENIED and the application for L.U.P. No. 2075-81 is APPROVED subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof). In approving the aforesaid application, the Board adopts as its own the findings approved by the San Ramon Valley Area Planning Commission on October 21, 1981 and further finds that the exception to Division 914 and 1006 as shown in Condition 5 is justified as set forth by the Public Works Department since this is a conversion of an existing residence without any existing drainage problems or new drainage problems. Mneby certfly that this la a trusandconvctcopyof Orig. Dept.: Clerk of the Board an action taken and entered on the minutes of the cc: Tina Daisa Board of Supervisors on the date shown. Mr. and Mrs. Luis Chavez ATTESTED. t"`Q'tL �2_P �9�2 Alamo Improvement Association Brian Thiessen J.R.OLSSON,COUNTY CLERK Jeffrey Turner -and ox 0111010 Clerk of the Board Director of Planning /9 Public Works DirectorBy .Deputy 00 NEW I CONDITIONS OF APPROVAL FOR LAND USE PERMIT NO. 2075-81 1. This permit is for senior citizen residential care by the Chavez family and its staff, living on the premises, for fourteen (14) ambulatory seniors and is issued in accordance with plans submitted with the application received by the Planning Department July 14, 1981; provided, however, that during calendar year 1982 such care may only be provided for ten (10) people. Effective January 1, 1983 the full 14 people may be housed in the facility and in February of 1983 there will be an administrative review by the Zoning Administ,dtor to assure that all conditions of approval have been reasonably followed. 2. The permit is issued to Mr. and Mrs. Luis Chavez and is transferable upon review by the Zoning Administrator. 3. The permit shall be reviewed in February of 1983 and again three (3) years thereafter. Subsequent administrative review by the Zoning Administrator may be initiated upon good cause shown in the event of any substantial failure to comply with any of the conditions of approval. 4. 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. 5. The following exception(s) to Divisions 914 and 1006 are permitted for this project: A. Section 914-2.006 "Surface Water Flowing from Subdivision," provided the applicant maintains the existing drainage pattern and does not dispose concentrated storm waters onto adjacent properties. 6. Provide 20 feet of clear pavement (exclusive of parking) on the north branch of the road. 7. Delivery vehicles shall be encouraged to use the north entrance to the house. 8. Prior to occupancy, four parking spaces shall be constructed between the existing driveway and easterly boundary, together with widening the existing driveway access to the parking, to 20 feet. Prior to construction, plans shall be submitted for approval by the Planning Department showing location and dimensions. Planting and fence screening of the parking shall be installed. 9. Prior to occupancy, compliance shall be obtained for landscaping requirements as follows: A. A landscape plan shall be submitted for review and approval by the Planning Department. Attention should be given to trees, shrubs and plants which relate to the existing site environment and are drought resistant and shall take into account the input of adjacent neighbors. B. Screening trees, five gallon size, shall be planted at the south boundary in the vicinity of Austin Lane, along the easterly boundary, between the existing driveway and the north boundary and where appropriate along the westerly boundary. Fence screening and landscaping of the required parking area shall also be provided. C. The landscaping plan shall be substantially implemented by the time of the Zoning Administrator review in February 1983; if it has not been substantially completed by that time, the Zoning Administrator may require the applicant to either post: (1) a cash deposit, (2) a bond, or (3) a letter of credit delivered to the County for 100% of the estimated cost of the uncompleted portion of the landscaping and irrigation improvements. 10. Comply with the requirements of the Building Inspection Department and the San Ramon Valley Fire Protection District. 11. Comply with the State licensing requirements. Do / A CONDITIONS OF APPROVAL FOR LAND USE PERMIT NO. 2075-81 Page 2 12. All exterior lights shall be deflected to shine onto applicant's property and not toward adjacent properties. The residential character o subject structure shall be retained. f the 13. Any Proposed identification sign shall be submitted for review and approval by the Zoning Administrator prior to installation. 14. Refuse facilities shall be located away from adjacent properties and shall be screened from view by a structural enclosure. pOS�s',g THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Task Force on the Employment and Economic Status of Women The Board having received a January 22, 1982, letter from Jody Suverkrup, Chairperson, Task Force on the Employment and Economic Status of Women, requesting extension of appointment of current Task Force members from February 28, 1982, to February 28, 1983, to allow sufficient time for accomplishment of Task Force goals; APPROVED. IT IS BY THE BOARD ORDERED that the aforesaid request is t hwebycartlfy that this is a true ondcorreotcopyol an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: FEB 21982 J.R. OLSSON,COUNTY CLERK and ex of;,clo Clerk of the Board By Deputy �da 7lmdahl% Orig. Dept.: Clerk of the Board cc: Task Force on the Employment and Economic Status of Women via Manpower Dept. Director, Department of Manpower Programs County Auditor-Controller County Administrator 046 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Committee Reports on International Year of Disabled Persons. The Honorable Robert J. Cooney, Superior Court Judge and Chairman of the County Committee for the International Year of Disabled Persons, presented to the Board this day the final report of said committee; and Judge Cooney having reviewed the committee's recommendations, as follows: 1. That activities begun by the committee be continued through county committees which are already established; 2. That the County's existing "504" Coordinating Committee be expanded in two ways: a) To include more members from the community, with particular emphasis on individuals with disabilities, especially physical disabilities; b) Its responsibilities be broadened and it be provided opportunities to consider issues that it does not now address, such as employment (not limited to public employment), housing, social and recreational services, independent living, and others; 3. That the Children's Awareness Subcommittee continue to function and became a committee of the Developmental Disa- bilities Council; that other appropriate organizations such as schools, the Contra Costa Children's Council, the Easter Seal Society, the Educational Media Center, the Center for Human Development and the Contra Costa Alliance for the Arts also be involved; and 4. That the Board of Supervisors consider establishing a commis- sion to address the needs of the physically disabled; and Elaine Randall, Chairperson of the Walnut Creek Community Partnership Committee for 1981, presented the Board with a memorandum containing that committee's assessment of the unmet needs of disabled persons in the County, IT IS BY THE BOARD ORDERED that said reports are REFERRED to the Internal Operations Committee (Supervisors T. Torlakson and R. I. Schroder) for review. thereby cert-!V that this is a trueendconectcopyof On actlop taken ar•d entered on the minutea of the board of Superr,';orc on the date shown. ATTESTED. FEB 2 1982 J.R.OLSSON',COUr'TY CLERK and Ox Officio Cierk or the Board Orig.Dept.: Clerk 214 , epqfy cc: Honorable Robert J. Cooney Elaine Randall Developmental Disabilities Council Internal Operations Committee Director of Health Services County Administrator JR:mn 0 047 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 2, Adopted this Order on February ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Indemnification Agreement with Bethel Island Municipal Improvement District IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute an Indemnification Agreement effective February 3, 1982, with the Bethel Island Municipal Improvement District for use of said districts' building located at 3085 Stone Road, Bethel Island, California by Sanitation District No. 15 Citizens Advisory Committee and staff for its monthly meetings, at no cost to District No. 15. /hereby certify that this is a true and correct copyof an action taken and enle!-d c^the minutes of the Board of Supervisors, �;v date shown. ATTESTFC:�_c�c� 2 1982 J.R. CLS';"". r :;!:TY C:ERK and ex o'*: :o o?r,-,e Board BY Deputy C. Matthews Orig.Dept.: County Administrator cc: Public Works Director Bethel Island Municipal Improvement District c/o Public Works 0 048 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Development of 1985 Resources Planning Act The Board having received a January 26, 1982 letter from Zane G. Smith, Jr., Regional Forester, Forest Service, U. S. Department of Agriculture, advisinq that the Forest Service is developing the 1985 RPA program required under the Forest and Rangeland Renewable Resources Planning Act of 1974, transmitting a report entitled "Alternative Goals--1985 RPA Program", and requesting comments with respect to national goals in the development of various resources; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning to prepare recommended Board response. 1ftmbycai--7t,that this is a true and correct copyor an acUoA taken Rad entered on tho minutas of thi Board of Supervi o2 the date shown. ATTESTED: �rtt 1982 J.R. OLSSO?f, COU-TY CLERK and ex officio Cierk the Board jj4 .OlAutp Orig.Dept.: Clerk cc: Director of Planning (w/document) Public Works Director County Administrator 0 049 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: CATV Hearings. The Board having earlier this day declared its intent to continue its hearing, scheduled for February 9, 1982, on the proposed CATV ordinance to March 16, 1982 at 10:30 a.m.; and Board members having discussed the matter and having determined it would be appropriate to continue its hearinas on the followinq franchise applications until after the new CATV ordinance is adopted: Application of Mid-West Communications, Inc., for license to operate a cable television system in Contra Costa County; Request of Viacom Cablevision for modification of license boundaries in southern Contra Costa County; Proposal of Cable-Vision that boundary lines of all existing systems be redesigned and reestablished; Request of Blackhawk Corporation for license to operate a cable television system in the Blackhawk area; Request of Kaplan-Wiedemann Partnership for license to operate a cable television system for the Kaplan- Wiedemann property; and Request of Televents, Inc., to extend its boundaries; THE Board HEREBY DECLARES ITS INTENT to continue the aforesaid hearings to April 6, 1982 at 2:00 p.m. fMrWeff*0w~1#arrwandoorncfaopy§f on action taken and entered on the minul"of the Board of Superv/sors on the data shown. ATTESTED: FEB 2 1982 J.R.QLSSO.11, GrJUNTYCLERK and ex officio Clerk of the Board cc: Mid-West Communications, Inc. Viacom Cablevision Cablevision Diana M.Herman Televents, Inc. Blackhawk Corp. Kaplan-Wiedemann Partnership County Administrator Public Works Director 0 050 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of Internal Operations Committee on Proposed CATV Ordinance At its meeting on January 25, 1982, the Internal Operations Committee had on its agenda the proposed county CATV ordinance. In attendance were representatives of the Public Works Department, the County Cable Television Committee, the CATV companies, Building Industry Association and others, including Mayor Siino, City of Pittsburg, representing the Mayors Conference CATV Committee. Mayor Siino expressed concern that both the cities and the county are at times dealing with the same CATV operator in a city's sphere of influence on rate matters, and requested that the county consider requiring the operator to work out his request with the city prior to county rate determinations. He also .expressed concern about the scheduled February 9 hearing date on the proposed CATV ordinance, and requested on behalf of the Mayor's Conference that the hearing be continued to another time to allow for additional city participation in development of the CATV ordinance. He also proposed that the county resolve its immediate franchise problems temporarily by granting the service area requests of existing operators, but not approving new franchises. He further expressed the view that the county should have a full-time position assigned to CATV matters and that the costs could be funded out of CATV franchise fees which some cities have fixed as high as five percent. The Public Works Director advised that the county is currently collecting either two or three percent franchise fees, and that for any fee above three percent documentation is required that the money is being utilized for CATV purposes. The committee was also advised that the California Public Broadcast Commission is holding a hearing in San Francisco on February 9 on the effects of AB 699 relating to rate deregulation, community program- ming and other matters, and that this hearing constitutes a further conflict with the scheduled Board hearing on February 9. Various aspects of the ordinance were then considered including especially aspects of community programming. The representative of the Building Industry association expressed concern not only about the costs of undergrounding, but about the wording of two sections of the ordinance relating to line extensions and provision of service in new subdivisions. The committee was advised that both the Mayors Conference and the League of California Cities have taken a position in opposition to AB 699, and it was suggested that the county take this measure under review for determination of its official position. As a result of its discussion, the Internal Operations Committee recommends as follows: 1. That the scheduled February 9 hearing on the CATV ordinance be continued to a future time as requested by the Mayors Conference. 