Loading...
HomeMy WebLinkAboutMINUTES - 11301982 - R 82K IN 4 1982 NOVEMBER TUESDA Y THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY November IN ROOM fol COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Robert Schroder Supervisor Thomas Torlakson Supervisor Sunne McPeak, Chair, presiding ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk �� 001 X POSITION ADJUSTIENT REQUEST No. RECEIVE' Date: 11/16/82 PERSONNEL 0:':. ;- Dept. No./ Copers Department MARSH Budget qni J11o1,1164, Bprg. No. 0266 Agency No. 0266 1 PM Action Requested:To create a 20/40 (parttime) Deputy Marshal position. Proposed Effective Date: asap Explain why adjustment is needed: To perform bailiff duties for the Juvenile Court at the Superior Court, Richmond Branch. I Classification Questionnaire attached: Yes No4 Estimated cost of adjustment: $ Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. DONALD , MARSHAL Use additional sheets for further explanations or comments. for D rt1fient Head Personnel Department Recommendation Date: November 22, 1982 Classify 1 20/40 Deputy Marshal position, salary level H2 377 (1797-2184). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: X day following Board action. 0 Date k ori Directo o ersonnel rn m County Administrator Recommendation a m Date: //—.g,2 �-- m(Approve Recommendation of Director of Personnel =W = " 0 Disapprove Recommendation of Director of Personnel ; Other: — or County Administrator Board of Supervisors Action NOV 3 u 1982 Adjustment APPROVED/^T`vzsnP;Rv^vi�u on J.R. Olsson, County Clerk NOV Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 002 /4 - q X POSITION ADJUSTMENT REQUEST No. /-� 8,; 7 Date: 11/4/82 Health Services Medical C Dept. No./ 540/6900 Agency Copers Department / fidget Unit No. Org. No. Agency No. 54 dd ` 12T5 rw ' Actlonnositiont 5+- ROUTINE: Classify one (1) Intermediate Steno'Cler-k position; cancel Secretary I c DEI--T Proposed Effective Date: Explain why adjustment is needed: To facilitate filling of the position Pending m=iPmPntAM nn of the Steno Clerk deep class (see cover memo) Classification Questionnaire attached: Yes No Estimated cost of adjustment: 12 6 Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be fu Department must initiate necessary appropriation adjustment. Pay Philb' Use additional sheets for further explanations or comments. Personnel "ices As istant for Department Head Personnel Department Recommendation Date: i/_ Classify one (1) Intermediate Steno Clerk position, Salary Level H1 936 (1158-1408) i and cancel Secretary I position 7#54-0048, Salary Level H2 012 (1247-1516). } i I Amend Resolution 71/17 establishing positions and resolutions allocating classes to the I Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. gfor DDa a Director of rsonnel County Administrator Recommendation f Date: ❑ Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel ! G Other: i I for County Administrator Board of Supervisors Action Adjustment APPROVED/Bi-S�0 on NOV 3 0 1982 J.R. Olsson, County Clerk NOV 3 0 19"" /-11kl CG4 Date: By: f APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 003 POSITION ADJUSTMENT REQUEST No. /1 Date: 10/28/82 Dept. No./ Copers "N'-- L6�73 Agency No. 54 Department Health Svcs/Medical Care Budget Unit No. 540 Org. a. Action Requested: NON- -ROUTINE--- Establish the class oi-jDental." and allocate it to level #H2-372 of the Basic Salary Schedule Proposed Effective Date: Explain why adjustment is needed: To provide an appropriate County job classification to replace the use of independent contrators to perform clinical chairside dental prophylaxis Draftspecifications attached: Yes No Estimated cost of adjustment: $ 0 (class only) Cost is within department's budget: Yes 0 No If not within budget, use reverse side to explain how costs t are be funded. e t Department must initiate necessary appropriation adjustment. ay Philbin Use additional sheets for further explanations or comments. Personnel Services Assistant for Department Head Personnel Department Recommendation Date: Establish the class of Dental Hygienist and allocate it to Salary Level H2-372 (1788-2173) of the Basic Salary Schedule. This class is not exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ag day following Board action. 0 son yate or gDirge t 6 erston=ne ... County Administrator Recommendation Date: E3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel E3 Other: - for- CountyAdministrator Board of Supervisors Action NOV 3 o 1982 Adjustment APPROVED/&i§APF*61K-D on J.R. Olsson, County Clerk Date:NOV 3 0 1982 BY: 4�a APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. P300 (M347) 6/82 004 POSITION ADJUSTMENT REQUEST No. Date: Health Services Dept. No./ — Copers Department Management & Administratiogudget Unit No. 540 Orr No. 6562 Agency No. 54 44 Action Requested: Rnt�7 Classify one (1) Intermediate Steno Clerk position, cancel Alcoholism Rehabilitation worker position #54-2211t Proposed Effective Date: 12/1/82 Explain why adjustment is needed: To Provide stenographic/secretarial clerical support to Pat Filice, Health Services Administrator Description of uties attached: Yes ® No E] Estimated cost of adjustment: $ 2856/yr svngs Cost is within department's budget: Yes ® No F1 If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Ray Philb' Use additional sheets for further explanations or comments. Personnel Se ces Asst. for Department Head Personnel Department Recommendation Date: //- .2-2-8�2. Classify one (1) Intermediate Steno Clerk position, Salary Level Hl 936 (1158-1408) and cancel Alcoholism Rehabilitation Worker position #54-2211, Salary Level H2 094 (1354-1646). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 10 day fol owing Poard action. D to �Por irector sonnei County Administrator Recommendation Date• c p Approve Recommendation of Director of Personnel Q Disapprove Recommendation of Director of Personnel 0 Other: It for County Administrator Board of Supervisors Action NOV 3 0 1987 Adjustment APPROVED/�f6-on J.R. Olsson, County Clerk Date: N61' 30 iA2 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 005 710 POSITION ADJUSTMENT REQUEST No. Date: 11/17/82 Dept. No./ Copers Department Health Services/N14A Budget Unit No.0540-69000rg. No. 6569 Agency No. 54 �.' 7 11 . 1 DH IL. Action Requested: Add one (1) Clerk - A level position;'cancer Account Clerk II position #54-134 -_ -,C _ DEvT ROUTINE Proposed Effective Date: 11/30/82 Explain why adjustment is needed: To properly classify position in line with duties and responsibilities to be performed Classification Questionnaire attached: Yes [] No[g Estimated cost of adjustment: $ Cost is within department's budget: Yes El No[] If not within budget, use reverse side to explain how costs are to be funded. nil Department must initiate necessary appropriation adjustment. Andrea Jackson tl�- Use additional sheets for further explanations or comments. personnel Services Assistant for Department Head Personnel Department Recommendation Date: 1/--�a-8-)— Add one (1) Clerk - A level position, Salary Level H1 747 (959-1166); cancel Account Clerk II position #54-134, Salary Level H2 005 (1239-1506).. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: X] day following Board action. Date gr Di ector sonn 1 County Administrator Recommendation Date: L3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: 1" for County Administrator Board of Supervisors Action jyO'y' �, 1982 Adjustment APPROVE D/� on J.R. 01 on, County Clerk Date:NOV 3 0 1982 By; c APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 006 POSITION ADJUSTMENT REQUEST No. Date: 11/4/82 Dept. No./ - L Copers Department Health Svc/CCHP Budget Unit No. 860 Or . No. 6110 Agency No. 54 ..............7 h. _ Action Requested: ROUTINE ACTION: Reclassify Clerk(�csAi66 #54-1659 to Medical Record Tecbnicia D I. — -- , , 12 Proposed Effective, Date:: - 711EF2 OWUNIMPN� Explain why adjustment is needed: to properly classify the incumbent according to duties ass at the Concord CCBP Clinic (Cyn-=a Shelby! Classification Questionnaire attached: Yes [!] No Estimated cost of adjustment: 3720/year Cost is within department's budget: Yes El No If not within budget, use reverse side to explain how costs are to be f d. Department must initiate necessary appropriation adjustment.Ray p4hilb4in Use additional sheets for further explanations or comments. Pere fo Department for Depart t HeaO Personnel Department Recommendation Date: I Reclassify Clerk position #54-1659, Salary Level Hl 887 (1103-1341) to Medical Record Technician, Salary Level H2 097 (1358-1651). Amend Resolution 71117 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 13 day following Board action. 13 November 1 1982 Date for Director sonnei County Administrator Recommendation Date: [3 Approve Recommendation of Director of Personnel E3 Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action NOV 3 0 1962 Adjustment APPROVED/BIGAAR-on J.R. Olsson, County Clerk Date: By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. P300 (M34-71--6182 --tlllfLlun, reieases of information, disability and compensation 007 POSITION ADJUSTMENT REQUEST No. /a k-a6- Date: 11/22/82 (Supervisor Schroder) Dept. No./ Copers Department Board of Supervisors Budget Unit No. 0001 Org. No.0001 Agency No. 01 Action Requested: Raallorata norsnn and position of Roard of Supervisor Assistant from R-1- to 32,149=-pes4f4en 01411 Proposed Effective Date: 12/1/82 Explain why adjustment is needed: Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ Cost is within department's budget: Yes No [] If not within budget, use reverse side to explain how costs are to e f ded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department Head Personnel Department Recommendation Date: November 22, 1982 Reallocate person and position of Board of Supervisor Assistant, position 01-011, salary level 65 (987-1953) from P.I. to 32/40. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: jg(day following Board action. Date for Dlrecto f rsonnel County Admin' trator Recommendation Z Date: // z Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: or County Administrator Board of Supervisors Action NOV 3 (; Adjustment APPROVED/8f54PPR8Vf-D--on J.R. Olsso County Clerk ATV c - 1982 _ Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 _ �fl8 Y P 0 S I T I 0N'ERWD�U6.isTf*IJNT REQUEST No: /_. 2& N�. 13 5 » A' 'b,- Department :Department District Attorney: Budget Unit 0242 Date 11-29-82 Action Requested: Reduce hours for Clerk Level C (JIdXC) position #30 from full time to 19;40 eff. 12-1-62; and to restore Clerk Level C (XaC) position 630 to full time 40/40 eff. Proposed effective date: 12-1-82 Explain why adjustment is needed: AR rPquPctPd by Pm,ploypoz and appr_ov,-d by department_ Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (tis.t .items cuid cost) Estimated total $ Signature Department Head Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: November 29, 1982 Classification and Pay Recommendation Decrease hours of 40/40 Clerk-Senior Level, position 42-30 to 19/40. Effective December 1, 1982 Increase Hours of 19/40 Clerk-Senior Level, position 42-30 to 40/40. Effective December 2, 1982. Amend Resolution 71/17 establishing positionsolutions alloca ing classes to the Basic/Exempt Salary Schedule, as described above.rj� 7} t�(� ersonnel Director Recommendation of County Administrator Date: — Refommendation approved effective �w CouAdministrator Action of the Board of Supervisors NOV 3 0 1982 Adjustment APPROVED (BISAPPReifED) on J. R OLSSON, County Clerk Date: ie u'1 '9-2 By: z APPROVAL o5 th.5 adjustment eonetittu.tes an Apphopn.i.ati.on Adju.6tment and Pex6onneC Reso.fut<:on Amendment. NOTE: Toe section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. 009 P 300 (M347) (Rev. 11/70) ^— '— ' - --- '' ' - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this Order on .bythe following vote: AYES: Supervisors Powers, raudeo, Schroder, rurzaksoo' mce=ak NOES: mooe ABSENT: mooe ABSTAIN: moue SUBJECT: Authorizing Reemployment of Mary Quinn, Clerk-Experienced Level As requested by the Sheriff-Coroner and recommended by the Director of Personnel, in order to correct an administrative error on the part of the Detention Administrative personnel in the Sheriff-Coroner's Department, IT IS BY THE BOARD ORDERED that reemployment of Mary Quinn in the class of Clerk-Experienced Level at the fifth step ($zzoz) of Salary Level VI-810 ($1021-124I), effective May 1, 1982 is ApPROVED, rhereby certify that this mwftmand*wnec*c=Wxw m"action,�!con and ontoredmnihommo'Zo of the Board mmwn^rv/m,mcr./netimi°shown. ATTESTED: J.n.oLSoo-1,omumri CLEn:rC and ex officio o/smaumrd By | Ong oapt-: Personnel cc: County Administrator Auditor-Controller Sheriff-Coroner _ Cl~ @ CCNTRA CQSTA COUNTY J J P APPROPRIATION A6JUSTMENT !� T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Orinda Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSETI -DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITY e r T He 9975 M;!ie. —taxable Revemue 8,566.66 7080 4813 Repairs, paint, hose bed cover for Eng. 45 8,500-00 7080 6301 Reserve for Contingencies 8,500.00 7080 6301 Appropriable New Revenue 81500.00 ED 3. EXPLANATION OF REQUEST AUDI:;e4v --a The District currently has $9,500 appropriated to install roof enclosure including doors, windows, etc, and By: Date/f/ / aluminum hose bed cover on Eng. 45. We also at this time need the entire engine repainted (14 years old) along with COUNTY ADMINISTRATOR this modification as well as repair damage as a result of an accident which occurred while responding to an alarm. By. W_ v�Q.ir.a Date /I/L�/ BOARD OF SUPERVISORS Sopersisms PoGsr Fab&n. YES: Sduodet,dfcPcak,T"W:50n NO: N O V 3 01982 On J.R. 0 SS N, CLERK 4. — - �/"� Chief 11/12/82 SIGNATURE TITLE �p DATE By: APPROPRIATION A POO.��/� ADJ. JOURNAL 10. oil (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPARTNENT OR ORCANIZATION UNIT: Orinda Fite Protection District ORCAAIZATIOA REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 4BECREASE> 7080 9975 Misc. Non-Taxable Revenue 8,500.00 AP VEP 3. EXPLANATION OF REQUEST AUDITORNTRf2ttER '� To appropriate new revenue received from By: Dare State Compensation. COUNTY ADMINISTRATOR By... — Dart) BOARD OF SUPERVISORS Scpemisors Po-Tr.Fanden, YES! 54uix, .1 Pwk,Tofial n NOV 3 0r1g � NO: — Dote �j J.R. pL SO CLERK �Lir SIGNATURE TITLE DATE By: 'ilL REVENUE AN. RA00 50J3 JOURNAL 00. (Y8134 Re,2/79) 012 CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT `1 T%C 27� 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Orinda Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET gECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 09.-@6 7080 2281 Replacement of linoleum at Stns 44 S 45 2,000.00 7080 6301 Reserve for Contingencies 2,000.00 7080 6301 Appropriable New Revenue 2,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR7. N/TROLLER The linoleum has been damaged at Stn 44 as a result of � / / ptured water lines serving the radiant heat system. The By: " `" Date damage to linoleum at Stn 45 is the result of the dishwasher i supply line breaking and flooding the kitchen floor causing COUNTY ADMINISTRATOR it to buckle. District personnel will repair and replace sub-floor but lack talent to install the linoleum. By: Date BOARD OF SUPERVISORS Supen•iors Paa^er,Fanden, YES: �ScPca@.Turl:.Lwn NO: __ NOV 3 0 1982 On J.R. 0 SSO ,CLERK 4. A - Chief li/T2/82 SIGNATURE TITLE pn DATE By: ' APPROPRIATION AP 0 ,5�0 ADJ.JOURNAL 10. (AI 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE 910E ' ' 010 CO*TRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT VIC 24 ACCOUNT CODlNC L OEPARTMENT 01 ORGANIZAIION UNIT: Orinda Fire Protection District ORGANIZATION ACCOUNT Z. REVENUE DESCRIPTION INCREASE 4BECREASE> 7080 9975 Misc. Non-Taxable Revenue 2,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate new revenue received from State Compensation. COUNTY ADMINISTRATOR By: Dour BOARD OF SUPERVISORS StTC- Drs Poaw.(4wm YES: Sd�,—'c,"'rpck,T"4kwn N0V J U 1982 NO: v Date �Ji�/ J.R, 01-SSO ,CLERK I ✓ •` `moi ���TL SIGNATURE TLE DATE By: REVENUE AN. RA00S'o77 JOURNAL 90. (M8134 Rev.E/79) 014 z CONTRA COSTp�COUNTY ' J l APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Orinda Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITT 0 7080 2474 Fire fighting supplies s equipment for new reserve pumper 9500.00 7080 6:101 Reserve for Contingencies 91500.00 7080 6301 Appropriable New Revenue 9,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 0 ROLLER It is necessary to equip the new engine which was recently z,y urchased from Emergency 1 , with all of the required tools, By; '` -- Date 7 7 radios, hose, etc. Without the above listed items, the unit cannot be placed into service until next year (July 1). COUNTY ADMINISTRATOR By: Dote BOARD OF SUPERVISORS SuPer isors Power,F,hdm, YES: Sdutalcr,?4cPcA,Tudikson NO: NOV 3 0 198� On— J.R' n J.R. OLSSON, CLERK 4. ZJ• `�+ ' "�-«�"'✓" Chief 11 )2/ 82 SIGNATURE TITLE DATE Z By: APPROPRIATION A POOH AN JOURNAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 015 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 L DEPARTNENT OR OICANIZATION UNIT. ACCOUNT CODUC Orinda Fire Protection District ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE DECREASE, ACCOUNT 7080 9975 Misc. Non-Taxable Revenue 9,500.00 r APPROVED 3. EXPLANATION OF REQUEST AUDITOR- N�ROLLER_-- f `!. f( ?1 To appropriate new revenue received from By:v Dote 7 7 State Compensation. COUNT ADMINISTRATOR By: Date II/2V BOARD OF SUPERVISORS Sure-ism Pow".Fah&-& YES: 5.7:dcr•Tf rPeaf,Torlalwn NOV 3 01982 NO: Date J.R. OLSSON LERKG • ""�--' �QQ Ek�t� By: C SIGNATURE TITLE DATE REVENUE AN. RA00 Sb�� JOURNAL 10. (US134 Rev.E/79) ��b . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT III T/C 27 I- DEPARTMENT OR ORWIZATION UNIT ACCOUNT CODING Orinda Fire Protection District ORGANIZATION SUR-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE DR FIXED ASSET ITEM N0. lQUANTITY 7080 4955 5 Opta-com signal light preemption devices e9,Dp for Engines 43,44, 45, Rescue 45 and 4761 (vehicle mounted strobe lights) 5,000.00 7080 4955 Receiving/activating devices for 5 signal 00 OS lights 10,000.00 7080 6301 Reserve for Contingencies 15,000.00 7080 6301 Appropriable New Revenue 15,000.00 /APPROVED 3. EXPLANATION OF REQUEST : Signal light preemption devices AUDITOR-0Q ROLL requested by both Orinda Fire District and CCC Public Works. i T e need being brought about as a result of increased traffic By: J' DDte u 'P/1 and new traffic light installations on the primary response routes of emergency vehicles for the District. We propose COUNTY ADMINISTRATOR this installation be done in conjunction with installation of new traffic signals which are being installed by the County. By: Date //QN There will be a cost savings when implementing both projects at the same time. For technical information on this project, BOARD OF SUPERVISORS contact Lyle Burks, CCC Public Works (372-2128) and Mr. por,_F,hdn,. Nordfelt , Traffic Engineer, Cal-Trans for Contra costa area YES: Sdmder.McP=k,TU,L*,,I (557-3922). NO: NOV 3 0 1982 On / J.R. OLSSON CLERK 4. ��-k,. Chief 11/1$' 82 V SIGNATURE TITLE — DATE By: L+`f .+'� APPROPRIATION ADJ. JOURNAL 10. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 017 1 t CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 L DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING Orinda Fire Protection District ORGANIZATION RVNUACCOUNT t REVENUE DESCRIPTION INCREASE DECREASE> 7080 9975 Misc. Non-Taxable Revenue 15,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By. `t "� Dotef �`/ To appropriate new revenue received from State Compensation. COUNTY DMI NISTRATOR By: Date BOARD OF SUPERVISORS Sopml ors Power,Fanden, YES: Schrude:,Md'eak,T.lI�kwn n„Ov 3 0 1982 NO: Date / J.R. OLSSON, CLERK G SIGNATURE TITLE DATE By: �?�„j/ XrC�Lh f REVENUE ADJ. RAOO �C JOURNAL NO. (11018134 Rev.2/79) 018 CONTRA COSTA COUNTY ' APPROPRIATION ADJUSTMENT T/C 2 T I OEPARTMEfIT OR CRCANIIATION UNIT AccouxI 00011; PUBLIC WORKS (ROADS) ORCANIIATION SUB-OBJECT 2 FIXED ASSET /„ECREAS> IMCREAS OBJECT OF EXPENSE OR FIXED ASSET ITEM NO_ QUANTITY 0662 2319 CONSTRUCTION CONTRACT 8,062.00 0993 6301 RESERVE FOR CONTINGENCIES 8,062.00 0993 6301 UNREALIZED REVENUE 8,062.00 I 1 i I i I t I j i I APPROVED 3. EXPLANATION OF REQUEST 'UDITOR-CONTR.P,LLER t Ely: Co Dare J'A r TO DECREASE ROAD BUDGET FOR LEFTOVER FUNDS ON THE L.ETTIA ROAD STORM DRAIN PROJECT FUNDED BY HUD COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS. COUNTY ADMINISTRATOR THE PROJECT WAS ACCEPTED AS COMPLETE BY THE 3y: Dole BOARD OF SUPERVISORS ON MAY 25, 1982. 1-3 jf/ 30ARD OF SUPERVISORS Sopervunn Poem.FAhdrn. YES: Sduodc,.MCPC�k.Tur1a— v0: ` NOV 3 01982 1 ` Dn / 1 PUB_!C t:G.R.s D I RE0T3F R OLDS N. CLERK �4. si.uruwc TnrL[ •fe y• AP-RCPiIATICA A CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2S LIEPARTNENT 01 OIGAIIIATION IIIT: AOCOOIT 001116 PUBLIC WORKS (ROADS) 11CANIIATIII REVERIE L INCREASE RECIEAS ACCIVIT REVENUE DESCRIPTION 0662 9560 FED AID HUD BLOCK GRANT 8,062.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CON TROLER er Dote TO REDUCE ROAD REVENUE BUDGET ON COMPLETED LETTIA ROAD STORM DRAIN PROJECT. THE HUD COUNTY ADMINISTRATOR COMMUNITY BLOCK GRANT FUNDS WILL BE RETURNED By: Oat• II122.1 TO THE HCDAC CONTINGENCY FUND. BOARD OF SUPERVISORS YES: SupmorsPoaer,Fandm, 5Chr0dC,.?-1Cp, .T"L,wn N O V 3 0 )Op., NO: Date ��CC J.R.;O�LS7, CLERK ��{ Public Works Director 11 By: Signature TITLE REVENUE ARS. R A 0 0 Q (M $las 7/7T) AOINuL 10. V ` 020 ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT DR ORCANIZATIDN UNIT: ACCOUNT COOING DISTRICT ATTORMEY #0242 ORCANIZATION SUB-OBJECT 2. FIXED ASSET ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. JAUANTITT 2841 2270 Maintenance of Equipment 160 2844 2270 Maintenance of Equipment 80 2841 2301 Auto Mileage Employees 3,730 2844 2301 Auto Mileage Employees 130 2820 2303 Other Travel Employees 1,500 2841 2303 Other Travel Employees 350 2844 2310 Professional and Specialized Services 2,400 2844 2316 Data Processing Supplies 100 2810 2352 Witness Fees and Expenses 200 2844 2352 Witness Fees and Expenses 3,600 2844 2479 Other Special Departmental Expenses 360 0990 6301 Appropriable Revenue 11,817 APPROVED 3. EXPLANATION OF REQUEST Ine d Ove adjustments are required AUDITOR-CONTROLLER to effect changes in the amount of revenues that were approver for the 1982-83 Adult Pre-trial Diversion Proj. (Ora. #2845); Dated /16� Career Criminal Prosecution Proj. (Org #2844); Implementation of AB 3121 Proj. (Orq #2810); & Victim/Witness Assistance COUNTY ADMINISTRATOR Proj. (Org #2841). The following projects had their fundinn reduced for FY 1982-83: Adult Pre-trial Diversion (-$8,666); By: Date/I 21 Career Criminal Prosecution (-$24,374); Implementation of B 3121 (-$12,555). The Victim/Witness Assistance Project BOARD OF SUPERVISORS had its funding increased by $55,512. In addition, we now Sopm-ism ro4.---r=�. are being reimbursed by the State for some of the costs in- YES: ic�:okgbirr.al.•luci-:_r❑ urred by our investipators when they attend POST approved training courses. We estimate we will receive about $1,500 No: from the State for attending POST approved training courses. N O V 3 O 1982 The net effect of all the changes is that revenue for #0242 On / / ill be increased by SL1,817 during FY 82-83. No County os s are involved is a stment. J_R. OLSSON, CLERK 4 District Attorney 10/29/82 WILLIAM A. gMa fey nrLc ogre By: AP RUTION A P00_�09 A OURNAL N0. (M 1%9 d...7/77) SEE INSTRUCTIONS ON REVERSE SIDE i, 021 f � CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ►CCOURT C0011C I.DEPAITXENT Of ORCARIZATION UNIT: DISTRICT ATTORNEY #0242 111►NII►TI01 REVENUE 2. INCREASE <DECIEASE> ACCIUIT REVENUE DESCRIPTION 2810 9364 State Aid Justice System AB90 12,155 2845 9364 State Aid Justice System AB90 8,666 2841 9362 State Aid Crime Control 55,512 2844 9362 State Aid Crime Control 24,374 2820 9424 State Aid for Peace Officer Training 1,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The above adjustments to Revenue Account #9364 reflect an approximate 4.4% cut in AB 90 funds for the By / Dar Performance of AB 3121 Functions Project (Org. #2810) and the Adult Pre-trial Diversion Project (Org. #2845) COUNTY ADMINISTRATOR as approved by the Board of Supervisors for the 1982/1983 By: Date/( -County Justice System Subvention Program. The above adjustments for Revenue Account #9362 reflect the BOARD OF SUPERVISORS approved increase in the Victim/Witness Assistance Project for 1982/1983 by the Office of Criminal Justice Sapmiwrs Powr.IFA&m Planning and a decrease in the amount of funds provided YES: Schnxkt•MBeA,T,, , by the State to fund the Career Criminal Prosecution N O V 3 O 1982Project (Org. #284h). The addition of Revenue Account N0: Date #9424 is to reflect an estimated revenue of $1,500 from the State for reimbursement of some of the costs incurred J.R. DLSSON, CLERK by our investigators When they attend P.O.S.T. a ved By: %�,(x�,�p training courses. 1EVEIUE A0J A Q ,_ -og JO111AL (M 8134 T/TT) . ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 t I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING DISTRICT ATTORNEY #0242 ORGANIZATION SUB-OBJECT 2. FIXED ASSET `DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 0990 6301 Reserve for Contingencies 11,817 2810 1011 Permanent Salaries 6,590 2841 1011 Permanent Salaries 39,500 2844 1011 Permanent Salaries 8,470 2845 1011 Permanent Salaries 800 2810 1042 F.I.C.A. 110 2841 1042 F.I.C.A. 2,280 2844 1042 F.I.C.A. 670 2845 1042 F.I.C.A. 60 2810 1044 Retirement Expense 4,980 2841 1044 Retirement Expense 3,150 2844 1044 Retirement Expense 8,460 2845 1044 Retirement Expense 1 ,523 2810 1060 Employee Group Insurance 760 2841 1060 Employee Group Insurance 4,640 2844 1060 Employee Group Insurance 490 2845 1060 Employee Group Insurance 1,620 2810 1063 Unemployment Insurance 10 2341 1063 Unemployment Insurance 40 2344 1063 Unemployment Insurance 20 2810 1070 Workers Compensation Insurance 230 2841 1070 Workers Compensation Insurance 40 2844 1070 14orkers Compensation Insurance 140 2845 1080 Labor Received/Provided 3,850 2841 2100 Office Expense 1,620 2844 2100 Office Expense 110 2845 2110 Office Expense 70 2844 2102 Books, Subscriptions, Periodicals 130 2810 2110 Communications 500 2845 2110 Communications 1,020 2844 2111 Telephone Exchange Service 630 2845 2111 -Telephone Exchange 5grvice '� 023 CONTRA'COSTA COUNTY Z) z APPROPRIATION AOJUSTMENT T/C 27 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor—Controller ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE DR FIXED ASSET ITEM NO. QUANTITY DECREAS> INCREASE. Assessor 1600 2315 Data Processing Services 13,144 Auditor-Controller 1001 2315 Data Processing Services 8,672 Treasurer-Tax Collector 0015 2315 Data Processing Services 7,434 990 6301 Reserve for Contingencies 29,250 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER By: cCODate 11/2-V82 To expand the Unsecured Property Tax Files, and to put them on-line to the three departments. COUNTY ADMINISTRATOR By: Date ��a BOARD OF SUPERVISORS .Supmi on Poo-e,.Fand—. �c YES: Adutides.J&Pcak,TorL wn NO: NOV 3 0 1982 On J.R. 0 SSON, CLERK 4. IJ Q• 11/23/82 &xh "Pu a SIGNATURE TITLE DATE By: ?� APPROPRIATION ,APOO S ADJ. JOURNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE — _ 024 CONTRA COSTA COUNTY I APPROPRIATION AOJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Debt Service ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM DECREASE> INCREASE N0. QUANTITY 0790 3520 Interest on Notes & Warrants $1;.3921,1960 0990 6301 Reserve for Contingencies $1, 392,96 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To cover the estimated cost of the By. ' Date / temporary borrowing of $48 million in accordance with computations provided by COY A INISTRATO,R()�,, the Auditor-Controller. By: Date BOARD OF SUPERVISORS YES- §*eL°&0r3 power,Fand" S&rLx cr.McPcak-.Tot!-,w, NO: NOV 30 7982 On J.R. OLSO , CLERK 4. m a.i,sCAO-Finance 11129182 SIGNATURE TITLE DATE By: APPROPRIATION A POOS11I ADJ. JOURNAL 10. }. (M 129 Rev. 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE 025 / �fu CONTRA COSTA COUNTY I APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PROBATION < ORGANIZATION SUB-OBJECT 2. FIXED ASSET pECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY \\ 3060 2261 Occupancy Rented Buildings 5,000 4405 4056 Remodeling at Stanwell Drive 5,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To set up a Public Works job for remodeling NOV 151�aZ work at our Concord Field office at 2525 Stanwell BY: Date / / Drive. This remodeling is necessary to accommo- date the additional staff from our Walnut Creek COUNTY ADMINISTRATOR office consolidation. The cost of the remodelinc By: -Date /f will be offset by future savings in rent BOARD OF SUPERVISORS &Pervirors Power,Fah YE S: Sch--kr.slj,eA.I'orLtknr, No: NOV 3 01982 Ort J.R. OL$SO]�JI, CLERK 4. ASST [ PD 11 /10/$: 117 SIGNATURE TITLE DATE BY: (� APPROPRIATION "00 510$6 ADJ. JOURNAL 10. (M 129 RRv. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE L L 026 CONTRA COSTA COUNTY I APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING I- DEPARTMENT OR ORGANIZATION UNIT: Public Defender 243 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBIECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY DECREASEr� INCREASE 0243 1011 Permanent Salaries 2540.co 0243 4951 Typewriters 4 2540.av ti APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To replace four typewriters, each over 10 � years old and each in need of major overhaul. By. /t i1.A'� D a t P 101 Repair and overhaul of these typewriters would not be cost effective due to age. They COUNTY 4DMINISTRATOR will be used as trade-ins toward new typewriters. Amount to be transferred does By: Date if/2X8 not reflect trade-in; thus net cost will be less. BOARD OF SUPERVISORS YES; Poser Fsh k 5[hruder,Md'nk,Tarlalcsop NO: "'- NOV 3 01982 On J.R. OLS ON CLERK 4. ASO 11/1982 61 PE TITLE DATE By: APPROPRIATION A POO _60910 ADJ. JOURNAL 10. (� (N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE - 027 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 0540 4951 Safe 1 350.00 0540 2846 Office & Admin. Supplies 350.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO reclassify funds to provide for a safe for use at the Richmond Health Center. Organization 6977 applies for By % Da1e ////Ir/9 capital. Source of funds is to be allocations to 6384-2846. COU�" DMINISgATORA gy; 1 ate ////Q/ BOARD OF SUPERVISORS Supecvison Poser,Fallen, YES- Sduudcr,McPeA.TorL Lwn NO: 0 1982 0n / / Health Services J.R. OLSSON, CLERK Director 11/15/82 ^ �.'- T. TITLE GATE (� Arnold S. Leff, M.D. APPROPRIATION A POO 509/ By' ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 028 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOIN: I DEFk.!TKE1T 01 oK:AN;:ArI.K CKIT- COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORWIiATICN SUB-CBJECT 2. FIXED ASSET OBJECT OF EIPERSE OR FiIEO ASSET ITER 10. QUANTITY CEGAEAS� 1MCREASE 4405 414: EAST COUNTY CIVIC CENTER MASTERPLAN 15,000.00 4405 4197 CAPITAL FACILITIES MASTERPLAN 15,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER NOV 12 TRANSFER FUNDS FOR SITE ANALYSIS PERFORMED BY By: Date / / ARCHITECTURAL SERVICES AGREEMENT FOR THE EAST COUNTY CIVIC CENTER MASTERPLAN. COUNTY ADMINISTRATOR By: - Date/t BOARD OF SUPERVISORS supm;wn Poorer,Fallen, YES: sa""`"r AlcPeak,Tmlaiwm 029 NO: — NOV 3 0 1982 On / / ORIGINAL SIGNED BY J.R. OLSSON, CLERP 4. _ T` F FM&ANCEZ 11 /9/82 Tllll OAtL pnR! joYS' • I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Community Services — 0588 Org. 1426 Head Start P/A 22 ORGANIZATION SUB-OBJECT 2. HIED ASSET <IECREASF> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT 0588 4955 Microcomputer lea. 4,000 0588 2479 Other Special Department Expense 4,000 E I I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER For purchase of microcomputer and peripheral equipment / / for the Head Start Program. Authorized by HHS By Date Federal Grant H-0375/Q, Program Account 22. COUNTY ADMINISTRATOR 1 Victor 9000 Mod, 912200, 128K memory By. 4 %AUDater� 2 Single sided double density disc drives 1 Programming Keyboard BOARD OF SUPERVISORS Superv;surs Pocmr•Fandea, YES: Sa—'x ,McPeak,Tudaksun NO: 1'0 V 3 01982 i.� On J.R. OLCLERK Ida Daniel Berk Director, CSD 11115/8 SIYNATUIIE TITLE DATE By: ��f Lh APPROPRIATION A POO_,6_0Y8' ADJ.JOURNAL NO_ IN 124 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 L ACCOUNT CODING I. DEPARTMENT OR ORGAMQATION OMIT: Sheriff—Coroner" U " ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IGUANTITY IDECREASE> INCREASE 2585 2270 Maintenance Equipment $900.00 2590 900.00 2545 900.00 2527 900.00 2515 1,100.00 2511 2270 Maintenance Equipment $4,000.00 5 2477 Education Supplies & Courses 700.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTER 11To move appropriations dedicated for terminal and By: Dote �r7J y printer maintenance, at remote locations, to the Communications Division for spare parts, and COUNTY ADMINISTRATOR training of Communications staff. By: �O Date /t/LW BOARD OF SUPERVISORS S1IPr";wr,Poarr.Fah&n. YES: &hn,Am WP-k•Tnd:Pann NO: r "OY 3 01982 On J.R. OLSSON,CLERK 4. ASA III 11/5 82 . ,4 SIGNATURE TITLE DATE BY: '�C�'. �* �� Reed L. McDonald APPROPRIATION A P00 :r0 Y2 ADJ.JOURNAL 90. (M 129 Roy.7/77) SEE INSTRUCTIONS ON REVERSE SIDE - 03.E 1 CONTRA COSTA COUNTY } APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Corbfter,, ORGANIZATION SUB-OBJECT 2. FIXED ASSET <`DECREAS> INCREASE ., OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY Communications 2511 4955 Modem (11 pair) .1.1 $7,500.00 2511 2310 Professional / Speclzd Svcs $7,500.00 Criminalistics 2527 2284 Requested Maintenance $2,000.00 2527 4954 Lab Work Bench (3 cabinets, single top) $2,0OO.OG APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1 .'�/ Modems required for CLETS hook up. Computer in By: Dore 11/19 MDF, terminal and printers in various remote locations. COUNTY ADMINISTRATOR 2. Tranfer of requested maintenance appropriation for By: V �6Date / a laboratory work bench, BOARD OF SUPERVISORS Supervisors Power,Fanden. YES• Schroder,McPeak,Turl;.k t No: NOV 3 0 1982 On ASA III 11 5 82 J.R. OLA ON, CLERK 4. IYN+T� E TITLE DATE Reed L. MCNOnall� By: ' //�7/���r�� APPROPRIATION AP 0 60M3 ADJ. JOURNAL NO. (M 129 Rmv.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 032 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA< Adopted this Order on November 30, 1982 ,by the followirp rots: AYES: Supervisors Powers, Fanden, Schroder, TorYakson and Mcpeak NOES: ABSENT: ABSTAIN: SUBJECT: Report of the Finance Committee on Financing of Hazardous Materials Management Program in Contra Costa County On October 19, 1982, the Board referred two items to our Committee relating to funding of hazardous materials--a request from the Director, Office of Emergency Services for $25,000 to support the Hazardous Materials Task Force, and the broader issue of funding the entire Hazardous Materials Management Program in the County. We met on November 15, 1982 with the Director, Office of Emergency Services, and representatives from the IT Corporation, Health Services Department, and County Administrator's Office. The County Administrator filed a memorandum dated November 5 with the Committee in which he summarized the background of the overall funding issue and made several recommendations. Our Committee endorses those recommendations and, therefore, recommends that the Board of Supervisors take the following actions: 1. Approve an Appropriation Adjustment from the General Fund Reserve for Contingencies in the amount of $25,000 to the Office of Emergency Services for support of the Hazardous Materials Task Force with the understanding that such funds will be repaid to the General Fund in the future from an as yet unidentified source, such as a hazardous waste fee or tax; 2. Adopt as a policy position that, to the extent possible, General Fund monies should not be used to finance the County's Hazardous Materials Management Program; 3. Direct the County Administrator to resolve any outstanding legal issues with County Counsel relating to the possible imposition of a hazardous waste fee or tax and report to the Board on the resolution of those issues, including a recommendation on which alternative seems preferable; 4. Withdraw these referrals from the Finance Committee pending a further report from the County Administrator. To Powers Nancy C. den Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendations of its Finance Committee are APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Orig. Dept... County Administrator ATTESTED: 'k" soy /yj-a- cc: Director, OES. J.R.OLSSON,COUNTY CLERK Health Services Director and ex officio Clerk of the Board County Counsel By .Douh► 033 ' �4 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT t T/C 2 7 ACCOUNT CODING !. DEPARiNENT OR ORGANIZATION UNIT: County Administrator (Office of dency ser. ORGANIZATION SUB-OBJECT 2. FIXED ASSET <0ECREAS> INCREASE OBJECT OF EIPENSE DA FIXED ASSET ITE11 40, TITT 0363 2100 Office Expense 11500 0363 2250 Rent of Equipment 12,000 0363 2303 Other Travel 3,500 0363 2310 Prof. Services 81000 0990 6301 Reserve for Contingencies 25,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER To finance the estimated expenditure require- By: Dots ments of the Hazardous Material Task Force which will operate under the aegis of the Office of Emergency Services. It is proposed couN ADMINISTRATOR that this advance funding be repaid to the By: Dori 13l 1/7 12 General Fumd from a yet undetermined sources. BOARD OF SUPERVISORS Svpen icon Power,Fa4�en, YES: Sciv,dcr,F13<ak,Twl�ks.n NO: NOV 3 0 1982 on / / J.R. OLONCLERK J 4. F. Fernandez, ssist. Co. Admin.-Finance 11/11 / - •IAMATYA[ TITLE O DATE By: r� ff// C APPROPAIATION A POO-5 3'9 ADJ.JODNNAL N0. (M 129 Now.7/77) SEE INSTRUCTIONS ON REVERSE SIDE V /' NI. ORDINANCE NO. 82-58 Re-Zoning Land in the E1 Sobrante Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page H-6 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. 2527-RZ ) FROM: Land Use District R-7 ( Single Family Residential ) R-B Retail Business TO: Land Use District P-1 ( Planned Unit Development ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. 