Loading...
HomeMy WebLinkAboutMINUTES - 01051982 - BOS Min Pkt Fpy ■ r 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 _ January 5, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chairman Tom Powers, Presiding Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Sunne W. McPeak ABSENT: Supervisor Tom Torlakson CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0 0 1 In the Board of Supervisors of Contra Costa County, State of California January 5 , 19 82 In the Matter of Proceedings of the Board during the month of December 1981 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of is waived, and said minutes of proceedings are approved as written. PASSED BY THE Board on January 5, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson 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 5th day of Januar- 1982 7 J. R. OISSON, Clerk Byy%Q / 7 �[-%!�/� Deputy Clerk ar ara J ernes 0 0 2 H-24 4/77 15. 1 t i In the Board of Supervisors of Contra Costa County, State of California 3anuary 5 19 82 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 81-84, 81-85, 81-86, 81-87 and 81-88 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. i 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 Supervisors affixed this 5th day of January , 1982 J. R. OLSSON, Clerk B•'-- �' � Deputy Clerk H 24 12/74• 15•M Earbar Fierner Form #30 417175 0 0 3 In the Board of Supervisors of Contra Costa County, State of California January S .19 82 In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 0 4 r ORDINANCE NO. 82-1 Re-Zoning Land in the Martinez Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page J-12 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. 2480-RZ ) FROM: Land Use District A-2 ( General Agriculture ) TO: Land Use District R-40 ' { Single Family Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. u ,2 r A•2 .2 SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE a newspaper published in this County. PASSED on January 5, 1982 by the following vote: Supervisor Ave No Absent Abstain 1. T. M.Powers ( X) ( ) ( ) ( ) 2. N.C.Fanden ( X) ( ) ( ) ( ) 3. R.1.Schroder ( X) ( ) ( ) { ) 4. S. 11. McPeak ( X) ( ) ( ) ( ) 5. T. Torlakson ATTEST: J.R.Olsson, County Clerk and ex offiei Clerk of the Board Chairman of the Board By ,� t. Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-1 2480-P.Z O O J i ORDINANCE NO. 82-2 Re-Zoning Land in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page V-17 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. 2477-RZ ) FROM:, Land Use District L-1 ( Light Industrial. ) TO: Land Use District R-B/S-2 ( Retail Business/Sign Combining ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. -3 K4Gam, S-2 GIL sC R B S-2 ,R.B3-2 SECTION 11. 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 Jznuary 5, 1982 by the following vote: Supervisor Ave No Absent Abstnin 1. T. Al.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 ea officio Clerk of the Boardi'/�-fir Chairman of the Board BDep. (SEAL) Diana M. Herman ORDINANCE NO. 82-2 0 Q G 2477-RZ ■ ORDI MANCE NO. 82-3 (Parking Lots in Residential Areas) The Board of Supervisors of the County of Contra Costa does ordain as follows: SECTION I. Section 82-16.020 of the Ordinance Code is hereby amended to read as follows: 82-16.020 Requirements in non-business areas. Wherever one or more par- cels of land adjoin land of a publicly owned transportation facility, or a street adjoining a publicly owned transportation facility, or adjoin a zoning district allowing business uses, off-street parking may be allowed on these parcels to serve the public transportation facility or authorized business uses, after the issuance of a land use permit, if: (1) The parking areas are limited to an area within one thousand feet of the public transportation facility or the boundary of the zoning district allowing business uses. Areas beyond this distance may be used for land- scaping. (2) The parking area is for private passenger vehicle parking, only. (3) No commercial repair work or sales of any kind are allowed. (4) No signs are permitted other than those to guide traffic, to identify the parking lot, and to state the condition of use. (5) The parking area is designed and developed in the manner and with the conditions deemed proper and adequate to protect residences in the vicinity. These conditions shall include, among others, the following: (A) Proper planting and screening shall be provided either with fencing or planting, or both, to protect nearby residences from noise, light, and other detrimental effects. (B) The entrance/exits shall be designed and located to minimize conflict with both existing and reasonably foreseeable vehicular and pedestrian traffic. (C) The area used for drives and parking shall be suitably paved to prevent dust and mud. (D) Proper provisions shall be made, as deemed necessary, for adequate lighting of entrances, exits, and parking areas, with measures to shield adjacent residential areas from the lights. (E) Establishment of the parking area shall be subject to the approval of a detailed plot plan depicting and delineating the above requirements and planning location of parking attendant's shelter, together with other necessary elements to constitute a proper parking area. (Ords. 82- 3 §1, 2031 61(i): prior code §8119(1): Ord. 1027.) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE , a newspaper published in this County. PASSED on January 5, 1982 by the following vote: AYES: Supervisors - Fanden, Schroder, McPeak, Powers. NOES: Supervisors - None. f ABSENT: Supervisors - Torlakson. / ATTEST: J. R. OLSSON, County Clerk & ex officio Clerk of the Board C airperson By: Deputy Diana M. Herman ORDINANCE NO. 82-3 0 0 7 ORDINANCE NO. 82- 4 (Emergency Services Director Excluded from Merit System) 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 33-5.357 is added to the Ordinance Code, to exclude the Emergency Services Director from the Merit System,to read: 33-5.357 Emergency Services Director. The Director of the Office of Emergency Services is excluded, and is appointed by the County Administrator. (Ord. 82-4 ) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE a newspaper published in this County. PASSED on January 5, 1982 by the following vote: AYES: Supervisors - Fanden, Schroder, McPeak, Powers. NOES: Supervisors - None. ABSENT: Supervisors - Torlakson. I ATTEST: J.R.Olsson, County Clerk & ex officio Clerk of the Board Board hair ,Dep. Diana M. Herman [SEAL] GWM:eq 7-28-81 7-29-81 8-28-81 1-5-82 ORDINANCE NO. 82- 4 0 08 ORDINANCE NO. 82-5 AN ORDINANCE ADOPTING A HOME MORTGAGE FINANCE PROGRAM AND AUTHORIZING COUNTY OFFICERS TO IMPLEMENT THE PROGRAM WHEREAS, there is a shortage in the County of Contra Costa (the "County") of decent, safe and sanitary housing, particularly of housing affordable by persons in the lower end of the purchasing spectrum, and a consequent need to encourage the construction of homes affordable by such persons and otherwise to increase the housing supply in the County for such persons; and WHEREAS, in a Board Order adopted on October 6, I 1981, the Board of Supervisors of the County declared its intent to issue bonds, pursuant to Chapters 1-5 of Part 5 of Division 31 of the Health and Safety Code of the State of California (the "Act"), to provide financing for the acquisition or construction of housing in the County; THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA DO ORDAIN AS FOLLOWS: Section 1. The County hereby establishes a home mortgage finance program (the "Program") pursuant to the Act and hereby determines to issue revenue bonds pursuant to said Act to provide funds for the Program. Section 2. The County hereby finds and declares that the Program will serve the public purposes of providing 0 0 9 financing for decent, safe and sanitary housing that people in the lower end of the purchasing spectrum can afford and of - increaging the housing supply. Section 3. With the consent of any cities within whose boundaries the Program will be operated, the Program shall be operated by the County -within the geographical boundaries of any such cities, as well as within any unincorporated areas of the County. r Section 4. The Planning Director of the County is hereby authorized and directed to perform any acts and enter into and execute any agreements or other documents deemed necessary or appropriate to implement the Program. Section 5. The provisions of this ordinance, being necessary for the welfare of the County and its inhabitants, shall be liberally construed to effect its purposes. Section 6. This ordinance shall take effect on the 5th day of February 1982, and, together with the names of the Members of the Board of Supervisors voting for and against the same, shall be published once prior to the expiration of fifteen (15) days from the passage hereof in the Contra Costa Times, the Richmond Independent and the Antioch Ledger, newspapers printed and published in the County of Contra Costa, State of California. THE FOREGOING ORDINANCE was passed and adopted by the Board of Supervisors of the County of Contra Costa, State 2 040511-0001-114-0321a 0 010 of California, on the 5th day of January 1982, at a regular meeting convened on said day, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. Ch firman, Board of Supervisors, County of Contra Costa ATTEST: J. R. OLSSON, County Clerk & ex officio Clerk of the Board Clerk, Board of Supervisors, County of Contra Costa Diana M. Herman 3 040511-0001-114-0321a on 1_ ORDINANCE NO. 82-5 ORDINANCE NO. 82-9 AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 40A The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, does ordain as follows: SECTION I. DRAINAGE PLAN. The drainage plan and map entitled "Drainage Area 40A, Boundary Map and Drainage Plan", dated August 1980, on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for Drainage Area 40A pursuant to Sections 63-12. 2 and 63.12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. FINDINGS. It is found and determined that said drainage area has inadequate drainage facilities, that future subdivision and development of property within said drainage area will have a significant adverse impact on past and future developments, that development of property within the drainage area with its resultant increase in impervious surfaces will require construction of the facilities described in the drainage plan, that the fees herein provided to be charged are uniformily applied on a square foot of impervious surface basis and fairly apportioned within said drainage area on the basis of benefits conferred on property wishing to construct additional impervious surfaces in said drainage area, that the estimated total of all fees collectible hereunder does not exceed the estimated total costs of all drainage facilities shown on the drainage plan, and that the drainage facilities planned are hereby found to be in addition to existing drainage facilities serving the drainage area at the time of the adoption of the drainage plan. SECTION III. EXEMPTIONS. The fee shall not be required for the following: 1) To replace a structure destroyed or damaged by fire, flood, winds or act of God provided the resultant structure has the same, or less impervious surface as the original structure; 2) To modify structures or other impervious surfaces provided the amount of ground coverage is not increased more than 100 square feet; or 3) To convey land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. SECTION IV. FEE DEFERMENT. On lots greater than two acres in size, the property owner can defer the payment of the fee on the portion of the lot in excess of two acres that is not a required part of the pending development. The deferment of fee is conditional on the property owners granting, as collateral , the development rights to the Board of Supervisors for said area of deferred fee until such time as the fee is paid. SECTION V. BUILDING PERMITS. Except as permitted under Section III and IV, the Contra Costa County or the city official having jurisdiction shall not issue any building permit for construction within the drainage 0 012 ML i area until the required drainage fee has been paid. For initial construc- tion the fee shall be as set forth in Section VII. For single family residential swimming pools on lots for which the drainage fee has not been paid, the fee shall be $180 per pool . For other construction, modifications or replacements to an existing facility that causes an increase in impervious surface including but not limited to driveways, walks, patios etc. , the amount of net increase in impervious surface shall be subject to a fee of 21 cents per square foot, but not to exceed the amount required under Section VII. SECTION VI. SUBDIVISIONS. Except as permitted under Sections III and IV, the subdivider shall pay the drainage fee on the entire proposed subdivision or on each individual uni'- for which a final or parcel map is filed prior to recordation of said mao. Townhouse, condominium,and cluster housing type subdivisions creat ;ng individual lots less than 4,000 square feet shall be treated as multifamily residential and the lot size used in determining the "square feet of land per unit" shall be the lot size prior to subdividing. Excep,` as noted above, the fee for all other subdivitons shall be calculated on an individual lot basis. The fee amount shall be as set forth •;n Section VII. SECTION VII. FEE SCHEDULE Bi,ilding Permit Subdivision Commercial/Industrial/Downtown Office 3,640/acre 9,280/acre Office (Medium) : 7,400 8,270 " Office (Light) : 6,190 6,980 " Multifamily Residential (Including Mobile Home Parks) : Less than 2,500 sq. ft. of land per unit 7,000/acre 7,000/acre 2,500 to 2,999 410/unit 410/unit 3,000 to 3,999 470 470 " 4,000 to 4,999 540 " 540 " 5,000 to 5,999 620 620 " 6,000 to 6,999 710 710 " 7.000 to 7,999 790 790 " 8,000 + 840 840 " Single Family Residential: 4,000 to 4,999 sq. ft. of land per unit 560/unit 910/unit 5,000 to 5,999 01 " 590 940 " 6,000 to 6,999 620 980 " 7,000 to 7,999 640 1,020 " 8,000 to 9,999 680 1,070 " 10,000 to 13,999 750 1,180 " 14,000 to 19,999 880 1,360 " 20,000 to 29,999 It " 1,090 It 1,630 It 30,000 to 39,999 1. it 1,350 1,950 " 40,000 + " 1,620 2,240 " Agricultural: Under 10% of lot impervious Exempt More than 10% of lot impervious 8,230/acre of developed portion On single family lots barns and sheds in excess of 400 square feet and tennis courts shall not be considered as incidental residential facilities included in the above fee schedule. The drainage fee for the portion of these type facilities in excess of 400 square feet shall 0 013 be calculated using the square foot fee in Section V, and it shall be in addition to the above fee amounts. For the purpose of this ordinance, except as noted in Section VI, lot size shall be: (1) for existing lots, that land shown on the latest equalized county assessment roll as a lot; or (2) for new subdivision lots, that land shown on the final or parcel map as a lot. The fee amounts under- "Single Family Residential" shall apply to lots containing only one dwelling unit. For multifamily residential (including mobile home parks) the "square feet of land per unit" shall be the quotient obtained by dividing the lot size in square feet by the number of dwelling units to be on the lot. SECTION VIII. FEE PAYMENT. The official having jurisdiction may accept cash or check, or, when authorized by the District's Chief Engineer, other consideration such as actual construction of a part of the planned drainage facilities by the applicant or his principal. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for the drainage area. Monies in said fund shall be expended solely for land acquisition, construction, engineering, administration, repair maintenance and operation or reimburse- ment for the same, in whole or in part, of planned drainage facilities within the drainage area or to reduce the principal or interest of any bonded indebtedness of the drainage area. SECTION IX. LIMITATIONS. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, except in the case of re-subdivisions and partial payments under Sections IV and V. On the exceptions, credit for previous payments shall be based on the fee schedule in effect at the time of the additional payment. SECTION X. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Martinez News Gazette, a newspaper published in this county. PASSED AND ADOPTED ON January 5, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, To:lakson, Powers NOES: None ABSENT: None ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of t/fi'e Board By G/ ( ern puty man of the ar 0 014 ORDINANCE NO. 82-10 AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 56 The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, does ordain as follows: SECTION I. DRAINAGE PLAN. The drainage plan and map entitled "Drainage Area 56, Boundary Map and Drainage Plan", dated October 6, 1981, on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for Drainage Area 56 pursuant to Sections 63-12.2 and 63.12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. FINDINGS. It is found and determined that said drainage area has inadequate drainage facilities, that future subdivision and development of property within said drainage area will have a significant adverse impact on past and future developments, that development of property within the drainage area with its resultant increase in impervious surfaces will require construction of the facilities described in the drainage plan, that the fees herein provided to be charged are uniformily applied on a square foot of impervious surface basis and fairly apportioned within said drainage area on the basis of benefits conferred on property wishing to construct additional impervious surfaces in said drainage area, that the estimated total of all fees collectible hereunder does not exceed the estimated total costs of all drainage facilities shown on the drainage plan, and that the drainage facilities planned are hereby found to be in addition to existing drainage facilities serving the drainage area at the time of the adoption of the drainage plan. SECTION III. EXEMPTIONS. The fee shall not be required for the fallowing: 1) To replace a structure destroyed or damaged by fire, flood, winds or act of God provided the resultant structure has the same, or less impervious surface as the original structure; 2) To modify structures or other impervious surfaces provided the amount of ground coverage is not increased more than 100 square feet; or 3) To convey land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. SECTION IV. FEE DEFERMENT. On lots greater than two acres in size, the property owner can defer the payment of the fee on the portion of the lot in excess of two acres that is not a required part of the pending development. The deferment of fee is conditional on the property owners granting, as collateral, the development rights to the Board of Supervisors for said area of deferred fee until such time as the fee is paid. SECTION V. BUILDING PERMITS. Except as permitted under Section III and IV, the Contra Costa County or the city official having jurisdiction shall not issue any building permit for construction within the drainage 015 1 area until the required drainage fee has been paid. For initial construc- tion the fee shall be as set forth in Section VII. For single family residential swimming pools on lots for which the drainage fee has not been paid, the fee shall be $250 per pool . For other construction, modifications or replacements to an existing facility that causes an increase in impervious surface including but not limited to driveways, walks, patios etc. , the amount of net increase in impervious surface shall be subject to a fee of 28 cents per square foot, but not to exceed the amount required under Section VII. SECTION VI . SUBDIVISIONS. Except as permitted under Sections III and IV, the subdivider shall pay the drainage fee on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed prior to recordation of said map. Townhouse, condominium,and cluster housing type subdivisions creating individual lots less than 4,000 square feet shall be treated as multifamily residential and the lot size used in determining the "square feet of land per unit" shall be the lot size prior to subdividing. Except as noted above, the fee for all other subdivisions shall be calculated on an individual lot basis. The fee amount shall be as set forth in Section VII. SECTION VII. FEE SCHEDULE Building Permit Subdivision Commercial/Industrial/Downtown Office 11,510/acre 12,370/acre Office Medium 9,870 " 11,030 " Office Light : 8,260 " 9,310 " Multifamily Residential (Including Mobile Home Parks) : Less than O sq. ft. of land per unit 9,270/acre 9,270/acre 2,500 to 2,999 550/unit 550/unit 3,000 to 3,999 620 " 620 " 4,000 to 4,999 720 " 720 " 5,000 to 5,999 830 " 830 " 6,000 to 6,999 940 " 940 " 7.000 to 7,999 " 1,060 " 1,060 " 8,000 + " " 1,110 1,110 " Simon lle F�amii Residential: 4,000 to 4,999 sq-. tt. ot land per unit 750/unit 1,210/unit 5,000 to 5,999 u790 " 1,260 " 6,000 to 6,999 820 " 1,310 " 7,000 to 7,999 850 " 1,360 " 8,000 to 9,999 900 1,430 " 10,000 to 13,999 1,010 1,580 " 14,000 to 19,999 " 1,170 1,810 " 20,000 to 29,999 1,450 2,180 " 30,000 to 39,999 1,800 2,600 " 40,000 + " 2,160 2,990 " A ricultural• Under 0 of lot impervious Exempt More than 10% of lot impervious 10,980/acre of developed portion On single family lots barns and sheds in excess of 400 square feet and tennis courts shall not be considered as incidental residential facilities included in the above fee schedule. The drainage fee for the portion of these type facilities in excess of 400 square feet shall 0 016 I � i be calculated using the square foot fee in Section V. and it shall be in addition to the above fee amounts. For the purpose of this ordinance, except as noted in Section VI, . lot size shall be: (1) for existing lots, that land shown on the latest equalized county assessment roll as a lot; or (2) for new subdivision lots, that land shown on the final or parcel map as a lot. The fee amounts under "Single Family Residential" shall apply to lots containing only one dwelling unit. For multifamily residential (including mobile home parks) the "square feet of land per unit" shall be the quotient obtained by dividing the lot size in square feet by the number of dwelling units to be on the lot. SECTION VIII. FEE PAYMENT. The official having jurisdiction may accept cash or check, or, when authorized by the District's Chief Engineer, other consideration such as actual construction of a part of the planned drainage facilities by the applicant or his principal. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for the drainage area. Monies in said fund shall be expended solely for land acquisition, construction, engineering, administration, repair maintenance and operation or reimburse- ment for the same, in whole or in part, of planned drainage facilities within the drainage area or to reduce the principal or interest of any bonded indebtedness of the drainage area. SECTION IX. LIMITATIONS. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, except in the case of re-subdivisions and partial payments under Sections IV and V. On the exceptions, credit for previous payments shall be based on the fee schedule in effect at the time of the additional payment. SECTION X. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Martinez News Gazette, a newspaper published in this county. PASSED AND ADOPTED ON January 5, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of ma-f? 6 puty d Chairman of the Board 0 017 V/ POS I T I OR ADJrLE5(_TMENT REQUEST No: 19/ Department Assessor- 13 3 41 PH AIdget Unit 016 Date February 3, 1981 CIVIL SERVICE DEPT. l Action Requested: Reclassify current position of Administrative Services Assistant IIIU.b41 to Administrative Services Officer Proposed effective date: Explain why adjustment is needed: To implement provisions of Assessor's reorganization plan as reviewed and approved by the County Administrator. Estimated cost of adjustment: Contra Costa County Amount: 1. Salaries and wages: (4 mos. @ $174 RECEIVED 696.00 2. Fixed Assets: (Z.a.t items and cost) F€9=9 1981 f r^ WGe of $ -0- Estimated totpoun dministrator 696.00 ISignature Department Head Initial Determination of County Administrator Date: March 13, 1981 To Personnel: Request recommendation County AdministrAtor Personnel Office and/or Civil Service Commission Dae: December 29, 1981 Classification and Pay Recommendation Reclassify 1 Administrative ServJ ces Assistant III position to Administrative Services Officer. Amend Resolution 71/17 by reclassifying Administrative Services Assistant III position #16-01 Salary Level H2-569 (2177-2646) to Administrative Services Officer, Salary Level W8-812 (2337-3373). Effective day following Board action. sonn�j "fir Pe et irector Recommendation of County Administrator Date: DEC 3 t 1981 rn iRecommendation approved effective JAN County Admin' trator Action of the Board of Supervisors JAN 5 1982 Adjustment APPROVED (�) on J. R. OLSSON, C unty Clerk Date: JAN 51982 By: Bart a J. Fierner APPROVAL o6 t hiz adjustment conatitutee an Appn.op&iati.on Adjustment and Peuonne,2 Reao.Cution Amendment. NOTE: Top section and reverse side of form fmurt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 018 POSITION " ADJUSTMENT REQUEST No: 3 Department Health services/medical care Budget Unit - 54() Date ii/qnj Action Requested: Reclassify all LvNp�rso &dIPO ftions to LVN II (except those on list to be submitted later) z Proposed effective date: 12/30/81 Explain why adjustment is needed: To implement agreements reached in Section 52,2K of the Local #1 MOU Estimated cost of adjustment: Amount- cSia 1. Salaries and wages: $ .,. ;=t�P '2. Fixed Assets: (fit .items and coat) Estimated total Signature Ray Philbijersonnel'Services Assistant 'gapartment-HeaInitial d Determination of County Administrator Date* November 1E_13U_ Approved. unt strator Personnel office Date: December 29, 1981 Classification and Pay Recommendation Reclassify persons and positions of 162 Licensed Vocational Nurses to Licensed Vocational Nurse 11 (see attached list) and Reallocate 8 Licensed Vocational Nurses to Licensed Vocational Nurse I (see attached list). Amend Resolution 71117 by reclassifying 162 Licensed Vocational Nurse positions (see attach- ed list), Salary Level H! 957 (1183-1438) to LIcensed Vocational Nurse II, Salary Level HI 982 (1213-1474) and Reallocate 8 Licensed Vocational Nurse positions (see attached list) to Licensed Vocational Nurse 1, both at Salary Level Hl 957 (1183-1438). Effective December 30, 1981. Personnel !rector Recommendation of County Administrator Date: nELI-1-1951 Reconvienda-lion approvod effective /.2 -30 County Administrator Action of the :Board of Supervisors Adjustment APPROVED (0f#AppRMD) an JAN 5 1982 J. R. OLSSONI C ty Clerk JAN By: Date: PaLrbari Fierner APPROVAL oi thi,& adjustmcnt con6tautez an AppupA.Zacon Adjustment and Pe,,Lbonnet Ruo&tion Amendment. NOTE: Top section and reverse side of form _=4At__be-completed-and supplemented, when-.--- appropriate, by an Trganization chart depicting the section or office affected. 0 100 __(M347)'__(Rev.11770) —0 15 RECLASSIfY PERSONS AND POSITIONS OF LVN TO LVN II Name Position N Position Type CORONA, Lorene 3 73�L 54-466 FT SANCHEZ, Carmen 3 3 54-473 FT ugus ine 0.2�23b4-4/4 FT HOLLAND, Mary 3,S o 54-476 FT Vacant - T _ GIBSON Emna ��t.��54.-_4.7.9 FT _ OWENS, ercy / i 54-480 FT Vacant— 54-481 FT Flora 4-482 FT BATCHAN, Irene 6,q S.2 54-484 FT KN WL , Patsy 10 �o/ - 7 FT FROLAND, Alma 7i.2 54-488 FT vacant _ 89 F1 FREW, Donna 54-490 FT Barbara -:S1( 54-491 FT GOLETZ, Linda 3 8D"S 54-492 FT SCOTT, Eleanor .3M1'G-3 54-493 FT HUMMELL, Jeanne 308-c/ 54-494 FT CONTRERAS, Rosaura °1�F 7 54-495 FT Vacant D�eor,c.,l,r, 54-496 3s��� FT Vacant N.9 A-, 54-497 >sFT BELLO, Savannah o 3 a 54-498 FT Vacant 54-499 FT Vacant 54-500 FT Vacant r 54-501 FT MARION, Beatrice to'Y'�E- 54-502 FT CHEATOM, Enola 0o'561 54-503 FT HARRIS, Barbara !os I`S 54-504 FT AUSTI, Anna w S&s 54-505 FT CAVANESS, Arthalla 10-7'S^ 54-506 FT FRIERSON, Barbara jD 7-S 7 54-507 FT Vacant 54-508 FT JENSEN, Vivian 54-510 FT CABLE, Mattie i, 54-511 FT STOBER, Katherine �' 54-512 FT GIANNOTTI, Anne 3 `� 54-513 FT HANFORD, Elizabeth 54-514 FT BRELAND, Margaret is vol 54-515 FT GLOVER, Peggy ' 54-516 FT Vacant 54-518 FT FITZPATRICK, Kathryn 54-519 FT HARRIS, Helen , '�',-:� -3`'/ 54-521 FT DeROSSETTE Sherre 3 54-522 FT HUGHES, Willie /n '3/ 54-523 FT HABERMAN, Janet i 3 c-4�- 54-524 FT MANWILL, Estelle »S 54=526 FT MOORE, Sammie 54-528 FT FOLEY, Mary 54-529 FT KING, Violet gs 54-530 FT EDDY, Robert s` 54-531 FT DOBBINS, Augusteen '8 `1 54-532 FT v'q c, 54-533 FT AGUILAR, Irene 54-534 FT BRAGGS, Helen 3—j 3.S- 54-536 FT REARDON, Claudia 3 3��� 54-537 FT ' MOORE, Corine - 5 5.3 54-538 FT Vacant— 54-539 FT SEAVER, Charlotte ) i-1 54-541 FT UNPINGCO Jesus f Q 54-542 FT WARNER, Estella 3 L, 54-543 FT Vacant Aj&,-a, A—c-rr, 54-544 '3 FT KEYT, Jessie 3-til-7-7 54-545 FT Vacant 54-546 FT Vacant 54-547 -FT ®AKMON, Ruby z54-549 F1 POTTER, Nancy 54-551 FT - 1 - Name Position # Position Type Vacant 54-552 FT TURNAGE, Norma 3 hc/S y 54-553 FT Vacant qC-INR i c/tso-, 54-554 C hc-,r 3.2 FT KEELER, Maria 54-555 FT HUNT, Marguerite 2l.yR 2 54-556 FT CARGILE, Avaline 3o7 /k 54-557 FT HUFF, Bonnie tilO)010l 54-559 FT _LINDENAU, Donald 54-560 FT REYES, Irma i�r Zy-_ ._ _-54-561 _ _ _.FT - SCHNEIDER, Loretta .z-2 6 a-7 54-562 FT �aq -JORDAN, Christine 29-o7cp 54-563 FT GONZALES, Ruben ,a I ks-- 54-564 FT TOBERMAN, Darlene 3&q-�3 54-566 FT KITZMILLER, Jocelyn 3471/2 54-567 FT URIARTE, Laraine 3 s Z 54-568 FT SMITH, Jean 3o-7 r 7 54-569 FT SEARS, Jane 3 07 r.7 54-570 FT JONES, Mary L. 54-571 FT WIX, Dolores 3o9%2a 54-572 FT MARTENS, Eleanor 35 2 s fl 54-573 FT KILKER, Aleta /-'3-3,5- 54-574 FT MURRAY, Ernestine 313•s"41 54-575 FT 4or}- SORNIA, Asuncion 33751-1I 54-576 FT LINDQUIST, Joyce 54-577 FT y339Kron/R,/r-54-578 374- �q FT Vacant 7 54-579 FT TERRY, Carol ass sy 54-580 FT SMITH, Patricia 3 a-41�s- 54-581 FT CLINE, Erl inda 54-582 FT Vacant 54-583 FT PINKSTON, John 3,2 Loy 54-584 FT TARVER, Cledell r/o*C'• 54-776 FT MITCHELL, Sharon .3(-,/714 54-777 FT ODONNELL, Paula 34 7 34 54-1110 FT FOUNTAIN, Phyllis 54-1111 FT Vacant-- 54-1112 FT COMLEY, Stephanie 54-1113 FT SPRATT, Judith 3,�,j 8-/ 54-1114 FT X0,4- VAUGHNS, Di anner 3 3 Q_c,4- 54-1115 FT JONES, Barbara 3/ 0 54-1116 ft GRACY, Helene 3 3 -2 54-1117 FT BOLLINGER, Lynda 3 2y o/ 54-1119 FT -NAPIER, Rosedna 54-1120 FT GLOVER, Annie /r cl 4-� 54-1121 FT CARROLL, Ann 2 ss `r`1 54-1122 FT Vacant 54-1123 FT ow/vi v, rleuv - FT WARD, Lucille 5471125 FT McCAULEY, Sharon 3-7 //3 54-1220 FT JENDESKI, Mary /// s 54-1221 FT ry Vacant 54-1222 w_Ej Vacant r 54-1026 PI MARTIN, it ey 7 5P 54-1027 PI Vacant 54-1563 PI Vacant 54-1564 PI MALCUIT, Sharon 3-2-703 54-1565 PI Vacant C'bg11 ,91v,j-.-ry 54-1566 3=+.35/3 PI STIELER, Lee 3L.v c, 54-1567 PI Vacant i-- 54-1568 PI NUNNALLY, Torrie 54-1569 PI Vacant-- 54-1570 PI Vacant 54-1571 PI Vacant- .54-1572 PI MARCHAND, Adrienne M- 3 PI Vacant- 54-1574 PI Vacant 54-1575 PI Vacant- 54-1576 PI Vacant 54-1577 PI Vacant 54-1578 PI - 2 - 1 Name Position # Position Tyoe Vacant- 54-1579 PI KIYOI, Marie 3(P-ac 54-1580 PI 5*H4AN-fdaae\IqC, 54-1581 PI CHAMBERLIN, Jeanne a,40,3s` 54-1582 PI GREGG, Johanna 3-7/a°1 54-1608 PI Vacant.- 54-1609 PI Vacant— 54-1610 PI Vacant— Vacantr, 54-1612 PI Vacant 54-1613 PI Vacant 54-1614 PI �/ c 54-1615 PI Vacant— --�, - Z--- - Vacant,-- 54-1617 PI Vacant- 54-1618 PI Vacant 54-1619 PI Vacantr- 54-1620 PI Vacant r- 54-1621 PI Vacant '- 54-1622 PI MILLER, Laurie -�s/v(,> 54-1623 PI Vacant 54-1624 PI THIELE, Robert 3Ftlo'Y 54-1625 PI MARKELS, Alex 3-2 1-?L 54-1626 PI Vacant 1- 4-1627 PI Vacant sv LL i VA fy, 54-1628 Y--2j- PI Vacant- 54-1629 PI Vacant 54-1630 PI REALLOCATE PERSONS AND POSITIONS OF LVN TO LVN I Name Position # Position Type FREITAG, Frank s v 54-475 FT LOGAN, Willye L 12 7 54-483 FT FISHER, Lawrence 114 1 k1 54-525 FT SUGGS, Leevorn 1 L'S-)-3. 54-527 FT LINDSEY, Gloria I fr-7 2 5 54-535 FT MEDEIROS, Violet -74�2 3�1 54-548 FT DERRY, Dorothy 3-2s 3:� 54-565 FT BOUCHER, Dorothy 3`33i(. 54-1118 FT - 3 - P O S I T I O N A D J U S j jl�l��N T , E Q U E S T No: Department Health Services/ M&A NO& ai*$" Date 12-10-81 Action Requested: Reallocate Administrant MAM Ufttant II Pos. APVA #1455 to Personnel Services Assistant II Proposed effective date: 12-23-81 Explain why adjustment is needed: To more accurately describe the duties and responsibilities of the position. ::;°Y Estimated cost of adjustment: :'Lv;=4i<<_�% Amount: 1. Salaries and wages: 11EG 1 .7 1 $ 2. Fi '*d Assets: (fit .items aid co6.t) Estimated total 'r $ Signature Gene Tamames, Administrative Services Department Head Assistant II Initial Determination of County Administrator Date: December 21, 1981 Approved. °� �, /4 1✓�— County Administrator Personnel Office and/eK-Civil-Service-Co®issioo Date: December 29, 1981 Classification and Pay Recommendation Reallocate the person and position of Administrative Services Assistant II, position #54-145 to Personnel Services Assistant II, both at Salary Level H2 374 (1791-2177). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: DEG 3 i 1981 Recommendation apprised effective JAN ' 6 1982 County Administrator Action of the Board of Supervisors JAN 5 1982 Adjustment APPROVED (J# @�`ED) on J. R. OLSSON, C7M, Clerk Date. JAN 51982 BY: Barbar J. Fierner APPROVAL c{ t kiA adju,a.tmettt constitutes an AppAopn,iation Adjustment and Petsonnee Resolu.#i.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 3O0 (M347) (Rev. 11/70) 0 021) J POSITION ADJUSTMENT REQUEST No: -J, Department Planning Budget Unit 0357 Date 111/82 Action Requested: Reclassify one Administrative Services Assistant III to one Adminis- trative CprvirPs Offirar Proposed effective date: 1/6/82 Explain why adjustment is needed: Promotional: to adjust classification to that level at which incumbent is gerfornjno his duties. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2,292.00 '2. Fixed Assets: (tizt .items and cost) $ 9 e Estimated total,,A,—" Signature N 'Pdpartm&&t Hea Anthony h 4 qL us Initial Determination of County Administrator/ Al] // J� ZA ate• rr Request review and recommendation. y'kdm mi i ra or Personnel Office and/or Civil Service Commission e: nprpmhpr 2q,1981 Classification and Pay Recommendation / Reclassify 1 Administrative Services Assistant III to Administrative Services Officer. Amend Resolution 71/17 by reclassifying Administrative Services Assistant III position #35-01, Salary Level H2-569 (2177-2646) to Administrative Services Officer, Salary Level.W8-812 (2387-3373). Effective day following Board action. ice^ Personnel D rector Recommendation of County Administrator Date: Fecommendation approved effectiveJA�s 1982 County Administrator Action of the Board of Supervisors JAN 5 1922 Adjustment APPROVED D) on J. R. OLL,SySON, Co my Clerk Date: JAfr' 01982 By: - Rartar J. Fierner APPROVAL c6 this adjustment cone.tituteb an AppADpn,i.atcon Adjustment and Petsonnet Reso.fntion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,.when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 021 POSITION ADJUSTMENT REQUEST No: � V,3 � Health Services/ r- ItVtE.D Department public HealthSO B/jdge4 55 fg_V Date 12/15/81 Action Requested: Increase the (17 Assistant Position VBM 52-492 from '/LZ±02• Proposed effective date: 12/23/81 Explain why adjustment is needed: Increasing adolescent participants in the rental Disease Prevention Program is causing an additional work load Estimated cost of adjustment: Amount: 1. Salaries and wages: 2. Fixed Assets: Jii4t itema and coat) E.,. A- 1921— Estimated total v $ Signature Gene �ma� s0iuie3"Ses assistant Department Head Initial Determination of County Administrator ,,�if Date: j Degember 23. 1981 Approved. Change in hours made per phone f instructions from Mr. Tamames. ' '1 'W' Countyyministrator Personnel Office a /op-6ivil-SeKuice_C i55iQa_ Date: December 29, 1981 Classification and Pay Recommendation Increase Hours of Health Program Assistant, position 52-492. Amend Resolution 71/17 by increasing the hours of 20/40 Health Program Assistant, position 52-492 to 24140, Salary Level H2 517 (2066-2512). Effective day following Board action. 4�' 7 lkypersonnel Director Recommendation of County Administrator Date: DEC 8 4981 _ fiecommendation approved JAN - 6 1962 effective 41', County AdmiWstrator Action of the Board of Superv,sors Adjustment APPROVED (eta D) on JAN 5 19$2 J. R..OLSSON, Coypty Clerk Date: JAN 5 197 By. Barbara J. Fierner APPROVAL e j -tlii.3 adjustment cona.titutea cut App.,coptiation Adjw-tment and Pehaonnet Rezc&Lion Amendment. NOTE: Top section and reverse side of form muat be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 022 POSITION ADJUSTMENT REQUEST No: a 3 Health Services/ R tL�COQ��E Department Public Health Budget nit Date 12/15/81 Action Requested: Reduce hours of Public Health Ls* position 52-148 from 32/40 to 24/40; CIVIL SERVICE DEPT. increase hours of vacant PHN position 52-241 from 12/40 Proposed effective date: to 0 Explain why adjustment is needed: Reduction in hours requested by PHN incumbent (see attached memo) Estimated cost of adjustment: - - . '' y Amount: 1. Salaries and wages: 2. Fixed Assets: (R.ce.t .i.teme and coe.t) ui i 1 141 os G :: =-.....:sfor Estimated total $ Signature Gene TamameCt�7' nnel Services Assistant Department Head Initial Determination of County Administrator Date/ December 21, 1981 Approved. �//'' _��L,�f'1 �lj iR•i✓TY�`" ` r4unty Administrator Personnel Office andtor-Ct0t-Service-6 45sieR Date: December 29. 1981 Classification and Pay Recommendation Decrease Hours of Public Health Nurse, position 52-148 and Increase Hours of Public Health Nurse, position 52-241. Amend Resolution 71/17 by decreasing the hours of 32/40 Public Health Nurse, position 52-148, to 24/40 and increasing hours of 12/40 Public Health Nurse, position 52-241 to 20/40, both at Salary Level W5 450 (1835-2349). Effective day following Board action. �Y PersonneDirector Recommendation of County Administrator Date: DEC 3 i MT Recommendation approved effective JAN - 6 all � ^ County Administrator Action of the Board of Supervisors JAN 5 198? Adjustment APPROVED (�D) on J. R. OL N, Co ty Clerk Date: JAN 51982 By: Barbara'16- Pierner APPROVAL 06 thie adju6tment conatitutee an Appnopti.ation Adja6tment and Pehaonne.P Resotation Amendment. NOTE: Top section and reverse side of form mue.t be-completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 023 V/ F ' POSITION ADJUSTMENT REQUEST No: EC Department Health Services/M Budget Unf-it'!�40-Lbate 12/10/81 DEC 11 Action Requested: Decrease bOurs of Exewt iW-ic:17 MAlPhysician #973 from 24/40 to 5/40 1 O%lv'L SERVICg I)EP and add one 10/40 Exempt Medical Staff P ician position Tproposed effective date: 12/22/81 Explain why adjustment is needed: To acccn-cdate changes in staff assigrmmts. Estimated cost of adjustment: --u�Ity Amount: 1. Salaries and wages: $ 2. Fixed Assets: (Zizt ittm and coat! DEC 1981 0,;c�of$ GOUnzy A,4,7 Estimated total $ Signature Andrea Jackson. -arsonnel Services Assistant Department Head —- Initial Determination of County Administrator Date: December 21, 1987 Approved. --4 Personnel Office andfor-Eivii-Serv4ee-CeOA4,ss4oq Date: December 2q, 1981 Classification and Pay Recommendation Classify 7 (10140) Exempt Medical Staff Physician and Decrease Hours of 24/40 Exempt Medical Staff Physician, position #54-973 to 5/40. Amend Resolution 71/17 by adding 1 (10140) Exempt Medical Staff Physician and Decreasing Hours of 24/40 Exempt Medical Staff Physician, position #54-973 to 5/40, all at Salary Level 743ze (3729-4759). Effective day following Board action. -Ae Personnel Director Recommendation of County Administrator Date: Recommendation approved 'ecomm '0 approved JAN -6 -0,b-It effective County Admin-Mtrator Action of the Board of Supervisors Adjustment APPROVED (94fiAFP*ftED) on JAN 5 1982 J. jRu'OLSSON; --sY Cc t Clerk T, Date: JAN 5 1982 By: V—,;;VA,&,14 BarbarZ'J. ierner APPROVAL e6 thi6 adJu6tmcjLt constitutez an App&optiation Adjustment and Puzzonnet Ruotution Amejidmemt. NOTE: TOP section and reverse side of form mu.6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 024 POSITION ADJUSTMENT tRE/QUEST No: � Health Services/lei ` (� 51U+ ) 12/10/81 Department Budgerrt//nl't Action Requested: Add one (1) 20/40 and on��`R?1 40AW*Wrea Nurse position; cancel 20/40 ConTaunity Mental Health Nurse positionWV#UWW *� 40/40 Ccumunity Mental Health Nurse position.#VI osed effective date:ASAP 1441. Explain why adjustment is needed: To properly classify positions in line with duties and responsibilities. Estimated cost of adjustment: i; F 6'� Amount: 1. Salaries and wages: DEC 1 1 1981$ .t .s 2. Fixed Assets: (Ziztew and cD44 <,Of $ �• .._ ..i••;sfratar Estimated total $ Signature Andrea JaR�Personnel Services Assistant Department Head Initial Determination of County Administrator Date: December 21, 1981 Approved. County Administrator Personnel Office Date: December 29, 1981 Classification and Pay Recommendation Classify 1 (20/40) and 1 (40/40) Registered Nurse positions and cancel 1 Community Mental Health Nurse (20/40) and 1 Community Mental Health Nurse (40/40). Amend Resolution 71/17 by adding 1 (20/40) and 1 (40/40) Registered Nurse positions, Salary Level R8 449 (1521-2303) and cancelling 1 (20/40) Community Mental Health Nurse, position v54-1461 and 1 (40/40) Community Mental Health Nurse, position #54-1441, Salary-Level H2 270 (1614-1962). Effective day following Board action. - Personnel Director Recommendation of County Administrator Date: DEC 1 Recommendation approved effective JAN ' 6 1982 A46010,r ;'17 County Administrator Action of the Board of Supervisors Adjustment APPROVED (8i3AFFR6tE-V-) on JAN 5 io2 J. R. OLSSON, Co my Clerk Date: JAN 5 1982 By: Barbara . �ierner APPROVAL ob .thiz adjua#ment eone•ti.tutez an Apptopniattion Adju6tment and PeAzonnet Ruo.