2. That staff, industry officials, and other concerned parties, further consider unresolved issues, including the distribution of costs of undergrounding, franchise fees and procedures for community programming- 0 051 r -2- 3. That the Public Works Department and County Administrator take under review and submit a recommendation on the position of the County on AB 699. The committee also determined that the proposed CATV ordinance would be listed again for a status report oyt for its next meeting on February 8. lr7g el.' aj T. TO LAKSON I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED and the Board hereby declares its intent to continue its hearing on the proposed CATV ordinance, scheduled for February 9, 1982 at 10:30 a.m., to Plarch 16, 1982 at 10:30 a.m. with the understanding that if the hearing is not concluded on that day, it will be continued to March 23, 1982 at 2:00 p.m. 1 hanAyoarttlytMatttHs��trwandeorrrctcaPro► an action taken And emend an the mt.eurt+S of rhr Board of F. rviaas on the data shcN.w. ATTESTC ; FEB 2 1982 J.;. C-1 c.°r"r_;(7-'U:-'7y CLERK and ex oeds;a Clark of the Board L , Diana M.Herman cc: Internal Operations Committee Public Works Director County Administrator 0 052 TWE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Pov+ers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Referral of "Local Energy Planning Handbook" and Consultant Report from California Energy Commission to assist in Planning Energy Efficient Communities. The Board having received a January 13, 1982 letter from John L. Geesman, Executive Director, California Energy Commission, transmitting a "Local Energy Planning Handbook" and a consultant report entitled "Local Ordinances to Improve Energy Efficiency of Existing Housing-- a Guide for Local Governments" to assist in planning for energy efficient conflunities in California; IT IS BY THE BOARD ORDERED that the aforesaid material is REFERRED to the Director of Planning, the Public Works Director, and the Energy Coordi- nating Committee (Supervisors N. C. Fanden and S. 41. McPeak). I herebycerR?.t•that this is a true and correct copyof an action fakan ar:d entered on the minuies of the Board of Supervisors onn,,)date sitawn. ATTESTED: FEB 2 1982 J.R.OLSSON, COUr*T"CLERK and ex ofitcio Cort Gr the Board f�7 Deputy P y Orig. Dept.: Clerk cc: Director of Planning (Handbook and Consultant Report) Public Works Director Energy Coordinating Committee Supervisor N. C. Fanden Supervisor S. W. McPeak County Counsel County Administrator 0 0 5 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Extending the Existence of a Local Emergency WHEREAS Section 8630, Article 14, of the California Emergency Services Act requires that the Board of Supervisors of the County of Contra Costa review, at least every 14 days until such Local Emergency is terminated, the need for continuing the Local Emergency; and WHEREAS the period of Local Emergency presently exists in the County of Contra Costa in accordance with the proclamation thereof by the County Administrator and its confirmation by the Board of Supervisors on the 5th day of January, 1982, as a result of conditions of extreme peril to the safety of persons and property caused by torrential rains, heavy river flows, and abnormally high tides commencing on or about January 2, 1982, and resulting in flooding, land and mud slides, and wind damage throughout Contra Costa County; and WHEREAS the Board of Supervisors of the County of Contra Costa on January 19, 1982, extended the existence of a Local Emergency, and has this day again reviewed the need to continue said Local Emergency; NOW, THEREFORE, THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, does hereby proclaim the extension of the period of Local Emergency for fourteen additional days, unless sooner terminated. thereby certify that this is a true ndcGrrCct copyof an zction tEnc: ,=f -:;he minutes of the Board of Su s v:c•;;c daic shown. ATTE.,, FEB 2IPA? arL. inc Board J 8y J deputy C. Matthews Orig. Dept.: County Administrator CC: Acting Director, Emergency Services via County OES: State OES State OES, Region II Public Works Director 054 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Water Hyacinth Eradication. The Board having received a January 19, 1982 letter from State Assemblyman William P. Baker with respect to the water hyacinth infestation in the Delta area advising that he is co-authoring AB 2379 which names the Department of Boating and Waterways as the lead agency in working with the U. S. Army Corps of Engineers and local harbors and boat owners and provides 5125,000 to begin the eradication program; and The Board having received a January 25, 1982 report from J. Michael Walford, Public Works Director, on the water hyacinth problem in the Delta, making the following recommendations: 1. That the Board take an official position supportive of that already taken by San Joaquin County, and that it request the U. S. Corps of Engineers to accelerate its assessment of the hyacinth problem in order to provide immediate and continued relief; 2. That the Board include in the 1982 County Legislative Package support of SB 1344 (Garamendi), which bill would designate the Department of Boating & Waterways as the lead agency of the State for the Purpose of cooperating with agencies of the United States and local governments in controlling water hyacinths in the Delta and the marsh; 3. That the Board include in its 1982-1983 budgetary process the consideration of participation in long-term financing of the local non-Federal share of the Corps of Engineers Aquatic Plan Control Program; and Mr. Theodore J. Nelson, 25 Emerson Avenue, Crockett, California, having appeared and submitted suggestions for exploration of possible by-Products from water hyacinths such as cattle feed, pulp and paper fiber and fertilizers; and Board members having discussed the matter; IT IS BY THE BOARD ORDERED that its position in support of AB 2379 is hereby established. IT IS FURTHER ORDERED that the recommendations of the Public Works Director are approved. As recommended by Supervisor T. Torlakson, IT IS FURTHER ORDERED that a communication be addressed to the State Department of Boating & Waterways inquiring as to the scope of the eradication program possible with the suggested funding ($125,000). 0 055 February 2, 1982 Page Two IT IS FURTHER ORDERED that the suggestions of Mr. Theodore Nelson be forwarded to the County's Legislative Delegation and to Mr. Joseph Coony, Director, Cooperative Extension for transmittal to the Botany Departments of the University of California at both Davis and Berkeley, inquiring as to what research, if any, is being conducted with respect to possible by-products from water hyacinths. I hr Oycw*VWtW is ahw and oorroct copy of an 80100 tshe�and en*W on the minutes Of the Board of Sur.r.*"on tho dato shown. ATTESTM FEB J.P.I. C'-.SSG :,C?U::TY CLERK and ex omtz CAmk of the Board allay Diana M.Herman Oring. Dept. Clerk of the Board cc: Public Works Director County Administrator County Legislative Delegation (via Art Laib) State Dept. of Boating & Waterways (via Public Works - Env. Control) U.S. Corps of Engineers (via Public Works - Env. Control) 0 056 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, I,IcPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment Actions On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Edward B. Haynes Reappointed to Four-year term ending Contra Costa County Fire December 31, 1985 Protection District (City of Walnut Creek Nominee) Kenneth E. Roberts Appointed to the Tassajara Replacing Dean G. Watts 1351 Country Lane Fire Protection District Four-year term ending Pleasanton, CA 94566 December 31, 1985 829-8874 Jean Henderson Reappointed to the Health Three-year term ending Maintenance Organization January 31, 1985 Advisory Board hereby certify that this is a true end correct copyof an action taken and entered on the minutes of the Board of Saperviso s on the daleeshown. ATTESTED: CC J.R.OLSSC.l,COUNTY CLERK and ex ot;.c:a C the Board DeputY sy Ro da Orig. Dept.: District III cc: Appointees Contra Costa County Fire Protection District Tassajara Fire Protection District MIO Advisory Board via Health Services Dept. Director, Health Services County auditor-Controller County Administrator 0 057 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: Supervisor Powers (for the reason that he would like to see funding for the Hoffman Freeway higher on the Priority List) SUBJECT: Approval of Federal Aid Urban Project Priority Programs. This being the time fixed for hearing on Five-Year Priority Listings for Federal Aid Urban Projects for fiscal years beginning 1982/83 and ending 1986/87, in the Contra Costa County portion of the San Francisco-Oakland urbanized area and in the Antioch-Pittsburg urbanized area of the County, as set forth in the December 1981 report of the Contra Costa County Urban System Technical Advisory Committee, filed with the Board on January 13, 1981; and Mr. Gary A. Leach, Public Works Director of the City of San Pablo, Chairman of the Advisory Committee, having commented on the aforesaid report and no one having appeared in opposition; IT IS BY THE BOARD ORDERED that the aforesaid Priority Listings are APPROVED. ORIG. DEPT.: Public Works Transportation Planning cc: Public Works Director County Administrator Metropolitan Transportation Comm. Depart. of Transportation (Sacramento & San Francisco) Cities of: lhenbycerttlythat this ISatrusandcorractcopyof Antioch an action taken and entered on the minutes of the Clayton Board of Supervisors on the date shown. Concord FEB 21982 (via PW) E1 Cerrito ATTESTED: Hercules J.R.OLSSON,COUNTY CLERK Lafayette and ex officio Clerk of the Board Martinez Moraga Pinole Bye ,Deputy Pittsburg Pleasant Hill Richmond San Pablo Walnut Creek BART AC Transit CCC Transit Auth. Eastern CC Transit Auth. Western CC Transit Auth. BO.FAU.Approv.tl 0 058 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Vacating the Council on Aging Seat on the Paratransit Coordinating Council The present Council on Aging representative to the Paratransit Coordinating Council (PCC) is no longer able to serve in that position due to expiration of her term on the Council on Aging. The PCC recommends that the Board vacate the Council on Aging seat and transfer member Edie Harman's (100 Village, Brentwood, CA 94513) status as a member of the PCC to member-at-large, term to expire 6-30-85. The Public Works Director concurs with the above recommendation. IT IS BY THE BOARD ORDERED that the Council on Aging Seat is vacated and Edie Harman be appointed as a member-at-large. thereby certify that this is a true andcorreet COpyOF an action taken and entered on the minutes Of eN E3 Board of Supervisors on the date shown. ATTESTED: FEB 21982 J.R.OLSSON,C01iiJTY CLERK and ex Ob;Cio Clerk nf4he Board By .Deputy Ro Orig. Dept.: CC: Public Works (AD) Paratransit Coordinating Council Edie Harman County Administrator 0 059 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: The Addition of One At-Large Position to the Paratransit Coordinating Council The By-law Committee of the Paratransit Coordinating Council (PCC) has reviewed the composition and appointments to the PCC. The Committee has recommended to the full membership of the PCC that an additional at-large position be added. The Public Works Director concurs with the above recommendation. IT IS BY THE BOARD ORDERED the addition of one member-at-large position to the PCC be approved. thereby 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: FEB 21982 J.R.OLSSON,COUNTY CLERK and ex oi;,clo Cler the Board BY .Daptrty Ro da Amdae Orig. Dept.: Public Works (AD) cc: Paratransit Coordinating Council County Administrator 0 060 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Corrections to the 1978-79 Unsecured Assessment Roll In compliance with Assembly Bill 20 of 1981 and Section 155.21 Revenue and Taxation Code, the Assessor having reap- praised the unsecured real property on the 1978-79 roll utilizing pre-Article XIII A methods; and Report CN3305.1, process date Seatember 22, 1981, pages 1 through 590, being maintained on file with the County Auditors Office, listing the accounts to be adjusted and the corrected values IT IS BY THE BOARD ORDERED that the Auditor is AUTHORIZED to make such corrections as noted. INarcby eertity that this is a true and conectcopyof an action taken and entered on the minutes of the Board of Supervis s on the date shown. ATTESTED: J.R. OUSSON, Call TY CLERK and ex officio Clerk of the Board 11 ,Deputy Orig. Dept.: Assessor cc: Auditor Assessor 0 06 BOARD ACTION :a;iRD OF F �RVISORS OF CONTRA COSTA COUNT)' :.ALIFORI IA Feb. 2, 1982 `pPL=CATION TO MIP LAT= C!A i:: NOTE TO CLAI+tA`:T Claim Against the County, ) The copy o6 thi-6 docLurent maaed to you is your Routing Endorsements, and ) notice o6 tl„c action .taker. on you2 cta,im by tke Board Action. (All Section ) Boa,2d o6 Supe.avdeou (Pa,ag.2aph II:, below), references are to California ) given purhuant to Govetnmeat Cede Section 911.