1 ' \ M " sui " 'or^^• SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the TIMES JOURNAL NORTH a newspaper published in this County. PASSED on November 30, 1982 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers ( X) ( ) ( ) ( ) 2. N. C. Fanden ( X) ( ) ( ) ( ) 3. R.I.Schroder ( X) ( ) ( ) ( ) 4. S. W. McPeak ( X) ( ) ( ) ( ) 5. T.Torlakson ( X) ( ) ( ) ( ) ATTEST: J. R.Olsson, County Clerk and ex officio Clerk of the Board // Chairman of the Board By ��r rt �kZ2 � Dep. (SEAL) Diana M. Herman ORDINANCE NO.82-58 2527-RZ 035 ORDINANCE NO. 82- 60 ESTABLISHING A COUNTY MUNICIPAL SOLAR UTILITY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA COUNTY DO ORDAIN AS FOLLOWS: SECTION I. PURPOSE The welfare of the residents of Contra Costa County has been jeopardized in the past by shortages of natural gas, petroleum, propane and electric power. The shortage of available energy supplies will continue during the coming decade unless measures are established to conserve the energy available for the economy and the residents of the unincorporated area of the County. It is declared to be the policy of this County to encourage and pro- mote the use of solar energy in order to prevent or reduce an ad- verse impact upon the economy of the County, in order to prevent interruption of employment of its residents in commerce and in- dustry, and in order to prevent injury to the health and welfare of its residents due to the shortage and high cost of energy in their homes and places of work. It is also declared to be the policy of the County of Contra Costa to improve the economics of solar energy use by facilita- ting the leasing of solar energy devices. This policy is prem- ised on a finding that the initial cost of purchasing and instal- ling a solar energy device is the primary economic barrier to ex- panded solar energy use. California law currently provides that taxpayers who lease a solar energy system from a municipal util- ity or from any lessor granted a permit from a municipal solar utility shall receive a tax credit for the first three years of operation or until the solar tax credit allowance terminates, whichever occurs first. It is further declared to be the policy of this County to provide consumer protection measures for residents who lease solar energy systems through the Municipal Solar Utility. SECTION II. MUNICIPAL SOLAR UTILITY ESTABLISHED REGULATIONS This Board hereby establi,�hes in the unincorporated areas the Contra Costa County Munici?al Solar Utility, in pursuance of the policies and purposes set forth in Section I hereof. This Board shall hereafter enact rules and regulations implementing said policies and purposes. SECTION III. 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 CONTRA COSTA TIMES a newspaper pub- lished in this County. PASSED on November 30, 1982 by the following vote: AYES: Supervisors - Powers, Fanden, Schroder, Torlakson, McPeak. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.Olsson, County Clerk & ex officio Clerk of the Board r� q_P-7t'(- Ll . �/ Board Chair BY fx�__ rl h c_tr Dep. Diana M. Herman [SEAL] ORDINANCE NO. 82- 60 ` ` 036 /121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30. 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Legislation Regarding Ambulance Permits The Board on November 16, 1982 having directed County Counsel to prepare legislation which will have the effect of protecting the County from anti-trust liability while allowing the County to restrict the number of ambulance permits authorized in each zone; and The County Administrator having forwarded the Board proposed language prepared by County Counsel; IT IS BY THE BOARD ORDERED that the County Administrator is directed to seek an author for such legislation and to seek prompt passage of such legislation. 1 hereby cerSffy that this to n true and correct copy of an action to an and entered on the minutes of the Board of SuF_cvI- re cn thn date shown. ATTESTED: � �1 tom' 3u 1 r8a J.R.01.350'1-COUNTY CLERK and ez otfi :o Clerk of the Board By. ,Deputy Orig. Dept.: County Administrator cc: County Counsel Health Services Director Ambulance Companies Assemblyman Robert Campbell 037 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Certificate of Commendation to James Blake, Supervising Environmental Health Inspector, Public Health Division, Health Services Department As recommended by Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that a Certificate of Commendation be issued to James Blake, Supervising Environmental Health Inspector, Public Health Division, Health Services Department, for his efforts in the development of a project to extend treated water service to the Sand Hill area, East County, and the Chair is hereby AUTHORIZED to execute same. 1 hereby certify Ural thisis•true and eanet eopy of an mUen taken and entered on the minutes of the loerd of Supervisors o:,the Cate shown. ATTESTED: h'—, '-3 e. /9 8 a- J.R.CLSSON,COV.-'TV.^,LARK and ex otficic Clerk of the Boacd By Deputy Orig. Dept.: Cl erk of the Board CC: Health Services Department County Administrator Public Information Officer 038 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Fowers, Fanden, Torlakson and McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Retired Senior Volunteer Program As recommended by Supervisor Powers, IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to sign a letter addressed to the participants in the Retired Senior Volunteer Program commending them for their many hours of service to the community. I hereby certify that this is a[no end correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: /yea J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy U Orig. Dept.: Clerk of the Board cc:.-County Administrator 039 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Nov. 30, 1982 NOTE TO CULI�O T Claim Against the County, ) The copy o6 document maitR to you 4.6 you: Routing Endorsements, and ) notice 06 the action .taken on yout claim by tine Board Action. (All Section ) Soatd o6 Supe)tvizou (Paa.agnaph III, be ate), references are to California ) given put6uant to GoveAnment Code Sec ion6 911.1, Govemnent Code.) ) 913, 1 915.4. Ptwe note .the "watn.i.ng" Wore. Claimant: Louis H. Kissel, 132 Bertita St., San Francisco, Ca. 94112 Attorne%: Address: Amount: $200,000.00 Date Received: October, 27, 1982 By delivery to Clerk on By mail, postmarked on Oct. 982 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: Oct. 27, 1982 J. R. OLSSON, Clerk, By Lll-aa , Deputy II. FRO>!: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Clair: 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_(Section 9)1.6). DATED: JOHN B. CLAUSEN, County Counsel, By /, - Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: Nov. 30, 1932 J. R. OLS50\, Clerk, by wz� Deput Reeni bialfatt WARNING TO CLAIMkNT (Government Code Sections 911.8 B 913) you have onty 6 mo nom the maiting o6 tA44 notice to—y—od—wakin which to 6.ite a eou2t action on this nejeeted Ct&& (bee Govt. Code Sec. 945.6) oh 6 month6 Jnom the den-iat ob youh Appti.cation to Fite a Late Claim within which to petition a count bon Aei.ies nom Section 945.4's cCa.im-biting dead.Cis+e (bee Section 946.6). you may see, Vie advice ob any attorney o5 youh choice .in connection with tJU6 matter. 16 you want to eonsu.P_t an attorney, you ehoutd do so .immediate2 . 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: Dec. 2, 1962 J, R. OLSSON, Clerk, By -4., , Dep eeni l '.Lt atto V. FROM: (1) County Counsel, (2) County Administrator TO: ' Clerk of the BoarE of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 2, 1982 County Counsel, By County Administrator, By , 04U CLAIM AGAINST THE COUNTY OF CONTRA COSTA GOVERNMENT CODE SECTIONS 910 TO 911.2 REQUIRE THAT ALL CLAIMS !BUST BE PRESENTED TO THE COUNTY WITHIN 100 DAYS FROM THE DATE OF THE ACCIDENT OR INCIDENT. FILED OCT X7 W J. It WSON CLAIMANT'S NAME- LQUIS H. KISSEL CLER WORD OF SUPERVISORS coNr "CO. CLAIMANT'S ADDRESS: 132 Bertita Ste, San Francisco, California For General, Special, & Punitive Damages. AMOUNT OF CLAIM: $ 200,0 _ ADDRESS TO WHICH NOTICES ARE TO BE SENT: 132 Bertita St., San Francisco, California 94112 DATE OF INCIDENT: on/or about the 13th of August 1982. LOCATION OF INCIDENT: Westbound, Highway 80 at approximately University Ave. Overpass in Berkeley, Ca. Alp-eda County. Arrest was made by a Contra Costa Deputy Sherrif & claimant was then taken to Martinez. HOW DID IT OCCUR: The Claimant was a: ested for Reckless Driving and Evading a Peace Officer. Sections 23103 CVC & 2800.1 CYC. DESCRIBE DAMAGE OR INJURY: injuries sustained to legs, wrists, chest and considerable anxiety. NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN: Unk. GIVE LICENSE NUMBER, IF VEHICLE INVOLVED: MNS 115 ITEMIZATION OF CLAIM (List items totaling amount set forth above) : $200,000. for General,Special & Punitvie Damages. $ $200,000. see above injuries. I - TOTAL: S $2001,000. r _ ' DATED: /0 signed by or on behalf of Claimant L i .041 L RECEIVED OCT X71982 J. R. OLSSON CLERK BOARD OF SUPERV15ORg 20 October 1982 ONT Tq CO County of Contra Costa Claims Department Martinez, California Dear Sir: I am submitting the attached claim for damages sustained during an arrest which occurred on 12 August 1982 at approx. 11:45PM. I have enclosed a self-addressed envelope which is stamped. Please return a "Filed" stamped copy of my claim in the above mentioned envelope. If there is anything additional which must be done, please advise me regarding this matter. urs ver tr4yq Louis H. Kissel 132 Bertita St. San Francisco, Ca. 94112 042 Louis H. Kissel. '1 132 Bertita St., SF 9+112 �s acr PO E- CLERK OFTHE BOARD OF SUPERVISORS r COITNTY OF G NIRA COSTA 651 PINE ST. MARTINEZ, CALIF. 94553 W BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Action Nov. 30, 1982 NOTE TO CL.AI[�14N'T Claim Against the County, ) The copy o6 this docurent m e to you .c6 you: Rousing Endorsements, and ) notice o6 the action taker on your. ctaim by tJ:e Board Action. (All Section ) Boatd o6 Supetvizou (Patagtaph III, beton'), references are to California ) given WLzuant to Goveanment Code Secti.orA 971J, Government Code.) ) 913, 9 915.4. P.teu a note the "warning" beton•. Claimant:Florence Rowe, 12 Las Mesas,Orinda, California 94563 ?�lilij LuUi. Attorney:Angelo J. Costanza OCT 2-5 1jL Address: P. O. Box 396, Rheem Valley, California 94570 Amount: 15,449.00 Date Received: Oct. 22, 1982 By delivery to Clerk on OCA.-' -1.982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim ca• Application to File Late Claim. DATED: Oct, 25, 19821. R. OLSSON, Clerk, By Ree�ni Malfai-f Deputy 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 Clai on 0 1.6). r DATED: JOh`: B. CLAUSEN, County Counsel, B}�1_5 r , Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Lvov. 30, 1982J. R. OLSSON, Clerk, by Deputy WARNING TO CLAIMANT (Government Code Sections 913) Vou have onty 6 mo tem the maaAng o6 thi.6 no c¢ to you Wtthin which to Site a count action, on tliiz rejected C.taim (tee Govt. Code Sec. 945.6) of 6 month6 6tom the deniat o6 you& Appti.cation to Fite a Late CP.a.im within which to petition a court bot tet•ie6 6tom Section 945.4'6 ctaim-6.iti,.ng dead.Cine (bee Section 946.6). You may Geek Vie advice o6 any attorney o6 your choice .in connection with th.i.6 matteA. 16 you want to con6utt an attotney, you 6houtd do 6o .immediateCy.__ IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703 L DATED: nom �� 198"23. R. OLSSON, Clerk, By, ,y�C_ - , Deputy Reeni Malfat o 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: Dec. 2, 1982 County Counsel, By County Administrator, By 8.: 044 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSWAuAO0%"lapplication W. Instructions to Claimant Clerk of the Board P.Q.Box 911 artingz,Qalifornia 94653 A. Claims relating to causes of action for death or Tor 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. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end oF this form. RE: Claim by )Reserved for Clerk's filing stamps Florence Rowe ) 1 - -E �D} F Against the COUNTY OF CONTRA COSTA) OCT-2-:1-1982 or DISTRICT) CL4 �• �• oG*x'" (Fill in name) ) �p�,�R�,°, w cow The undersigned claimant hereby makes claim against a County of Contra Costa or the above-named District in the sum of $ 153449.00 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) July 20, 1982 at 3:40 p.m. ------- -------------------------------------------------------=------ 2. Where did the damage or injury occur? (Include city and county) Orinda Community Center 26 Orinda Way Town of Orinda, County of Contra Costa, State of California ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) My toe caught in a broken slate on the entry steps between the lower parking area and the building. I fell and dislocated two knuckles on the ring finger of my left hand. I dis- located the large knuckle of the middle finger of my left hand. I also chipped a bone in the ring finger of my left hand. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Subsequent to my accident, I discovered that the steps have been broken for many years. s ! 045 (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? Orinda Community Center Administrators ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Two dislocated knuckles of the ring finger of my left hand. I dislocated the large knuckle of the middle finger of my left hand. ----I also chipped a bone in the ring finger of my left hand. Damaged ring. K.--flow was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Repair to wedding ring which had to be cut off: $100.00 Medical services and x-rays at Kaiser Permanente Medical Center: $349.0 Future medical bills are unknown. General damages: $15,000.00 ------------------------------------------------------------.------------- 8. Names and addresses of witnesses, doctors and hospitals Constance Doty, 78 Estates Drive, Orinda, CA 94565 George Budgen, 78 Estates Drive, Orinda, CA 94565 Dr. Michael Torrest and Dr. Lonny Shavelson, Kaiser Permanente Medical Center, 1425 S. Main Street, Walnut Creek, CA 94596 Firemen (names presently unknown) at Contra Costa County Consolidated Fire Protection district- Orinda Department. ------------------------------------ -------------------------:-z---- 9. Lift the expenditures you made on account of this accident or injury: ITEM �T� AMOUNT 1 i 1. : iser Pei°martent Medical Center, Walnut Creek, CA See Exhibit 1 atta6hed hereto and incorporated herein by reference. 2. 1 Village Jewelers, Prinda, CA See Exhibit 2 atta hed hereto and incorporated herein by reference. ' -'-' -- - --- Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney r%L 0 P, fy GE "�o yy�� ANGELO J. COSTANZA Claimant's Signature Attorney at Law 12 /8-s I)i F 5 xL S P. 0. Box 396 Address Rheem Valley, CA -94570 S4 Telephone No. (415) 376-1770 Telephone o. 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. " 046 ANTIOCM-FRE AUH,(.MI, A J. ... ..r _ .. - SAN FRANCISCO.SAN JOSE-SAN RAFAEL-SANTA CLARA.SANTA ROSA-SOUTH SAN FRANCISCO-SUNNYVALE-VALLEJO-WALNUT CREEK ' 3 KAISER FOUNDATION HOSPITALS-THE PERMANENTE MEDICAL GROUP CENTRAL BUSINESS OFFICE P.O.BOX 12911 Ang',lo J. Costanza OAKLAND.CALIFORNIA 94604 .Attorney at Law LRS.No.94-1105M ROWS, florence 370 Park Street, Suite 11 10-12-82 RE: Moraga, California 94566 DATE 1362145 D.A. 7-24-82 MR NO, MB2-9 _ - COVERAGE Walnut Creek 51 - LOCATION florence ROWE S.Housden 12 Las Iiesas PREPARED BY Orinda, California 94563 Outpatient `Pleaie fietum Upper Part of Statement iv,h Psyment to Abav'!Address VATE,- EXPLANATION.- AVSrllb Code CHARGES sm. CREDITS BALANCE Code 0140-82 ProfessionalFee .- 77.00 -> Emergency Robtn 33.00 x rays: 7Eft ring finger.k'2 .. 57.00 splint t _ 1.00 .08-03-82 Of£icevlsi.t Ortho ' = 31.00 . x--ays- LeftRi.ng finger. 28,50 x8-174 2 Offic isit- Orth6'-' - 31.00 x rays: Ri*rk. Left Ring f'inge'r' 28.50 0907-82 Officevisit- Ortho 31.00 10-05-82 Offic dlisit- Ortho' 31.00 8349.00 THE ROREGOINCi aERV CE;, bU6g AND IN E• Mri 1 7H! T AMOUNTSSIt ttl N'7cn. cr /:E; u r -, ElE.N MAoL L..W PLEASE CALL IF YOU HAVE ANY QUESTIONS RLGAHDIrIG THIS STA f Liar 90324(RE;V,4-e1} PAYABLE ON RECEIPT OF THIS STATEMENT 047 - Exhibit 1 1, E ROCHELLE ANDRES :;;2 z�7 PHONC 254-6640 286 VILLAGE SQUARE ESTATE JEWELRY ORONO^. CALIFORNIA r Eyhibit 2 0 j.4 8 BOARD OF SUP SOBS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD DATE ' NOv. 30, 1982 NOTE TO 4IMANT Claim Against the County, ) The copy o6 this document maiZU to you is youA Routing Endorsements, and ) notice o6 the action .taker, on youA c.Caim by the Board Action. (All Section ) Boa)Ld o6 Supetv.isou (Pakagtaph III, beeow), references are to California ) given puu uant to Govanment Code Sections 911.8, Government Code.) ) 913, f 915.4. PZease note-thei"watning" below. Claimant: David and Joyce Carlisle OCT 26 1982 Attorney: Hersh b Hersh 10:riinu2,CA 96553 Address: Suite 700, 1255 Post Street, San Francisco, California 94109 Amount: $1,000,000.00 1 Date Received: October 26, 1982 By delivery to Clerk on _-- By mail, postmarked on n,r" 9S, 1gAg rpr ifiQci_P tae 167 sn; 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: Oct. 26, 1982J• R. OLSSON, Clerk, By Deputy Reeni Malfa to II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�C ) 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 den} this Application to File a Late C1a do 911.6). C DATED: �L' L' 0 JOHN B. CLALSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) ( X) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Nov. 30, 1942 J. R. OLSSON, Clerk, by C ! Deputy Reeni Llalfatt WARNING TO CLAIMA\T (Government Code Sections 911.8`&, 913) You have7oTify 6 montU whom the maiZing o6 this no ce a you w.ct 'n which to bite a couAt action on this Lejected Cea.im (see Govt. Code Sec. 945.6) on 6 months 6tom the denial o6 yowt AppF'.ication to Fite a Late Cta.im wit/iin which to petition a eouAt Jot Aelie6 6tom Section 945.4's ctaim-biting deadt ne fbee Section 946.6). You may seep the advice o6 any a.ttotney of your choice in connection with tJua matteA. 16 youwant to eonsu.Ct an attoineu, you should do so -immediatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 2, 1982J. R. OLSSON, Clerk, By ren Deputy Reeni i4alfat V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim, \tion and Board Order. DATED: Dec. 2 1962 County Counsel, By County Administrator, By 8.1 - 049 Re-.7 3.'73 LL-E D'OCT,.i6, 1982 I. 1. 55Or+ CLAI?: FOR WRONGFUL DEATHRA K1IENMOY Claim of Joyce Carlisle and David Carlisle, Claimants vs. Contra Costa County, Contra Costa County Health Services, also known as Contra Costa County Hospital. TO: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUFTY: YOU ARE HEREBY NOTIFIED that JOYCE CARLISLE and DAVID CARLISLE, the mother and father of GP.EGOPY CARLISLE, deceased, claim damages from CONTRA COSTA COUNTY, CONTRA COSTA COUNTY HEALTH SERVICES, also known as CONTRA COSTA COUNTY HOSPITAL, in the amount, computed as of the date of presentation of this Claim, of One Million Dollars ($1,000, 000.00) . This Claim is based on the wrongful death of GREGORY CARLISLE on July 28, 1982, under the following circumstances: Decedent, GREGORY CARLISLE was a patient in the CONTRA COSTA COUNTY HOSPITAL which was owned, maintained and operated by CONTRA COSTA COUNTY. That during the time that decedent was in said hospital as a patient, CONTRA COSTA COUNTY, its agents, ser- vants and employees so carelessly and negligently diagnosed, cared for and administered to the decedent, so as td proximately thereby cause his death on July 28, 1982. The names of some of the public employees causing decedent's death under the described circumstances, so far as is known to claimants, are DR. VAN MURES, DR. HIGHTOWER, DR. BO NJIORNO, and unknown anesthesiologists, nurses, and other persons attending to 050 r decedent, but whose identities are unknown at this time. The amount claimed, as of the date of presentation .of this Claim, is computed as follows: Damages for the loss of care, comfort, society, love, affection, protection and support, in the amount of One Million Dollars; and, Damages for burial and interment services according to proof. All notices or other communications with regard to this Claim should be sent to claimants in care of HERSH & HERSH, A Professional Corporation, 1255 Post Street, Suite 700, San Francisco, California 94109. DATED: HERSH & HERSH A Professional Corporation Z:2 i I LeROY qERSH(/ Attorneys fbr Claimants 05.1. -2- j Board Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Nov, 30, 1982 NOTE TO CLAMANT Claim Against the County, ) The copy o6 th,i.6 document maUZU to you iZ yout Routing Endorsements, and ) notice o6 .the action taken on youA ctn.vn by t1-.e Board Action. (All Section ) BoaAd o6 Supetv.izou (Patagtaph III, be.Coie), references are to California ) given pur,,6uant to Government Code Secti.on,6 911.8, Government Code.) ) 913, £ 915.4. Pf.ea6e note the "waAning" beCei%. Claimant: C. E. Robinson, 720 Discovery Bay Blvu. P11UR n, Ca. 94514 Attornev: 11 y cuunse( .Address: NOV 1 J%2 M'"'Otz,CA 94553 Amount: $280.40 Date Received: Nov. 1, 1982 By delivery to Clerk on By mail, postmarked on Oct. 31, 1982 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: Nov. 1, 1982 J. R. OLSSON, Clerk, By 1?A_n41), L , Deputy eeni Malfat+ I1. FRO:,:: County Counsel TO: Clerk of the Board of Supervisors (Checl: one only) ( �) This Clair: 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 ' r n 1.6). DATED: �/- /. "2 JOH`. B. CLAUSEN, County Counsel, By — Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED:Nov. 30, 198;2 J. R. OLSSON, Clerk, by .rte Deputy R ` - WARNING TO CLAIMANT (Government Coe Sections 911.8 & 913) You have-onty 6 montU 6tom the maiting o6 thiz notice to you R77hin which to 6%£e a couAt action on -thi.e &ejected Cta.im (bee Govt. Code Sec. 945.6) o'k 6 monti;.6 6tom the denial o6 your Appeicati.on to Fite a Late CZa.im aLzthin which to petition a count 6ct AeCie6 6tom Section 945.4'6 cta.im-biting deadei!+e (bee Section 946.6). You may seek the advice o6 any attorney o6 yout choice .in connection with t1l" motet. 16 you want to eon6utt an attorney, you shoutd do 6o .ummediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. —) DATED: Dec. 2, 1982 J. R. OLSSON, Clerk, Byroc %�c��J Deputy Reeni Malfatto V. FROM: (1) County Counsel, (2) County Administrator TOr Clerk of the Board of Supervisors Received copies of this Clain or Application and Board Order. DATED: Dec. 2, 1982 ✓County Counsel, By County Administrator, By 052 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C0§*rFd9Witapp1icationto: Instructions to ClaimantC!e,'k of the Board F.O.Box 911 Martinez.California 94553 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. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserve stamps I'Ll: QE` NOV 1 1982 Against the COUNTY OF CONTRA COSTA) J or 1! 7 �� i 1(c1�J 1vRTft-DISTRICT) Kip�S CO. Fill in name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ a f_ a��j1d in su ort of this claim represents as follows: w,4Te R / _ CLL1��f�' c,`rT-8�2fc9_�..:51NGS.CCL _ ---��- 1. When did the dam ge or injury occur? (Give exa t date and hour) 1 _�2 D - /i e2 o C Y L oSTi� ---- -1---------------------------------------- --T---------------- 2. tonere did the damage or injury occur' (Include cit} and count ) �! $c ✓ten y ��_ �y/ D/_J • k/4 Te r: �} -- 1_L P _ /L_7r-� 5.4 n�D 11v i)LL Li/ *Te-5 ZIA<. 3. How did the mage or injury occur? (Give full-details, use extra . �r sheets if required) ` f}e.�'_ vP �c'fil FA iL Q o C o� L&F T& C�vv/yTy /!J/vc i X9,9 //v Tit //J 7— / ti �us?Kr n> G r f Q e � o/- � L � ,F.^i 'r^t+-eA., e,S• FACl�� v/J � �7J.�'1� !/l/RS Ft/�G O� Ji'Yl? /� 4e,bio- 1LLE -RTe� g op f}/ o� E� Z %.t.'C_ � --------------------------------------------------------------dist-----rict----- 4. what particular act or omission on the part of county or officers, servants or employees caused the injury or damage? .R /'�ft/ •V / R / .cl c � Ccs� � /+! � L� G-�2 � ! /� � � '`A 7✓/� '� �<.' L [, t7G-� D '7�r� C� E(, .c7i5Tr-, �j � pF pvJt J�l e/tom f �-� � 1�J� , �' 1�/7'�./� Fiver) FA U 7= r = 1 053 5. What are the names of county or district officers, servants or employees causing the damage or injury? z O F ID 42 v P G E- P&' C C .4 L L Q 1.7 �=o i- A SS/S TA .v c P- (2'e-,- e - .5-r q Ai &e S/-i p a - KJ a l e r- C n N?E o G R Avtt L i s T� i1 QW q c-i-rYc_cA:i P-e L MGtZ. °F Fife o F•¢HLe.rr-Cct•S��[Ti�v�- !!,_G W tULL ,>Z_E-_1r A !1J I e- - w e-L 1-_--- - 6. What damage or injuries do you claim resulted? laive full extent of injuries or damages claimed. Attach two estimates for auto damage)Aa L- k-.a Te r- 1, /4. z %. h,,4 o -To b e Ftp,s h e v Se-La"-A � 717--1 e e7' wr47 �'- �'. F L /4L �+v%L p 776 PL v M be r- .5�4 3C.a t T/j •v Tc. G e e L,4. G A.S � ,4Te � S_ 7'e.== R -s� J r—SAA.0 D/4/'1 AG.4 --'1_-=- ----------- ---------------------- -- -- 7. How, was the amount claimed above computed? (Include the estimated amdunt .oL f any prospective injury or damage.) l�'l R C-V �A .� !J iv s+ R 'e. �L t• -7 b r.¢J C— S� P � e `; Al//`'�� C � �`�C'V/�/y . y 6t} /mac 6,- 6.�eD 'rk cn H �c.R. - FfE�ee i c_ :- " A Tei-•5 0�-Tc�N e !� s e -- ---------------------a------------------------ 8. ': Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------ 9. List the expenditures you made on account of this accident or injury; DATE ITEM AMOUNT it idP A- -OL .L.4 Br A14-r',4 . .S ad= r„,a Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney Claim— aht Is 7Signature 22 12155Nc9 G'2nI 8H -/ BL. Address 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." 054 955*0 DEPT. DATE a- Lu Cw3� C.O• CHwwcC Hw rascnnra. .w�a ou t 2 CZ a!<12. 4/� /" V 3 S � 4 a5 s l t�'F 4A1'C xj7c l6V0 7 et. -�'.. 8 ;o L CMZ 12 13 14 U 15 ! 1 16 t7 ' 18 RECD BV KEEP THIS SLIP 5H 330 FOR REFERENCE 055 • Wt S► KZ X2 IL IL ZH 93 " ®► ++1 � ca 0, 00 a n ffJ 1 tom,, CT ev --y .-•t d c-.: t-: cf c3 . i r i N od -4 ci c3 cf '{ .--d X' t }[ # # # C O X N # N # ad `r `ti u+ CCt cv 1;019 112 098 Qb2 5255868 ofraxQ�i ` $ ?1»If A E L F' K C N A K E E on 5--ss DESCMMON MCE .bo GIENTrC+QD ACE NYE 5429 [. FfhTvco3 CA Y'MC 336-227-9t3 00� IX EG DEPT. 707A4 TM Wily 10 at tow MRN ivw rMr a1mow"rt *r ftwmw—r wt.rmru bMYwlbYdYl t[tyYYlbtry Ytl lDf4PV�'MYMauYw'tlb YiY TA% YYbM Ynam Y rY Y aaavwb MY rY AVYYYt tont+,M r a w uta R„ yo CUSTOMER y �Lr� a d'-A�— SIGNATURE X I/t SALES SLIP IMPORT T• WAIN THIS COPY FOR YOUR ARCO ~7f 'f W . , Z s 'r~ F L, 4 d � 13 z o `- t, y ``• � a at Y 056 i l all �,� ASC r HYDRO-MAGIC. INC. 2685 gYR SERVICE ORDER RE 1541 CNALLENOEORIVE ELECTRIC-PLUMBING 6 FARM SUPPLIES `< �, CONCORD,,A9452D order date work En. &TWOOD HARDWARE . I Ie151a25t286 taken by ordered /U r} ItAROyIARE-PAINT-PRESSURE SYSTEMS 781 Wdnot Blvd.—ism twood,Ca 94513—Ph.(515)83e.3YDi SPORTING GOODS l X11"jet,)S d 11Uat0lriIWS Job Name: - 111,11510 Na. Dated -t9 - ell.eao-saes v tS c'o e�r Jab Location: lame P.O.Box 158 e12 City Phone `f/S^ r�. .j `j- c/ � 1 i''�. 1 / ar,,,tefu.._.--L? =-- -�9 Map Reference a ,ddress GI ;7 Wk.No. ONACM MDSE.RETD.PAiD Orin "f n .; .. CAIN c.o.D. CNARDE Ssld To � WORK SCHEDULED FOR � PRICE AtAOttN� Address UN17 AMOUNT '.; Mon. Tues. Wad. Thur. Fri. Sat. QUAN. DESCRIPt1ON / aUAN. 0 CRIPTION I ; Date _.._...... i Model Hama Year purchased Service description: J WORK COMPLETED "t X 041 Date: by Description: /t iv r2 Labor charge _TAX - �! ;/ - Service charge L1.2 `7 TOTAL _ _ Total Materia! xw a.ans me nturna voror Nast ei«umw etiw:au. Tax 2652 Reed by _.�_ Total amount due upon completion of work $ X customer signature If a detect in material,workmanship,Installation.or other malfunction or failure to perform becomes ' evident during the wattanly period,NMI will repair,or at Its option,replace the nonconlonnhig core' ponent or part within a reasonable time,and without charge for parts,transportation or Jabot,in such event,the duration of this warranty is extended while the component or part is not functioning. h'ir� t'uniln) ISMS U SADW Rtrs. ('hurler E. Robinson � t. � �t ` 'JT C(j 72i1 Imus Buy 1}hJ. Byron, CA 94514 ,1s,7 /0577 r r Ut 00 BOARD OF SUPERVISORS OF CONTR4 COSTA COUNTY, CALIFORNIA Board Date Nov. 30, 198: NOTE TO CL.4IAL4NT Claim Against the County, ) The copy os thi docuirient mait_eY to you d.6 you Rotating Endorsements, and ) notice c� the action taker on youA ctaim by tl:e Board Action. (All Section ) 8oa2d of SupenviAor,.6 (Paaagtaph IIT, beeow), references are to California ) giver, purzuant to GoveAnment Cede Sectior6 911.8, Government Code.) ) 913, 6 915.4. Pfea6e note the "waAning" beton'. Claimant: Ruth C. Garbarino,45 Canyon Lake Drive, Port Costa, Ca. 94569 Attorney: Lounly Counsel Address: NOV 1 W Amount: $1,626.00 Martfiez,CA94553 Date Received: Nov. 1, 1982 By delivery to Clerk on By mail, postmarked ono,-t-_ 29�lga;. 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. � y�, DATED:Nov. 1, 1932 J. R. OLSSON, Clerk, By ,� �� �� — Deputy R[ani Malfattn 7j II. FRO':: Court)- Counsel TO: Clerk of the Board of Supervisors (Check one only) (� ) This Clair: 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 91 . ( ) The Board should deny this Application to File a Late C1 do DATED: — L JOAN B. CLAUSEN, County Counsel, By l -- Deput III. BOARD ORDER By unanimous vote of Supervisor present (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 Boards Order entered in its minutes for this date. DATED: Nov. 30, 1yb1J• R. OLSSON, Clerk, by y%�/`� ,F` Depul ,teeni Malfatto WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) you have onty 6 months s nom the maiZing D6 tAi,6 notice to you n which to 5iie a couAt action on th,i,6 Refected Cka.im (zee Govt. Code Sec. 945.6) on 6 rmort-.6 6h.om the deniat os yours Appti.eati.on to Fite a Late CtA m within which to petition a eoutt jot ne£.ie5 Jum Section 945.4'6 ctaim-6.itti.ng deadti!!e (zee Section 946.6). Vcu may zee, the advice o6 any attoaney ob youh choice .in connection with tJai,6 matters. I� you want to eon6uZt an attotney, you zhoutd do zo .cmmedCatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ? DATED: Dec. 2, 1982 J. R. OLSSON, Clerk, By c� "�/(er.t Dept: Reeni I•ialfatto 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: ❑ac_ 2 1981 " County Counsel, By County Administrator, By 8.1 059 i CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CO4*_ rR9W Papplicationto: Instructions to ClaimantC!erk of the Board P.O.Box 911 Martinez,California 94553 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. 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 ET this form. RE: Claim by P / )Reserved for Clerk's filing stamps ) FILE]D Against the COUNTY OF CONTRA COSTA) NOI !r 1 or �+llll�d�Q aCy E/ DISTRICT) (Fin n e) ) 1.R.oa55oN aEnc BOARD of SUP coNran c _ The undersigned claimant hereby makes claim a ontra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: -� ---------------------------------------- - ----------- --- ----- --- 1. When did the damage or injury occur? (Gi--ve-- - - exact date and hour)---- z- F2 6; 3(9Pm -----------r-------------------------------- --------------------------- 2. Where did the damage or injury occur? (Include city and co -y) 47 ------------------------------------------------ - - -- -------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) �L„ •i ��� i/���� ��v��� --------------------------------------------- ------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 060 5. What are the names of county or district officers, servants or employees causing the damage or injury? T P �n�v ---------d- ------------------------------------- - ---- ------------- 6. What amage----- or injuries do you claim resulted? ZGi-ve full extent of injuries or damages claimed. Attach two estimates for auto damage) B � -�•- /.,� ',,� �ldllL� ----fiow wa-----------------------------------------------------/---------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 4 8. -- N-----amess------and---------addresses---o-f--w-i-tn-e--s-s-e-s-,--d-o-c-t-o-rs---and---hospi------tal----s.------------- ��� CC�1. 'zt 2C ttis ULA /'S�G`c,�Za�v �J C Co f rs� u vd�l• �G lil C�Llzc �IEC� (i/ �!, Y --------------'i---------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: -- "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney J Claimant's Signature,y n Address Telephone No. Telephone No. ZgEZ—.//7,4 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." 061 Mrs. Robett W.Garharino 45 Canvon Lake Drive Port Costa, Califnrnia ; Sept-mbar 10, 1952 Shpri,f'-f R.N. Rainey- - Martinez Sheriff's Dept. P.O. .Box' 391 Martin-z, California Dear Sherrif Rainey, , 9 On August 2 a martinez shertff's dAptartmant vehicle, driv-n by• officnr T.P. Conqer was involved in a rear end collision, which caused ext-naive damage to my vehicle. � ? Accordina to three witnesses the officer was waving to i a fri-nd which di_vPrted his attention from the road ahead. His vehicle was traveling north straddling the center line ' when he struck my car in th- left rear and pulled to the lift, damaninq the 1-ft side of my v^hicl-. Th- offic-r who was called to the scene, aftor takina only identifvinr information, told m- that I could nroc-ad to my aprointmont.He said he would he out to take a full stat-ment from m- th- n-xt day-.The only driver's stat-mPnt taken at this time was officer Conner's.Ohviously he was not likely to admit to another officer that his inatt-ntion and nenli-nee had caused the accident.AftAr takina statem^nts from thr^^ witness-s (only on- of which was includ-d in the final r-nort ) the recordina offic^r stat^d to a witness that he had allreadv made up his mind ps to who was at fault. The'reports of the witnesses, the coroboratina physical evid-nc the nature and location of th- damage to my car cl^arly indicate that officer Conner was rpsponsihl^.I was not contact-d for my statem^nt until a week aft^r the first report was taken. A copy of this report was not available to me until two weeks later. The report was totally biased, I fe-1 intimdated by a ropnrtpreoared by one law officer on an aecid--nt involving anoth-r law officer in which I am identified as at fault. I have tak-P ,ny car for a repair estimate (copy enclos^d) I am askinq -for. 5 1,300.00 for repairs. This is an amount 1,-na than the 51,600.00 stated on the estimate. It is not my intention to take advantage of th- Martinez Police Dept. who intho past I hav- always had the higest respect for. My husband has offnrr-d to supply somr, of the parts he has on hand inorder to reduc^ th- cost. Your prompt submittal of this amount will be greatly appreciatAd. Yours respectfully, Mrs. Robert W.Garbarino 062 D� 1 MAKE YkA{I BODY I. MILEAGE SEWAL NO 686-1739 INSURANCE 2001 FREMONT ST. CONCORD, CALIF. 94520 LICENSE TOWING FRAME STRAIGHTENING-EXPERT COLOR MATCHING n! NAME �'��(� r Ar 'a PHONE 2 106 A DDRESS —_ CITY t r.+N t+lhn•I ESTIMATE OF REPAIR COSTS LAROR rare PARIS Sum F -- ?� T; fl Oil I Yi- I Lo PAI G NEEDED FOR ABOVE REPAIRS TOTAL REMARKS ("I! 0' _ HRS OF LABOR @ S�j ry PER HR $-6— J PARTS Cd LISTS LESS_%DISCS S Fi(J f S PAINT MA7 ERIALS S _ C INSII�AN':E DEDUCTIBLE '-.t IBLET S�.y f. F, —_ TAX—%OF SALE TAX 5 E. r..c t. vn•. ta00T c �A aA'74 ESTIMA7E tf17AtS� ADVANCE C;. '3Lc.S 1.IAN AND TOTAL � _. y;?_d _•:.�. �,.�._.�_._....�..�� .�.�- ..�_..___.._.��.W... - - ---=- - _--_ 063 .. �c u k ' F 1cZT •�7 ,1 r1 � �r�� 1,y�/•~I • 1 I R.GARBARINO ' 45 CANXON LAKB DR. , PORT COSTA,CAL ZZ- •94569 r•= USA 20C . f rECEIV ED DEC a. 196 �7'9�53 J. it OLSM aeric MAID OF SUFERV M A CO. 1 '�u vti i l eat" of is�-cep �c�� ��� � - ��^ ZT� -U � � 065 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date 110v. 30, 1982 NOTE TO CLAMANT Claim Against the County., The copy og thi6 document ma ea to you i6 Yew - Routing Endorsements, and not-ice o6 the action taken on your claim by the Board Action. (All Section Boatd o6 Supetvizou (Paug)taph 111, beloic), references are to California giver puAzuant to GoveAnment Code Section.6 971.8, Government Code.) 913, 9 915.4. Pteabc note the "warning" beZvw. Louf1ty C Claimant: Truck Insurance Exchange VJiJSeJ Nov Attorney; Je-roiae 0. Young, ESQ- Mullen & pilippi 1 V82 gf3rUnft, Address: 115 Sansome StreetCA 94553 , Third Floor, San Francisco, Ca. 94104 Amount: $1,490.02 Date Received: 1vov. 1982 By delivery to Clerk on By mail, postmarked on Oct. 2g,, )98-) I. FROM: Clerk—ofthe Board of -s-'apervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov, 1, 1q8? J. R. OLSSON, Clerk, By, Deputy 11. FRO?!: County Counsei Reena. a fAtto TO- Clerk oftheBoard of Supervisors (Check one only) X) This Clain 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). ( ) Clair, is not timely filed. Board should take no action (Section 911.2). The Board should deny this Application to File a Late Claim J.&eStion 911.6). DATED: JOh", B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors prsent (Check one only) X) This Clair.. is rejected in full. This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED. : Nov. 30, 19&2J. R. OLSSON, Clerk-, by Deputy 1Zeeni Maltat!4 'T (Government Code Sections ecM 911.8 & 913) WARNING TO CLAIMM ons You have or 6 mcn*4 6/tem the mailing o6 th" notice to you which to 6,i2c a cowtt action on thiz refected Claim (zee Govt- Code Sec. 945.6) or 6 month-5 atom the deniat o6 yout Application to File a Late Ctz&n within which to petition a court bot Aelie6 J,*Lom Section 945.4',6 c.Zaim-6iting deadti!ie (zee Sec�vr 946.6). Vcu may zeek Vic advice oc' any attorney of your choice in connection witA. ttiz matte,t. 16 you want to consult an attornetl, you zhoutd dc 60 immediately. TV. 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 291,03, DATED: Dec. 2, 1982 J. R. OLSSON, Clerk, By, - Deputy Reeni Malfatto/ 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: Dec. 2. 