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.