&, Government Code.) ) 913, E 915.4. P£eaae note the "wwcning” bePow. Claimant: VILMA GREELMA?;, P. 0. Box 482, Bethel Island, CA 94511 Attorney: .:illiam D. McCann & Associates 800 S. Broadway, Ste. 410 .address: 1.1Glnut Creek, CA 94596 Amount: $162,639.55 Date Received: Dec. 31, 1981 By delivery to Clerk on By mail, postmarked on Dec. 30, 1981 T7 FROb1: Clerk of the Board of Supervisors TO: Count), Counsel Attached is a copy of the above-noted Claim 0),5 Application 4o File Late Claim. DATED:Dec. 31, 1981 J. R. OLSSON, Clerk, By e / Deputy ParbarJ. Fierner II. FRO':: County Counsel TO: Clerk: of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). (� �) Claim is not timely filed. Board should take no action (Section 911.2). X ( ) The Board should deny this Application to File a Late Claim 1 �91 .6). DATED: j— w JOHN B. CLAUSEN, County Counsel, Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) ( ) This Claim is rejected in full. ( x) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct cop), of the Boards Order entered in its minutes for this date. DATED: Feb. 2, 1982 J. R. OLSSON, Clerk, by � , Deputy ar ara •ierner WARNING TO CLAIhIA\7 (Government Code Sections 91 .8 & 913) You have onSy 6 mciit,s nom Vie maiting op tJii,6 notice to you wit/Lin which to Site a count action on thiz rejected C£adm (bee Govt. Code Sec. 945.6) on 6 monthz Strom .the deniat- oS your AppCicatior. .to Fite a Late Ckcum within which to petition a count So, %e?.i.ej 6ntom Section 945.4'6 cEaim-Shing deadei.ne (6ee Section 946.6), You may beer Elie advice o6 any attanney o6 your. choice in connection with •th,id matter. IS you want .to conbuZt an atto-tnev, you bhoutd do bo -immediately. i FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. o DATED:Feb. 2, 1982 J. R. OLSSON, Clerk, By , Deputy Barbara V. Wierner 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:Feb. 3, 1982 County Counsel, By �ypTp County Administrator, By 8.1 0 062 Rev. 3/78 ENDO PS' F1 LED 1 WILLIAM D.MCCANN a ASSOCIATES ATTORNEYS AT LAW DEC 3/, 1981 2 BOO SOUTH BROADWAY.SUITE 410 WALNUT CREEK.CA 94598 J.R.OLSSON 14151 932-7500 CLERK DOARD OF SUPERVISORS p CONTBAf,OSTACD- 3 8y[�f IGTA4 cl.. Deputy Attorneys for Claimant 4 5 6 7 8 CLAIM AGAINST CONTRA COSTA SANITARY DISTRICT #15 9 In the Matter of the Claim of 10 VILMA GREELMAN, APPLICATION TO MAKE LATE CLAIM 11 Claimant. 12 13 Application is hereby made to Contra Costa County 14 Sanitation District #15 for leave to present a claim under 15 Government Code Section 910, et seq. 16 This claim is being filed at this time for the 17 following reasons: 18 1. The date of the accident for which claim is being 19 made is April 27, 1978. 20 2. During the initial 100 days following the date of 21 the accident, claimant and claimant's attorney herein, were 22 ignorant of the involvement of Contra Costa County Sanitation 23 District 1115 or any of its employees in that it was not until 24 October 20, 1981, that claimant and her attorney became 25 chargeable or acquired the knowledge of both the involvement 26 of Contra Costa County Sanitation District #15, or even its 0 063 1 existence as a separate and distinct public entity. That date, 2 and the date of the filing of this application, are well within 3 the period of time that a late claim may be filed pursuant to 4 Government Code Section 910, et seq. 5 3. Since counsel has become aware of the separate 6 and distinct existence of Contra Costa County Sanitation 7 District 415 as a public entity on October 20, 1981, at which 8 time a motion for summary judgment was heard in the Superior 9 Court of Contra Costa County, and through that hearing, as well 10 as the papers filed by said law firm in its motion for summary N W ° 11 judgment, counsel has acted with reasonable diligence in filing W. < e y 12 this late claim. 0 c� iu<<.° 13 4. This application is being made to the board under Z. O W N Z�,< 14 Government Code Section 911.4. a Ir I U0'U n 15 5. The failure to present this claim within the 100 C �J 16 days immediately following the date of the accident was through 0 0 17 mistake, inadvertence, surprise or excusable neglect on the part 18 of claimant, and the Contra Costa County Sanitation District #15 19 will not be prejudiced by the granting of the application to 20 file this claim late. 21 6. The person who sustained the alleged injury died 22 as a result of that injury within the 100 days allowable for the 23 filing of the claim. 24 WHEREFORE, claimant and her attorney requ=st leave to 25 26 2. f 1 0 064 1 present the attached claim to the Contra Costa County Sanitation 2 District #15. 3 Dated: December 29, 1981. 4 Respectfully submitted, 5 WILLIAM D. McCANN & ASSOCIATES 6 By L William D. 7McCann 7 Attorneys for Claimant 8 9 10 11 N W o 12 r U H fs t; 13 Q )<O 0, <U n 14 Z. r Z n O W n U< oQ 15 u`o mu „ 16 f o� 17 J O 3 m 18 19 20 21 22 23 24 25 26 3 0 065 1} I 1 WILLIAM D.MCCANN a ASSOCIATES ATT....I.AT LAW BOO SOUTH BROADWAY,SUITE 410 2 WALNUT CREEK.CA DASDB 141D1 932-]SOO 3 Attorneys for Claimant 4 5 b 7 AMMOMM 8 CLAIM AGAINST CONTRA COSTA SANITARY DISTRICT #15 9 In the Matter of the Claim of 10 VILMA GREELMAN, CLAIM FOR DAMAGES 11 Claimant. 12 / 13 1. Claimant's name and address are as follows: 14 Vilma Greelman 15 P. O. Box 482 Bethel Island, CA 94511 16 2. I desire notices to be sent to: 17 William D. McCann & Associates 18 800 S. Broadway, Ste. 410 Walnut Creek, CA 94596 19 3. This claim arises out of an accident which took 20 place on April 27, 1978, at the Willows Mobile Home Park, 21 3656 Willow Road, Bethel Island, California. The injured party 22 was Thomas Edward Streuli, son of claimant, who inhaled toxic 23 gases while working in a septic tank at the Willows Mobile Home 24 Park. The injured party inhaled the noxious gases, was overcome 25 and died on the same day. 26 066 i 1 4. Contra Costa Sanitation District #15 is involved 2 in this accident and is responsible for it in the following 3 manner: 4 (a) Two mobile home parks were moved into the 5 Willows Mobile Home Park with the knowledge of Contra Costa 6 County Sanitary District #15. 7 (b) Contra Costa County Sanitary District #15 8 owned certain maintenance easements in the pump station. There 9 are two septic tanks located on the Willows Mobile Nome Park. 10 Contra Costa County Sanitary District #15 had knowledge that 11 I one or more of the septic tanks had been hooked up and were i12 fully in use. By allowing occupational use of the above 0 f m NNQ 13 described facilities before approval had been drafted for the use o; ' 0 <un 14 the Contra Costa County Sanitary District #15 contributed to r Z. 0 W up <oQm 15 the cause of the accident in that the injured party was overcome x V o m V q o< � 16 by gases created by sewage in the septic tanks. Z-` < "a 17 5. As a result of the accident, the injured party 0 o 3 m 18 died, and claim is hereby made on Contra Costa County Sanitary 19 District #15 for $253.80 due Delta Memorial Hospital for 20 medical expenses, $147.50 due Brentwood Ambulance Service for 21 ambulance to the hospital, $684.63 paid to the cemetery, 22 $1,553.62 paid to the funeral directors, and $160,000 against 23 Contra Costa County Sanitary District #15 for wrongful death. 24 Dated: December 29, 1981. 25 WILLIAM D. MCCANN & ASSOCIATES 26 By � .. �,. William D. McCann Attorneys for Claimant 2. 0 067 1 I am over the age of eighteen years and am not a party 2 to the claim affixed to this declaration. I am a citizen of the 3 United States and a resident of Contra Costa County, California. 4 My business address is 800 S. Broadway, Ste. 410, 5 Walnut Creek, California. I presented the affixed claim by 6 depositing three originals thereof in the U. S. Mail in Walnut 7 Creek, California, on December 30, 1981, in a sealed envelope, 8 with postage thereon fully prepaid, with the name and address 9 shown on the envelope being as follows: 10 Clerk of the Board of Supervisors P. O. Box 911 11 I Martinez, CA 94553 Q 12 I declare under penalty of perjury that the foregoing V Wo ° n N '�• 13 is true and correct. � o° Q i< o a <U- 14 Executed this 30th day of December, 1981, at-Walnut Z n O W N U. O IX 15 U' mWu Creek, California. 16 o` ;? < O 0 / 0 3 17 ° E HUDSON 3 m 18 19 20 21 22 23 24 25 26 0 068 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Settlement of Litigation - Leandro Rosales v. County of Contra Costa Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of Leandro Rosales v. County of Contra Costa, United States District Court No. C 80-1051 SAW for $85,000; and Leandro Rosales having executed a release in favor of the County and agreed to dismiss the above-mentioned lawsuit; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is DIRECTED to issue a warrant in the amount of $85,000 to Leandro Rosales and his attorneys, Farnsworth, Saperstein & Brand from the General Liability Trust Fund. 1 hereby Certify that this Is a five and oonvetcopyol an action taken and entered on fire inkWas of ft board of Supervisors on the data shown. ArTESTED: FES 21982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the 80" Deputy Orig. Dept.: County Administrator CC:(:via CAO) Auditor-Controller County Counsel George Hills Company Ropers, Majeski, Kohn, Bentley, Wagner & Kane 069 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Vacancy on Contra Costa County Drug Abuse Board Supervisor Nancy C_ Fanden having recommended that the position held by Ofelia Crofts on the Contra Costa County Drug Abuse Board be declared vacant for lack of attendance; IT IS BY THF -30ARD SO ORDERED. f hereby certify that this is a trueand correctcopyof an action taken and entered on the minutes Of the Board of Supervisors on the data shown. ATTESTED: FEB ? 1QgZ J.R.OLSSON,COUNTY CLERK and ex oirlcio Clerk of the Board By ,Deputy Ronda dahl Orig. Dept-:'District II cc: CCC Drug Abuse Board via Health Services Dept. Director, Health Services County Auditor-Controller County Administrator 0 070 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointments to the Committee on the Future of the County Hospital The Board having made certain appointments to the newly established Committee on the Future of the County Hospital on January 12 and January 19, 1982, with the under- standing that additional members would be appointed as nominations were received; and The County Administrator having advised the Board on this date that the Health Services Director has now requested that Karen Leesman, Assistant Administrator, Kaiser Hospital (Permanente Medical Group--Walnut Creek) , 1425 So. Main Street, Walnut Creek, CA 94596, be appointed to said Committee; and Supervisor Sunne W. McPeak having requested that Jane Beam Wood, 5584 Almond Road, E1 Sobrante, CA 94803, be appointed to said Committee; and Supervisor Robert I. Schroder having requested that Deborah R. Medvin, 408 Las Lomas Way, Walnut Creek, CA 94598, be appointed to said Committee. IT IS BY THE BOARD ORDERED that Karen Leesman, Jane Beam Wood and Deborah R. Medvin are HEREBY APPOINTED.to the Committee on the Future of the County Hospital. f huee!'arHythatthiapafrwandconseta'y0/ an action taken and entered on the mkwtaa of the Board of Supervisors on the date Miown. ATTESTED: FEB 21982 J.R.OLSSON,COUNTY CLERK and ex ofticlo Clerk of the Board Bye ,Deputy Orig.Dept.: Clerk of the Board cc: County Administrator Human Services Health Services Director County Auditor Karen Leesman Jane Beam Wood Deborah R. Medvin 0 071 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment to the Child Health & Disability Prevention Program Advisory Board On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Doris Rose Child Health and Disability To fill unexpired 522 Putnam Street Prevention Program Advisory term of Barbara Antioch 94509 Board (Supervisorial West ending District V Representative) October 7, 1982 t herebYc#Hify that this is a true andeorreeteoPYaf an 8OWp taken and entered on the tes of the Board of Supervisors on thedate shown. ATTESTED: FFA LM2 — J.A.OLSSON,COU,4Ty CLERK d ex oi,;o1 ,G(erlc of ihe8oerd 6y � .Oepttty R a Amda Orig.Dept.: Clerk of the Board cc: Doris Rose Child Health & Disability Prevention Program Adv. Bd, via Health Services Dept. Director, Health Services County Auditor-Controller County Administrator 0 072 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Proclaiming the Week of February 7 - 13, 1982, as Crime Prevention Week in Contra Costa County As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the week of February 7 - 13, 1982, is PROCLAIMED as Crime Prevention Week in Contra Costa County. 