1982 v'County Counsel, By County Administrator, By 066 1 JEROME D. YOUNG, E_'Q. MULLEN & FILIPPI 2 115 Sansome Street, Third Floor _E San Francisco, CA 94104 3 Telephone: (415) 392-7361 F -D 4 Fttorneys for TRUCI: INSURANCE EXCHANGE NOY /, 1962 J. R.OLM" 5 CUPK KKW OF WO M M CONTRA.MIA CO. 6 7 8 I IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA k� 9 IN AND FOR THE COUNTY OF CONTRA COSTA I 10 I 11 CLAIM OF TRUCK IN.SURANC. EXCHANGE, ) a , ) NO. 12 Against ) CLAIM FOR REIMBURSBM NT OF w ) WORKERS' COMPENSATION a! � 13 BOARD OF SUPERVISORS ) BENEFITS ARISING OUT Or = CONTRA COSTA COUNTY. ) PERSONAL INJURY a a 14 ) a � ] 15 16 To the Board of Supervisors of Contra Costa County: 17 I You are herebv notified that TRUCK INSURANCE EXCHANGE, 18 whose address is in care of their attorneys, Mullen & FiliDpi, 19 115 Sansome Street, Third Floor, San Francisco, CA (415) 392-7361 20 claims from the BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY 21 reimbursement of any and all workers' compensation benefits paid to 22 or on behalf of William H. Sweenev as a result of a traffic 23 accident which occurred on July 24, 1982, 24 At such place and time, Mr_ Sweeney was employed by 25 Acme Transportation. At that time, Claimant TRUCK INSURANCE 26 EXCHANGE was the workers' compensation insurance carrier for Acme 067 i i i I I I Transportation and was obligated to pay workers' compensation 1 ! , 2 i benefits, including disability and medical care, to William 3 Sweeney as a result of a traffic accident. 4 The claim is based upon tenporary disability benefits i 5 in the present amount of $1,490.02, computed as follows: 6 I As a result of this accident, temporary disability 7 benefits at the rate of $175 a week were pais to Por. Sweeney by 8 i TRUCK INSURANCE EXCHANGE from July 25, through August 24, 1982 9 in the total amount of $775. In addition medical benefits in the total amount of $715.02 have been paid to date, 10 ! � 11 TRUCK INSURANCE EXCHANGE reasonably believes that it CL a 3 will be require? to pay further workers' compensation benefits .. j 12 t a 13 j to or on behalf of ililliam Sweeney and Claimant's demanj W Z a 14 for reimbursement is expected to increase. i P 15 The personal injury was caused by improper warninns, 16 signs, aru a defective and dangerous condition of Highway 4, 17 ; at or near its intersection with Luzon Crossing, in that at 18 that place, the BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, failed 19 to post proper warnings, speed controls, lights, etc. , i 20 informing oncoming drivers of the existence of a sharp 21 curve which was hidden by an overpass, creating a blind and danger- 22 ous curve. As a result of the neglect and failure of the 23 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, Mr. Sweeney was injure 24 when eastbound traffic crossed over the center line and struck 25 ' Mr. Sweeney's westbound vehicle. 26 The Claimant does not know the names of the public -2- 068 i I i 1 employees of the BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY 2 who caused Claimant's injuries and damage. 3 All notices and communications with regar6 =o this 4 claim should be sent to Muller. & FiliDpi, Jerome D. Young, I 5 ' at 115 Sansome Street, Third Floor, San Francisco, California, 6 94104. 7 i DATED: October 29, 1982. I 8 MULLEN & 7ILIPPI I i 9 10 I By. bney D. YO 3 11 Lien Claimant J 12 ^ w � as 13 I zz W 0 14 t4 a � � 15 � 16 17 18 19 20 21 22 23 I 24 I 25 ' I 26 1 -3- 069 i I' PROOF OF SERVICE BY MAIL - CCP 10130, 2015.5 1 1 declare that; 2 1 am (oX4K;d&,1rX10 temployed in)the county of........5.,kN...FTZNC15C ..................................................................... California. ICOUNT'T WmEqE MAILING OCCURRM 3 1 am over the age of eighteen years and not a party to the within cause; my(businessYFV&;6*Xe)address is:...................... 1 1 4 115 Thi�Kd....FlP.Qr....$An---F-r4)R9.i.SCQ...,..CA.......94.1.0.4....................................... 5 On............. ................. ;t..f ......................................... ...............—.................................. 0-.�e-................... I served the within....CLAIM FOR REIMBURSEMENT OF WORKERS' COMftNtATION BENEFITS 6 ARISING W.T.—OF P.E.R.S.ONAL I.N.J.U.R.Y an th.........parties listed below .ARISING.-. ......... ...... ......... ........... .............. ....................................... .............I ................ 7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the 8 United States mail at ......SAN....F.R.AN-C.I..S.C.0 .............................................................................. addressed as follows: 9 Jewel & Leary FRANK D. RUSSO, ESQ. 10 1330 Broadway, Suite 1326 Oakland, CA 94612 11 Truck Insurance Exchange 12 P.O. Box 799 Merced, CA 95343 13 Board of Supervisors 14 Contra Costa Countv P.O. Box 911 15 Martinez, CA 94553 16 17 is 19 20 21 22 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 ..........................I/ , ....... TRWIP�qO ............I California. ��- WW ------------- ........*........ EPLACC... ...........**...... 25 1 26 KIT CASTLEBERRY A A, .................................... ..................................... -�Aji 7NATURE 070 ATTORNEYS PRINTING SUPPLY FORM NO.II-S REV JANLIAM 1971 i )',r' ULLEN & FILIPPI ;� Lful u- i f ATTORNEYS AT LAW ,y j �CT v STAMP COLLECT 145 SANSOM£STREET THIRD rLOOR i N� 4101 }l+-�1 SAN FRANCISCO, CALIFORNIA 04104 i - 1 i.. .t Board of Supervisors Contra Costa County P.O. Box 911 Martinez, CA 94553 ,•z BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Action • AMENDED NOTE TO CLAIMANT Nov. 30, 1982 Claim Against the County, ) The copy ob thu documeiLt mawU.to you i4 your- Routing Endorsements, and } notice ob .the action when on your ceaim by the Board Action. (All Section ) Boatd o6 Supehv.i.6mz (Pat graph III, bef-ow), references are to California ) given pur„duant to Government Code Secti.one 911.8, Government Code.) 1 913, 8 915.4. Pteaee note .the "walu ing" betow. Claimant: coward and Martha Morris Lou%Iy(;0UJ;Se) Attorney: Williams, Van hoesen & O'Connor NOV 12 1982 Address: 240 Stocton St. , 6th Floor Martin,,z,CA 94553 San Francisco, Ca. 94108 Amount: $80,000.00 Via County Counsel Date Received: ,,,ov. 9; 1982 By delivery to CierkAOnNov. 9. 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel amended Attached is a copy of the above-notedAClaim or Application to File Late Claim. DATED: Nov. 9, 1982 J. R. OLSSON, Clerk, By 2-__1d ;�,[a&1A== , Deputy Reeni Malfat o II. FRO,!: Cour.t%- Counsel TO: Clerk of the Board of Supervisors (Check one only) This Clair, 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 rtion 11.6). tt \ DATED: — JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pl esent (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: A ov. 30, 1982J. R. OLSSON, Clerk, by .,.. Gv . Deputy Reeni Malfat o WARNING TO CLAIMA\T (Government Code Sections 911.B & 913) you have T-7–y 6 mortis ttom the maitb,.g of thi6 notice n you vx–t+.in which to 6itr a cowtt action on .thin rejected Cea.im (eee Govt. Code Sec. 945.6) oh 6 morth.6 btom the den.i.a.L ob uout App.eication to F.i.Ce a Late C Aim within which to peti i.on a count bot ,Letici btom Section 945.4'e ctaim-biting dead.Pb!e (zee Section 946.6). Vou may eeeh the advice ob any attotney ob your choice .in connection with thi-6 matters. 16 you want to consult an aztotneu, you should do eo -immediateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) Count), 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. l DATED: Dec. 2, 1962 J. R. OLSSON, Clerk, Byy Deputy Beni Malfattk 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: Dec. 2, 1982 County Counsel, By County Administrator, By8.1 n�J2 Rev. 17^ V! t0unty counsel WWhams, Van Hoesen & O'Connor NOV 9 1982 lttoen7. Martinez. CA 94553 Ricard A. Willi— 240 Stockton Street DariJ Van Hotaen November 5, 1982 Si t6 Floor Douglas R. O'Connor - San Franeineo. CAfornia 94108 . Russell F. Rowen (415)433-0285 Paul A-Conroy 617 West Seventh Street Leonard J.Martinet Suite 300 Jellrer T. Wi&r Los A grles. California 90017 Douglas A.An. (213)622-9128 ❑ REFER TO: SF :pis. Patricia Covington RECEIVED County Counsel's Office Administration Building P. 0. Box 69 Martinez, CA 94553 N10V 9 19E2 Re: Claim of Howard and Martha MorrisJ. R. OLSSON CLERK BOARD Of SUPERVISORS STA CO. Dear Ms. Covington: BY-142- .LN" We are in receipt of your correspondence regarding the claim of Mr. and Mrs. Morris regarding their property located at 8 Altavista, Orinda, California. You re- quest further information regarding the nature and extent of the damages sustained by the Morrises. The Morris residence sustained substantial damage and re- pair costs, which have not been specifically confirmed but have been estimated in the general area of $80,000. The Morrises were forced to seek other accommodations, at a cost of approximately $900 per month for approxi- mately seven months. The diminished value to the resi- dence is unknown; however, the residence has an approxi- mate value of $200,000 prior to the incident. The claimants also sustained losses due to moving expenses, emergency repairs, some loss of earnings, and emotional distress and anxiety. The amount of these damages are unknown at this time. Because of the inhabitability of the premises and the claimants' inability to repair the premises and maintain pavments on their mortgage, future damages could include a total loss of residence, loss of credit ratinq and emotional distress and anxietv. Very truly yours, D,,,A a al� DOUGLAS A. AKIN DAA:rc 073 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on november 30,1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZING EXECUTION OF FY 183 WORKER ASSISTANCE CENTER STATE CETA SUBGRANT-NO. 8200-3411 (COUNTY 1119-8008-0) The Board having authorized by its Order dated July 27, 1982, that the Director, Department of Manpower Programs, submit a Grant Application to State CETA for an amount not to exceed S125,000 for the period beginning October 1, 1982 and ending September 30, 1983, for the purpose of conducting an FY '83 Economic Development Project in Contra Costa County to establish a Worker Assistance Center model to assist workers displaced by major plant layoffs; and The Board having authorized by its Order dated November 2, 1982, that the Director, Department of Manpower Programs, negotiate the terns and conditions of a $40,000 State Grant Award to develop said Worker Assistance Center model; and The Board having been informed by the Director, Department of Manpower Programs, that terms and conditions of the $40,000 State Grant Award have been satisfactorily negotiated; IT IS BY THE BOARD ORDERED THAT State Document #8200-3411 (County 1119-8008-0) accepting the State Grant Award in the amount of $40,000 in State CETA funds for the period beginning November 1, 1982 and ending September 30, 1983, is hereby APPROVED, and that the Board Chair is AUTHORIZED to execute said document for submission to the State Employment Development Department. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Boerdof Supe om on the date shown. ATTESTED.Mfz�3UF/9 Sot J.R.OLSSON,COUNTY CLERK and ex o fficio Clerk of the Board By C%' f f7 ,Deputy Orig.,9ept.: Dent. of `4annoi,•er Prorgams CC: Countv Administrator Auditor-Controller State CETA (via `?anoower) 074 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, mcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pest Detection Contract - Fiscal Year 1982-1983 The Board having received a November 16, 1982 report from John H. deFremery, Agricultural Commissioner--Director of Weights and Measures, stating that the State Department of Food and Agriculture is requesting the County to perform additional pest detection trapping activities; that the State will reimburse the County for all expenses for work performed during the 1982-1983 fiscal year, and recommending that the Board approve the $225,225 Standard Agreement No. 4015, Amendment No. 2, Contract with the California Department of Food and Agriculture; IT IS BY THE BOARD ORDERED that the recommendation of the Agricultural Commissioner--Director of Weights and Measures is APPROVED, and the Chair is authorized to execute the contract amendment. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the datte!ihawn. ATTESTED: ,7/�1'u///�*.GIiC�J o—,/9ia_-2, J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By _12'g ada /ire ,Deputy Orig. Dept.: County Administrator cc: Agricultural Commissioner State Dept. of Food & Agriculture Auditor-Controller 075 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1952 , by the following vote: AYES: Sunervisors Powers, Fanden, Sc'iroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: SHERIFF'S DISPATCH CENTRAL ALARM PANEL REPLACEMENT Whereas the Sheriff's Communications Center in Martinez maintains a central alarm panel, to which banks and other high risk commercial businesses are connected; and Whereas the central alarm panel uses outdated technology, and additional panels are required to meet minimum service levels; Whereas the County Sheriff and the County Administrator have studied the situation and both agree and recommend that the alarm panel and associated equipment can more economically be provided under contract by the private sector; and Whereas Denalect Alarm Company has previously been awarded a franchise for operation of the alarm system at the Delta Regional Communications Center, and it is the Sheriff's desire that the equipment at both centers be compatible and interchangeable; and Whereas the Sheriff and the County Administrator recommend that the County enter into an agreement with Denalect Alarm Company to provide- without cost to the County the necessary equipment to monitor such alarms; with said agreement including the establishment of fees that the alarm company may charge; THEN BE IT BY THE BOARD ORDERED that the agreement with Denalect Alarm Company is approved, and the Chair, Board of Supervisors is authorized to execute said agreement. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of SupamJf rs on the date shown. ATTESTED: '/l i+1 ''YI.(� 3o, if 8a_ J.R.OLSSON',COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig. Dept.: SHERIFF cc: Countv Administrator Auditor-Controller Contractor/via Sheriff 07 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the t019wing vote: AYES: Supervisors Powers, Fanden, Schroder, Toilakson, McPeak, NOES: None. ABSENT: None. ABSTAIN: More. SUBJECT: :,_1-:o inc a Revised Subscription Agreement and Addendum A thereto rezar?inq the Firefighter Apprenticeship Prooram in the Contra Costa =ire Protection District. .-HERE-AS ;his Scar authorized the Fire Chief on March 30, 1982 to execute a Subscription Aqreement between the California Fire Fiqhter ic'_nt Apprenticeship Committee and the Contra Costa Countv Fire Protection District providing for a Firefighter Apprenticeship Program evelcped under State apprenticeship law; and ....--REAS William F. Maxfield, Fire Chief, has recommended approval of a revised Subscription Agreement and Addendum A thereto to clarify and exand upon the original intent of the parties, primarily with resect to financial provisions; 1T IS BY THE BOARD ORDERED that the recommendation is APPROVED and the Fire Chief is authorized to execute said documents. 1 hereby a-?!P;:hat thb!s c»-ue pfdeorrrts:Gyot an scUon taken and antetrd on the of the Board of Su c on on Lha We shown.. ATTESTED x 1".7, J.R.OLS°CN,COUNTY CLERK and/fez otli:lo Clerk+of the Board aPab Orig.Dept.: Contra Costa County Fire Protection District CC: County Administrator Director of Personnel Auditor-Contrcller 077 r In the Board of Supervisors of Contra Costa County, State of California November 30 82 in the Matter of ACCEPTANCE OF A GRANT FROM THE U.S. DEPARTMENT OF JUSTICE The Sheriff-Coroner has applied to the National Institute of Corrections, a division of the United States Department of Justice, for a grant which will enable the Detention Facility to continue as an Area Resource Center for the National Institute of Corrections. Said grant will be in the amount of $65,000 with no requirement for county matching funds. Subject to grant approval by the U.S. Department of Justice and with the recommendation of the Sheriff-Coroner and the County Administrator; IT IS BY THE BOARD ORDERED that the Sheriff-Coroner is authorized to sign all documents relating to the acceptance of this grant award effective November 1, 1982. PASSED BY THE BOARD ON November 30, 1932, by the folloving vote: APES: Supervisors Potters, Fanden, Schroder, TorlalcSOn,Mc Peak. NnEG: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC* Sheriff Coroner Supervisor: Coup-tv Administrator affixed this 30t�ay of November 19 82 Auditor-Controller Probation Department L. S. Department of Justice J. R. OLSSON, Clerk via/' By(� Deputy Clerk C, *Iatthews 078 H-24 3179 15M Y' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on November 30, ,by the following vote: AYES: Sunervisors Poeers, Fanden, Schroder, Torlakson, '4cPeak, NOES: None. ABSENT: None, ABSTAIN: None, SUBJECT: Approval of Medical Specialist Contract 1126-857 with Ralph B. Bernstein, M.D. and Ronald D. Alder, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 1126-857 with Ralph B. Bernstein, M.D. and Ronald D. Alder, M.D. for professional services, IT IS BY THE BOARD ORDERED that: 1. Said contract is hereby APPROVED; and 2. The Director, Health Services Department, or his designee (Assistant Director, Health Services Department - Medical Care) is AUTHORIZED to execute, on behalf of the County, one standard form Medical Specialist contract, effective December 1, 1982 through April 30, 1983, as follows: Number: 26-857 Department: Health Services - Medical Care Division Contractor: Ralph B. Bernstein, M.D. and Ronald D. Adler, M.D. Speciality: Gastroenterology Term: December 1, 1982 through April 30, 1983 Payment Rate: $ 42.80 per hour of consultation and training services. 1 hereby certify that this is a true end correct copy of an action taken and entered on the minutes of the Boa,d of Supa gors on the da'e shown. ATTESTED: ,Q-VYW"SQ. /moi&L J.R.OLSSON,COUNTY CLERK and ex officio Cierk of the Board By ,Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor SH:to 0ry '79 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 30,1982 Adopted this Order on by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Contract #26-858 with Gregory G. Fouts, M.D., Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-858 with Gregory G. Fouts, M.D., Inc. for professional services, IT IS BY THE BOARD ORDERED that: 1. Said contract is hereby APPROVED; and 2. The Director, Health Services Department, or his designee (Assistant Director, Health Services Department - Medical Care) is AUTHORIZED to execute, on behalf of the County, one standard form Medical Specialist contract, effective December 1, 1982 through April 30, 1983, as follows: Number: 26-858 Department: Health Services - Medical Care Division Contractor: Gregory G. Fouts, M.D., Inc. Speciality: Urology Term: December 1, 1982 through April 30, 1983 Payment Rate: a. $ 42.80 per hour of consultation and training services, and b. $ 86.67 per RVS Unit for each medical procedure. 1 hereby cc-.: et this Is a:: a and correct copy of an actio..: .._:, r, en:c2ri.r:the m!nutes of the Board cf Sup--::•ors on the data shown. ATTESTED- y(��3ai 82- J.P.OLS!JO,COUNTY CLERK and ex uffialo Clerk of the Board By ,Deputy Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor SH:ta 080 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 30, 1982 Adopted this Order on ,by the following vote: AYES: Sunervisors Powers, Fander, Schroder, Torlal-son, !Weak. NOES: None. ABSENT: ',,,one. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Contract #26-856 with Diablo Pulmonary Medical Group The Board having considered the recommendations of the Directors Health Services Department, regarding approval of Contract 126-856 with Diablo Pulmonary Medical Group for professional services, IT IS BY THE BOARD ORDERED that: I. Said contract is hereby APPROVED; and 2. The Director, Health Services Department, or his designee (Assistant Director, Health Services Department - Medical Care) is AUTHORIZED to execute, on behalf of the County, one standard form Medical Specialist contract, effective December 1, 1982 through April 30, 1983, as follows: Number: 26-856 Department: Health Services - Medical Care Division Contractor: DIABLO PULMONARY MEDICAL GROUP Speciality: Internal Medicine Term: December 1, 1982 through April 30, 1983 Payment Rate $ 42.80 ._ per hour of consultation and training services, and two-thirds customary fee for each medical procedure. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supe rs on the date shown. ATTESTED. C) J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:ta 081 PI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on *;ovemher 30, 1952 ,by the following vote: AYES: 5unervlsors Po—ers, Fanden, Schroder, Torlakson, ',IcPeak. NOES: None. ABSENT: none. ABSTAIN: None. SUBJECT: AUTHORIZING EXECUTION OF FOUR (4) FFY 1982-83 CETA TITLE II-B CONTRACT AMENDMENTS AND ONE (1) FFY 1982-83 CETA TITLE IV-A YETP CONTRACT AMENDMENT WITH CERTAIN EXISTING CONTRACTORS The Board having authorized, by its Order dated September 28, 1982, execution of CETA Title II-B contracts for the period October 1, 1982 through September 30, 1983, and execution of a CETA Title IV-A Youth Employment and Training Program (YETP) contract for the period October 1, 1982 through March 31, 1983; and The Board having authorized, by its Order dated November 30, 1982, submission of certain Modifications to the County's FFY 1982-83 Comprehensive Employment and Training Plan (CETP), requesting an increase in new federal funds from the U.S. Department of Labor from $2,246,644 to $3,265,919, part of which will be used for Title II-B and Title IV-A YETP programs; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to program said additional funds by amending four (4) Title II-B and one (1) Title IV-A YETP contracts to provide additional services to participants and to extend the Title IV-A YETP contract ending date from Parch 31, 1983 to June 30, 1983, thereby fully utilizing actual funds available for said programs during FFY 1982-83; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs is AUTHORIZED to execute, on behalf of the County, standard form Contract Amendments with four (4) existing CETA Title II-B Contractors, effective December 1, 1982, with one (1) existing CETA Title IV-A YETP Contractor, effective December 1, 1982 and extending the contract term to June 30, 1983, as specified in the attached "CETA Titles II-B and IV-A YETP Specifications Chart," subject to the availability of CETA funds, and subject to approval by County Counsel as to legal form. 1 hereby certify that this!a&true and correct copy of an action take-zrd entered on the m!nutea of the Board of Supero rs on the date shown. ATTESTED: 30,19 Ba, J.R.OLSSON,COUNTY CLERK and exxJ officio Clerk of the Board sr f21,d1r�r� r,� ,Deputy Orig. Dept.: Manpower Programs CC: County Administrator County Auditor-Controller Contractors 082 Attachment to 11/30/82 Board Order PAGE ONE of ONE CETA TITLES I1-B AND IV-A YETP SPECIFICATIONS CHART PREVIOUS NEW 12-MONTH CONTRACT 12-MONTH CONTRACT PAYMENT LIMIT PAYMENT LIMIT II-B CONTRACTORS SERVICE PLAN 10/1/82-9/30/83 10/l/82-9/30/83 1. City of Pittsburg (#19-1029-1) CETA Unit (Pittsburg/Antioch Area) $352,161 $425,861 2. Southside Center, Inc. (1119-1030-1) CETA Unit (West County) 290,621 307,121 3. United Council of Spanish Speaking CETA Unit (Brentwood/Oakley Area) 67,280 74,739 Organizations, Inc. (1119-1031-1) 4. Worldwide Educational Services, Inc. CETA Unit (Central County) 321,641 339,413 (1119-1032-1) PREVIOUS NEW 6-MONTH CONTRACT 9-MONT11 CONTRACT PAYMENT LIMIT PAYMENT LIMIT IV-A YETP CONTRACTOR SERVICE PLAN 10/1/82-3/31/83 10/1/82-6/30/83 1. Contra Costa County Superintendent of In-School Youth Work Experience $161,759 $247,246 Schools (Neighborhood Youth Corps) (U19-4020-1) i \s Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 30, 1982 Adopted this Order on ,by the following vote: AYES: Sunervisors Pot=ers, Fanden, Schrader, Torlakson, *4cFeak. NOES: Ndne. ABSENT: None. ABSTAIN: None, SUBJECT: LEASE AGREEMENT BETWEEN CONTRA COSTA COUNTY AND THE CITY OF RICHMOND FOR BERTH W275A AT THE RICHMOND MARINA. On the recommendation of the County Sheriff-Coroner, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to enter into a lease agreement with the City of Richmond for berth W275A at the Richmond Marina at no cost to Contra Costa County. This berth is to be used by one of the Sheriff-Coroner's Marine Patrol vessels. ttz.,._;rotlythat thIs[aatrue and correctcopyof an action taken snd entered on the minutes of the Board of Supervizars on the date shown. ATTESTED: jf�� ? ct2t f R J.R.OLSSOU,COUNTY CLERK and ex offlcio Clerk of the Board ByDeputy Orig. Dept.: Sheriff-Coroner cc: County Administrator County Auditor Richmond *farina (3 copies) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. ' - NOES: Nbne. ABSENT: None. ABSTAIN: None. SUBJECT:AUTHORIZING EXECUTION OF MODIFICATION 11301 TO CONSOLIDATED SUBPARTS AND THE ADMINISTRATIVE COST POOL, AND THE SYEP SUBPART (GRANT 1106-3004-32) TO THE FFY 1982-83 COMPREHENSIVE EMPLOYMENT AND TRAINING PLAN (COUNTY 1129-815-38) The Board having authorized, by its Order dated August 31, 1982, execution of the County's FFY 1982-83 Comprehensive Employment and Training Plan (CETP), requesting $2,246,644 in federal funds for operation of the County's FFY 1982-83 Comprehensive Employment and Training Act (CETA) programs; and The Board having considered CETA Regional Bulletin No. 40-82, promulgating a FFY 1982-83 federal allocation of $3,265,919 to the County for said programs. IT IS BY THE BOARD ORDERED that County document 1129-815-38, requesting a revised total of $3,265,919 in federal funds for use in the County's FFY 1982- 83 CETA programs, is hereby APPROVED, and that the Board Chair is AUTHORIZED to execute said document for submission to the U. S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U. S. Department of Labor. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on"the �date 'shown. ATTESTED:11LLL a 3 O f )9 B 2-- J.R.OLSSON,COUNTY CLERK pand ex officio Clerk of the board By ti 6 l i.ZLP Gtr Deputy Orig. Dept.: Manpower Programs CC: County Administrator County Auditor-Controller U.S. Department of Labor (via Manpower) 085 � 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on i?overber 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak. - .- NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Amendments #29-609-15 and #29-609-16 with the State Department of Health Services The Board on January 13, 1981, having authorized execution of Contract #29-609-13 with the State Department of Health Services for continuation of the Contra Costa County Prepaid Health Plan Program operated by the Health Services Department, and the Board on January 12, 1982, having approved Contract Amendment #29-609-14 to increase maximum reimbursement under said contract, and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract Amendment #29-609-15 to extend the contract term through December 31, 1984 and Contract Amendment #29-609-16 to set new capitation payment rates and encumber additional funds for Fy 82/83, Fy 83/84 and FY 84/85, IT IS BY THE BOARD ORDERED that said contract amendments are hereby APPROVED and the Board Chair is AUTHORIZED to execute said amendments for submission to the State as follows: County Number: 29-609-15 (State #78-62992 A-6) Funding Agency: State Department of Health Services Effective Date of Amendment: October 1, 1982 (Extends original contract term through 12/31/84) Payment Limit Increase/Decrease: No change Funding: 100% State Service: Prepaid Health Services County Number: 29-609-16 (State #78-62992 A-7) Funding Agency: State Department of Health Services Effective Date of Amendment: October 1, 1982 Payment Limit Increase: $1,962,073 for FY 82/83 for a new total of $3,940,422 for FY 82/83 $3,921,104 for FY 83/84 $1,960,552 for FY 84/85 Funding: 100% State Service: Prepaid Health Services I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supero n on the date -shown. ATTESTED:2e2ialt a' 3 0, J.R.OLSSON,COUNTY CLERK and ex�Off lClo Clerk of the Board By Orig. Dept.: Health Services/CGL' CC: County Administrator Auditor-Controller State Dept. of Health Services DG:ta 086 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1932 Adopted this Order on November 30, ,by the following vote: AYES: Sunervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None, ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Execution of an Amendment to Agreement with the State Department of Boating and Waterways On the recommendation of the County Sheriff-Coroner, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an amendment to the Equipment and Operation Agreement, dated January 24, 1983, with the State of California Department of Boating and Water- ways extending the term of the Operation and Maintenance Agreement originally dated January 24, 1978, for a period of ten years (January 23, 1983 to January 23, 1993) . This agreement is for the Uniflite, County #8406. 1 hereby certify that this is a true andcc.7-­­,of an action tsken and entered or the r' Bcard of SLP, i ora on the date st . .. ATTESTED: �7, Z' 30j/yS"L, J.R. :';SON,COUNTY-'r-4 w and e::chi-ciao/Clerk of the Bc,_ld By Orig. Dept.: Sheriff-Coroner CC: County Administrator Department of Boating and Waterways (3 copies) County Auditor-Controller 087 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on November 30, ,by the following vote: AYES: Sunervisors rowers, Fander, Schroder, Torlakson, `1cPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Amendment #29-202-18 with the State Department of Health Services The Board on June 1, 1982, having authorized execution of Contract #29-202-17 with the State Department of Health Services for continuation of the Contra Costa County Family Planning Project/Program operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-202-18 with the State Department of Health Services to delete certain language in the contract which does not affect program reimbursement, IT IS BY THE BOARD ORDERED that said contract amendment is APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-202-18 (State #82-79013 A-1) State Agency: Department of Health Services Effective Date of Amendment: July 1, 1982 (no change in original contract term: July 1, 1982 through June 30, 1983) Payment Limit Increase/Decrease: No change 1 hereby certify that this 12,9 true and correct copy of an action taken and entc:ed on the minutes of the Board of Suparvi pre on the ATTESTED: date shown. `— >�szLf� J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board Z) By-& (r ZP1/1� r 0"ty Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State Department of Health Services DG:ta 088 8p THE B.^. RD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1932 ,by the following vote: AYES: Supervisors FoT.,ers, Fander., Schroder, Torlakson., mcPeak. NOES: None. ABSENT: None. ABSTAIN: 'None. SUBJECT: Approval of Contract ,'.`29-259-6 with the State Department of Health Services The Board on September 28, 1982, having authorized an application for State funding to continue the County's Comprehensive Refugee Preventive Health Services Program operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the resulting Contract 1129-259-6 with the State Department of Health Services, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-259-6 State Agency: Department of Health Services Term: October 1, 1982 through September 30, 1983 Payment Amount: $43,000 1 hereby certify that this Is a true and correct copy of an action taken and entered on the rdnutez o:the Board of Superdrs on the date shown. ATTESTED: J.F.OLSSCK,COUNTY CLERK and ex officio Clerk of the Board By 2 ,Deputy Orig. Dept.: Health Services/Contracts Unit CC: County Administrator Auditor-Controller State Dept. of Health Services DG:ta 089 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Sunervisors Pokers, Fander., °chroder, Torlal•;son,McPeak. NOES: None. ABSENT: None. ABSTAIN:None. SUBJECT: Authorizing Execution of a Termination of Lease, Effective November 30, 1982, with Taylor/Zenor Partnership for the Premises at 2020 Broadway, Suite 104, Walnut Creek. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHRIZED to execute, on behalf of the County, a Termination of Lease, effective November 30, 1982, with Taylor/Zenor Partnership for the premises at 2020 Broadway, Suite 104, Walnut Creek, under the terms and conditions as more particularly set forth in said Termination of Lease. 1 hereby certify that this:s a true and ca:rect copy of an action taken and entered on the minutes of the Boa d of Sup-M rs on the date shown. ATTESTED: SOy/9R 7. J.R.O!SSON,COUNTY CLERK and ex officio Clerk of the Board By�_7!�Gt.�is ,Deputy Orig. Dept.: Public Works Department cc: Lease Management Division County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via LIM) Buildings and Grounds (via L/M) Lessor (via L/M) 0 9 1 Probation Department (via L/M) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: %rervisors Powers, Fanden, Sc'.iroder, Torlakson, !4cPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Execution of a Lease Commencing September 1, 1982, with Oil, Chemical and Atomic Workers International Union, Local No. 1-5, for the Premises at 1515 Market Avenue, San Pablo. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is PIRMIZED to execute, on behalf of the County, a lease commencing September 1, 1982, with Oil, Chemical and Atomic Workers International Union, Local No. 1-5, for the premises at 1515 Market Avenue, San Pablo, for continued occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease. 1 hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of St pery n on the dat/e shown. ATTESTED: l v 30, 9 a J.R.OLSSUN,COUNTY CLERK and ex offfiiclloo Clerk of the Board Bex y ! //7 fliLt/y6G6laO ,Deputy Orig. Dept-:Public Works Department cc: Lease Management Division County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) (6 0 Health Services Department (via L/M) I (_^0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Execution of a Lease and Memorandum of Lease Commencing May 1, 1983, with Ivan Goyak, et al, for the Premises at 3630 San Pablo Dam Road, E1 Sobrante. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a Lease and Memorandum of Lease commencing May 1, 1983, with Ivan Goyak, et al, for the premises at 3630 San Pablo Dam Road, El Sobrante, for continued occupancy by the Social Services Department under the terms and conditions as more particularly set forth in said Lease. I hereby cerVy that this Is a true and correct copy of an action ts:c,n and ant:�rcd on the minutes of the Board of S r-s,=c,'ha data shown. ATTES COUNTY CLERK and ex cificio Cierk of the Board By I ,Deputy Orig. Dept.: Public Works Department cc: Lease Management Division County Administrator County Auditor-Controller (via L/M) Public Works Accountin? (via L/M) Buildings and Grounds via L/M) Lessor (via LIM) s Social Services Department (via L/M) 1 ,^ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 72-77, Walnut Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Herman J. Tijsseling and the County for construction of certain improvements in Subdivision MS 72-77, Walnut Creek area, throuqh October 18, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the mirutes 01 1119 Board of Supervlsnc�on the date shown. ATTESTED: Y V 5ti ,q�� J.R.OLSSON,COUNTY CLERK an oft[cto Clerk otthe gaard gy � ,°ePub Orig. Dept.:Public Works (LD) cc: Director of Planning Public Works - Des./Const. Herman J. Tijsseling 665 Lancaster Road Walnut Creek, CA 94596 Diablo State Bank 355 Hartz avenue Danville, CA 94526 �-k. 093 � rr THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 330-77, Lafayette Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Reliez Valley Road Ventures and the County for construction of certain improvements in Subdivision MS 330-77, Lafayette area, through June 17, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this Is a true and conectcopy of an action taken and entered on the minutes of the Board of Supervisors on the shown. ATTESTED: a� J.R.OLSSON,COUNTY CLERK and z officio Clerk of the Board By Deputy Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Reliez Valley Road Ventures 1937 Oak Park Blvd., Suite A Pleasant Hili, CA 94523 Amwest Surety Insurance Co. 675 No. First St., #1010 San Jose, CA 95112 094 /rj1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision; MS 172-79, Lafayette Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Steven Stuckert and the County for construction of certain improvements in Subdivision MS 172-79, Lafayette area, through November 25, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an act;on taken and entered on the minutes of the Board of Superels n,on the date shown. ATTESTED: ' I I q F�2 J.R.OiSSON,COUNTY CLERK and officlo Clerk of the Board Ey Deputy Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Steven Stuckert 3503 Shangri La Road Lafayette, CA 94549 Amwest Suretv Insurance Co. 675 No. First Street, #1010 Q 5 San Jose, C 95112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: San Pablo Storm Drain Replacement Project No. 0662-6U4290 Crockett Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following easement is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount H.F. and Kay L. Easement 11-16-82 H.F. and Kay L. $150.00 Matecki Right of Way 5-17-82 Matecki Hans R. and Ursula Contract Matecki Payment is for 5,469 square feet of temporary construction easement and 2,971 square feet of a permanent easement required for a storm drain. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said easement recorded in the Office of the County Recorder. I hereby certify that this is a true and correct copy of an acuor.taken and ant-cc:on the minutes of the Board Uf Supr.:Yfsere(on the date shown. ATTES T Er;: !V t;u � 1 R$ J.R.OLSSON,COUNTY CLERK and .oiticio Clork of the Board By t ,Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 096 2a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Marsh-Kellogg Creek Channel Improvements The Board, on November 22, 1982, having received Resolution No.82-3 adopted by the Contra Costa Resource Con- servation District in response to this Board's request re- affirming its support in the implementation of Kellogg Creek channel improvements; IT IS BY THE BOARD ORDERED that said Resolution is REFERRED to the Public Works Director. 