£u.Li.on Amettdmeitt. NOTE: T R 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 0 2 5 POSITION ADJUSTMENT REQUEST No: / ECEIVED Department Health Services/M& A Budget Unit 5-40 Z Ila 2 22 81 D-c t9 r� Action Requested: Add one (1) Typist Clerkp�Lo��1 ��aaRnn l rk TTT n #164 Proposed effective date: Explain why adjustment is needed: to downng ade n vangnt M11jng nlerk j2n,gition in the Medi-cal/Business Office per the attached agreement (see memo) Estimated cost of adjustment: Nmount: 1. Salaries and wages: $ 2. Fixed Assets: (tc6.t items and cost) - -2=; 198$ Estimated total $ Signature Gene Tamamea Administrative Services Asst. Department Head Initial Determination of County Administrator Date: December 23, 1981 Approved. l? a Z'&� ti i:-,Count Administrator Personnel Office Date: Dprpmhpr zq, 1481 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Account Clerk III. Amend Resolution 71/17 by adding 1 Typist Clerk, Salary Level H1 670 (888-1079) and canceilin 1 Account Clerk III, position 54-164, Salary Level H2 004 (1237-1504). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: _SEC q 1981 Recommendation approved effectiveJAN-6 1?BZ County Administrator Action of the Board of Supervisors JAN 5 1987 Adjustment APPROVED �) on J. R. OLSSON, Cgunty Clerk Date: JAN 51982 By: Q /7)- eA Barbara ierner APPROVAL o6 tJus adjustment eon6ti,tute.6 an AppnoprCati.on Adjustment and Peuonnet Re. oZa tion Amendment. NOTE: Tot section and reverse side of form must be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 2 6 FSE f-I►,G (, POSITION ADJUSTMENT R`E'Q'UfST No: .? y�/ OEC 19 1120 pp to l Department PERSONNEL BudgetCJtgLt ,.-P49#'29/81 Action Requested: INACTIVATE THE CLASS OF FIELD EQUIPMENT SUPERVISOR. Proposed effective date: 1/6182 Explain why adjustment is needed: THE CLASS IS NO LONGER BEING USED. Estimated cost of adjustment: Contra Costa County Amount: 1. Salaries and wages: RECEIVED$ 2. Fixed Assets: (Zi,6t itew and coat) 1981 $ Office of Estimated toOdual Adminis t0 $ Signature ep rtment Head Initial Determination of County Administrator Date: Decemb�E 29 1981 To Personnel: Request recommendation. CountYAdmiistrator Personnel Office and/or Civil Service Commission ate: December 29, 1981 Classification and Pay Recommendation Remove the class of Field Equipment Supervisor from the Basic Salary Schedule. Amend Resolution 79/781 by removing the class of Field Equipment Supervisor, Salary Level H5-377 (1981-2184). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: pEr a : 19AI Recommendation approved effective JAN - 6 la82 County Adm!MstFctt6r Action of the Board of Supervisors Adjustment APPROVED on JAN 1982 J. R. OLSSON, Cou ty Clerk Date: JA": J 1232 By: Barbara Fierner APPROVAL ob -tks adju,e.tmen.t con titu.tez an Apphophi"ati.on Adjustment and Peuonnet Re,sotati"an Amendment. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 02 7 POSITION ADJUS U E S T No: /;2 q Y3 Ofe 23 2 181 Department PERSONNEL _CWkg*4%hPJ6,,Date 12/29/81 Action Requested: ESTABLISH THE CLASS OF ASSESSOR'S CLERICAL STAFF MANAGE.R Proposed effective date: 1/6/81 Explain why, adjustment is needed: NEW SPECIALIZED CLASSIFICATION NEEDED. Estimated cost of adjustment. Amount: 1. Salaries and wages: $ 2. Fixed Assets: (Zi6t item6 and coag Estimated total7 Signature -111146t- Department Head Initial Determination of County Administrator Date* Dpopmbpr 24- 1291 To Personnel: Request recommendation. Count Adm Admfnistrator Personnel Office and/or Civil Service Commission ate: December 29, IM Classification and Pay Recommendation Allocate the class of Assessor's Clerical Staff Manager to the Basic Salary Schedule. Amend Resolution 79/781 by adding the class of Assessor's Clerical Staff Manager, Salary Level H2-432 (1898-2307). Effective day following Board action. This class is overtime exempt. Personnel Director Recommendation of County Administrator Date: QEC 3 4 1981 Recommendation approved -6 effective JAN 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED (W6AWR&n) on JAN 51 J. R.OLSSON, rorty Clerk Date: JAN By: Barbara ierner APPROVAL o6 tJLiz adju6tment constitutu an ApptopAivttion Adjurtment and Pcuonnet Re,6oLitian Amendment. NOTE: LoR 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) 0 028 P 0 S I T I ON A D J US TMEN)T�:$ Q,v No: Department Personnel Budget % 2/14/81 Action Requested: Add one (1) Intermediate TYh!yjt e!€�i Q6lAQ�T. Proposed effective date: 1/1/82 Explain why adjustment is needed: To handle Workers' Compensation program for non- independent fire protection districts as authorized by the Board. Estimated cost of adjustment: (see appropriation adjustment) Amount: Contra Coc'ar.Ounty 1. Salaries and wages: t'EC�PVEG 2. Fixed Assets: fit.stew and coax) E C 16 1981 S 01'x: f Estimated total ?S:Ad. ' trafor Signature r n ea Initial Determination of County Administrato Date: December 16, 1981 To Personnel: Request recommendation. Count dmi n#strltor Personnel Office and/or Civil Service Commission a e: December 29 1981 Classification and Pay Recommendation Classify 1 Intermediate Typist Clerk position. Amend Resolution 71/17 by adding 1 Intermediate Typist Clerk position, Salary Level H1-810 (1021-1241). Effective day following Board action. 61�1� 1- Personnel Director Recommendation of County Administrator Date: DEC 3 a 1,N iRecommendation approved effective JAN -6 1982 County Administrator Action of the Board of Supervisors JAN 5 1982 Adjustment APPROVED (OLS D) on J. R. CILSS ON, Co my Clerk Date: JAN )�82 By: Barbara J. Fierner APPROVAL o6 tltEz adju6tment conAtitutea an Appnopni.ati.on Adjuzbnent and Peuonne,2 Reaotu tZon Amendment. I NOTE: Two section and reverse side of form (mub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 2 9 POSITION ADJUSTMENT REQUEST No: Department Marshal Budget Unit/ Date 12/30/81 Action Requested: Abolish Assistant Marshal class av Municipal Court) and establish Assistant Marshal class (Consolidated Marshal's Dept.) Proposed effective date: 1 1 82 Explain why adjustment is needed: Estimated cost of adjustment: Amount: Contra Costa Count 1. Salaries and wages: RECEIVED y -43- 2. Fixed Assets: int itm and coat) Er 4n inn. p $ Estimatab6A 1t1ice of $ Adm- - 'X Istr WJr Signature Department Head Initial Determination of County Administrator Date: December 30, 198 To Personnel: Request recommendation. t�YI2 County Administrator Personnel Office and/or Civil Service Commission Date: 12/30/81 Classification and Pay Recommendation Remove class of Assistant Marshal (Bay Municipal Court), Salary Level H2 688 (2452-2980) and establish Assistant Marshal class (Consolidated Marshal's Department, Salary Level H2 786 (2704-3286). Effective j.Ll Personnel Director Recommendation of County Administrator Date: 1 Recommendation approved effective County Admfnistrator Action of the Board of Supervisors AN 5)982 Adjustment APPROVED (�D) on _ J. R. Co 4Y Clerk Date: JAN 51982 By: / Barbara erner APPROVAL o4 .thiz adju6tment eona.tituteA an Appnopniati.on Adju.a.tment and Penaonnet Re.ao.2ution Amendmcnt. NOTE: T� section and reverse side of form mue.t be completed and supplemented, when appropr�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 030 POSITION ADJUSTMENT REQUEST No: /-:ZYSz Department Marshal Budget Unit _ Date 12/30/81 Action Requested: Cancel Marshal Schedule B position #C5-18 and establish the class of Marshal and add one position. Proposed effective date: l/l/82 Explain why adjustment is needed: orira t_osta ou.-Ity Estimated cost of adjustment: RECEIVED Amount: 1. Salaries and wages: DEC 3 0 1981 $ 2. Fixed Assets: [&6t item and cost) r7fiira of r:nnnty Arlminiatrrtor $ Estimated total $ Signature Department Ifead Initial Determination of County Administrator Date: County Administrat r Personnel Office and/or Civil Service Commission Date: 12/30/81 Classification and Pay Recommendation Establish the class of Marshal to the Exempt Salary Schedule; add one position and cancel Marshal Schedule B position #C5-18. Amend Resolution 71/17 by adding Marshal, Salary Level H2 883 (2979-3621) and add one position; cancel Marshal Schedule B, position #C5-18, Salary Level H2 786 (2704-3286). Effective l/l/82. This class is exempt from overtime. Personnel Director Recommendation of County Administrator Date: C 3 i Recommendation approved effective //-92 County Administrator Action of the Board of Supervisors JAN 5 198? Adjustment APPROVED {BRPfft@VfD) on J. R. OLSSON, County Clerk Date: JAN 51982 By: 76�h Barbar J. Fierner APPROVAL o5 -thi.e adjustment constitutes cut APPnoPAiation Adjua.tmemt and PeAzonnee Reeo&tion 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) 0 031 V P O S I T I O N A D J U S T M E N T R E Q U E S T No: / `/7o Department Walnut Creek/Danville MarshalBudget Unitl?4y Date 12/29/81 Action Requested: Reallocate person and position in the class of Marshal Schedule B to Assistant Marshal, position #38 Proposed effective date: 1/1/82 Explain why adjustment is needed: Contra(-,.os7a UfJUIlty Estimated cost of adjustment: RECEIVED Amount: 1. Salaries and wages: DEC 3 0 1981 $ 6- 2. Fixed Assets: (G.a.titems and coat) Office of ,W 4d inistrator$ Estimated total //� LII-,, $ 9� / Signature ,- Department Head Initial Determination of County Administrator Date: December 30. 1981 To Personnel: Request recommendation. Count Administrat r Personnel Office and/or Civil Service Commission Date: 12/29/82 Classification and Pay Recommendation Reallocate the person and position of Marshal Schedule B, position #38, Salary Level H2 786 (2704-3286) to Assistant Marshal, Salary Level H2 786 (2704-3286). Effective 1/1/82. Personnel Director Recommendation of County Administrator Date: + Recommendation approved effective8�— County Administrator Action of the Board of Supervisors AN 5 X9$2 Adjustment APPROVED �) on J. R. LSSON, Cou ty Clerk Date: JAN 51°82 BY= Barbara J. -ierner APPROVAL o6 thiz adjuAtment conmt tutes an App-%oph,i.ati.on Adjustment and Pe&6onnet Resoti tion Amendment. NOTE: Top section and reverse side of form mu,e.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 032 1 V POSITION ADJUSTMENT REQUEST No: ;7-`/y Department Mt. Diablo Marshal Budget United Date 12/25/81 Action Requested: Reallocate person and position in the class of Marshal Schedule B to Assistant Marshal, position #42 Proposed effective date: 1/1/82 Explain why adjustment is needed: Estimated cost of adjustment: Amount: 1. Salaries and wages: ^,Eta Count, $ 2. Fixed Assets: (fit �tew andc-06 Ham. 3q $ Estimate$iJ(L4bf $ SiGa�UM Administrator f„ / T DepartmentHead Initial Determination of County Administrator Date: December 30, 1981 To Personnel: Request recommendation. /'��� ��.�%✓�G� Count Admin ra or Personnel Office and/or Civil Service Commission Date: 12/29/81 Classification and Pay Recommendation Reallocate the person and position of Marshal Schedule B, position #42, Salary Level H2 786 (2704-3286) to Assistant Marshal, Salary Level H2 786 (2704-3286). Effective 1/1/82. ��/• if�"`iii Personnel Director Recommendation of County Administrator Date: DEC 3 11981 Recommendation approved effective /—/-9.2— County —/-8.2— County Administrator Action of the Board of Supervisors Adjustment APPROVED (^ on JAN 5 1982 J. R. OLSSON, Cointy Clerk Date: JAN 51982 By: Barbara 2. Fierner APPROVAL o5 tAis adjustment conatLtuted an Appnopn,iati.on Adjub.tment and PeheonneE Re,sotuti.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) 0 0 3 3 V z' POSITION ADJUSTMENT REQUEST No: Department Bay Marshal Budget Unit 261 Date 12/29fR1 Action Requested: Reallocate person and position in the class of Marshal Schedule A to Assistant Marshal, position #53 Proposed effective date: 1/1/82 Explain why adjustment is needed: Contra '..)S'•.a County %.'.. Estimated cost of adjustment: Amount: DEC 3 0 1981 1. Salaries and wages: $ 2. Fixed Assets: (.Zcat .itema and coat) Office of county Administrator Estimated total Signature Department Head Initial Determination of County Administrator Date: December 30, 1981 To Personnel: Request recommendation. County Admi ni s(",.ra or Personnel Office and/or Civil Service Commission Date: 12/29/81 Classification and Pay Recommendation Reallocate the person and position of Marshal Schedule A, position #53, Salary Level H2 841 (2857-3472) to Assistant Marshal, Salary Level H2 786 (2704-3286). Effective 1/1/82. Personnel Director Recommendation of County Administrator Date: DEC I 1 1981 Recommendation approved effective County Administrator Action of the Board of Supervisors Adjustment APPROVED on JAN J. R. OLSSON, CouClerk Date: JAN 51982 By: Barbara Fier;ger APPROVAL o6 tlu.a adjurtmcnt conztituteb an Appnoptiati.on Adjustment and Peuonnet Ruo ati.on Amendment. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 034 r CONT?A COSTA COUNTY APPROPRIATION ADJUSTMENT d( C T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING Social Service — Area Agnecy on A in ORGARIIATION SUB-CRJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEK RD. QUANTITY CECREAS> INCREASE 5010 1013 Temporary Salaries $9,600 5010 1042 FICA 600 5010 1081 Labor Received/Provided 14,150 5010 2100 Office Expense 4,000 5010 2310 Professional and Specialized Services 324,650 5010 5022 . Costs Applied - Services and Supplies $13,000 5020 1081 Labor Received/Provided 14,150 5020 2310 Professional and Specialized Services 14,150 -0990 6301 Reserve for Contingencies, General Fund 340,000 0990 6301 Appropriable New Revenue 340,000 a z - Q APPROVER 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Z Z8 gr To increase appropriation due to receipt of additional By: —Dote / / I Federal and State grants for programs for the aging. COUNTY a INISTRATOR Also to adjust for revised estimates of cost applied J and labor received/provided. By: � � Doi€C.8 Y19 i BOARD OF SUPERVISORS YES: a,n,::..af�•1:.F�daan 1'ivnC IlNO: 1 4N /5)982 For R.E.Jornlin, J.R. OLSSON,CLERK /, 4. Director ll ATURL TITLE DATE APPROPRIATION A POO tJ�7 G ADJ.JOURNAL N0. IN 129 R- 7/77) SEE IBSTRuCTICNS ON REVERSE SIDE 0 035 CO TATRA COSTA COUNTY APPROPRIATION ADJUBTUENT T/C 97 ACCOtlNi COOtAC 1.DEPAATNENT DI OACANIZATION INIT: r Z6 4�' AGRICULTUREE DICANIZATION U11-OIJECT 2. IAED ASSET �.ECAEASQ INCREASE OIJECT OF EXPENSE Of FIXED ASSET ITEN ;.,DO•-9 L - - — - - 3305 1013 Temporary Salaries 2100 Office Expenses 800 2180 Agricultural Expenses 19,911 2302 Use of County Equipment 12.722 2102 Books - Periodicals - Subscription 900 3300 2284 Requested Maintenance 3,000 3305 2250 Rent and Lease of Equipment 5,300 p �// $;49,569 0910tte5ef �e �e% Cpk/('hA?kC('r5 6 7 6-210l 1 ffjTb ki'a_ Ic w Pevex41i 1`f�X60 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT OLLER MEDFLY PROGRAM - The Department, ORG 3305 & 3300 1 has appropriable new revenue from State/County By: Doler Medfly Contract 1154, Amendment I. COUNTY DAAINISTRATOR Iu 3 1981 By; L1tia� Dole I ECS BOARD OF SUPERVISORS YES: NO: Nine ,q b S ,t. -Tr/ak�,, JU Agricultural J.R. OLSSON,CLERK Commissioner •I•R•TY�[ TITLEDATE By: APPAOPNIATION A POO 9/7/�,q ADJ.JOIIIAL 10. IN 120 R•..7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 036 CONTRA•COSTA'COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: dmini rator-Plant Ac uisiti - ORGANIZATION SUB-OBJECT 2. " U! FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET-ITEN� <.ECREAS> INCREASE . ND. OUANTITT ' "s-GON-ROLLEF 8311 4199 Various Alterations 4,000 0003 2315 Data Processing Services 4,000 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTR LLER To cover the estimated cost of preparing By: �$/ r a handicap employees survey report which °O1e/z �( can be analyzed to plan and program building modifications needed for the COUNTY ADMIIISTRATOR handicapped. By: 'rut O_4-,cond Date12/18' 8 F. Fernandez BOARD OF SUPERVISORS S.,-,, -,I'.�u:r..Fal:Jl _ YES: Sdvwlor,aldem:.T - N�ne N0: Y1J17at,lf: Tc,-/a.�son ,,SIN J.R. OLSSON,CLERK _ q F ern dez, ist. Co. Admin.-Finance 12/1$ F 7t1aMaTYe[ TITLE DATE By. m4roa APPROPRIATION A PO ADJ.JOURNAL NO. IN 129 Re,7/77) SEE INSTRUCTIONS ON REVERSE SIDE Q J 3V i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Retirement of ) Ben Levin, Probation Supervisor II ) RESOLUTION NO. 82/1 With the Contra Costa County ) Probation Department ) WHEREAS the Board was this day informed of the retirement of Ben Levin, Probation Supervisor II with the Contra Costa County Probation Department; and WHEREAS Mr. Levin is recognized for his dedicated service to the citizens of Contra Costa County for the past 30 years; and WHEREAS Mr. Levin has enthusiastically held a variety of positions in the Probation Department during the years, including serving as the first Delinquency Prevention Coordinator, during which tip he helped to plan the Rodeo Community Services Center program, and his current assign- ment as Assistant Division Director for the Western Juvenile Probation Office with responsibility for administering and supervising all juvenile investigation and supervision activities in the West County area; and WHEREAS Mr. Levin is also recognized and commended for his active participation in professional and citizens' advisory boards, such as the Association of Public and Private Administrators, the California Proba- tion and Parole Correctional Association, and representing the County of Contra Costa on the Dynamic Youth (roup Advisory Board, the Richmond School Counselors Association, the Citizens Advisory Board of Richmond Schools, and the Delinquency Reduction Committee, Richmond Model Cities; BE IT RESOLVED that this Board hereby expresses its appreciation to Ben Levin and offers him its best wishes in retirement. PASSED AND ADOPTED BY THE BOARD on January 5, 1982. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of this Board of Supervisors affixed this 5th day of January, 1982. J. R. OLSSON, Clerk By puty cc: County Probation Officer County Administrator RESOLUTION NO: 82/1 0 038 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: In the Matter of Authorizing ) the Filing of an Application ) with the Metropolitan Trans- ) portation Commission for ) RESOLUTION NO. 82/2 Allocation of Transportation ) Development Act Funds for ) Fiscal Year 1982-1983, ) Ayers Road and Laurel Drive ) Bicycle/Pedestrian Project ) ) WHEREAS, the Transportation Development Act (TDA) , as amended (Public Utilities Code Sections 99200 et seq.) , provides for the disbursement of funds from the Local Transportation Fund of the County of Contra Costa for use by eligible claimants for the purpose of pedestrian/bicycle projects; and WHEREAS, pursuant to the provisions of the TDA, as amended, and pursuant to the applicable rules and regulations thereunder (21 Cal. Admin. Code Sections 6600 et seq.), a prospective claimant wishing to receive an allocation from the Local Trans- portation Fund shall file its claim with the Metropolitan Transpor- tation Commission; and WHEREAS, TDA funds from the Local Transportation Fund of Contra Costa County will be required by claimant in Fiscal Year 1982-2983 for the construction of pedestrian/bicycle facilities on Ayers Road and Laurel Drive in the Concord area. NOW, THEREFORE BE IT RESOLVED, that the Public Works Director is AUTHORIZED to execute and file an appropriate claim for $30,000 pursuant to the terms of the Transportation Development Act, as amended, and pursuant to applicable rules and regulations promulgated thereunder, together with all necessary supporting documents, with the Metropolitan Transportation Commission for an allocation of TDA funds in Fiscal Year 1982-1983; and BE IT FURTHER RESOLVED, that a copy of this resolution be transmitted to the Metropolitan Transportation Commission in conjunction with the filing of the claim; and the Metropolitan Transportation Commission be requested to grant the allocation of funds as specified herein. Ori9• Dept.: Public Works (TP) fahYQofttharth/ayatntaaaecemOfeepral >n aerlon talon and entered on the mini"#of thea board of Supervisors on the date shown. cc: Me Aopolitan ATTESTED., 5 ]9$ Metropolitan Transpor. Comm. (via PW) bo.ayers.laurel.tl2 J.R.OLSSON,COUNTY CLERK and ex oflrc/o Clerk of the Board By (vndcc a ,Do RESOLUTION NO. 0 039 -ter, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Vacation of a Portion ) RESOLUTION NO. 82/3 of Twin Creeks Drive, ) San Ramon Area ) Resolution of Summary Vacation #1892 ) Vacation Highway (S.&H.C. Sec. 8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Government Code Section 7050 and Streets and Highways Code Section 8330. The subject right of way was deeded for widening of Twin Creeks Drive north of Norris Canyon Road in the San Ramon area. A recent areawide circulation study has indicated a surplus of a 24-foot wide strip of right of way along the northeast side of Twin Creeks Drive. This surplus right of way was never used as roadway and is not required for the future widening of Twin Creeks Drive. This area is designated as commercial on the San Ramon Valley Area General Plan. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15112 in compliance with the California Environ- mental Quality Act. This project is not located in an aiea of statewide interest or in any potential area of critical concern. The Planning Department having made its General Plan report concerning this proposed vacation and this Board having considered the General Plan, it finds pursuant to Government Code Sec. 65402(a) that in accordance with its Resolution No. 81/522 this vacation is of a minor nature. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A". From and after the date this Resolution is recorded, the portion vacated no longer constitutes a highway. This vacation is made under the Streets and Highways Code, Chapter 4, Sections 8330 et seq. The subject right of way herein vacated has not been used for the purpose it was deeded to the County. The Public Works Director shall file with the County Clerk a Notice of Exemption concerning this vacation. A certified copy of this resolution, attested by the Clerk under seal, shall be recorded in the Office of the County Recorder. �a�Y�Y Mnt NMi k�trye andeonaofoopye/ Originator: PW, Transp. Plan. en&Wontaken eadentered p„the lmin,#"offt cc: Public Works-Maintenance Aoudof&pervisomondwdate drown, Assessor JAN 5198 County Counsel ATTESTED: -- Planning J.R.OLSSON,COUNTY CLERK Recorder (2) and ex officio Clerk of yt Bow EBMUD, Land Mgmt. Thomas Bros. Maps PG&E, Land Dept. 8y (cL Q aFP PT&T, R/W Supv. Public Works Dept. `tll t RESOLUTION NO. 82/3 V U`30 bo.twin.cks.tl2 VACATION 11892 TWIN CREEKS DRIVE EXHIBIT A ALL THAT REAL PROPERTY IN THE UNINCORPORATED ABPA OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, DESCRIBED AS FOLLONSA A PORTION OF THE LANDS SHOWN ON THE MAP OF SUBDIVISION MS 166-79, FILED APRIL 30, 1981, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, IN BOOK 94 OF PARCEL MAPS AT PAGE 28, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEASTERN TERMINOUS OF THATCERTAIN COURSE DESCRIBED AS "NORTH 61.33'54" EAST, 32.00 FEET- IN THE DESCRIPTION OF PARCEL 1 SECOND IN TnE DEED FROM WESTERN ELECTRIC COMPANY, INCORPORATED, TO CONTRA COSTA COUNTY, RECORDED JANUARY 30, 1976, IN BOOK 7752 OF OFFICIAL RECORDS, PAGE 447, CONTRA COSTA COUNTY RECORDS; THENCE FROM SAID POINT OF BEGINNING, ALONG A NORTHWESTERN LINE OF SAID DEED (7752 O.R. 447), SOUTH 61.31'57' WEST, 24.00 FEET TO A POINT THEREON LYING 60.00 FEET NORTHEASTERLY, RIGHT ANGLE MEASURE- MENT, FROM THE SOUTHWESTERN LINE OF TWIN-CREEKS DRIVE, AS SAID DRIVE IS SHOWN ON THE FLAP OF SUBDIVISION 4349, FILED FEBRUARY 2, 1973, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, IN BOOK 154 OF MAPS AT PAGE 3; THENCE ALONG A LINE PARALLEL TO SAID SOUTHWESTERN LINE OF TWIN CREEKS DRIVE THE FOLLOWING THREE (3) COURSES AND DISTANCES: 1.) NORTH 28'28'03" WEST, 267.47 FEET, 2.) ALONG THE ARC OF A TANGENT CURVE TO THE LEFT WITH A RADIUS OF 667.94 FEET, THROUGH AN ANGLE OF 17'18'10', AN ARC DISTANCE OF 201.71 FEET, AND 3.) ALONG THE ARC OF A TANGENT REVERSE CURVE TO THE RIGHT WITH A RADIUS OF 631.95 FEET, THROUGH AN ANGLE OF 20"31'23', AN ARC DISTANCE OF 226.36 FEET; THENCE TANGENT TO THE PRECEDING COURSE NORTH 25.14'49" WEST 0.08 FEET TO A POINT ON THE NORTHWESTERN LINE OF SAID LANDS SHOWN ON THE MAP OF SUBDIVISION MS 166-79 (94 P.M. 28) SAID POINT BEING THE EASTERN CORNER OF TWIN CREEKS DRIVE, 60.00 FEET IN WIDTH, AS SHOWN ON THE MAP OF SUBDIVISION 3989, FILED APRIL 21, 1970, IN THE OFFICE OF THE COUNTY RECORDER OF CONTRA COSTA COUNTY, IN BOOK 130 OF MAPS AT PAGE 8; THENCE ALONG SAID NORTHWESTERN LINE OF SAID LANDS SHOWN ON THE MAP OF SUBDIVISION MS 166-79 (94 P.M. 28), NORTH 64132'30" EAST, 24.00 FEET TO THE WEST CORNER OF PARCEL -A- AS SHOWN ON SAID HAP OF SUBDIVISION MS 166-79 (94 P.M. 28); THENCE ALONG THE SOUTHWESTERN LINE OF SAID PARCEL "A' THE FOLLOWING FOUR (4) COURSES AND DISTANCES: 1.) SOUTH 25'14'50' EAST, 0.17 FEET, 2.) ALONG THE ARC OF A TANGENT CURVE TO THE LEFT WITH A RADIUS OF 607.95 FEET, THROUGH AN ANGLE ' OF 20'31'23', AN ARC DISTANCE OF 217.76 FEET, 3.) ALONG THE ARC OF A TANGENT REVERSE CURVE TO THE RIGHT WITH A RADIUS OF 691.94 FEET, THROUGH AN ANGLE OF I 17'18'10" AN ARC DISTANCE OF 208.96 FEET, AND 4.) TANGENT TO THE PRECEEDING - COURSE, SOUTH 28.28'03" EAST, 2x7.47 FEET TO THE POINT OF BEGINNING. t. BEARINGS AND DISTANCES USED IN THE ABOVE DESCRIPTION ARE EASED ON THE CALIFORNIA COORDINATE SYSTEM, ZONE III. TO OBTAIN GROUND DISTANCES, MULTIPLY DISTANCES CONTAINED HEREIN BY 1.0000928. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy petroleum and its products, ammonia, water and for incidental purposes, including access to protect such works from all hazards in, upon and over the area hereinbefore described to be vacated. 0 041 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map, ) RESOLUTION NO. 82/4 Subdivision MS 283-78, ) Martinez Area. } ) The following document was presented for Board approval this date: The parcel map of Subdivision MS 283-78, property located in the Martinez area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said parcel map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. PASSED BY THE BOARD on January 5, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Powers. NOES: None. ABSENT: Supervisor Torlakson. I hereby certify that this is a true and correct copyof an action taken nr.Aert_r;d os the rranufas of the Board of Superviscrs on ihc,rite charm. ATTESTED: JAN .ri 1,997 _ J.R.OLSSC':; GOU,`!T Y CLERK and ex Clerk of the Board B} ,Deputy Originator: Public Works (LD) cc: Hetty D. Wilke 1151 Bear Creek Road Martinez, CA 94553 RESOLUTION N0. 82/4 0 042 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of a Substitute Subdivision ) RESOLUTION NO. 82/5 - Agreement, Subdivision MS 347-77, ) Danville Area. ) The following document(s) (was/were) presented for Board approval this date: A substitute subdivision agreement with Joseph Starr, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 41975, dated June 15, 1981) in the amount of $1,000, deposited by Joseph Starr. b. Additional security in the form of a corporate surety dated December 14, 1981, and issued by Indemnity Company of California (Bond No. 626332P) with Joseph Starr as principal, in the amount of $37,000 for faithful performance and $19,000 for labor and materials. NOW THEREFORE BE IT RESOLVED that said substitute subdivision agreement is APPROVED. BE IT FURTHER RESOLVED that said subdivision agreement with Joseph Starr, as approved by the Board on June 16, 1981, is terminated and the Public Works Director is AUTHORIZED to refund the cash bond (Audito'r's Deposit Permit No. 41975, dated June 16, 1981) in the amount of $56,000 to Joseph Starr. PASSED BY THE BOARD on January 5, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Powers. NOES: None. ABSENT: Supervisor Torlakson. 1/NffiDyaRMythat thle Is a true andcorrecteopyof an action taken and entered on the minutes or the Board of Supervkors on the date shown. ATTESTED: JAPE 5 1962 J.R.OLSSON,COUNTY CLERK and ex officio Clark of tho Board B Deputy Originator: Public Works (LD) cc: Director of Planning Public works - Accounting Public works - Des./Const. Joseph Starr 2485 High School Avenue Concord, CA 94520 Indemnity Company of Calif. 500 Airport Blvd., Ste 138 Burlingame, CA 94010 - 0 043 RESOLUTION NO. 82/5 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) - Approval of the Final Map ) RESOLUTION NO. 82/6 and Subdivision Agreement ) for Subdivision 5994, ) Concord Area. ) The following document(s) (was/were) presented for Board approval this date: The Final map of Subdivision 5994, property located in the Concord area, said map having been certified by the proper officials; A subdivision agreement with Peter B. Bedford, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 47513, dated December 21, 1981) in the amount of $6,600 deposited by Mason Industrial Property. b. Additional security in the form of: A corporate surety bond dated November 24, 1981, and issued by Lumbermens Mutual Casualty Company (Bond No. IST 343 342) with Peter B. Bedford as principal, in the amount of $651,600 for faithful performance and $329,100 for labor and materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1981-82 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. RESOLUTION NO. 82/6 0 044 BE IT ALSO FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on January 5, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Powers. NOES: None. ABSENT Supervisor Torlakson. 1 hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN s 19$Z J.R.OLSSON,COUNTY CLERK and ox officio Clerk of the Board DOPLOY Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Peter B. Bedford 41 Lafayette Circle Lafayette, CA 94549 Lumbermens Mutual Casualty Co. 3545 Wilshire Blvd. Los Angeles, CA 90010 Mason Industrial Property 0 4 5 1200 Broadway Oakland, CA 94612 RESOLUTION NO. 82/6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Confirming Existence of a Local Emergency RESOLUTION No. 82/7 WHEREAS Section 42-2.802 of the Ordinance Code of the County of Contra Costa empowers the Director of Emergency Services to proclaim the existence of a local emergency when said County is affected or likely to be affected by a public calamity and the Board of Supervisors is not in session, subject to ratification by the Board of Supervisors within seven days; and WHEREAS conditions of extreme peril to the safety of persons and prop- erty have arisen within said County 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 said Board of Supervisors does hereby find that the aforesaid conditions of extreme peril did warrant and necessitate the proclamation of the existence of a local emergency; and WHEREAS the Director of Emergency Services of the County of Contra Costa did proclaim the existence of a local emergency within said County on the 4th day of January, 1982; NOW, THEREFORE, IT IS HEREBY PROCLAIMED AND ORDERED that said local emergency shall be deemed to continue to exist until its termination is proclaimed by the Board of Supervisors of the County of Contra Costa, State of California; IT IS FURTHER ORDERED that a copy of this declaration be forwarded to the Governor of California with the request that he proclaim the County of Contra Costa to be a state of emergency; and IT IS FURTHER ORDERED that N.W. Stiver, Acting Director, Office of Emergency Services, is hereby designated as the authorized representative of the County of Contra Costa for the purpose of receipt, processing, and coordination of all inquiries and requirements necessary to obtain available state assistance. Iherebycer8fy that this is a trueandcorrectcopyol an actfoa taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 5 1982 J.P..OLSSON, COUNTY CLERK and ex off.'cfo Work of the Board DopulY Orig. Dept.: County Administrator cc: County Office of Emergency Services Via County DES: State OES State OES, Region II State Water Resources Control Board Corps of Engineers, Sacto. County Legislative Delegation Public Works Director RESOLUTION NO. 82/7 0 0 4 6 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determination of Property Tax) Exchange for the Flaming Oak ) Resolution No. 82/8 Boundary Reorganization ) (LAFC 81-32) ) WHEREAS, Section 99 of the Revenue and Taxation Code provides that the City and the County shall by negotiation agree by resolution to exchange property tax revenues among themselves and any affected agencies; and WHEREAS, the Flaming Oak Boundary Reorganization (LAFC 81-32) involves annexation of territory to the City of Pleasant Hill for which property tax exchange is determined by the previously approved Master Property Tax Exchange agreement; and WHEREAS, the Reorganization proposes concurrent annexa- tion to the Pleasant Hill Recreation and Park District which would result in the district providing services in an area where such services have not been previously provided and where Section 99.1 of the Revenue and Taxation Code provides for the annexing agency to negotiate for a portion of the growth property tax in the affected territory; and WHEREAS, for the property tax allocation to be made under this resolution the Auditor-Controller of Contra Costa County shall first apply the provisions of the Master Property Tax Agreement between the City of Pleasant Hill and the County which includes transferring 100 percent of the property tax for the portion of County Service Area L-42 within the territory of the annexation and then apply the tax increment allocation factors herein contained for property tax increment apportionment to the Pleasant Hill Recreation and Park District; NOW, THEREFORE, BE IT RESOLVED that the Board of Super- visors of Contra Costa County do hereby DETERMINE that the new tax increment factors in accordance with Section 99 of the Revenue and Taxation Code for the Flaming Oak Boundary Reorganization (LAFC 81-32) shall be as indicated below for the affected agencies. This reso- lution does not change the property tax revenues accruing to other agencies servicing the subject territory or the affected agencies' right to collect taxes for existing bonded indebtedness. Area or Jurisdiction Tax Rate Area 79036 County .2174314 Library .0152360 City of Pleasant Hill .0698940 Contra Costa Fire .1398305 Flood Control .0020930 Flood Control Zone 3 B .0083232 Water Agency .0003947 Resource Conservation .0001867 Contra Costa Mosquito .0025648 Central Sanitary .0323876 Contra Costa Water .0074418 BART .0064471 Air Quality .0018794 East Bay Regional Park .0306519 Pleasant Hill Recreation & Park .0554777 PASSED AND ADOPTED ON January 5, 1982 by the Supervisors present. (Supervisor Torlakson absent) l hawbyoarrNythat thisls a tn»atd0~6wo/ at action taken and attend on the mkmaw of Na Orig: County Administrator Board ofSuperrkort on the date shown. cc: Auditor ATTESTED: JAN 51982 City of Pleasant Hill Pleasant Hill Rec $ Park Dist J.R. OLSSON, COUNTY CLERK Agencies Listed and ex ofliclo Clark of the Board 0 047 RESOLUTION NO. 82/8 Bydull acJ/Q ,Dopuly I /7L IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Establishing Fiscal ) Year 1981-1982 Appropriation Limit for) RESOLUTION NO. 82/10 County Service Area R-7, Danville ) WHEREAS, the Board of Supervisors on December 15, 1981 adopted an order that it would consider on this day establishment of an appropriation limit in the amount of $507,308 for fiscal year 1981-1982 for County Service Area R-7, Danville; and WHEREAS, the details of the computation by the County Auditor-Controller of the appropriation limit have been available to the public for review in accordance with the provisions of Chapter 1205, Statutes of 1980; NOW, THEREFORE, BE IT RESOLVED that the aforesaid appropriation limit is established for fiscal year 1981-82. PASSED AND ADOPTED by the Board on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson fharabyOKtllythat this 13atru•andconaeteo 0f an action taken and entered on the minutes Of tho Board of Supervisors on the date Shown. ATTESTED: JAN 51982 J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By iLc�u(dJ ICt4�- ,Deputy Orig: County Administrator cc: Auditor-Controller Public Works RESOLUTION NO. 82/10 0 048 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Modification of certification rule for ) Employees in Units Represented by Contra ) RESOLUTION NO. -82/11 Costa County Appraiser's Association ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On January 5, 1982, the Employee Relations Officer Submitted the Memorandum of Understanding dated December 23, 1981, entered into with Contra Costa County Appraiser's Association, and the following unit represented by the Association: Property Appraiser's Unit 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. If an Ordinance(s) is required to implement any of the foregoing provisions, the Board of Supervisors shall enact said Ordinance(s). 4. This Resolution is effective as of January 1, 1982 PASSED ON January 5, 1982, unanimously by the Supervisors present. AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. Ihereby certify that this Isatrue and correctcopyot an action taken and entered on the minutas of the Board of Supervis:ry�N•h?5198hOwn ATTESTED: ——JJ— —-- J.R. Oi.^..• .; .^ =nK and ex on.—, ;"14 Lodrd By (j✓ ' Deputy Orig: Personnel Department Employee Relations Officer cc: County Administrator County Counsel Auditor-Controller Contra Costa County Appraiser's Association 0 049 RESOLUTION N0. 82/11 �7L I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ) Modification of certification rule for ) Employees in Units Represented by Profes- ) RESOLUTION NO. 82/12 sional and Techinal Employees, Local 512 ) The Contra Costa County Hoard of Supervisors RESOLVES THAT: 1. On January 5, 1982, the Employee Relations Officer Submitted the Me,norandum of Understanding dated December 23, 1981, entered into with Professional and Techinal Employees, Local 512, and the following units represented by Professional and Techinal Employees, Local 512; Engineering Technician Unit Income Maintenance Program Unit 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. If an Ordinance(s) is required to implement any of the foregoing provisions, the Board of Supervisors shall enactsaid Ordinance(s). 4. This Resolution is effective as of January 1, 1982 PASSED ON January 5, 1982, unanimously by the Supervisors present. AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson, /hereby certify that this is a true and correct copyol an action taken and entered on the minutes of the Board of Supervisors on:ire aa:a zho:-vn. ATTESTED: JAN 5 7982 and ex o::Y_ro 0,srh of the board gy LL�r'iLb .Deputy Orig: Personnel Department Employee Relations Officer cc: County Administrator County Counsel Auditor-Controller AFSCME, Local 512 0 050 RESOLUTION NO. 82/12 ■ - l7 F IN THE BOARD OF SUFERVISO.�3 OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Modification of certification rule for ) Employees in Units Represented by United ) RESOLUTION NO. 82/13 Clerical Employees, Local 2700 ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On January 5, 1982, the Employee Relations Officer Submitted the Memorandum of Understanding dated December 23, 1981, entered into with United Clerical Employees, Local 2700, and the following units represented by United Clerical Employees; General Clerical Unit Supervisory Clerical Unit 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. If an Ordinance(s) is required to implement any of the foregoing provisions, the Board of Supervisors shall enact said Ordinance(s). 4. This Resolution is effective as of January 1, 1982 PASSED ON January 5, 1982, unanimously by the Supervisors present. AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. !hereby certify that this is a true and correct capY of i an action taken and entarod on the minutes of the Board of SUPerviscrs oa:+,a data shown. ATTESTED:JAN 5_ME J.P..G'V. -.:, ,. - PiTY C:.tRK and ex O;.i=i0 Grer!:of the c'Joard -- BY � Deputy- Orig: Personnel Department Employee Relations Officer cc: County Administrator County Counsel Auditor-Controller AFSCME, Local 2700 0 051 RESOLUTION NO. 82/13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: AMENDING RESOLUTION NO. 81/1249 ) DESIGNATING PROFESSIONALS AND ) RESOLUTION NO. 82/14 OTHER PERSONS UNDER WELFARE AND ) INSTITUTIONS CODE SECTIONS 5000ff ) The Board of Supervisors of Contra Costa County RESOLVES that: Resolution No. 81/1249 adopted by the Board of Supervisors on October 27, 1981, which designates facilities, agencies, professionals and other persons, investigators and conservators, is amended to revise Paragraph IV, "Professionals and Other Persons" to read, in part, as follows to reflect changes in staff administering Lanterman-Petris-Short Act Conservatorship: "...3.) Gordon Soares, LaVonne Peck, Anne Hause, Caroline Hiner, Charletta Hines, Marcia Hyde, Marilyn Lane, Margaret Middleton, Marguerita Page, Katherine Riso, Carol Dalton-Sebilia, and Eric Schoenhard of the Contra Costa County Health Services Department; and..." 1 bareby WIRY that this is a true and correct copy pf an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: -1` /f g J.R.OLSSON,COUNTY CLERK and ex cfficlo C,erk of the Board By j r ��'(�p .DeputY C.Matthews Orig.Dept.: Health services Department cc: Presiding Judge, Superior Court Probate Judge District Attorney County Counsel County Welfare Director Auditor-Controller O 052 5 2 County Administrator Health Services (Contracts and Grants) RESOLUTION 82/14 7c 30ARJ OF SUPERVISOR-33 OF C074TRA COSTA COUNTY, GAUP OrTiJIA He: Cancel First and Second Installment ) :)elinquent Penalties . on the ) RESOLUTION 110. 5211(o 1979-80 Secured Assessment Roll. ) TAY C'OLLECTOR'S :EXO: 1. On the Parcel '!n.-.ber 120-291-006-1, Sale Number 79-818, 6,-6 delinquent Penalties have been attached to the first and second installments due to inability to complete valid -procedures initiated prior to the delinquent dates. Haring received timely paynents, I n::: request cancellation of the 6', delinquent penalties, .. pursuant to Hcvenue and Taxation Code Section 1:985. Dated: December 18, 1981 ALFLD P. LO-ZLI, TAY COLL3CTOR consent to these re BY:G e�7r-�L Deputy 61 X-X-X-X-X-X-X-X-X-X-X X-X-X-X-X-X-X-X-X-X-X-X-Y.-X-X-X-X-X-X-X-X-X-X- -X PO1 DS '- .;:.R: Pursuant to the above statute, and showinC that these uncollected delinquent penalties attached to the first and second in- stalLments due to the inability to complete valid procedures initi_'.:gid ;:•rior to the delinquent fates, the Auditor is ORDEREJ TO CA':CnL then. �J JAN 5 1982 , by unanimous vote of Su';' Visor:s .._L:bly cc: County Tax Collector cc: County Auditor H=SJLUTIO:; i!0. 8,.//(o /herebycerttfy that this is a trueend correctcopyot On action taken end sntor_j on the minutes of the Board of S!