1 hereby certify!hat this Is a true and correct copyof On action talon and e,:tered on the minutes of the Board of Suparvis�„on the date shown. ATTESTED: J.R.OLSSON,CO'NTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: Clerk of the Board Co: County Administrator Public Information Officer 0 073 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Certificate of Commendation for Anne Prosser Kelly As recommended by Supervisor Sunne W. McPeak, IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute a certificate expressing appreciation to Anne Prosser Kelly, County Supervisors Association of California lobbyist for health and welfare, for her support and cooperation with Contra Costa County. thdnbYc"iythatthisisatrueendem uteopyat an action taken and entered on the minutes of the Board of Sapervirom on the data Show-, ATTESTED. FFR 21982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board Deputy ec Orig.Dept.: Clerk of the Board cc: County Administrator P.I.O. 0 074 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2507-RZ, San Ramon Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the application of One Eight Associates (2507-RZ) to rezone approximately 2.5 acres fronting on the southeast corner of Camino Ramon and Crow Canyon Road, in the San Ramon area, from Controlled Manufacturing District (C-M) to Retail Business;Sign Control Combining District (R-B;S-2); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 2, 1982 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. IhonbYa�IhatlrllsA eMw�IoemoteopyM on.orlon Mkan ow«an a an Me mkxgw of On sgWasweryFEB 2 the date loM ArrESrED. 1982 ,f.R,(! 4;ftR►,COUNTY CLERK eW ON 0nko Clerk Of the owd Diana M.Herman r Orig.Dept.: Clerk of the Board cc: One Eight Associates Director of Planning : 0 0'75 Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2506-RZ, San Ramon Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends aoproval of the application of Crow Canyon Investment Company (2506-RZ) to rezone approximately nine acres fronting on the northwest corner of Camino Ramon and Crow Canyon Road, in the San Ramon area, from Controlled Manufacturinn District (C-M) to Retail Business;Sign Control Combining District (R-B;S-2); IT IS BY THE BOARD ORDERED that a hearinq be held on Tuesday, March 2, 1982 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. IANrsyoMtl NWIMbkstrut gadCorrectcgnydf on Won tston oral enterad on 010 minutes of the Qowd of&,;=-.ors on the date shown. ATTES-W: f EB 2 1982 'm 0LWC''v,ootlr:Ty Cum Snd C :1fk;,:0 i.hq,le cC;he Board Diana M.Herman Orig. Dept.: Clerk of the Board cc: Crow Canyon Investment Company Director of Planninq 0 076 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- S U BJFpCT Completion of Warranty Period and Release of Cash Bond for Faithful erformance, Subdivision 5265, Pittsburg Area. On February 10, 1981, 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 DeBolt Civil Engineering the $1000 cash bond, as evidenced by Auditor's Deposit Permit No. 21527, dated July 12, 1979. fherahyeer,"!v that thfefsaRue andco feeteopyof an action taken and entered cn the minutes of the Board of Supervisorsho date shown. ATTESTED: �t6 2 1982 J.N. CLBSOP:,CnU"_-Y CLERK and ex Cfs';cio Ciai a 6i the Scard BY deputy Originator: Public Works (LD) cc: Public Works - Account. Public Works - Des./Const. Director of Planning Richard Morrell 1225 David Avenue Concord, CA 94518 DeBolt Civil Engineering 401 South Hartz Avenue Danville, CA 94526 American Motorists Insurance Company c/o Al Barker Bonds 717 Hearst Building Market & Third San Francisco, CA 94103 BND# 9SM552712 0 0 7 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on February 2, , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Releasing Deposit for Willow Lake Road Acceptance, Byron Area. On December 9, 1980, this Board RESOLVED that the improvements in the above-named development were completed, 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 road improvement agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to New Discovery, Inc. the $1000 cash bond, as evidenced by Auditor's Deposit Permit No. 36051, dated November 26, 1980. t harebycerNfy that this ks a trueandconactcopyof an action taken and entored on the minutes of the awnf of Supervisors on the date shown. ATTESTED: FEB 21982 J.R.OLSSON,COUNTY CLERK and ox officio Clark of the 806V By CvndcU� .Daputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. Public Works - Des./Const. Director of Planning New Discovery, Inc. P. 0. Box 907 Concord, CA 0 078 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Acknowledging Receipt of Report of Agricultural Commissioner - Director of Weights and Measures The Board having received a copy of a report of the Agricultural Commissioner - Director of Weights and Measures regarding the destruc- tion of confiscated weighing and measuring devices which have been held in excess of four years, as prescribed by Section 12507 of the Califor- nia Business and Professions Code; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. l ha►aby"dlly that this is s truaand eamecteopyof On 80041 Well and entered on the MInutaa of the Board of Supervisors on the data shown, ATTESTED. FEB 21982 J.R.OLSSON,COUNTY CLERK and ex offlolo Clerk of the Board By aF�Y Orig.Dept.: County Administrator cc: Agricultural Commissioner 0 079 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Consulting Services Agreement ) with California Archeological ) Consultants, Inc. for Archeological ) Services. Countywide ) 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 Consulting Services Agreement with California Archeological Consultants of Oakland is APPROVED and the Public Works Director is AUTHORIZED to execute the Agreement. The Agreement provides for archeological evaluations on Public Works Department and Flood Control District projects at various sites throughout the County. The payment limit for the Agreement is $3,000 which may not be exceeded without prior approval of the Public Works Director. tharebyoartlfythat this/a a trwand oonaeteopyof an action taken and entered on the minwas of dw Board of Supervisom on the dsto shown ATTESTED: FEB 21982 J.R.OLSSON,COUNTY CLERK and rix ofNcb Clerk of the Soard BY .Deputy Orio Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Auditor-Controller (Do not encumber-coding to appear on partial billings) Public Works Director Design & Construction Accounting California Archeological Consultants, Via PWD 0 080 File: 345-7904(t)(a)/A.1. In the Board of Supervisors Of Contra Costa County, State of California February 2 19 82 In the Motfer of Approving First Amendment to Architectural Services Agreement for Remodeling the New Pittsburg Outpatient Clinic at 550 School Street Pittsburg Area (6973-4510; 0928-WH510B) The Public Works Director recommended that the Board APPROVE the First Amendment to an Architectural Services Agreement with Lyons and Hill, Architects, 1721 Alhambra Avenue, Martinez, for Remodeling the New Pittsburg Outpatient Clinic at 550 School Street, Pittsburg, and that the Board AUTHORIZE the Public Works Director to execute the Amendment which will be effective February 2, 1982, and will provide for deleting the Design Development Phase, adding a revised Schematic Design Phase to reflect changes in scope of proposed construction, and reducing the payment limit from $22,348.00 to $15,774.84. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are hereby APPROVED. PASSED by the Board on February 2, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak 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 data aforesaid. Witness my hand and the Seal of the Board of Originator: Public Warks Department Supervisors Architectural Division affixed this 2nd day of February 19 82 cc: Public Works Department Architectural Division J. R. OLSSON, Clerk Accounting (via A.D.) J De Clerk Auditor-Controller (via A.D.) By - = putt' County Administrator (via A.D.) Linda Page Lyons and Hill (via A.D.) H-24 3179 15M 0 081 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, -McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Corps of Engineers Lower Pine-Galindo Creek Project Project No. 7520-688694 Concord 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 Guenther W. and R/W Contract 1-22-82 Guenther W. and Ursula Perner Temp. Constr. Ursula Perner $460.00 Easement 1-15-82 Payment is for a temporary construction easement over 852 square feet of land required for Pine Creek Flood Control improvements. The County Public Works Director is AUTHORIZED to execute the above Right of Way Con- tract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to cause said Temporary Construction Easement to be recorded in the office of the County Recorder. I h.npyoNNryfh�tMh/s atn»endCortrcre0pyo� an ectWn taken and entered on Na Mbuda Of NO goad of Sup—"N on the date showngoad ATTESTED: FEB 21982 J.R.OLSSON,COUNTY CLERK and az Mtklo Clark of Nta DMd BY L.( Orig.Dept.- Works Dept.-Real Property Division cc: County Auditor-Controller - via R/P Public Works Accounting 082 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment Agreement U29-615-2 The Board on September 10, 1980, having approved Contract 1129-615-1 with Home Health and Counseling, Inc., for the sale and delivery of meals, by County Hospital Food Service Manager to Home Health and Counseling Services, Inc., under the Meals-On-Wheels program for the Martinez area established by the Board's order of January 10, 1979; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract Amendment Agreement 1129-615-2 increasing the price of meals delivered to said contractor to reflect increased raw food and labor costs, IT IS BY THE BOARD ORDERED that said Contract Amendment Agreement is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the Contract. Amendment Agreement as follows: Number: 29-615-2 Contractor: Home Health and Counseling Services, Inc. Increase in Meal Price: Meal price increased from $2.35 to $2.75 per meal for one to thirty-six meals. Effective Date of Amendment: February 1, 1982 f har?by certify that this is a trc and correct COPY of ksn f3s of the an action t Eoard of Sur ':.'fE6 21982 ATTESTZ:=:._ Deputy C. Matthews Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta 0 083 In the Board of Supervisors of Contra Costa County, State of California February 2, . 19 82 In the Matter of Agreement Amendment with Dan Foss and Associates On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the CHAIR is AUTHORIZED to execute an amendment to the agreement between Contra Costa County and Dan Foss and Associates for data entry services for the Recorder's General Index, approved by the Board of Supervisors June 30, 1981. Said amendment will extend the completion date to January 31, 1982. All other terms and conditions of the agreement will remain the same. Passed by the Board on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. IDES: None. ABSENT: None. 1 hereby certify that the fcr.agoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept.: Auditor-Controller Witness my hand and the Seal of the Board of cc: (all c/o Data Processing) Supervisor Consultant 2nd February 82 ffi Co. Admin. axed this day of 19! Auditor-Controller Data Processing (, L� J. R. OLSSON, Clerk BY2 '�L�_� Deputy Clerk C. Matthews H-24 3n9 15M 0 084 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on February 2, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: APPROVAL OF UNPAID STUDENT TRAINING AGREEDSENT €20-406 IT IS BY THE BOARD ORDERED that its Chair is authorized to execute Unpaid Student Training Agreement X20-406 with California State University, Hayward and the related Unpaid Student Training Participant Agreement for Linda Fodrini who is assigned to the Office on Aging for several volunteer hours of service per week, said agreement to be in effect for the period October 9, 1981 to October 8, 1982. thereby 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: FEB 2 1982 J.R. Or -• COUNTY C'.ERK and ex of xio Cwrk of the Board BY Deputy C. Matthews Orig.Dept.: Social Service Department Attn: Contract Unit cc: County Administrator Auditor-Controller Contractor 0 085 `j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Sale of Tax Deeded Property to the West County Agency of Contra Costa County, a Joint Powers Agency IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Agreement of Sale entered into between the County of Contra Costa, West County Agency of Contra Costa County, a Joint Powers Agency, and the State of California, for the sale of a portion of Parcel No. 534- 011-012 and a portion of Parcel No. 534-024-001 to the West County Agency of Contra Costa County, a Joint Powers Agency, pursuant to Revenue and Taxation Code Sections 3791 et seq., as recommended by the County Treasurer—Tax Collector. I hereby certify that this is a*rue endcorrect copy of an action taken and Ent=•:y cn,.the minutes of the Board of Superviscrs on.r;::v dato shown. ATTESTED: SEB 2 L4R? J.R.C!