1 hereby eeAty that this N a bwand cometeM of an oefion taken and entered on Vw minutes of the Bocrd of Supervisors on the date shown. ATTESTED: 2�,l J.R.OLSSON,COUNTY CLZRK and ex officio C?ork of the Board 7 By Cts L .Dib Orig.Dept.: Clerk of the Board cc: Contra Costa Resource Conservation District Public Works Director County Administrator' O,S- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Novemher 30,_I4A9 ,by the following vote: AYES: Supervisor Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Report of the Recycling Committee Regarding Various Solid Waste Topics On November 17, 1962, the Recycling Committee heard reports from the Public Works Department on the White Office Paper Recycling Program and the Resource Monitor Program. The White Office Paper Recycling Program is continuing to operate with good participation from County employees. At its next meeting, the Recycling Committee will meet with Public Works Department Buildings and Grounds staff to discuss methods to collect the paper which would reduce the labor costs. The Public Works Department reported that the County Hospital is considering joining the recycling program. The Recycling Committee conducted an "inspection" of employee participation in the White Office Paper Recycling Program in the County Adminis- tration Building. The inspection showed that there is generally a high level of participation and that the program is working well. The Recycling Committee plans to conduct further inspections from time to time, possibly offering a prize to the office which has the greatest participation. The Recycling Committee is planning to hold a meeting of the Resource Monitors to further explain the resource monitoring program and to solicit suggest- ions for improving energy efficiency in County buildings and promotion of recy- cling. The Public Works Department was directed to send additional information to all resource monitors concerning the White Office Paper Recycling Program and how to reduce energy consumption in County buildings. The Committee noted that Mr. Lyle Burks, who is a Resource Monitor in the Public Works Department, has made a suggestion which resulted in a change in the wiring on the fifth floor of the Administration Building, resulting in a small, but significant savings in dollars and energy. The Committee also was informed that Captain Larry Ard of the Sheriff's Office, has made significant savings in energy at the County Detention Facility. The Recycling Committee recommends that certificates of commendation be issued to these two individuals. The Recycling Committee recommends that this report be accepted by the Board and that the Board authorize the issuance of the Certificates of Commendation to Mr. Burks and Captain Ard. Nancy C. den , Supervisor Tom Torlakson, Supervisor District I District V IT IS BY THE BOARD ORDERED that the recommendations of the Recycling Committee are APPROVED. 1 Mney eeAlly that thA w•hue endeometeepy of an action lakan end entered on the minutes of ttw Orig. Dept.: Public Works (EC) 8oerdofSupendsoreonthe dateehowrL cc: Administrator ATTESTED: her) apes* Public Works Director Solid Waste Co,*rission-via PWD J.R.OLSS0.4,17.0UNTYCL'cnlC Recycling Committee members and ex of9olo Clerk,of the Board h ,DW ly (� il, - - 098 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2843 PKG of the CVC, Declaring a ) No Parking Zone on JOHN GLENN ) Supv. Dist. IV DRIVE (Rd. k 41778), Concord. ) 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 east side of JOHN GLENN DRIVE (Rd. t 41778), Concord, beginning at a point 140 feet north of the center line of Concord Avenue and extending southerly a distance of 95 feet. I heretrr certify-he!this is a true and correct copy of and entered on the minutes of Rho sow 3 o:supen+isore on the date shown. �TESTED: NOV 3 01982 j.R.oi.SSOM,coUNTY CLERK ani er officio Clerk of the Board By � Deputy on Pll.H,,rman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol to.res.johnglenn.tll 099 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Eastern Contra Costa Transit Authority Joint Exercise of Powers Agreement, Second amendment The Board having received an October 28, 1982 letter from Anne E. Drew, Transit Manager, Eastern Contra Costa Transit Authority, submitting a Second Amendment to the Joint Exercise of Powers Agreement between the cities of Antioch, Brentwood and Pittsburg and the County (which established the Eastern Contra Costa Transit Authority), which amendment would provide for five voting alternates on the Board of Directors, one from each of the governing bodies of the authority, and requesting that the Board approve the amendment which previously has been approved by the cities; IT IS BY THE BOARD ORDERED that the aforesaid Amendment, bearing March 24, 1982 as the effective date, is APPROVED and the Chair is AUTHORIZED to execute same. 1hwoWeadlythat*dais eMneadeerre I"Wd an&Won token and entered M the"Youth Of goord of Supenisore on the dote Shaun. ATTESTED -)E")* J.R.OLSSON,COUt4Ti CLERK and ex Ot11ciO Clerk of the Board By .DepuW Orig. Dept.: Clerk of the Board cc: Eastern Contr4 Costa Transit Authority (via P/W) City of Antioch (via P/W) City of Brentwood (via P/W) City of Pittsburg (via P/W) Public Works Director County Counsel County Administrator Public Information Officer 101 01 aj/gt THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2844 PKG of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. III LILAC DRIVE (Rd. # 3844), ) Walnut Creek. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the south side of LILAC DRIVE (Rd. # 3844, Walnut Creek, beginning at a point 57 feet west of the centerline of the easterly intersection of Arlene Drive and extending easterly around the curb return and then extending southerly along the west side of ARLENE DRIVE (Rd. # 3845BW) a distance of 110 feet. 1 hereby certify that this is a true and correct copy of an aciion taken and artered on the minutes of the i3oa-d of Supervisors on the date shown. ATTESTniED: m1 3 01982 J.R.OLSSO d.COUNTY CLERK and ex fficio Clerk o4 the Board Deputy By Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol to.res.lilac.tll 100 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Accepting Supplemental Agreement Southern Pacific Transportation Company Drainage Area 448, Line B Project No. 7547-6D8586 Pleasant Hill Area A. The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Supplemental Agreement is ACCEPTED, and the Public Works Director is AUTHORIZED to execute said document on behalf of the District. Grantor Document Date Pee Amount Southern Pacific Supplemental 12-1-82 Southern Pacific $20. Transportation Agreement Transportation Company Company Payment is for rental of additional property rights required for installation of drainage facilities. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the @ca.d of Supervisors on the date shown. ATTESTED: oz3, 3u 19?'2- J.R. '2J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By t r aper Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) Public Works - Accounting 102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ��J Adopted this Order on November 30, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 } TRAFFIC RESOLUTION NO. 2845 PKG and Section 21112 of the CVC, } Declaring a No Parking Zone ) Supv. Dist. IV and a Bus Stop on PACHECO ) BOULEVARD, (RD. r 3951), ) Pacheco. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the east side of PACHECO BOULEVARD (Rd. # 3951), Pacheco, beginning at a point 126 feet south of the centerline of Center Street and extending southerly a distance of 71 feet. :ity Chsl?his is a true and correct copy of an aciior.fzkeo oral enu ed m the minutes of the Ecs. ct Supe cfso:c_n.he dote shown. ATTESTED:—AMLIQ Q 2 J.R.OL5S0°:,COUP'TV CLEM and ex Ctt{clo Clark of the Board By L ,Depufy Maria M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol to.res.pacheco.tll 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2846 PKG of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. IV LAS JUNTAS WAY (Rd. # 4054F), ) Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the north side of LAS JUNTAS WAY (Rd. # 4054F), Walnut Creek, beginning at a point 30 feet east of the center line of Elena Drive and extending easterly a distance of 310 feet. (Traffic Resolution # 2759 pertaining to the existing No Parking Zone on Las Juntas Way in this vicinity is hereby rescinded.) 1 hereby certify that this Is a true and correct copy of an act!on taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: NOV 3 01982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board eputy 'Tama M.Herninn Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol bo.lasjuntas.tll 104 l.b THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPedk. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2847 PK6 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. I FORDHAM STREET (Rd. # 1072), ) San Pablo. ) 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 prohibited at all times on both sides of FORDHAM STREET (Rd. 1 1072), San Pablo, beginning at the inter- section of E1 Portal Drive and extending northerly to the inter- section of Arundel Way. 1 here by certify that this is a true and correct copy of an act;e:talion and entered on the minutes of the Boa-_o`Supervisors on the date shown. Ar;-sTED: NOV 3 01982 .;.p.OLSSOf4,COUNTY CLERK: and a officio Clerk of the Board By ,Deputy Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol bo.fordham.til 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Sections 21100(d)) Declaring no U-Turn at ) TRAFFIC RESOLUTION NO. 2848 U-Turn Intersection of COGGINS DRIVE) (Rd. t 4057BS), and Entrance ) Supv. District IV to the Pleasant Hill Bart ) Station, 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 21100 (d) of the California Vehicle Code, no vehicle that is proceeding northerly on COGGINS DRIVE (Rd. 4057 BS), Pleasant Hill, may be turned so as to proceed in the opposite direction (U-Turn) and/or enter the Bay Area Rapid Transit Station at the entrance located on COGGINS DRIVE, 250 feet north of Treat Boulevard. I hereby cortify:hat tt:is is a true and correct copy of ac a^ii,z tzken and entered on the minutes of the Eoard of Supi-vizore on uta date shown. AT TESTED: NOV 3 01962 J.R.OLSSO ":i.DEiNT`:CLERK and ca c;ic:a Cierrkk of the Board Deputy Diana M.Harman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol bo.res.coggins.tll 106 1z;5.,-33 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the foiiowing vote: AYES: Supe_ res Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Speed Limit on Glorietta Boulevard, Orinda The Board having received a November 8, 1982 letter from Carol L. Wilson, 241 Glorietta Boulevard, Orinda, California 94563, requesting certain information with respect to a recent request (denied by the Board) for an increase in the speed limit on a portion of Glorietta Boulevard, Orinda; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Works Director for response. f herebp certlfy that thfab atnNandtaorreeta�ot an action taken and entered on the minutes of the board of Supervisors on the date shaven. ATTESTED: 1L"--, -So1. '� b-?-. J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Ci " "�.DePWr i� Orig. Dept.: Clerk of the Board cc: Carol L. Wilson Public Works Director County Administrator aj/gt 107 . 1,-�!�- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Rental Agreement Lodge Drive, Space 972 Concord Area 7520-688666 IT IS BY THE BOARD ORDERED that the Rental Agreement with Roger Cluck dated 11ovember 15, 1982, is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned property at Lodge Drive, Space #72, Concord, on a month-to-month, as-is basis, for $300.00 per month, effective November 15, 1982. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: ,`", S0t I q?a-- J.R.OLSSON,COUNTY CLERK ark of the Board t By a---- Deputy Public Works Department Orig. Dept.: Lease Management Division cc: Auditor-Controller Public Works Accounting 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeAk. '- NOES: ABSENT: ABSTAIN: SUBJECT: Exonerating Surety Bond and Refunding Performance Cash Deposit, Subdivision 4833, Richmond Area. On May 30, 1978, the Board of Supervisors approved a Road Improvement Agreement for Valley View Road with Ditz-Crane for Subdivision 4833 with a $1,000 cash security deposited by Ditz-Crane; and On March 24, 1981, the Board of Supervisors approved a Road Improvement Agreement for Valley View Road with Ditz-Crane, which superseded the agreement approved on May 30, 1978. IT IS BY THE BOARD ORDERED that Surety Bond (No. 204-2830) issued by Fireman's Insurance Company of Newark, New Jersey in connection with the Road Improvement Agreement for Valley View Road, approved by this Board on May 30, 1978, is EXONERATED. IT IS FURTHER ORDERED that the Public Works Director is authorized to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 9460, dated May 23, 1978) to Ditz-Crane. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervlss an the date shown. ATTESTED: a�, Zwc, 191�z J.R.OLSSON,COUNTY CLERK and offlClo Clerk of the Board BY �- Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Accounting Ditz-Crane 2295 De La Cruz Boulevard Santa Clara, CA 95050 Fireman's Insurance Co. of Newark, N.J. 100 Pine Street San Francisco, CA 94111 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Refunding Labor and Materials Cash Deposit, Subdivision MS 87-79, Pacheco Area. On December 16, 1980, the Board of Supervisors approved the Subdivision Agreement with William J. Kelleher for Subdivision MS 87-79 with a $1,200 cash security ($800 for performance and $400 for labor and materials) deposited by William J. Kelleher; and On May 11, 1982, the Board of Supervisors resolved that the improve- ments 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 $800 of the $1,200 performance portion of the cash deposit; and The Public Works Director having recommended that he be authorized to refund the $400 labor and materials cash deposit (Auditor's Deposit Permit No. 36298, dated December 5, 1980) to William J. Kelleher; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supen:Wers on the date sGoe:a. ATTESTE^: J.R.OLSGOi1,COUNTY CLERK and .-officio Clerk of the E yard Qttputy Orig. E)ept.: Public Works (LD) cc: Public Works - Accounting William J. Kelleher 4336 Leewood Place Concord, CA 94521 1, 13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Authorize the indefinite closure of Pinehurst Road, Canyon Area The Public Works Director having recommended that the Board of Supervisors authorize the indefinite closure of Pinehurst Road between Canyon Road and Alameda County line due to additional slippage of a slide that took away one half of the pavanent during the January 4, 1982 stone. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify tha!this:a a true and correct copy of an acvcr Enkan Eno z:`.;red on iiia minutes of the BcarC o,�J. VI'^.�^o,fhe dz::e shown. AT:SGTE::: J.r..7LSZ'--.-,Coi1NTY CLERK. and x ofiic:o Geri;of the Board By � + �z .Deputy Orig.Dept.: Public Works Department, Maintenance Division cc: County Adninistrator Public Works Director Maintenance Division C.C.C. Sheriff Dept., 651 Pine St., Martinez California Highway Patrol, 5001 Blum Road, Martinez Orinda Moraga Fire Department, 33 Orinda Wy., Orinda 94563 East Bay Regional Parks District, 11500 Skyline Blvd., Oakland East Bay Municipal Utility District, P.O. Box 24055, Oakland, CA 94623 Acalanes Unified School District, 1212 Pleasant Hill Rd., Lafayette 94549 Moraga School District, 1540 School St., P.O. Box 158, Moraga 94556 City of Oakland Public Works Department, 14th & Washington, Oakland Police Department, 455 7th Street, Oakland Alameda County Sheriff, 15001 Foothill, San Leandro 94578 Alameda County Public Works Department, 399 Elmhurst, Hayward M.PINEHURSTSO.T11 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Lower Pine-Galindo Creek Project'No. 7520-688692 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Grant Deed and Temporary Construction Permit are ACCEPTED: Grantor Document Date Payee Amount Chii-Yuh and Right of Way 11-12-82 Chii-Yuh and $100.00 Po-Ping Chern Contract Po-Ying Chern Temporary 11-12-82 Construction Permit Grant Deed 6-18-82 Payment is for a Temporary Construction Permit required for the Galindo Creek Flood Control Project. The Grant Deed is for fee title to the District's existing easement. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract and Temporary Construction Permit on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payees in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. I hereby certify that this is a true and correctcopy of an action taker.and entered on the minutes of the Board of SuPerviso on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK an officio Clerk ofL Bard ByI ,Deputy Orig. Dept.:Public Works (RP) CC: County Auditor-Controller (via R/P) P.W. Accounting 112 A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1992 ,bye following vote:, AYES: Supervisors Powers, F'anden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Lower Pine-Galindo Creek Project No. 7520-6B8696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contracts are APPROVED, and the following Grant Deed and Temporary Construction Easements are ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Adrianne S. Right of Way 11/12/82 Adrianne S. $500.00 Williams Contract Williams Temporary 11/12/82 Construction Easement Payment is for a Temporary Construction Easement over 880 square feet of land required for the Galindo Creek Flood Control Project. Payee and Grantor Document Date Escrow Number Amount Ignacio Mejia Right of Way 11/14/82 Western Title $350.00 Contract Insurance Company Grant Deed 11/14/82 Escrow M-314233-29 Payment is for a Temporary Construction Easement over 920 square feet of land and Fee Title to 60 square feet of land required for the Galindo Creek Flood Control Project. Payee and Grantor Document Date Escrow Number Amount Jack Joseph and Right of Way 11/9/82 Jack Joseph and $170.00 Margaret Brice Contract Margaret Brice Kenny Temporary 11/9/82 Kenny Construction Easement Payment is for a Temporary Construction Easement over 880 square feet of land required for the Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrants to the payees in the amounts specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed and Temporary Construction Easements recorded in the Office of the County Recorder. Orig. Dept.: Public Works (RP) IherebycertltythatthisIsatrueandcorecte cc: County Auditor-Controller (via R/P) opyof P.W. Accounting an action taken and entered on the minutes of the Board of Supenfto on the data shown. ATTESTED: 'm 11 q R J.R.OLSSON,COUNTY CLERK and officio Clork of tho Board 113 c THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Driving Conditions on Section of Highway 4 at Willow Pass Road, Pittsburg area The Board having received a November 18, 1982 letter from Arlie E. Lloyd, 14 Fairway Court, Pittsburg, California 94565, recuesting that an investigation be conducted into the hazardous driving conditions which he believes exist on a section of Highway 4 at Willow Pass Road, Pittsburg area, during rain storms; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for response. 1 hereby esrMY that this N•Mis mad eorreoteayrot an action taken and entered on the mtnuba of the Board of Supervisors on the dote shown. ATTESTED:— % fie. /9"C-- J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: Arlie E. Lloyd Public Works Director County Administrator aj/gt 114 �, 17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak,, NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5316, Pacheco Area. On December 15, 1981, this Board resolved that the improvements in Subdivision 5316 were completed as provided in the Subdivision Agreement with Michael Blumenthal, with the exception of a minor deficiency for which $1,500 (Auditor's Deposit Permit No. 47252, dated December 11, 1981) was deposited by Bryan and Murphy to insure the deficiency correction. On the recommendation of the Public Works Director, the Board hereby FINDS that with the exception of the above minor deficiency the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $4,100 cash deposit (Auditor's Deposit Permit No. 31720, dated June 30, 1980) to Michael Blumenthal, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, and; IT IS FURTHER ORDERED that the $1,500 deposit by Bryan and Murphy be retained until the deficiency has been corrected. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis on the date shown. ATTESTED: --�o• 19�1:11- J.R.OLSSON,COUNTY CLERK and fflclo Clerk of the Board �" By. l ,Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Michael Blumenthal 37 Ridgecrest Road Kentfield, CA 94904 United Pacific Insurance Co. 1 15 Bond #346427 P. 0. Box 4038 Concord, CA 94524 d.I� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Super`Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABOTAIN: SUBJECT: Water Supply problems in the Discovery Bay area The Board having received a November 9, 1982 letter from William F. Scanlin, Commissioner, and Nick Papadakos, Fire Chief, Byron. Fire Protection District, requesting that the district be advised of the steps the County anticipates taking to correct problems with the water supply at Discovery Bay; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director and the County Administrator. I hon by certlty ttiatthla Is a trueandeorraataoPYaf an salon take to a date a ndn tss Of the hoard at Supe ATTES;Et}: J.R.OLSSOM,CGLrltTY CLERr- and ex olliclo Clef"of tho Board aPity 0 Orig. Dept.: Clerk of the Board CC: Byron Fire Protection District Public Works Director. County Administrator aj/Bt THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. 11-1gJFEGT; Approving Deferred Improvement Agreement along Valleton Lane for ubdiviSion MS 51-82, Walnut Creek Area. Assessor's Parcel No. 180-110-008,018, 019 & 020 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Delta L. & Patricia H. Pelzel, permitting the deferment of construction of permanent improvements along Valleton Lane as required by the Conditions of Approval for Subdivision MS 51-82 which is located in the Walnut Creek area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an acuon taken and entered on the minutes of the Board of Supervisors on the date shown. A7TESTED: NOV 3 61982 J1.R.OLSSON,COUNTY CLERK ana ex officio Clerk of the Board gy L ,Deputy E)iana M.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Delta L. & Patricia H. Pelzel 340 Shady Glen Road Walnut Creek, CA 94596 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the folfowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Cypress Road Culvert Replacement Project No. 0662-6R4275 Federal Project No. RS-BRRS4751 No. 28C-128 Oakley Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Oscar N. and Right of Way 11-9-82 Western Title $1,320.00 Emogene Burroughs Contract Insurance Company Grant Deed 11-9-82 Escrow No. D-314331 Payment is for Fee Title to 4,800 square feet of land required for the Cypress Road Culvert Replacement Project. 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 to the payees in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. 1 hereby c2rtffy that this is s true and Correct copy o1 an act±an takan and entared on the minutes of the 9o3rd of Supervisors on the date shown. ATTESIEJ: Nov 3 01982 J.R.OLSSON,COUNTY CLERK and ex o fic Clerk of the Board , y qy epuly Diana M.Herman Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting - . i18 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Shady Glen Road for Subdivision MS 51-82, Walnut Creek Area. Assessor's Parcel No. 180-110-008. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Delta L. & Patricia H. Pelzel, permitting the deferment of construction of permanent improvements along Shady Glen Road as required by the Conditions of Approval for Subdivision MS 51-82 which is located in the Walnut Creek area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hrret?!,:erHfy that this is a true and eorrectcapy of an actioy:nye:?and entered on the minutea of the gorrd,;Supervisors on the date shown. AT.Ia,iE,: NOV 3 01982 t'.OL.SSOit,COUNTY CLERK and ex officio Clerk of lite Board DyL� ,Deputy Dic,na M.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Delta L. & Patricia H. Pelzel 340 Shady Glen Road Walnut Creek, CA 94596 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson and McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN:None SUBJECT: Transportation Services between Martinez and East County (Martinez Link) As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the County Administrator and the Public Works Director are REQUESTED to review a proposal that would provide transportation services between Martinez and East County (Martinez Link). IT IS FURTHER ORDERED that the County Administrator is REQUESTED to review transporation services provided under contract with the United Council of Spanish Speaking Organizations. 1 Mnb1�thN tar.b a trw and comet eepp of an action taken and enbnd on the Taw-tn of the Dowd of Supenftm on Lie daft 34awn. ATTESTED:l9 wJ &o� /9 S- a J.R.OLSSON,COUNTY CLERK and ex officio Clark of tM Beard By ,Depady Orig. Dept.: Clerk of the Board cc: County Administrator Public Works Director 120 r.� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: x: ABSTAIN: , SUBJECT: Joint Exercise of Powers Agreement for Street Work in the City of Danville, Project No. 0662m6R4220-80. The Public Works Director recommends that a Joint Exercise of Powers Agreement with the City of Danville to remove street irregularities at six railroad crossings be approved; IT IS BY THE BOARD ORDERED that said Joint Exercise of Powers Agreement is APPROVED and the Chair is authorized to sign the agreement. I hereby certify that thls is a true and correct copy of an action taken a:�d:=tared on the minutes of the Board of Superviserss(on the date shown. ATTESTED: z0 lq�� J.F.OLSSON,COUNTY CLERK and,94 ofticio Clerk of the Board By t � ,Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator Public Works Director Design and Construction Division Land Development Division, Attn: L. Tunison Accounting Division City of Danville (via Design and Construction Division) L 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on November 30. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Process to Administer Funds for County Jail Construction and Renovation The Board having received a November 16, 1982 letter from Norma Phillips Lammers, Executive Officer, State Board of Corrections, noting that the passage of Proposition 2 on the November 2, 1982 ballot will provide $280 million for county jail construction and renovation, setting forth the proposed process to administer the funds, and requesting that any suggestions related to the regulations and/or application processes be expeditiously submitted; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator and the County Sheriff-Coroner. I hereby certity the?this is a trueandcorreotcopyot an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex officlo Clerk of Me Board Orig. Dept.: Clerk of the Board cc: County Sheriff-Coroner County Administrator 122 ,�, .17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: luDervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Delta - Major Disaster Declaration for McDonald Tract. The Board having received a November 17, 1982 letter from Dave McLoughlin, Acting Associate Director, State and Local Programs and Support, Federal Emergency Management Agency (FEMA), commenting on the Board's September 28, 1982 letter and Resolution 82/1016 with respect to failure of FEMA to initially declare a Major Disaster as the result of the levee break in the Delta and stating that FEMA is available to work with the County and others in hazard mitigation efforts in the Delta; IT IS BY THE BOARD ORDERED that said response is REFERRED to the Director of Emergency Services and the Public Works Director. I hereby cartity that thisIs a true and correct copy of an action taken and entered on the minutes of the board of Supervisors on the date ehown. ATTESTED: ,' J". J.R.OLSS04,COUNTY CLERK and e/x'otticlo Clerk of the Board By G ,Deputy Orig.Dept.: Clerk of the Board cc: Director, Emergency Services Public Works Director County Administrator aj/gt 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request of City of Richmond for AB 1733 Funding for Child Assault Prevention Project The Board having received a November 8, 1982, letter from Thomas J. Corcoran, Mayor of the City of Richmond, with respect to AB 1733 under which funds will be allocated for child abuse prevention programs; and Mayor Corcoran having provided information on the Child Assault Prevention Program (CAPP) which is operated by the Rape Crisis Center in Richmond and which is aimed principally at elementary school children with emphasis on providing classroom instruction on ways young people can protect themselves against physical and sexual abuse; and Mayor Corcoran having urged the CAPP be considered for funding from the Contra Costa County allocation of AB 1733 monies; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator. I hereby certify that this is a true and correct eopyof en Taction taken and entered on the minutes Of the Board of Superri�s r2 On toe date shorn. ATTESTED: J.R.OLSSON,COUNTY CLERK an ex officio Clerk of the 8081rd By r D"MV Orig. Dept.: Clerk of the Board of Supervisors CC: County Administrator County Welfare Director Health Services Director Mayor, City of Richmond 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNFk Adopted this Order on November 30, 1982 ,by the following.vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson,`McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request for Information with Respect to Effects of Nuclear Explosion in Contra Costa County The Board having received a November 11, 1982 letter from William A. Brockett, Chair, Steering Committee, Bay Area Lawyers Alliance for Nuclear Arms Control, 807 Montgomery Street, First Floor, San Francisco, California 94133, requesting certain information with respect to planning for the effects of a nuclear explosion in Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Emergency Services for response in conjunction with County Counsel. I hero6y cartiy that this is a true and conact copyof On action Wan and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: �° *� ao J.R.OLSSON,COUNTY CLERK .and ex Officio Clerk of ft Dowd Dy i a My Orig. Dept.: Clerk of the Board cc: Bay Area Lawyers Alliance for Nuclear Arms Control Director of Emergency Services County Counsel Health Services Director County Sheriff-Coroner Public Works Director 1 2 County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Special Grant for Vocational Education Planning Allocation for Fiscal Year 1983 The Board having received a November 15, 1982 letter from Gerald H. Kilbert, Ed.D. , Administrator, Vocational Education Training Section, State Department of Education, transmitting information with respect to an increase in the County Special Grant for Vocational Education planning allocation for fiscal year 1983; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director, Department of Manpower Programs. I herebycertNy that this is a trueandconactoWof an action taken and entered on the minute of Me Board of Supervisors on the dapb ahown. ATTESTED: J.A.OLSSON,COUNTY CLERK .and ex officio Clerk of fife Board By 2l, ,DOMN Orig. Dept.: Clerk of the Board cc: Director, Department of Manpower Programs County Administrator 126 r- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: RESIGNATION FROM, THE PRIVATE INDUSTRY COUNCIL The Board Navin; received an November 4, 1982 memorandum from Judy Ann Ni=ler, Director, Department of Manpower Programs advising that Barbara Daum, small business representative, has resigned from the Private Industry Council; IT IS BY T-il, BOARD ORDERED that the resignation of Ms. Barbara Daun, is ACCEPTED. I hereby certify that this Is a true and correetoopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: NOV 3 0 1982 J.R.OLSS)OW:CCa N TY CLERK and ex officlo Clerk of the Board By r %' ,-4ZL .Deputy Orig. Dept.: Department of Manpower Programs cc: Private Industry Council County Administrator Clerk of the Burd 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mcpeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vacancy on Contra Costa County Alcoholism Advisory Board - District 11 Representative Supervisor Nancy C. Fanden having reconunendea that the position held by Keith Gigilo on the Contra Costa County Alcoholism Advisory Boar" be aeclarea vacant for lack of attendance; IT IS BY Tris BOARD SO ORDERED. I hereby eartity that this is a f rus and comet copy of an action taken and entered on the min_tea of the Board of Supervisors on the date shown. ATTESTED: NOV 3 0 1982 J.R.OLSSON,COUNTY CLERK and ex otticio Ckirk of the Board BY Deputy Orig. Dept.: Clerk of the Board CC: Director of Health Svcs. County Administrator Auditor-Controller Supervisor Fanden 12S I f � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORt"11A Adopted this Order on l4ove-ber 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ,cone ABSENT: Supervisor Sr_hrcuer ABSTAIN: 14one SUBJECT: Appointment to Health Maintenance Organization Advisory Board On the recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the following action is APPROVED: Name Action Tenn Joe C. McKenzie Appointment to Health To fill unexpired term Maintenance Organization of Keith Taylor, ending Advisory Board January 31, 1984 lherebrearttty that thla la a true andcorroctcopyof Board of ..r,, si at:n. A1'TESTE : NOV 3 U 1982 r.R.OtS::01%COUNTIF C;-E;;K and ex c:;:s.:Ci_rk of the Board By Deptft cc: Health Svcs HA10 Advisory Board "'County Administrator PIO 'Auditor-Controller -'Supervisor Powers 129 THE COARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR;-!IA Adopted this Order on t4ovember 30, 1982 1 by the following vote: AYES: Supervisors Powers, Fah6en, Torlakson, McPeak NOES: 1wone ABSENT: Supervisor Schroder ABSTAIN: none SUBJECT: Appointment to Family and Children's Services Advisory Committee On the recommendation of Supervisor Tom Po�qers, IT IS BY THE BOARD ORDERED that the following action is APPROVED: Name Action Term Charlotte Shaffer Appointment as member of To fill unexpired term Family and Children's Services of Lenova Braden, ending Advisory Committee May 31, 1985 I hereby certify thet this Is a true aid correct COPY Of ar�cti�, ,i, _nt;entered cn ttw minutou of the Board C! or,::.e dai^ shovin. ATTZ—Z';:--L.,: NOV 3 01982 1 "O'_-1, 1 z:,-the iz=d 13, ID*puty cc. Health Svcs FAC SAC -County Administrator V P10 , Aucitor-Controller . Supervisor Powers THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Nove-ber 30, 1982 , by the following vote: AYES: supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: .;one SUBJECT: Appointment to County Service Area M-11 Citizens Advisory Committee - Orinda Area On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Susan. Kaufman Appointed to County Service Unexpired term 6 Lavenida Area M-11 Citizens Advisory ending December Orinda, CA 94563 Com-.ittee, to fill unexpired 31, 1983 term of Irene Movlar. I heraby cat;sy that this is a true and correct eopyof an act z;n;_.,_ sr.i cnterc--d on the.,.,,,,,g3 of tM ArrccssEc: NUV � p )j8Z J.R.^.:C- CY14,COUNTY CLERK ano ec off:'-.!o Clerk of the Board By fG :_�rirr .ft ,D"* Orig. Dept.: Clerk of the Board CC: Supervisor Fanden 'Public i'orks-County Service area Coordinator CAC M-11 ;,U(iitor-Control ler .County Administrator 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982_ ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Appointments to County Service Area R-6 Citizens Advisory Committee On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Robert L. Schmalz Reappointed to County Service Two years ending Harold Ohleyer Area R-6 Citizens Advisory December 31, 1484 Sue Harris Committee *Ron Brown. Appointed to County Service Two year term 24 Dos ECA 945 Area R-6 Citizens Advisory commencing January as Orinda, CA 94563 Committee 1, 1983 and ending December 31, 1984 *Marilyn Terstegge Appointed to County Service Two year term 103 Tara Road Area R-6 Citizens Advisory commencing January Orinda, CA 94563 Committee 1, 1983 and ending, December 31, 1984 * Replacing Ted Formigle and Caroline Giers Whose terms of office expire December 31, 1982 Recommended for appointment by the Nominating Committee. I hereby eecdty thatthls Is a trusandcorradeopypf en action:axon and entered on the minetas o,the Board of Superrlrors on the date shown. ATTESTED. NOV 3 01982 J.R.0LS80N, and COUNTY CLERK ex officyio Clerk of the Board !yJ L G.le Orig.Dept.: Clerk of the Board Cc: Supervisor Fahaen • Public works-County Service Area Coordinator CSA R-6 Auditor-Controller . County Administrator 132 THE BOARD OF'SUPERVI80R$ OF CONTRA..BTA COJNTY, CALIFORNIA November 30, 1982 b the vote: Adopted this Order on Y 9 AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroaer ABSTAIN: ;done SUBJECT: Apooirtmerts to Co=ittees District 11 On the reco--er3atior of Supervisor Nancy r. Palder., IT IS BY THE BOARD ORDERED that the =olio,,.-irc actions are APnROVF-.%: ' VFI n.• L�^ ON Tram ti Meril.vn Pezzuto Reappointed to County Service Two-year term John Maria =.rea P-1 Citizens Advi_sory enOirg december Co--.ittee 31, 1084 I hereby:.'t:`-•that thL:s a tr.:a:ndeomxtco"6 sr:i c-: :_�r,the m outys 01 Vie Bosrd at 5::;::r::t^s or the d.^.:a eh Mn. NOV 3 01962 ATTEVIM: y .' FN: '3,COMM CLERK and ex a01 ciarlt of the Bound By. � Orig. Dept.: Clerk of the Board Cc: 'Supervisor Fahaen 'Public Works-Service_ Area Coordinator CSA P-1 Auditor-Controller County Administrator 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Pokers, Fanden, Torlakson, blcPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: .none SUBJECT: Appointments to Alcoholism:; Advisory Board NAME ACTIOi; TERM Laura Hunter Appointment as Full term expiring 249 Willard Avenue District =1 Representative June 30, 1985 Richmond, Calif. 