•r_ar:,Iecr.;on U J date choam. ATTEST j ._rjq$2 8n0vX Cj'!Ci0 C f ��i:i3 csi:.rd By; Deputy 0 Os3 BOAR) OF SUPEiMMORS OF CONTRA COSTA CO._'TY, CALIFORUA Re: Cancel Firsst Installment Delinquent ) Penalties on the 1981-82 Secured ) R3SOLUTIO'7 N0, W1 Assessment Roll. ) TAX COLLECTOR'S 1. On the Parcel ..umbers listed below, 6a delinquent peanities have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the 6% delinquent penalties pursuant to Revenue and Taxation Code Section 1985. hereby certify that thin.is a true endcorrectcowo% an action taken end enioro�f on the ddnu'_s of the 126-oto-o55-6 Board of Suporsisors on tto data 088-171-011-5 JAN 51982 128-290-068-5 ATTESTED: - 113-2hi-064-6 J.R. 126-010-057 and ox oiiici�-, ...,.::d ®Y�tl��� Dated: December 21, 1981 ALFRJD P. LO1a-;LI, Tax Collector consent to these � ncellations. ^!:'i B. CL.'' !, _ty Counsel Ey! " /tel• i ,Deputy y x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x x-x-x-x-x-x-x-x-x-x.- - -x-x-x-x-x-x-x-x-x BOARJ'S :a,rsuant to the above statute, and sho•.r_ng that the uncollected delinquent penalties attached due tj inability to complete valid procedures initiated prior t�) the delinquent dates, the Auditor is QRJE3:,D to CA:CE'L them. ?ASSEO C:+ JAN 5 1982 , by unanimous vote of Supervisors present. A'L:blv cc: Count-r Tax Collector cc: County Auditor RIESOLUTI04 110. 8X/-7 0 054 BOARD OF-SUP-MVISORS OF-CO NTRA COSTA COU:TY, CAT.SFORNIA Re: Cancel First Installment Delinquent ) Penalties on the 1581-82 Secured ) RcSOLUTIO°: iKl. w1d Assessment Roll. ) 7-IX CO-LECTOa'S i il•�: 1. On Parcel Numbers listed below, 6% delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely payments I now request cancellation of the 6" delinquent penalties pursuant to Revenue and Taxation Code Section 6985. 105-030-026-1 lo5-030-023-3 1o5-030-021-7 io5-030-020-9 lo5-030-019-1 105-030-018-3 lo5-030-036-0 105-030-033-2 lo5-030-030-8 105-030-032-6 Dated: December 23, 1981 ALFRED P. LOS—ELI, Tax Collector I consent to these cancellations. f J/1 , CLAUSEIl, CountyCounselBY / Deputy , u y 61 x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x x x-x-x-x-x-x-x-x-)ec-x-x- - -x x-x-x-x-x-x BDARW'S OiUER: Pursuant to the above statute, and showing t^at the uncollected delinquent penalties attached due to inability to comnlete valid procedures initiated Prior tc the delinquent dates, the Auditor is 0:WE;ZD to CAXEL then. ?ASSEJ ON JAN 5 1982 , by unanimous vote of Supervisors present. AFL:blv cc: County Tax Collector cc: County Auditor RESOLUTION NO. 89//Y hereby cartHy that this is n trua and correct co,^.-•of an action teksa a:?d caiaro,:on.the r:;aids c., .:;y Board of Supsrvt_or,:c^Gia c_:a shciin. ATTESTED: JAN_ 51982 E;7- and ex oii; ._ CiC—ui Deputy 0 055 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Criminal Justice Facilities Funding: ) Govt.C.§68073.4 & Penal C.§1206.8 ) RESOLUTION No. 82/19 Made Operative in this County. ) (Govt.C.§68073.4) The Contra-Costa County Board of Supervisors RESOLVES THAT: 1. Govt. Code §68073.4 & Penal Code 91206.8 Invoked. Pursuant to its Resolution of Intention (Res. 81/,g on Oct. 20, 1981) , and to assist this County in the funding of county criminal justice facilities construction and the improvement of criminal justice automated information systems, the provisions of Government Code Section 68073.4 and Penal Code Section 1206.8 (as enacted by Sec- tions 3 & 6 of Chapter 1171 of the Statutes of 1981 [AB-1891 , which became effective on January 1, 1982) are hereby found and declared to be necessary to the establishment of adequate county criminal justice facilities in this County. 2. Fund Established. Pursuant to Government Code Section 68073.4, a County Criminal Justice Facility Temporary Construction Fund is hereby established in the County Treasury. PASSED on January 5, 1982, unanimously by the Supervisors present. AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. hereby certify that this is a true and correct copyot an action taken and entered on the minutes of the Bored of Supervisors on the date shown. ATTESTED: JAN 51982 J.R.OLE-20id, G-�)Ui�:'Y CLERK and ex o:liciu Clerk o1 the Board Orig. Dept.: Co. Administrator cc: Municipal Courts c Co. Administrator By �_ ,Deputy Co. Treasurer Co. Auditor C. Matthews Co. Counsel GWM:eg (10-14-81) RESOLUTION No. 82/ 19 0 056 A 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA 2 COUNTY FLOOD CONTROL AND TATER CONSERVATION DISTRICT 3 Re: Condemnation of Property ) 4 for Flood Control Purposes, ) RESOLUTION OF NECESSITY 5 Lower Pine-Galindo Creek - ) 6 U. S. Army Corps of ) No. 82/20 Engineers .Project, ) 7 Concord Area, } (C.C.P. 51245.230) e Work Order No. 7520-6B8694 ) Flood Control Zone 3B. ) 9 } 10 The Board of Supervisors, as ex officio the Board of Supervisors 11 of the Contra Costa County Flood Control and Water Conservation 12 District, by vote of two-thirds or more of its members, RESOLVES 13 THAT: 14 Pursuant to West's Water Code-Appendix Sec. 63-5 and Deering's 15 Water-Uncodified Acts, Act 1656, Sec. 5, the Contra Costa County 16 Flood Control and Water Conservation District intends to construct 17 a flood control channel, a public improvement, and, in connection 18 therewith, acquire an interest in certain real property. 19 The property to be acquired is generally located in the 20 Concord area between Sunshine Drive and Monument Boulevard and 21 east of tleadow Lane, and consists of nine (9) parcels within the 22 proposed site of the Lower Pine-Galindo Creek project. 23 Said property is more particularly described in Appendix A, 24 attached hereto and incorporated herein by this reference. 25 On December 8, 1981, this Board passed a resolution of 26 intention to adopt a resolution of necessity for the acquisition 27 by eminent domain of the property described in Appendix A thereto 28 and fixing 10:30 a.m., January 5, 1982 in its Chambers in the 29 Administration Building, 651 Pine Street, Martinez, California as 30 the time and place for the hearing thereon (Resolution No. 81/1412) 31 The hearing was held at that time and place, and upon the 32 evidence presented to it this Board finds, determines and hereby 33 declares the following: 34 1. The public interest and necessity require the proposed 35 project; 36 /// RESOLUTION NO. 82/20 0 057 1 2. The proposed project is planned and located in the manner 2 which will be most compatible with the greatest public good and 3� the least private injury; and 41 3. The property described herein is necessary for the pro- 5 posed project. 6 The County Counsel of this County is hereby AUTHORIZED and 7 EMPMERED: 8 To acquire in the District's name, by condemnation, the 9 titles, easements and rights-of-way hereinafter described in and 10 to said real property or interest(s) therein, in accordance with 11 the provisions of eminent domain in th Code of Civil Procedure 12 and the Constitution of California: 13 1. Parcels 987, 989, 1014, 1015 and 1016 are to be acquired 14 in Fee simple. 15 2. Parcels 1010 and 1012 are to be acquired in permanent 16 easement for flood control purposes. 17 3. Parcels 987-T, 989-T, 1003-T, 1005-T, 1011-T, 1012-T, 18 1014-T, 1015-T and 1016-T are to be acquired as temporary 19 construction easements, which shall expire upon the completion of 20 construction of said project or December 31, 1982, whichever shall 21 occur first. 22 4. Parcels 1010-AT, 1011-AT, 1011-BT, 1012-AT and 1014-AT 23 are to be acquired as temporary access easements, which shall 24 expire upon completion of construction of said project or December 25 31, 1982, whichever shall occur first. 26 5. Parcel 1014-BT is to be acquired as a temporary storage 27 easement which shall expire upon the completion of construction 28 of said project or December 31, 1982, whichever shall occur first. 29 To prepare and prosecute in the District's name such proceed- 30 ings in the proper court as are necessary for such acquisition; 31 and 32 To deposit the probable amount of compensation, based on an 33 appraisal, and to apply to said court for an order permitting the 34 District to take immediate possession and use said real property 35 for said public uses and purposes. 36 /// -2- RESOLUTION NO. 82/20 0 058 1 PASSED and ADOPTED or. January 5, 1982 by the following vote: 2 3 AYES: Supervisors - N. C. Fanden, R. I. Schroder, S. W. McPeak, T. Torlakson, and T. Pokers 4 5 NOES: Supervisors - None- 6 7 ABSENT: Supervisors - None. 8 9 I HEREBY CERTIFY that the foregoing resolution was duly and 10 regularly introduced, passed and adopted by the vote of two-thirds 11 or more of the Board of Supervisors of Contra Costa County, 12 California, as ex officio the Board of Supervisors of the Contra 13 Costa County Flood Control and Water Conservation District, at a 14 meeting of said Board on the date indicated. 15 16 Dated: January 5, 1982 17 18. J. R. OLSSON, County C er an 19 ex officio Clerk of the Board of Supervisors of Contra Costa County, 20 California 21 By 22 DeputymaxineK?Neufelo 23 ELR:df 24 CC; Public Works Department, 25 Real Property Division Auditor-Controller 26 County Counsel (Certified Copyj 27 28 29 30 31 32 33 34 35 -3- 36 RESOLUTION NO. 82/20 0 059 ■ • Lower Pine-Galindo Creek Project No. 7520-668694 Resolution No. 81/ APPENDIX "A' PARCELS 985A, 987 THRU 989 AND 1003 THRU 1016 (FEE) A portion of the Rancho Monte Del Diablo being in the County of Contra Costa. State of California, described as follows: Coariencing at a street monLrnent in the intersection of Sunshine Drive and Valley Court as shown on the'map of "Parkhaven Estates" filed Septeriber 17, 1952 in Book 48 of Vaps at page 18, Records of said County; said street monu.,znt bears North 50°32' 43" East 337.01 feet (record North 49°19'50" East 337.05 feet) from another street monument in the intersection of Sunshine Drive and Haven Court as shown on said map (48 M 18); thence from said point of conTencement South 50°32'43" West 133.41 feet to a point which shall hereinafter be referred to as Point "D", the point of beginning of the following described strip of land. A strip of land 46.00 feet in width, the centerline of which is described as follows: Beginning at said Point "D", thence South 35°47'02" East 622.48 feet; thence south- easterly along the arc of a tangent curve, concave to the southwest having a radius of 400.00 feet through a central angle of 5°08'03", a distance of 35.84 feet thence, tangent to said curve, South 30°38'59" East 356.41 feet; thence southeasterly along the arc of a tangent curve, concave to the northeast having a radius of 400.00 feet through a central angle of 6°32'01", a distance of 45.61 feet; thence tangent to said curve, South 37'11 '00" East 103.52 feet; thence southeasterly along the arc of a tangent curve, concave to the northeast having a radius of 335.00 feet through a central angle of 54°21'41", a distance of 317.84 feet; thence, tangent to said curve, North 88°27'19" East 55.79 feet; thence easterly along the arc of a tangent curve, concave to the north having a radius of 320.00 feet through a central angle of 16°36'29", a distance of 92.76 feet; thence tangent to said curve. North 71°50'50" East 98.00 feet; thence easterly along the arc of a tangent curve, concave to the south having a radius of 207.50 feet through a central angle of 73"14'50", a distance of 265.27 feet; thence, tangent to said curve, South 34054'20" East 80.05 feet; thence southeasterly along the arc of a tangent curve, concave to the southwest having a radius of 920.00 feet through a central angle of 6"29'55", a distance of 104.35 feet; thence, tangent to said curve. South 28°24'25" East 65.00 feet to a point which shall hereinafter be referred to as Point "E". Said Point "E" being the southeasterly terminus of the above described strip of land. Said Point "E" being further described as follows: Thence from said Point "E". North 47°42'33" East 252.45 feet to an iron pipe monument at the most southerly corner of PARCEL "C" as shown on the map filed July 16, 1976 in Book 46 of PARCEL MAPS at page 46, Records of said County; said iron pipe monument bears South 34002'58" East 514.02 feet (record South 34°03'54" East 514.31 feet) from an iron pipe monument in the northeasterly line of the parcel of land described as PARCEL 1 in the Decree Establishing Death and Terminating Joint Tenancies of Waldo E. Tournat recorded January 9, 1968 in Book 5532 of Official Records at page 147. Records of said County, as shown on said map (46 PM 46). Page 1 of 7 0 Oe0 PARCELS 987-T THROUGH 989-T 1003-T THROUGH 1016-T AND 1050-T THROUGH 1052-T TEMPORARY CONSTRUCTION EASEMENTS A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California, described as follows: A strip of land 76.00 feet in width, the centerline of which is described as follows: Beginning at the point previously described as Point "D", in said "PARCELS 985A, 987 THROUGH 989 AND 1006 THROUGH 1016". thence from said Point "D", South 35047'02" East, 206.50 feet to a point which shall hereinafter be referred to as Point "T-23A". A strip of land 63.00 feet in width lying 25.00 feet northeasterly and 38.00 feet southwesterly of the following described line: Beginning at said Point "T-23A", thence continuing South 35°47'02" East, 54.00 feet to a point which shall hereinafter be referred to as Point "T-2 3B". A strip of land 76.00 feet in width, the centerline of which is described as follows: Beginning at said Point "T-23B", thence continuing South 35°47'02" East, 49.50 feet to a point which shall hereinafter be referred to as Point "T-24". A strip of land 73.00 feet in width, lying 35.00 feet northeasterly and 38.00 feet southwesterly of the following described line: Beginning at said Point "T-24", thence continuing South 35°47'02" East, 69.00 feet to a point to be hereinafter referred to as Point "T-25". A strip of land 68.00 feet in width lying 35.00 feet northeasterly and 33.00 feet southwesterly of the following described line: Beginning at said Point "T-25". thence continuing South 35°47102" East, 60.00 feet to a point which shall hereinafter'be referred to as Point "7-26". rr l A strip of land 73.00 feet in width, lying 35.00 feet northeasterly and 38.00 feet southwesterly of the following described line: Beginning at said Point "T-26", thence continuing South 35°47'02" East. 30.00 feet to a point which shall hereinafter be referred to as Point 'T-27". A strip or land 35.00 feet in width. the southwesterly line of which is described as follows: Page 2 of 7 0 061 Beginning at said Point "T-27", thence continuing South 35047102" East, 130.48 feet to a point which shall hereinafter be referred to as Point "T-28% A strip of land bounded on the northeast by the above 4escribed line between Point "T-27" and "T-28" and bounded on the southwesterly by an uniformly tapering line being 38.00 feet southwesterly (right angle measure) from said Point "T-27" and being 33.00 feet southwesterly (right angle measure) from said Point "T-28". A strip of land 73.00 feet in width lying 35..00 feet northeasterly and 38.00 feet southwesterly of the following described line: Beginning at said Point "T-28", thence continuing South 35047'02" East, 23.00 feet; thence southeasterly along the arc of a tangent curve, concave to the southwest having a radius of 400.00 feet through a central angle of 5`08'03", a distance of 35.84 feet; thence tangent to said curve South 30°36'59" East, 242.00 feet to a point which shall hereinafter be referred to as Point "T-29". A strip of land 70.00 feet in width, the centerline of which is described as follows: Beginning at said Point "T-29", thence continuing South 30°38'59" East, 114.41 feet; thence southeasterly along the arc of a tangent curve. concave to the northeast having a radius of 400.00 feet through a central angle of 0°42'58", a distance of 5.00 feet to a point which shall hereinafter be referred to as Point "I-30". A strip of land 146.00 feet in width, the centerline of which is described as follows: Beginning at said Point "T-30". from which a radial line bears North 580 38'03" East, thence continuing southeasterly along the arc of said curve with a radius of 400.00 feet, through a central angle of 4°17'50", a distance of 30.00 feet to a point which shall hereinafter be referred to as Point "T-31". A strip of land 70.00 feet in width, the centerline of which is described as follows: Beginning at said Point "T-31" from which a radial line bean North 540 2013" East, thence continuing southeasterly along the arc of said curve with a radius of 400.00 feet through a central angle of 1"31'13", a distance of 10.61 feet; thence tangent to said curve. South 31"11'00" East, 103.52 feet to a point which shall hereinafter be referred to as Point "T-32". A strip of land 38.00 feet in width, the northeasterly line which is described as follows: Beginning at said Point "T-32", thence southeasterly along the arc of a tangent curve, concave to the northeast having a radius of 335.00 feet through a central angle of 37°37'38". a distance of 220.00 feet to a point which shall hereinafter be referred to as Point "T-33'. A strip of land 76.00 feet in width, the centerline of which is described as follows: Page 3 of 7 0 0,"2 Beginning at said Point "T-33" from which a radial line bears North 150 11'22" East, thence continuing easterly along the arc of said curve with a'radius of 335.00, through a central angle of 16°44'03•, a distance of 97.84 feet; thence, tangent to said curve, North 88021'19' East, 55.79 feet; thence easterly along the arc of a tangent curve concave to the North having a radius of 320.00 feet through a central angle of 16°36'29", a distance of 92.76 feet; thence tangent to said curve, North 71050150" East, 98.00 feet; thence easterly along the arc of a tangent curve, concave to the south having a radius of 207.50 feet through a central angle of 3257' 42', a distance of 119.37 feet to a point which shall hereinafter be referred to as Point "T-34". A strip of land 38.00 feet in width, the southwesterly line of which is described as follows: Beginning at said Point "T-341', thence continuing southeasterly along the arc of said curve with a radius of 207.50 feet, through a central angle of 40°17'08", a distance of 145.90 feet; thence, tangent to said curve. South 34054'20" East, 80.05 feet; thence southeasterly along the arc of a tangent curve, concave to the southwest having a radius of 920.00 feet through a central angle of 0034'47", a distance of 9.84 feet to a point which shall hereinafter be referred to as Point "17-35". A strip of land 30.00 feet in width, the southwesterly line of which is described as follows: Beginning at said Point "T-35", thence continuing southeasterly along the arc of said curve with a radius of 920.00 feet, through a central angle of I'll'46", a distance of 19.21 feet to a point which shall hereinafter be referred to as Point "T-36". A strip of land 38.00 feet in width, the southwesterly line of which is described as follows: Beginning at said Point "T-36", thence continuing southeasterly along the arc of said curve with a radius of 920.00 feet, through a central angle of 4°41'22", a distance of 75.30 feet; thence tangent to said curve, South 28°24'25" East, 65.00 feet to said Point "E", which was previously referred to in "PARCELS 985A, 987 THROUGH 989 AND 1003 THROUGH 1016". EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 985A, 987 THROUGH 989 and 1003 THROUGH 1016". PARCEL 1010A-T (TEMPORARY CONSTRUCTION EASEMENT) A portion of that parcel of land described in instrument to E. W. Thompson, et ux, recorded September 16, 1971 in Book 6478 of Official Records at page 548, Records of Contra Costa County, California, described as follows: That portion of the northwesterly 20 feet of the said Thompson parcel (6478 or 548) adjoining the southwesterly line of "PARCELS 987-T thru 989-T, 1003-T thru 1016-T and 1050-T thru 1052-T' that extends southwesterly 150 feet. Page 4-of 7 0 063 a A PARCEL 1014A-T (TEMPORARY ACCESS EASEMENT) •Portions of that parcel of land described in instrument to Robert S. Matheson, et ux, recorded December 29, 1972 in Book 6831 of official.Records at page 880. Records of Contra Costa County, California, described as follows: Commencing at Point "T-34" which was previously referred to in said "PARCELS 987-T THRU 989-T, 1003-T THRU 1015-T AND 1050-T THRU 1052-T thence from said Point "T-34" North 14"48'32" East 38.00 feet to the point of intersection of the northerly line of the strip of land described in said "PARCELS 987-T THRU 989-T, 1003-T THRU 1076-T AND 1050-T THRU 1052-T" and the southeasterly line of the said Matheson parcel (6831 OR 880), said point of intersection being the true point of beginning; thence from said true point of beginning along the said southeasterly line of the Matheson parcel (6831 OR 880), North 49°33'26" East 37.40 feet to the northeasterly line of the said Matheson parcel; thence, along said northeasterly line North 34" 19'01" West 142.84 feet to the centerline of Del Vista Monte (40.OD feet in width) as shown on the parcel map filed July 16, 1976 in Book 46 of Parcel Maps at page 46. Records of said County; thence, along the southwesterly prolongation of said center- line, South 49"31'59" West 184.31 feet; thence, leaving said prolongation South- westerly along the arc of a tangent curve concave to the southeast having a radius of 45.00 feet through a central angle of 34"19'08", a distance of 26.95 feet to a point on a line parallel with and 25.00 feet northerly, right angle measure, from the northerly line of the strip of land described previously in "PARCELS 987-T THRU 989-T, 1003-T THRU 1016-T AND 1050-T THRU 1052-T"; thence, along said parallel line, South 71"50'50" West 35.41 feet; thence, westerly along the arc of a tangent curve concave to the north having a radius of 257.00 feet to the southwesterly line of the said Matheson parcel (6831 or 880); thence southeasterly along said southwesterly line to the said northerly line of "PARCELS 987-T THRU 989-T, 1003-T THRU 1016-T AND 1050-T THRU 1052-T"; thence, along said northerly line, easterly along the arc of a tangent curve concave to the north having a radius of 282.00 feet; thence, tangent to said curve, North 71"50'50" East 48.00 feet; thence leaving said northerly line, South 18"0910" East 0.25 feet; thence northeasterly along the arc of a tangent curve, concave to the southeast having a radius of.25.OD feet through a central angle of 67°41'09", a distance of 29.53 feet to a point parallel with and 20.00 feet southeasterly, measured at right angles from the said south- westerly prolongation of the centerline of Del Vista Monte (46 PM 46); thence, along said parallel line, North 49"31'59" East 162.03 feet to a point on a line parallel with and 20.00 feet southwesterly, right angle measure, from the said northeasterly line of the Matheson parcel; thence, along said parallel line, South 34°19'01" East 80.15 feet; thence southerly along the arc of a tangent curve, concave to the west having a radius of 25.00 feet through a central angle of 83"52'27", a distance of 36.60 feet to a point on a line parallel with and 20.00 feet northwesterly, measured at right angles, from the said southeasterly line of the said Matheson parcel (6831 or 880); thence, along said parallel line. South 49"33'26" !Jest 12.41 feet to a point on the said northerly line of "PARCELS 987-T THRU 989-T, 1003-T THRU 1016-T AND 1050-T THRU 1052-T" from which a radial line of a curve concave to the south having a radius of 245.50 feet bears South 8"54'40"West; thence easterly along the arc of said curve through a central angle of 5°53'52", a distance of 25.27 feet to the said true point of beginning. Page 5 of 7 0 064 PARCEL 1014A-T (TEMPORARY ACCESS EASEMENT) Portions of that parcel of land described in instrument to Robert B. Matheson, et ux, recorded December 29, 1972 in Book 6831 of Official,Records at page 880, Records of Contra Costa County, California, described as follows: Commencing at Point "T-34" which was previously referred to in said "PARCELS 987-T THRU 989-T, 1003-T THRU 1016-T AND 1050-T THRU 10524", thence from said Point "T-34" North 14°48'32" East 38.00 feet to the point of intersection of the northerly line of the strip of land described in said "PARCELS 987-T THRU 989-T, 1003-T THRU 1016-T AND 1050-T THRU 1052-T" and the southeasterly line of the said Matheson parcel (6831 OR 880), said point of intersection being the true point of beginning; thence from said true point of beginning along the said southeasterly line of the Matheson. parcel (6831 OR 880), North 49°33'26" East 37.40 feet to the northeasterly line of the said Matheson parcel; thence, along said northeasterly line North 340 19'01" West 142.84 feet to the centerline of Del Vista Monte (40.00 feet in width) as shown on the parcel map filed July 16, 1976 in Book 46 of Parcel Maps at page 46. Records of said County; thence, along the southwesterly prolongation of said center- line. South 49°31'59" West 184.31 feet; thence, leaving said prolongation south- westerly along the arc of a tangent curve concave to the southeast having a radius of 45.00 feet through a central angle of 34°19'08", a distance of 26.95 feet to a point on a line parallel with and 25.00 feet northerly, right angle measure. from the northerly line of the strip of land described previously in "PARCELS 987-T THRU 989-T, 1003-T THRU 1016-T AND 1050-T THRU 1052-T"; thence, along said parallel line, South 71050'50" West 35.41 feet; thence, westerly along the arc of a tangent curve concave to the north having a radius of 257.00 feet to the southwesterly line of the said Matheson parcel (6831 or 880); thence southeasterly along said southwesterly line to the said northerly line of "PARCELS 987-T THRU 989-T, 1003-T THRU 1016-T AND 1050-T THRU 1052-T"; thence, along said northerly line, easterly along the arc of a tangent curve concave to the north having a radius of 282.00 feet; thence, tangent to said curve, North 71°50'50" East 48.OD feet; thence leaving said northerly line, South 18009'10" East 0.25 feet; thence northeasterly along the arc of a tangent curve, concave to the southeast having a radius of. 25.00 feet through a central angle of 67°41'09", a distance of 29.53 feet to a point parallel with and 20.00 feet southeasterly, measured at right angles from the said south- westerly prolongation of the centerline of Del Vista Monte (46 PM 46); thence. along said parallel line, North 49°31'59" East 162.03 feet to a point on a line parallel with and 20.00 feet southwesterly, right angle measure, from the said .northeasterly line of the Matheson parcel; thence, along said parallel line, South 34°19'01" East 80.15 feet; thence southerly along the arc of a tangent curve, concave to the west having a radius of 25.00 feet through a central angle of 83'52'27". a distance of 36.60 feet to a point on a line parallel with and 20.00 feet northwesterly, measured at right angles, from the said southeasterly line of the said Matheson parcel (6831 or 880); thence, along said parallel line, South 49033'26" West 12.41 feet to a point on the said northerly line of "PARCELS 987-T THRU 989-T. 1003-T THRU 1016-T AND 1050-T THP.0 1052-T" from which a radial line of a curve concave to the south having a radius of 245.50 feet bears South 8°54'40" West; thence easterly along the arc of said curve through a central angle of 5053'52", a distance of 25.27 feet to the said true point of beginning. Page 5 of 7 0 064 - 1 PARCEL 10146-T (TEMPORARY STORAGE EASEMENT) Beginning at the most westerly corner of said "PARCEL 1014A-T , thence from said point of beginning, along the northerly line of said "PARCEL 1014A-T', easterly along the arc of the curve concave to the north having a radius of 257.00 feet; thence, tangent to said curve, North 71°50'500 East 35.41 feet; thence northeasterly along the arc of the tangent curve concave to the south- east having a radius of 45.00 feet through a central angle of 34°19'08", a distance of 26.95 feet; thence, leaving said northerly line, North 18,09'10" West 33.12 feet; thence South 71'50'50" West to the southwesterly line of the said Matheson parcel (6831 OR 880); thence southeasterly along said southtresterly line to the point of beginning. PARCEL 105OA-T (TEMPORARY CONSTRUCTION EASEM:NT) A portion of the Rancho Monte Del Diablo being in the City of Concord, County of Contra Costa, State of California, described as follows: A portion of Lot 18, map of Parkhaven Estates, filed September 17, 1952, Map Book 48, Pages 18-20, Contra Costa County Records, described as follows: Beginning at the most northerly corner of said lot 18; thence, from said point of beginning along the northwesterly line of said lot 18, South 49'19'50" West, 73 feet to the southwesterly line of said lot 18; thence along said southwesterly line, South, 40'40'10" East, 25 feet; thence, North 49'19'50" East, to the northeasterly line of said lot 18• thence, North 36'30'40" West, 25 feet to the point of beginning. PARCEL 987A-T (TEMPORARY CONSTRUCTION EASEMENT) A portion of the Rancho Monte Del Diablo being in the City of Concord, County Of Contra Costa, State of California, described as follows: A portion of Lot 19, map of Parkhaven Estates, filed September 17, 1952, Map Book 48, Pages 18-20, Contra Costa County Records, described as follows: Beginning at the most westerly corner of lot 19• thence, from said point of beginning along the northwesterly line of said lot 19, North 49019'50" East 69.91 feet; thence southerly along the arc of a tangent curve, concave to the southwest having a radius of 20 feet of 31.42 feet; thence, tangent to said curve, South 40'40'10" East 5 feet; thence, South 49'19'50" West, to the southwesterly line of said lot 19; thence North 36030'40" West 25 feet to the point of beginning. Page-•6 of 7 0 065 PARCEL 1011B-T (TEMPORARY ACCESS EASEMENT All that property situated in the State of California, County of Contra Costa, City of Concord, described as follows: - Beginning at a point on the northwest line of parcel of land described in the Deed to Lloyd A. Davidson, et al, recorded June 27, 1941 in Book 613, Page 264, offical records of Contra Costa County,.which point bears North 50°20'00' East 40 feet from the most westerly corner thereof; thence from said point of beginning North 50°20'00" East along the northwest line of said Davidson parcel (613 OR 264) 111.35 feet to the northeasterly line of said Davidson parcel (613 OR 264) thence along said northeasterly line South 35'27`00" East 20 feet; thence South 50'20'00" Vest to the southwest line of said Davidson parcel (613 OR 264); thence North 35'34'37" West 25 feet to the point of beginning. Bearings and distances used in the above descriptions are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.00G0657. Page 7 of 7 0 066 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT January 5, 1982 In the Matter of Proposed ) Establishment of Drainage Area ) 40A, to Institute Drainage Plans ) Therefor, and to Enact a Drainage) Fee Ordinance ) This being the time fixed for hearing on the proposed establishment of Drainage Area 40A, to institute drainage plans therefor and to enact a drainage fee ordi- nance; and Mr. John Tenconi, 105 Lindsey Drive, Martinez, having appeared and expressed opposition to the proposed method of financing said Drainage Area; and Board members having discussed the matter and thereupon adopted Resolution No. 82/21 as follows: 067 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter-of Establishment of Drainage ) Area 40A and the Institution of a Drainage ) RESOLUTION NO. 82/21 Plan Therefor and Adoption of Drainage Fee ) Ordinance, Martinez Area. ) (West's Wat.C.App. SS 63-12.2 Project No. 61_8284 ) and 63-12.3) The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: On November 24, 1981, this Board adopted its Resolution No. 81/1338 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 40A consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. This Board has considered the proposed ordinance and the report entitled Impervious Surface Drainage Fee Ordinance submitted to the Board by the Public Works Department on December 22, 1981 and amended on January 5, 1982. On January 5, 1982, pursuant to Resolution No. 81/1338, this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board finds that any valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 40A. This Board also finds that no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 40A has been filed. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 81/1338. This Board has received no resolution or ordinance adopted by any affected city requesting the exclusion of territory from proposed Drainage Area 40A. This Board hereby CERTIFIES that the Environmental Impact Report submitted to it by the Public Works Department as to the environmental impact of proposed Drainage Area 40A has been completed in compliance with the California Environmental Quality Act, and it has reviewed and considered the information contained therein. This Board ACKNOWLEDGES that the Drainage Plan would have certain environmental effects and ADOPTS the findings and mitigation measures expressed in Planning Commission Resolution No. 50/1981 which mitigate those effects in the manner indicated and is hereby included as Exhibit "B". This Board hereby FINDS that good cause exists for the establishment of Drainage Area 40A and orders that Contra Costa County Flood Control and Water Conservation District Drainage Area 40A is established, consisting of the real property described in Exhibit "A". The revised drainage plan as submitted to the Board on December 22, 1981, as shown on the map entitled "Drainage Area 40A, Boundary Map and Drainage Plan", dated August 1980, proposed to be instituted for Drainage Area 40A and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. 0 066 RESOLUTION NO.82/21 1 This Board hereby ENACTS Ordinance No. 82-9 establishing drainage fees in said drainage area. This Board hereby REQUESTS the Public Works Director to file with the County Clerk a Notice of Determination for this project. l harnby owily the!ftt rs r,tnx and eorrecteopyol on action taken tat +r:cra::on the M4WNS of the Board of Supervienrs or,the dare shown. ATTESTED: JAN 51982 J.&OLSSON,COUNTY CLERK and ex ollkio Clot*of the Board my a .Deputy Brig. Dept.: Public Works Department, Flood Control Planning cc: Public Works Director Flood Control Land Development County Administrator County Assessor County Treasurer-Tax Collector County Auditor-Controller City of Martinez Planning Department Building Inspection County Counsel County Recorder RESOLUTION NO. 82/21 0 069 CO-,.RA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT j DRAINAGE AREA 40A J EXHIBIT A 1 All that property situated in the County of Contra Costa, State of 2 California, described as follows: 3 All references to boundary Tines, ownerships and acreages are of the 4 Official Records of Contra Costa County, California. 5 Beginning at the most southerly corner of Lot 1 of Block 11 as said 6 lot and block are shown on the map of Martinez Land Company, Tract No. 2 7 I filed September 21, 1915 in Book 14 of Maps at page 285; thence from said 8 point of beginning, along the southeasterly line of said Lot 1, North 54013' 9 East 120 feet, more or less, to the centerline of Palm Avenue; thence, along 10 I said centerline North 0026'14" West 350 feet, more or Tess, to the centerline 11 �I of Pacheco Boulevard; thence, along said centerline of Pacheco Boulevard, 12 easterly 3,650 feet, more or less, to the northerly prolongation of the 13 easterly line of the parcel of land described in deed to Edward D. Trost, 14 et ux, recorded March 11, 1975 in Book 7450 of Official Records, at pere 198; 15 i thence, along said prolongation and easterly line, South 0°29'30" East 370. 16 feet, more or less, to the northerly right of way of the Contra Costa Canal; 17 thence southerly 80 feet to the northeasterly corner of the parcel of land 18 described in the deed to the Contra Costa County Water District recorded 19 September 6, 1974 in Book 7316 of Official Records at page 479; thence, along 20 the easterly line of said Water District parcel, South 0029'33" West 116.76 21 feet to the northeast corner of Subdivision 4542 as shown on the map filed 22 May 2, 1975, in Book 177 of Maps at page 42; thence, along said northwesterly 23 I line of said Subdivision 4542, west 83.28 feet, South 60000'00" West 304.73 24 feet, South 30000100" West 269.63 feet, South 151.13 feet and South 30°00'00" 25 West 200.88 feet to the northwest corner of Lot 56 as said lot is shown on 26 the map of Subdivision 3174, Highland Park, filed February 26, 1964 in Book 27 97 of Maps at page 32; thence, along the westerly, northerly and westerly line 28 of said Subdivision 3174, South 339.57 feet, South 87°02' West 202.90 feet, 29 and South 0°29'33" West 87.85 feet to the northeast corner of Lot 28 as said 30 corner is shown on the map of Subdivision 4712 filed June 1, 1977 in Book 197 31 of Maps at page 8; thence, along the northerly and westerly line of said 32 Subdivision 4712, North 89°30'27" West 65.78 feet, South 50030'00" West 125.00 -1- 0 070 i DRAINAGE AREA 40A i 1 feet, North 87030'00" West 222.00 feet, South 58°00'00" West 134.00 feet, 2 North 89°26'23" West 187.80 feet and South 0°33'37" West 120.00 feet to 3 the southwest corner of Lot 21 of said Subdivision 4712 (197 M 8); thence, 4 along the southerly and southwesterly lines of said Lot 21, South 89°26'23" 5 East 87.44 feet and South 54°30'00" East 80.23 feet to the westerly line of 6 Morello Heights Circle; thence southeasterly 87 feet, more or less, to the 7 northwesterly corner of Lot 45 of said Subdivision 4712 (197 M 8), thence, 8 along the northerly and easterly lines of said Lot 45, South 89°30'27" East 9 i 102.51 feet and South 8°26'18" East 70.86 feet to the northeasterly corner ,I 10 of Lot 44 of said Subdivision 4712 (197 M 8), thence along the general 11 easterly line of Lots 44, 43, 42 and 41 of said Subdivision 4712 (197 M 8), 12 South 0°29'33" East, 190.00 feet and South 15'34'03" West 128.92 feet to the 13 most northerly corner of Lot 39 of said Subdivision 4712 (197 M 8), thence 14 along the northwesterly and southwesterly lines of said Lot 39, South 56°21'23' 15 West 70.00 feet and South 33°38'37" East 110.00 feet to the northwesterly line 16 of Morello Heights Drive; thence southerly 59 feet, more or less to. the most 17 westerly corner of Lot 6 of said Subdivision 4712 (197 M 8), thence, along 18 the southwesterly line of said Lot 6 and its southeasterly prolongation, 19 South 33°38'37" East 232.87 feet to the southeasterly right of way line (100 20 feet in width) of the Aitchison, Topeka and Santa Fe Railroad; thence, along 21 said southeasterly right of way line, northeasterly 300 feet, more or less, 22 to the northwesterly corner of Subdivision 3801 as shown on the map filed 23 May 28, 1969 in Book 126 of Maps at page 29, said northwesterly corner being 24 the most northerly corner of the parcel of land described in instrument to 25 the Alhambra Union High School District recorded February 11, 1958 in Book 26 3117 of Official Records at page 305; thence, along the easterly line of 27 said High School District parcel (3117 OR 305), southerly 2,370 feet, more or 28 less, to the northerly line of Subdivision 5596, Village Oaks Unit 4, as 29 shown on the map filed October 17, 1979 in Book 231 of Maps at page 17; thence 30 along the northerly, westerly and southwesterly lines of said Subdivision S1 5596 (231 M 17), North 89°23'48", West 361.30 feet, South 0°36112" West 137.28 32 feet, South 40°13'48" East 160.73 feet to the most northerly corner of PARCEL -2 0 071, - DRAINAGE AREA 40A I ' i 1 C as said parcel is shown on the map filed June 23, 1965 in Book 35 of 2 1 Licensed Surveyor's Maps at page 29; thence, along the northwesterly and 3 southwesterly lines of said PARCEL C, South 26009'01" West 410.29 feet and 4 South 58°51'27" East 359.55 feet to the most easterly corner of PARCEL D as 5 shown on said map (35 LSM 29); thence, along the southeasterly line of said 6 PARCEL D, South 28004'00" West 190 feet, more or less, to the northeasterly 7 right of way line of Arnold Drive; thence, crossing Arnold Drive and John 8 t Muir Parkway, southerly 357 feet, more or less, to the northeasterly corner 9 i, of the parcel of land described in instrument to Lillian Held recorded i 10 i August 1, 1973 in Book 7011 of Official Records at page 771; thence, along it the easterly line of the said Held parcel (7011 OR 771), South 11°08'19" 12 West 50.00 feet to the northerly line of Muir Road; thence, along said 13 northerly line, westerly 450 feet, more or less, to the northerly prolonga- 14 tion of the easterly line of the parcel of land described in deed to the 15 Kaiser Foundation Hospital recorded November 1, 1978 in Book 9087 of Official 16 Records at page 519; thence along said prolongation and easterly line, South- 17 easterly line and southwesterly line and northwesterly prolongation of said 18 Kaiser parcels, South 0°01'24" East 270.00 feet, South 42000' West 700.00 19 feet and North 53°00' West 140 feet, more or less, to the easterly line of 20 Subdivision 4774, Pine Meadows, Unit 2, as shown on the map filed April 20, 21 1978 in Book 210 of Maps at page 3; thence along said easterly line South Y2 1°01'37" West 583.32 feet to the southeasterly corner of said Subdivision Y3 4774; thence, along the southerly line of said Subdivision 4774, North 88° 24 16'03" West 20 feet, more or less, to the northerly prolongation of the 25 westerly line of Lot 19 as said lot is shown on the map of Muir Oaks filed 26 August 5, 1913 in Book 10 of Maps at page 243; thence, along said prolonga- 47 tion and westerly lines of Lots 19 and 18 of said Muir Oaks, southerly 290 28 feet, more or less, to the most northerly corner of the parcel of land des- 29 cribed in deed to John E. Turner, et ux, recorded December 9, 1957 in Book 30 3086 of Official Records at page 426; thence, along the northeasterly line 31 of said parcel (3086 OR 426) South 44046' East 326.86 feet; thence along the 32 northerly, easterly and southeasterly lines of said Turner parcel, South -3- 0 072 DRAINAGE AREA 40A i i 1 81'00" East 25.00 feet, South 8°30' West 163.87 feet, southwesterly along 2 the arc of a tangent curve, concave to the northwest having a radius of 120 3 feet through a central angle of 49000'00", a distance of 102.63 feet and 4 South 57030' West 185.50 feet to the centerline of Northridge Road as said 5 road is shown on the said map of Muir Oaks (10 M 243), said centerline of 6 Northridge Road being also on the general easterly boundary of Flood Control 7 Zone No. 5 (Alhambra Creek Watershed) as described in Exhibit "A" "In the 8 Matter of the Formation of Flood Control Zone No. 5 (Alhambra Creek Water- 9 I; shed)" recorded December 31, 1970 in Book 6286 of Official Records at page i 10 295; thence, along said general easterly boundary, westerly and northerly 11 4,140 feet, more or less, to the southwesterly corner of the parcel of land 12 described as PARCEL ONE in deed to the Duffel Financial and Construction Co. 13 recorded August 11, 1978 in Book 8964 of Official Records at page 16; thence, 14 along the westerly line of said PARCEL ONE and its northerly prolongation, 15 North 21'30'30" West 1,132.79 feet to an angle point in the general westerly 16 line of PARCEL TWO as said parcel is described to said Duffel Financial and 17 Construction Co. (8964 OR 16); thence, along the northwesterly line of said 18 PARCEL TWO (8964 OR 16), North 34039'47" East 22.80 feet to the southerly 19 right of way line of John Muir Parkway; thence northeasterly 550 feet, more 20 or less to the intersection of the northerly right of way line of said John - 21 Muir Parkway with the general easterly boundary of said Flood Control Zone 22 No. 5 (6286 OR 295); thence, along the said general easterly boundary, 23 westerly and northerly 1,900 feet, more or less to the southerly boundary of 24 PARCEL 1 as said PARCEL 1 is shown on the map filed March 30, 1970 in Book 25 12 of Parcel Maps at page 13; thence, along said southerly line, North 88039' 26 55" West 60 feet, more or less, to the westerly line of said PARCEL 1; thence, 27 along said westerly line, North 1'13'29" East 478.51 feet to the southerly 28 line of Lot 39 as said lot is shown on the map of Subdivision 2924, Alhambra 29 Oaks Unit No. 7, filed May 2, 1963 in Book 92 of Maps at page 38; thence, 30 along said southerly line, South 88'48'18" East-70.00 feet, more or less 31 to the southeasterly corner of said Lot 39 (92 M 38), said southeasterly 32 corner being also on the general easterly boundary of said Flood Control Zone -4- 0 073 i DRAINAGE AREA 40A I 1 No. 5 (9087 OR 519); thence,along said general easterly boundary northerly 2 and northeasterly 6,600 feet, more or less, to the intersection of the 3 centerline of Shell Avenue with the centerline of West Shell Avenue as said 4 streets are shown on the map of Martinez Land Company Tract +o. 6, filed 5 February 8, 1916 in Book 14 of Maps at page 297; thence, along the centerline 6 of Bella Vista Avenue formerly known as San Carlos Avenue, North 82°48' East 7 170 feet to the centerline intersection with Leslie Avenue, as said streets 8 I are shown on the map of Martinez Land Company Tract No. 7 filed March 6, 1916 9 �! in Book 14 of Maps at page 299; thence, along the centerline of Leslie Avenue, 10 I South 7°12' East 65 feet, more or less, to the westerly prolongation of the 11 southerly line of Lot 20 of Block 51 as said lot and block are shown on the 12 said map of Martinez Land Company Tract No. 7 (14 M 299); thence, along said 13 prolongation and southerly line, North 82048' East 145.00 feet to the south- 14 east corner of said Lot 20; thence, along the easterly lines of Lots 20 and 15 j 21 of said Block 51 (14 M 299), North 7012' West 61.40 feet to the most 16 southerly corner of Lot 22 of said Block 51 (14 M 299); thence, along the 17 southeasterly line of said Lot 22, North 64°37'30" East 23.68 feet to the 18 most easterly corner of said Lot 22; thence along the northeasterly line of 19 said Lot 22 (14 M 299) and its northwesterly prolongation, North 44005' West 20 119.83 feet to the said centerline of Bella Vista Avenue; thence, along the 21 said centerline of Bella Vista Avenue, northeasterly 115 feet, more or less, 22 to a point on a radial line which bears southerly 20.00 feet from the most 23 easterly corner of Lot 8 of Block 41 as said lot and block are shown on the 24 said map of Martinez Land Company (14 M 299); thence northerly 20.00 feet 25 along said radial line to the said most easterly corner of Lot 8; thence, 26 along the northeasterly line of said Lot 8, North 44005' West 39.95 feet to 27 the most westerly corner of Lot 12 of said Block 41 (14 M 299); thence, along 28 the northwesterly line of said Lot 12 and its northeasterly prolongation, 29 North 45055' East, 140.00 feet to the centerline of East Orange Street as 30 shown on said map (14 M 299); thence, along said centerline, North 44°05' 31 West 145.16 feet to the centerline of Shell Avenue as shown on said map 32 (14 M 299); thence, along the said centerline of Shell Avenue, North 45055' -5- 0 074 E A DRAINAGE AREA 40A I 1 East 175 feet, more or less, to the northwesterly prolongation of the south- 2 westerly line of Lot 1 of Block 22 as said lot and block are shown on the 3 map of Martinez Land Company Tract No. 4 filed October 15, 1915 in Book 14 4 of Maps at page 288; thence, along said prolongation and southwesterly line, 5 -South 43°07' East 125.85 feet to the northwesterly line of Lot 3 of said 6 Block 22 as shown on said map (14 M 288); thence, along said northwesterly 7 line and its northeasterly prolongation, North 46°53' East 75.68 feet to the 8 centerline of Olive Street as said street is shown on said map (14 M 288); 9 ii thence, along the said centerline of Olive Street, southeasterly 71 feet to 10 the southwesterly prolongation of the northwesterly line of PARCEL B as said 11 parcel is shown on the map filed January 2, 1974 in Book 31 of Parcel Maps 12 at page 48; thence, along said prolongation and northwesterly line North 430 13 40'00" East 128.05 feet to the southwesterly line of Lot 6 of Block 21 as 14 shown on the said map of Martinez Land Company Tract No. 4 (14 M 288); thence, 15 along said southwesterly line, South 46020' East 14.00 feet to the most 16 southerly corner of said Lot 6 (14 M 288); thence, along the southeasterly 17 line of said Lot 6 and its northeasterly prolongation, North 43°40' East 18 137.63 feet to the centerline of Birch Street as said street is shown on 19 said map (14 M 288); thence, along said centerline, northwesterly 40 feet, 20 more or less, to the southwesterly prolongation of the northwesterly line of 21 Lot 7 of Block 12 as shown on said map (14 M 288); thence, along said pro- 22 longation and northwesterly line and northeasterly line of said Lot 7, North 23 26°15'55" East 113 feet, more or less, and South 42°25' East 40,00 feet to 24 the most southerly corner of Lot 15 of said Block 12 (14 M 288); thence, 25 ,along the southeasterly line of said Lot 15, North 23°44'45" East 100.31 feet 26 to the southwesterly right of way of Martinez Avenue as said street is shown 27 on said map (14 M 288); thence easterly 50 feet, more or less, to the most 28 southerly corner of Lot 8 of Block 11, as said lot and block are Shown on 29 the map of Martinez Land Company Tract No, 2 filed September 21, 1915 in 30 Book 14 of Maps at page 285; thence, along the southeasterly lines of Lots 8, 81 7 and 6 of said Block 11 (14 M 285), North 54°13' East 150,00 feet to the 32 most easterly corner of said Lot 6; thence, along the northeasterly line of -6- 0 075 1 I t DRAINAGE AREA 40A 1 said Lot 6 and its northwesterly prolongation, North 3547' West 120.00 feet 2 to the centerline of Chestnut Street as said street is shown on said map 3 (14 M 285); thence, along said centerline, North 34013' East 150.00 feet to 4 the--northwesterly prolongation of the southwesterly line of Lot 1 oftsaid 5 Block 11 (14 M 285); thence, along said prolongation and southwesterly line, 6 South 35047' East 70.00 feet to the most southerly corner of said Lot 1, 7 the point of beginning. 8 9 10 { 11 I 12 13 14 15 16 17 18 19 20 21 22 23 24 25 25 27 28 29 30 31 32 -7 0 076 EXHIBIT B RESOLUTICN NO. 50-1981 RESOLUTION OF THE PLANNIM COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND REC0MMENDATI0NS ON THE FINAL EIR FOR DRAINAGE AMA 40A IN THE MARTINEZ AREA OF CUTM COSTA COUNTY. WHEREAS, pursuant to the provisions of Goverment Code 65450, public hearings were held before the County Planning Commission on August 11, September 29, and October 27, 1981 to consider and EIR for Drainage Area 40A in the Martinez area of Contra Costa County; and WHEREAS, all the procedures of the California Environmental Quality Act and the Contra Costa County Guidelines to implement this Act have been met, and the hereinafter listed matter was discussed fully with testimony and documentation presented by the public and various county, local and state agencies; WHEREAS, the EIR was prepared in connection with the Drainage Plan including responses to comments which constitutes the Final EIR for the project. NOW, THEREFORE, BE IT RESOLVED that the County Planning Camnission at a regularly scheduled public hearing on December 8, 1981, makes the following findings and recamnendations on the matter; 1. The Drainage Plan with its proposed standards for implementation will mitigate many of the impacts enumerated in the Environmental Impact Report. 2. The Drainage Plan has left significant areas in open space and is protecting the environmental resources of the area through the design and standards of the Plan. BE IT FURTHER RESOLVED that the County Planning Commission having reviewed the comments submitted in response to the EIR, finds that the environmental documents constituting the Final EIR are adequate and provide an environmental analysis suitable for decision making on the project, and the Planning Commission certifies to the Board of Supervisors that it finds the EIR to be adequate and that it has been completed in compliance with State Guidelines and County processing procedure for implementing the California Environmental Quality Act; and BE IT FURTHER RESOLVED that the County Planning Commission concurs with the findings of the EIR that the Drainage Plan would have certain environmental effects and adopts the following findings and measures which partially mitigate those effects in the manner indicated. This impact follows the same sequence as identified in the summary of the Draft EIR 1 0 077 RFSOLUTICN NO. 50-1981 except that all impacts referring to Alternative #1 have been deleted since Alternative #2 is recommended for implementation; and where Alternative #1 has been used as a mitigation measure other types of mitigation are proposed. Land Use: Legal, Policy and institutional Constraints Impact. There will be an increased burden on maintenance service provided by Martinez and Contra Costa County to remove trash and debris from the drainage system. Mitigation. An agreement for routine maintenance of the drainage System will be established between Martinez and Contra Costa County. Impact. Alternative #2 will increase the pressure to develop the potential basin site. Mitigation. The site could be designated a park area or, if developed, the flood plain area upstream could include recreational provisions. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Fiscal Analysis Impact• The total revenues projected from the proposed drainage fee are inadequate to meet the estimated improvement costs. Mitigation Alternatives & Sources of additional funding will be identified in order to provide adequate revenues for the estimated costs. b. The drainage fee schedule could be revised to provide adequate revenues for the estimated costs. C. The proposed improvements will be re-evaluated to determine if there are areas where costs could be reduced. Aesthetics Impact. Alternative 42 will have the significant adverse impact of eliminating the visual benefits of a creek habitat with recreational potential. Mitigation. The flood plain upstream of the basin site could be developed as a recreational site. The development itself could be designed with 2 0 078 RESOUMON NO. 50-1981 aesthetically pleasing features. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Earth: Soils, Geology and Seismic Hazards Impact. There is a high erosion potential of the Briones soil in the upper reaches of the watershed. Mitigation. On-site temporary sedimentation traps should be required on all developments in progress to reduce the erosion hazards and downstream sedimentation. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Impact. There is a potential for erosion and/or slumping of the proposed earth fill material into the creek/greenbelt area. Mitigation. All earth fill embankments along the creek/greenbelt should be compacted to minimize subsidence, erosion and slumping. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Water: Hydrology, Flood Hazards and Water Quality Impact. The increased peak discharge (Alternative #2) will have a high erosion potential along the surface channels. Mitigation. Rock will be placed at points of erosive flow and,the channel banks will be revegetated consistent with project design. Impact. The stream channels will require periodic maintenance and removal of sediments in order to function effectively. Mitigation. A regular maintenance program will be established to remove debris and sediments from the stream channels. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Impact. Alterations or earth fill along stream channels may be subject to extensive erosion. Mitigation. Alterations to the stream channels will be designed so that peak water velocities will have a minimal impact on erodable surfaces. 3 079 RESOLUTION NO. 50-1981 Biota: Vegetation and Wildlife Impact Both alternatives will eliminate the existing riparian habitat and the stream channel on the detention basin site. Mitigation. A revegetation program at a site either upstream or downstrean of this area should be implemented. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Impact. A 30-40 foot greenbelt on either side of the creek will not be possible due to large amounts of fill material existing adjacent to the creek channel. Mitigation. A 60-80 foot greenbelt should be designed on the west side of the creek channel where existing fill material encroaches near the channel. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Impact. Underground pipe placed between station 50 on Line A and station 15 on Line E will eliminate a significant riparian habitat and creek. (See Figure 1 of Engineering Report.) Mitigation. The creek/greenbelt designation should be proposed between station 50 on Line A and station 15 on Line E in order to protect the existing riparian vegetation and creek. This mitigation measure is within the responsi- bility and jurisdiction of the County or the City and not the Flood Control District. See Exhibit E. Air: Air Quality and Noise Impact. Short-tern construction impacts of dust emissions fran excavating and transporting dry soils will contribute to degraded air quality. Mitigation. Water will be applied to dry earth surfaces as needed to suppress dust emissions during excavation. Impact. Short-term construction noise impacts may adversely affect the surrounding residential neighborhood. Mitigation. Construction hours for the proposed improvements will be limited to 8:00 a.m. to 5:00 p.m. as much as possible. 4 080 RESOLUTION NO. 50-1981 NOW, THEREFORE, BE IT RESOLVED that the County Planning Camission at its regular meeting held on October 27, 1981 approved and recommends to the Board of Supervisors the approval of the Final EIR, identified in the October 27, 1981 hearing draft. The instruction by the Planning Camnission to prepare this resolution was by motion of the Planning Commission on Tuesday, October 27, 1981 by the following vote: AYES: Camnissioners- Nimr, Young, Davis, Aiello, Compaglia, Accornero, Anderson. NOES: Commissioners- None. ABSTAIN: Camnissioners- None. ABSENT: Camnissioners- None. I, Donald E. Anderson , Chairman of the Planning Camnission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, December 8, 1981, and that this resolution was duly and regularly passed and adopted by the following vote of the Canmission: AYES: Camnissioners- Compaglia, Young, Davis, Aiello, Accornero, Nimr, Anderson. NOES: Canmissioners-None. ABSENT: Catmissioners-None. ABSTAIN: Commissioners-None. Chairman of the Planning Commission of the County of Contra Costa, State of California ATIEST: Secre df t Planning C—issi" on of the 'ty f Contr�4Costa, State of California RFS.DA40A.2481.tll 5 0 08.1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter. of Establishment of Drainage ) Area 56 and the Institution of a Drainage ) RESOLUTION NO. 82/22 Plan Therefor and Adoption of Drainage Fee ) Ordinance, Antioch Area. ) (West's Wat.C.App. SS 63-12.2 Project No. 7505-6F8152 ) and 63-12.3) The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: On November 24, 1981, this Board adopted its Resolution No. 81/1339 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 56 consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. This Board has considered the proposed ordinance and the report entitled Impervious Surface Drainage Fee Ordinance submitted to the Board by the Public Works Department on December 22, 1981 and amended on January 5, 1982. On January 5, 1982, pursuant to Resolution No. 81/1339, this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board finds that any valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 56. This Board also finds that no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 56 has been filed. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section it and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 81/1339. This Board has received no resolution or ordinance adopted by any affected city requesting the exclusion of territory from proposed Drainage Area 56. This Board hereby CERTIFIES that the Environmental Impact Report submitted to it by the Public Works Department as to the environmental impact of proposed Drainage Area 56 has been completed in compliance with the California Environmental Quality Act, and it has reviewed and considered the information contained therein. This Board ACKNOWLEDGES that the Drainage Plan would have certain environmental effects and ADOPTS the findings and mitigation measures expressed in Planning Commission Resolution No. 51/1981 which mitigate those effects in the manner indicated and is hereby included as Exhibit "B". This Board hereby FINDS that good cause exists for the establishment of Drainage Area 56 and orders that Contra Costa County Flood Control and Water Conservation District Drainage Area 56 is established, consisting of the real property described in Exhibit "A". The drainage plan as shown on the map entitled "Drainage Area 56, Boundary Map and Drainage Plan", dated October 6, 1981, proposed to be instituted for Drainage Area 56 and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. 0 082 RESOLUTION NO. 82/22 This Board hereby ENACTS Ordinance No. 82-10 establishing drainage fees in said drainage area. This Board hereby REQUESTS the Public Works Director to file with the County Clerk a Notice of Determination for this project. t bweby"Hyy that this to a trete a,d,,m1cWV1 an"t''On taken and entered on the teBretea er 80"o!Supervi"M On the date ahoava ATTESTED: JAN 5 M2 J.R.O£SSON,Cowry CLERK and ex officio Clerk of the Board By �,Deputy Orig. Dept.: Public Works Department, Flood Control Planning cc: Public Works Director Flood Control Land Development County Administrator County Assessor County Treasurer-Tax Collector County Auditor-Controller City of Antioch Planning Department Building Inspection County Counsel County Recorder RESOLUTION NO. 82/22 0 083 i CONTRA COSTA COUNTY F'IJO CONTROL - AND WATER CONSERVATION DISTRICT DRAINAGE AREA 56 EXHIBIT A i 1 All the property situated in Contra Costa County, State of 2 California, the boundary of which is described as follows: 3 A17 references to boundary lines, ownerships and acreages are of 4 the Official Records of Contra Costa County, California. 5 Commencing at a point on the center line of Sand Creek Road, 6 said point being the common corner of sections 3, 4, 9 and 10 of Township 1 7 north, range 2 east, Mount Diablo Meridian; thence northerly along the center 8 line of Sand Creek Road, 117.53 feet to the True Point of Beginning of this 9 description; thence fromsaid True Point of Beginning continuing northerly i 10 I 850 feet, more or less, along the said center line of Sand Creek Road to 11 a Point on the general northwesterly boundary of Contra Costa County Flood 12 Control and Water Conservation District Drainage Area 30C; thence in a 13 general northeasterly direction, along the boundary of said Drainage Area 30C, 14 10,200 feet, more or less, to the intersection of the center lines of Empire 15 Avenue and Carpenter Road, said intersection also being a point on the 16 general westerly boundary of the Contra Costa County Flood Control,•and Water 17 Conservation District Drainage Area 3OA; thence, in a general northwesterly 18 direction 3900 feet, more or less, along the boundary of said Drainage Area 19 30A to the center line of Laurel Road; thence westerly along the centerline 20 of Laurel Road, 265 feet to the centerline of Live Oak Avenue; thence north- 21 erly along the centerline of Live Oak Avenue, 390.72 feet to the easterly 22 prolongation of the southern boundary of that parcel of land described to 23 William Rogers, in instrument recorded January 24, 1969 in Book 5798 of 24 Official Records at page 211; thence westerly along said prolongation and southern boundary, 170 feet; thence north 30' west, 7040 feet, more or less, 25 26 to a point on the northern boundary of said Rogers parcel (5798 OR 211); 27 thence westerly along said northern boundary, 90 feet, more or less, to the 28 most easterly line of that parcel of land described in the deed to Gene and 29 Ruth Stonebarger, recorded April 28, 1964 in Book 4605 of Official Records at 30 page 681; thence northerly along said easterly line of said Stonebarger 91 parcel (4605 OR 681), 160 feet; thence north 300 west, 780 feet, more or less S2 to a point on a northern boundary of said Stonebarger parcel (4605 OR 681); -1- 0 084 I I DRAINAGE AREA 56 1 thence westerly along the northern boundary of said Stonebarger parcel 2 (4605 OR 681), 160 feet, more or less, to an interior corner; thence northerly 3 along the boundary of said Stonebarger parcel (4605 OR 681) 140.5 feet to the 4 I southeasterly corner of PARCEL "B" as said parcel is shown on the Record 5 of Survey Map filed August 24, 1978 in Book 64 of Licensed Surveyor's Maps at 6 page 50; along the southerly line of PARCEL "B" and PARCEL "A" of said map 7 I (64 LSM 50) north 89052'19" west 963.53 feet to the southeasterly corner of 8 I PARCEL A as said parcel is shown on the Record of Survey Map filed October 20, 9 1965 in Book 37 of Licensed Surveyor's Maps at page 50; thence, along the i� 10 I common boundary of said PARCELS A (37 LSM 50 & 64 LSM 50) north 1°25'41" east 11 140.00 feet and north 89°52'19" west 291.64 feet to the easterly right of way 12 line of Neroly Road; thence northerly 214.78 feet, along said easterly right 13 of way line to the easterly prolongation of the southerly line of "Subdivision 14 4401" as shown on the map filed December 9, 1976 in Book 191 of Maps at page 15 44; thence, along said prolongation and southerly line, north 89°32'21" west 16 i 293.65 feet to the southwest corner of Lot 19 as said lot is shown.on.said 17 map of "Subdivision 4401" (191 M 44); thence, along the westerly boundary 18 of said Lot 19, north 0°25'59" west 207.56 feet to the southerly right of way 19 line of Frandoras Circle; thence, along said southerly right of way line, 20 south 89°34'01" west 60.16 feet; thence, leaving said line north 0°25'59" west 21 56.00 feet to the northerly right of way line of said Frandoras Circle; 22 thence,along said northerly right of way line, westerly along the arc of a 23 curve, concave to the north having a radius of 342.00 feet through a central 24 angle of 3°23'26" an arc distance of 20.24 feet to the easterly line of Lot 22 25 of said "Subdivision 4401" (191 M 44); thence along said easterly line, north 26 0°25'59" west 457.37 feet; thence along the northerly or northeasterly line 27 of Lots 22, 23, 24, 25, and 26 of said "Subdivision 4401" (191 M 44), the 28 following two courses, south 89°34'01" west 274.96 feet and north 65°05'47" 29 west 382.13 feet to the southwesterly corner of Lot 28 of said "Subdivision 30 4401" (191 M 44); thence along the westerly line and its northerly pro- 31 longation of said Lot 28, north 0°27'39" east 231.00 feet to the north- 32 erly line of said Frandoras Circle; thence, along said northerly line, _2_ 0 085. I DRAINAGE AREA 56 I 1 westerly 290 feet, more or less, to the most easterly corner of Lot 8 of 2 said "Subdivision 4401" (191 M 44); thence, along the easterly and north- 3 erly lines of said Lot 8, north 12°29'32" west 219.83 feet and north 4 i 89032'21" west 222.05 feet to the northwest corner of said "Subdivision 5 4401", said corner being on the easterly right of way line of the California 6 State Freeway; thence, along said easterly right of way line, northerly 7 642.10 feet to the most westerly corner of "Subdivision 4869" as said subdi- 8 ` vision is shown on the map filed March 8, 1979 in Book 223 of Maps at i 9 „ page 1; thence, along the southerly line of said subdivision, south 89°51'29" Ii 10 I east 379.05 feet to the easterly line of Ca11e De Oro as shown on said map 11 (223 M 1); thence, along said easterly line, north 11°12'26" east 343.14 12 feet to the most northerly corner of Lot 7 as shown on said map (223 MI); 13 thence, along the northerly line of said Lot 7, south 78°47'34" east 14 274.96 feet to the easterly line of said "Subdivision 4869" (223 MI); thence, along said easterly line and its northerly 15 I 9 Y y prolongation, north 16 0°25'59" west 443.30 feet to the northerly right of way line of Oakley 17 Road; thence, along said northerly right of way line, westerly 1700 feet, 18 more or less, to the easterly line of "Subdivision MS 122-76" filed July 28, 29 1977 in Book 56 of Parcel Maps at page 36; thence, along said easterly line, 20 north 1°18'50" east 309.99 feet to the southerly line of PARCEL "C" as 21 shown on said map (56 PM 36); thence, along said PARCEL "C" the following 22 2 courses, north 89°46'42" west 105.38 feet and north 0045'30" east 23 295.64 feet to the northeast corner of PARCEL U" of said "Subdivision 24 MS 122-76 (56 PM 36); thence north 89052'21" west 197.50 feet along the 25 northerly line and its westerly prolongation of said PARCEL "D" to the 26 centerline of Phillips Lane; thence, along said centerline of Phillips Lane, 27 northerly 25 feet to the northeasterly corner of Lot 16 as said lot is 28 shown on the map of "Subdivision of Lands of Frank Peabody" filed October 29, 29 1902 in Book C of Maps at page 68; thence,along the northerly line of said 30 Lot 16, easterly 660 feet to the westerly line of the lands of Pacific 31 Gas and Electric Company; thence, along said westerly line, southerly 640 32 feet, more or less, to the northerly line of Oakley Road; thence, along 0 086 j DRAINAGE AREA 56 t I said northerly line, westerly 100 feet, more or less, to the southeasterly 2 corner of the parcel of land described in deed to Albert and Gemni L. 3 Morales recorded February 20,1973 in Book 6867 of Official Records at page 4 558;'thence, along the boundary of said parcel the following 3 courses; 5 north 207.50 feet, west 190 feet and south 207.50 feet to the said north - 6 erly line of Oakley Road; thence along said northerly line, westerly 940 7 feet, more or less, to the southeasterly corner of PARCEL B as shown on 8 the map of "Subdivision MS 158-77" filed January 23, 1978'in Book 62 9 of Parcel Maps at page 32; thence, along the easterly line of said PARCEL 10 II B north 0°12'50" east 549.46 feet to the southerly line of the lands of :21 Pacific Gas and Electric Company, thence, along said southerly line, south 2 89°24'30" west 854.56 feet to the easterly line of Willow Avenue; thence, 13 along said easterly line, northerly 200 feet; thence, leaving said easterly 14 line, north 75° west 750 feet; thence northwesterly 480 feet, more or less, 15 to the northeasterly corner of the 14.48 acre parcel of land shown on 16 the record of survey map filed January 19, 1968 in Book 50 of Licensed 17 Surveyor's Maps at ,nage 27; thence northwesterly 1275 feet, more or less, 18 to a point on the westerly line of the 20.84 acre parcel of land shown 19 on said record of survey map (50 LSM 27) which bears north 0°54'07" east 20 667.28 feet from the southwesterly corner thereof; thence, along said 21 westerly line and its northerly prolongation, north 0°54'07" east 494.64 22 feet to the centerline of Victory Highway ; thence, along said centerline, 23 westerly 770 feet, more or less, to the southwest corner of the parcel 24 of land designated John Trembath on the map filed April 5, 1937 in Book 4 25 of Land Surveyor's Maps at page 1; thence, along the westerly line of the 26 said John Trembath parcel, north 0°17' west 358.22 feet to the southerly 27 line of PARCEL "C" as shown on the map of "Subdivision MS 113-77" filed 28 March 8, 1979 in Book 74 of Parcel Maps at page 45; thence, along said 29 southerly line, north 89°21'53" west 232.73 feet to the southwest corner 30 of said PARCEL "C"; thence, along the west line of said PARCEL "C", north 31 0°37'53" east 122.95 feet to the south line of PARCEL "B" of said "Sub- 32 division MS 113-77" (74 PM 45); thence, along said south line, north -4- 0 08'7 - i DRAINAGE AREA 56 I 1 89°21'53" west 40.94 feet to the west line of said "Subdivision MS 113-77; 2 thence, along said west line and its northerly prolongation, north V37'53" 3 east 324.92 feet to the lands of Pacific Gas and Electric Company; thence, 4 along-the boundary of said Pacific Gas and Electric Company parcel, north 5 B9°49' east 647.37 feet to the southeast corner of the Pacific Gas and 6 Electric Company parcel that was described as parcel 1 in deed recorded May 7 15, 1950 in Book 1557 of Official Records at page 303; thence, along the 8 easterly line of said parcel, north 0°07' west 175 feet to the northeast I 9 corner of said parcel; thence, along the northerly line of said parcel (1557 i! 10 j O.R. 303) south 89°59' west 252.1 feet to the southeast corner of the parcel 11 I of land described as parcel 1 in deed to Ralph Garrow,Inc., recorded February 12 21, 1979 in Book 9232 of Official Records at page 363; thence, along the 13 easterly line of said Garrow parcel, north 0°17' west 355.77 feet to the 14 northeasterly corner of said Garrow parcel; thence, along the northerly line 15 and its westerly prolongation of the said Garrow parcel, south 89°49' west 16 1,260.34 feet to the southeasterly corner of "Subdivision 2896" as shown on 17 the map filed March 2, 1961 in Book 81 of Maps at page 42; thence, along the 18 easterly line of said "Subdivision 2896", north 0016'16" west 622.86 feet to 19 the northeast corner of said "Subdivision 2896"; thence, along the northerly 20 line and its westerly prolongation of said "Subdivision 2896" south 89°47'00" 21 west 1,400.49 feet to the west line of Section 20, Township 2 North, Range 2 22 East, Mt. Diablo Meridian; thence, along said west line, north 0°09'30" east 23 698 feet, to the common section corner of Sections 17, 18, 19 and 20 of said 24 Township 2 North, Range 2 East, Mt. Diablo Meridian; thence,along the northerly 25 section line of said Section 19, westerly 1,150 feet, more or less, to the 26 southerly prolongation of the easterly line of Minaker Drive, said easterly 27 line being described as "south 1002'25" west 179.93 feet" in parcel one in 28 I the deed to Contra Costa County recorded December 30, 1957 in Book 3096 of 29 Official Records at page 172; thence, along said prolongation and easterly 30 line, north 1°02'25" east 265 feet, more or less, to the southerly right of 31 way line of the At-chison, Topeka and Santa Fe Railroad Company; thence, 32 continuing north 1002'25" east 103.55 feet to the northerly right of way line -5- 0 088 i DRAINAGE AREA 56 i I 1 of the said Atchison, Topeka and Santa Fe Railroad Company; thence, northerly 2 140 feet, more or less, to the most northerly corner of the parcel of land 3 described in deed to Contra Costa County recorded November 4, 1957 in Book 4 3069_-of Official Records at page 65, said corner being on the westerly line of 5 the parcel of land described in deed to Domtar Gypsum America, Inc., recorded 6 April 3, 1978 in Book 8774 of Official Records at page 923; thence, northerly 7 700 feet along said westerly line; thence, north 78°40' west 2,200 feet; 8 thence, westerly 350 feet, more or less,to a paint in the westerly line of the 9 1129.82 acre parcel of land shown on the Record of Survey map filed April 17, i 10 1980 in Book 66 of Licensed Surveyor's Maps at page 44, which bears north 11 0°55'25" east 230 feet from monument number 275 as shown on said map; thence, 12 along said westerly line, south 0°55'25" west 230 feet and south 47°22'25" 13 west 40.24 feet to the most westerly corner of said 29.82 acre parcel (66 LSM 14 44); thence,continuing south 47°22'25" west 50 feet to the southwesterly line 15 sof Fulton Shipyard Road as shown on said map (66 LSM 44); thence, along said 16 southwesterly line, south 42°37'35" east 140 feet, more or less, to.•the 17 centerline of Fulton Shipyard Road as said road is described in deed to Contra 18 Costa County recorded February 5, 1954 in Book 2265 of Official Records at 19 page 154; thence, along said centerline and its westerly prolongation 1,100 20 feet, more or less, to the easterly line of that parcel of land described in 21 deed to Hardy H. Golston, et ux, recorded May 3, 1976 in Book 7847 of Official 22 Records at page 457; thence, along said easterly line, northerly 75 feet, more 23 or less, to the northerly line of the said Golston parcel (7847 OR 457); 24 thence, along the northerly line, north 82°15' west 355 feet and south 72045' 25 west 223.60 feet to the westerly line of said Golston parcel (7847 OR 457); 26 thence, along said westerly line and its southerly prolongation, southerly 27 134 feet, more or less, to the southerly line of the Atchison, Topeka and 28 Santa Fe Railroad right of way; thence, along said southerly line, in a general 29 westerly direction 500 feet, more or less, to the easterly right of way line 30 of B Street; thence, along said easterly line, southerly 475 feet, more or less, 31 to the northerly boundary of that parcel of land described as parcel five to 32 Ruth T. Stamm, et al, in the instrument recorded February 20, 1974 in Book 7160 -6- 0 089 T i DRAINAGE AREA 56 i 1 of Official Records at page 704; thence, easterly along said northerly 2 boundary, 71.10 feet; thence, continuing along the boundary of said Stamm 3 1)arcel-(7160 OR 704) southerly 24.34 feet, easterly 38.90 feet, and southerly 4 B2.3EL feet to the southeasterly corner of said Stamm parcel (7160 OR 704); 5 thence, westerly along its southern boundary 110 feet to the said easterly 6 line of B Street; thence, along said easterly line, southerly 110 feet to the 7 northerly right of way line of Sixth Street; thence, along said northerly g line, easterly 300 feet to the northerly prolongation of the westerly right 9 i of way line of A Street; thence, along said prolongation and westerly line, 10 j southerly 160 feet to the south line of Lot 1 of Block 106 as per maps of the 11 Town of Antioch; thence, along said south line and its westerly prolongation, 12 westerly 100 feet to the northwest corner of Lot 11 of said Block 106; thence, 13 along the westerly line of said Lot 11, southerly 100 feet to the northerly 14 right of way line of Seventh Street; thence, along said northerly line 15 westerly 460 feet to the southeast corner of Lot 8, Block 99 as per maps of 16 the Town of Antioch, being a portion of that parcel of land described as 17 asset 5 to Virginia Edith Rodgers, in instrument recorded October 25, 1966 in 18 Volume 5231 of Official Records at page 290; thence, along the easterly 19 boundary of said parcel, northerly 80 feet to its northeast corner; thence, Y0 along its northern boundary and its westerly prolongation westerly 50 feet, 21 northerly 20 feet and westerly 80 feet to the centerline of C Street; thence, 22 along the centerline of C Street, 130 feet to the centerline of Sixth Street; 23 thence, along the centerline of Sixth Street westerly 360 feet to the 24 centerline of D Street; thence along the centerline of D Street, southerly 25 IBO feet to the centerline of Ninth Street; thence,along the centerline of 26 Iinth Street, westerly 640 feet to the northerly prolongation of the western 27 boundary of Lot 5 of Block 113 as per maps of the Town of Antioch; thence,. 28 along said northerly prolongation and boundary and along the southerly 29 prolongation, southerly 260 feet to the centerline of Tenth Street; thence, 30 along the centerline of Tenth Street, westerly 80 feet to the centerline of 31 F Street; thence, along the centerline of F Street,southerly 331, more or less, 32 to the centerline of 11th Street; thence, along the centerline of lith Street, -7- 0 090 i DRAINAGE AREA 56 i 1 westerly 383 feet, more or less, to the centerline of G Street; thence, along 2 the centerline of G Street, southerly 737 feet, more or less, to the center- 3 line of 14th Street; thence, along the centerline of 14th Street, westetly " 4 1390 feet to the northerly prolongation of the eastern boundary of that parcel 5 of land described in the deed to the Antioch Unified School District, recorded 6 May 6, 1947 in Book 1108 of Official Records at page 536; thence, along said 7 i northerly prolongation and boundary, and its southerly prolongation, southerly 8 11,120 feet to the centerline of W. 18th Street, said point being on the 9 1 boundary of Contra Costa County Service Area D-3; thence, along the general I� 10 �I northeasterly line of said boundary in a general southeasterly direction 11 20,000 feet, more or less, to the northwestern corner of that parcel of land 12 described in deed to Gerald S. and Martha S. Graham recorded January 7, 1966 13 i in Book 5031 of Official Records at page 83; thence, along the westerly line 14 and the southerly prolongation of the said Graham parcel, southerly 2,200 feet; 15 thence easterly 2,950 feet, more or less, to the westerly line of Section 5, 16 Township 1 North, Range 2 East, Mt. Diablo Meridian, at a point 1,800 feet 17 southerly from the northwest corner of said Section 5; thence, south 80°45' 18 east 680 feet; thence, southerly 750 feet, more or less, to the north line of 19 the south 1/2 of said Section 5 at a point 920 feet easterly from the west 20 line of said Section 5; thence, south 77°30' east 760 feet; thence, south 21 57°30' east 1,350 feet; thence, north 82°30' east 1,040 feet; thence, south- 22 easterly 1,650 feet, more or less, to the easterly line of said Section 5 23 (TIN, R2E, MOM) at a point 1,000 feet northerly from the southeast corner of 24 said Section 5; thence south 78°00' east 1,550 feet; thence, southeasterly 25 850 feet, more or less, to the southerly line of Section 4 of said Township 26 1'-North, Range 2 East, Mt. Diablo Meridian, at a point 680 feet westerly of 27 the southerly 1/4 corner of said Section 4; thence, along said southerly line 28 of Section 4, easterly 2,050 feet, more or less, to the northwesterly line of 29 PARCEL B as said parcel is shown on the map filed October 6, 1976 in Book 48 30 of Parcel Maps at page 45; thence, along said northwesterly line, north 24°36' gl 36" east 130 feet, more or less, to the northerly line of said PARCEL B; thence 32 along said northerly line, north 89°41'53" east 1,203.21 feet to the centerline -8- 0 091 DRAINAGE AREA 56 I i 1 of Sand Creek Road and the True Point of Biginning. 2 z t 4 5 6 7 8 9 10 1 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 -9- 092 1 EXHIBIT B RESOLUTION NO. 51-1981 RESOLUTION OF THE PLANNING Qx'L+IISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON ". 0 FINAL EIR FOR DRAINAGE AREA 56 IN THE ANTIOCH AREA OF CWMA COSTA COUNTY. WHEREAS, pursuant to the provisions of Government Code 65450, public hearings were held before the County Planning Commission on August 11, September 29, and October 27, 1981 to consider and EIR for Drainage Area 56 in the Antioch area of Contra Costa County; and WHEREAS, all the procedures of the California Environmental Quality Act and the Contra Costa County Guidelines to implement this Act have been met, and the hereinafter listed matter was discussed fully with testimony and documentation presented by the public and various county, local and state agencies; WHEREAS, the EIR was prepared in connection with the Drainage Plan including responses to comments which constitutes the Final EIR for the project. NO14, THEREFORE, BE IT RESOLVED that the County Planning Commission at a regularly scheduled public hearing on December 8, 1981, makes the following findings and recommendations on the matter; 1. The Drainage Plan with its proposed standards for implementation will mitigate many of the impacts enumerated in the Environmental Impact Report. 2. The Drainage Plan has left significant areas in open space and is protecting the environmental resources of the area through the design and standards of the Plan. BE IT FURTHER RESOLVED that the County Planning Commission having reviewed the comments submitted in response to the EIR, finds that the environmental documents constituting the Final EIR are adequate and provide an environmental analysis suitable for decision making on the project, and the Planning Commission certifies to the Board of Supervisors that it finds the EIR to be adequate and that it has been completed in compliance with State Guidelines and County processing procedure for implementing the California Environmental Quality Act; and BE IT FURTHER RESOLVED that the County Planning Commission concurs with the findings of the EIR that the Drainage Plan would have certain environmental effects and adopts the following findings and measures which partially mitigate those effects in the manner indicated. This impact 1 0 093 RESOLUTION NO. 51-1981 follows the same sequence as identified in the summary of the Draft EIR. Land Use: Legal, Policy, and Institutional Constraints ' Impact. Alternates 1 and 3A proposed for Reach #1 will have the adverse impact of loss of land designated as industrial in the Antioch General Plan. This is due to the relocation of the creek channel and outfall at the San Joaquin River to the site of the abandoned Hickmott Cannery. Mitigation. Alternate 2 will be implemented for Reach #1 to avoid loss of developable land at the Hickmott site and to preserve the existing marsh as open space. Impact. An indirect impact of the drainage improvements will be the increased pressure to develop areas designated for agriculture and open space in the General Plan of Antioch. The creek improvements will eliminate the constraint of inadequate flood control and drainage in those areas. Mitigation. "Agricultural preserve" contracts should be encouraged in the upper reaches of ttL-watershed to mitigate against possible encroachment of residential development on open space and agriculture. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Impact. The California Department of Fish and Game has jurisdiction over the project and states that alternates 3A and 3B for Reach #1 are in conflict with the Wetlands Policy of the State of California. The filling or modification of wetlands in this reach will adversely affect the wildlife and marsh habitat. Mitigation. The California Department of Fish and Game recammends alternate 1 or 2 for Reach #1 and suggests the following mitigation measures be incorporated into the project to mitigate for potential adverse impacts upon downstream water quality and to protect the riparian habitat of the creek. 1. Alternate 2 will be implemented for Reach #1. 2. No development should be permitted within a 100-foot wide strip along each side of the creek fran the railroad bridge to Wilbur Avenue. The point of measurement for this corridor should begin at the top of the bank of the open water creek to provide for a uniform setback and an undisturbed area of sufficient size. This 2 0 094 RESOI TPIM NO. 51-1981 mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. 3. An adequate flood control right of way will be provided adjacent to the creek to ensure future flood control needs without having to destroy creek vegetation. 4. All disturbed areas will be replanted with native, drought resistant vegetation, including the larger, slower growing trees seldom planted by homeowners such as sycamore, cottonwood, valley oak, blue oak and coast live oaks. 5. An adequately designed corridor should be incorporated into the project plan to provide for wildlife movement and reduce conflict with development. This mitigation measure is within the responsi- bility and jurisdiction of the County or the City and not the Flood Control District. 6. Grading and other land preparation will be restricted to the period from May to October as much as possible. 7. All work in or near the stream will be confined to the period fran June 1 to October 1 as much as possible. 8. All erodible slopes will be hydramulched or otherwise stabilized by October 1. 9. Sediment detention basins will be large enough to adequately impound maximum runoff consistent with project design. 10. The future maintenance of the detention basins throughout the life of the project will be addressed. Impact. The California Regional Water Quality Control Board (CR4MM) has reported that there are potential impacts of erosion and deteriorated water quality as a result of the project. Mitigation. The CRWQCB recommends the following mitigation measures: 1. The project will have an erosion control plan which emphasizes methods of controlling erosion and sedimentation. 2. Construction activities will be phased in order to canplete all 3 0 095 RESOU.MON NO.51-1981 earth disturbing activities during the dry season as much as possible. 3. All disturbed areas will be stabilized by installation of tarporary and permanent erosion control measures prior to the rainy season. Impact. The Lake Alhambra Property Owners' Association has stated that the primary impacts of the project are beneficial to the homeowners around Lake Alhambra. However, the specific impacts of erosion in the upper watershed, control of water levels in Lake Alhambra and maintenance of the new weir must be addressed. Mitigation. The Lake Alhambra Property owners' Association has proposed the following mitigation measures: 1. The water level in Lake Alhambra will remain under the control of the 7rcperty Owners' Association. 2. A strong erosion control ordinance should be adopted by the City of Antioch and Contra Costa County to further control sedimentation with the East Antioch Creek watershed. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District 3. Maintenance responsibilities of the new weir will be addressed in the Drainage Area Maintenance Plan. 4. The new extension of Lake Alhambra should be fenced or otherwise secured to discourage pedestrian access. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Traffic and Circulation Impact. The proposed new outfall to the San Joaquin River may be incompatible with plans which the Atchison, Topeka and Santa Fe Railroad has for converting the wooden trestle in the San Joaquin River to an earth- filled enbankment. Mitigation. The selection of an alternate for Reach#1 will be coordinated with the Santa Fe Railroad plans for trestle conversions. Further environmental analysis should be completed by Santa Fe Railroad Company to determine specific impacts of trestle conversions. 4 0 096 RE9OLTMCN KL 51-1981 Impact. The storm drain rights of way which will cross the properties of CalTrans, Atchison, Topeka and Santa Fe Railroad and Southern Pacific Railroad may have temporary impacts upon these transportation systems. Mitigation. Additional mitigation measures will be considered from these property owners when specific design plans for the storm drain rights of way have been completed. Impact. The rural traffic of the area surrounding the proposed Lindsey basin does not appear to warrant the construction of four-lane roads around the detention basin site at this time. Miti !tion. Further traffic analysis should be completed to determine the necessary future roadway configurations in the vicinity of the proposed Lindsey basin. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Services and Utilities Imp!;.',. There are potential impacts with several pipelines and PG&E high voltage towers located within the flood plain area. Mitigation. 1. Specific mitigations for conflicts with utilities within the watershed will be recammended when final site plans for drainage improvements have been completed by the Flood Control District 2. All grading and earthwork will be avoided near the PG&E high voltage towers to prevent the need for reinforcing the bases. Archaeology Impact. The excavation activity proposed for Fast Antioch Creek has the potential to adversely affect archaeological resources which may be located in the area, although no known sites presently exist within the watershed. Mitigation. 1. The Cultural Resources Facility at Sonoma State University will be notified if archaeological finds are encountered during exca- vation. 2. Any subsurface archaeological materials found during excavation will be evaluated by a qualified archaeologist. 5 0 097 RESOLUPICN NO. 51-1981 Earth: soils, Geology and Seismic Hazards Impact. There are potential adverse impacts of subsidence, erosion and slumping of the proposed earth embankments into the creek and basins. Mitigation. All earth embankments will be compacted (as required by Ordinance) to minimize subsidence, erosion and slumping into the creek. Impact. Alternates 1 and 2 may have the adverse impact of increased erosion of the hillside on the south side of the existing marsh due to the tidal action. Mitigation. Increased erosion potential will be minimized by the placement of protective materials such as rock riprap at the base of the hillside consistent with project design. impact. Large amounts of fill material will be required for alternates 3A and 3B and for the construction of the Oakley and Trembath basins. Mitigation. Alternate 2 will be implemented for reach #1. Impact. Further impacts due to soil or fill ccnstraints may be identified when specific designs have been canpleted. Mitigation. Additional mitigations will be recrnmended, if necessary, when specific site plans have been completed. Water: Hydrology, Flood Hazards and Water Quality Impact. Large volumes of rapidly moving water will have potential adverse impacts of erosion and structural damage to the newly constructed earth channel. Mitigation. Earth embankments for stream channels will be designed so that peak velocity will have a minimal impact on erodable surfaces. (County responsibility). Impact. Construction activities during the rainy season may cause significant degradation of water quality. Mitigation. Major grading operations will be confined to the dry season, May to October as much as possible. Impact. The proposed earth channel and the retention basins will need regular maintenance to remove debris, trash and sediments. 6 0 098 RESOLUTION NO. 51-1981 Mitigation. A regular pre-rainy season maintenance program will be established to remove debris and sediments frau detention basins and stream channels. Impact. Excavation at the periphery of the marsh in Alternates 1 and 2 may create low areas where standing water at low tide could serve as a breeding area for mosquitos. Mitigation. For alternates 1 and 2, the marsh area should be excavated to retain a gentle slope toward the main channel. This mitigation measure is within the responsibility and jurisdiction of the County or City, the State Department of Fish and Game, and the Mosquito Abatement District and not the Flood Control District. Impact_ The proposed extension of Lake Alhambra has the potential impact of an increased safety hazard. Mitigation_ The proposed extension should be fenced or otherwise secured to reduce accessibility and the associated safety hazards of open water. This mitigation measure is within the responsibility and jurisdiction of the County or the City and not the Flood Control District. Impact. There is a potential degradation of water quality due to the close proximity of the proposed Oakley basin and the Kerly Chemical Plant. Mitigation. An earth embankment should be constructed between the proposed basin and the chemical plant to reduce the potential for degraded water quality associated with surface runoff at the site. This mitigation measure is the responsibility of the chemical plant to insure containment of noxious effluent and not the Flood Control District. Biota: Vegetation and Wildlife Impact. The marsh habitat in Reach #1 will be eliminated with the implementation of alternate 3A or 3B. Mitigation. Alternate 2 will be selected for implementation to preserve significant marsh habitat. Impact. For alternates 1 or 2, the freshwater marsh will be significantly influenced by saline tidal movements which may eventually convert the habitat to salt marsh. Mitigation. Further environmental investigations will be ca pleted to determine, additional potential impacts of converting a freshwater marsh 7 0 099 RESOLUTION NO. 51-1981 to a salt marsh environment consistent with project design. Impact Sane riparian habitat along East Antioch Creek will be lost or disturbed due to the placement of earth fill to create the detention basins. Mitigation. Native riparian habitat will be developed and maintained within the detention basin areas. Impact. Mosquito populations may cause problems within the marsh areas of Reach 03 and with the implementation of alternates .1 or 2. Mitigation_ Final site plans will consider additional mitigation measures recommended by the Contra Costa Mosquito Abatement District. Air: Air Quality and Noise Impact. The short-term impact of deteriorated air quality as a result of air borne dust will occur during excavation of the embankments and detention basins. Mitigations Water will be applied to disturbed earth surfaces to suppress dust emissions. NOW, THEREFORE, BE IT RESOLVED that the County Planning Commission at its regular meeting held on October 27, 1981 approved and recommends to the Board of Supervisors the approval of the Final EIR, identified in the October 27, 1981 hearing draft. The instruction by the Planning Commission to prepare this resolution was by motion of the Planning Commission on Tuesday, October 27, 1981 by the following vote: AYES: Commissioners- Young,agl a ornero, Nims, Aiello, Davis, NOES: Commissioners- None. ABSTAIN: Commissioners- None. ABSENT: Commissioners- None. 8 0 100 IZMTJR'IC N NO, 51-1981 I, Donald E. Anderson , Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing-was duly called and held in accordance with the law on Tuesday, December 8, 1981, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Ca[miissioners- Compaglia, Young, Davis, Aiello, Accornero, Nimr, Anderson. NOES: Cammissioners-None. ASSENT: Camissioners-None. ABSTAIN: CaTmissioners-None. Chairman of the Planning Commission of the. County of Contra Costa, State of California Attest:. Secreta of the Planning Ca=ission of the County of Contr' Costa, State of California RFS.M56.1781.t11 9 o 101 ' J BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: } Pursuant to Section 22507 of the TRAFFIC RESOLUTION N0. 2.779 - PKG CVC, Declaring a. Limited Parking Date: January 5, 1982 Zone on ALCOSTA BOULEVARD (#5302) San Ramon ) (Supv. Dist. III - San Ramon } } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be limited to thirty (30) minutes (Green Curb) between the hours of 7:00 a.m, to 6:00 p.m. (Sundays and holidays excepted) on the south side of ALCOSTA BOULEVARD (#5302) San Ramon beginning at a point 20 feet east of the centerline of Broadmoor Drive and extending easterly for 44 feet, PASSED by the Board on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. therebyaertBythatthista a true andconectcopvot NOES: None. an aohon taken and entered on the rrinutes at th9 Board of Suparvissrs cn the date sho"n. ATTESTF-M JAN 5 1982 ABSENT: Supervisor Torlakson. x> c F.. J.P..o;: (_,, �,yczrc and ex o6iC:-j tta Board 8y Lem — ,Deputy Diana M.HerMMn ccK: Sheriff California Highway Patrol T-14 0 102 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) ) TRAFFIC RESOLUTION NO. 2780 - PKG Pursuant to Section 22507 of the ) - CVC, Declaring a. No Parking Zone } Date: January 5, 1982 on LAS JUNTAS WAY (#4054F) } Pleasant Hill ) (Supv. Dist. IV - Pleasant Hill } The Contra Costa County Board of Supervisors RESOLVES THAT:- On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the south side of LAS JUNTAS WAY (#F4054F), Pleasant Hill , beginning at a point 64 feet east of the centerline of Elena Drive and extending westerly a distance of 142 feet. PASSED by the Board on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. Iherob9l'thatihlSr3atrrtemMcotrecty°f an aatton taken a::d onL-nd on the minuets of ft Board of SuFcr,.-e :�-cv u;:7 e-ato c.-own. ABSENT: Supervisor Torlakson. ATTESTC3: JAN 51982 tr t!cx ;: a1C:: ct:ha 8aard 0epufy Diana M.Herman tl cc: Sheriff California Highway Patrol T-l4 10.3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1882 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Solid Waste Commission Supervisor R. I. Schroder, on behalf of the Internal Operations Committee (Supervisors Schroder and Torlakson), having reported orally with respect to currect vacancies on the Solid Waste Commission and having recommended that Verne Roberts be reappointed as the eastern cities representative on the Commission; IT IS BY THE BOARD ORDERED that Mr. Roberts is REAPPOINTED to the Solid Waste Commission. 1 horaby certify that this is a true and correct copyof an action taken and entered on the minutos of the Board of Supervisors on the date shown. ATTESTED: J.R. N,COU14TY CLERK d ex ocicio Ci f the Eoard 9y ) ,Dept* Orig. Dept.: ccClerk of the Board cc: Verne Roberts Solid Waste Commission, via Public Works Dept, Public Works Director Environmental Control County Administrator 0 �0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ January 5 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: REAPPOINTMENTS - ROBERT I. SCHRODER, DISTRICT III NAME = ACTION TERM Jake Jacobs Reappointed to Two-year terms Mort Schwartz County Service Area P-5 ending December 31, E. Craig McConnaughey Citizens Advisory Committee 1983 Bill Walsh Dorothy Carstensen Appointed to Two-year term 21 Abington Lane County Service Area P-2 ending December 31, Alamo, CA 94507 Citizens Advisory Committee 1983 820-1677 Ed Schumann Reappointed to Two-year terms Howard Kalb County Service Area P-2 ending December 31, Citizens Advisory Committee 1983 f Mr"y eardty that thisla s trtwand cometapyef an adon taken and entered on the ffAx"of NN Board of Supervisors on the date ahowm ATTESTEb. JAN 51982 •. J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board OYc c a ,DOPLqy Orig.Dept.:" Clerk of the Board cc: Appointees Citizens Advisory Cte.'s via Sheriff's Dept. County Sheriff-Coroner County Administrator 0 105 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointments to Committees and Boards NAME: ACTION: TERM: Frank Valverde Reappointed to Four-year terms Pat Moore Neighborhood Preservation ending June 30, 1985 Committee (City of Brentwood) of the Countywide Housing and Community Development Advisory Committee Warren Harding Reappointed to Two-year terms Emilio J. Carrillo, Sr. County Service Area LIB-11 ending December 31, Citizens Advisory Committee 1983 Howard Holmes Reappointed to Four-year term Bethel Island Fire Protec- ending December 31, tion District Board of 1985 Commissioners Enrico E. Cinquini Reappointed to Four-year term Oakley Fire Protection ending December 31, District Board of 1985 ' Commissioners Helen Mackintosh Reappointed to Two-year term Eastern Contra Costa Transit ending December 31, Authority Board of Directors 1983 /henbyo*Wy that this Is a trueand o~aopyof an cotton taken and entered on the Minutes of the bard of Supervisors on the date shows. ATTESTED: ,JAN 51982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Boatel Deputy Orig.Dept.: Clerk of the Board CC: Appointees Neighborhood Preservation Cte. via Planning Dept. County Service Area via Public Works Dept. Fire Districts Director of Planning Q 106 Public Works Director County Auditor-Controller County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5_ 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Correctional and Detention Services Advisory Commission Supervisor R. I. Schroder having advised that Stephen McWhorter has resigned as a Supervisorial District III representative on the Correctional and Detention Services Advisory Commission; IT IS BY THE BOARD ORDERED that the resignation of Mr. McWhorter from the Correctional and Detention Services Advisory Commission is ACCEPTED. thereby certify that this is a trueendcorrect capyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: JAN 51982 J.R.OLSSON,COUNTY CLERK _ ,_,and ex ol,'ici eek s a Board By .DaPufY Orig. Dept.: Clerk of the Board CC: Correctional and Detention Services Advisory Commission via Sheriff-Coroner County Sheriff-Coroner County Auditor-Controller County Administrator 0 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None - ABSTAIN: None SUBJECT: Progress Report of the Internal Operations Committee relating to Improved Voter Pamphlet The Internal Operations Committee at its meeting on January 4, 1982 considered the attached memorandum to the County Administrator relating to an improved voter pamphlet. It considered a sample voter pamphlet prepared by the Elections Office, together with information and cost aspects to the County and to candidates from changing present procedures. The 1982 Internal Operations Committee should consider this matter further at its initial meeting inasmuch as the deadline for Board determinations with respect to the length of candidates' statements, materials to be sent to voters, and t�p treatment of costs is February 2, 1982 for policy to be applicable t/e ,hroddy-1 82 Primary. Tom Torakson Supervisor, District III Supervisor, District V Board members having discussed the feasibility of increasing the word allowance with respect to the candidate's statement (Voter Pamphlet) from 200 to 300 or more words, the possibility of including a picture of the candidate with each statement, and the obligations of candidates with respect to sharing in mailing costs, and having briefly noted that the proposal to place a limit on campaign contri- butions is still on referral to the Internal Operations Committee. There being no further discussion, IT IS ORDERED that receipt of said progress report is ACKNOWLEDGED. MONO MINY the!this Jae true and coneeteopyof an action taken and entared on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 51982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By (c n cC�J/a 4s� ,DOPLO Orig.Dept.: Clerk cc: Internal Operations Committee County Administrator Clerk-Recordei Elections 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January S, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Central Contra Costa Sanitary District's Waste Energy Program The Board having received a December 29, 1981 letter from Central Contra Costa Sanitary District requesting a meeting to discuss the engineering findings of its investigation of alternatives for converting municipal solid waste to energy in the Central County area, said discussion to cover technical, financial and institutional issues relating to implementing a solid waste to energy project; and Mr. Roger Dolan, General Manager-Chief Engineer, Central Contra Costa Sanitary District, having appeared and reviewed the proposal as set forth in said letter, and having urged the Board to consider the project and consider taking a strong role in the comple- tion of the District's State-funded pre-design engineering effort, commenting that the District would like the County to be involved in the second phase and would also like to have County staff involved; and Dr. John Hayden, Consulting Engineer with the Joint Venture of Wegman and Carollo Engineering, Inc., having presented a series of slides depicting the projections of the proposal; and Board members having discussed the matter with Mr. Dolan and Dr. Hayden; and The County Administrator having suggested that the Board approve the request of the District to commit time of the Public Works staff to investigate the proposal, and that it refer the question of the County's involvement as the lead agency to a Board Committee for further discussion; and Supervisor Tom Powers having commented that in terms of policy consideration, the Board must consider that the Sanitary District has no responsibility in terms of solid waste management, but the County is obligated to consider solid waste and should therefore investigate if it should participate; and The County Administrator having commented that the Solid Waste Management Commission, all cities in Central County, Acme Fill, franchisees, commercial interests and the private sector need to be involved and that several organizational possibilities outlined in the District's letter need to be explored, and having suggested that his office would be willing to be involved; and The Boars having discussed the matter further; IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to involve his staff in investigating the feasibility of the County's participation in Central Contra Costa Sanitary District's waste energy program and is requested to report his findings to the Internal Operations Committee; and 0 109 Page 2 IT IS BY THE BOARD FURTHER ORDERED that the Internal Operations Committee is requested to review the various proposals of organizational structures for an implementing body and also the District's proposal that the County act as a lead agency. thereby cartlfy that this is a true and correct copyof an action taken and antored on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 51982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY ,Oap+uty AJ:lp cc: Internal Operation Committee Public Works Director County Administrator County Counsel Central Contra Costa Sanitary District 0 110 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: ABSENT: Supervisor Torlakson ABSTAIN: ---- SUBJECT: Controlling Plants During Reestablishment of Tree Seedlings The Board having received a December 23, 1981, letter from Zane G. Smith, Jr., Regional Forester; Forest Service, U. S. Department of Agriculture, advising that the Pacific Southwest Region is preparing an Environmental Impact Statement to provide guidelines for selecting methods to control brush and other plants that compete with tree seedlings during reestablishment and early growth of timber stands in National Forests, and inviting comments thereon; IT IS BY THE BOARD ORDERED that the aforesaid matter is' REFERRED to the Director of Planning and the Agricultural Commissioner. t haraby oertify that this is a trueand correOcopyof an action taken and entered on the minutes of tha Board of Supervisors on the data shown. ATTESTED: JAN 51982 J.R.OLsSON,COUNTY CLERK OX olricio C/er 1pa so" 8y� .Dtptdy Orig.Dept.: Clerk of the Board cc: Director of Planning Agricultural Commissioner U. S. Dept. of Agriculture County Administrator 0 Iii THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Withdrawal of Various Items from Referral to Finance Committee The Finance Committee asks that the following items be deleted from its list of referrals for the reasons stated: 1. Proposed contract of the Contra Costa County Bar Association for providing legal defense in criminal conflict cases; and Memorandum from Municipal Court Judges Association regarding proposal of Contra Costa County Bar Association for contract to represent indigent defendants in Public Defender conflict cases. COMMENT: The County Administrator and Public Defender are continuing their effort to try to work out alternative methods of providing legal defense in criminal conflict cases; however, there is no consensus as yet on how this may be accomplished. When a proposal is developed, it will be submitted by staff to the Board. 2. Review of county leased facilities; and Five-year capital improvement plan. COMMENT: A workshop on capital improvements was proposed to be held by the Board on December 22, 1981, but had to be rescheduled to February 16, 1982. This will respond to these referrals, and subsequently any additional information concerning the conversion of leased facilities to County ownership and plans for capital improvements will be pursued by the County Administrator and Public Works as discussed at the workshop. 3. Develop an outline for costs of possible legal action in connection with SB 200 (Peripheral Canal Bill) . COMMENT: This matter should be re-referred to the Water Committee. 4. E1 Pueblo Day Care Center Project. COMMENT: The County Administrator, Director of Planning and County Counsel are continuing to follow this matter and will report progress and any additional actions required of the Board on the steps necessary for implementation of Board approved direction on the day care center project. 5. Energy conservation in county buildings; and feasibility of a wind machine on the Administration Building for production of electricity. COMMENT: Data submitted to the committee during the year show significant progress in conserving energy in county buildings; preliminary analysis, however, does not indicate that installation of a windmill on the Administration Building would be cost effective at this time. The 1982 Finance Committee should continue to monitor energy conservation efforts in county buildings quarterly. S. W. MC PE N. C. F EN Supervisor, District IV Supervis r, District II 0 112 As requested by Supervisor N. C. Fanden, Ifi IS BY THE BOARD ORDERED that the concept of a wind machine to generate energy is REFERRED to the Public Works Director for further review. IT IS BY THE BOARD FURTHER ORDERED that the aforesaid request of the Finance Committee is APPROVED. f hgmby certify that this is a trueandcorrecfMOW an action taken $D s on Aa data Shawn.on the as of tiM Board of sins JAN 51982 ATTESTED: J.R.o!SSON,CouUTY CLERK and ex Q;;-C1Q Clerk of(hazard By Do" cc: County Administrator Pie-School Coordinating Council via County Administrator Public Works Director County Counsel Municipal Court Judges Association of Contra Costa County THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Report of the Finance Committee on Solid Waste Reinspection Fee Enforcement System On June 30, 1981, the Board of Supervisors adapted Resolution 81/752 which implemented a reinspection fee when an owner or occupant after being issued a notice to abate fails to comply with the notice to abate thereby requiring a field inspection by staff from the Environmental Services Division of the Health Services Department. At the same time, the Board ordered the Health Services Director to report back to the Finance Committee by December 21, 1981 on the success of the reinspection fee and revised procedures in reducing the net county cost to the Solid Waste Enforcement Program. The Finance Committee met with the Supervising Environmental Health Inspector and reviewed a memorandum from him. This report indicates that during the four- month period from August 1, 1981 through November 30, 1981 the Department received 571 complaints. Of this total, 142 were in areas covered by the reinspection fee system. Of this number, 67, or 47%, of the complaints were corrected without the need for a field inspection. This has resulted in a savings in excess of $2400 for this period of time. Thirteen of the fifteen cities in Contra Costa County have now implemented a similar reinspection fee. It is, therefore, anticipated that these figures and the resulting savings will increase substantially by the end of the current fiscal year. The Finance Committee believes that the reinspection fee and the resulting procedural changes have been successful. The Finance Committee recommends that the Board of Supervisors direct the Health Services Director to continue the reinspection fee program and report back to the 1982 Finance Committee when the Solid Waste Enforcement budget is considered by the Finance Committee as a part of their review of the 1982-1983 County Budget. This matter should also be removed as a committee referral to the 1981 Finance Committee. Sunne Wright McPeak Nancy C. Fah n Supervisor, District IV Supervisor, istrict II IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. t hatsby eatdy that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors an the date shown. ATTESTED: JAN 51982 J.R.OLSSON,COUNTY CLERK and ax a iclo of the Voard OsWAr Orig.Dept.: County Administrator cc: Health Services Director Environmental Control- via Public Works Dept. County Administrator County Auditor—Controller 0 114 In the Board of Supervisors of Contra Costa County, State of California January 5 , 19 82 In the Matter of Approval of the Sixth Consent to Mortgage of Leasehold Interest for the Sheraton Inn-Airport Motel, Buchanan Field Airport. The Public Works Director having advised that: On January 26, 1976, the Board of Supervisors approved the Modification of Lease Agreement between Contra Costa County, as Lessor, and Sasha Maloff, as Lessee, for the Sheraton Inn-Airport Motel Ground Lease. On June 29, 1977, with approval of the Board of Supervisors, Sasha Maloff assigned his interest in said Ground Lease to Theodore H. Kruttschnitt, III and Catherine M. Kruttschnitt, subject to first and second promissory notes secured by Deeds of Trust on the leasehold interest. On July 11, 1978, the Board approved certain modifications to the notes and Deeds of Trust. The Lessee now desires to modify the notes and the Deeds of Trust to provide for financing for the improvement and expansion of the Sheraton Inn-Airport Motel Complex. Paragraph 16-B of the Modification of Lease Agreement requires the Lessee obtain consent from the County prior to the modification of said notes and Deeds of Trust. On recommendation of the Public Works Director, this Board hereby APPROVES the sixth consent, captioned Consent and Approval of Lessor, to the modification of the existing notes and Deeds of Trust and make certain other modifications, and AUTHORIZES the Chairman of this Board to execute said consent for and on behalf of Contra Costa County. PASSED by this Board on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this 5th day of January 19 82 cc: Lessee (c/o L/M) County Administrator J, R. OLSSON, Clerk County Auditor-Controller Public Works Director Byt.cJcc-r Deputy Clerk Manager of Airports Linda Page o 115 H-24 3/79 15M In the Board of Supervisors of Contra Costa County,, State of California January 5 , 19 82 in the Matter of Approval of Design and Development Plans for the Proposed Expansion of the Sheraton Inn-Airport Motel Complex by Theodore H. Kruttschnitt and Catherine M. Kruttschnitt. The Public Works Director having advised that: On March 17, 1981, the Board granted a one-year option to Theodore H. Kruttschnitt, III, and Catherine M. Kruttschnitt, Lessee, for the development and approval of plans for expansion of the Sheraton Inn-Airport Motel Complex. On November 17, 1981, the Board granted an Amendment to the Option to Lease extending the term of the Option to Lease to May 31, 1982, and allowing certain changes in the expansion, including 157 guest rooms (for a total of 323 rooms), 5 conference rooms, an audio-visual room, 153 new parking spaces, and a large atrium which required additional time for preparation of new design devel- opment plans. It is the recommendation of the Public Works Director that, subject to the qualifications of the County Supervising Architect dated January 4, 1982, the Board approve U. S. Technology Corporation Design Development Drawings dated December 28, 1981 and December 10, 1981, which are on file in the office of the County Supervising Architect, 255 Glacier Drive, Martinez, California. Said plans provide for an expansion of 163 new guest rooms, for a total of 331, guest rooms, 1 meeting room, 1 audio-visual room, and a large atrium. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are approved. PASSED by this Board on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, 1,IcPeak and Powers NOES: None ABSENT: Supervisor Torlakson I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Division Supervisors affixed this 5th day of January 19 82 cc: Lessee (c/o L/M) County Administrator Public Works Director J. R. OLSSON, Clerk Manager of Airports c;, 7w By Deputy Clerk o pis H-24 3179 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: ABSENT: ABSTAIN: SUBJECT: Report of the Internal Operations Committee relating to Salary for Office of Supervisor The Internal Operations Committee at its meeting on January 4, 1982 again considered the question of the appropriate base salary for Supervisor. It considered the tabulation of data on supervisors' salaries shown on the attached memorandum to the Committee. As a result of its review, the Internal Operations Committee has concluded that the salary for supervisor is low, and recommends that a reasonable base salary would be somewhere in the range between the $2211 per month salary cited for Bay Area counties and the $2740 monthly salary listed for the five larger and five smaller counties based on unincorporated area population. It furPer recommends that a hearing(s) be held on this recommendation prior to e ion of the budget for 1982-1983 fiscal year. /A4- ober 1. 5c roder Tom Torlakson Supervisor, District I I Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. avec - -.Oz;ofMe rGCT.,tf- - .-•_- ...._.ra. !,T; S.�LQ�.�i ^r OX o .,;1 ....L. .,. Deputy Orig. Dept.: County Administrator �a 0 11'1 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Internal Operations Committeer�"`z, California To: (Supervisors Schroder and Date: December 30, 1981 Torlakson) From: C4� Hamwnd, ChiefAounty Administrator Supervisors' Salaries The following supervisors' salary comparisons are for your consideration in the matter of supervisors' salaries before your Committee. A Table of Supervisors' Salaries is attached which compares salaries in three methods and computes an average for each method. In each case Contra Costa salaries were excluded from computing the average. San Francisco City and County was excluded from all methods used. In computing the averages based on population, the five counties immediately higher and five immediately lower than Contra Costa were used. The average monthly salaries are summarized below: Contra Costa County $1,756 Bay Area Counties 2,211• Total Population 2,453 Unincorporated Population 2,740 1982 Median Household 3,078 ADL:sr attachment Microfilmed with board order •o.»a,ea or ADC ; �J!lOv1J`Y___.._ /J1lll2K10L .71tL_---- II —I;--- —------------------- –j, sar.aav �ce --- -- - —— II � I' covilk-491m__ sgu�rEo _elegy? �— 1I.N_, -- -- ! - lo SO4AWO 13 a _ 16 4--_ — _ 17 -- �9N i3c-xuA407Nd ��D�i 3aPooi-�- - i l I i-Is 19 hr 20 —� 29 -� a�zpTc� 222 23 1 24 25 G R r 11 26 I 27 IL _ Pi2 8 29 30 It 31 0 q.! T -33 14 o3`- 3e 13 3E 7 �i :_f_et�w _ i 1 1 I i gj <ja II 41 J'—— — a3 41 At) 4( i I F( j I I 14; _LDama�_eQ�s —_ le.)._7L�1��U811IM10—LCOWG! Microfilmed with board order THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: ABSENT: ABSTAIN: SUBJECT: Report of the Internal Operations Committee on Ownership and Operation of Veterans Memorial Buildings The Internal Operations Committee has had on referral the matter of county ownership and operation of Veterans Memorial buildings. The committee has discussed this matter several times during the year and has determined that these buildings are an important resource, but that a variety of problems do exist; these include the fact that veterans' usage has fallen off significantly in some locations, that the buildings are becoming obsolete and accordingly that remodeling and renovation costs may be substantial, that a considerable number of legal constraints apply to these buildings, and that the land on which these buildings is located is becoming an increasingly valuable asset. As a result of its deliberations, the committee has concluded that policy related to these buildings must be approached in terms of individual buildings, for the situation applicable to the structure in Crockett, for example, Walnut Creek or Richmond is entirely different. The committee supports the continued use of these buildings generally for veterans' purposes where there is a continuing need, but believes otherwise that the properties should be utilized for their highest and best public purpose. Over a period of years this may mean, for some structures, a transition to another public purpose. Because its review indicates that policy applicable to these buildings must be developed individually, the committee recommends that the County Administrator take this matter under review with the understanding that recommendations may be made to the Board concerning specific buildings from time to time as changing circumstances dictate. Walonger committee recommends that attention be directed to the rans Memorial Building inasmuch as the veterans in that able to sustain maintenance and operation of the ` � I. S RODER T. TORLAKSON Supervisor, District III Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. !:y cc-t!i;b`.zt:`!s is a true cr.Jcerrsctcopyof 477=-'­rC CLERK �I ax o;;c!o C.rL•of i:a Board Orig.Dept.: County Administrator cc: Public Works Director By Deputy County Counsel County Auditor-Controller City of Lafayette Lafayette War Veterans, Inc. P. O. Box 501 Lafayette, CA 94549 0 120 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5. 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Assignment Agreement of Ygnacio Canal Trail Agreement to City of Walnut Creek, CSA R-8 The Public Works Director having reported that the department has received a letter from the City of Walnut Creek asking that the County assign all of its interests in the cooperative agreement dated October 30, 1980 for the construc- tion, operation and maintenance of the Ygnacio Canal Recreation Trail; and this Board now having before it an Assignment Agreement to effect the requested assignment; IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and its Chairman is AUTHORIZED to execute same on behalf of the County. I herby oeltuy that this/s a true and corre6tcW01 an eetion taken and entered on the minuM 01 the Board of Supervisors on the date shown ATTESTED: JAN 51982 - J.H.OLSSON,COUNTy CLERK' end ex Officio Clerk of the 80en/ By t t�Lc( cJ C2A Deputy Orig. Dept.: Public Works, Admin. Services cc: County Administrator County Counsel CSA R-8, Attn: Robert M. Pond C.C. Water District, Attn: John Gregg Public Works Real Property Division 0 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Request of San Pablo City Council for County Clerk to Render Certain Services in Connection with General Municipal Election to be Held on April 13, 1982 The Board having received Resolution No. 81-173 adopted by the San Pablo City Council on December 21, 1981 stating that a General Municipal Election is to be held in that City on April 13, 1982 and, in connection with said election and pursuant to the provisions of Section 22003 of the Elections Code of the State of California, requesting that the Board permit the County Clerk to render certain services to the City for which the City will pay all necessary exFenses; IT IS BY THE BOARD ORDERED that the request of the San Pablo City Council is APPROVED. thereby certify that this Is a true and corractcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED. ka.ruca ZLZ J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By CICS ,Deputy Orig. Dept.: Clerk of the Board cc: County Clerk-Recorder Elections County Counsel County Administrator San Pablo City Council 0 122 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3362 RESOLUTION ADOPTING CERTIFICATION OF RENT-INCOME RATIO WHEREAS, HUD Notice 76-12 dated March 30, 1976, outlines procedures for compliance with 24CFR860.407, Minimum Aggregate Rent to Income Ratios required for Payment of Operating Subsidies; and, WHEREAS, this Board of Commissioners has examined the detailed analysis prepared by the Acting Executive Director and the Staff of the annual family income and gross rents of all families currently occupying dwelling units under this Agency's conventional low-rent program: N0W, THEREFORE, BE IT RESOLVED THAT, "Pursuant to the rent schedule approved by HUD, the Housing Authority of the County of Contra Costa certifies that it is in compliance with the provisions of Section 860.407 of Part 860, Subpart D of the Interim Rule published September 26, 1975, in that the aggregate annual gross rent of families residing in the dwelling units for the fiscal year beginning April 1, 1982, will not be less than an amount equal to one-fifth of the sum of the "Family Income", as defined, in 24CFR860.403(f), of all such families, as evidenced by the following estimates for the fiscal year: 1. Aggregate Annual "Family Income" $ 6,336,683 2. Total Annual Gross Rent $ 1,447,607 3. Annual Rent-Income Ratio 22.84% (Line 2 : 1 X 100) PASSED on January S, 1982, by unanimous vote of the Commissioners present (Conuaissioner Torlakson absent) . CC: Housing Authority of the County of Contra Costa County Administrator County Counsel 0 123 HOUSING AUTHORITY or THE COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET P.O. BOX 2396 141S)228-5330 MARTINEZ.CALIFORNIA 94553 CERTIFICATE I, M.G. 