£ D!2NTY C_ERK and ex efac:o C:ark of the Board By �,Deputy C. Matthews Orig. Dept: Treasurer—Tax Collector cc: West County Agency of Contra Costa County, a Joint Powers Agency State of California c/o Tax Collector (6) Auditor—Controller Administrator 6 686 I ' In the Board of Supervisors of Contra Costa County, State of California February 2 19 82 In the Matter of Security Contract Between Alameda and Contra Costa Counties for Mental Health Prisoners As your Board may be aware, last year the State Department of Mental Health granted Alameda County funds to remodel the 8th floor of Highland Hospital into a Criminal Justice Psychiatric hard and provided funds to operate the program. As a condition of awarding the funds, the State required that the facility be regional. Of the 24 beds on that floor, 4 beds were allocated to Contra Costa County and the remainder to Alameda County. Because the State of California is paying all programmatic costs, no charge will be made to Contra Costa County for those expenses. However, security costs are not paid for by the State of California and there- fore Contra Costa County is liable for its share of the security costs. Sub- sequently a security contract with Alameda County has been negotiated, providing for a rate of $42 per day for each of the 4 beds used by Contra Costa County. Concomitant with the submission of this contract the Sheriff-Coroner advises additional funds are necessary to cover these added costs in this and future fiscal years. THEREFORE, IT IS RECOMMENDED that the Board approve the referenced contract, and additionally an appropriation adjustment in the amount of $35,000 to come from the Reserve for Contingencies, for the estimated costs for the remainder of this fiscal year. PASSED BY THE BOARD on February 2, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. 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 2nd day of February , 19 82 J. R. OLSSON, Clerk By Deputy Clerk C. Matthews cc: County Administrator Sheriff-Coroner 0 08'7 H-24 3/79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson NOES: ABSENT: ABSTAIN: SUBJECT: Hearing on Rezoning Application 2499-RZ Filed by the County Planning Commission, Byron Area The Board on January 5, 1982, having fixed this time for hearing on the recommendation of the County Planning Commission with respect to rezoning application (2499-RZ) to rezone land in the Byron area from General Commercial District (C) to Heavy Agricultural District (A-3); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2499-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-16 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and February 16, 1982, is set for adoption of same. 1 hereby certtty that this is a true and correctc00yof an action taker isors oterS2.on the n the data showntes of the Board of SuPa FEB 21982 ATTESTED: J.R.OLSSON, COLjNTY CLERK and ax oi"Xio Clerk of the Board Deputy By a Am hl Orig. Dept.: Clerk of the Board Cc: Director of Planning County Assessor 088 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 2, Adopted this Order on February ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Execution of Community Services Delegate Agency Contract Amendment The Board on December 22, 1981 having authorized the allocation of $116,056 in Community Services Administration carry-over monies for extension of existing delegate agencies contracts for two months to February 28, 1982; and The Director of the Community Services Department having recommended approval of execution of contract amendment with the following agency: Agency Contract No. New Payment Limit Amount of Increase City of San Pablo 81-105-1 $17,614 $4,154 IT IS BY THE BOARD ORDERED that its Chairwoman is.AUTHORIZED to execute a contract amendment with the above agency. I hereby certify that this is a ruoand correct copyof an action taken avd entc 9 ton t'70comet s of the Board of Supar.i.ar:- fiats she rn. ATTESTED: FEB 21982 and e»On c Board Deputy C•Matthews ' Community Services Orig.Dept. cc: County Auditor-Controller County Administrator Contractor (Via CSD) 0 089 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1482 Adopted this Order on Febeuary 2, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: COW-1UNICATIONS SERVICE CONTRACT - THATCHER ASSOCIATES The County Sheriff-Coroner utilizes the services of a consulting engineer to augment the capabilities of the Communications Division. Fees for services received on behalf of contracting cities and districts are billed to the requesting agency on a cost plus basis. The County Sheriff-Coroner has recommended the approval of a service contract with Thatcher Associates for electronic engineering services during the period of December 15, 1981 to June 15, 1982 at a rate of $40 per hour for a maximum of 455 hours ($18,200) with the concurrence of the County Administrator. It is by the Board ORDERED that the recommendation of the Sheriff-Coroner is APPROVED and the Chairman, Board of Supervisors, is AUTHORIZED to execute said contract. I hereby certify that this is a true and correct copyof an action taken and enterc^f on the minutes of the Board of Supervisors FEB date shown. ATTESTED:_,___ 2 1982 J.R. i' and ex c.,,.., o;the Board 8Y Deputy C. Matthews Orig.Dept.: Sheriff-Coroner cc: Auditor-Controller County Administrator Thatcher Associates (via Sheriff-Coroner) Sheriff's Communications Division 0 U9O THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 2, Adopted this Order on February ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of FY 81-82 Novation Contract #24-759-11 with Contra Costa Children's Council The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #24-759-11 with Contra Costa Children's Council for a Therapeutic Nursery School program in West County, and Preschool Mental Health Teams in East and West County; IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 24-759-11 Contractor: Contra Costa Children's Council Term: July 1, 1981 through June 30, 1982; with an automatic six-month extension for the period June 30, 1982 through December 31, 1982 Payment Limit: $153,083 for the period July 1, 1981 through June 30, 1982; and $76,541 during said extension f hereby certify that this is a true and correct copyof an action taken and ontsred on the minutes of;he Board of Supervisors on the date shown.' ATTESTED: FEB 2198 J.R. ^r'.:. XTYC'ERK and ex oi`c, u, ;,t of the Board By lz_e ,Deputy C• Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta 0 091 I In the Board of Supervisors of Contra Costa County, State of California February 2 , 19 82 In the Matter of Authorizing Execution of a Lease Commencing November 1, 1981 with W. R. Cole and Jerome Donohue for the Premises at 24 Goree Court, Martinez. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a lease commencing November 1, 1981 with W. R. Cole and Jerome Donohue for the premises at 24 Goree Court, Martinez, for continued occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak 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 Seat of the Board of Originator: Public Works Department Supervisor Lease Management affixed this 2nd day of February 19 82 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public Works Accounting (via L/M) Buildings and Grounds (via L/M) By tc17�d &t__ Deputy Clerk Lessor (via L/M) Linda Page Health Services Department (via L/M) Hd 24 3179 15M 0 092 y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Februar 2 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Toriakson, hlePeak NOES: ABSENT: ABSTAIN: SUBJECT: Emergency Medical Care Committee The Board having received a September 26, 1981, letter of resignation from Ginny Wagener as the Supervisorial District IV reof sentative on the Emergency Medical Care Committee; IT IS BY THE BOARD ORDERED that the resignation of Ms. Wagener is ACCEPTED. I hereby certify the,this is a true and correct copyof an action taken and entered on the minutes or the Board of Supervisors on the date shown. ATTESTED: FEB 21982 J.R.OLSSON,COUNTY CLERK and ex of,'cio Clerk ho Board By Deputy Ronda Am a Orig. Dept.: Clerk of the Board cc: Emergency Medical Care Committee via Health Services -Dept. Director, Health Services County Administrator 0 093 L - `THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request that Legislature Augment AB 8 Health Services Fund The County Administrator having transmitted to the Board the request of the Health Services Director that the Board of Supervisors urge this County's legislative delegation to ensure that the AB 8 Health Services fund is augmented by $25 million in the 1982-1983 fiscal year as was done during the 1981-1982 fiscal year by Assembly Bill 1540 in order to ensure that there will be no reduction in funding for County Health Services programs; IT IS BY THE BOARD ORDERED that the County Administrator is directed to urge this County's legislative delegation, the Chairman of the Assembly Ways and Means Committee, the Chairman of the Senate Finance Committee, and the County Supervisors Association of California, to augment the AB 8 County Health Services fund by $25 million above the level proposed in the Governor's Budget for 1982-1983 in order to maintain the additional funding which was provided by AB 1540 (Chapter 1004, Statutes of 1981). I hereby certify that this is a true and correct copyaf an action taken and cntcrad on U;j n:notes of the aa Board of superviyc[�t ern t'21982 ro ATTESTED: r tS j an�+of;,.:._ ci i';9 F,", rd 4 r�� By ,Deputy C. Matthews Orig. Dept.: County Administrator cc: Human Services Senator Dan Boatwright Assemblymen William Baker, Robert Campbell, Tom Bates Chairman, Assembly Ways and Means Committee Chairman, Senate Finance Committee County Supervisors Assoc. of Calif. 0 0 9 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and MCPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Report of Internal Operations Committee on Candidate Statement Policy and Voter Pamphlets The Internal Operations Committee at its January 4, 1982 meeting considered the December 22, 1981 memorandum of the Assistant County Registrar regarding a sample voter pamphlet and the necessity for the Board of Supervisors to determine the 1982 election policy with respect to the maximum number of words to be allowed in the candidate statements, the allowance of additional material, and whether candidates will be required to pay a pro- rata share of the cost of producing the pamphlets. The Internal Operations Committee discussed the above issues with staff and requested further information regarding the options available to the Board which the County Administrator provided the Internal Operations Committee in a report dated January 14, 1982. The Internal Operations Committee at its January 25, 1982 meeting discussed the January 14, 1982 report of the County Administrator with the County Clerk-Recorder, the Assistant County Registrar, County Administrator's staff, interested citizens, and members of the press, and as a result recommends that the policy regarding candidate statements for the elections to be held in 1982 shall be as outlined below and that the candidate statements be distributed in a voter information pamphlet: 1. Candidate statements shall not exceed 300 words. 2. Candidate photographs may be included in the voter information pamphlet but must be of passport quality and size (2" x 2") . 3. The format and structure of the candidate statement may be composed by the candidate but must comply with the 300 word maximum limit, fit within the alloted space on the voter information pamphlet page, and shall meet the type size specifications of the Elections Department. 4. Candidates will be charged a pro-rata share of the cost of producing and distributing the voter pamphlets. 5. The Elections Department will not provide for the distribution of additional candidate material. 0 095 I 1 2. 6. Candidates will be required to make a $500 deposit at the time the candidate statement is submitted to the Elections Department. The $500 deposit will apply against the cost of producing the candidate statement and voter pamphlet. The Internal Operations Committee determined that the allowance of additional candidate material is not feasible at this time but that the issue will be continued under study for reconsideration after the 1982 elections. TOM TORLAKSON, Supervisor PROBERT I. SCHRODER, Supervisor District V District III Eddis I. Harrison addressed the Board and expressed concern that a system should not be established which would prohibit persons of limited income from seeking public office. IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. . !hey::^hy cerflf}t.