94801 William. F. Taylor Appointment as Full tern expiring 843 Pomona Avenue District =1 Representative June 30, 1985 E1 Cerrito, Calif. 94530 Richard E. Buchanan Appointment as To fill unexpired term 357 West Bissell Ave., District =1 Representative of Christine Woodall Richmond, CA 94801 expiring June 30, 1984 As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the aforesaid appointments are APPROVED. I hereby certify that this Is a true anQcorrectcopy of an action taker.snd amara"on the rnfrutac of the Bocrd of Su:>crvisors an the date shown. ATTESTED: NOV 3 0 1982 J.R.OLSS N.Cf1L;:f Y CLI EEK and ex o1 ic�o Clerk of the Board ey h CC: Supervisor Powers Director of health Svcs County Auministrator Auditor-Controller 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Boara Appointment NAME ACTIO4 TERM Dennis C. Garman Appointment to the To Fill the unexpired 490 Walnut Avenue Alcoholism Aavisory term of Barbara Chase Walnut Creek, Ca. Board as District 111 expiring on June 30, 94598 .Representative 1984 On recormiendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that said appointment is APPROVED. I hereby earlify that this is a true andcorraeteopyof an Motion taken and entered on the minutes of Um Board of Sapen;taors on the date shown. ATTESTED: NOV 3 01982 J.R.OLSSCW,COUISTY C'-ZRft and ex officio Clerk of the Board ey ,Deputr Orig. Dept.: Clerk of the Board cc: Supervisor Schroder County Administrator. Auditor-Controller Director of Health Svcs. 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30. 1982 by the following vote: AYES: Supervisors Pourers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Declaring Seat on the Maternal, Child and Adolescent Health Advisory Board Vacant The Board having been advised by the Deputy Director, Child Health and Disability Prevention Program, Health Services Department, that the Rev. Silas Darden has been unable to attend meetings of the Maternal, Child and Adolescent Health Advisory Board, and recommending that his seat, therefore, be declared vacant; IT IS BY THE BOARD ORDERED that the seat on the Maternal, Child, and Adolescent Health Advisory Board occupied by the Rev. Silas Darden is hereby declared vacant for lack of attendance, and the Clerk is directed to apply existing Board policy in filling the vacancy. I hereby certify that this is a true andeorreeteopyof an action taken and entered on the minutes of the board of Supervisors on the date shown. ATTESTED:_.A py 3 n 1982 J.R.OL",: .• . Cf`L"N Y CLERK and ex of the Board •y Qin - •>�:- ,Deputy Orig. Dept.: County Administrator cc: Health Services Director CHDP Program Deputy Director Auditor—Controller 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: .lone ABSTAIN: None SUBJECT: Resignation from Contra Costa County Drug Abuse Board The Board 'having received a memorandum from Mary Jo Starsiak advising of her resignation form the Contra Costa County Drug Abuse Boars; IT IS dY THE BOARD ORDERED that the aforesaid resignation of Ms. Starsiak is ACCEPTED. 1 hereby owfBy that this to a trusandeorrecteopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: NOV 3 01982 J.R.OLSSON,COUNTY CLERK and ax officio Clerk of the Board Daptfgr Orig.Dept.: Clerk of the Board cc: CCC Drug Abuse Board via health Svcs. Dept. Director of Health Svcs. County Auaitor-Controller County Administrator 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA OWN-IML CALi� Adopted this Order on November 30, 1982 ,.by the follOwiflg'•vots AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Payment of Travel Expenses The Director of Health Services having requested that he, or his designee, be authorized to expend up to $5,000 to pay the expenses of those finalists travelling to Martinez to be interviewed for the position of Assistant Director of Health Services--Public Health; On the recommendation of Supervisor McPeak, IT IS BY THE BOARD ORDERED that said request is REFERRED to the Contra Costa Medical Services Joint Conference Committee. I he•eby certify that this is a true andcorrectcopyot e: .._ its antered on the minutes of the 8 cars on fire cats shown. J.R.CLSSOtV,C.CUh'TY CLERK and ex officio Clerk of the Board By ,�l e ,Deputy Orig. Dept.: Clerk of the Board cc: Joint Conference Committee Director of Health Services County Administrator Personnel Director 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA.COUNTY,CA1L' NOW.r" Adopted this Order on November 30, 1982 ,by the tolbwif+ vote AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request for Establishment of Blue Ribbon Committee to Review Structure of Contra Costa County Grand Jury The Board having received a November 12, 1982 letter from Rudy G. Rodriguez, Chairman, Mexican-American Political Association, Contra Costa Chapter, 256 Sierra Drive, Walnut Creek, California, requesting that the Board establish a blue ribbon committee to review the role, structure, and procedures of the County Grand Jury; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Internal Operations Committee (Supervisors Torlakson and Schroder) for review with the County Administrator, County Counsel, and Presiding Judge of the Superior Court. t herehy certify Mat this la•trueand conectcopyof an action taken and entered on the minutes of Me Board of Suparvbora on the date shown. ATTESTED: °T'�r'' J.A.OLSSON,COUNTY CLERK .and ex officio Clerk of NN Dowd Orig. Dept.: Clerk of the Board cc: Internal Operations Committee Mexican-American Political Association Presiding Judge of the Superior Court 1982-83 Grand Jury County Counsel County Administrator 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Bollinger/Hunsaker Canyon Environmental Study The Board having received a November 17, 1982 letter from David W. Baker, Deputy Town Manager, Community Development, Town of Moraga, setting forth procedure and time schedule with respect to the Bollinger/Hunsaker Canyon Environmental Study, outlining the composition and functions of three committees to be utilized during the study, and requesting the Board of Supervisors to appoint, by December 13, 1982, two citizen members to the Goals and Policies Committee and to consider appointment of a liaison representative to serve with the Town's Environmental Review Committee; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Internal Operations Committee (Supervisors Torlakson and Schroder) and the Director of Planning for recommendation. thereby certify that this is a tnteand correct oopyof an action taken and entered on the minutes of Me Board or Supervi�aym on the data shown. ATTESTED: i°� � �''3��.�yAZ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of ft Board By % Orig. Dept.: Clerk of the Board cc: Town of Moraga Internal Operations .Committee Director of Planning City of Lafayette County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Request for Special District Augmentation Fund Allocation Supervisor Fanden having called to the Board's attention a November 24, 1982 letter from Fred Maria, Commissioner, Crockett- Carquinez Fire Protection District, requesting that the Board advance the District $16,188 from the Special District Augmentation Fund for the purchase of two replacement vehicles, and noting that the sale of three surplus units plus a refund from State Compensation Insurance should enable the District to reimburse the County approximately $14,000 of the allocation; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Finance Committee (Supervisors Powers and Fanden) . f hereby cWify that th?s is a trueandcomotCWOt an action taken and entered on the minutes of Me Board of Supervisors on the dab shown. ATTESTED: - �fP.Z J.R.OLSSON,COUNTY CLERK and ex officio CW k of NM 90" ey 'Y41 "'L Orig. Dept.: Clerk of the Board cc: Finance Committee Crockett-Carquinez Fire Protection District County Administrator 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on November 30, 1982 ,by the W10"iIng vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposal to Secure Public-Private Sector Funding for Family .and Children's Services in Contra Costa County The Board having received a November 8, 1982 letter from Jann Morris, Executive Director, Contra Costa Children's Council, transmitting information on a program utilized in Alameda County to encourage public-private sector cooperation in funding cultural activities and urging that the Board implement a similar program to secure funding for family and children's services in Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and the Finance Committee (Supervisors Powers and Fanden) . t homby cwtily that thla la a trueandconst*Wof an action taken and entered on the minuNt of tfp Board o/SuperNeoon the date shown. ATTESTED: �� �' ��� /9zz J.R.OLSSON,COUNTY CLERK .and er offkio Clark of the Board By .wo�i► Orig. Dept.: Clerk of the Board cc: Contra Costa Children's Council Finance Committee County Administrator County Welfare Director 142 C\ l/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA ,,- Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Posters, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Letter from Chair, ,tenial :'ealth Advisor- Board, Regarding Use of Seniority in Layoff Procedures The Board having received a letter from the Chair, Mental Health Advisory Board, expressing concern about the impact on minorities of the use of seniority as the sole criteria in determining layoffs in the Health Services Department, and recommending that the Board initiate discussions with the employee organizations representing County employees around the use of other criteria in determining who will be laid off in the future; and The County Administrator having recommended that the letter be referred to the Director of Personnel for reply; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this Is a true and correct copy an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:Z?"-� "'� /Z -" J.R.OLSSON,COUNTY CLERK and ex otticio Clerk of the Board By /6- ,Deputy Orig. Dept.: County Administrator cc: Health Services Director Health Services Personnel Officer Personnel Director MHAB (via Exec. Secretary) 143 w. _ 0 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on november 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: 1982 Census of Governments & Survey of Government Employment The Board having received a questionnaire from the U. S. Department of Commerce, Bureau of the Census, Washington, D.C. 20233, seeking information relating to County financial transactions and employment; IT IS BY THE BOARD ORDERED that said questionnaire is REFERRED to the County Administrator. t arocycarti;yth rrhisisOhvocndcorractcopyn! Board ATT EST=0,V �r1 J. and o:: By ,4 ,Deputy Orig. Dept.: Clerk of the Board cc: County Administrator w/forms County Auditor Personnel Director 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request for Clarification with Respect to County Affirmative Action Program The Board having received a November 17, 1982 letter from Henry L. Clarke, General Manager, Contra Costa County Employees Association, Local No. 1, requesting clarification of the August 31, 1982 Board order on the County's Affirmative Action Program as it relates to "comparable salary worth as indicated by a representative proportion of women and minorities in all salary levels of employment"; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Employee Relations Officer for response. i herby certny that thkis a trusandoonaataopyof an action taken and entered On the minuW Of pn Board of Supervisors on the data shown. ATTESTED: - 30' /9f'2 J.R.OLSSON,COUNTY CLERK .and ex officio Clark of dw Board By Orig. Dept.: Clerk of the Board cc: Contra Costa County Employees Assn. Local No. 1 Employee Relations Officer Executive Director Housing Authority Director of Personnel County Counsel County Administrator 14 5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: curervisors Powers, Fanden, Fchroder, Torlal:son, McPeak. NOES: !;one. ABSENT: None. ABSTAIN: None. SUBJECT: Return of Residual Project Funds to CDBG Contingency The Director of Planning having recommended the approval of the Housing and Community Development Advisory Committee's recommendation to return to contingency certain residual funds from completed projects shown below: County Public Works - Market Avenue Improvements $ 4,414.61 County Public Works - Lettia Storm Drain 8,062.06 Chilpancingovista, Inc. - Handicapped Housing 2,843.36 Antioch - Water System Improvements 63.19 El Cerrito - Senior Housing Site 41,387.10 Martinez - Public Works Improvements 1,054.29 Pinole - Public Works Improvements 552.31 T5-8,77-6.-92 IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is approved. I hereby certify that this to a true and correct copy of an action taker and entered on the r,:inutes of the Board of Supe ors on the date ztlown. ATTESTED? I f8-2- J.R.CLSSY.1,COUNTY C'EPI{ and ex efdcic Cie:k of the Board By Gepuly Orig. Dept.: Planning Department cc: Auditor-Controller Courty Ad*ninistrator 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the fotlOwing vote:.._, AYES: Gunervisors Powers, Fanden, Schroder, Torlakson, McPeak.. ` NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorization to Proceed with Acquisition of Real Property IT IS BY THE BOARD ORDERED that the County Administrator is AUTHORIZED to proceed with utilizing a deferred financing mechanism for acquisition of real property located at 40 Muir Road and 630 Court Street, Martinez, and 2970 Willow Pass Road, Concord. I hereby certify that this is a true and correct copy of an action takon and entered on the minutes of the Board of Super,•i ori on the date shown. ATTESTED: 3' J.R.OLSCOlt.COUNTY CLERK and ex off"clo Clerk of the Board By 1 Deputy Orig. Dept.: County Administrator cc: Public Works Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA` Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Dowers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Discussions between the County and the City of Martinez The Board having received a letter from Eric Schaefer, Mayor, City of Martinez, expressing appreciation for the recent meeting between the City Council and this Board, summarizing areas discussed, and reiterating concerns of the Council on various issues; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED, the same to be taken under review by the County Administrator and the Board subcommittee composed of Supervisors N. C. Fanden and R. I. Schroder. IT IS FURTHER ORDERED that, as requested by Supervisor Tom Powers, the matter of the issuance of competitive mortgage revenue bonds by the City be included as an item for discussion at a forth- coming meeting between the City and the County. 1 hereby certify that this Is a trueandeometaopyof an action takon and entorad or.t"C minutia of UN Board of suin:Ulam on 11he data:gown. ATTESTED:W"- A /y,9-' d.R.OLSSON,COUNTY CLERK and ex oNINio CNrknof VW Swrd BY Orig.Dept.: Clerk of the Board cc: City of Martinez (c/o County Administrator) County Administrator Planning Director � ; 148 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on November 30, ,by the following vote: AYES: Supervisors Poc-ers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None, SUBJECT: Relief of Shortages IT IS BY THE BOARD ORDERED that the Mt. Diablo Judicial District is relieved of shortages in the total amount of $6.00 and the Bay Judicial District in the amount of $24.00 pursuant to Government Code Section 29390 as recommended by the District Attorney and the County Auditor-Controller. I hereby certify that this Is a true and correci an action taken and entered on the minutes ul the Board of Sup ors on the daate,,shown. ATTESTED: 30 /5 y';1'_ J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board BY uGc ,D,puty Orig. Dept.: County Administrator cc: Auditor-Controller District Attornev Mt. Diablo Judicial District Bav Judicial District 149 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: proposed Closure of Pittsburg Legal Services Office The Board on September 28, 1982, having referred to the Community Services Director the matter of a September 15, 1982 letter from Michael Florence, Chairman, Martinez Area Council of the Economic Opportunity Council, expressing concern with respect to the decision of the Contra Costa Legal Services Foundation Board of Trustees to close the Pittsburg Legal Services Office; and The Community Services Director, Legal Services Foundation representa- tives, and the County Administrator having reviewed the proposed closure and the measures taken by the Foundation to mitigate the closure's impact on the poor and low-income residents of East County; and The County Administrator having submitted a memorandum addressing these findings; IT IS BY THE BOARD ORDERED that receipt of said memorandum is acknowledged. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Byx!1`4,f ,Deputy Orig. Dept.: County Administrator cc: Community Services Director Legal Services Foundation e/, 1 �t Martinez Area Council, EOC - 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on November 30, 1982 ,by the following.vOte: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report on Problems with Earnings Records for Social Security Purposes for 1978, 1979 and 1980. The Board having received a November 15, 1982 memorandum from the County Auditor-Controller transmittinn a report, in response to Board referral, containing information with respect to the problems withearninas records for Social Security purposes for the years 1978, 1979 and 1980; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is hereby ACKNOWLEDGED. I hereby certify that this is a true and correct cop;of a, ,13n token end::ctercd an the minutes of the Ea ' o'. _pe.^.ic ._ a date ehewn. �:-:•:���•-��: NN�L 3 Q 1982 J..'.Vim:r:�a:;;.,'.!ia TY CLERK rnd e:officio Cierk of the Board By Deputy Diana M.Herman Orig. Dept.: Clerk of the Board cc: County Auditor-Controller County Administrator - 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 2932 Adopted this Order on Noverber 30, ,by the fallowing nate: AYES: Funervisors PoT,ers, Fanden, Fchroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: none. SUBJECT: Community Development Block Grant Contingency Fund Allocation The Director of Planning having recommended that the Board approve the recommendation of the Housing'and Community Develop- ment Advisory Committee to allocate $30,000 to the Community Services Department - Weatherization Program to continue operation through March, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supcn ars on the date shown. ATTESTED: 7'�J�yy ` `/'c z S.R.OLSSON,CCUNTY CLERK and ex oft'clo Clerk of the Board By t � � Deputy Orig. Dept.: Planning Department cc: County Administrator Auditor-Controller County Counsel Housing and Development Advisory Committee/via Planning Bi-Bett Corporation/via Planning 152 l� In the Board of Supervisors of Contra Costa County, State of California November 30 82 , 19 _ In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; 11hereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; lVhereas, the Board hereby finds that the items listed below are no longer required or suitable for County use: DESCRIPTION 1974 Chevrolet Van Lic #E 637705 1975 Dodge Animal Cage Body Lic #E 658570 1975 Dodge Animal Cage Body Lic #E 658588 1977 a1C 3/4T Van Lic #E 698102 1970 Ford Fwd Survey Body Lic #E 557458 1967 Ford C700 Dump Truck Lic #E 505738 NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Purchasing Agent is hereby AUTHORIZED to sell or dispose of said personal property. PASSED by the Board on: Noveleber 30, 1982, by the folloA*ing, vote: AYF, : Supervisors PoT-er.s, Fanden, Schroder, Torlal-son, ',1cPeal,. NQEF: None. ABSE'T: None. I hereby comity that the foregoing is a true and correct copy of on order entered on the minutes of said Burd of Supervisors an the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Auditor-Controller Supervisors Purchasing Agent affixed this 30thday of November 19 82 Public Works J. R. OLSSON, Clerk By / �C{=rf1' , Deputy Clerk C. *fatthews H-24 3/79 15M - 153 a.s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Sanitation District No-5 Election Results, Measure L. The Board having received a November 17, 1982 memorandum from Lon Underwood, Assistant County Registrar of Voters, transmitting the Statement of Vote and County Clerk Certificate with respect to election results of Contra Costa County Sanitation District No.5 Measure L, indicating that the measure (State loan for waste water facility) passed; IT IS BY THE BOARD ORDERED that receipt of the aforesaid Statement and Certificate is ACKNOWLEDGED. 1hereby 46 MY that thlaM•""and oorrectCMof an eofn taken and amend on the minuM of 1M Board o.Supetvlsors on the date shown. ATTESTED: J.R.OLSSO-M,COUNTY CLERK and ex otflcio Clerk of the 000rd By Cl ,Deputy Orig.Dept.: Clerk of the Board cc: Assistant Registrar of Voters Public Works Director Environmental Control aj/gt THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Noverohar 10, 1992 ___--,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Accept Assignment For Security from Mr. William E. Bell for Condemnation of Hoffman Lane, Byron Area. In accordance with the provisions of the Condemnation Reimbursement Agreement with William E. and Ruth M. Bell, approved by the Board of Supervisors on July 20, 1982, Mr. and Mrs. Bell have submitted a check in the amount of $200.00 and an Assignment For Security in the amount of $4,500.00. The form of the Assignment has been found acceptable to the County Counsel's Office. The Public Works Director has recommended that the Board of Supervisors accept the Assignment For Security and authorize the Chair of the Board to sign it, and authorize the Clerk of the Board to deposit the check in a trust fund for the purpose of reimbursing the County for services rendered by the Real Property Division and other County staffs. IT IS BY THE BOARD ORDERED THAT the recommendations of the Public Works Director are APPROVED. I hereby certify that this Is a:rue and correct copy of an actior liken and eniores:c..:bo n;dra`.c3 of th3 Board cf 3npC. :s cafi shorl... ATTE-=-:—�� �' /9S2 �.k_ and cs L_.. By C' �'� r DMub Orig. Dept.: Public Works (LD) Cc: 'County Administrator County Counsel Public Works - Real Property Richard Rockwell, Esq. (w/Assignment, via County Counsel) Donald Christensen Route 1, Box 17C Brentwood CA 94513 15 5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, fanden, Torlakson and McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN-,None SUBJECT: Pleasantimes Water System, Bethel Island Supervisor Torlakson having advised that on November 12, 1982 he had met with a member of the Pleasantimes Subdivision Homeworkers' Ad Hoc Committee and its attorney, alona with staff from the Public Works Environmental Control Division and the Health Services Environmental Health Division to discuss the Committee's desire for County assistance in identifying the legal ownership of the Pleasantimes Mater System at Bethel Island and the necessary repairs to the system; and Supervisor Torlakson having recommended that the Environmental Control and Environmental Health staff be requested to work with the Pleasantimes Ad Hoc Committee in reviewing the Committee's need for an encroachment permit to enable it to operate in the County right-of-way for the purpose of installing PVC distribution pipes; and Supervisor Torlakson having further recommended that County Counsel and Environmental Control staff be requested to review the legal parameters of the proposal to file with the Public Utilities Commission a petition requesting an investigation to identify the leaal ownership of said water system; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Torlakson are APPROVED. l tiMaby eaAlrthatttda N awmawwroda"al an aauon taloa ane entafad on tha mI id of tlw Boom of aupmism on dw daft Mann. ATTESTED: d" J.R.OLSSON,COUNTY CLERK and a:officio Clark all tha Board By Divr4► Orig. Dept.: Clerk of the Board cc: Public Works Director County Counsel Health Services County Administrator 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Finance Committee on the Superior Court Budget for Fiscal Year 1982-1983 At the Finance Committee meeting of November 15, 1982, the letter dated October 15, 1982 from the Honorable William R. Channell, Presiding Judge of the Superior Court, to the Board of Supervisors expressing concern with the adequacy of the fiscal year 1982-1983 budget for the Superior Court was considered. Judge Channell indicated that in view of the increasing number of jury trials the amounts appropriated for jury fees and professional services are not sufficient to cover projected expenses for the fiscal period ending June 30, 1983. Preliminary projections indicate that the current appropriations of $342,020 may be depleted by March of 1983 and that a supplementary appropriation of approximately $200,000 may be needed at that time to continue court operations. A review made of various economy measures which the Superior Court could adopt indicates that due to the heavy workload and legal requirements imposed with respect to court activities there is limited opportunity for cost reductions. It was indicated, however, that there is a Dotential for savings in the expense for jury fees through implementation of a system for voluntary receipt of fees by jurors. This procedure has been initiated at the Walnut Creek-Danville Municipal Court with some success as a considerable number of jurors have voluntarily relinquished payment. Although conditions with respect to providing jury services in the Superior Court are somewhat different than from the municipal courts, the success of this project at the Walnut Creek-Danville Municipal Court does support implementation on a trial basis of a similar procedure by the Superior Court. Therefore, the following actions by the Board of Supervisors are recommended: 1. The Superior Court as well as the municipal courts which have not implemented a voluntary system for receipt by jurors of fees are requested to do so at an early date on a pilot basis. A coordinated approach should be taken following the Walnut Creek- Danville Municipal Court procedures with at least a three-month trial period allowed for evaluation. 2. The County Administrator be directed to report the results of this pilot project to the Board of Supervisors no later than June 30, 1983. 3. The Superior Court be requested to consider and adopt any reasonable cost reduction measures which will be of financial assistance during this fiscal year. 4. The County Administrator be directed to monitor the level of expenditures of the Superior Court and report to the Board of Supervisors any recom- mended fiscal actions w ich may become necessary pri to the end a 1982-1983 fiscal year. T. POWERS N. C. F EN Supervisor, District I S r, District II 157 The Board having considered said recommendations, IT IS ORDERED that the same are APPROVED. Supervisor Powers having then stated that the aforementioned problem with the current budget of the Superior Court will be intensified when the newly created 15th Superior Court Judgeship is filled, probably in early January; and Supervisor Powers having recommended, therefore, that the County Administrator arrange a meeting with the administrators of the Superior and Municipal Courts to explore measures for reducing operating costs of the courts, i.e. pooling of court reporters and bailiffs positions, and using non-sworn personnel for bailiffs in- stead of Deputy Sheriffs; and The Board having considered same, IT IS ORDERED that the recommendation of Supervisor Powers is APPROVED. 1 hereby certify![.at this Is n true and correet copy Of an ac!lor.taxci;cn6 entsree or,t;a minutes of the Board ct SupeZ;;_,_L` t::., / eie cuo-j'rn. J. .0 ?'..•..• and eachs%ox d By Deputy c.c. Presiding Judge, Superior Court President, Municipal Court Assn. County Administrator 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following,vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Supplementary Allocation from the Special District Augmentation Fund The Board having received a November 30, 1982 letter from M. G. Wingett, County Administrator, advising that the budget for County Service Area P-1, Crockett, has a deficit of $12,363, and having noted that said financial situation arises from a shortage of rental revenue received from the Corckett Community Center which has been and remains substantially below budget projections due largely to the delay in completing reconstruction work on said facility; and Board members having received comments from staff, and having agreed to allocate funds from the Special District Augmentation Fund (SDAF) to offset said deficit, but having expressed concern with respect to the operational procedures of County Service Area P-1; and There being no further discussion, IT IS BY THE BOARD ORDERED that an allocation in the amount of $12,363 from the Special District Augmentation Fund is APPROVED. IT IS FURTHER ORDERED that the Finance Committee (Supervisors T. Powers and N. C. Fanden) is REQUESTED to review the operational procedures of County Service Area P-1. f hawyeptlfy Mat this fsa m@and eorncteopyol 0,adMn taken and on the date Inf n.tad of tha' go"of Supervisors ATTESTED: J.R.OLS,;:.':. r;CUN i Y CLERK and ex offic i Cis,k of the Board DepulY Orig. Dept.: Clerk cc: Public Works Department CSA Coordinator . CSA P-1 Auditor-Controller Finance Committee County Administrator Jr CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DEPAlTlE1T at Ot CtlJZATIDt DlIT: - Atconli cDDIlc ounty Administrator (County Service Area P-1. Crockett) 1t Cl lIZ4 TIO! i[,aU IT L tFYftIIE DES:RIPiID! 11CtEASE �DE CIEA i1 7649 9591 County Aid to Special District - $12,363 APPROVED 3. EXPLANATION OF REQUEST AUDITOR OLL - To appropriate supplemental allocation from the Special District Augmentation Fund to cover 7 fiscal year 1982-1983 projected budget deficit. COUNTY ADMINISTRATOR 8y: V Dote(Ab'/E5 80ARD OF SUPERVISORS Powers,ft-hden, YES: NO: Date J.R.OOLSSON,CLERR/K222yyy By O IEYME AD,. RAoo JDntut ■D. IN•1]4 7/77J 160 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Board of Directors, Contra Costa Education Center Authority The County Administrator having advised the Board in a memorandum dated November 19, 1982, that the term of Thomas J. Coll, the County's appointee to the Contra Costa Education Center Authority, will expire on December 31, 1982, and that Mr. Coll has expressed a willingness to continue to serve on said Authority; IT IS BY THE BOARD ORDERED that Mr. Coll is REAPPOINTED to the Board of Directors, Contra Costa Education Center Authority, for a four-year term ending on December 31, 1986. 1 hereby certify that this Is a tnW Wdooveotoopyof an action taken and entered on the minutes of 00 Board of Supervisors on the data shown. ATTESTED: 30 198a-- J.R.OLSSON,COUNTY CLERK and en offic€o Ciork of the board By Z .DaPWy Orig. Dept.: Clerk of the Board CC: Contra Costa Community College District H. Buttimer Thomas Coll County Administrator Auditor-Controller County Counsel THE BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY, CALIFORNIA Adopted this Order on Novertier In 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: .Ione ABSTAIN: done SUBJECT: Reappointment to the Diablo Valley Mosquito Abatement District The Board having received a November 10, 1982 letter from Jeff Buckingham, District.iianager, Diablo Valley Mosquito Abatement District, recommending the reappointment of William C. Connolly, P.O. box 582, Bethel Island, Ca. 94511, to said District's Board of Trustees for a two-year term ending January 2, 1985; IT IS BY THE BOARD ORDERED that said recommendation is APPROVED. 1 hereby certify that this is a true and eorreoteopyot an action taken and entered on the ndnutes of the Board of Supervisors on the dote shown. ATTESTED: NOV 3 01982 J.R.OLSSCr:COLIMTY CLEF. and ex officio C196,of tho Board Orig. Dept.: Clerk of the Board CC: William C. Connolly Diablo Valley Mosquito Abatement Dist. County Aucitor-Controller County Administrator 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order-on wnvomhar ani rasa ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Appointments to Committees District II On the recommendation of Supervisor Nzancv C. Fanden, IT IS By THE BO-RD ORDERED that the followine actions are APPROVED: NAME ACTIO,- MFRv James Bradley Re-appointed to Pinole Four years eneing Fire Protection. District December 31, 1086 Road of Fire Commissioners Howard Conklin., M.D. Re-appointed to OrinAa Four years ending Fire Protection. District December 31, 1986 Albert EeCrassi Board of Fire Commissioners Walter Tibbetts Re-appointed to Moraaa Four years endinq Fire Protection. District December 31, 1QF6 Board of Fire Commissioners Jerry Littleton. Crockett-Carquinez Fire Four years ending Don Robinson. Protection District Roare December 31, 1986 of Fire commissioners Re-appointed I herebyantlty that this is a tn:oandeorrodeopyd an action taken and entered on the minubs of the Board of gc:,._m!s*rs on the date 4116M. ATTESTED: NnV 3 0 19U J R.OI.SSON,CUUNTY CLERK and ex of clo Clark of the lilowd 9y ,tel/ Orig. Dept.: Clerk of the Board Cc: James Bradley Jerry Littleton Pinole FPD Howard Conklin, hi.il. John Robinson Crockett-Carquinez FPD Albert aeGrassi County Administrator Orinda FPD Auditor-Controller Walter Tibbetts Supervisor Fanden Moraga FPD 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Quotations for Collection Services As recommended by the County Administrator, it is by the Board ordered that the County Auditor-Controller is authorized to solicit and review quotations for collection services and to make a recommendation to the Board regarding final collections. I hereby cer::'y;bat Ws Is a trus and oorre:i cagy of an action taken and entered on the minutes of the Board of Supery,*Pro on the date shown. ATTESTED: `//.19'L�pnJ30,19/93 ZZ J.R.OLS30N,COUNTY CLERK and ex officio Clark cf the Board By Orig.Dept.: County Administrator cc: Auditor-Controller 164 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Amendments to Cardroom Ordinance The Internal Operations Committee at its meetings on November 8 and 22, 1982, considered amendments to the cardroom ordinance as requested by the Board in referral dated October 19, 1982. As the Board may recall, the primary purpose of this referral was to review procedures relating to renewal of cardroom licenses. This matter was initially discussed by the Internal Operations Committee with representatives of the Sheriff's Department, cardroom operators, County Counsel and County Administrator on November 8, 1982, and as a result County Counsel requested to submit alternative wording to simplify the renewal process in situations where no difficulties had been experienced. At its meeting November 22, 1982, the committee reviewed draft wording suggested by County Counsel covering the renewal issue as well as ordinance requirements for worker permit renewals, and the pro-rating of table fees. The language submitted by County Counsel was agreed upon except that the issue of whether worker permits need to be renewed annually, or bi-annually, was made subject to further discussion with the Sheriff-Coroner. The Board calendar for December 7, 1982 will have an item covering adoption of an ordinance amending these three sections of the cardroom ordinance. The substance of these amendments is shown on the attach- ment except that the one-year renewal issue f worker permits is still under review. It is recommended t ese amendments be adopted by the Board on December 7, 1982, taki ccount the recommendation of the Sheriff on the worker permit r sue. T. TORLAKSON A. I. 5 H DE Supervisor, District V Supervisor, District III In presenting said report, the Committee further clarified the following procedures: (a) the fee for renewing worker permits is only $25 for the application, without an added fee for issuance of the renewed permit; and (b) the Board intends that the badges for workers be simple identification tags, which can be designed and furnished by the cardroom operator when approved by the Sheriff. Thereupon the Board DIRECTED County Counsel to draft an amending ordinance for introduction on December 7, 1982, IT IS SO ORDERED. f/MnbycnHfy that this is a true and conaetcopyof S,action taken and entered on the minutes Of the paard of Suporvlscrs on tho date shown. ATTESTED: NOV 3 0 1982 J.R.OLSSON,COUNPY CLERK gnd ex officio Clerk Of the Board Orig.Dept.: y v ,Daputy CC: Sheriff-Coroner County Counsel County Administrator 165 fC� (Re—Newal of Cardroom Licenses) ` o + f i 12-3.321 yl r a 1r1t' C}1G'r'Ifr' [•Fttl:i!t.` ,'t {r: 7 0,"Cx{c of`� bet'or c the li ceris a expi ration da l.t•. � (�) lVt1Vl 7't hr ic'SS, a rig to, ha VL' 12�CeTtSe renewed,, shall at t ly i.ht I•cot or ;ui , 'r : t „t 1'V (�tt 1�r�l t l,U,! c!d}f.s")# sdv;�nce oI it ,: it .. r , l.i:;ti J11( t •/ f'ni11OVr ' {" its c rvoe 7si :3ppl it!_:f , i,}ic c r.}!it tti anrJf"tekth6r 11Ctt t: OLt bL ., :'t1t!tri:ti . c x a OrI w i 5 Lo Landlezi i.!i t.il .: ! �, dl:;a(.t,I t,V:11 , et t`. as if IL wCI't .t t1:1(•J ! r ! { ll , fi�, � 1/) (c) Form .& .Procedure. (1) The Sheriff shall ; s � provide a form of verified aplica'tion or.'designatesuch information as he requires, 'which'' can form of ,a verified statement that there' has• 'b een,no changet (sor . y ,. p onl s ecified changes) in the latest information' in theSherfsz file. (2) The renewal application shall be processed as original application, but the Sheriff may: omit'or simply fy> {ku procedures he deems unnecessary in each case.,; such as posting " ' notices in the neighborhood. The Sheriff 'shall recommenddenewa=I or non-renewal to the Board, and shall schedule a hearirig� , deo ��" before the Board only if important evidence needs-,to be _`Desented = �t�".a"tr"`r: z-saxe, thereat; and the Board :shall order the:­' renewal 'or non re`new�aL�:' ' ✓ r 4 s considered is i `'v'\ti �� —ir^'1tc'Itt'1731 i ir-i� at-3- -c-t Kry rtrt!tit-- �. : -1-� i t t�t ►:I.,1 i n. t tt t a, UAr. ac-no COI ii.ilflt.9 ix i:()I7i C!t'Vl:it.1C)!1, crow �IUtI:> 0 t tll.l �t 1jig, the t'31'i�r•Upin, 11 Ct311:: , t)r' tll yOfl( .I 3f t,f:17)t f+d w'1i1 1r3� � buy; „t :ss or ol.t'ration. If 'the1p},ryes t,ha r e n e wtl�;20,t-IF ! 