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 Commissioners of said Authority, held on January 5, 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 6th day of January. 1982 (SEAL) pt M.G. Winge t, Actiro Secretary 12.E HOUSING AUTHORITY OrTkZ COUNTY OF CONTRA COSTA 3123 EETUOILLO STREET P.O.DOA 2316 ISIS)225-2330 _ MARTINEZ.CALIFORNIA 26283 - Aggregate Annual Total Annual Annual Rent/ Family Income Gross Rent Income Ratio CAL 11-1 Martinez $ 325,099. $ 70,116. 21.57% CAL 11-2 West Pittsburg 485,703 117,708 24.23% CAL 11-3 Antioch 183,901 45,828. 24.92% CAL 11-4 Brentwood 271,946. 61,596. 22.65% CAL 11-5 Pittsburg 850,505. 202,812. 23.85% CAL 11-6 Richmond 449,215. 105,444. 23.47% CAL 11-8 Oakley 211,285. 48,600. 23.00% CAL 11-9A Richmond 569,338. 136,716. 24.01%' CAL 11-98 Richmond 374,353. 94,812. 25.33% CAL 11-10 Rodeo 1,924,745. 3?5,208. 20.53% CAL 11-11 Martinez 253,989. 60,228. 23.71% CAL 11-12 Oakley 200,908. 49,776. 24.78% CAL 11-13 West Pittsburg 235,696. 58,764. 24.93% TOTAL . . . . $6,336,683. $1,447,608. 22.84% Note: Incomes and Rent as of October 1, 1981. Approved by: /` l ,� , , . M.G. Wingett `— " Acting ExecutivetBirector ATTACILMENT TO HOUSING AUTHORITY RESOLUTION NO. 3362 0 125 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3363 RESOLUTION INDICATING REVIEW AND APPROVAL OF REVISION NO. 1 TO OPERATING BUDGET FOR LHA OWNED RENTAL HOUSING OPERATIONS WHEREAS, the Board of Commissioners did in fact review and approve an operating budget for Projects CAL 11-1 thru 11-6; CAL 11-8 thru 11-13 for the fiscal year ending March 31, 1982 in its Resolution No. 3335 dated January 14,1981; and, WHEREAS, said budget has been reviewed and Staff has recalculated the subsidy payments due to the Housing Authority for fiscal year ending March 31, 1982 and prepared Budget Revision No. 1 to the Operating Budget: NOW, THEREFORE, BE IT RESOLVED after review of said calculations and Budget Revision No. 1, the Board of Commissioners of the Housing Authority of the County of Contra Costa hereby approves said revision and finds: (1) That the proposed expenditures are necessary in the efficient and economical operation of housing for the purpose of serving low-income families; (2) That the financial plan is reasonable in that it is prepared in accordance with Performance Funding; and, (3) That all proposed rental charges and expenditures will be consistent with provisions of law and the Annual Contributions Contract. PASSED on January 5, 1982, by unanimous vote of the Commissioners present (Commissioner Torlakson absent) . cc: Housing Authority of the County of Contra Costa County Administrator County Counsel 0 126 HOUSING AUTHORITY Or TN[ COUNTY OF CONTRA COSTA 1133 ESTUDILLO STREET P.O.BOX 1396 - 1ns1 s:�-osso MARTINEZ.CALIFORNIA 64353 - CERTIFICATE I, M.G. 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 Commissioners of said Authority, held on January 5, 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 6th day of January. 1982 (SEAL) -2-Z t M.G. Wingett, Ac g ecretary 0 127 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3364 RESOLUTION CERTIFYING COMPLIANCE WITH SECTION 207(A) OF ANNUAL CONTRIBUTIONS CONTRACT WHEREAS, Section 207(A) of the Annual Contributions Contract, Part II, Terms and Conditions requires Reexamination of Income of Families in Occupancy; and, WHEREAS, the Policy and Procedure Manual, 9.0 as adopted by the Board of Commissioners of the Housing Authority of the County of Contra Costa contains the same Terms and Conditions of above Section of the ACC: NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners certifies that it is in compliance with the requirements that the Housing Authority will "At least once a year examine the incomes of families living in the projects except those families whose heads (or spouses) or whose sole members are 62 years of age or over may be re-examined only once every two years: Provided that the length of time between the admission of a family subject to yearly examination and the first re-examination of such family may be extended to not more than 18 months if necessary to fit a re-examination schedule established by the Local Authority." PASSED on January 5, 1982, by unanimous vote of the Commissioners present (Commissioner Torlakson absent) . l cc: Housing Authority of the County of Contra Costa County Administrator County Counsel 128 HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA 3133 ESTUOILLO STREET ►.O,6103 2396 t 51 220-3230 MARTINEZ.CALIFORNIA 94553 CERTIFICATE I, M.G. 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 Commissioners of said Authority, held on January 5, 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 6th day of January, 1982 (SEAL) M.S.' Wfn ett, Act" g Secretary 0 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Supporting Federal Clean Air Act Supervisor S. W. McPeak having this day brought to the attention of this.Board a proposed resolution of the Bay Area Air Quality Management District relating to reenactment of the Federal Clean Air Act with clarifying and simplifying amendments only; and The Board of Supervisors of Contra Costa County hereby takes a position in support of that of the Bay Area Air Quality Management District on this matter, and refers it to the County Legislative Coordinator for consideration by the County Legislative Delegation. f hereby certify that this fs a true and correctcopyof an action taken and entered on the minutes of the Board or Supervisors on the date show ATTESTED.'--'V-,7 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Bo;uty Orig.Dept.: County Administrator cc: Director of Planning Director of Health Services County Administrator Art Laib 0 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: ---- SUBJECT: ---SUBJECT: Request for County participation in "CSAC Public Information Week." The Board having received a letter from Larry E. Naake, Executive Director, County Supervisors Association of California, requesting that the County participate in the Statewide "CSAC Public Information Week", January 24-29, 1982, to inform the press, media, and public about major legislative efforts of California counties in the coming year; IT IS BY THE BOARD ORDERED that the participation of this County in the aforesaid project is APPROVED; January 26, 1982 at 10:30 a.m. is FIXED as the time for Board discussion of said major issues and their impact on the County; and the Board's Vice Chairman is REQUESTED to work with the Public Information Officer and the County Administrator in coordinating said discussion. I hereby certify that this is a true and correct copy of an action taken and enterel on the r'nutas of the Board of Supervisors on the daie shown. ATTESTED: JAN 5 IK',? J.P.OLSSON.COUNTY CLERK and ex officio Clark of the Board Deputy Orig.Dept.: Clerk of the Board cc: CSAC- c/o County Administrator Supervisor McPeak County Administrator Public Information Officer 0 131 ' ' _ _ — - - THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Order on January 5 1982 .by the following vote: AYES: Supervisors rubueo, mcurvuar^ mcreak' powers' NOES: None. ASSENT: Supervisor rvrlakvpo. ABSTAIN: mqne. SUBJECT: Public Employee Child Care for Health Services Department The Health Services Director having requested authority to seek ruoxioy from private foundations and corporations to finance the development of u child care center for employees of the Health Services Department; and Supervisor powers having indicated his concern that ,o many County departments are soliciting funds from the private sector that they may be competing with each other for available funds, and that such requests should be better coordinated, and having therefore recommended that the request of the Health Services Director be referred to the 1902 Internal Operations Committee; IT IS BY THE VVxxo 0RosVEo that the recommendation of Supervisor Powers is A,pxuYEo. ' ^frereby certify that this is a true and carrectcopyof anaction taken and entered u"the minutes mthe . aoantm Supervisors Arnsorso: JAN 5519822 and evvxumomxu/the Board ay .Deputy 0. Matthews o,ig.oept.: County Administrator oz Human Services Health Services Director 1982 L U. Committee ` 0 132 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Request of Pleasant Hill City Council to consolidate the City's general municipal elections with November district elections The Board on December 22, 1981 having declared its intent to approve all ordinances submitted by cities requesting consolidation of municipal elections with November district elections; and The Board having received a December 22, 1981 letter from the Deputy Clerk of the City of Pleasant Hill transmitting a certified copy of Ordinance No. 479 adopted on December 21, 1981 by the Pleasant Hill City Council and requesting that the Board approve the ordinance consolidating that city's municipal general elections with school district elections in odd-numbered years, beginning November 1985; The Board HEREBY APPROVES the ordinance submitted by the City of Pleasant Hill henceforth consolidating its general municipal elections with November district elections, beginning November 1985. t hanby cafft that this is a true and cometeopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 51982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By (t�i dcL�2C ,Deputy Orig. Dept.: Clerk cc: County Clerk - Elections Division City of Pleasant Hill County Counsel County Administrator p 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: supervisorsFandeai Schroder,.McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: in the matter of approving the Community Resource Training Center of Contra Costa County Project prepared by the Crime Prevention Committee of Contra Costa County; requesting the Criminal Justice Agency to act as applicant agency, and appropriating $6,530 as local cash match. Supervisor M^_Peak reported that the Crime Prevention Committee of Contra Costa County has prepared the above-cited proposal in response to the Office of Criminal Justice Planning's Community Crime Resistance Program guidelines, that local cash match of 10% is required, that public agency sponsorship is required, and that the Criminal Justice Agency of Contra Costa County, as the County's criminal justice coordinating mechanism, should be requested to serve as the applicant agency. IT IS BY THE BOARD ORDERED that said report is hereby accepted and the following recommendations are adopted: 1. Approve the Community Resource Training Center proposal for submission to the Office of Criminal Justice Planning. 2. Appropriate $6,530 as the required local cash match subject to approval by the office of Criminal Justice Planning of the grant award. 3. Request the Criminal Justice Agency of Contra Costa County to act as applicant agency, and submit the proposal to the Office of Criminal Justice Planning. I hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the board of Supervisors o the pleesshown. ATTESTED: y J.R.OL SC'N, COUNTY CLERK and ex officio Clerk of the Board Deputy Orig.Dept.: Criminal Justice Agency of Contra Costa County cc: District Attorney Sheriff-Coroner County Administrator Lorraine Rivers, Crime Prevention Committee !1 1 3 Auditor-Controller U 1 `t In the Board of Supervisors of Contra Costa County, State of California January 5, ,19 82 In the Matter of Authorizing Appointment of Martha Honeycutt, Intermediate Stenographer Clerk As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Martha Honeycutt in the class of Intermediate Stenographer Clerk at the third step ($1183) of Salary Level H1-859 ($1073-1°04) effective December 9, 1981 is APPROVED. PASSED by the Board on January 5, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept: Personnel Supervisors 5th January 82 cc: County Administrator affixed this day of 19_ Auditor-Controller Health Services J. R. OLSSON, Clerk By _ Deputy Clerk Barbara . �ierner 0 135 H-24 3179 15M n UAnD AUTIUh BOARD OF SURk!AISORS OF CONTRA COSTA COUNTY, ;:J.IFORNIA Jan. 5, 198a- NOTE 9&a.NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th„i.z document maitEY to you .i6 yours. Routing Endorsements, and ) notice c6 the action taker. on ycut cZaifr by ti.e Board Action. (All Section ) Boand o6 Supuvizota (Panag)tapl: 711, beZow., references are to California ) given puuuant to GOvennment Code Sections 911.8, Government Code.) ) 913, E 915.4. Maze note .the "waan,ing" beeow. Claimant: RALPH ORTIZ Attorney: Roger Balt RECEIVED P. 0. Box 12095 Address: Oakland, CA 94604 DEC 4 1981 Amount: M=uur. (telegram) MnaaQ Date Received: Dec. 4, 1981 By/delivery to Clerk on Dec. 4, 1981 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplicati n t File Late Claim. DATED: Dec. 4, 1981 J. R. OLSSON, Clerk, Bye , Deputy aroara erner II. FROM: Court), Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. V//`` This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim Section 911 DATED: /2- i— S JOHN B. CLAUSEN, County Counsel, B. Deputy III. BOARD ORDER By unanimous vote of Supervisors resent (Check one only) ( x� This Claim is rejected in full. ( .1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board'; Order entered in its minutes for this date. DATED:Jan. 5, 1982 J. R. OLSSON, Clerk, by Deputy Aarb2 WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 mciLthz 6nom the maiting o6 th.c6 notice to you iFMin which to bite a count action on this nejected C&m (zee Govt. Code Sec. 945.6) on 6 months &%om the den.iat o6 yout AppCi.cation to Fite a Late C£adm within which to petition a count bon %etie6 6nom Section 945.41z c.taim-6.it ng deadtbie Izee Section 946.6). You may seek the advice o6 any attonney o6 youh choice .in connection with this matteh. 16 you want to con6utt an attoAney, you zhoutd do so .immediately. Il'. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Jan. 5, 1982 J. R. OLSSON, Clerk, By AQ Deputy arbara ff. LFierner V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: \� ��-�- County Counsel, By County Administrator, By 8.1 0 136 Rev. 3/78 T _ r 3IRECEI ED : DEC 4 1981 �,:. �°=� •� 1981 . f2~ J.R.OISSON . �*(�( CLERK BOARD OF SUPERVISORS . WU AGENT MART = �• •` =5:3 O3' ' WU INFOMASTER 1-001005M336 12/04/81 ICS IPMSISD SLC 00261 BB 12-04 0121A MST ,c c TWX 9104813017 WU AGENT MART 2 4-0017565338 12/04/81 IC5 IPMRNCZ CSP c 4154621862 TORN OAKLAND CA 56 12-04 '0257A EST PMS CONTRA COSTA COUNTY BOARD OF SUPERVISORS OFFICE OF PERSONAL INJURY CLAIMS CONTROL RPT DLY MGM, FONE AND DLR, DLR CITY HALL _ MARTINEZ CA ' THIS IS A COPY OF THE TELEGRAM SENT TO STATE OF CALIFORNIA OFFICE OF PERSONAL INJURY CLAIMS OFFICE OF THE CONTROLLER SACRAMENTO CA NOTICE IS GIVEN TO THE RECIPIENT GOVERNMENTAL BODIES THAT RALPH ORTIZ CLAIMS DAMAGES FOR THE MEDICAL NEGLIGENCE OF EMPLOYE.ES OF THE RECIPIENT GOVERNMENTAL BODIES THROUGH HIS 'ATTORNEY, THE UNDERSIGNED ROGER SALT k" PO BOX 12095 OAKLAND CA 94604 0256 EST !;c 0324 EST Wu AGENT MART 137 BOARD ACTION -10ARD OF Sj;;�FRVISORS OF CONTRA COSTA COUNTY, `'.ALIFORNIA --q Jan. 5, 1982 NOTE TO CLAINLANT Claim Against the County, ) The copy o6 this document =ZtUto you is yewt Routing Endorsements, and ) notice o6 .the action .tapen on youA c.Lain by %P.e Board Action. (All Section } SoaAd o6 Supetvisou (PaAagAaph 111, be,Cotc), references are to California ) given Wzuan.t .to Governent Code Sections 911.11, Government Code.) ) 913, 6 915.4. Ptease note the "wanni.ng" beCow. Claimant: JAMES L. HEILIG, 15 Redcoach Ln., Orinda, CA. 94563 Attorney: Address: RECEIVED Amount: $39.95 OEC 11981 Date Received: Dec. 1, 1981 By delivery to Clerk on r�EiuiF. By mail, postmarked on ov. , I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application Sp File Late Claim. DATED: Dec. 1. 1981 J. R. OLSSON, Clerk, By ` /[ Deputy Barbara Fierner II. FROM: County Counsel TO: Clerk o the Board of Supervisors X (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ) ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim jSectio 911.6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors resent (Check one only) ( x y) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. GG X DATED:J an. 53 1982 J. R. OLSSOK, Clerk, by lQ Deputy WARNING TO CLAIDVkNT (Government Code Sections 911.8 & 913 You have onty 6 months 64om tjie matttxg o thtz notice to you which .to 6%£e a count action on .this Aejected Claim (bee Govt. Code Sec. 945.6) on 6 months 6Aom .the den at o6 yout App icaticn to Fite a Late Claim within which to petition a count Jon Iteti.ej 62om Section 945.4's claim-6,iti.ng deadti.ne (bee Section 946.6). You may seep Vie advice o6 any attorney o6 youA choice .in connection with th,ib matteA. I' you want to consuCt an attoAneu, you shou.ld do so immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 5, 1982 J. R. OLSSON, Clerk, By (Ci — �'1L Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By �. County Administrator, By i a 8.1 0 138Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. O. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Clai by )Reserved for Clerk's filing stamps Ea, \_ - \\"L�G�• ) t , 1.�. FE ® Against the COUNTY OF CONTRA COSTA) rJtC /, ml J.R.OLSSON RICT) Cf RK BOARD OF SUPERVISORS TRAP TACO (Fill in name) peputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 3 Q .q S and in support of this claim represents as follows: ------------------------------------------- ---------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 1ct - ►0180 - 2_1 4 5 R M -----------r---------------------- --------- ---------- nd-c� A-- 2. where did the damage or injury./occur? L - TBLcy� (Includ--- e city and county) Q Com_ Qov+u'r'`t ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) 172c�r� ovE1�. ns�n-`t 2�-�.+��crr� �-�.S �►J T� "tom�CrQ Tb �MP� �Dv tst AAS -ro s'40,f' ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? �-d�l LLl►e�. -T� t��1 E FLf}� IJVl1r►�1 i ►J (CJS t't'1.at�S -t-o (over) 0 139 5. What are the names of county or district officers, servants or employees causing the damage or injury? ------------- -------------------- ------------------- 6. what damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) t L7wto t3 t t - A-K)D T Q� 0 WsseF-D WI-M4 -rPr,r- QA-Lks t M(S, c A4 3 s+-4 c Kk A A v t0 e Eu-r-.`t C UEtt- 7. How was the amount claimed above -- Es1de the __ 35 rv_�fir}_ ---- -------- ---- ----------- computed? (Include the estimated amount of any prospective injury or damage.) ------------------------------------------------------------------------- B. Names and addresses of witnesses, doctors and hospitals. NIP\ -----------------------^------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT LL#J0 F- 3°t .9 S Govt. Code Sec. 910.2 provides: "The claim si ned by the claimant SEND NOTICES TO: (Attorney) n on his behalf." Name and Address of Attorney Iimant' n ture Add�re�ss (n21tti1 (5ru1�. 9d5L Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 1 0 140 - r s nuc �-M, A��Imo. 6 5 :ca 945;,a - ate — 19_L Its. AI / NameSf-/ //r Address SOLDBY CASH CO.D CHARGE ON ACCT. MDSE PAID OUT RETD 3 A ., C� 9 C J usfomeis Recd Order No. •KEEP THIS SLIP FOR REFERENCE a 5H 240 P: i 0 141 f i BOARD OF Sr-RVISORS OF CONTRA COSTA COUNTY0--%kLIFOR,NIA BOARD ACTION Jan. 5, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 b--i3 document ma,=to ,you iz yew_ Routing Endorsements, and ) retire o6 .the action taken on yo" c airs by the Board Action. (A�l Section ) Soand o6 Supenv.is ou (Panagnaph III, betote), references are to California ) given puAzuant to Government Code Sectio m 911.8, Government Code.) ) 913, E 915.4. Pteasc note .the "wan.n.ing" bePow. Claimant: PATRICIA WALKER and REGINALD WALKER, 920 Sand Point, Rodeo, CA. attorney: Ryan & Tabor 680 Beach Street, Suite 324 Address: San Francisco, CA. 94109 Amount: $50,000.00 each County transmittal Date Received: Nov. 30, 1981 By/delivery to Clerk on Nov. 30, 1981 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application o File Late Claim. DATED: Dec. 1, 1981 J. R. OLSSON, Clerk, By ��at —./E Deputy ar ara erner II. FRO',:: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X) This Claim complies substantially with Sections 910 and 910.2. ( \) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim n 91 .6). DATED: �7' /' �� JOHN B. CLAUSEN, County Counsel, By Z: / Deputy III. BOARD ORDER By unanimous vote of Supervisorspr ent (Check one only) ( xx) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Jan. 5, 1982 J. R. OLSSON, Clerk, by a,4�fo, Deputy Barbar J. _ierner WARNING TO CLAIDLA\"I (Government Code Sections 911.8 b 913) You have onfy 6 moat 4 dtom the maiZing o6 thiz notice to you which to bite a count action on tziz tejec.ted C&m (Zee Govt. Code Sec. 945.6) on. 6 montlib 64om -the den.i,at o6 yours Appfi.cation to Fite a Late Cta.im w.itlu.n which to petition a count bon retic: 6hom Section 945.4'Z c2adm-6.iting deadti!:e (Zee Section 946.6). You may seek tkc advice o6 any attoancy 06 yours choice .in connection with th.i.Z matte2. 16 you want to eonsuEt an attohney, you 4hou.2d do so .immediatetV. I1'. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. �r DATED: Jan. 5, 1982 J. R. OLSSON, Clerk, By Deputy a aerner V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: \ 2 1 County Counsel, By ,� County Administrator, By✓. 8.1 0 142 Rev. 3/78 E[,DORSr.D 1 RYAN a TABOR LF1 L E D 680 Beach StreetSuite 324 San Francisco, CA 94109 V 1981 3 (415) 673-'2300 J. R. OISSONARD OF SUPERVISORS Attorneys for ClaimantJ: CQ;9TCO. PATRICIA WALK 5 REGINALD WALKER G 7 PATRICIA WALKER and 8 REGINALD WALKER, 9 Claimants Claim for Damages 10 vs. 11 COUNTY OF CONTRA COSTA, CONTRA COSTA SHERIFFS DEPT. 12 13 Patricia Walker and Reginald Walker present their claim for 14 damages pursuant to Gevernment Code Sections 905and 910, as follows: • IS A. They live at 920 Sand Point in Rodeo, CA 16 B. Notices are to be went to the law offices of RYAN b TABOR, 17 680 Beach St., Suite 324, San Francisco, CA, 94109. •18 C. On September 1, 1981 at about 5:30 p.m. claimants were -19 falsely arrested, falsely imprisoned, assaulted, battered and oth*wise 20 injured by sheriffs and deputys of Contra Costa without probable cause 21 and without any right whatsoever. D. Defendants and each of them committed the acts without 22 23 any lawful right, probable cause, 24 E. Claimants were injured in their health, and bodies. 25 F. Names of public employees unknown. 26 G. Claimants claim $50,000.00 each. 2; DATED: November 24, 19 31 RYAN G.TABOR - 28 RYAN d TABOR O 14 3 ATTORNEYS AT LAW u WO BEACH ST.,SUITE 774 SAN FRANCISCO.CA 94101 ALLANM• TABOR 14151 C73 2300 - BARD OF S' 'RVISDRS OF CONTR0. COSTA COUNTY� BOARD ACTION ALIFORNIA Jan. 5, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 06 .tizib document m to you .i6 uout Routing Endorsements, and ) notice o6 the action tatter or your cta m by the Board Action. (All Section ) Soard o6 Superv.i6ora (Paragraph 171, betow), references are to California ) given purbuant to Govertnment Code Section6 911.8, Government Code.) ) 913, S 915.4. P£eaae note .the "warning" below. Claimant: DANIEL REIGHTLEY, 968 Santa Lucia Dr., Pleasant Hill, CA 94523 Attorney: County COMSEI Lowell E. Richards 1934 Contra Costa Blvd. DEC 7 1981 Address: Pleasant Hill, CA 94523 Amount: $504,200.00 Martinez,CA 94553 hand Date Received: Dec. 7, 1981 By/delivery to Clerk on Dec. 7—L1 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim oia,bam��_KFF rAJp/plication o File Late Claim. DATED: Dec. 7, 1981 J. R. OLSSON, Clerk, By '-� Deputy ierner II. FROM: County Counsel TO: Clerk Board of Supervisors Y( (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board (should deny this Application to File a Late Clai ti n .11.6). DATED: /Z` JOHN B. CLAUSEN, County Counsel, B, Deputy III. BOARD ORDER By unanimous vote of Supervisor present (Check one only) (xx) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:Jan. 5, 1982 J. R. OLSSON, Clerk, by Deputy °arbara J. Fierner WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) You have of y 6 mon.t hom the maiting o3 thi,6 no ce o you which to Site a couA.t action on th.i.6 aejeeted Cea.im (bee Govt. Code Sec. 945.6) oh 6 monthe 6nom the denial o6 your Appf.ication to Fite a Late Claim within which to petition a count bort Ae.Cie6 6,om Section 945.4'6 cfaim-6.iting deadti.ne (bee Section 946.6). You may 6eeh the advice o6 any attohney o6 your choice in connection with tAi.6 matter. Ib you want to eon6u.Ct an attooneo you 6houtd do bo .immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 5, 1982 J. R. OLSSON, Clerk, By W !{ Deputy ar Flerner 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: County Counsel, By County Administrator, By 8.1 0 144 Rev. 3/78 i LOWELL E. RICHARDS .�llaesre�al..Qiva PLEASANT HILL PLAZA,1934 CONTRA COSTA BLVD. PLEASANT HILL,CALIF.94523 • (415)676.5160 December 6, 1981 Board of Supervisors County of Contra Costa 651 Pine Street Martinez, CA 94553 To: County of Contra Costa Daniel Reightley hereby makes claim against the County of Contra Costa for the sum of 504,200.00, and makes the following statements in support of his claim: 1. Claimant's post office address is 968 Santa Lucia Dr., Pleasant Hill, CA 94523. 2. Notices concerning the claim should be sent to Lowell E. Richards, Attorney at Law, 1934 Contra Costa Blvd., Pleasant Hill, CA 94523. 3. The date and place of the initial occurance giving rise to this claim are on or about August 28, 1981 and August 29, 1981 at the Concord Sportsman's Club and continuing at the County hospital and County jail, Contra Costa County. 4. The circumstances giving rise to this claim are as follows: At the above time and place claimant was falsely arrested, assaulted and battered by agents of the County of Contra Costa. Said acts were without excuse or justification, and in violation of claimant's state and federal civil rights. During said assult the agents of the County of Contra Costa, acting under the colour of law, maliciously and wantonly conspired to deprive claimant of his state and federal civil rights, and in furtherance of said conspiracy said agents filed false reports causing claimant to be falsely arrested and maliciously prosecuted. Said agents of the County of Contra Costa falsely imprisoned claimant by leaving him in custody maliciously for an unreasonable and unlawful period, and purposely and needlessly delayed medical treatment, wantonly and maliciously abusing the process of law. 0 145 COUNTY OF CONTRA COSTA (2) December 6, 1981 5. Claimant's damages are medical expense, loss of wages, cost of defense of false charges, and general damages. 6. The names of the public employess causing the claimant's injuries are Deputies D. Bell, R. Simms, 0. Washburn, W. Updegraff, J. Devaull, M. Battles, D. Mock, and Does I thru X. Claimant will amend this claim to insert the true names of Does I thru X when ascertained. 7. The claim as of the date of this claim is $504,200.00. 8. The basis for computation of the above amount is as follows: Estimated medical expenses to date 100.00 Estimated loss of wages 500.00 Estimated cost of defense 3,600.00 General damages 500,000.00 Total $504,200.00 9. The filing of this claim shall not act to bar claimant from recovery of additional damages ascertained at a future time. Dated: December 6, 1981 4�) Lowell E. Richards Attorney for Claimant 146 BOARD ACTION BOARD OF Sr RVISORS OF CONTRA COSTA COUNTYnALIFORNIA Jan. 5, 1982 AMENDED NOTE TO CLAIMA1vT / Claim Against the County, ) The copy o6 this document maiX to you .c6 your Routing Endorsements, and ) notice o6 the action tapen on youA c a m by .the Board Action. (All Section ) Soatd 06 SupeAvizou (Pa4ag2aph III, beCow), references are to California ) given puA6uant to Government Code Secti.one 911.8, Government Code.) ) 913, S 915.4. P.Ceaze note ,the "waAni.ng" beCow. Claimant: MAURICE ORTIZ, JR. Attorney: Roger Balt RECEIVuD P. 0. Box 12095 Address: Oakland, CA 946o4 DEC 8 1981 Amount: $12,000.00 (approx.) COMM COUMEL MAZINEZ,CALIF. Date Received: Dec. 9, 1981 By delivery to Clerk on By mail, postmarked on Dec. 6, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application o File Late Claim. DATED: Dec. 9, 1981 J. R. OLSSON, Clerk, By r9 /l Deputy a aro erner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Chggck one only) ( ) This of dcomplies substantially with Sections 910 and 910.2. XThis Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (S -ion 911.6) DATED: /7'%- JOHN B. CLAUSEN, County Counsel, By / — - Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (xx) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 11 DATED:J� TioRp J. R. OLSSON, Clerk, by U Deputy WARNING TO CLAIMkNT (Government Code Sections 911.8 8 9 3 You have onZy 6 montLS phom the maitEng o6 notice to you un which to bite a count action on thin rejected Claim (zee Govt. Code Sec. 945.6) of 6 monthz 6hom the denial o6 youA Application to Fite a Late Claim within in which to petition a court 6o2 teZie6 6n.om Section 945.4's ctaim-6if.i.ng deadfi.ne (see Section 946.6). You may zeeF the advice o6 any attohney o6 youA choice in connection with taz matter. 16 you want to eonzuZt an attorney, you shou,Zd do so .immediately. IV. FROM: Clerk of the Board Tr]: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703 DATED:Jan. 5, 1982J. R. OLSSON, Clerk, By . 14,0�j Deputy RgrhArA7— FiPrnar 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: `1 County Counsel, By County Administrator, By 8.1 0 14'7 Rev. 3/78 V..BB.p.gR WN�Ta.Pep. .-. VOJ !� o Wani6uru] CA rt�Wiona��o�aralon POST dF m Box fA OAKEANa GElF<sW4 B F� .%M'?w is Vecen:b?A 8, 1981 Tite Strto o{t Cat.*An.;a Ojt,iee o{. tjte Coatwr Xtet F;,• Dnr-E InjwJ CEaime ENDORSEDSar,=a,en.to, CA. Co)t tw Coa.ta Coen tsj a&d o E St,!-P L E D Cg pice o f Cott uuu .{ Ciaii,-.5 A20U over D..j CCaaim - DEC 9 1981 ' Ltlij C^• J.R.OLSSON CLERK BOARD OF SUPERVISORS RL: A U1RICE ORTIZ, JR. er.�x 7e'36 l+°s'ir�aDeowr GentCemen Wt. leave iw5t, neccLved etc nor6i-la tion o, eur teCegrzr.; fit yet. Cr.' rtc,'t a typ.gnr}�:icc error. Out Z&xj.t's name it MAirUCE 0. ORTIZ, JR., and I do. no hnoto how,the Ralph has entered.onto thi,6 notigeatior. _ sy H'a_; Ci white, exp::a:V-on ptcacc tto.te ;irt At. Oft-ti= iA rmae�t.t,cy su6,4eA.&.c% Vic e�jeC to at'. garg2er:e in ki3 ^ ixjiit an:.. aecor: arg Z the rre�icrP nrfF>ti:ctice a #J:e Ot:Lvs to i�.c on Cary�olcnLa Itct'iea-C Centeit and Loe isedaiv c 1 w.iU a,oxtZy ba pne6ent.,L„g .to tPc app., VUAte Baatdz of Cd tr - b.ittA io^.. tim ongoing med.&a3 taor..txrot and Lobb of t✓.'=.ged. At the pte4ent Vw 1.063 Ob mge6 44 to,exaw Ai $1000, and medical Ueaften t.i4 .in ezu”.o 6 $10,000. t Vrk_u t%dy ycttx:, tl ROGER SALT ' A PROFESSICNAL Cv"1�'1 AUU ... ... � ope3a�l-cio(l) lit ` { s 0 148 BOARD ACTION BOARD OF STJ—:VISORS OF CONTRA COSTA COIiNTY s ALIFORNIA Jan-5, 1982 -iPPLICATION To FILF� LATE CLAIM NOTE TO CLAIMANT Claim Against the County, ) The copy 06 th i6 document maitR.to you c6 YouA Routing Endorsements, and ) notice o6 the action taken on youA cCaim by .tie Board Action. (All Section ) LoaAd o6 Supe)tv.iso)Lz (Paizagtaph III, Wow), references are to California ) given puuuant .to Goveinmeftt Code Secti.on6 911.8, Government Code.) ) 913, 5 915.4. PCea6e note .the "waAning" bePow. Claimant: ALDEN SMITH, 556-11th St., Richmond, CA Attorney: Ryan & TaborRECEIVED 680 Beach St., Suite 324 C 2 1981 Address: San Francisco, CA 94109 DE Amount: $370,000.00 i,NFzZ.CALUMy O County transmittal Date Received: Dec. 2, 1981 By/delivery to Clerk on Dec. 2, 1981 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 2, 1981J. R. OLSSON, Clerk, By - QYy , ' , Deputy ar ara, erner II. FROM: 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 _ 91 .6). DATED: �2 ' S ' JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Superviso resent (Check one only) ( ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: Tan_ r,, Io82 J. R. OLSSON, Clerk, by Deputy Barbar J. Fierner WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have o-)Ty-6 months 1tom the maUing op thi6 notice you z.i.n which to ',Zee a count action on th.i6 nejected Mim We Govt. Code Sec. 945.6) on 6 month6 6-tom .the deniat o6 youA Application to Fite a Late Claim within which to petition a count bon LeP_.i.ej 61com Section 945.4'6 ctaim-6.iting deadtine (see Section 946.6). You may Seek .the advice o6 any attonney o6 yom choice .in connection with .tlz,ia matter. 16 you want to eon6ut t an a ttotney, you 6houtd do 6o .immediateey. _ IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703yw��,-t DATED: Tan_ 5, 1o82J. R. OLSSON, Clerk, By , Deputy Barbar J. Fierrer 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: County Counsel, By County Administrator, By 8.1 0 149 Rev. 3/78 I RYAN S TABOR �. 680 Beach Street F" I L E D 2 Suite 324 San Francisco CA 94109 OEC,,?, 15$ 3 (415) 673-2300 J.R.OLSSON z Q ERK ROARO CF SUPERVISORS ' - CON A OSTA CO. Attorneys For Claimant ' e � oaQucy ALDEN SMITH _ 5 6 7 ALDEN SMITH, 8 Claimant APPLICATION FOR LEAVE 1.0 ,PRESENT LATE CLAIM .. Y3. 10 CITY OF RICHMOND, COUNTY 11 OF CONTRA COSTA, 12 Defendants 13 . f 14 Alden Smith presents his application for leave to present • late claim pursuant to Sections 911.4 and 911.6 of the Government 15 Code as-follows: 16 A. Alden Smith lives at 556 - 11th St., RichmondCA. 17 B. Notices are to be sent to the law offices of RYAN L TABOR, 18 680 Beach St., Suite 324, San Francisco, CA 94109. 19 C. Claimant's cause of action arose on June 17, 1981. A 20 claim was not filed within 100 days from the date of said accident. 21 Claimant seeks relief from Government Code Sections pursuant to 911.6 (b) 22 (i) becuase of mistake, inadvertance, surprise and excusable neglect 23 in that said entity was not prejudiced by failure to present the claim 2.1 within the specified time because in that the condition remains the same 25 as stated in the Claim for Damages and claimant was informed and believe 26 that he had 6 months in which to file a claim rather.- than 100 days. 27 28 Also, becuase of his debilitating injuries,"he was unable to get around RYAN A TABOR .ATTORNEYS AT LAW ^ 680 PEACH ST.,SUITE 374 O ��YYY1 SAN FRANCISCO.CA 9.101 1415)673 2700 until he came into his lawyers office subsequent to the time 100 days had run. Also, he was not sure that it was Governmental property on Which his accident happened and that in conjunction with his mistake d belief that he had 6 months to file, led him to believe that he was still timely when he come into his lawyers office. 7 DATED: November 24, 1981 RYAN TABOR 1, 9 y 30 • i t 1 BY: 12, ALLAN M. TABOR _13 14 .15 16 17: - 18 -19 =- 20 �1 22 23 24 25 26 27 28 RYAN A TABOR - ATTORNEYS AT LAW V . Na BEACH ST,SUITE 774 - SAN FRANCISCO.CA 91109 14151 6734;00 1 1 2 1 RYAN & TABOR 680 Beach Street 2 Suite 324 San Francisco, CA 94109 3 (415) 673-2300- Attorneys for Claimant S ALDEN SMITH 6 7 ALDEN SMITH Claimant CLAIM FOR DAMAGES 9 VS. 10 CITY OF RICHMOND, COUNTY 11 OF CONTRA COSTA, 12 Defendants 14 Alden Smith presents his claim for damages pursuant to �S Government Code, Sections 905 and 910, as follows: 16 A. Alden Smith lives at 556 - 11th St., Richmond, CA. • B. Notices are to be sent to the law offices of RYAN & TABOR 17 . 18 680 Beach St., Suite 324, San Francisco, CA 94109. C. On June 17, 1981, claimant fell on the outside steps •19 70 immediately adjacent to Bissell St., attached to the medical building City of Richmond, County of Contra Costa, State of California. He fell 21 - on the steps because the steps were improperly maintained, constructed -2 and repaired to wit the safety strips were worn down and were very 23 24 slippery. D. Injury to his left knee requiring operation. 25 Z. Names of public employees responsible not known- 26 F. Amount claimed basis of computation -.. $20,000 medical, 27 28 wage loss $100,000, general damages $250,000. RYAN 6 TABOR DATED: November 10, 1981. RYAN & TABOR ATTORNEYSAT LAN 6 O nFACH ST..SUITE 729 cAN FRANCISCO,CA 91109 BY: LI,,f„-:3.,, ALLAN M. TABOR BOARD ACTION Application to BOARD OF S RVISORS OF CONTRA COSTA COU'T!•' .ALIFORNIA Jan. 5, 1982 'resent Late Claim NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tki6 documcnt mu�i.77.to you .is you= Routing Endorsements, and ) notice 06 .the action, .taker, on youA claim by the Board e.ction. (All Section ) Soand o6 SupeAvdsotz (Partagtaph III, beeow), references are to California ) given pwL6uant to Government Code Sections 911.8, Government Code.) ) 913, E 915.4. PZea6e note the "warning" below. Claimant: PHILIP KENNETH BONDI, 3238 Vera Cruz, San Ramon, CA. 94583 Attorney: James W. Nelsen and John S% 'W$iteway 2444 Moorpark Ave., Suite 308 Address: San Jose, CA. 95128 Amount: $100,000.00 Date Received: Nov. 30, 1981 By delivery to Clerk on By mail, postmarked on Nov. 27, 19 1 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Application o File Late Claim. DATED: Dec. 1, 1981 J. R. OLSSON, Clerk, By ,V h Deputy Barbar J. ierner II. FROM: 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). ( The Board should deny this Application to File a Late Claim tion 91 .6). DATED: j-/— / JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) ( ) This Claim is rejected in full. Cxx 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. /A� DATED: Jan. 5, 1982 J. R. OLSSON, Clerk, by &U6[ Deputy _ a WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have on y 6 montU prom the maiZZng 06 thU notice to you within which .to 6._ee a court action on this %ejec.ted CCaim (see Govt. Code Sec. 945.6) oA 6 months boom the deniae o6 your Application to Fite a Late CP.aim witlu.n which .to petition a count 6or re.eie6 6rom Section 945.4'6 ctaim-6iti.ng deadeire We Section 946.6). You may seek the advice o6 any attorney o6 youA choice .in connection witl, tjIih matter. 16 you want to conzuet an attorney, you showed do so .immediateey. I1'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Jan. 5, 1982 J. R. OLSSON, Clerk, By /� , Deputy Barbar J. Fierner 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: County Counsel, By T County Administrator, By �s�! 8.1 O 1 ? Rev. 3/78 e 1 JKNIES W. NELSEN -- - JOHN S. WHITEWAY ' D 2 Attorneys at Law 2444 Moorpark Ave. , Suite 308 f 3 San Jose, CA 95128 A/oLI 30 198 J.R. OLSSON 4 CLERK ROARO OF SUPERVISORS CONT AA_ STA CO_ 0k Deputy 5 - 6 7 8 In the matter of ) 9 PHILIP KENNETH BONDI, ) 10 vs. ) APPLICATION FOR LEAVE TO PRESENT LATE CLAIM (Government Code 9911.4) 11 COUNTY OF CONTRA COSTA ) 12 ) 13 14 Application is herby made for permission to present a late 15 claim pursuant to Government Code Section 911.4. This claim is 16 founded on a cause of action for personal injuries caused by 17 food poisoning at the Peppermill Restaurant on or about July 23, 18 1981 and for which a claim was not filed until November 25, 1981. 19 : The reason for the delay in presenting the claim is the 20 mistake, inadvertence, surprise, and excusable neglect of the 21 claimant as more particularly shown in the Declaration of John S. 22 Whiteway attached hereto. 23 The Countv of Contra Costa was not prejudiced by the failure 24 to file a timely claim as shown by the attached declaration of 25 John S. Whiteway. 26 The application is presented within a reasonable time after 27 accrual of the cause of action as shown by the attached declaration 28 of John S. Whiteway. 0 i53 i I I 7 1 WHEREFORE, it is respectfully requested that this application 2 be granted and that the attached claim be received and acted upon 3 in accordance with Sections 912, 912.4-912.8 of the Government 4 Code. 5 Dated: November 25, 1981 JOHN S. WHITE 7 Attorney fo Claimant 8 9 DECLARATION OF JOHN S. WHITE1AY 10 I, JOHN S. WHITEWAY, declare as follows: 11 I am an attorney at law licensed to practice in all the 12 courts of this state and am one of the attorneys of record for 13 PHILIP KENNETH BONDI, Claimant. 14 Claimant is presently a minor born on March 16, 1964. 15 Claimant and his father first consulted with me on November 16 24, 1981, and prior to that time had not consulted with any 17 attorney on this matter. 18 Claimant was not aware that his injuries were caused by 19 , food poisoning until after he was admitted to the hospital on 20 September 25, 1981. 21Claimant had no knowledge that he might have a cause of actio 22 against the County of Contra Costa until November 24, 1981 when 23 he met with me. 24 I am informed and believe that the foregoing facts are true 25 and on such information and belief declare under penalty of perjury 26 that they are true and correct and that this declaration was 27 executed on November 25, 1981 at San Jose, California. 28 JOHN S. I��i2TEi�AY 0 154 • + _�jCQriiLQ . �r r J,W4ES W. NELSEN ' 1 JOHN S. WHI TEitiAY Attorney at Law 2 2444 Moorpark Ave. , Suite 308 San Jose, CA 95128 SON CL. BOOM SUPERVISORS - 3 Attorney for Claimant NT Tice. Deputy 4 5 6 C L A I M 7 8 In the matter of ) ) 9 PHILIP KENNETH BONDI ) 10 vs. ) ) 11 COUNTY OF CONTRA COSTA ) 12 ) 13 14 Claimant PHILIP KENNETH BONDI hereby makes claim to and 15 against the County of Contra Costa pursuant to Government Code 16 Section 910, et seq. 17 1. The name and address of claimant is PHILIP KENNETH BONDI 18 3238 Vera Cruz, San Ramon, CA 94583. 19 . 2. Notices concerning this claim should be directed to 20 JAMES W. NELSEN and JOHN S. WHITEWAY, Attorneys at Law, 2444 21 Moorpark Ave. , Suite 308, San Jose, CA 95128. 22 3. On or about July 23, 1981 Claimant received injuries 23 from contaminated food served to Claimant at and by the Peppermill 24 Restaurant in the County of Contra Costa. 