•r�-*;i;:e:'rue and corn+ct copy of Or ec;ic:? en:c;�:. cn tha minutes of the Ecerti o15'jFerv:. r c a oe;shown. ATTEST":): and ex offis;o C"3rk of the Board 8Y Deputy Orig. Dept. County Administrator cc: County Clerk-Recorder Elections County Counsel 0 096 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mc Peak NOES: None ABSENT: ?done ABSTAIN: None SUBJECT: Recommendations of the County Administrator for the County Legislative Program for 1982 The Board having received a January 28, 1982, letter from M. G. Wingett, County Administrator, transmitting the County Legislative Program for 1982 and recommending that the Board: 1. Approve the County Legislative Program for 1982 as set forth in Attachment 1 (copy attached hereto and by reference incorporated herein); 2. Direct the County Administrator to coordinate the efforts by county officials to work with appropriate statewide professional organizations and associations for introduction and support of the legislative proposals contained in Section 1 or the attached program; 3. Direct County Counsel to draft and the County Administrator to seek authors among the members of the County Legislative Delegation for introduction of approved proposals in Section 2; it. Continue (in conjunction with the County Supervisors Association of California) to actively seek to protect county financial interests in the ongoing controversy over the allocation of funds among governmental ,juris- dictions in the 1982-1983 state budget; and Board members having indicated their approval of the proposed legislative program, IT IS ORDERED that the recommendations of the County Administrator are APPROVED. In addition the Board agreed to meet with the County's Legislative Delegation in Sacramento on Thursday, February 11, 1982, to discuss the aforesaid program and also to consider: 1. Financing of school and educational programs in areas of growth resulting from local land use decisions; and 2. Opposing SB 999 dealing with control of sale of fireworks by local governments. fherebycertify tha+,!risis?truea^icorrectcopyof tan action taker,;na ante:ed rA i-Aa n WiG6 of the Board of Supervisors on the oate sno.vn. ATTESTED: FEB 2 1982 J.R.OLSEON, COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: r ,Deputy cc: County's Legislative Delegation County Administrator Art Laib 097 Attachment (1) CONTRA COSTA COUNTY LEGISLATIVE PROGRAM FOR 1982 I. Broad Legislative Subject Areas of Importance to Contra Costa in 1982. A. General Government and Finance 1. Support CSAC-sponsored/supported legislative and administra- tive actions to carry out the "Platform for Efficient Govern- ment" initially proposed by Contra Costa County. (B/S) 2. Support legislation to effect technical amendments to the Revenue and Taxation Code, as follows: (a) Section 441. Filing of porperty statements. Increase mandated property statement filing threshold. (The current level is $30,000.) (b) Section 469. Mandatory audit limit. Consider increase in the current $200,000 limit. (County Assessor) 3. Support legislation to repeal provisions of the Education Code which require counties to provide legal services and counsel to school districts at county expense. (County Counsel) B. Health and Welfare 1. Continue active involvement and participation in Federal and State efforts to implement changes in the financing and de- livery of health care services. (B/S) 2. Continue to participate actively and monitor closely efforts by Federal and State governments to restructure county- operated welfare programs. (B/S) 3. Support allocation of state funding for completion of the Contra Costa County cancer study. (B/S) C. Law and Justice 1. Support greater cooperation and coordination between the state and county governments in the development and enactment of legislation which impacts the county justice system. (B/S) 2. Support legislative, budgetary and administrative decisions to permit the use of radar by the California Highway Patrol for traffic enforcement on county roads, at the request of individual counties. (B/S) 0 098 Page 2 Contra Costa County Legislative program for 1982 D. Energy and Environment 1. Continue broad-based opposition to state legislation which would adversely affect the environment and water quality in the Delta. (B/S) 2. Support state action to memorialize the Congress of the United States to re-enact the Clean Air Act. (BIS) 3. Continue support for state legislation to bring California into compliance with provisions of the existing Clean Air Act, including those provisions which have been the subject of federal economic sanctions. (B/S) 4. Support legislation to initiate a program of water hyacinth eradication by the federal and state governments in the Delta. (B/S) E. Special Districts 1. Support legislation to amend provisions of Section 13902 of the Health and Safety Code to change the final date for adoption of special district (fire districts) budgets to coincide with the final date for adopting county budgets. (CAO) II. Specific Legislative Items Suggested for Sponsorship by Contra Costa County A. General Government and Finance 1. Legislation to amend Health and Safety Code Section 13885 to increase the dollar limits of minor construction projects which fire districts may undertake from the current $3,000 to $10,000 without requiring the more expensive formal bidding process. (Riverview FD) 2. Amendment to Revenue and Taxation Code Section 72 to require the State Board of Equalization to develop and prescribe a standardized building permit form and to require transmittal of copies of completed building permit forms to the county assessor not later than ten (10) days after issuance by a local agency. (County Assessor) 3. Amendment to Government Code Sections 25257 and 25258 to permit county officers to seek discharge from accountability from the Board of Supervisors for the collection of debts owed the county based upon information and belief that the likelihood of collection does not warrant the expense in- volved, or the amount thereof has been otherwise compromised or adjusted. (B/S) 0 099 Page 3 Contra Costa County Legislative program for 1982 B. Law and Justice Amendment to Government Code Sections relating to Municipal Courts in Contra Costa County to reflect routine salary and staffing changes authorized by the Board of Supervisors. (CAO) C. Community Development Amend the Contra Costa County Flood Control and Water Conserva- tion District Act (Water Code Appendix) to delete requirement that the Chief Engineer and other officers and employees are to be "Civil Service" employees because of adoption of the new County Merit System. (CAO) 0 .100 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Clean Up of Hazardous Waste Spills The Board on December 15, 1981, having referred to the County Administrator for review and recommendation a suggestion from Supervisor Fanden that an emergency fund be established by the County for clean up of hazardous waste spills when no other individual or agency appears to have jurisdiction to clean up the spill, with the understanding that the responsible party will be billed for the cost of the clean up as well as for time invested by public agencies in responding to and investigating an incident where such a responsible party can be identified; and The County Administrator having reported that staff from his office had met with representatives from the Office of the Sheriff-Coroner, the Office of the Auditor-Controller, the County Counsel, District Attorney, and Health Services Department; and The County Administrator having noted that the County Health Officer appears to have broad jurisdiction to preserve and protect the public health and to declare a local emergency in any instance where the public health is in jeopardy, and that, therefore, it seems appropriate for the Health Officer to have the responsibility to investigate and order the clean up of a hazardous waste spill in those instances where no other jurisdiction has such authority, and that in order to carry out this responsibility the Health Officer should have funds appropriated to reimburse companies for cleaning up such spills; and The County Administrator having recommended that the Board approve an Appropriation Adjustment to transfer $25,000 from the General Fund Reserve,for Contingencies to an individual budget unit to be designated which will be solely for the purpose of paying for the clean up of hazardous waste spills, and that the Board authorize the County Health Officer, or his designee, when operating under the provisions of Health and Safety Code Sections 450, 451, 452, 458, 471, 472, 480, 481, 502, 504, and 505 to contact an appropriate company to clean up a hazardous waste spill when no other jurisdiction appears to have responsibility and when, in the opinion of the County Health Officer, delay in cleaning up the spill will create a public health hazard, and that the Board direct the Health Officer and County Purchasing Agent to determine any additional procedural details necessary to implement this Order; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. Upon the recommendation of Supervisor McPeak, IT IS FURTHER ORDERED that the County Counsel is directed to prepare legislation which will permit the County to add to a property owner's tax bill the cost of cleaning up such a spill similar to the procedure now used for weed abatement and the County Administrator is directed to seek its introduction and passage. I hereby certify that this is a true and correctcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 21982 J.R.OLS-nN, COUNTY CLERK and ex officio Cierk of the Board Orig. Dept.: County Administrator cc: Human Services Health Services Director By ,Deputy County Counsel Sheriff-Coroner District Attorney County Auditor Asst. Health Svcs.Director--Public Health Asst. Health Svcs. Director--Environmental Health Q 101 171l In the Board of Supervisors of Contra Costa County, State of California February 2 , 19 82 In the Matter of Sale of Vehicle to the Food Coalition 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 Public Works Director has recommended the sale of a 1973 Dodge 3/4 ton pickup (Equipment #5568) and whereas the Purchasing Agent has placed a value of $1500.00 on said vehicle. NOW BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell to the Community Food Coalition, pickup truck #5568 for the sum of $1500.00 plus tax. PASSED by the Board on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak 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: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 2 day of February , 1982 J. R. OLSSON, Clerk By Deputy Clerk Linda Page H-24 3,,79 15M 0 102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder,Torlakson, XcPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Report of Examination of the Contra Costa County Social Service Department The Board having received a copy of the January 22, 1982 State Controller's Report of Examination of the Contra Costa County Social Service Department pertinent to programs administered through that Department for the period July 1, 1979, through June 30, 1980, showing exceptions of $907,710 on expenditures of $81,184,085; 1T IS BY THE BOARD ORDERED that said report is REFERRED to the County Administrator, County Auditor-Controller, and County Welfare Director for review an report. fMtoby earthy that this is a trueend correctcopyof Nn action taken and entered on the minutes of the Board of Supervk�on the date shown. ATTESTED: 7 J.R.OLSSON, Ccs 'TY CLERK and ex officio Clcr of tho Hoard Sy �a ,Deputy Orig.Dept.: Clerk of the Board cc: County Administrator Auditor-Controller Welfare Director 0 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request of Plumas County to join Contra Costa County in litigation against the State of California for its failure to fund newly mandated programs and services. The Board having received a January 20, 1982 letter from Bill Coates, Chairman, Board of Supervisors, County of Plumas, Quincy, CA 95971, advising that said Board has voted to become a "lead" County in Contra Costa County et al v. State of California (Sacramento Superior Court No. 300784), offering to become actively involved in the suit, and requesting that, if the offer is accepted, the Court pleadings be amended to show Plumas as a "lead" county; and The Board also having received a copy of a January 16, 1982, letter from Gail Wilhelm, Board of Supervisors, County of Marin, Suite 315, Civic Center, San Rafael, CA 94903, to Plumas County with respect to said offer; IT IS BY THE BOARD ORDERED that the aforesaid Communications are REFERRED to the County Administrator and County Counsel for recommendation. Ihe-by certify that thi^i;'tr•:;-rrdcorrect eopyoi an action take;?