'Rheri f f shall Ilote on the li ec>n.� t:r�r# t 1 t r..ti.r: t h.tt ' i t 3 a y' t t f.e:h:tl . f� I't r t'wN•ti 1! ec JISO 1:: (A 1tt'1-t;1jCCI tc) 111 ,ehE: rt UV)1 r 4 s1C :_s 01' this Char-ter Concerninh .Yef, ii:•'` be r 4, ci H IIIc13lu' n i.6:e t.t 92-1414, w z r ' ' §-2i ('' ) ,)1•ior ec,(1c Jed 'i K: 2 �N+S t �h (Cardroom-Worker Permits; Annual, not Lifetime.) Action. ur reMeural in 52-3,-707 ction the application 011", f; Cause• Thi Sheriff may �Ski;) /4or of aA the applicant was ever convicted of a felony, F A his opi'nion.' f theft or rjrud or, other rtit,lior,Ctity, or misdeneancr involving ��,-w1OYlf�l -_ not of good moral character' (b) Issue. Otherwise, the Sherd f'f uiay i�'sue `a/�non- iir_.u�t aii i.h .such conditions noted as (neW�-r7 tr ansferablz oarmit to the app f this Ghapte!' t1�fl Sheriff believes permitteeonduce Ushallcimmediately pay a non y (c) Fee. permit fei of '�`.i0. { re;undable non-proratable d :»Deal. �i�Deals are cjovt'rllL:�t fey c:1�af1(): ,x404 code �52U5 , (d) 41779. 1.458: §52-?.. 4014, ii_,2-2..(LU: i (O_Lis. 82- 5210.) r 5 52-3.708�8 Re--N---' ri Application. Before the end of the eleventh month Eti�w (a) the permit's life, the permittee may apply to the Sheriff of - to renew it. (b) Form, Fee, Procedure. The pro shall approxi p. 70that- -3.321(c) hat (1) ry n Secs. 52 mate that i -3.321(c)r and 52-3.707, except the applica - remainder of which is tion fee is $25, any unused d, and (2) refundable only if the renewal is denie action s by the She rather than the Board. (Ord. 82- ) Y r (Card-Table Fee Pro-P,atable 52-3 319 Liceli a T-17 Fee. Sheriff Board at'I)rov�, �? to issue the li�e11Se t.,u aI'I)lication �!rldzlorder-s .non-refundable U!� .i): rrer 'table. -- r� rtr-t-�Er fra L ,ha 11 Iia • tiirfrarit? etc uF f � : Ilund" a fn xa ,y ( pfr- 1 e Sheriff ��� IA � 2sr, to cover the Th iff and a remaining period pplicant may' pro-rate k of the cardroo this tablee ?Q-license, fi tom) Certificate. a, Certificate of tiie 1, 7lie -herif i w cant shall co ):- .;};,,) t then corsuicu,)us1' .c', �, i:ssuu the 1 di:. play sur ,d .1.1c,Y, I i ')i t)ie rrdroolf, aPp1Y 4 a t :r21 i-I.mes �rt i ) Dura t ion,• susFerlded or until the li i. �:f f �cn. r't•i �'j) D sued Voids_ et' t:)i 1:� rr haul, f:nttl rCVO vrt absrrire or us 1 i r•rtt;_: r bc:r�,fr,r ;. it rr_nr.wc.t the reason pznsion of Void upon �Z therefor. °ner•:tLicans .1Ilowed I)y it r., , 3UU-dasr , . uuJ': :r extf'n^i or. ' except that i,Ira I3o:ar<I f,rrdlc.sy : t tear, ]UO mor :tend l:I:r Y. Burin °£ * (�•) mgr d (()";'s 82- 82-y)' `S for COO- } eau :,h, 1 itECrel:�i:rfL:, .}ln:.)I. I• rrrrt. tQOr"P k� `� 8 TT. -priU!' cUdC r 'U'Jr�' }�'£��� 14(,)f: fj5,�-?.u1E� a tY { F y r vii � rt T { y: l r4r'G^a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson and McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Request to remove Bethel Island from the designation of Flood Hazard Zone Supervisor Torlakson having advised that the Bethel Island Municipal Improvement District has requested that Bethel Island be removed from the designation of a flood hazard zone; and As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the Director of Planning is requested to review the flood hazard zone designation for Bethel Island and determine whether those standards still apply and determine the feasibility of removinct Bethel Island from said designation, as well as the County's role in that process. 1 herby eerWy that thla N ahwendecrreateopyot an action taken and entered on Yn aft"of the soard of superclean on the dato dum- ATTESTED: 4.wJ ;?�, J.R.OLSSON,COUNTY CLERK end e:otftclo Clark o:ibe Board BY ,DWh Orig. Dept.: Clerk of the Board cc: Director of Planning County Counsel County Administrator 169 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Community Services Department The Board having received letters from Chairpersons of the Pacifica-Riverview Area Council, East County Area Council, Pitts- burg Area Council, and Martinez Area Council recommending disband- ment of, and other actions with respect to, the Community Services Department; IT IS BY THE BOARD ORDERED that the aforesaid communications are REFERRED to the County Administrator and the Director, Community Services Department for review of alternatives for program adminis- tration as well as allocation of funds. I hentsy eortN.y that this is a trueandeometwffof an eetian Iaksr,and ent2r¢•d a.;tho minetea of OW 9oard of siipz-.v1.:c.^_en`Sne date shown. ATTESTED: J.R.WSW,COU-197':C-;6.ZF.:; and c-cf11_Fe Ci•�r cf ihs Boa►d By b Orig. Dept.: Clerk of the Board CC: County Administrator Director, Community Services Dept. 170 /,/9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, ) RESOLUTION N0, 82/1367 Subdivision MS 32-81, ) Martinez/Bear Creek Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 32-81, property which is located in the Martinez/Bear Creek area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. 1 hereby cer43!y that this is c true and correct copy of an action taken and entered on the minutes of the Board of Supervisor on the date shown. ATTESTED: , ay• 3o�IC1cs2 J.R.OLSSON,COUNTY CLERK and c:?}ici�o Clerk of the Board Deputy Originator: Public Works (LD) cc: Frank & Edward Pereira 3397 Mt. Diablo Boulevard Lafayette, CA 94549 RESOLUTION N0. 82/1367 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: f SUBJECT: Completion of Improvements, ) DP 3007-81, ) RESOLUTION NO. 82/1368 San Ramon Area. 1 The Public Works Director having notified this Board that the improve- ments for DP 3007-81 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. I herrnby certify that'his Is a true and correct copy of en actior taken acd enterer;on the minutes of the Board of Supero„ors n the date shown. ATTESTED: J.A.OLSSON,Comm CLERK and x officlo Clerk of the Board By-- ,Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Toyota Motor Sales, USA, Inc. 2055 West 190th Street 172 Torrance, CA 90504 ` RESOLUTION NO. 82/1368 /, /'-7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Improvements, ) DP 3038-78, ) RESOLUTION NO. 82/1369 San Ramon Area. The Public Works Director having notified this Board that the improve- ments for DP 3038-78 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. I hereby certSfv th^t this is a true and correct copy of an action",a°,^n cnc snicrod on the minutes of the Board of JUJerviEcrs on the date shown. ATTESTEi : 4W- aso �g2 J.R.OLSSOfd,COUNTY CLERK an officio Clerk of the Board By � ,Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. March Construction Company, Inc. P. 0. Box 223 San Lorenzo, CA 94580 RESOLUTION NO. 82/1369 173 File: 250-8113/C.1. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNi1►, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION N. H. Sjoberg & Son, Orinda, CA ) (C.C. §3086, 3893) Project No. 6971-4522; 0928-WH522B ) 82/1370 RESOLUTION N0. The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on December 22, 1981 contracted with N. H. Sjoberg & Son, 19 L Orinda Way, Orinda, California 94563, for Main Lobby Remodel, County Hospital, 2500 Alhambra Avenue, Martinez, California 94553, with Industrial Indemnity Company as surety, for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of November 30, 1982; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare ((under penalty of perjury that the foregoing is true and correct. Dated: Nni.�o� 1981 J. R. OLSSON, County Clerk & at Martinez, California ex offiEio Clerk of the Board By Originator: Public Works Department Architectural Division cc: Record and return Contractor Auditor-Controller County Administrator P. W. Accounting Architectural Division RESOLUTION NO. 82/1370 174 File: 305-=2(F)/C.i. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee $Official BOARD OF SUPERVISORS, CONTRA COSTA COUIM.,CALIFORNIA AS EX OFFICIO THE GOVERNING BODY OF THE RMRVIEW FIRE PROTECTION DISTRICT In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION William G. McCullough ) (C.C. 13086, 3893) 7200-4791; 0928-WH791B ) RESOLUTION N0. 82/1371 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on July 6, 1982 contracted witn William G. McCullough Co., P. 0. Box 426, Antioch, California 94509 for Site Improvements at Administration Building, Riverview Fire Protection District, Antioch, California, Authorization No. 7200-4791; 0928-WH791B with Gulf Insurance Company as surety, for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of November 30, 1982; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare !!under penalty of perjury that the foregoing is true and correct. Dated: d", 30, tq$.i J. R. OLSSON, County Clerk & at Martinez, California ex of�-i/cio Clerk of the Board By Originator: Public Works Department Architectural Division cc: Record and return Contractor Auditor-Controller County Administrator P. W. Accounting Architectural Division RESOLUTION N0. 82/1371 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Abolishing Positions and Laying-Off ) Employees - Social Service ) RESOLUTION NO. 82/1372 The Contra Costa County Board of Supervisors in all of its capacities as the governing body of this County and of the Districts and Agencies of which it is the governing body, RESOLVES THAT: 1. The Board has considered the financial impact of limited funds and the recommendations of the Internal Operations Committee in relation to the operation of the Children's Receiving Center and has considered the staff retention plans submitted by the Social Service Department. 2. As a result of the change in operation of the Children's Receiving Center, it is necessary to abolish the positions described in the list attached hereto, for reasons of economy, lack of funds, or because the necessity for the position(s) involved no longer exists, and to lay off employees accordingly. Said list is incorporated herein by reference, and said positions are hereby abolished effective on the date indicated thereon. 3. The Director of Personnel shall prepare lists showing the order of lay- off of affected employees. 4. The heads of the departments in which such positions are abolished shall issue layoff or displacement notices, as the case may be, and give notice to the affected employees of the Board's action. 5. The Employee Relations Officer shall give notice of this Resolution to all recognized employee organizations. 6. To the extent that the subjects of this Resolution are within the scope of representation under the Meyers-Mi 1 i as-Brown Act (Government Code $ 3500 et seq.), this Board offers to meet with any recognized employee organization upon request concerning this Resolution. 7. Recognized employee organizations may submit to the Employee Relations Officer written requests to meet and confer on specific proposals with respect to this Resolution or any resulting layoffs. This authorization and direction is given without prejudice to the Board's right to reduce or terminate operations or services of the County and of Districts governed by this Board and to eliminate classes of employees or positions, as involving the merits, necessity, or organization of services or activities of the County or of Districts governed by the Board, and not within the scope of representation. 8. This action is taken without prejudice to pending consulting, meeting, and meeting and conferring with employee organizations. ifterabycwdfythat this is a trueandconectcopyof an action taken and entered on the minutes of the Dowd of Supervisors or,the date shown. Orig. Dept.: Personnel ATTESTED: NOV 3 0 1982 cc: County Administrator Social Service J.R.OLSS i:, 4r)UNTYCLERK Auditor-Controller and ex officio C,ark of the Board Deputy RESOLUTION NO. 82/1372 176 4 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Social Service EFFECTIVE: Close of Business on December 6, 1982 unless otherwise noted. POSITION NO. POSITION TYPE (FT, PT, PI) CLASS: Institutional Supervisor I 53-1363 FT 53-1364 FT 53-1365 FT CLASS: Group Counsellor III 53-1368 FT 53-1369 FT 53-1370 FT 53-1371 FT 53-1372 FT 53-1376 FT 53-1377 FT 53-1378 FT 53-1385 PI 53-1387 PI 53-1389 PI 53-1391 PI 53-1392 PI 53-1397 PI 53-1416 FT 53-1417 PI 53-1420 PI 53-1421 PI CLASS: Group Counsellor II 53-1398 PI CLASS: Group Counsellor I 53-1375 FT 53-1390 PI 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report on Status of the Children's Receiving Center Contract The Board having received a November 19, 1982, memorandum from the County Administrator advising of the status of the Children's Receiving Center contract process and indicating that a recommendation on a contractor will be presented to the Board on December 7, 1982; and Board members having commented on the positions in the Social Service Department that will be abolished as a result of a nonprofit organization operating the Children's Receiving Center, and therefore having recommended that the contractor be urged to hire those County employees subject to layoff; IT IS BY THE BOARD ORDERED that receipt of the County Administrator's memorandum is APPROVED and that the aforesaid recommendation is APPROVED. I harabycwtity that this is a true andcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:NOV 10 1982 J.R.OLS'.:';.r:OJNT%CLERK and ex officio C;erk of the Board BY �� ,Oaputy Orig. Dept.: cc: County Administrator Welfare Director 178 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adoption of an Amendment to the General Plan) for the San Ramon Area Known as the North ) Resolution #82/ 1373 Dougherty Hills General Plan Amendment ) (County File NO. 7-81-SR) ) WHEREAS, on September 27, 1982, the Board of Supervisors received the attached letter from the Director of Planning transmitting Resolution No. 35-1982 (SR) of the San Ramon Valley Area Planning Commission (SRVAPC) con- cerning its recommendation on the "North Dougherty Hills" General Plan Amendment (County File No. 7-81-SR), in the vicinity of Crow Canyon Road and Alcosta Boulevard, in the San Ramon Area of Contra Costa County, dated September 15, 1982; WHEREAS, in Resolution No. 35-1982 (which is incorporated herein by reference) the SRVAPC certified the adequacy of the Final Environmental Impact Report (FEIR), made findings and recommended amendment to the County General Plan for the San Ramon Area, more particularly described as the "North Dougherty Hills" being the 1,080 acre Kaplan-Wiedemann, Harper properties; WHEREAS, after notice lawfully given (with special notice to the per- sons indicated on the attached transmittal letter from the Director of Planning), a public hearing was held on October 12, 1982, at 2:00 p.m. in the Board of Supervisors' Chambers in Martinez, California; WHEREAS, after a full presentation of the project, FEIR and the SRVAPC recommendation by staff, the Board of Supervisors heard the testimony from Elizabeth Kilham, Paula Carrell, Laura Selfridge, Fred Hull and Daniel Van Voorhis; -1- RESOLUTION NO. 82/1373 WHEREAS, the first two speakers principally indicated a desire to have unspecified "buffers" between this site and lands to the east covered by the 1981 action under 2218RZ at this (the General Plan stage) rather than at the project phase (with densities potentially transferred to other areas); WHEREAS, Laura Selfridge predicted a trend where more and more workers would be working at home with home computers; WHEREAS, Fred Hull spoke in favor of the Plan Amendment and Dan Van Voorhis also spoke in favor of the Plan Amendment and indicated a willingness to work with staff, the SRVAPC, the San Ramon Community, this Board and with Rilham, Carrell (and the environmental interest groups they represent) to identify appropriate buffers and other environmental concerns at the project phase when site specific data would be available; WHEREAS, the Board of Supervisors called for further speakers and, hearing none, the Board of Supervisors deliberated and voted unanimously (5-0) to: close the public hearing; to certify the adequacy of the FEIR; to indicate its intent to approve the General Plan Amendment as set forth in SRVAPC Resolution No. 35-1982 (county file no. 7-81-SR); directed staff to prepare the necessary approval documents; and continued the matter to October 26, 1982 for decision; WHEREAS, on October 26, 1982, November 9, 1982 and November 16, 1982 staff reported on its progress in preparing approval documents and the matter (at the request of staff and with the concurrence of the applicants) was successively continued until November 9, 1982, November 16 and finally November 30, 1982, respectively; NOW, THEREFORE, this matter come on regularly for decision this 30th day of November, 1982, and the Board of Supervisors NOW HEREBY RESOLVES, CERTIFIES, ORDERS AND FINDS AS FOLLOWS: -2- � - 180 (1) That the Board of Supervisors has reviewed the findings and deter- minations contained in SRVAPC Resolution No. 35-1982(SR) and agrees with them and hereby adopts them as its own findings and determinations for all purposes as if they were fully set forth here; (2) That the Board of Supervisors has reviewed the responses to com- ments contained in the FEIR and agrees with those responses and hereby incorporates them as a partial factual statement in support of this action; (3) Attached hereto is a document entitled "Combined Further CEQA Findings, Further Responses and Statement of overriding Considerations for the North Dougherty Bills General Plan Amendment" by this Board and dated November 30, 1982, which the Board intends to be incorporated herein by reference as its own further findings and determinations as though fully set forth herein; (4) That the official record of these proceedings shall include the attached correspondence dated September 10, 1982 to Senator Daniel Boatwright concerning the Stage 5B enlargement for the Central Contra Costa Sewer District Treatment Plant and large scale (rendered copies) of the General Plan Map and 6 maps set forth in the further responses; (5) The Board certifies, finds and orders with reference to the FEIR as follows: (a) That the FEIR shall include the DEIR, Comments, Responses to Comments, SRVAPC Resolution No. 35-1982 and this Resolution (including attachments); (b) That this Board of Supervisors shall be and is the "lead agency" and the decision making body concerning this General Plan Amendment; (c) That the "FEIR" is adequate and has been completed in compliance with: the California Environmental Quality Act; with State CEQA -3- xsx Guidelines; and with local processing procedures (any portion of within pro— cess not in conformance with local procedures are to be deemed waived or amended for purposes of this proceeding); (d) That the Board of Supervisors has reviewed, considered and evaluated the information, opinions, process, mitigation measures and fin— dings set forth in the FEIR (as defined in 5(a) above); (6) That the General Plan Amendment (including map and text) as more fully set forth in Resolution No. 35-1982(SR), attached, is approved; (7) That the Director of Planning and County Counsel are directed to forthwith prepare a notice of determination ("including a statement of overriding considerations"), and to distribute copies of the FEIR in the Customary manner. (8) That the Board of Supervisors directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1982 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. PASSED AND ADOPTED this 30th day of November, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. cc: State Office of Planning and Research of Association of Bay Area Governments an taken the minutes of Me Director of Planning en action token end ente••ed on the minutes 01 tM Board o/Supervisors on the date shown. Director of Public Works Y 30, County Counsel ATTESTED: �1 Local Agency Formation CommissionJ,R, OLSSOrl, COUNTYCLEPW East Bay Municipal Utilities District and ex oftio Clerk o/the BOMB Central Contra Costa County Sanitary District L City of Danville8y "ty SRVAPC Members ' Kaplan—Wiedemann Group Jeff Wiedemann Fred Hull —4- 182 CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of Supervisor DATE: September 27, 1982 FROM: Anthony A. Dehaes I!(;I SUBJECT: GENERAL PLAN AMENDMENT: Director of Plann 9 North Dougherty Hills /j ; Kaplan-Wiedemann & Harper Properties Attached is San Ramon Valey ea Planning Commission Resolution No. 35-1982(SR) adopted by the Commission on Wednesday, September 15, 1982, by split vote of the Commission. (AYES: Stegman, Whitney, Palma, Hirsch; NOES: Welm, Hayes; ABSENT: Gatewood.) This General Plan Amendment was reviewed by the San Ramon Valley Area Planning " Commission at public hearings on August 18th, September 1st and September 15,-' 1982. Public hearings on the draft Environmental Impact Report were held by the San Ramon Valley Area Planning Commission on July 21st, August 4th and August 18, 1982. At the San Ramon Valley Area Planning Commission public hearing on September 15, 1982, the Commission recommended to your Board that the General Plan Amendment for the North Dougherty Hills Area be APPROVED, by a vote of 4 AYES, 2 NOES, 1 ABSENT. The property is described as being approximately 1080 acres located in the vicinity of Crow Canyon Road and Alcosta Boulevard, in the San Ramon area of Contra Costa County. The following agencies and individuals should be notified of the time and date of your Board's hearing on this General Plan Amendment: Jeff Wiedemann Fred W. Hull 2303 Norris Canyon Road 204 Glenwood Court San Ramon, CA 94583 Danville, CA 94526 Lawrence A. Harper Dan Van Voorhis 52 Oakwood Road P.O. Box V Orinda, CA 94563 Walnut Creek, CA 94596 (Continued page 2) AAD:krt Attachments: Resolution, Staff Report, EIR. cc: North Dougherty Hills Area General Plan Amendment Supervisors, Districts: I, II, III, IV, V. 183 North Dougherty Hills Area General Plan Amendment Page 2 People to notify: Elizabeth Kilham Anthony Stepper 7416 Sedgefield Avenue 230 Burleigh Place San Ramon, CA 94583 Danville, CA 94526 Thomas J. Fessender Bill Cardonale 550 Catanio Court 1411 Silva Dale Lane San Ramon, CA 94583 Alamo, CA 94507 Jerry J. A. Ajlouny Dorothy Headley P.O. Box 127 1008 Willow Drive Moraga, CA 94556 Lafayette, CA 94549 Laura Selfridge Don Jones 66 Scenic Drive 9404 Cherry Hills Lane Richmond, CA 94801 San Ramon, CA 94583 Mr. Don Wood Marjorie Bowman 2810 Camino Tassajara 1815 East Elm Street Danville, CA 94526 E1 Cerrito, CA 94530 Gary Baldson E. B. Hooper, Jr., President Aliquot Associates Danville Association 3301 North Main Street 25 Pulido Court Pleasant Hill, CA 94523 Danville, CA 94526 Alan J. Petersdorf, Superintendent San Francisco Chapter Sierra Club San Ramon Valley Unified School District 6014 College Avenue 699 Old Orchard Drive Oakland, CA 94618 Danville, CA 94526 Attn: Paula Carrell Joe Janelli San Ramon Valley Fire Protection District 1107 Eleventh Street (626) 800 San Ramon Valley Boulevard Sacramento, CA 95814 Danville, CA 94526 Greenbrook Home Association CCC Central Sanitary District 300 Treebrook Drive 1250 Springbrook Road Danville, CA 94526 Walnut Creek, CA 94596 CC Resource Conservation District Brian Hunter 5552 Clayton Road Department of Fish & Game Concord, CA 94521 P.O. Box 47 Attn: R. Kilcoyne Yountville, CA 94599 Local Agency Formation Commission Contra Costa County D. Mansfield Public Works Department County Administrator's Office J. Michael Walford Martinez, CA 94553 Martinez, CA 94553 East Bay Municipal Utility District East Bay Regional Park District 2130 Adeline Street, Room All 11500 Skyline Boulevard Oakland, CA 94623 Oakland, CA 94619 184 North Dougherty Hills Area General Plan Amendment Page 3 ' People to notify: ABAG Alameda County Planning Department The Hotel Claremont. Bill Allin Ashby Avenue & Domingo Avenue 399 Elmhurst Street Berkeley, CA 94705 Hayward, CA 94544 Country View Homeowners Association Crow Canyon Country Club Estates c/o Steve Getty Community Association 3425 Lenai Drive 7701 Crow Canyon Road San Ramon, CA 94583 San Ramon, CA 94583 Crow Canyon Management Owen Schwaderer Eugene Borger Blackhawk Development 110 Harbor Drive, Suite 230 P.O. Box 807 Sausalito, CA 94969 Danville, CA 94526 San Ramon Valley Homeowners Association Jerry Baer P.O. Box 541 778 Ynez Circle San Ramon, CA 94583 Danville, CA 94526 Homeowners Association of Twin Creeks Office of Planning & Research Planning Committee State Clearinghouse P.O. Box 91 Anna Polvas San Ramon, CA 94583 1400 - 10th Street Sacramento, CA 95814 Darnall W. Reynolds District CEQA Coordinator Caltrans District 04 Environmental Planning & Research Box 7310 San Francisco, CA 94120 1�� Resol ion No.35-1982(SR) RESOLUTION OF THE SAN RAMON VALLEY AREA PLANNING COMMIS5ION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, RECOMMENDING ADOPTION OF AN AMENDMENT TO THE COUNTY GENERAL PLAN KNOWN AS NORTH DOUGHERTY HILLS GENERAL PLAN AMENDMENT (County File No. 7-81-SR) IN THE VICINITY OF CROW CANYON ROAD AND ALCOSTA BLVD., IN THE SAN RAMON AREA OF CONTRA C05TA COUNTY. WHEREAS, the Planing Commission authorized a General Plan Study for the Kaplan- Wiedemann property (1,065 acres) on May 5, 1981, and on November 18, 1981, the Commission also authorized a General Plan Amendment study for the Harper property (12.5 acres) located adjacent to the northwest corner of the Kaplan-Wiedemann property at the present terminous of Crow Canyon Road, to be considered concurrently with it because of its proximity and the site's limited parcel size. The combined requests are referred to as the North Dougherty Hill General Plan Amendment(County File 7-81-SR); and WHEREAS, the Kaplan-Wiedemann request is to amend the General Plan from Agricultural Preserve to a variety of land use designations allowing for Single Family Residential, low and medium density, Multiple Family Residential, low and medium density, Hotel/Lodge/Clubhouse and Open Space category. The Harper request is to amend the Geneal Plan from General Open Space to Multiple Family Residential,medium density;and WHEREAS, the Draft Environmental Impact Report was prepared and presented to the Planning Commission addressing the impacts associated with amending the General Plan;and WHEREAS, the Draft Environmental Impact Report was distributed and made available for review by the State Clearing House and other interested jurisdictions;and WHEREAS, on July 21, 1982, the Planning Commission in its capacity as the hearing body for the General Plan Amendment Draft EIR, according to the County's adopted processing procedures, held a public hearing on the Draft EIR, at which time all persons wishing to speak were afforded the opportunity and at its conclusion continued the hearing to August 4, 1982;and WHEREAS, on August 4, 1982, the Planning Commission closed the hearing on the EIR after receiving testimony from those present with additional written testimony to be received before August 6, 1982. That certification of the EIR would be considered on August 18, 1982 and the inital hearing on the Geneal Plan Amendment would be held;and WHEREAS,on August 18, 1982, certification of the EIR was postponed to September 1, 1982 for completion of responses to the comments on the Draft EIR;and WHEREAS, at the same meeting, notices having been lawfully given, the Planning Commission then conducted a public hearing on the General Plan Amendment and continued the hearing to September 1, 1982;and Page I 186 WHEREAS, the proposed Final EIR document (Draft EIR comments and responses to comments) was prepared and distributed to the SRVAPC and others requesting copies on August 28, 1982;and WHEREAS,on September 1, 1982, the Planning Commission considered the Final EIR and formally acted to certify the Final EIR as complete;and WHEREAS, at the same meeting, the Planning Commission, then continued to hear the North Dougherty Hills General Plan Amendment to change the land use designation from Agricultural Preserve and General Open Space to a variety of residential categories; and WHEREAS, the staff report was presented recommending that the Planning Commis sion approve the Amendment proposal, with implementation of the General Plan to occur under the Planned Unit District Ordinance and that a separate Environmental Impact Report be required to address the project related impacts;and WHEREAS,several persons spoke on the request to amend the General Plan(including favorable testimony from the San Ramon Homeowners Association, Twin Creeks Home- owners Association and the Danville Association) and the Planning Commision closed the public hearing and fully considered and evaluated the Final EIR, testimony and-staff report and identified several issues which the Commission wished to consider further;and WHEREAS, the staff prepared and delivered a supplemental staff report and amended General Plan text responding to the concerns raised by the Commission on September 10, 1982; NOW THEREFORE, BE IT RESOLVED, that the Planning Commission finds that the Draft EIR, together with its responses to comments and the statement of findings and mitigation measures, all submitted by the staff, and this resolution constitute a "Final EIR"for the purpose of amending the General Plan;and FURTHER, that pursuant to its responsibilities as a hearing body for this EIR, the San Ramon Valley Area Planning Commission certifies to the Contra Costa County Board of Supervisors that it finds the "Final EIR" to be adequate and that it has been completed in compliance with the California Environmental Quality Act; with State Guidelines; and with County processing procedures;and FURTHER, that the San Ramon Valley Area agreed with the statement in the Final EIR that the General Plan Amendment itself will not directly result in any irreversible environmental changes or commitments of resources since there will be no land use change directly resulting from the plan amendment. FURTHER, that the second or project phase will include detailed review under the counties PUD Ordinance(including a second EIR)and that this is an appropriate process; FURTHER, that the SRVAPC finds that development of this site for the urban uses shown is appropriate at this time and for each significant environmental impact identified in the Final EIR either: Page 2 � 18 7 A. the impact has been mitigated; B. precise mitigation will occur at the project EIR stage; C. mitigation is within the jurisdiction of another agency previously identified;or D. mitigation is infeasible (particularly allowing conversion of agricultural land to urban uses and facilitating possible cancellation of the existing land conservation contract) given the location of the site, the housing needs identified for the planning area and the objective of public resources code section 21000; FURTHER, in developing specific mitigation measures at the project phase consider- ation should be given to providing a decent home and satisfying living environment for every Californian; FURTHER, impacts to be mitigated at the project phase are as identified in the General Plan Amendment Final EIR,the General Plan Amendment map and text and this resolution. Major impacts and mitigation measures to be considered at the project phase include(but are not limited to)the following: MAJOR IMPACT MEASURE/CONTROL TO BE CONSIDERED Land Use General impacts of growth. Flexibility. Design review during rezoning. Lower Dwelling densities. Geology and Soils Land Stability and on-site Engineering geologist oversees grading struc- Fault ture setback from faults Hydrology Erosion and sedimentation Erosion controls during grading per County Grading Ordinance Downstream flooding On-site stormwater runoff retention Socioeconomics Jobs/Housing Balance Consideration of density/housing type during rezoning. Application for public funding if available. Offer of rental units, if possible. Density increases. Alternative methods of financing infrastructure. Page 3 � � 188 MAJOR IMPACT MEASURES/CONTROL TO BE CONSIDERED Public Services Increased cost of services Expansion of sewage, water capacity and schools. Fair share fees. Visual Extension of urbanization Design to control; siting, mass, building mater- into valley's foothills ials,and retain ridgeline in open space. Transportation County completion of a corridor study. Sub- Overload on approaches to region transportation improvements including I-680/1-650 roadextension and new freeway interchange. Developer participation in funding. ("Fair Share"). Increased public transit. Air Quality Design review to increase housing-jobs match Regional air basin impact with nearby industrial park. Improved sub-re- from increased vehicular gional public transit. Local non-vehicular trans- use in suburban location portation (bicycle, pedestrian and equestrian paths) Energy Conservation Design review to maximize siting with southerly Increased energy use for exposure. dwellings and vehicles Air quality measures above to reduce vehicular use. Noise Increased traffic noise on Design of new roads to alleviate excessive adjoining arterials impact Corridor study for roads, sewers, water and Cumulative Impacts related urban services. Consider long term agri- cultural lands protection policy. Growth limita- tion devices Stimulus to Growth Limit road and utility extension to serve needs Protection of Agricultural of site or growth area only. Barriers, buffers Land and phasing. The County working with other agencies to make 2218-RZ a long term policy statement for Agriculture land protection (fix urban limits) Careful review of pending pro- jects/cancellations. Denial of pending William- son Act contract cancellation requests. Consider denial if meritorious project is not Allows consideration of cancell- presented. Require another EIR. ation of Williamson Act Con- tract under window provisions of AB 2074 Page 4 189 NOW, THEREFORE BE IT FURTHER RESOLVED, that the San Ramon Valley Area Planning Comission recommends approval of the proposed General Plan Amendment including the text and map as attached here as exhibit "A"changing the designation from Open Space (Agricultural Preserve and General Open space) to a variety of residential categories and general open space as shown;and NOW, THEREFORE BE IT FURTHER RESOLVED, that the San Ramon Valley Area Planning Commission recommends that the implementation of the General Plan be accomplished under the Planning Unit Ordinance with a maximum of 2,670 units. That specific impacts associated with the Planned Unit Development be identified and mitigated at the project phase through new studies(including another or"project"EIR). NOW, THEREFORE BE IT FURTHER RESOLVED, that the San Ramon Valley Area Planning Commission recommends that the developer shall work with the San Ramon Valley Unified School District to satisfy school housing needs resulting from the project prior to approval of a specific development plan,and NOW, THEREFORE BE IT RESOLVED, that the San Ramon Valley Area Planning Commission APPROVES the amendment to the Land Use Element of the General Plan including both text and map attached hereto and made a part hereof as Exhibit A;and BE IT FURTHER RESOLVED, that all other written and graphic material developed for and pertaining to these proceedings, including the staff report on the amendment are made part of the record;and BE IT FURTHER RESOLVED, that the Chairman and Secretary of this San Ramon Valley Area Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the provisions of the Planning Law of the State of California. The instruction by the San Ramon Valley Area Planning Commission to prepare this resolution incorporating the above and aforementioned was given by motion of the San Ramon Valley Area Planning Commission at a regular meeting on Wednesday, September 15, 1982, by the following vote: AYES: Commissioners- Stegman, Whitney, Palma, Hirsch NOES: Commissioners- Welm, Hayes ABSENT: Commissioners- Gatewood ABSTAIN: Commissioners- None Page 5 190 I, Joseph L. Hirsch, Chairman of the San Ramon Valley Area 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 Wednesday, September 15, 1982, and that this resolution was duly and regularly passed and adopted by the following vote of the San Ramon Valley Area Planning Commission: AYES: Commissioners- Stegman, Whitney,Palma, Hirsch NOES: Commissioners- Welm, Hayes ABSENT: Commissioners- Gatewood ABSTAIN: Commissioners- None a Chairma of h Ramon Valley Area Plannin Com issi of the County of Contra Costa, tate o California ATTEST: �5ectetary of the�5an Ramon alley Area Planning Comm'ssion of the County of Contra Costa, State of California Page 6 191 NORTH DOUGHERTY HILLS GENERAL PLAN AMENDMENT TEXT Unless inconsistent with this amendment, the elements of the County General Plan apply to this planning area. LAND USE/OPEN SPACE ELEMENT This amendment provides for the following changes to the Land Use and Open Space Elements as shown on the attached General Plan map. Amend the land use designation on the Kaplan-Wiedemann property from Open Space (Agricultural Preserve) to Low Density-Single Family Residential, Medium Density- Single Family Residential, Low Density-Multiple Family Residential, and Medium Density-Multiple Family Residential,hotel/lodge clubhouse and General Open Space. Amend the Harper property from Open Space to Medium Density-Multiple Family Residential. The six land use categories authorized by this amendment are summarized below: A. Low Density-Single Family Residential - This designation will allow for a density range of !- to 3 units per net acre. Some estate lots may be allowed in this category. B. Medium Density-Single Family Residential - Areas designated under this category allows for a density range of 3 to 5 units per net acre. C. Low Density-:Multiple Family Residential - This designation allows for a range of densities from 7 to 12 units per acre. D. Medium Density-Multiple Family Residential - This designation allows a range of density from 13 to 21 units per acre. E. Hotel/Lodge/Clubhouse-This designation provides for lodging facilities and ancillary uses together with a golf course, recreational or other related uses. F. Open Space -Open space associated with development projects and to maintain the scenic character of the San Ramon Valley and its environs, to maintain the continuity of natural open space and to define and separate urban areas. Additional lands may be included in the open space category at the project phase. Under the Planned Unit District clustering of units will allow for creative siting and design, integrating common facilities abutting residential properties. The land uses and their layout on the General Plan Map are intended to be conceptual, provided, however, that the overall maximum densities proposed shall not be exceeded without a further General Plan change except as provided below. Densities may be reduced or reorganized within the Plan area project phase once the site is studied in greater detail. 