25 4. The basis of the claim herein is that the Courty of 26 Contra Costa by and through its officers and employees knew, or 27 in the exercise of reasonable diligence should have known that the 28 Peppermill Restaurant was serving contaminated, dangerous, and 0 1.55 L 1 defective food products and failed to take adequate or reasonable 2 measures to protect Claimant and other members of the public from 3 injury from eating said contaminated food. 4 5. The full nature and extent of Claimant's injuries and 5 damages are unknown as Claimant is still under medical care. 6 Claimant was hospitalized from September 25 to November 5, 1981 7 and has not been able to perform his usual occupation since that 8 time. It is estimated that Claimants damages will exceed One 9 Hundred Thousand Dollars ($100,000.00) . 10 Dated: November 25, 1981 JOHN S. WHITMA 12 Attorney for CZ&imant 13 14 15 16 17 is 19 20 21 22 23 24 25 26 27 28 0 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: none ABSENT: Supervisor Torlakson ABSTAIN: none SUBJECT-. Relief of Shortages - Bay Municipal Court IT IS BY THE BOARD ORDERED that the Bay Municipal Court is relieved of shortages in the Judicial Special Deposits Trust Fund 8110-00 which occurred during the months of October and November, 1981, in the total amount of $14.00, as recommended by the District Attorney and County Auditor-Controller. I hereby certify that this Is 8 true and correctcopyof 40 000017 War;and einterea an the Minutes of the Board of Supervisors On the date shown, ATTESTED.— January 5, 1982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the 808,ed 01 - Deputy BarbaraYi. Fierner Orig.Dept.: County Administrator CC: District Attorney Auditor-Controller Bay municipal Court 0 157 In the Board of Supervisors of Contra Costa County, State of California January 5, ,19 82 In the Matter of Authorizing Travel to American Library Association Midwinter Conference in Denver, Colorado. IT IS BY THE BOARD ORDERED that ERnest Siegel, County Librarian, Esther Helfand, Assistant County Librarian, and Doris Headley, Adult Services Coordinator are authorized to attend midwinter conference in Denver, Colorado, January 22-28, 1982. Siegel and Helfand at County's expense up to $475 and Headley to cover plane and registration fee only (est $285). PASSED BY the Board on January 5, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson 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. cc: County Administrator Witness my hand and the Seal of the Board of Auditor-Controller Supervisors County Librarian affixed this 5th day of January 1982 q J. R. OLSSON, Clerk By Deputy Clerk Barbara j7. Fierner H-24 309 15M 0 1"58 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .7anirar-y5+_1QA? by the following vote: AYES: Supervisors Fanden, Schroder, Mc Peak, Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). ACCEPTED:IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication SUB 5379 Ikotech, Inc. San Ramon for drainage Purposes I hereby carttty that this Is a trua and correct conyof an action taken s::d"tarca on the.�invies of fire Board of on tiro d aro shown. ATTESTF,": JAN 5 1982 Diana M.Herman Orig. Dept.: cc: Public Works (LO) Public Works - Records (via Recorder) Director of Planning 0 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5.1489 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT:- Supervisor Torlakson. - ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication MS 122-80 Raymond F. O'Brien San Ramon for Drainage Purposes et al. fherebycarNlythetthisls a true and cwrectcopyef an aw1on taken erd enfored on the minutes or the 8osrd of Supo,visorscn tha da,s shohn. ATTESTED: JAN 5 1982 811(f Ck c 1'r t-?J:: of t:�a Board Diana M.Herman Orig. Dept.. cc: Public Works (LD) Public Works - Records (via Recorder) Director of Planning 0 160 k( THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Emergency Medical Care Committee The Board having noted that the term of office of Thomas Lenz, M. D. as the Contra Costa Chapter of the American Heart Association representative on the Emergency Medical Care Committee, expired on June 30, 1961; The Board having been advised that the American Heart Association has nominated Plargaret (Connie) Bursztynsky, 5750 Pepper- ridge Place, Concord 94521, for appointment to said Committee; IT IS BY THE BOARD ORDERED that Ms. Bursztynsky is APPOINTED as the Contra Costa Chapter of the American Heart Association representative on the Emergency Medical Care Committee for a two-year term ending June 30, 1983• thereby certify that this is o true and correct copyof an action taken and cniarac'on the n,inutcs of the Board of Supervisors on the dato shown. ATTESTED: January 5. 1982 J.R.OLESrN,CO-UNTY CLERK and ex officio Clorn cf tho Soard BY� .Deputy Barbara J. Fierner Orig.Dept.: Clerk of the Board cc: Margaret (Connie) Bursztynsky Emergency Medical Care Committee via Director of Health Services County Administrator Q 1�1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Appeal of Robert L. Freeman from County Planning Commission Denial of Land Use Permit No. 2089-80, Bethel Island Area. WHEREAS on the 24th day of November, 1981 the County Planning Commission denied the application of Robert L. Freeman for Land Use Permit No. 2089-80, Bethel Island area; and WHEREAS within the time allowed by law Robert L. Freeman filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, January 26, 1982 at 2:00 p.m. and the Clerk is DIRECTED to publish and post notice of hearing, pursuant to code requirements. hernhyeartlfy thattltls to a true endcorrectcopyef an action taken and entered on the minutes of the Board of$upan.1sors JANcS the date shown. ATTEST[:D: 982 J.R.OiESCfd,COUfdTY CLERK and ex officio Ciork of the Board eyLiu ;GtPutY Diana U.Herman Orig.Dept.: Clerk of the Board Cc: Robert L. Freeman List of Names Provided by Planning Director of Planning 0 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Rezoning Application 2499-RZ Byron Area. The Director of Planning having notified this Board that the County Planning Commission (2499-RZ) recommends the rezoning of 0.58 acres fronting on the north side of Highway 4 and Byron Highway, in the Byron area, from General Commercial District (C) to Heavy Agricultural District (A-3); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 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. /h�nbYartlry thatthuu atnsae►Ioon�cteoA'N on aotlon taken and swerad on v a minute►of thO BoArd of SuD rVISCIIV 5"date ow& ArrES7E.?: 1982 J.R.G: CCU-4T't CLERK and ex ctucro Cca If of rhe 808rd sy ,oMwn► piat>z P.Herman Orig.Dept.: Clerk of the Board cc: Rowena Andersen Fred Stornetta Director of Planning 0 153 THE BOARD OF SUPERVIS0RS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: 5upervisor Torlakson. ABSTAIN: Nonw. SUBJECT: Rezoning Application 2494-RZ, Pacheco Area. (Micropump Corporation, Owner) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the application of Hugh M. O'Neil Company (2494-RZ) to rezone approximately 3.5 acres fronting for 418 feet on the north side of Center Avenue and for 214 feet on the east side of Berry Street, in the Buchanan Airfield-Pacheco area, from General Commercial District (C) to Light Industrial District (L-I); IT I5 BY THE BOARD ORDERED that a hearing be held on Tuesday, February 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. i hwoby c tttifythatthisi$atrusendcorrect copyef an action taken and entered on the minutes of Un Board of Supervrso JAN thD 5 d is shown. ATTESTS?: - J.R.0,cnr!%, 10UNTY CLERK and ex cfficlo Cierk of the Boord BY .O�Puhr Diana M.Herman Orig.Dept.: Clerk of the Board cc: Hugh M. O'Neil Company Micropump Corporation Director of Planning 0 164 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None t` ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: PROPERTY ACQUISITION, VALLEY VIEW ROAD, EL SOBRANTE AREA, PROJECT NO. 0662-6R4470 IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Document is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount James Hawkins Grant Deed 12/29/81 Western Title Ins. R/W Contract 12/29/81 Co., Escrow # $8,271.00 33188-3 Payment is for 2,841 sq.ft. of residential land, 1712 sq.ft. slope easement, miscellaneous landscaping and a temporary work area. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said nPpd recorded in the Office of the County Recorder. 1 herobycertity that this Is a trusand corroctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 51982 J.R.OLSSON,COUNTY CLERK end ex officio Clerk of the Board By ,Delu1y Orig.Dept.: Public Works Department, Real Property Division cc: County Auditor-Controller (via R/P) P.W. Accounting 0 165 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Accepting Deed from East Bay Municipal Utility District Camino Pablo Bike Path Project No. 0662-6U4434 Orinda Area The Board of Supervisors ORDERS that the following Deed is ACCEPTED: Grantor Deed Date Payee Amount East Bay Municipal Western Title Insurance $26,400.00 Utility District 11/24/81 Co., Escrow No. 313747 Payment is for approximately 2.2 acres of vacant land. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the Real Property Division. The Real Property Division is DIRECTED to have said Deed recorded in the office of the County Recorder. t hwobyeorN/y that thin fe a truaandeommeoWsr an action taken and entered on the minutaa of the Board Of Supervisors on the date show,' ATTESTED: JAN 51982 J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By Deputy Orig. Dei3t.-F Public Works Dept., Real Property Division cc: County Auditor-Controller (via R/P) Public Works Accounting 0 166 In the Board of Supervisors 4 of Contra Costa County, State of California January 5 19 82 In the Matter of Consulting Services Agreement, Cypress Road Bridge Replacement, Oakley Area Project No. 0662-6R4275-82 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Purcell, Rhoades & Associates, Consulting Engineers of Walnut Creek, providing for the preparation of a soils report and recommendations with respect to the construction of a replacement bridge on Cypress Road. The Agreement has a payment limit of $3,200.00, which cannot be exceeded without the prior approval of the Public Works Director. PASSED by the Board on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Design and Constr. Div. Supervisors affixed this 5 day of January 19-., cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director Design and Constr. Div. By o2.d_tJ Deputy Clerk Accounting Division Linda Page Purcell, Rhoades & Associates 1335 Treat Blvd. Walnut Creek, CA 94596 H-24 3.179 15M 0 1.67 L r In the Board of Supervisors of Contra Costa County, State of California January 5 ,19 In the Matter of Approving Right of Way Contract Accepting Temporary Construction Easement, and Temporary Construction Permit, Corps of Engineers, Lower Pine- Galindo Creek Project, No. 7520-66B694 Concord Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS THAT the follow- ing Right of Way Contract is APPROVED and the following Temporary Construction Easement and Temporary Construction permit are ACCEPTED: Grantor Document Date Payee Amount Peter A. and Right of Way 12/22/81 Michael and $825.00 Hien T. Guedmin Contractor Donald J. and Temporary Fitzsimmons Michael and Construction 12/22181 Donald J. Fitzsimmons Easement Payment is for a Temporary Construction Easement to provide access and work area for the improvement of Pine Creek. The Public Works Director is AUTHORIZED to execute the above'Right of Way Contract and Temporary Construction Permit on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified, payable to the Grantor specified, to be delivered to the County Principal Real Property Agent. The Real Property Division is DIRECTED to have said Temporary Construction Easement recorded in the office of the County Recorder. PASSED BY THE BOARD ON January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 5 day of January 19_�u cc: County Auditor-Controller (via R/P) J. R. OLSSON, Clerk P. W. Accounting Deputy Clerk Linda Page H-24 3179 ISM 0 168 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Approving Purchase Contract, Right of Way Contract and Accepting Grant Deed and Temporary Construction Permit, Corps of Engineers Lower Pine-Galindo Creek Project No. 7520-688694, Concord Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS THAT the following Purchase Conti-act and Right of Way Contract are APPROVED and the following Grant Deed and Temporary Con- struction Permit are ACCEPTED: Grantor/Seller Document Date Payee Amount Melvin C. and Right of Way Contract 12/28/81 Title Insurance & Trust $825.00 Jeanette L. Grant Deed 12/28/81 Company Shell Temporary Construction 12/28/81 Escrow No. CL-294683 Permit Payment is for permanent property rights and temporary rights to provide access and work area adjacent to the project. Kenneth and Purchase Contract 12/29/81 Wells Fargo (Purchase) $15,750.00 Judith Anne Escrow No. (Fee) 194.00 Whitham 9066 (Total) $15,944.00 Payment is for a 12 feet by 39 feet, one bedroom, Mobile home, in the path of Pine Creek, in Vista Del Monte Trailer Park. The Public Works Director is AUTHORIZED to execute the above contracts and permit on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified, to be delivered to the Real Property Division. The Real Property Division is DIRECTED to have said Grant Deed recorded in the office of the County Recorder. therebycertilythat this is a true andcorraotcOpy01 an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 5 1982 J.R.OLSSON,COt1iJTYCLERK and ex officio Clerk of the Board 4 By Deputy Orig. Deiii.-F Public Works Department, Real Property Division cc: County Auditor-Controller (via R/P) Public Works Accounting 0 169 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5. ,1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Accepting Quitclaim Deed 4 Drainage Area 29C, Line A Project No. 7555-6D8573 Oakley Area The Board of Supervisors ORDERS THAT the following Quitclaim Deed is ACCEPTED: Grantor Document Date Julien M. Wagenet Quitclaim Deed December 16, 1981 Deed is for an area required for installation of a stormdrain. The Public Works Department Real Property Division iSDIRECTED to cause the deed to be recorded. 11#@(06y t»mty that this is a true and conectcttpyof an action taken and entered on the minufw of he Board of Supervisors on the date shown. ATTESTED: JAN 51962 J.A.OLSSON,COUNTY CLERK and ox officio Clerk of the Scald By Deputy Orig.Dept.: Public Works Department, Real Property Division CC: County Administrator County Counsel 0 170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ' ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: School Crossing Guard Agreement for The Mt. Diablo Unified School District Upon the recommendation of the Public Works Director, IT IS BY THIS BOARD ORDERED that an agreement with the Mt. Diablo Unified School District to provide school crossing guard service is APPROVED. This agreement is for the period of July 1, 1981 to June 30, 1982 and provides for compensation for the crossing guards at salaries usual for such services and benefits normally accorded to the District's hourly or classified employees. IT IS FURTHER ORDERED that the Public Works Director is authorized to execute the agreement on behalf of the County. t hereby cyvttfy that this is a trueandcor VOCOWOt an action taken and entered on the minutee of the 9oerd of Supervisors an the date shown. ATTESTED: JAN 51982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of tl»Boud Orig.t?ept.: Public Works Department, Traffic Operations cc: Mt. Diablo Unified School District (via PW) Accounting Auditor 0 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5. 1982 by the following vote: AYES: SUPERVISORS FAHDEN, SCHRODER, MCPEAK, POWERS. NOES: NONE ABSENT: SUPERVISOR TORLAKSON. ABSTAIN:NONE SUBJECT: Approval of Contract #24-723-16 with Neighborhood House of North Richmond, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-723-16 with Neighborhood House of North Richmond, Inc. for alcoholism program services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 24-723-16 Department: Health Services (Alcohol/Drug Abuse/Mental Health Division) Contractor: NEIGHBORHOOD HOUSE OF NORTH RICHMOND, INC. Term: July 1, 1981 through June 30, 1982 Payment Limit: $364,532 t her60y certify that this/s it true end correct copyof an action taken and enterad on the minutes of the Board of Supervisors on the date shown. ATTESTED: �- .Sr 2- ,.., J.R.OL. Orl,COUNTY CLERK and ex rf!icio--,,C l e rk of the Hoard @y �, /!9 Gi Gl�l Deputy C.Matthews Orig.Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor DG:ta 0 172 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak,�Powers. NOES: None ABSENT:Supervisor Torlakson ABSTAIN'None SUBJECT: Approval of Contract #26-100-2 with Sarah Stocking The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-100-2 with Sarah Stocking for consultation and technical assistance concerning modification to the CHAS system and defining requirements for a new information system in the Health Services Deparment; IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 26-100-2 Contractor: SARAH STOCKING Term: January 5, 1982 through March 31, 1982 Payment Limit: $16,000 thereby cardly that this rx a trw and aorremowot an ecdon taken and antero on the minutes of the Board of Supervisors on the date shown. ATTESTED. ��SF !9 2— AR.OLSSOAt J.R.OLSSOAt COUNTYC=.ERK and ex afl;ciao Ci�erk7of the board Deputy Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta 0 173 t /+1 In the Board of Supervisors 1 of Contra Costa Countyr State of California January 5, 119 82 In the Matter of Execution of the Amendment #2 of Agreement #8100-2918 between the Contra Costa County Board of Supervisors and the State of California Office of Economic Opportunity for Training/Technical Assistance Program IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Amendment #2 to Agreement #8100-2918 for Training/Technical Assistance Program with the State of California Office of Economic Opportunity, Employment Development Department (EDD), and the Contra Costa County Board of Supervisors. The Board recognizes that this amendment extends the term of the contract from December 31, 1981 to March 31, 1982, and also gives a little more flexibility in the use of the funds. Funding limit remains the same $2,300.00 (no increase). PASSED BY THE BOARD January 5. 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Community Services Witness my hand and the Seal of the Board of Supervisors cc: County Administrator of&xed this 5th day of January fg 81 Auditor-Controller State OEO 7 J. R. OLSSON, Clerk By C 7 � �� Deputy Clerk C. Matthews H_24 W79 15M 0 1174 In the Board of Supervisors of Contra Costa Countyr State of Califomio January 5 14 82 In the Matter of Amending Low-Income Weatherization Assistance Program Agreement #7800-7377 IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Amendment #6 to Agreement #7800-7377 for the Low-Income Weatherization Assistance Program with the State of California Office of Economic Opportunity, Employment Development Department (EDD) ex- tending the expiration date from December 31, 1981 to March 31, 1982, it being understood that funding limits are not changed by said amend- ment. PASSED BY THE BOARD January 5, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. 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 Sea[of the Board of Orig. Community Services Supervisors CC., County Administrator affixed this 5th day of January , 19 82 Auditor-Controller State OEO . R. OLSSON, Clerk By Deputy Clerk C. Matthews H-24 379 15M 0 1 7) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA_ Adopted this Order on January 5, 1982 -,by the following vote: AYES: &pervisors Faladen, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Approval of the First Amendment to the Seventh Year (1981-82) Community Development Block Grant Program Project Agreement with Pacific Community Services, Inc., and Authorization to Allocate Seventh Year (1981-82) Contingency Funds; original agreement approved by the Board on August 4, 1981 The Board having heard the recommendation of the Director of Planning that it approve the allocation of $8,000 from Seventh Year (1981-82) Contingency funds for the purpose of creating a new line item in the Pacific Community Services Detailed expenditure, "Housing Production Staff Component", increasing the payment limit from $45,000 to $53,000, and approval of this first amendment; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. thereby certify that this is a true and eorreetcopyof an action taken and enteredon the minutes of the Board of supervisorsAke drl%r A 77ES TED:- J.R.OLSSON,COUNTY CLERK and ex officlo,Clark of the Board By • Deputy C.Matthews Orig.Dept.: Planning cc: Auditor/Controller Contractor Coun.ty=Admiuistra,tor 0 176 In the Board of Supervisors of Contra Costa County, State of California January 5 , 19 82 In the Molter of Authorizing Execution of a Lease Commencing October 1, 1981 with The Housing Authority of the County of Contra Costa for the Premises at 1601 Jade Street, Richmond. IT I5 BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a lease commencing October 1, 1981, with The Housing Authority of the County of Contra Costa, for the premises at 1601 Jade Street, Richmond, for occupancy by Community Services under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson 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. Originator: Public Works Department Maness my hand and the Seal of the Board of Lease Management Division Supervisors affixed this 5th day of January 19 82 cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) J. R. OLSSON, Clerk Buildings and Grounds (via L/M) By 7&6L,PQ Deputy Clerk Lessor (via L/M) Linda Page Community Services (via L/M) H-24 Y79 15M 0 177 In the Board of Supervisors of Contra Costa County, State of California January 5 , 19 82 In the Matter of Authorizing Execution of a Lease Commencing January 1, 1982 with American Legion Mt. Diablo Post #246 for the Veterans Memorial Bldg., 120 Hartz Avenue, Danville, CA IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing January 1, 1982 with American Legion Mt. Diablo Post #246 for the premises at Danville Veterans Memorial Building, 120 Hartz Avenue, Danville, CA for continued occupancy by the American Legion Mt. Diablo Post #246 under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this 5th day of January 19 82 cc: County Administrator County Auditor-Controller (via L/M) �, R. OLSSON, Clerk Public Works Accounting (via LJM) Buildings & Grounds (via L/M) By ,� ' Deputy Clerk Lessor (via L/M) Linda Pa e American Legion Post #246 (via L/M) H-24 W9 15M 0 178 In the Board of Supervisors of Contra Costa County, State of California January 5 , 19 82 In the Matter of Authorizing Execution of a Lease Commencing January 1, 1982 with American Legion Mt. Diablo Post 1246 for the con- tinued Use by County Service Area R-7 of Veterans Memorial Building, 120 Hartz Avenue, Danville, California. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a lease commencing January 1, 1982, with American Legion Mt. Diablo Post 1246, for the premises at Danville Veterans Memorial Building, 120 Hartz Avenue, Danville, California, for continued occupancy by County Service Area R-7 under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Lease Management affixed this 5th day of January 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 \- It e��' a Deputy Clerk Lessor (via L/M) Linda Page American Legion Post 1246 (via L/M) County Service Area R-7 (via L/M) H-24 3/79 15M 0 179 /7 In the Board of Supervisors of Contra Costa County, State of California January 5 19 82 In the Matter of Authorizing Execution of a Lease and Memorandum of Lease Commencing February 1, 1982, with McMahan-Telfer Properties for the Premises at 624 Ferry Street, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a lease and memorandum of lease commencing February 1, 1982, with McMahon-Telfer Properties for the premises at 624 Ferry Street, Martinez, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Division Supervisors affixed this 5th day of January 1982 cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) /1 J. ft. ULSSON, Clerk Buildings and Grounds (via L/M) By ( !t �i dam/'2qc� Deputy Clerk Lessor (via L/M) Linda Page Conservatorship, Health Services Department (via L/M) H-24 sns 15M 0 180 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Powers, NOES: None. ABSENT:- Supervisor Torlakson. - ABSTAIN: ---- SUBJECT: Refunding Labor and Materials Cash Bond, Subdivision MS 97-77, Alamo Area. On January 17, 1978, the Board of Supervisors approved a subdivision agreement for Subdivision MS 97-77 with a $3,200 cash bond ($1,600 for performance and $1,600 for labor and materials) posted as security; and On January 23, 1979 the Board of Supervisors resolved that the improvements were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said subdivision agreement, and the Board authorized the Public Works Director to refund $600 of the $1,600 performance portion of the cash bond; and The Public Works Director having recommended that he be authorized to refund the $1,600 labor and materials cash bond (Auditor's Deposit Permit No. 5183, dated January 4, 1978) to Robert Hansen Real Estate Investment; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 herobY""Ify that this/a a true endcorrect copyof an act/op taken and entered on the m,lnut9a of the Board of Supervsars on the date shown. ATTESTED: JAN 5 1982 J.R.OLSSON, COUNTYCLERK and ex offielo Clark of the Board Orig. Dept.: cc: Public Works (LD) . Public Works - Accounting Robert Hansen Real Estate Investment 1406 Blackhawk Court Lafayette, CA 94549 � 181 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: ---- SUBJECT: ---SUBJECT: Refund of Cash Deposit, Subdivision 5200, City of Walnut Creek. The Board on September 26, 1978, having approved an agreement with Clayco Corporation for the installation and completion of public improvements in Subdivision 5200, Walnut Creek area; and The Public Works Director having reported that the City of Walnut Creek on April 1, 1980, accepted the aforesaid improvements as complete, and authorized the County to retain the cash bond for the one-year guarantee period; and On December 24, 1981, the City of Walnut Creek having authorized the Public Works Director to refund the cash bond•, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to Clayco Corporation the $1,000 cash bond to insure completion of improvements, as evidenced by Auditor's Deposit Permit No. 12764 dated September 18, 1978. I hereby certify that this is a true andcorroct copyof an action taken anti entemd.on tht,�rinures et the Board of Supervisors on tho date shorn. ATTESTED: JAN 5 1987. J.R.OLSSOM,COUNTY CLERK and az Officio Clark of the Board f � DeptKy Orig.Dept cc: Public Works (LID) City of Walnut Creek Public Works - Bus. & Serv. Clayco Corporation P. 0. Box 6224 Concord, CA 94520 18 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, MCPedk, and Powers, NOES: None. ABSENT:- Supervisor Torlakson. - - ABSTAIN: ---- S U BJCompletion of Warranty Period and Release of Cash Bond for Faithful Krformance, Subdivision 5542, Oakley Area. On December 16, 1980, this Board RESOLVED that the improvements in the above-named development as provided in the agreement with (1) 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 Woodhill Development Company the $1,800 cash bond for the subdivision agreement, as evidenced by Auditor's Deposit Permit No. 28582, dated March 24, 1980. hereby certify that this Is a true and correct copyor eR actipR taken and entered on the:rinutes of the Board of Supervisors on the data shown. A7-TESTED: JAN 5 19R9 J.H.OLSSON., COUNTY CLERK and ex ofticio Clark of tho Board r Deploy Orig.Dept.: cc: Public Works (LD) Public Works - Account. ' Public Works - Des./Const. Director of Planning Woodhill Development Co. 34 Alamo Square Alamo, CA 94507 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Approving and Authorizing Payment of Claim(s) for Relocation Assistance, Flood Control Zone 3-B, Corps of Engineers, Lower Pine-Galindo Creek, Concord Area, 7520-688694 IT I5 BY THE BOARD ORDERED that the following Relocation Assistance Claim Forms are APPROVED and the County Principal Real Property Agent is AUTHORIZED to sign the claim forms on behalf of the County. Reference Claim Date Payee Amount Flood Control Zone December 21, 1981 Millicent Wyatt $ 952.10 3-B, C/E Lower Pine- Galindo Creek Payment is for moving and incidental expenses incurred in relocating. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Real Property Division. I hereby certify that this is a true and comeataepyef an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 51982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the SwO By Lc rn eC aJ T ,Deputy Orig.Dept.: Public Works Department, Real Property Division cc: Auditor-Controller (via R/P) Public Works Accounting 0 184 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None J ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Proposed Segregation of Assessment'54-A, Assessment District 1973-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210-040-047 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1973-3, has been subdivided; In Conformance with Sections 8730 and 8734 of the Streets & Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 54-A, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, a fee of $450 shall be applied to the segregation to cover County costs. I heta0ycWffy that this!e a true and o0ffWtoopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED. JAN 51962 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By 7"cz .Depttty Orig. Dept.: cc: Public Works (LD) Co. Admin. Co. Auditor-Cont. Co. Counsel 0 185 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None - ABSENT:- Supervisor Torlakson - ABSTAIN: None UB ECT: Proposed Segregation of Assessment 50-A-1A-2, Assessment District 1973-3, San Kamon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210-030-023 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1973-3, has been subdivided; In Conformance with Sections 8730 and 8734 of the Streets & Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 50-A-1A-2, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, a fee of $1,230 shall be applied to the segregation to cover County costs. t herebyoertity that this is a true andcorraetcopyof an action taken and entered on the minutes of the Board of Supervisors on the dais shown. ATTESTED: JAN 51982 J.R.OLSSON, COUNTY CLERK and ax officio Clerk of the Board By ,Deputy Orifi.;Dept.: cc: Public Works (LD) Co. Admin. Co. Auditor-Cont. Co. Counsel 0 186 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January,5^1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Proposed Segregation of Assessment 27, Assessment District 1973-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210-030-008 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1973-3, has been subdivided; In Conformance with Sections 8730 and 8734 of the Streets & Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 27, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, a fee of $280 shall be applied to the segregation to cover County costs. ►hereby certify that this is a trusandconrate'"Or as ectipn taken aad entered on the minutes of the Board Of Superviswa on the dab shown. ATTESTED: JAN 51982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the @yard BY' dl.� .Deputy Orig. Dept.: cc: Public Works (LD) Co. Admin. Co. Auditor-Cont. Co. Counsel 0 1Orl THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .lanimry 5- lash ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT:- Supervisor Torlakson ABSTAIN: None SUBJECT: Proposed Segregation of Assessment 26, Assessment District 1973-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210-030-010 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1973-3, has been subdivided; In Conformance with Sections 8730 and 8734 of the Streets & Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 26, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, a fee of $670 shall be applied to the segregation to cover County costs. i hereby certify that this is a true and corroct eopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J A N 5 1982 J.R.OLSSON,COUNTY CLERK and az officio Clark of the Board By .Deputy Orig. Dept.: cc: Public Works (LD) t' Co. Admin. Co. Auditor-Cont. Co. Counsel 0 188 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Introduction of Ordinance to Allow POST Reimbursement for Peace Officer Training The Board having referred to the County Administrator for recommendation a November 12, 1981, letter from William H. Davis, Marshal, Walnut Creek-Danville Judicial District, requesting that the Board adopt an ordinance to allow reimbursement from the Commission on Peace Officers Standards and Training (POST) for the training of Marshal's personnel; and In a December 31, 1981 letter to the Board, the County Administrator having recommended approval of said request for a POST reimbursement program for District Attorney Inspectors, Marshals, and Deputy Marshals personnel as authorized by Chapters 710 and 966, Statutes of 1981, effective January 1, 1982; and The County Administrator having further recommended that the Board introduce the ordinance relating to POST recruiting and training, waive reading, and fix January 12, 1982, as the time to adopt said ordinance; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. I hereby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 5 1982 J.R.GLS r:v, COUNTY CLERK and ex officio Clerk of the Board By Deputy C. Matthews Orig. Dept.: County Administrator cc: District Attorney Marshal County Auditor-Controller i 0 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Children's Receiving Center Task Force Report The County Administrator having submitted a letter transmitting to the Board a report on the Children's Receiving Center prepared by the Children's Receiving Center Task Force; and The County Administrator having advised the Board regarding plans for implemen- tation of the recommendations therein, and having recommended referral to the Board's Internal Operations Committee; IT IS HEREBY BY THE BOARD ORDERED that the Children's Receiving Center Report is referred to the Internal Operations Committee of the Board. I hereby certify that this Is a true and corractcopyot an action taken and entered on the minutes of the Board o1 Supervisors on:he date shown. ATTESTED: JAN 51982 J.R.0;S'70:! Yi'vT%C'_ERK and ex o, o^;ori;of the 3oard i� By Deputy C. Matthews Orig.Dept.: County Administrator Or. K. Armstrong, Health Services cc: Human Services Connie Rinne, Social Service Dept. County Welfare Director County Probation Officer Superintendent of Schools Mental Health Advisory Board Family & Children's Services Ad. Committee Board of Education Juvenile Justice/Delinquency Prev. Commission 0 19 0 Joe De Mello, Education Dept. Cecil Lendrum, Probation Dept. I _ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Gasoline Shortage Planning Project The Board having received a December 18, 1981 memorandum from Larry Naake, Executive Director, County Supervisors Association of California urging that Contra Costa County take action with respect to gasoline shortage planning project initiated by CSAC and the Institute for Local Self-Government. IT IS BY THE BOARD ORDERED that the aforesaid memorandum is REFERRED to the County Administrator. t hereby ewity that this Is a tnm endcornetcopyof an action taken and entered an the minutes of Ow Board of Supervisors on the date shown ATTESTED: JAN 51982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the 8owd By f c n e( � /O g1L ,Deputy Orig.Dept.: Clerk of the Board cc: County Administrator Public Works Director Acting Director of Emergency Services 0 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: ---- SUBJECT: Justice System Subvention Program Funds The Board having received a December 16, 1981 letter from Antonio C. Amador, Director, State Department of Youth Authority, responding to the Board's December 1, 1981 letter requesting an opinion with respect to Justice System Subvention Program funds; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator and the Director, Criminal Justice Agency. I h—by"A'W thatth/s/s a true andcorrecteopyof an action taken and entered on the minutes of the Board of Supervirom on the date shown. ATTESTED: +IAN .ri iQA2 J.R.OLSSON,COUNTY CLERK and ax officio Clerk of the Board Deputy Orig.Dept.: Clerk of the Board cc: County Administrator Director, Criminal Justice Agency 0 192 W THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Extension of BARTD from Concord to Eastern Contra Costa County The Board having received a December 21, 1981, letter from Robert E. Armstrong, Manager, Eastern Contra Costa Transit Authority, advising that the Directors of the Bay Area Rapid Transit District recently adopted a project priorities list which included the extension of BARTD from Concord to Eastern Contra Costa County with a target completion date of 1995, and requesting that the Board forward to the Authority an expression of support and concern for the need of such rail extension. IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Public Works Director for report. /hereby earthy that this is a true and cornofoq/yof an action taken and entered on the mkwW of the Board of Supervisors on the date Shown. ATTESTED: JAN 5 1982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By ( �(c n�{-e� ,Deputy i Orig.Dept.: Clerk of the Board cc: Public Works Director County Administrator, Eastern Contra Costa Transit Authority 0 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Powers, NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: ---- SUBJECT: ---SUBJECT: Reappointment of Eva Linker to Developmental Disabilities Area Board V and Inviting Applications for the Position Vacated by Julie Gott. The Board having received a December 18, 1981 letter from Ralph S. Griffin, Chair, Developmental Disabilities Area Board V, recommending that Eva B. Linker, 2633 La Honda, El Cerrito, CA 94530 be reappointed to said Area Board; and Mr. Griffin having further advised that Julie Gott, whose term also expired December 31, 1981, is unable to continue on the Board and that a new repre- sentative for Contra Costa County is needed; IT IS BY THE BOARD ORDERED that Eva B. Linker is REAPPOINTED to the Developmental Disabilities Area Board V for a three-year term ending December 31, 1984; and IT IS FURTHER ORDERED that the Public Information Officer issue a press release inviting applications for the vacant position on the Area Board. therebycert:fythat thisisatrue endcorrectcc �f an acVop taken and entered on the nPnutw o;the Board of Supervisors on the data shcwn. ATresrEa: JAN 5 1982 J.R.OLSSON,COUNTY CLERK and♦x officio Clerk of the Board DOPUW Orig. Dept.: Clerk of the Board cc: Chair, Developmental Disabilities Area Board V Chair, Developmental Disabilities Council Public Information Officer Health Services Director County Administrator 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ' Adopted this Order on January 5, 19AP by the following vote: AYES Supervisors Fanden, Schroder, McPeuk^ and Powers. . NOES: None. _ ABSENT: Supervisor Tor ak,vn. - A8aTA|^x ---- SUBJECT: —SUEuECT: Waiving Ordinance Code Section 94'4.414, Subdivision MS 283-78, Martinez Area. IT IS BY THE 80xnn ORDERED that the requirement for consent to dedication of public roads over existing easements of record" as set forth in Section 94-4.4I4 of the Contra Costa County Ordinance Code, is waived for Subdivision yS283 78, Martinez area. The applicant was unable to obtain the consent of the owners easement over the existing easements of record along Bear creek Rood and Garcia Ranch Rood. The waiving of this requirement will not have an adverse effect on the County's interests in the right of way being dedicated to the County. a4 80tIOM tsksn-d-tared on the rirulgs of the -~~~~=m=.6wMrythe date m*," , ArrsS7Ez» J./tOL w»yowom�u��w�of��--~ Board .Deputy ^ ' ^ Orig. -- ' ^� pc � ' Public Works (LD) Director of Planning WilHetty D. ke 1151 1151 8eur Creek Road cree Martinez, c4 94553 ' W ~ 195 �'7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson ABSTAI N:None. SUBJECT: Request of John Swett Elementary School for Park Dedication Fee Funds The John Swett Elementary School (Martinez Unified School District) has requested Park Dedication Fee funds for the purchase and construction of Big Toys playground equipment for the school playground. In a memorandum of December 16, 1981, the Director of Planning has reported that the request was reviewed by the Park and Recreation Facilities Advisory Committee, who have advised that there is an Agreement between the County and the Martinez Uni- fied School District for the use of Park Dedication Fee funds for the provision of local public park and recreation facilities. The Park and Recreation Facilities Advisory Committee and the Director of Plan- ning recommend that the request be approved and that the Agreement between the County and the Martinez Unified School District be amended to provide for the John Swett Elementary School project, as shown in Appendix 8, attached to this Order. It is further recommended that the Auditor-Controller be authorized to disburse Park Dedication Fee funds to the John Swett Elementary School as follows: Account Number Amount 32113 $ 300 3560 1,200 35602 3,300 Total $4,800 IT IS BY THE BOARD ORDERED that the aforesaid recommendations be APPROVED. I hereby certify that this is a true and correct copyol BSoardot Superv1,or,;on h dation taken and entered onte hs shown fes OI the JAN 51982 ATTESTED:-------�— J.R.OLSSONCOUNTY CLERK and ex o!!icio Cierh of the Hoard By / ,DeputY C. Matthews Orig.Del3i.-F Planning CC: County Administrator County Counsel Public Works Director County Auditor-Controller Martinez Unified School District John Swett Elementary School 0 19f APPENDIX B The Martinez Unified School District is allocated by the County of Contra Costa, pursuant to the agreement of which this document is Appendix B, Park Dedication Funds for the purchase and construction of the John Swett Elementary School playground addition at the school site which is located in the City of Martinez and designated as Area A on the attached map. The allocation is $4,800.00 for materials and labor costs necessary to complete the John Swett Elementary School playground addition, as directed by the Board of Supervisors in its order of , and described below. 