-:;c.,;.: ;,utas of the Board of SuNr:: c,•c , ,arrr FEB 21982 '. ,• --?982 —_ ,;;a Board By—�� Deputy C. Matthews Orig.Dept.: Clerk of the Board cc: Plumas County Board of Supervisors Marin County Board of Supervisors County Administrator County Counsel 0 104 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2,1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Failure of Contra Costa County to Comply with Welfare and Institutions Code. The Board having received a January 26, 1982, letter from James T. Barter, M.D., Interim Director, State Department of Mental Health, 1600-9th Street, Sacramento, CA 95814, advising that the Director considers Contra Costa County to be failing to comply with the Welfare and Institutions Code and Departmental Regulations relat- ing to State hospital utilization (patient day allocation) , and that, unless otherwise agreed to by the parties, a hearing will be held to show cause why action should not be taken against the County; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator, County Counsel and Health Services Director. 'hereby certify that this is a true end correct copyof an action taken and on;�--ar.c !Ca n:inu:os of the Board of ATTESTED: and G".-otAc.L'.,,,,r;r of the Board By Deputy C. Matthee�s Orig.Dept.: Clerk of the Board cc: James T. Barter, M.D., State Department of Mental Health County Administrator County Counsel Health Services Director Q 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: County's Experience With White Paper Recycling Efforts As recommended by Supervisor Sunne W. McPeak, the Recycling Committee (Supervisors Nancy C. Fanden and Tom Torlakson) is HEREBY REQUESTED to share with outside agencies, on which the Board has representation, the County's experience with its white paper recycling efforts and to urge said agencies to initiate similar efforts. thereby Certify that thN Is a trneand oonwteopyof Oft action taken and entered on the mMutes of the Board of Supervisors on the date shown. ATTESTED: FEB 21982 J.R.OLSSON,COUNTY CLERK and ex officio Cierk of the Board By ( r�cL2J o _Deputy Orig.Dept.: Clerk of the Board cc: Recycling Committee Public Works Director County Administrator 0 106 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPsak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Fire Prevention and Administration The Board having received a January 24, 1982, letter from Doug Myers, Secretary, Brentwood Firefighter's Association, P.O. Box 340, Brentwood, CA 94513, expressing views with respect to fire prevention and administration, and advising that the Association wishes to maintain an operations chief of its choice for the Brent- wood Fire Protection District; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator. /harebyeertttythat this is atrue endoonnteopyof an action taken and entered on the minubs of the Board of Supervisors on the date shown. ATTESTED: FEB 21982 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By (c In d cLJ .Deputy Orig.Dept.: Clerk of the Board cc: County Administrator County Counsel 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Military Retirement Benefits to Former Spouses The Board having received a January 19, 1982, letter from Illa Collin, Supervisor, Second District, Board of Supervisors County of Sacramento, 700 H Street, Suite 2450, Sacramento, CA 95814, transmitting resolution adopted by that Board in support of enactment of Federal legislation which would provide an equitable share of military retirement benefits to former spouses of military personnel in accordance with terms set by court-approved property settlement agree- ments, and urging that Contra Costa County take a similar position in support of such legislation; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator and Veterans' Service Officer for recommendation. t hansdy c"ty tha t this la a trueand conletcopyot W action taken and entered on the tWnutaa of ttN Board or SuPtrrisors on the date Shown. ATTESTED. FEB 21982 J.R.OLSSON,COUNTY CLERK and ex otticlo Clerk of the Board BY c crn o(ti�r ,Deputy Orig.Dept.: Clerk of the Board cc: County Administrator Veterans' Service Officer 0 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Annexation of Planned Developments to Fire Protection Districts The Board having received a January 15, 1982 letter from Vincent J. Aiello, Fire Chief of the Riverview Fire Protection District, requesting that the Board of Supervisors adopt a resolution requiring annexation of planned developments in their entirety to the fire district best able to serve the area, thereby precluding possible duplication of facilities in neighboring fire districts; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. I herohycortily that this Is a trueend correctcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED.- J.R. TTESTED.J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Gam- ��- ,Deputy Orig. Dept.: Clerk of the Board cc: Riverview Fire Protection District Director of Planning County Counsel County Administrator LAFCO 0 109 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Bethel Island Municipal Improvement District Ordinance No. 14 Supervisor Torlakson having noted that the Board of Directors of the Bethel Island Municipal Improvement District on December 17, 1981 adopted Ordinance No. 14 which provides for collection, by the County Building Inspection Department, of a reclamation and drainage fee from individuals who apply for a building and/or installation permit involving land within the District; and Supervisor Torlakson having recommended that the ordinance be referred to the Director of Planning, the Public Works Director and the Director of Building Inspection to determine the feasibility of implementing the proposal; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. thereby certify that this is s true and correct copyor an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:�T J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By , )"Puty Orig. Dept.: Clerk of the Board cc: Bethel Island Municipal Improvement District Director of Planning Public Works Director Director of Building Inspection County Administrator County Counsel 0 110 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1952 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Development of Process for Implementation of AB 515 (Detention Diversion Program) On the recommendation of Supervisor McPeak, IT IS BY THE BOARD ORDERED that the County Administrator, the County Sheriff- Coroner, and the Court Liaison Committee are requested to develop a process for implementation of AB 515 (Detention Diversion 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 Supervisorr$on the date shown. ATTESTED: J.R.OLSSON, COUNTY CLERK _pn�^d,jrex officio Clerk of the Board Deputy Orig.Dept.: Clerk of the Board CC: Court Liaison Committee County Sheriff-Coroner County Administrator 111 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Second Annual Great California Resource Rally The Board having received a letter from Terry A. Trumball, Chairperson, State Solid Waste Management Board, 1020 9th Street, Suite 300, Sacramento, CA 95814, transmitting information on the Second Annual Great California Resource Rally to be held on April 19-25, 1982, and inviting County attendance at one of the regional meetings to be held in February; IT IS BY THE BOARD ORDERED that the aforesaid communica- tion is REFERRED to the Public Works Director. therebyowNfythat this is a trueandeomactcopyof an action taken and entered on the minutes of the Board of Supervlaors on the date shown. ATTESTED: FEB 2 )982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Bytc Q Orig. Dept.: Clerk of the Board Cc: public Works Director County Administrator Public Information Officer 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Study of Federal Space Situation The Board having received a January 22, 1982, letter from Robert K. Bogardus, Assistant Regional Administrator, Public Buildings Service, General Services Administration-Region 9, 525 Market Street, San Francisco, CA 94105, advising that the General Services Administration is studying the Federal space situation in the San Francisco-Oakland Standard Metropolitan Statistical Area, of which Contra Costa County is a part, and requesting any comments on the study within 30 days; IT IS BY THE BOARD ORDERED that the aforesaid communica- tion is REFERRED to the County Administrator for review in conjunc- tion with the Public Works Director. therebycortity that this is a true andectroct copyof on action token and entered on the minutes of the Board of Suporylsoa on the date shown. ATTESTED: FEB 21982 J.R.OLSSON,COUNTY CLERK and ex officto Clark of Mo Board By 4'­Z CLIcL412._. Orig.Dept.: Clerk of the Board cc: County Administrator Public Works Director 0 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Interim Report on the Sacramento-San Joaquin Delta Levees Study The Board having received the Fifth Interim Re ort to the Governor and the California State Le islature on tie acra- mento-San Joaquin Delta Levees Study trom the State ot Ca i ornia, Resources Agency, Department ot Water Resources; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the Water Committee (Supervisors Tom Torlakson and Sunne W. McPeak), Public Works Director and County Administrator. tferOyoerdrythat Mspatn aendo~copyof an sot/ort taken and entered on the mlMa of UM Board of Superv4on on the data shown. ATTESTED: FEB 21982 J.R.OLSSON,COUNTY CLERK and ox oftlo Clark of lho Board By Lc n c(cLJ T ,Deputy Orig.Dept.: Clerk of the Board CC: Water Committee Public Works Director County Administrator 0 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Public Hearings on AB 699 The Board having received a January 6, 1982, communica- tion from California Public Broadcasting Commission, 915 Capitol Mall, Suite 235, Sacramento, CA 95814, announcing public hearings on AB 699 which offers rate deregulation for cable systems which meet certain standards of service, including local channels for governmental, educational, and public use; IT IS BY THE BOARD ORDERED that the aforesaid communica- tion is REFERRED to the Public Works Director and the County Administrator for recommendation on County position on the bill. fhmbymtlfy that this Is a trueand rorreotaopyof an action taken and anterad on the minut"of the Board of Superrlsont on the data shown ATTESTED: FEB 21982 J.R.OLSSON,COUNTY CLERK and ex oflkio Clerk of the Board By—A"L ;Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Counsel County Administrator 0 115 ~ `- ' THE BOARD QFSUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ' 2 � . Adop�ummO�e on ' .uvthe following vote: AYES SUBJECT: Requesting East Bay Municipal Utility District to Reduce Storage Level in Sam Pablo Dam, B snbruntp Area. The public Works Director having submitted u report to the Board, attached hereto as Exhibit 4, and having recommended that the Board formally request East Bay Municipal utility District to maintain the San poNo Reservoir level at least lo feet below the crest of the emergency spillway for the remain- der of this winter. IT IS B, THE BOARD ORDERED that the recommendation of the Public Works Director is 8pPmDvEo. IT IS nonreEn onnsn5o that the Public works Director submit a final report in six weeks on the feasibility of using the East Bay Municipal Utility District San puhlv Reservoir as u flood control structure to ro8ncc downstream nenx storm water fIvvs, - this is attua pmcomc/cop/cl mrrsure).