192 Page 2 At the project phase efforts should be made to help balance jobs and housing consistent with local development patterns. If low or moderate income housing is provided to help balance job's and housing, then increases in densities over those proposed may be considered. Identification of precise mitigation measures to protect agricultural lands will be accom- plished at the project phase. Among the alternates to be reviewed will be erection of an adequate barrier, establishment of an open space buffer and phasing of project devel- opment. Structures and grading should be discouraged on major ridges in order to lessen visual impact. Final reconciliation of the open space policies established with the Sycamore Specific Plan with the extension of Crow Canyon Road should occur at the project phase. Special consideration shall be given to the revegetation and preservation of watercourses as natural open space. IMPLEMENTATION The implementation of the General Plan will occur with zoning changes to bring about consistency between the General Plan and zoning. Project phasing will be reviewed at the zoning phase. Consideration of a zone change at this time is appropriate but an agricultural preserve cancellation request will need to be processed and approved for development to occur prior to 1991. The project phase to implement the General Plan will be accomplished under the Planned Unit District Ordinance. Detailed reports/conditions/mitigation measures dealing with project phasing, environmental impact, riparian habitat, roads, sewer, water, flood control,day care,schools,parks,fire protection and other urban services will be prepared for the project phase as suggested by the Final EIR for North Doughtery Hills GPA (August, 1952). CIRCULATION ELEMENT The phasing,construction and timing of the Crow Canyon Road extension(as shown on the existing Circulation Element) will be reviewed at the project phase. The 1977 General Plan Amendment indicates Bollinger Canyon Road passing within the site through Watson Canyon to intersect with Crow Canyon Road. This amendment removes this requirement and shows Bollinger extending only to the middle of this study area. Any general plan decision to extend Bollinger to properties to the east should be made with the general planning for those properties. INFRASTRUCTURE During Preliminary Development Plan review,under rezoning to Planned Unit District,the impacts of the ultimate project on roads, schools, fire, and water and storage facilities, sanitary sewers, flood control, parks, drainage facilities, trails, recreation facilities,and other necessary urban services, will be identified and mitigation measures developed for implementation at the project phase. NH/ed#6 9/10/52 9/20/52 193 • �C00000 ii:Jii[' CCO J J OOD ODODL :. - -I. A° .r 15 $O A JAR ............. R •JJ i- rl •i f::w .I .l •'j J - 'rte s_, it•. tel;i, is ?r-)7 t 7• -l.l.J., ::J r' of.: !• 40•: 7 'r. 'J.:3_•'J�.: 'K.:tr,--�:: :fir'. )' ,}J ,I f : :s r s .A �O• >a J 0 I 1 P O - F N: O.: a ►: G ! ��I F • :ice•: • ri- 1•i:_r �:':;�.::':::�:`;':%;':;':::�•:=;_Vin:?:;•`:' :::•.:�:-;:;::,::': p - Li i II. M P NF v - „1. k. P 1 I I - • G r \S I 4 NORTH N P� G "7 ,r f4 F: +SAY: .M. I 1 I.r - nY .rr, {+ Q - ^kl S i; I {- I , '9 hI r. O y, 2 c r.. �P N e. C.. 0 I: k.. F a: - h.b a 9 Cf Jy Yt N� 4' .L f I'. li L:I O fN ;I. it r'Y.I;. :;b. T ;� I i P I -.r u •F ,.I G. I• ,.k' p,. ,I �Cf z M` 0 r: `I .d P: M' d. NI ��wr o0 0�• ,r'}.'•'�.r,f� 000000 },l7)� - 'J��^'•.Y , EXISTING GENERAL PLAN LEGEND D'oo D'ooSINGLE FAMILY RESIDENTIAL-COUNTRY ESTATE SINGLE FAMILY RESIDENTIAL-LOW DENSITY LIMITED CFFICE I ra CONTROLLED MANUFACTURING SINGLE FAMILY RESIDENTIAL-MEDIUM DENSITY SINGLE FAMILY RESIDENTIAL-HIGH DENSITY ' ... �;�•; PUBLIC 6 SEMI-PUBLIC ''?:-:�.�•+ GENERAL OPEN SPACE MULTIPLE FAMILY RESIDEN i:Al-VERY LOW DENSITY :::- AGRICULTURAL PRESERVE MULTIPLE FAMILY RESIDENTIAL-MEDIUM DENSITY _;•-:;:•••�- •�•� AMENDMENT AREA BOUNDARY COMMERCIAL ......... SPECIAL CONCERN AREA BOUNDARY ADMINISTRATIVE OFFICE 194 I 0 o°F c: •� e I ,l. J '.JL))i fJ!• ) 1. .i, +'J 1 Rom; � �;..:. ,, •;;:.�.:...;.;:.:;.;�: .,�, ),i- •' 2f p2 -,'fes .cpj-.�• e � .� P • A _1 I L I _ — .t if ;r _� ..r // :i C�:�;'- is?:iii:>!r':,.:i':i:c:::•i:i:}:;:,._.,..NORTH.. ':i :�: y aoo ' S' 44 I s c� E F. r 9 I, �• • ,: ;..Ira ,. � -:.................:::::.:::.>:;.:. ;:-;g':.: 1. =L^ A =3 V I 1.. — i I t. t I I v'• O y w�: R. hl k P - .•9 { F I. a+ I ftl s ,a ^l;u w E P- ' O ANG .R rLF�';p,' a r .'. Np _ �''�♦.-:?.:..:..:..::::;.`.^:::::.:;.•.:::•.._:. .q q„ ,E:u .n� I," I i ,,r iv• - n: 17 i, �f l Nr, .cam. - ZE. /L f•t. N. - +A Y, COMMERCIAL NORTH DOUGHERTY HILLS GENERAL PLAN AMENDMENT ADMINISTRATIVE OFFICE LEGEND LIMITED OFFICE ' SINGLE FAMILY RESIDENTIAL-COUNTRY ESTATE N�!:�i;M,"yi:�F.?.k!c',CONTROLLED MANUFACTURING SINGLE FAMILY RESIDENTIAL-LOW DENSITY - PUBLIC 6 SEMI-PUBLIC SINGLE FAMILY RESIDENTIAL-MEDIUM DENSITY '- :j :: ; GENERAL OPEN SPACE SINGLE FAMILY RESIDENTIAL-HIGH DENSITY AGflILULTURAL PRESERVE MULTIPLE FAMILY RESIDENTIAL-VERY LOW DENSITY LODGE L CLUBHOUSE MULTIPLE FAMILY RESIDENTIAL-LOW DENSITY AMENDMENT AREA BOUNDARY I.:ULTIPLE FAMILY RESIDENTIAL-MEDIUM DENSITY SPECIAL CONCERN AREA BOUNDARY I HEREBY CERTIFY THAT THIS AMENDMENT TO 1 HEREBY CERTIFY THAT THIS AMENDMENT TO THE CONTRA COSTA COUNTY GENERAL PLAN WAS THE CONTRA COSTA COUNTY GENERAL PLAN APPROVED BY THE SAN RAMON VALLEY AREA WAS ADOPTED BY THE BOARD OF SUPERVISORS PLANNING CONJMISS'ON O SEPTEMBER 15.1982. ON JD$E•'H L'H'RSCH,CHAIRMAN JAMES R.OLSSON,COUNTY CLERK / ~� 195 SLATE OF-CAIIEORNIA—TME RESOURCES AGENCY EDMUND G.RROwN lR.,C•.•. STATE MATER RESOURCES CONTROL BOARD r. DIVISION OF WATER QUALITY �w Boa 1D0 • Sacramento 95601 S" •(916)445-7971 • SEP o e 1982 SEP 10 1982 Honorable Daniel Boatwright Senator, Seventh District State Capitol, Room 4081 Sacramento, CA 95814 .• . Dear Senator Boatwright: FY 1983 CLEAN WATER GRANT PRIORITY LIST, CENTRAL CONTRA COSTA COUNTY SANITARY DISTRICT, STAGE 5B PROJECT, PROJECT NO. C-06-1000-110 The State Water Resources Control Board asked me to respond to your June 28, 1982 letter requesting prompt grant funding for the Central Contra Costa Sanitary District Stage 5B project. I am pleased to inform you that with the recent FY 1982 appropriation, we should be able to fund the District's project. As soon as the District is ready, we plan to amend their Stage 5B grant. I certainly appreciate your interest in the Clean Water Program. Sincerely, Michael S. Sloss, Chief "D105ifln of Water Quality manager - Clean Water Grant.Program cc: Mr. Fred Dierker, Executive Officer California Regjonal Water•Quality Control Board San Francisco Bay Region 1111 Jackson Street, Room 6040 Oakland, CA 94607 196 ;AFL NATO CENTRAL CONTRA COSTA ROGER J.DOL.AN xoa�,rot the District SANITARY DISTRICT 045aA Manager—Clic[Engineer Tet.253-1552 CLYDE M.HOPKINS 1250 SPRINGOROOK ROAD CLARK L. E.PeD. Mar Secretary WALNUT CREEK.CALIFORNIA 94596 Deputy CelerEa5>neer TEL.554-5727 AREA CODE 415 August 16, 1982 AUG 19 1981 The Honorable Daniel E. Boatwright State Senator - 7th District l/ Senate Chamber State Capitol Sacramento, CA 95814 Dear Senator Boatwright: The District appreciates your letter dated June 28, 19£2, to the State Water Resources Control Board {SWRCB} supporting funding for the Stage 5B Project. I attended the June 29 public hearing in Sacramento on the SWRCB grants priority list. Although I was not very hopeful at the end of the hearing, a few days ago we received.an encouraging signal from SWRCB staff. The SWRCB staff indicated a willingness to fund the Stage 55 Project provided the District submit additional information to verify a previous commitment for project funding was made by SWRCB. We are in the process of assembling this information now. Again, thank you for your continued support of the District's 5B Project. We will keep you informed of any SWRCB funding action. Very truly yours, CENTRAL CONTRA [COSTA .SANITARY DISTRICT V Roger J. Dolan General Manager-Chief Engineer RJD:CWS:sf cc: Board of Directors Recycled Paper 197 -,SLY It) cam, 1.tit (2 ma i-En. 4) W..*AL %NI fTP,-.''ViTNG: 0%, St.'........ June 23, 3982 Chairi!o�an Carla M. Bard State '.'rater PCSOUrCeS Control Board 1416 Ninth Street Sacramento, California 95914 Dear Ms. rnrd: I am. writing in hopes that the St then Water Resources Control Board will. upgrade the Tanking and then approve funding for Central Contra Costa Sanitary District's proposed Stage 5B Project. Vic board is very aware of the difficult circumstancc-s under vlhich the district is now operating, since this is not the first ti1rc that 1, the County of Contra Costa or the cities in the county have pressed for project grant approval. As you know, Central-San is currently dcsignin; the Stage 51, Pro- ject, which will expand treatment capacity from 30-45 MGD to serve nr(.1,*11 dr-signated by the Environmental Protection Agency and the board. U;., 1_L is presently treating 34.5 MGD as a result Of complying .:it]) previous federal and state grant conditions requiring the treat- rent reatrent of vastc water from Concord and Clayton, as Well as the V*astc i-ater fro-.;i the district's own service area. The earlier grant conditions requiring the service cf Concord and Clayton had the effect of climinnting the reserve CPP2ci.tY Of the 30 j4GD plant, making expansion absolutely essential to nect the present boalth and economic groith needs of Central Contra Costa County. In the strongest sense, I u3'9c the board to immediately approve the proposed expansion project in order to facilitate action this nnO to To-evaluate its 01.,-11 priority list to take into consider- ation the special circumstances prc5c tTr-(f_bY I the district's project. Very ruly Yours, F I Gir T BOATI, cc: Joncr Dolan, GcW]. Mgr. , Centra]-San 198 COMBINED FURTHER CEQA FINDINGS, FURTHER RESPONSES AND STATEMENT OF OVERRIDING CONSIDERATIONS FOR THE NORTH DOUGHERTY HILLS GENERAL PLAN AMENDMENT (RAPLAN-WIEDFMANN & HARPER PROPERTIES) COUNTY FILE 7-81-SR By: THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS Dated: November 30, 1982 199 PREFACE The within document was prepared and presented in this form to facili- tate all orderly further discussion of the major issues presented by this action. This document is an offical part of the Board's order, part of the Final Environmental Impact Report (referred to hereafter as FEIR), and com- bines additional materials provided for under several sections of the California Environmental Quality Act and CEQA guideliness in effect on November 30, 1982. DEFERRAL OF PROJECT MITIGATION The within General Plan assures design control and flexibility and does not itself commit the site to any specific development plan. Under the pro- cess established in this case, the primary effect of the General Plan Amendment will be to facilitate consideration of a specific project to follow (including a second FEIR, precise mitigation measures and condition of approval). The value of this process, the FEIR and the General Plan (including the map and text) is to provide a guide to the staff, developer and the San Ramon Valley Area Planning Commission (referred to hereafter as SRVAPC) in reviewing the project to follow. The General Plan FEIR iden- tifies a variety of environmental effects or issues which must be resolved at the project phase through the development of mitigation measures (as part of the project proposal, project changes or conditions of approval). Those impacts not mitigated or those measures not adopted will need to be fully explained at that time. See discussion of "two phase" process found at pages 1-4 of the Response to Comments part of the FEIR. Under these circumstances, it would be poor planning to adopt precise -1- 200 mitigation measures without knowing project details (including the timing of development). The Planning staff, the EIR and the SRVAPC all urge that a General Plan approval was not the stage to identify project related mitiga- tion measures and deferred that consideration to the second or project phase. The Board of Supervisors agrees with this process and finds that the standards set in the General Plan Amendment (map and text), the measures that the commission requires be reviewed at the project phase in its resolu- tion, the controls that the County has under the State zoning law and the other measures proposed in the "responses to comments" part of the EIR, are (particularly when coupled with the second EIR requirement) adequate to ensure that significant environmental effects associated with the project to follow can and should be fully mitigated (to the extent feasible) at the project phase. Included in this broad category are: adjacent agricultural land pro- tection measures (buffers, project phasing or barriers); lessening of visual impacts (limiting development on major ridges and design control); protec- tion of riparian habitat; surface water runoff; sewer capacity; road capacity; school capacity; water capacity; trails and other recreational facilities; soils stability; flood control; sedementation control; efforts to improve jobs-housing balance in the area; energy conservation measures; noise control; residential densities (including increases or reductions). See, specifically, the General Plan (map and text), responses to comments to the Draft EIR and the SRVAPC Resolution which need not be restated here and are all incorporated herein by reference as though fully set forth here. HOUSING SUPPLY - AGRICULTURAL LAND PRESERVATION Notwithstanding the foregoing, there is no question that approval of -2- 201 this General Plan change will probably result in significant development on the site and that this General Plan change is the first major step in that process. These lands are presently under Williamson Act Contract, and one effect of this General Plan change will be to facilitate cancellation of that contract under the "window provisions" of AB2074. This General Plan change will not only authorize consideration of ultimate development of the site, but also serves to facilitate more rapid development of the site. The planning for urbanization upon this site (presently designated in Williamson Act or Agricultural uses) is the principal policy question presented by this General Plan change. Clearly, many potential impacts will ultimately follow (no matter how well mitigated). Urbanization will, among other things, remove this site from grazing use, will introduce several thousand people into the area (will generally increase the urbanization), and could lead to the conversion of thousands of added acres to the east of the project site from grazing to urban use. The question arises (which is the other side of the "no project" alternate which CEQA requires us to consider) as to whether this plan change can or should be approved in the light of such potentially negative impacts. Fortunately, in CEQA the legislature provides guidance by stating: "21000. The legislature finds and declares as follows: (g) It is the intent of the legislature that all agen- cies of the state government which regulate activities... shall regulate such activities so that major considera- tion is given to preventing environmental damage, while providing a decent home and satisfying living enviran- men— t for every CaliTornani -. emp asis a ed CEQA goes on to provide in Section 21002 as follows: -3- 202 "...The legislature further finds and declares that in the event that specific economic, social, or other con- siderations make infeasible such project alternatives or such other mitigation measures, individual projects may be approved in spite of one or more significant effects thereof." The Board of Supervisors finds that the "no-project" alternative is not feasible for for the reasons stated below. The within land ownership is located immediately adjacent to the Bishop Ranch Business Park, one of the largest and most successful business parks in the Bay Area. Reports project the potential employees to be located at Bishop Ranch at up to 28,000 by 1995 (40,000 if the immediate I-680 corridor is included). See DEIR III-1-4 and III-30-31; Proposed East Bay Office- /Industrial Development, by People for Open Space (October 1982); and Valleys Cooridor Project, by United Way (November 1982). These studies, Contra Costa Counties' Own 1982 Housing Needs Assessment and the COLAB Housing Needs Assessment Study, appended to letter 10 of responses to the DEIR (Aliquot and Associates, Inc.), serve to confirm a projected housing shortfall in the San Ramon Valley of up to 11,000 units by the year 1995. Obviously, these projections (like any "projections") must be used with care. The projected employment growth may not occur, pre- existing growth trends may change, builders may not be able to provide housing to meet the bulk of the demand and general economic conditions may prevent most projections from occurring. Notwithstanding these limitations, it is difficult to fashion a rational foundation for refusing consideration of residential development of this site in light of its location, the general lack of closer-in larger parcels with urban infrastructure generally available, and prior county policy. See County Planning Department Staff Report and Reco medenation -4- 203 detailing prior Board actions attached hereto as Exhibit A; and see, also attached, the letter of the Bay Area Council, Inc. in support of this General Plan Change attached hereto as Exhibit B. It would appear that the best policy is to accelerate this development and work closely with the developer to maximize the balance between jobs and housing to help meet the projected influx of new workers. The General Plan text moves in this direction by allowing Plan flexibility (including density increases) under these circumstances. This projected housing need and the suitability of this site for deve- lopment must, of course, be measured against other social, economic and environmental needs. The project to follow shall not be allowed to create an undue burden on the services and infrastructure in the area. Adequate controls, studies and reports have been required for the project phase (including compliance with the County's Planned District Ordinance) to pre- vent against any major economic, social or environmental problem. Conservationists and others are naturally concerned by the loss of open space values and grazing land associated with the ultimate development of this site. The Board finds that there has been no showing that this grazing land is unique or of such local importance that its conversion would impair attainment of the agricultural policies of this County or the State. Indeed, while certainly good grazing land, the weight of the evidence (including the written testimony of both the landowner and the represen- tative of the State Farm Bureau, letters 9 and 11 of comments to DEIR) indi- cate that: (1) There is probably a surplus of grazing land in the County or that its location tends to make it less suitable for grazing than other sites more removed from urbanization; -5- 204 (2) Denial of this project may apply pressure to develop even prime agricultural land or grazing land located more remote from the path of growth. Of greater significance the Board of Supervisors in 1981 (in conjunc- tion with 2218RZ) recognized the agricultural needs of the area and rezoned 28,000 acres of agricultural land in the planning area consistent with the General Plan for the area. This action was intended to be a long term sta- tement of agricultural land policy in the planning area by zoning these 28,000 acres as agricultural and by allowing some room for growth by excluding the project site, lands along the Crow Canyon Corridor and lands across from the approved Blackhawk project. (See map 3 following page b of Responses section of FEIR for location of 2218RZ lands). Mitigation of this loss of open space values is, in one sense, accomplished by the Board's prior action (reaffirmed here) in 2218RZ. BUFFERS Some commentators have expressed concern that approval of this General Plan change will put pressure on this agency to allow development of lands to the ease of this site. The principal constraints upon further develop- ment to the east will be the policy decisions implicit in 2218RZ and service district boundaries. Until these contingencies are removed, consideration of development within 2218RZ is speculative. Two speakers suggested buffers between this site and the 2218RZ lands would meet this concern. It is the Board's intent that this concept, together with other site specific comments, should be evaluated at the pro- ject phase. The Board remains open upon the question, while noting that the -6- 205 General Plan text specifically requires consideration of buffers which should be consistent with 2218RZ. These buffers (or fencing) need to be measured against- competing policy considerations including, but not limited to, the potential extension of Crow Canyon Road, community sensitivities, protection of other open space values, rational land use planning and the efficient use of land appropriate for development. Closely related to the suggestion of buffers, was the suggestion by the Sierra Club (letter 7 of the comments to the DEIR), that all densities in the northeasterly portion of the site be transferred to the other portion (along Alcosta Boulevard). This suggestion was amended in oral testimony to the Board of Supervisors on October 12, by the author of the original let- ter, to suggest allowing development in the area referred to as Watson Canyon (on either side of the Crow Canyon Road Extension). This suggestion, together with the suggestion in the Responses to the Comments that the development of the lands along the most easterly portion of the site (Area A along Crow Canyon Road) might be tied to further development along the Crow Canyon Corridor, should both be evaluated at the zoning or project phase when site specific detail is available. It is noted that the present General Plan map designates significant open space in the area of concern and that the Plan text allows for flexibility in the redesign of specific areas. It is also noted that 2218RZ was itself a zoning action where it is appropriate to consider the implementation of general plan policies. Notwithstanding the foregoing, the Board of Supervisors is aware that the present General Plan Circulation Element (in effect in 1963 and amended in 1977) provides for the Crow Canyon Road extension through this site; that the County has no intent to back away from its long-term commitment to the project-by-project extension of Crow Canyon Road; and that this General plan -7- 206 Amendment is in furtherance of that policy decision designed to help assure adequate circulation in the planning area at minimum public expense. Indeed, recent developments at Bishop Ranch tend to accelerate the need for action to tie that area together with the Blackhawk-Sycamore Plan residen- tial areas. That objective is reaffirmed here, although any project to follow this action would not itself require the construction of Crow Canyon Road through to Tassajara Road. CUMULATIVE IMPACTS The San Ramon Valley Planning Area is a rapidly growing area on the urban fringe of the greater East Bay Area. The growth of this area has been projected for decades because it lies in the path of growth. The rate of growth since 1960 has been rapid (but steady) and the County is closely monitoring the situation, as are several other levels of government. Among other things, the area has its own planning commission. The County Planning and Public Works Departments, enforcing policies contained in General Plan documents, presently review each project to assure that it will not overburden the community. This project, the projects which preceded it and any projects to follow will provide no exception to this policy. The 1977 General Plan review for the area set forth a workable Master Plan which is simply coming to pass. What is somewhat new is the rate at which this growth may occur related to the growth in employment. One need which was understated in the 1977 Plan was the timing of the need for housing were the Bishop Ranch developed as planned. The Plan also did not reconcile the relationship between its agricultural designation in this area and the extension of Crow Canyon Road. Regardless, the Board's action with 2218RZ was a further step in a process (of which this Plan -8- 207 change is a part) which has led to this plan amendment and should ultimate- ly lead to the development of this site and of the so-called "Crow Canyon Corridor." For example, a General Plan change request initiated some seven months after the within change was initiated (a 400+- acre parcel lying to the immediate east of this site) will, if it leads to an approved project, provide for the planned completion of the Crow Canyon Road Extension. The DEIR on that project has not been published and bearings before the SRVAPC will not start until February 1983. While some development of that site makes sense, what will ultimately be authorized there and when it will be authorized are still unknown. Development of that site and other parcels excluded from 2218RZ's effects are not necessary to the development of the Kaplan-Wiedemann site. Further, each of those private proposals (noted in the FEIR) are suf- ficiently preliminary that it would be poor public policy to simply assume their impacts at this time. The County will carefully review Kaplan-Wiedemann at the project phase to be assured that it (together with what has been approved before it) in fact will work and, if not, no per- mission to proceed will be given. In this regard, the project level EIR (dealing with details concerning schools, roads, parks and other impacts) will provide an invaluable tool in the assessment of the cumulative impacts. Subsequent projects will be held to the same standard. Concerning the impacts of projected growth in the area, a great deal of attention is being focused on the area and the data base is growing rapidly. For example, consider: (1) The 1981 Tassajara Agricultural Lands Study (culminating in 2218RZ); -9- 208 (2) The March 1982 COLAS Housing Needs Analysis (including a section focusing upon the San Ramon Valley) prepared in conjunction with this County's and ABAG's housing needs projection prepared as required by AB2853 (Roos); (3) The Contra Costa County Public Works Department San Ramon I-680 Report (April 1982), found in the responses to comments following page 18; (4) The People for Open Space Report, supra (October 1982); and (5) The United Way Social Services Report, supra (November 1982). In addition to the foregoing, the Board of Supervisors has ordered a formal Corridor Study for the San Ramon Valley and the Planning and Public Works Departments of the County are now actively working on this study which should be presented in the Spring of 1983. Finally, the Association of Bay Area Governments (ABAG) is doing an update of its population projections for the region with emphasis upon those areas in transition (including the San Ramon Valley area). All of this data, including more to be developed by private or project EIR sources, will be available prior to action upon any project to follow this Plan approval and sufficient controls are in place to assure that any unforeseen consequences can be mitigated or the project will be held up. Much of what has been said above applies to the Gumpert Ranch developer initiated General Plan change request. That request (proposing some 9,200 homes) on 2,300 acres located between Dougherty Road and Tassajara Road within 2218RZ, is of special concern. See attached Board Orders dated December 22, 1981 (attached hereto as Exhibit C) and February 9, 1982 -10- 209 (attached hereto as Exhibit D). A notice of preparation of an Environmental Impact Report was published on October 19, 1982 (attached hereto as Exhibit E). The Board will limit its present comment to the statement that it would appear that the Gumpert request is premature, could lead to discontiguous patterns of urban development, is inconsistent with the policies implicit in 2218RZ and here, and that the Board's order of February 99 1982 was upon advice of County Counsel. EXHIBITS: A. Planning Department Staff Report on General Plan Amendment (File 7-81SR T B. Bay Area Council, Inc. letter dated October 12, 1982; C. Board order dated December 22, 1981, concerning Gumperts Ranch; D. Board order dated Febuuary 99 1982. E. Notice of Preparation — Environmental Impact Report for Gumpert Ranch General Plan Amendment (#31-82—SR) —11— 2'L G Planning Department Contra Costa County NORTH DOUGHERTY HILLS GENERAL PLAN AMENDMENT INTRODUCTION: This is an amendment to the Land Use,Circulation,Community Facilities and Open Space Elements of the County General Plan. The 1080 acre area extends southerly from Crow Canyon Road to the intersection of Montevideo Road with Alcosta Blvd.in the San Ramon Valley area. The property generally fronts on Alcosta Blvd. The County General Plan for the area was revised in 1977 (San Ramon Valley General Plan, May 24, 1977) and designated the area Agricultural Preserve and General Open Space. The Planning Commission authorized a General Plan Study for the Kaplan-Weidemann property on May 5, 1981. On November 18, 1981 the Planning Commission also authorized a General Plan Amendment Study for the Harper Property(12.5 acres)located adjacent to' the northwest corner of the Kaplan-Weidemann property at the present terminus of Crow Canyon Road, to be considered concurrently with it because of its proximity and the site's limited parcel size. The actual processing of these amendments were delayed by the owner of the Kaplan-Wiedemann parcel in anticipation of changes in State Law and changes in land use patterns within the proposed General Plan Amendment. EXISTING GENERAL PLAN: The 1977 General Plan reflects the Agricultural Preserve status of the Kaplan-Wiedemann property. Under the contract with the County the property is classified as an agricultural preserve for a ten year period, renewed automatically each year,in exchange for adjusted assessment unless terminated by cancellation. The Agricultural Preserve category was not intended to place the Agricultural Preserve in permanent Open Space. The Harper property is designated General Open Space and is zoned A-2 General Agriculture. STAFF RECOMMENDATION San Ramon Valley Area Planning Commission certify the EIR's complete and recommend to Board of Supervisors that the County General Plan be amended as shown on the attached map and text. BACKGROUND Within the past four years several important policy decisions have been made by the County that have a direct bearing on the staff's recommendation regarding the North Dougherty Hills General Plan Amendment. These were: A. The staging of major road requirements as a result of the approval of the last phase of the Blackhawk development(the creation of"Stage 3") ht 211 - 2- B. The rezoning of the Tassajara area to very large minimum parcel sizes (20, 40 and 80 acre minimum). C. The adoption of the Sycamore Valley Area General and Specific Plans. D. The confirmation of the industrial/office designation and development of the Bishop Ranch. E. The preparation of a major roads/highways program for the construction of Bollinger Canyon,Crow Canyon,Sycamore interchanges. In detail these policy decisions were as follows: A. Stage 3-With the approval of the last phase of the Blackhawk Development the County further determined what major road improvements would have to be completed at the time of construction and who would pay for the construction. At that time the County's plans called for the improvement of Sycamore Valley Road between Hwy 680 and Camino Tassajara, the construction of Camino Tassajara between Sycamore Valley Road and Blackhawk Road and the con=_ struction of Crow Canyon Road from its present terminus at Crow Canyon Country Club to Camino Tassajara at the intersection of Camino Blackhawk. This latter road would physically cross in front of, then through, the lands subject to the North Dougherty Hill General Plan Amendment. The so-called Stage 3 would be responsible for the financing and construction of Crow Canyon Road and it was anticipated -that such action would follow the adoption of the Sycamore Valley General/Specific Plan. B. Tassajara Rezoning(2218-RZ): After approximately three years of study,review and many public hearings before both the San Ramon Valley Area Planning Commission and the Board of Supervisors,the Tassajara Rezoning,to implement the General Plan was adopted in lune 1981. This action rezoned approximately 28,000 acres of land east of the North Dougherty Hills and Alcosta area, south and east of the Blackhawk development to the boundary of the San Ramon Valley Area Planning Commission's jurisdiction (San Ramon Valley General Plan- 1977) to 20,40 and 80 acre minimum parcel size. At the time of the San Ramon Valley Area Planning Commission hearings the Commission recommended that lands immediately south of Blackhawk and Camino Tassajara be excluded or be rezoned with the understanding that a General Plan Amendment review was needed. The Board of Supervisors,at its hearing excluded the Kaplan portion of the North Dougherty Hills General Pland Amendment and the 400 acres Shapell parcel to the east since both are part of the Crow Canyon Extension Road Corridor. The Board also indicated that there should be further study of the lands south of Blackhawk identified as Stage 3. C. Sycamore Valley General/Specific Plan - This plan established the requirements and financing program for the construction of Camino Tassajara, Sycamore Valley Road and the reconstruction of the Sycamore Valley/1-680 interchange (the so-called Stage 2). The Plan further called for the construction of Crow 212 - 3- Canyon Road extension as a possible mitigation measure to relieve and distribute traffic to more than one major interchange but did not require its construction as part of the Sycamore Valley General/Specific Plan. D. Bishop Ranch - Bishop Ranch, because of its location and topography was retained in the Controlled Manufacturing classification. Thus through this series of decisions we find that: 1.) That Stage 3, which includes the northerly portion of the North Dougherty Hills General Plan Amendment was designated for development with a requirement for the construction of Crow Canyon Road extension. 2.) That the Tassajara Rezoning (2218-R2:) formed the western boundary for urban development thus establishing a limitation for that development. 3.) Sycamore Valley Plan anticipated urban development and highway con- struction to the east and southwest as part of its assumptions. 4.) Bishop Ranch with its development should be balanced with housing and residential support facilities nearby. AGRICULTURAL PRESERVE CANCELLATION: All of the site except the 12.5 acre Harper Property, is under Land Conservation Contract. The property owner has given notice of non-renewal, and the contracts will expire in I991 by operation of law. A petition for cancellation was filed with the Board of Supervisors under the provision of AB 2074 on May 28, 1982 (after publication of the DEIR). AB 2074 provided a"window", one-time only opportunity for owners to cancel, providing (I)that the alternative use for the land will not result in a discontiguous pattern of urban development, and (2) that the alternative use is consistent with the local General Plans which was either in effect on October 1, 1981 or was amended after that date as a result of proceedings which were initiated by the landowner prior to January 1, 1982. The within application does not formally cover the Williamson Act Contract Cancellation but the requested General Plan Amendment or some alternative must be approved in order for the property to be developed prior to 1991. PROPOSED GENERAL PLAN(See General Plan Map) 1. Land Use; A. 439 Acres Low Density - Single Family Residential - Areas designated by this category will allow for a density range of 1 to 3 units per net acre. Some estate lots may be allowed in this category and under the planned unit approach the clustering of units will allow for creative siting and design. B. 144 Acres Medium Density- Single Family Residential- Areas designated under this category allows a density range of 3 to 5 units per net acre. 213 - 4- C. 133 Acres Low Density - Multi-Family - This designation allows for a range of densities from 7 to 12 units per net acre. D. 43.5 Acres Medium Density- Multiple Family- This designation allows a range of density from 13 to 21 units per net acre. This category is generally associated with the townhouse/condominium in the San Ramon Valley area and is also utilized for apartment house zoning. E. 85 Acres Lodge-Clubhouse - This new designation will allow consideration of plans for a hotel and golf clubhouse and related recreational and services uses. F. 216 Acres Open Space - There will be added open space areas within each plan area to be defined at the project phase. The following criteria should apply to this General Plan Amendment: 1. That the second or project phase to implement the General Plan will be accomplished under the Planned Unit Ordinance. 2. That detailed reports/conditions dealing with roads, schools, parks, fire protection and other urban services will be prepared for the project development phase. 