1. Big Toys playground equipment $10,000.00 2. Additional materials, supplies, equipment, and labor 2,222.00 Total Cost $12,222.00 Total allocated from County Park Dedication Fee funds $ 4,800.00 If allocated monies are returned to the County, the County may reallocate and grant such funds to the Martinez Unified School District or any other appropriate public agency for the provision of park and recreation facilities in accordance with law. KR:dg 0 19 i' a AREA A t�cp� Gha�N I k Fc+ice F�u:�ra�i a d o 0 0 0 0 0 0 0 0 c> 0 J wC 0 D D ya,zt e � PRIr!41:Y YAk0 J VL V C b a 16 14 ;off O :irl c Q 15 13 ;i r) ID `^ uPPER GRADE YARD �y 12 10L I 1 9 7 8 G �,� p PAVf.D • L h 4 2 �J 3 1 K,1, r) 5 t c I O I 17 Jbrao URfi rsulu-L'sc n irac \ J ' .lou; slrErr E1.E:.X::ra::Y sc110,1l. 4955 A11.ar.6rr. V-11c., Caau itc°1,!:, Nar[inc:., California VO net -i 7;-4' 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Annual Report of Contra Costa County Advisory Council on Aging The Board having received the Annual Report of the year's activities, November 1980 to November 1981, prepared by Contra Costa County Advisory Council on Aging; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. 1h*rWwc yythatthisleatrueandeorrseteopyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: JAN 51982 J.R.OLSSON,COUNTY CLERK and ex officio Clark o1 the Board By n rL<z: �"a 4 e ,Cepury Orig.Dept.: Clerk of the Board cc: CCC Advisory Council on Aging County Administrator 0 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Authorizing the Engineer Ex-officio to Execute Documents Necessary to Obtain Farmers Home Administration Loan The Public Works Director, as Engineer ex-officio of Contra Costa County Sanitation District No.15, having recommended to the Board, as the Governing Body of Sanitation District No. 15, that he be authorized to execute all documents necessary for the District to obtain a Farmers Home Administration Loan for the District's share of the financing for the Construction of the Oakley - Bethel Island Subregional Wastewater Treatment Facilities. IT IS BY THE BOARD ORDERED that the recommendation of the Engineer ex-officio is hereby APPROVED. I hereby Certify that this is a true antloewaoteWel an action taken and entered on the minutes of do Beard of supervisors on the date S oars. ATTESTED: JAN 5 1982 J.A.OLSSON, COUNTY CLERK and ex officio Clerk of the 80" By ( Deputy Orig. Dept.: Public Works/Environmental Control cc: County Administrator Public Works Accounting CSD 15 0 200 Preapplication for Federal Assistance Part II 1. State Water Resources Control Board and Regional Water Quality Control Board - Central Valley Region 2. No Comment 3. The project reports and environmental documents have already had clearing- house reviews. Details can be furnished upon request. 4• No Cop hent 5. The project was covered by the East/Central Contra Costa County Wastewater Management Plan and its amendments. This plan was developed under the Clean Water Grant program. It is available for review at the office of the Environmental Control Division of the Contra Costa Countv Public Works Department (415/671-4295). The subject project is in conformance with the plan. 6. No Comment 7. No Comment 8. The project is covered by an EIR/EIS and its amendments. Copies can be reviewed at the Environmental Control Division of the CCC Public Works Department. 9. No Comment 10. The project is being partially funded by the Clean Water Grant program administered by the State Water Resources Control Board. Mr. Alex Kennedy (916/322-6486) is the SWRCB contact. Details can be obtained from Mr. Kennedy or this office. 0 201 Part IV Program Narrative Statement The financial assistance requested is for the program being pur- sued by the Oakley-Bethel Island Wastewater Management Authority, a joint powers agency to which the applicant is a member. A brief and general description of the Works is as follows: a. The acquisition, construction, improving and financing of: (i) Construction of a subregional wastewater treatment plant and reclamation/disposal facility, (ii) Modification and installation of facilities in main pump station, (iii) Improvements to the collection system, and (iv) Improvements to the interim wastewater treatment plant. b. The making of all acquisitions, and the construction of all works and appurtenances necessary, useful, or convenient to and in completing any of the above, and the acquisition of lands, easements, rights and facilities therefor. 0 202 In the Board of Supervisors of Contra Costa County, State of California January 5 ,19 82 In the Matter of Authorization of Advance of Funds to the County Head Start Program The Board of Supervisors having been advised by the Community Services Director that grant documents for the continuation of the County's 1982 Head Start Program have not yet been received, based on the application the Board approved on September 29, 1981 for submission to the U. S. Department of Health and Human Services and having requested that the Board authorize the County Auditor-Controller to advance up to $150,000 of County funds per month until the necessary grant documents have been received to insure uninterrupted operation of the Head Start Program; and The County Administrator having recommended that the Board authorize the County Auditor Controller to advance County General Funds of up to $150,000 per month to continue operation of the Head Start Program, effective January 1, 1982 and continuing until the Head Start Grant documents are received or until February 28, 1982, whichever occurs first: IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD on January 5, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of,soid Board of Supervisors on the date aforesaid. Orig. Dept, Community Services Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 5th day of January 19 82 R. OLSSON, Clerk By C/ Deputy Clerk C. Matthews 0 203 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California January 5 1482 In the Matter of In the Matter of Approval of Submission of Career Opportunities Development Grant Application for the Development of a Public Employer Child Care Program IT IS BY TfiE BOARD ORDERED that the Director, Department of Manpower Programs, is AUPHORIZED to submit a Grant Application to the State Personnel Board, Greer Cpportunities Development Unit, for a proposal in the amount of $44,456 for the period Day 1, 1982 to January 31, 1983 for the development of a public employer child care program model and further, that the Director, Department of Manpower Programs, is ALTMRIZED to negotiate terms and conditions of the grant. PASSED BY THE BOARD on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept: of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisor Cbunty Auditor-Controlleaf8xed this 5th day of January ' 19 82 Social Service Dept. ,��� J. R. OLSSON, Clerk By �' ��st/y�l'�Q4' Deputy Clerk C. Matthews JB:baj 0 204 H-24 379 ISM a'7 In the Board of Supervisors of Contra Costa County, State of California January 5 , 19 _2 In the Matter of August 18, 1981 Board Order Adopted In Closed Session IT IS BY THE BOARD ORDERED that the Clerk is directed to make public its order adopted in closed session on August 18, 1981 pertaining to settlement of a claim filed by Raymond E. Kane (copy of said order attached). PASSED by the Board on January 5, 1982, by the following; vote: AYES: Supervisors Fanden, Schroder, Mc Peak, Powers NOES: None ABSENT: Supervisor Torlakson I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: Personnel, Safety/Benefits Witness my hand and the Seal of the Board of Supervisors cc: County Administrator Attn: Frank Fernandez affixed this 5th day of January 19 82 J. R. OLSSON, Clerk By aL—-�c-,�c. Deputy Clerk ""Jeanne 0. Maglio 0 205 H-24 4177/5m 0 , In the Board of Supervisors of Contra Costa County, State of California August 18 , 19 81 In the Matter of Authorizing Execution of Compromise and Release in Connection With Claim Filed by Raymond Kane Mr. Frank Fernandez, Assistant County Administrator-Finance, having explained in executive session that the County has various workers' compensation claims from a Mr. Raymond Kane, formerly a Deputy.Sheriff in the Sheriff's Department, for permanent damage to his heart, knees, hernia and back, which may be settled for $38,500 of which the County's liability will be $19,250; and The Personnel Department, Safety Division, having provided detailed information on these cases, including a recommendation that this negotiated settlement be approved; NOW THEREFORE, IT IS BY THE BOARD ORDERED that the Personnel Department, Safety Division, is AUTHORIZED to execute a compromise and release agreement under the terms of which the County will pay $19,250 to Mr. Raymond Kane in full settle- ment of all his claims, subject to the approval of the terms of the settlement by the Workers' Compensation Appeals Board. PASSED by the Board on August 18, 1981 by the following vote: Ayes: N. C. Fanden, S. W. McPeak, R. Schro.d.er -- Noes: None Absent: T. Powers, T. Torlakson Confidential Order - Adopted in Executive Session on August 18, 1981. I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Orig. Dept: Personnel, Safety/Benefits Witness my hand and the Seal of the Board of Supervisors cc: County Administrator 8th August 81 Attn: Frank Fernandez affixed this day of 19__ J. R. OLSSON, Clerk By . Deputy Clerk 0 206 H-24 3/79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak; Torlakson,- Powers NOES: ABSENT: ABSTAIN: SUBJECT: Internal Operations Committee Report on Establishment on Agricultural Resources Advisory Committee The Internal Operations Committee has had under review the establishment of an Agricultural Advisory Committee, and as a result of its deliberations on January 4, 1982, recommends the establishment of this committee as shown on the attachment. Considerable discussion was held with respect to committee composition with Supervisor Schroder expressing reservations about the appropriateness of a general public member on this specialized advisory committee. The Committee recommends not only establishment of this committee, and that it also be given these assignments for initial consideration: 1. Definition of "prime agricultural land." 2. Standards and types of fencing for particular agricultural operations. 3. Possible adoption of "an agricultural nuisance ordinance." 4. Possible requirement of notification in property deeds that the property is in an agricultural area and therefore subject to possible impact from agriculture. The Committee further recommends that the Planning Department be made responsible for staff support of the committee with the assistance of the other county departments involved. 7, - I. HR R T. TORLAKSON Supervisor, District III Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. f hereby certify that this is a true andcorrect coPY81 an action taken and entered on the minutes of the Board of Supervise AW the dp( 5 OWL ATTESTED: ,JJ iiV� ll�y LL J.R.OLSSoN,COUNTY CLERK d ex Q1;,Cio C109-9,1 TO COWd By ,aPtKY Orig. Dept.: County Administrator cc: County Administrator County Agricultural Commissioner Director of Planning Direcotr, Cooperative Extension Service County Auditor-Controller 0 207 A. Name This committee will be officially designated as the "Contra Costa County Agricultural Resources Advisory Committee". B. General Purpose and Duties The Agricultural Resources Advisory Committee shall act as a referral and advisory committee to the Board of Supervisors on agricultural matters, policies and programs in the county. Its primary concern shall be the well- being of the county's agricultural community. It shall periodically review the status of agriculture in the county and explain its conditions, prospects and problems. It shall furnish advice concerning the preservation of agricultural lands, protection of soils, compatible uses and property taxation, and it shall also advise on the effects of proposed state legislation affecting agricultural resources. Upon referral by the Board, it shall review and advise the Planning Commission and the Board of Supervisors on major planning, zoning, and develop- ment proposals in the unincorporated, rural area of the county. C. Prohibited Activities 1. The Agricultural Resources Advisory Committee shall not involve itself in the review of decisions made by the Board of Supervisors, the Planning Commissions, or the departments on individual development proposals. 2. The Advisory Committee shall not consider the ongoing and routine manage- ment decisions involving personnel, budgetary, or organizational matters that must be made by these agencies. D. Advisory Group Membership and Nomination The membership of the Agricultural Resources Advisory Committee shall be as follows: 1. Public members (Voting members): a. Two nominees by County Farm Bureau b. Two nominees by County Cattlemen's Association c. One representative from production agriculture d. One representative from the Board of the Resource Conservation District or General Public e. One nominee of local conservation group 0 208 D. Advisory Group Membership and Nomination - continued 2. Ex Officio members (Non-Voting): a. Agricultural Commissioner--Director of Weights and Measures b. Director--Cooperative Extension Service c. County Planning Director d. Director--Resources Conservation District The nominations for appointment to the committee shall be reviewed by the Internal Operations Committee which shall make final recommendations to the full Board of Supervisors. E. Terms Except for the county department heads, all members shall serve terms that expire on December 31, 1983. F. Public Meetings All meetings of the Advisory Committee will be held in accordance with the Ralph M. Brown Act (Government Code Section 54950 et. seg. ) and will be open to the public. G. Bylaws 1. Officers. The Advisory Committee shall elect a chairperson from among its membership by a majority vote of members present at a meeting attended by a quorum of Advisory Committee memberhsip. The Advisory Committee shall also elect a vice chairperson by the same manner of the chairperson who shall preside over the meeting in the absence of the chairperson. 2. Quorum. A quorum for the purposes of transacting business shall be a majority of the Advisory Committee's membership. 3. Alternates. Alternates are permitted only as approved by the Committee. 4. Voting. Issues that must be decided by a vote shall be so decided by a simple majority of those present and voting at a legal meeting. 5. Agenda and Minutes. Each meeting shall have an agenda announcing the time and place of the meeting and listing the items to be considered. The agenda will be available for public distribution for an appropriate period before the meeting. Minutes summarizing the items discussed and the actions taken by the Advisory Committee shall be issued. 6. Other Rules. The Advisory Committee may adopt other rules or proce ures as it seems appropriate and shall file a copy of any such rules with the Clerk of the Board. 0 209 Ii. Expense Reimbursement Advisory Committee members will be entitled to normal and necessary expenses as prescribed in Government Code Section 31000. Travel on Advisory Committee business shall be in accordance with-established county policy. I. Public Statement by the Advisory Committee The Advisory Committee shall have the right to take any public position, advocate any action, or present any testimony on matters within its jurisdiction which the Advisory Committee or its members deem appropriate, but such actions shall not purport, or be represented, to be the opinions of the Board of Supervisors, or the County. Public positions taken by the Advisory Committee that do not have the endorsement of the Board of Supervisors- shall not be published using the County seal or County logo. J. Sunset Clause The Advisory Committee is established until December 31, 1983, after which it is officially disbanded unless the Board of Supervisors takes affirmative action to continue its operation. 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUN'1""f, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Continuation of Health Services Epidemiological Study (Hysol Building Employees) The County Administrator having forwarded the Board a letter from the Chief, Epidemiological Studies Section, State Department of Health Services, providing a progress report on his efforts to obtain the cooperation of employees who had worked in the "Hysol Building" in west Pittsburg in order to determine whether this group of employees showed any significant variations in terms of their health compared with a control group in the Social Service Department office in Pleasant Hill, and the letter having indicated that at least 90% of the employees who had worked in the "Hysol Building" had agreed to participate in the study, and the Chief, Epidemiological Studies Section, having now requested authority to seek similar cooperation from the control group in the Social Service Department office in Pleasant Hill; and The County Administrator having recommended that the Board authorize continuation of the study as requested; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. l hereby certify that this Is a true and correct copyol an action taken and entered on the minutes of the Board of Supervisor{ n the date shown. ATTESTED: JA 51982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Hoard �i�7 By— y i,��� Deputy C. Matthews Orig. Dept.-:" County Administrator cc: Human Services County Welfare Director Health Services Director Asst. Director--Public Health Div. 0 211 jM THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Powers. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Gift from David S. and Shirley G. Saxon. The Board having received a December 14, 1981, letter from David S. Saxon, 70 Rincon Road, Kensington, California 94707, trans- mitting a gift in the amount of $250 to be used for the benefit of the Kensington Library; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and the donation is ACCEPTED with thanks. there`{,cerci;y ttst:hrs to a tr:i9 end corract ccpyol mirwt3s of the LC-2.•d Gl cJ,:J:.l. /�;Td3:= JJ?. C •JIITYCLERK and ex oMcio C.'�rk of the Board By .Deputy Orig.Del3t.-F Clerk of the Board of Supervisors CC: David S. Saxon County Librarian County Auditor-Controller (with check) County Administrator 0 212 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers.. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Finance Committee Report on Status of Consideration for the Proposed County Housing Mortgage Revenue Bond Program On December 1, 1981, the Board of Supervisors referred to the Finance Committee the consideration of certain program policy matters in regards to the proposed County Housing Mortgage Revenue Bond Program. The Finance Committee met on December 7, 1981, to review a memorandum from the Director of Planning on this matter and hear a presentation from a representative of Dean Witter Reynolds, the underwriting firm for the proposed program. In addition, individual developers were also in attendance. The program considerations and decisions by the Finance Committee are as follows: General Program Structure In order that the Housing Mortgage Revenue Bond Program can go forth in light of the restrictive 18 arbitrage limit imposed by the Federal Mortgage Subsidy Bond Act, Dean Witter Reynolds proposed the use of senior and subordinate bonds. The senior bonds would be secured by a first lien on all revenues; i.e., the mortgages, while the subordinate bonds hold a junior lien on program revenues on our pay from excess program revenues after payment of the senior bonds. The senior bonds would be rated and sold at public offering while the subordinate bonds are unrated and are expected, although not required, to be purchased by developers participating in the program. The Finance Committee approves the general structure utilizing the senior and subordinate bond approach. Commitment Fees Dean Witter Reynolds has suggested that a commitment fee equal to 1/2 of 1% be charged to developers for new home developments within the program and 1% for existing homes. The size of the fee is relatively small, but would show good faith on the part of the developer. The Finance Committee approves of the commitment fee requirements. Loan Structure The type of mortgage loan and its impact on the mortgage interest rate was discussed. The most desirable mortgage loan from the consumer's standpoint is a 30-year fixed mortgage rate; however, in today's bond market, a 30-year fixed rate mortgage would generally require higher rates. Two alternative mortgage structures, the balloon mortgages and the graduated equity mortgages, were presented to the Finance Committee. Both of the alternative mortgage structures would be amortized in 12 to 15 years..and would allow the sale of shorter term bonds which could be sold at a 1/4 to 1/2% lower interest rate. 0 213 2. The developers attending the Finance Committee meeting indicated their order of preference for the structuring of mortgages was (1) 30-year fixed mortgage, (2) balloon mortgage, and (3) graduated equity mortgage. The Director of Planning had no recommendation for designating the specific loan structure at this time. It is his recommendation that we continue to assess the alternatives to determine the appropriate course of action in this matter. The Finance Committee approves of the policy recommendation by the Director of Planning_ No specific mortgage loan structure is designated at this time and staff is directed to continue to assess all alternatives. Split Rate Mortgage Loans The issue of having a portion of the total mortgages available at rates below the program mortgage rate was discussed. By lowering the interest rate on some of the loans, the program could serve households of lower income than would otherwise qualify. However, in order that a small percentage of the mortgage rates be available at less than the program interest rate, this internal subsidy would require higher program interest rates. There is the concern that this internal subsidy would decrease the marketability of the higher rate loans, cause some people not to qualify for the higher loans, and further may cause developers to lose interest in participating in the program. At the expected mortgage rates of the program (13-148) both families and developers will be extremely sensitive to the rate issue. In light of these issues, it is the recommendation of the Director of Planning that the split rate mortgage feature not be included in the County's initial mortgage revenue bond issue. However, this feature should continue to be reviewed again for future application as conditions change. The Finance Committee adopts the recommendation of the Director of Planning that split rate mortgages not be included in this bond sale, but evaluation of split rate mortgages continue for possible use in future bond sales. Existing Homes Under the provisions of both Federal and State law, existing homes may be included within a housing mortgage revenue bond program. It is the recommendation of the Director of Planning that 108 of the bond proceeds be set aside for existing homes. The inclusion of existing homes would have the effect of broadening the potential market due to the generally lower costs of existing homes versus new homes. However, in the event that the bond proceeds cannot be converted into mortgages for sale of existing homes, the Planning Director recommends as a safety valve that the 108 be allowed to be used for existing homes and/or for scattered site or undesignated development for new construction. The Finance Committee adopts the recommendation of the Director of Planning to allow 108 of the bond proceeds to be used for existing homes and/or for scattered site or undesignated developer new construction. Loan Assumptions The ability to assume mortgages is a matter of extreme interest to home buyers. However, the allowance of loan assumptions could create certain problems since the payment to buyers of the housing mortgage revenue bonds is calculated on certain assumptions regarding prepayment of loans and the ability to assume mortgages and could create cash flow problems in the future. In addition, there may be increased administrative costs because the new assuming mortgager 0 214 3. must be determined to be qualified under the Federal and State governing statutes. However, the Director of Planning noted that the ability to assume mortgages is realistically limited in time due to equity appreciation of the house and the resultant second mortgage required to assume the first loan. Given current appreciation rates on properties in this County, the Director of Planning notes that the time frame in which loan assumptions really make sense is about five years. Therefore, it is the Director of Planning's recommendation that the program allow loan assumptions for a period of 3-5 years, with the exact time period to be determined at a later date. The Finance Committee adopts the recommendations of the Director of Planning to allow load assumptions for a period of 3-5 years with the exact time period allowed to be determined at a later date. It is the recommendation of the Finance Committee that the Board accept this status report and that the matter of policy considerations for the Housing Mortgage Revenue Bond Program continue to be on referral to the Finance Committee for future considerations. Sunne W. McFeak Nancy C- -hZ S, pe'vi. Dist Supervisor, District IV Supervis District 11 IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. an actJOR taken and entered on the minutes of the Board of Supervisors on the date&',own, ATTESTED: JAN 5 Jq8Z J.R.CLZSSON,COUNTY CLERK And 69 Gificio Clark of the Board Lie p&y Orig. Dept: CAD cc: County Administrator Director of Planning Finance Committee Dean Witter Reynolds c/o County Administrator 0 215 January 5, 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 employee and litigation matters. At 2:55 p.m. the Board reconvened in its Chambers and adopted the following order and resolution: 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Authorizing Association of Attorneys for Ireland, et al. v. County of Contra Costa, et al., USDC No. C-81-3904 RFP Upon the recommendation of the County Counsel, Jerrold M. Ladar, Esq. and Jerry X. Cimmet, Esq. are authorized to provide defense for the County and any officers and employees for whom the Board authorizes defense, in the above-entitled action, in association with the County Counsel. thwebyeerIffythef this Is 8 true and correct c-arV of an action taken and enfemd on thq win-,Ir,�so.,-h& Board of Supervisors an t a date shailm. ATTESTED: 19R J.R.OLSS0.11,COUNTY CLERK and ex officlo Clerk of the Board By Orig. Dept.: County Counsel cc: County Administrator 217 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ianua= 5, 19R2 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Authorize County to join Declaratory Relief suit against RESOLUTION No. 82/ 15 State for its failure to fund newly mandLted programs & services The County Counsel is authorized to join this County with other Counties and the California Supervisors Association in filing an action in declaratory relief against the State of California and others, to determine the State's obligation under Section 6 of Article XIII-B of the California Constitution and the legal effect of the Legislature's failure to fund newly mandated programs, ser- vices, or functions, or newly increased or heightened levels of per- formance therein. therabyetaffy that thisla a true andcorrecscopyof an 800);tskrn and entered on the minutes of the Board of Supor4sors on rho date shovyn. ATTESTED:. JAN 5 1982 J-R,OLSSON, 0,0UNTY CLERK and ex Qi;'0;o Clerk of d:a Board DeptAy Orig.Del3tZ,county Counsel cc: County Administrator County Counsel JBC:eg 218 RESOLUTION NO. 82/15 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2490-RZ Filed by Agricultural Industries, Inc. , Orwood Tract, East County Area (Hermann Franz Urban, Owner) The Board on December 11 1981 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Agricultural Industries, Inc., and Hermann Franz Urban (2490-RZ) to rezone land in the Orwood Tract, East County area, from General Agricultural District (A-2) and Heavy Agricultural District (A-3) to Agricultural Preserve District (A-4); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that an Environmental Impact Report was not prepared for the proposal inasmuch as Agricultural Preserve District zoning (A-4) is an exempt status (Class 17); and Chairman Powers having opened the public hearing and no one having appeared in opposition; and The Board having considered the matter, IT IS ORDERED that rezoning application 2490-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-6 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 19, 1982 is set for adoption of same. I hereby certify that this is a true and corraot COPY Of an action taken and entered on the minutes of the Board of Suparvkors on the date shown. ATTESTED: J.R.OLSSON. COUNTY CLERK and /rex officio Clerk of the Board By G �- ,Deputy Orig.Dept.: Clerk of the Board cc: Agricultural Industries, Inc. Hermann Franz Urban Director of Planning County Assessor 0 2_l 9 BOARD OF SUPERVISORS,CONTRA COSTA COUNTY,CALIFORNIA Re: Establishing Agricultural ) Preserve No. AP 1-82 ,and ) Authorizing Land Conservation ) RESOLUTION NO. 82/9 Contracts(s). ) The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 810-2.202, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as agricultural preserves;and In accordance with County Ordinance Code, Section 810-4.202, and California Government Code,Section 51240,this Board is authorized to execute Land Conservation Contracts with the owners of lands included within Agricultural Preserves, the terms of which were established by Resolution No.69/763,adopted November 18, 1969. This Board has reviewed applications for agricultural preserves and land conserva- tion contracts, and has considered the duly submitted report(s)of the Planning Commis- sion and the Planning Department staff thereon, and hereby finds that the agricultural preserve(s)as proposed is(are)consistent with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s)listed below is(are)hereby established and declared to be: Agricultural Preserve No. AP 1-82 Owner Application No. Hermann Franz Urban 2490-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED by the Board this 5th day of January, 1982 cc: Planning Assessor i hereby certify that this isat tn»and conectoopyof Recorder be File an action taken and entered on the mfnutea of tha Hermann Franz Urban Board of Supervisors on the date show./9�Z ATTESTED: �'— J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By .Deputy RESOLUTION NO. 82/9 0 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2492-RZ Filed by Raymond Vail & Associates, Oakley Area (Ray Bedford, Owner) The Board on December 1, 1981 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Raymond Vail & Associates (2492-RZ) to rezone land in the Oakley area from General Agricultural District (A-2) to Single Family Residential District R-10; and Chairman Powers having opened the public hearing and no one having appeared in opposition; and Supervisor Torlakson having stated that he and the applicant had agreed to continue the matter to allow further review; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the hearing on rezoning application 2492-RZ is CONTINUED to January 19, 1982 at 2:00 p.m. therebycertify that th/s is a trueandcOrrectcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: r+t � Z ��� J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board 8y ,Deputy Orig. Dept.: Clerk of the Board cc: Raymond Vail & Associates Ray Bedford East Diablo Planning•Advisory Committee Director of Planning 0 22i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers NOES: Supervisor Torlakson ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2322-RZ and Development Plan No. 3037-80 Filed by A. D. Seeno Construction Company, Clayton Area The Board on December 1, 1981 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by A. D. Seeno Construction Company (2322-RZ) to rezone land in the Clayton area from General Agricultural District (A-2) to Planned Unit District (P-1) and conditional approval of Development Plan No. 3037-80 which would provide for 96 dwelling units; and Harvey Bragdon, Assistant Director of Planning, having noted that the Planning Commission (in response to the Board's July 28 referral) had reviewed the Environmental Impact Report (E.I.R.) prepared for the project, including the Addendum of Comments and Responses, and had recertified the documents constituting the final E.I.R. to be adequate and completed in compliance with the California Environmental Quality Act and in accordance with state guidelines and county processing procedures; and Joseph Judson, attorney representing the applicant, having stated that the plan was revised to mitigate concerns outlined in the E.I.R. and that the project is consistent with the County General Plan for the area, having commented on the conditions of approval imposed by the Planning Commission, and having urged that the Board approve the rezoning and development plan applications; and Mr. Bragdon, in response to Board questioning, having commented on the proposed parkway access which would direct state park traffic away from local residential traffic; and Supervisor Torlakson having questioned the Planning Commission's deletion of the staff recommended condition relating to deeding of development rights to the County for the parcel of land (8.9 acres) north of riarsh Creek Road and having recommended that the hearing be continued to allow him an opportunity to review certain concerns expressed by several of the Clayton City Councilmembers; and Supervisor Schroder having stated that introduction of the rezoning ordinance at this time would give Supervisor Torlakson an opportunity to review the matter inasmuch as the actual adoption of the ordinance would not be considered by the Board for two weeks; and The Board having considered the matter, IT IS ORDERED that rezoning application 2322-RZ and Development Plan No. 3037-80 are APPROVED with conditions (Exhibit A attached hereto and by.reference made a part hereof). IT IS FURTHER ORDERED that Ordinance Number 82-7 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 19, 1982 is set for adoption of same. 0 222 i In approving the aforesaid applications, the Board makes the following findings: (1) The applicant intends to start construction within two and one-half years from effective date of zoning change and plan approval; (2) The proposed planned unit development is consistent with the County General Plan; and (3) The development will constitute a residential environment of sustained desirability and stability and will be in harmony with the character of the surrounding neighborhood and community. The Board, in making the above findings on the rezoning request and after reviewing and considering the E.I.R. and the findings of the Planning Commission for the E.I.R. on this rezoning, hereby adopts as its findings those of the Planning Commission for the E.I.R. t heroby certify that this is a frue andCorrect oopyot an action taken and entered on the minutes of the Board of Supervisors an the date shown. ATTESTED:_�ga�—_ *� J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .Deputy cc: A. D. Seeno Construction Co. Director of Planning Public Works Director 0 223 CONDITIONS FOR APPROVAL OF PRELIMINARY DEVELOPMENT PLAN AND FINAL DEVELOPMENT PLAN 2322-RZ - A. 0. SEENO CONSTRUCTION COMPANY: 1. Prior to filing the Final Subdivision Map, acoustical studies shall be submitted recommending mitigation measures from the noise along Marsh Creek Road. 2. A decorative wall shall be constructed along Marsh Creek Road and Diablo Park- way, which may be a wood fence, providing the acoustic study substantiates the wood fence. 3. A landscape plan prepared by a licensed landscape architect shall be submitted for Diablo Parkway. Provisions for the installation of the landscaping shall be made prior to filing the Final Subdivision Map and also for the maintenance of the landscaping. 4. Dedicate Parcel "A" to the State of California for annexation to Mt. Diablo State Park. 5. All land uses, yard and height measurements shall conform to the R-10 Single- Family Residential District requirements. Any deviation from these require- ments shall be subject to review and approval by the Director of Planning. 6. All utilities shall be placed in an underground system. The development shall be serviced by a cable television underground system. No T.V. antenna shall be permitted. 7. This approval is based on the Preliminary Development Plan and Final Develop- ment Plan submitted September 10, 1980. 8. The total number of residential lots shall not exceed a maximum of 96 units. 9. This subdivision shall conform to the provisions of Title 9 of the Contra Costa County Ordinance Code. Any exceptions therefrom must be specifically listed in this conditional approval statement. 10. The following exceptions to Title 9 of the Contra Costa County Ordinance Code are permitted for this subdivision: 1. Article 96-8.4 "Sidewalks - Locations" for Marsh Creek Road. 2. Section, 96-14.002 "Improvement of County Streets" for the ultimate road improvements along the north side of Marsh Creek Road, provided the de- veloper constructs a minimum 12-ft, travel lane along the north side. 11. Convey to the County, by offer of dedication, additional right-of-way on Marsh Creek Road as shown on Drawing DA3971-69 on file with the Public Works Dept. The alignment can be adjusted to minimize grading problems with the approval of the Public Works Dept. This may require revision to the adopted precise line. 12. Frontage improvements along Marsh Creek Road shall consist of curb and 32-ft. of pavement in the eastbound direction, and 12-ft., of pavement in the west- bound direction. Channelization and median, including surface treatment, are required to the intersection of Marsh Creek Road and Diablo Parkway. 0 224 a Conditions for Approval - A. D. Seeno Construction Co. 2322-RZ: 13. Convey to the County, by offer of dedication, right of way for all interior sub- division streets. The interior streets and rights of way widths shown on the revised tentative map of September 10, 1980, are acceptable, with the exception of E1 Portal Drive which shall be a 28-ft., wide road in a 48-ft., wide right of way. 14. Submit- channelization, signing and striping plans to the Public Works Dept., for review by the County Traffic Engineer. 15. Widen a portion of Marsh Creek Road to its ultimate width in the unincorporated area between this subdivision and the City of Clayton to increase the road capacity as a mitigation measure to the traffic impact of this development. The cost of the work shall not exceed $1,000 per unit. The details of the improvements shall be determined during the improvement plan review process. 16. Install street lights on all streets. The final number and location of the lights will be determined by the traffic engineer. This property shall be annexed to the appropriate County service area for the maintenance and oper- ation of the street lights. 17. Construct necessary erosion control measures to prevent the undermining of the creek bank adjacent to El Portal Drive and excessive sedimentation of the downstream channel. The natural creekbed shall be maintained where possible. 18. Perform channel excavation and clearing of Mt. Diablo Creek downstream of this subdivision between Ayers Road and Ygnacio Valley Road. The total amount of this work shall not exceed $50,000 or 17,000 cubic yards of channel excavation, whichever is less. The right of way is available for this channel work. The Public Works Department will provide a plan for this work and construction staking. 19. Dedicate a drainage easement and observe the structure setbacks pursuant to the requirements of the Ordinance Code for Mt. Diablo Creek. 20. Prevent storm drainage, originating on the property and conveyed in a con- centrated manner, from draining across the sidewalk or on driveways. NN:lws:js ifs 10/08/80 6/16/81 0 225 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 5, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearings on Application Filed by David J. Honegger (2483-RZ) to Rezone Land in the Oakley Area and Appeal of Kenneth P. Graunstadt, Jr., from Approval of Tentative Map of Subdivision 6114 Filed by David J. Honegger The Board on December 8, 1981 having continued to this date the hearing on the recommendation of the County Planning Commission with respect to rezoning application 2483-RZ filed by David J. Honegger and the hearing on the appeal of Kenneth P. Graunstadt, Jr. , from the County Planning Commission conditional approval of the tentative map of Subdivision 6114 filed by David J. Honegger, Oakley area; and Supervisor Torlakson having advised that he had met with the applicant and with officials of several fire and school districts to discuss funding for needed facilities, having noted that additional time would be required to resolve the funding issue, and having stated that all the parties are agreeable to a continuation of the hearings; and The Board members having discussed the proposed imposition of school fees and other development-type fees to finance capital improvements for provision of public services required in connection with new development in the County; and Harvey Bragdon, Assistant Director of Planning, having stated that Planning Department staff had met with representatives of the various school districts and that a report from the districts would be forthcoming; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the hearings on the aforesaid rezoning application and appeal are CONTINUED to March 16, 1982 at 2:00 p.m. thereby certify that this Is a true andcorrecteopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:- �,,, J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By .Deputy Orig. Dept.: Clerk of the Board cc: David J. Honegger Myra, Arthur & Katherine Honegger Kenneth P. Graunstadt, Jr. Bernard Cummins Director of Planning Public Works Director 0 226 And the Board adjourns to meet in regular session on Tuesday January 12, 1982 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. �*TomPoers, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 227 The preceeding documents contain ages.