__—z�����_��'__~___ � BY o,ig'oppit- Public Works Cwn*rtqeot cc: County Administrator ' � County Counsel ` Public Works Director Flood Control Planning mi East Bay Municipal Utility District 2130 Adeline St. P.O. 240550 �/A Oakland, C8 94607 -- PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE: Feb ary 1, 1982 TO: Board of Supervisors FROM: J. Michael Walford, Public Works Director SUBJECT: Interim Report San Pablo Dam Discharge In response to your request we have determined the effectiveness of San Pablo Dam in decreasing the peak storm water flows in San Pablo Creek downstream of the dam, determined the status of the dam during the January 4, 1982 storm, and contacted East Bay Municipal Utility District concerning the possibility of using the dam to reduce downstream peak flows in the future. San Pablo Dam, even in a full condition, provides a considerable reduction in peak storm water flow in San Pablo Creek. Without the dam, under the design Q100 24 hour storm, the peak flow at 23rd Street would be 15,000 cubic feet per second. The dam when full to capacity, up to emergency spillway crest, reduces the above peak flow to 4,950 cfs at 23rd Street. This represents a 67% reduction in peak flow. The reduction results from the 3,700 acre feet of reservoir storage that must occur above the emergency spillway crest elevation in order to discharge 2,670 cfs into the downstream creek. If the reservoir watersurface is maintained 10 feet below the emergency spillway crest during the rainy season, the Q100 design peak flow at 23rd Street would be reduced to 4,600 cfs. Under this condition there would be no discharge from the dam. This represents an additional decrease of 2%. The reason for the slight reduction in peak flow is the size of the watershed and degree of urbanization downstream of the dam and the considerable time lag between the emerging spillway peak and the downstream channel peak. However, the January 4, 1982 storm contained two peaks which eliminated the above lag time and could have resulted in a greater peak flow downstream. Fortunately the reservoir was not full and it absorbed the entire flow from the upstream watershed. After the storm the reservoir watersurface was still four feet below the emergency spillway crest which represents 3,000 acre feet of remaining storage. This is approximately 10% of the reservoir storage. East Bay Municipal Utility District operates the dam solely as a domestic water storage facility. It is their desire that the dam be full to the emergency spillway crest at the end of the rainy season. Preliminary contacts with EBMUD indicate a willingness on their part to discuss the matter. Additional time is needed for our two staffs to meet to see if an arrangement can be made for the dam to function formally or informally as a flood control structure. In the interim it is recommended that the Board formally request East Bay Municipal Utility District to maintain the reservoir level at least 10-feet below the crest of the emergency spillway for the remainder of this winter. JMW/MFK/pc EXHIBIT A 0 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this Order on February e l 'bxthe following vote: arsa: Supervisors powe,s, randcn. Schroder, Torlakson, and MoPeak. NOES: none. ABSENT: None. eBmTx|w: ---- SUBJECT: Nominations for Membership to State Hospital Advisory Board for the Developmentally Disabled of Napa State ou,nitul' The Board having received a letter from D. Michael O'Connor, M.D., Executive Director, state of California Department of Developmental Services, mupv State Hospital, Imola, CA 94558, advising of a vacancy on the Advisory Board for the Developmentally Disabled of Napa state Hospital and offering this County an opportunity to nominate, for the Governor's consideration, an individual with professional expertise in the field of the developmentally disabled to serve on said Board; IT IS BY THE nOxxo onumEo that the aforesaid matter is n[p[nxso to the Health Services Director and the Developmental Disabilities Council for report to the Internal Operations committee (Supervisors 7vw rurluksvn and R. I. Schroder). /omebvcee.,km@tm*mutrueendcmrem v* Boar',of Sv.Tervisors 0.,7 tte d410 shown .4''E^'5o____ FEB ^ /uo JoccnS ' ^ Orig. x.: Clerk � cc: Internal Operations Committee Health Services Director ` Developmental Disabilities Council of o%, Inc. Attn: Director 2280 n1omnnu Blvd., Suite 365 Concord, CA e4520 County Administrator ux:vm THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Februarys 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: Supervisor Schroder. SUBJECT: Endorsement of ACA 59 (Equal Rights Amendment) Supervisor Sunne W. McPeak having advised that Assemblyman Richard Floyd has introduced Assembly Constitutional Amendment No. 59, a measure which would add Section 30 of Article I to the State Constitution to prohibit the State from denying or abridging any right on account of sex (equal rights); and Supervisor McPeak having urged that the County take a position in support of the aforesaid measure; and Supervisor Robert I. Schroder having stated that he would abstain inasmuch as he was not familiar with the specific contents of the proposed amendment; IT IS BY THE BOARD ORDERED that a County position in support of said ACA 59 is HEREBY ESTABLISHED. !AarebyCar'''-.y that this is a true and correct copyo1 an action taken and entered on file minutes of the Board of Supervises 017 thBd to shown. ATTESTED: ' 198 J.R.OLSSON,C0II1N71,'CLERK Nd ex officio CiarA o,the Board Orig.Dept.: Clerk cc: County Administrator Art Laib (4) County Counsel JR:mn 0 119 February 2, 1982 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 negotiations and litigation. At 2:30 p.m. the Board reconvened in its Chambers and continued with the calendared items. 0 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Presentation on Uses for the Old County Jail This being the time for presentations by the Contra Costa Alliance for the Arts (CCAFTA) and the Contra Costa County Historical Society with respect to uses for the old County jail; Paul Freed, President, Contra Costa Alliance for the Arts, presented a plan for development of an arts and cultural center which would require renovation of the old jail facility to accommodate artists' studio space and workshop areas, a museum for historical documents and artifacts, and a small theater, which could also be used as a jury assembly area. He commented on possible funding sources to finance the renovation including revenue that would be received from studio rentals, art sales and theater admissions. The following persons also appeared in support of CCAFTA's plan: George Maat, speaking on the administration and management of the cultural center; and John Kiber, addressing the architectural concept. Carol Leland, President, Contra Costa County Historical Society, presented a plan which would provide for the use of the 1901 jail building as an historical center, leaving the larger and newer portion of the facility (built in 1944) for use by CCAFA. In present- ing the proposal, Ms. Leland advised that the history center would serve as a repository for the collection, preservation and exhibition of historical and cultural material on Contra Costa County and as an educational resource for schools and the public. She indicated that in order to preserve the historical integrity of the old jail the Society did not plan to undertake an extensive renovation of the building. Other persons speaking on various aspects of the Historical Society's proposal were: Mary Ellen Jones, on conditions necessary for storage and preservation of historical documents and artifacts; Sandy Kimball, on benefit of the Center to the County; Wakefield Taylor, on placement of the History Center in the old jail building; John Buffo, on value of local records housed in a local resource center; Ruth Galindo, on benefit of Contra Costa County history to local historical societies; Stan Alter, on technical aspects and cost involved in remodeling the 1901 jail building; 0 121 Board members commented on the proposals submitted and expressed appreciation to both CCAFTA and the Historical Society for their presentations; discussion included the need to preserve the history of the County and to develop an awareness of the importance of the arts to the community. Board members being in agreement, IT IS ORDERED that the aforesaid proposals are REFERRED to the Internal Operations Committee (Supervisors T. Torlakson and R. I. Schroder) for review and recommendation. t ftarehy certily that this is a true and correct copy of an action taken and entered an the minutes of the Hoard of Supervise;;on:;�c date shown. ATTESTED: FFR..__ 1982 J.R. GLS•?:' A'T}'CLERK and ex ; THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on February 2, 1982 , by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Letter to HUD Requesting Emergency Funding for Flood Damages in the Martinez and North Richmond Areas. The Acting Executive Director having reported to the Board Of Commissioners on storm damage which occurred at two of the Housing Authority's projects located in North Richmond and Martinez, and having recommended that the Chair be authorized to submit a letter to the U. S. Department of Housing and Urban Development requesting $180,000 in emergency funds to be used to repair said damage; IT IS BY THE BOARD OF COMMISSIONERS ORDERED that the recommendation of the Acting Executive Director is APPROVED. cc: U. S. Department of Housing and Urban Development via Housing Authority Housing Authority of the County of Contra Costa Contra Costa County Administrator Contra Costa County Counsel HOUSING AUTHORITY or I,9 COUNTY OF CONTRA COSTA 3177 ESTUOILLO STREET P.O. DOAX 2226 (415) ZZ2-5370 - MARTINEZ.CALIFORNIA 24551 CERTIFICATE _ I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer- Acting Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Cora,issioners of said Authority, held on February 2, 1982 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 2nd day of February, 1929 (SEAL) , Melvyrn Wi it, Actino ecretary L12 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Budget Policies and Process for Fiscal Year 1982-1983 The Finance Committee considered the January 29, 1982 letter from M. G. Wingett, County Administrator, together with other attached materials describing the proposed budget policies and process for fiscal year 1982-1983; and Mr. Wingett indicated that continuation of the budget process whereby alternative budget targets and the program consequences of decreasing funding levels is proposed; and The base funding level suggested as the budget target for fiscal year 1982-1983 is 108 percent of the adjusted net county budget require- ment for fiscal year 1981-1982 with alternative funding levels of 103 and 98 percent; and These funding levels appear realistic based upon preliminary estimates of the impact of inflation upon expenditures and the reduced increases in revenues due to the recession and the County Administrator is authorized to prepare and forward to departments the 108 percent budget targets and to dispense with the requirement that reduced funding levels be provided in those situations in which he has determined that alternative funding levels are precluded due to legal requirements; and It is proposed that a more realistic budget target of 110 percent be established for county fire protection districts due to increased fiscal requirements of these districts and the availability of financial resources and because county special districts are largely single, purpose public agencies, the preparation of alternative budgets may be eliminated with the understanding that contingency plans for reduction, if necessary, of proposed budgets are developed; and The format for presentation of the proposed budget and the budget calendar whereby after full and complete public discussion and participation the final budget is adopted by the end of July, 1982 is similar to that followed in fiscal year 1981-1982 and is satisfactory to the Finance Committee. It is recommended that these budget policies, process and calendar, as more specifically set forth in the letter dated January 29, 1982 with attachments be approved. T. POLdERS N. C. FAHq N Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. f hmb y certify that this is a true an d corrsot Copy of an action taken and entered on the minutes of me Board of Supervisws oon-the date shown. Orig. Dept.: County Administrator ATTESTED:. /9dP�' CC: All County Departments J.R. OLSSON, COMAY CLERK via County Administrator and ex officio C?9rk of the Board By .Deputy /��Z I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request for Rate Increase for Cable Television Service - Concord TV Cable This being the time for hearing on the request of Concord TV Cable for a rate increase and the Public Works Director having submitted a January 13, 1982 report recommending that the following rate increase be approved effective March 1, 1982: BASIC LOCAL SERVICE Monthly Service Charges Now New First Primary Outlet . . . . . . . . . . . . . . . $ 8.10 $ 8.60 Additional TV Outlet . . . . . . . . . . . . . . . 1.95 2.10 Additional FM Outlet . . . . . . . . . . . . 1.95 2.10 Commercial Outlets per each . . . . . . . . . . . 3.90 4.20 Installation Charges Residential Underground . . . . . . . . . . . . . . . . . $25.90 $28.00 Aerial . . . . . . . . . . . . . . . . . . . . 12.95 14.00 Additional Outlet Installation Charges Subsequent call back installation . . . . . . . . $12.95 $14.00 Reconnect Charge . . . . . . . . . . . . . . . . . 12.95 14.00 Relocation Charge. . . . . . . . . . . . . . . . . 12.95 14.00 EXPANDED DISTANT SERVICE Monthly Service Charges . . . . . . . . . . . . . $ 3.00 $ 3.50 Installation Charges 19.95 25.00 If included with initial installation of Basic Local Service. . . . . . . . . . . . . . 10.00 16.00 Whereas no one has indicated a desire to address the Board on this subject and IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the rate increase set forth above is hereby approved effective March 1, 1982. l herebycertify that this/a a trueandcorrectcopyot an action taken and entered on the minutes of the Board of Supervisors an the date shown. ATTESTED: FEB 2 1982 J.R.OLSSON,000,V7Y Y CLERK and ex o cio Cfork of C;a Board Deputy Orig.Dept.: Public Works (Admin. Svcs) cc: County Administrator County Counsel Concord TV Cable 0 /�5 And the Board adjourns to meet in regular session on Tuesday , February 9, 1982 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Zee Geraldine Russell, Deputy Clerk 126 The preceeding documents contain ��;� Wages.