3. That the range of densities allowed within this General Plan provide a flexibility of design and mix of housing types to meet the needs of the area. CIRCULATION ELEMENT: The 1977 Plan Amendment delineates the extension of Crow Canyon Road through this General Plan area as an arterial linking Hwy 680 with Camino Tassajara. Bollinger Canyon Road is also shown to eventually intersect with Crow Canyon Road but it is presently thought that this intersection should not be through Watson Canyon. The exact alignment of this route will be defined with the rezoning. DEVELOPMENT PROCESS: The proposed general plan amendment would not directly result in any development or other change in land use on the project site since a designation on a general plan does not constitute a permit to develop. Under the existing zoning, very limited urban devel- opment could be allowed- 1 dwelling unit per 20 acres for the property zoned A-4 and 1 unit per 5 acres for the property zoned A-2. This type of development is not contemplated by the developer,nor is it considered feasible or desirable by the County. In order for development to occur on the subject parcel,each of the following steps must occur: 1. The County General Plan must be amended to designate the site as being available for urban development. 2. The applicant must apply for a rezoning (e.g. to Planned Unit Development) and obtain approval of a Preliminary Development Plan. 214 - 5- 3. For the 1050 acres in Agricultural Preserve, either the preserve contract must be allowed to run out its term(February 28, 1991)or a cancellation must be approved by the County. 4. After the rezoning,the applicant must file a Final Development Plan and a Tentative Subdivision Map. These steps are being phased. The first phase covers the actions in Item 1 above and includes the EIR which focuses on the General Plan change. If approval of the General Plan change is granted, the applicant would then initiate the second phase covering Items 2, 3 and 4 above. The second or "project" phase would be the subject of a second, EIR which would address the development project. The owners of the Harper parcel will not have to go through some of these steps since the property is not classified as an Agricultural Preserve. In reviewing the proposed General Plan change,a clear distinction must be drawn between the direct or immediate impacts of changing the land use designation for the site and cumulative impacts of the subsequent development. While the EIR addresses both the direct and cumulative impact of the proposed General Plan change, detailed projeci impact would be subjected to a complete environmental review at the time of the devel- opment proposal. Any general plan change granted now would not diminish the County's control over the approval and the conditions of approval for the ultimate development, including mitigation measures suggested by the project EIR. The proposed General Plan Amendment will not result in discontiguous patterns of urban development, the housing to be provided by the anticipated development is needed to meet projected housing needs and is consistent with plans to extend Crow Canyon Road to connect major areas of the community. COMMUNITY FACILITIES/INFRASTRUCTURE: The proposed development of the area will result in increased demands for services. The area is located in the EBMUD service area not included within LAFCO's water service sphere of influence maps, a request for amendment of the sphere of influence accom- panies the proposed General Plan Amendment. The area is located within the San Ramon Valley Unified School District. At least one and possibly two elementary schools plus an intermediate school may be needed. The size of the ultimate project, its mix of housing and its timing relative to the maturation of the existing population will be the most important factors in assessing the impact on the school district. Sewer service is provided by Central Contra Costa Sanitary District (CCCSD). Most of the sites are not within the district service area and must be annexed. The CCCSD does not foresee any problems with annexing or servicing the property. Parks and recreation for the site should be determined when the project phase of review takes place. Trails for bicycling, riding and pedestrians are shown on the General Plan along major arterials and would be required as part of any development approval. 215 - 6- RECOMMENDATION: As shown above the parcels of land within this General Plan Amendment are in the path of urban growth and the topograpy lends itself to development with the densities indicated within the proposed General Plan Amendment. Certify the EIR and recommend to the Board of Supervisors that the General Plan be amended subject to the following criteria: 1. That the second or project phase to implement the General Plan will be acccom- plished under the Planned Unit Ordinance. 2. That detailed reports/conditions dealing with roads, schools, parks, fire protection and other urban services will be prepared for the project phase. 3. That the range of densities allowed within this General Plan permit a flexibility of design and mix of housing types to meet the needs of the area. NH/ed/f6 8/12/82 8/24/82 8/27/82 ' 216 October 12, 1982 Ron. Sunne McPeak Chair Contra Costa County Board of Supervisors 2301 Stanwell Concord, CA 94520 Dear Sunne: The Bay Area Council, a regional public affairs organization representing 250 corporations in northern California, supports public action to increase the supply of housing in the San Ramon Valley. Amendment of the Contra Costa County General Plan to permit development of the Kaplan-Widemann site is consequently strongly endorsed by the Council. As you are aware, the development of millions of square feet of commercial and industrial space throughout the Tri-Valley area over the next decade will generate a pressing need for new housing. Re-designation of such land to allow for the development of housing is essential if the benefits of balanced development are to be realized in the area. We commend you on your efforts to meet the shelter needs of future Tri-Valley workers and urge you to increase the supply of residential land in the San Ramon Valley. S' c rely, Angelo J Siracusa Presid t AJS:ct cc: Contra Costa County Board of Supervisors EKCCUfM CONLIMTEE - sTµF 7h.13.V Arra Council. .sr hhhrd in 19 15.6 CIMIRMAV MMSpfNF a prirmr,nnn Prohr MYRON DU".1 PEUR L IIAA5 GF.ORGF.M MIER COMALC.MAIER ANGEJ.015MACUFA organi..ili�.ulm-nlvvd'en or 'w.h 1'w&r CM.rw.old..&—d dw...w 1,1x11 ad Chi.nw.d"fi _.•CEO Mr.�zp%"AT putiry Tn,.tl5i.and Fvn....;;Fu�.d Ln.Sa It.Co S.u.dad OJ co', .ny K. Alwvhw & RRAOLEY J.LYMAN ed,-�n c concrrni, L++,....:r G..r,re, dC+Ltn+, CMwtd Csp«Yi«r MCC I'R.'MnIfT Y l JA IES R.HAfNEY' IIAT WXIXE A.STRENL Ft..yAvr..gu.diry-.•1-Gfr SA+IIJI:LIIAIO41C05T Re,arvkCEO CHARLF_SAt\TUI FREDERICK VU.MIFJ.hEJR. , isuo.includ.n,rco- 1'.v.. 1;CID Cop<.vn Ch_.%CEO Ch.<m...d MBv.,I&CEO tXWCTOROF mic dr,el,,p . Pn;.1 A.n.c:.PT&SY Sq..C.'rx Pk&G•and Cn.4.MMMKIV hmnin2.on.;rounrnt>,1 WtENLE11.11L:115ON y yi C«,,,•..,y RRWTESTEW1 G B.F.MAGGINI r_RX"S RIOIAM M NIAOOFN SlA/T'A&SOQATE CECT C br.Prod-<i.C..-,+ Cn.a IdrW—J&CEO MARJORIImLKV16 g.u..Ih n..n....lrrnr^I S,.drr:.P.aX.c Canpve•, HMtl.C« and r r:in.ln,n..ri..n. RMLC-M STKIAVU.Y51 MArnlrw STt•:InLL: �, Tt1I:13:\1'AREr\CbU\C!l l\G 348N%T)RLD112ADFCEIVTF_t &\NFRANC1SCO ll1 (415)981.640: 217 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request for Initiation ) of General Plan Amendment in the ) December 22, 1981 Alamo Creek, Tassajara Area. ) The Board having received a December 15, 1981 letter from Robert E. Patterson, attorney in fact for Edcel N.V. , transmitting a copy of a letter addressed to the San Ramon Valley Area Planning Commission requesting initiation of proceedings for a general plan amendment, pursuant to provisions of AB 2074 (Robinson), for a 2319- acre parcel (Gumpert Ranch) in the Alamo Creek, Tassajara area, and requesting that the Board formally initiate proceedings to amend the San Ramon Valley Area General Plan in the event the Area Planning Commission does not approve the company's request; and A. A. Dehaesus, Director of Planning, this day having advised that the Area Planning Commission at its December 16 meeting had denied the requested general plan study primarily on the basis that the request is premature and that the Edcel property is not contiguous to any existing or proposed development in the area; and Arthur M. Shelton, attorney representing Edcel N.V. and the Daon Corporation (developer), having submitted a document requesting that the Board accept the Edcel N.V. letter of December 15, 1981 as a formal initiation of proceedings under Section 51282.1(f) of the Government Code to amend the General Pian affecting the owner's land, and having urged that the request be approved in order to insure the landowner an opportunity to be heard at a later date in a noticed public hearing; and William A. Falik, attorney representing the Daon Corporation, having commented on provisions of AB 2074 (Robinson); and Supervisor McPeak having stated that she could not support the request inasmuch as the property is not contiguous to existing development and the land is expected to continue in agricultural use according to the County General Plan; and Supervisor Schroder having stated that approving the request would be consistent with his position for determining appropriate land uses in the Tassajara area, and having moved that the Board acknowledge receipt of the request and formally initiate a general plan study as requested by the attorney for Edcel N.V. ; and Chairman Powers having ruled that the motion died for lack of a second; and Chairman Powers having noted that inasmuch as the motion to initiate a general plan amendment failed to carry the request of Edcel N.V. is denied. Later, at the request of the Clerk, the Bodrd clarified that the request of Edcel N.V. was denied by the following vote: AYES: Supervisors Fanden, Torlakson, Powers. NOES: None. ABSENT: Supervisors Schroder, McPeak (having left the Board Chambers). cc: Edcel N.V. thwebyeertlythat thlataatnreandeorraetcopyot Arthur Shelton en action token and ontered on the minutes of the Director of Planning Board of Superv' is an the date shown. County Counsel ATTESTED:GSF`tP1"fi�'' �.�- /?,P/ J.R.OLSSCN, COUNTY CLERK and/en officio Clark of the Board 218 � C. By a_. "f""f�" .Deputy f • ...:._ T HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Appeal ) of Edcel N. V. and Daon ) Corporation, Alamo Creek, ) Tassajara Area. ) This is an appeal from the Director of Planning's decision not to accept applicants' (Edcel N. V. and Daon Corporation) request for initiation of a general plan review of its lands located in the above-noted area and specifically described in their application and appeal. The application was filed December 21, 1981. It appearing to the Board that Chapter 1095 ,Statutes of 1981, added §51282.1 to the Government Code, which in addition to other substantive and procedural matters, provides: "(2) That the alternative use is consistent with applicable provisions of the .. . county general plan which was either in effect on October 1, 1981, or was amended after October 1, -1981, as a result of roceedin s which were formally initiate th by e andowEer or local government as provided in Article 6 commencing with Section 65350) prior to January 1, 1982." (emphasis added) Now, therefore, this Board concludes that the legislature appar- ently intended to give a landowner a right to initiate a general plan review in this limited situation, and Therefore, only because of this state created right and mandate the Director of Planning is directed to accept the land- owners' application as formally initiating a general plan review subject to complying with all other county requirements including submission of fees, EIR and other information requested by the Director. l hereby Canny that this to truaaedowscloopyof an actbn taken and anta»d an the mem um of tM lard of SuparKbora on the date Mown. ATTESTED: �9�2 JA.OLSSON,COUNTY CLERK .and ex ONW CNnt of the Reard By �e� l Y Orig. Dept.: County Counsel cc: Edcel N. V. Daon Corporation Arthur M. Shelton William A. Falik Robert E. Patterson Director ofPlanping County Counsel✓ County Administrator 219 Planing Department Contra Costa County Administration Building.North Wing P.O. Box 951 County Martinez, California 94553.0095 Anthony A.Dehaesus Director of Planning s Phone:372-2035 October 19, 1982 NOTICE OF PREPARATION ENVIRONMENTAL IMPACT REPORT FOR GUMPERT RANCH GENERAL PLAN AMENDMENT (131-82-SR) A request to amend the General Pian for a 2,300 acre property located between Dougherty Road and Camino Tassajara Road immediately north of the Camp Parks Military Facility. The requested change would redesignate the site from Agricultural Preserve to several general designations: Transit Related Residential, Low Density or Transit Related Residential, Neighborhood Commercial, Public, Semi- Public and Open Space. The proposal would also require new roads crossing other Agricultural Preserve lands. The proposal calls for a range of 6,741 to 9,196 residential units. The requested plan change is being concomitantly considered with a petition to withdraw the affected property from the Land Conservation Contract under the "Window" provision of State Law (CT'3551.03). The project is described in the attached reports. This letter plus enclosures will constitute a Notice of Preparation. Please circulate this information to the appropriate persons and agencies as soon as possible. I would encourage those interested to contact me directly by phone or letter to convey any concerns they may have. We are selecting a consulting firm to prepare an EIR; therefore,the earliest contact will ensure the best coverage of any concerns. If you have any comments on this Notice of Preparation, please contact me by December 6, 1982. Sincerely yours, Anthony A. Dehaesus Director of Planning James W. Cutler, Chief Comprehensive Planning J W C/mb5a cc: File No. 31-81-SR EIR Working File No. 31-81-SR Attachments E. 220 GUMPERT RANCH ` Updated Assessment of Developable Areas: October 15, 1982 - Residential Other Area Developable Required Dens ity1 Residentia12 (in acres) (Units Per Acre) Units -------------------------------------------------------------------------------- Village Core Residential 126.15 6/8 756/1008 Public Facilities(school) 8.52 --- --- North Loop Area Residential(Case A)3 265.14 11/15 2915/3975 South Loop Area Residential 383.81 8/11 3070/4213 Public Facilities(school) 12.60 --- --- Neighborhood Commercial 3.12 --- --- SUBTOTAL ------------------------------------------------------------------- Residential 775.10 8.7/11.9 6741/9196 Other 24.24 (average) Special Concern Area Flood Plain4 174.87 TOTAL Developable Area 949.97 24.24 --------------------------- I Range of required density to support bus headways of 5 to 7 minutes. 2 Range of units necessary to support transit. (See Table 8 of Alternate Use Plan.) 3 See Table 8 of Alternate Use Plan. � 4 Includes all the area within the 100 year flood plain but excludes the mapped riparion corridor, e.g., stream bed, incised channel,and riparian vegetation. 18.8'7 '��•Ip.t6 r 1 �• -h h��yf�j,JY¢� TO dr;,as. 14.80 p���� ��mm �•• fn,..M4w M.w.r � lw 0.nWra Aa�M M++ae MreMY ♦ i y,:,a..] Mymmmcw..mr l.`� •••••,•y......... .. .......... Qs M.3°•p.Aenew+Mwa M1 .-1C--r oW-so—a.- 141.4 t 1.4t 11.w 1 t° 7?48 j Q th"o-C.." •a4 tArNY•°tan. '_> 15.6 :'` �;; ! ,. ¢,•f 11.7f ss.l s '� [ N ........ .. ...r+.•�"`( lir T: Gu . mpert Ranch ^ o Ai t~a A4ernale Use Plan •'•fit '17,71 'y� qr. ::vt. (p�, f5 6••.: ,��1. N-1,7,311.4 tQ RESOLUTION OF THE BOARD OF SUPERVISORS THE COUNTY OF CONTRA COSTA, CALIFORNIA, PROVIDING FOR THE ISSUANCE OF NEGOTIABLE SHORT-TERM TAX AND REVENUE ANTICIPATION NOTES IN THE AMOUNT OF $25,000,000 RESOLUTION NO. 82/ 1374 WHEREAS, the County may borrow for the purposes authorized by Section 53852 of the Government Code, such indebtedness to be represented by a note or notes issued pursuant to Article 7.6, Chapter 4, Part 1, Division 2, Title 5 of the Government Code of the State of California (the "Law") ; and WHEREAS, the County has heretofore borrowed $48 million pursuant to the Law, which is evidenced by an equal principal amount of 1982 Tax Anticipation Notes; and WHEREAS, $25 million in principal amount of said notes mature on December 30, 1982 (the "December Notes"); and WHEREAS, the County desires to issue $25 million of additional indebtedness to be evidenced by "Notes" as that term is hereinafter defined and use the proceeds to repay the December Notes; and RESOLUTIMM NQ. ���/��f 223 WHEREAS, the law permits the County to issue notes thereunder for the purpose of discharging any obligation or indebtedness of the County; and WHEREAS, the County has determined that, in order to reduce interest costs and to provide liquidity and additional security to the holders of the Notes, it is appropriate for the County to enter into a Revolving Credit Agreement (the "Agreement" ) with Wells Fargo Bank, N.A. , (herein referred to as the "Bank" ) ; and WHEREAS, the County desires to enter into the Agreement, so as to reduce such interest costs and to provide such liquidity and additional security; NOW, THEREFORE, the Board hereby finds, determines and resolves as follows: Section 1 . Authorization and Issuance of Notes. There is hereby authorized the sale and issuance from time to time of additional notes pursuant to the Law in an aggregate principal amount not to exceed $25 million, to be known as "County of Contra Costa 1982 Short-Term Tax and Revenue Anticipation Notes, " (herein referred to collectively as "Notes" and singularly as a "Note" ) for the purposes set forth in the Law, and the sale and issuance of promissory notes (hereinafter referred to collectively as the "Promissory Notes" ) under the Agreement. The proceeds from the initial sale of the Notes shall be used in their entirety to repay interest and principal on the December Notes. As 2 224 RE-'SOiU i iON NO. and when such proceeds are received by the County and placed in the Note Fund as hereinafter provided in Section 10 hereof, the same shall be immediately transferred to Bank of America National Trust and Savings Association to be held pursuant to that certain Agreement between the County and the Bank dated July 1, 1982 under which such Bank has been designated as Fiscal Agent of the 1982 Tax Anticipation Notes, including the December Notes; provided, however, Notes may be initially issued only during the period beginning December 1, 1982, to and including December 10, 1982. The County hereby covenants that on December 10, 1982, it will pay into the Tax Anticipation Note Repayment Fund created by Resolution of this Board No. 82/678, from any funds lawfully available therefor, any amount necessary to repay the December Notes in full together with interest thereon (after giving effect to transfers into said Fund of Note proceeds as described above) . This authorization includes sale and issuance of Notes from time to time for the purpose of refunding any outstanding Notes and Promissory Notes issued hereunder so long as the aggregate principal amount of Notes and Promissory Notes outstanding at any time does not exceed $25,000,000. Section 2. Date, Denominations and Numbering. The Notes shall be in such denomination or denominations, but .in any case not less than $100,000 each, numbered serially, and bearing such date or dates of issue and maturity, but in no 3 225 event later than July 15, 1983, as shall be specified in telephonic or written instructions given or delivered to the Issuing and Paying Agent, as hereinafter defined, pursuant to Section 8 hereof. Section 3 . Place of Payment. The principal of and interest on the Notes shall be payable in lawful money of the United States of America, at the principal office of Bank of America National Trust and Savings Association in San Francisco, California ("Paying Agent") , or the principal office of BankAmerica Trust Company of New York in New York, New York, ("Issuing and Paying Agent") , as provided in Section 8 hereof. Section 4. Manner of Sale. Notes may be sold at public or private (negotiated) sale, at such time, in such amounts, with such maturities, at such rates of discount or interest and with such other terms and conditions as may be fixed at the time of such sale by the Treasurer, the Investment Officer or the Assistant Investment Officer of the County or such other person or persons as may be authorized by resolution of the Board (the "Authorized Person") . The Notes shall be completed and delivered by the Issuing and Paying Agent in accordance with telephonic or written instructions of any Authorized Person. A copy of the resolution appointing any Authorized Person shall be delivered to the Issuing and Paying Agent. To the extent such instructions are not in written form, they shall be 4 226 confirmed in writing within five days. Said instructions shall specify such principal amounts, dates of issue, maturities, rates of discount or interest, and other terms and conditions, as may be fixed by any Authorized Person at the time of sale of the Notes; provided, however, that Notes shall mature no later than July 15, 1983, and that neither the stated interest rate, nor the effective rate of interest, shall exceed the maximum then permitted by law. Such instructions shall include the purchase price of the Notes, the terms and conditions of payment, and a request that the Issuing and Paying Agent authenticate such Notes by manual signature of its authorized officer and deliver them to the purchaser thereof upon payment of the purchase price as specified. Section 5. Negotiability. The Notes shall be negotiable and payable to bearer or any designated payee and the County and the Issuing and Paying Agent may treat the bearer or the payee thereof as the absolute owner of any Note for the purpose of receiving payment thereof and for all other purposes, and neither the County nor the Issuing and Paying Agent shall be affected by any notice or knowledge to the contrary. Section 6. Form. The Notes shall be printed substantially in the form annexed hereto, marked Exhibit A, which form is hereby approved and adopted as the form of the Note, except that the amount of principal and interest, 5 � � 227 interest rate, date of issue, maturity and authentication for issue shall be manually entered and signed by the Issuing and Paying Agent as provided in Section 8 hereof. There shall be printed upon said Notes the opinion with respect thereto of Orrick, Herrington and Sutcliffe, A Professional Corporation, bond counsel, and the certification of said opinion by the Clerk of the Board by his facsimile signature. Section 7. Execution. The Notes shall be signed on behalf of the County by the Chairperson of the Board of Supervisors, the County Treasurer and the Clerk of the Board of Supervisors; any of said signatures may be by facsimile. The seal of the County shall be impressed, imprinted or reproduced on each of the Notes. Nevertheless, before the delivery of the Notes, the Board, by resolution, may authorize and direct any other officer or representative of the County to sign the Notes or any thereof, in lieu of any of the officers or representatives above named, and may direct that such officers sign by manual or facsimile signatures. Any facsimile signature hereby authorized which shall have been affixed to the Notes before the adoption of this Resolution is hereby approved and ratified, and shall be as valid and effective as if so affixed after the adoption of this Resolution. In case any officer or representative of the County who shall have signed any of the Notes (including new Notes issued pursuant to the provisions hereof with 6 228 reference to lost, destroyed, or mutilated Notes), or a facsimile of whose signature shall be- used thereon, shall cease to be such officer or representative before such Notes so signed shall have been actually issued, such Notes shall be valid nevertheless and may be issued by the County with the same effect as though the person who had signed such Notes had not ceased to be such officer or representative. Such Notes shall however not be executed and valid unless and until the Issuing and Paying Agent shall have manually signed the authentication appearing on such Notes. Section 8. Appointment of Issuing and Paying Agent. Bank of America National Trust and Savings Association in San Francisco, California is hereby designated a Paying Agent and BankAmerica Trust Company of New York in New York, New York is hereby designated as Issuing and Paying Agent for the payment of principal of and interest on the Notes (in accordance with the Letter Agreement substantially in the form attached hereto as Exhibit B, the form of which is hereby approved and the execution, by the appropriate officers of the County, of which is hereby authorized) . The County hereby directs and authorizes the payment by the Paying Agent and the Issuing and Paying Agent, of the interest on and the principal of the Notes when such become due and payable, from an account held on its books in the name of the County. The County will deposit funds in such account at such time and in such amounts to provide 229 sufficient funds to pay the principal of and interest on the Notes on the day on which they mature. The Treasurer is hereby authorized to execute and deliver the Letter Agreement on behalf of the County, substantially in the form attached as Exhibit B hereto. Payment shall be in accordance with the terms of the Notes and this Resolution. This appointment shall not preclude the County from removing any Issuing or Paying Agent and appointing one or more successors thereto, or appointing additional financial institutions to act as Issuing and Paying Agent, all without notice to or the consent of the holder or holders of any Note; provided, however, that there shall be at all times one and only one Issuing Agent which shall be a financial institution in the City of New York, New York. Section 9. Dealer Agreement. A dealer agreement (hereinafter the "Dealer Agreement") has been entered into with Goldman Sachs & Co. (hereinafter the "Dealer"), a copy of which agreement is attached hereto as Exhibit C, whereby said firm may from time to time purchase Notes from the County or arrange for the sale of Notes by the County for a fee as more particularly set forth in the Dealer Agreement. The Chairperson of this Board or the Treasurer are each hereby severally authorized to execute and deliver the Dealer Agreement on behalf of the County, substantially in the form of Exhibit C hereto. 8 230 Section 10. Disposition of Proceeds of Notes. There is hereby established a separate fund in the County Treasury for the purpose of insuring the application of the proceeds representing principal received from the sale of the Notes for the purpose specified in Section 1 hereof for which the Notes are to be issued, which separate fund is hereby designated the "Short-term Note Fund" (hereinafter referred to as the "Note Fund" ) . The County shall, immediately upon receiving the proceeds of the sale of the Notes, place in the Note Fund all amounts representing principal received from such sale. The moneys set aside and deposited in the Note Fund shall then immediately be transferred to the 1982 Tax Anticipation Note Repayment Fund as provided in Section 1 hereof, and shall not be used for any other purpose whatsoever. Moneys in the Note Fund shall be the only moneys expended by the County for the purposes set forth in Section 1 hereof until all moneys so deposited in the Note Fund are exhausted. Section 11. Cancellation. After the payment of principal of and interest on the Notes upon maturity thereof, such Notes so paid and surrendered to the Issuing and Paying Agent shall be cancelled by the Issuing and Paying Agent and forthwith transmitted to the County, which shall thereafter have the custody of all the cancelled Notes. In all matters provided for in this Section 11, the County shall act through 9 231 i • the County Treasurer or through such officer or representative as may from time to time be designated by the Board. Section 12. Lost, Destroyed or Mutilated Notes. In the event any Note is lost, destroyed, or mutilated, the Board will cause to be issued a new Note, similar to the original, to replace the lost, destroyed or mutilated Note, in such manner and upon such reasonable terms and conditions as it may from time to time determine and prescribe by resolution. Section 13. Revolving Credit Agreement. The Agreement, substantially in the form attached hereto as Exhibit D, whereby the Bank will provide revolving credit loans (the "Loans") to the County in an aggregate amount not to exceed $25 million, solely for the purposes of repaying Notes or refunding Promissory Notes issued under the Agreement, and the form of Promissory Note attached to the Agreement, are hereby approved. The Board covenants that at no time will its total outstanding borrowings under the Agreement and Section 1 hereof exceed $25,000,000. The County Treasurer or the Investment Officer and the Auditor-Controller or the Accounting Services Officer are hereby authorized and directed to execute the Agreement substantially in the form of Exhibit D hereto, to execute and deliver Promissory Notes, in the form of Exhibit B attached to the Agreement (the "Promissory Notes"), and any other 10 232 documents required to be executed thereunder and to deliver the same to the Bank. Section 14. Terms and Conditions to be as Set Forth; Direction for Recital in Notes and Promissory Notes. The terms and conditions of the Notes and the Promissory Notes shall be as set forth herein. The Board hereby directs that there shall be included in each of the Notes and the Promissory Notes, if issued, a certification and recital that any and all acts, conditions and things required to exist, to happen and to be performed, precedent to and in the incurring of the indebtedness evidenced by that Note and said Promissory Note, and in the issuing of said Note and said Promissory Note, exist, have happened and have been performed in due time, form and manner, as required by the Constitution and statutes of the State of California, including the Law. Section 15. Effect of Findings and Recital. From and after the issuance of the Notes and the Promissory Notes, the findings and determinations of the Board respecting such issuance contained in Section 2 hereof shall be conclusive evidence of the existence of the facts so found and determined in any action or proceeding in any court in which the validity of the Notes and the Promissory Notes is at issue, and no bona fide purchaser of the Notes and the Promissory Notes containing the certification and recitals permitted by Section 2 hereof, which are hereby directed to be included in each of the Notes and the Promissory Notes, 11 233 shall be required to determine the existence of any fact, or to perform of any condition, or to take any proceeding required prior to such issuance, or to be responsible for the application of the purchase price paid for the Notes and the Promissory Notes. The Notes and the Promissory Notes shall be deemed to be issued, within the meaning of this Section 15, whenever the executed Notes and the Promissory Notes provided for in this Resolution have been delivered to the purchaser thereof, and the purchase price thereof has been received. Section 16. Source of Payment. As provided in the Law, the Notes and the Promissory Notes shall be payable from the uncollected taxes, income, revenue, cash receipts and other moneys to be received by the County and attributable to the fiscal year 1982-83 which will be available for the payment of the Notes and the Promissory Notes and the interest thereon. The County hereby pledges, and hereby directs the Treasurer to deposit, at intervals of at least every three business days, (1) with Bank of America National Trust and Savings Association, as Fiscal Agent under the Agreement referred to in Section 17 hereof, which shall hold such pledged amounts in trust in a special note repayment fund (the "Repayment Fund" ) , the first Ten Million One Hundred Fifteen Thousand Dollars ($10, 115,000) of unrestricted taxes, income, revenue, cash receipts and other moneys (the 12 2n4 "Unrestricted Revenues" ) (exclusive, however, of the revenues required by Resolution 82/678 to be set aside for the repayment of the 1982 Tax Anticipation Notes of the County maturing June 28, 1983) to be received by the County in April 1983; (2) the first Seven Million Six Hundred Fifteen Thousand Dollars ($7,615,000) of Unrestricted Revenues to be received by the County in May 1983; and (3) the first Seven Million Five Hundred Thousand Dollars ($7,500,000) (plus the amount necessary, less amounts on deposit with the Fiscal Agent for such purpose, to pay interest on the Notes and Promissory Notes to the date of maturity thereof net of estimated earnings on amounts in the Repayment Fund) of Unrestricted Revenues which are attributable to the County' s fiscal year ending June 30, 1983, and which are received by the County on or after June 1, 1983, to and including the date of repayment of the last amount owing on any of the Notes and Promissory Notes (including interest thereon) , whether at maturity or otherwise. In the event that in April 1983 or May 1983 there are insufficient Unrestricted Revenues received by the County to permit deposit with the Fiscal Agent named in the Fiscal Agent Agreement referred to in Section 17 hereof of the full amount to be deposited in April 1983 or May 1983, by the fifteenth business day of such respective months, then any deficiency shall be satisfied and made up and deposited with the Fiscal Agent from any other moneys of the County lawfully available for the repayment of 13 235 the Notes, Promissory Notes and interest on each; in the event that the County does not have sufficient other moneys available for such payment to permit the deposit of the full amount of the pledge for April 1983, then the amount of the pledge and deposit to be made in May 1983 shall be increased by any such deficiency; and in the event that the County does not have sufficient other moneys available to permit the full amount of the pledge for May 1983 (including any deficiency carried over from April 1983) , then the amount of the pledge and deposit to be made on and after June 1, 1983, will be increased by any such deficiency. Moneys to be deposited in the Repayment Fund are hereinafter referred to as "Pledge Moneys. " The Notes and Promissory Notes and interest thereon are a first lien and charge against and are payable from such Pledge Moneys. No Note or Promissory Note shall be issued at a time when there are any Pledge Moneys in the Repayment Fund. The Pledge Moneys shall be used to pay the Notes and the Promissory Notes as they become due and may not be used for any other purpose. Moneys in the Repayment Fund shall be invested as permitted by California Government Code section 53601, provided that no moneys in the Repayment Fund shall be invested except in investments permitted by subsections (b) , (e) , (f) (but only with respect to commercial banks listed among the twenty-five largest commercial banks in order of deposits as shown in the August 20, 1982, Edition of American 14 236 Banker (p.48)("Eligible Banks") ), (g) or (h) (but only with respect to Eligible Banks) of Section 53601 of the California Government Code, and no such investment shall have a maturity date which is later than the maturity date of the Notes and Promissory Notes. The proceeds of any such investment shall be retained in the Repayment Fund until all of the Notes and Promissory Notes have been fully paid, at which time any excess amount shall be paid to the General Fund of the County. Section 17. Fiscal and Other Agents. The form of Fiscal Agent Agreement contained as an exhibit to the Agreement is hereby approved and the County Treasurer is hereby authorized and directed to execute said Fiscal Agent Agreement substantially in said form and to execute any other documents required to be executed thereunder. In furtherance of the purpose of this Resolution, the Board may from time to time appoint and provide for the payment of such additional fiscal, paying or other agents or trustees as it may deem necessary or appropriate in connection with the Notes. Section 18. Covenants of the County. (a) Limitation on Indebtedness. The County covenants with the holders of the Notes and the Bank that no amount shall be borrowed under the authority of the Law, this Resolution or the Agreement which, when added to the amount of all Notes and the Promissory Notes or other items of indebtedness issued pursuant to the Law, this Resolution or the Agreement then outstanding, shall exceed 85% of the 15 237 estimated uncollected taxes, income, revenue, cash receipts and other moneys to be received by the County during the fiscal year 1982-83 which will be available for payment of the Notes and the Promissory Notes and other items of indebtedness issued pursuant to the law and the interest thereon. (b) Notes and Promissory Notes to Remain Tax Exempt, Arbitrage. The Board, as issuer of the Notes and Promissory Notes on behalf of the County, hereby represents and covenants that it will make no use of the proceeds of the Notes and the Promissory Notes which would cause the Notes and/or the Promissory Notes to be "arbitrage bonds" under Section 103(c) of the Internal Revenue Code of 1954, as amended (the "Code" ) ; and, to that end, so long as any of the notes are outstanding, the issuer, with respect to the proceeds of the notes, and all officers having custody or control of such proceeds, shall comply with all requirements of said section and the regulations of the United States Department of the Treasury thereunder, to the extent that such regulations are, at the time, applicable and in effect, so that the notes will not be "arbitrage bonds. " The County hereby covenants that it will not expend, or permit to be expended, the proceeds of the Notes and the Promissory Notes in any manner inconsistent with its reasonable expectations as certified in the Nonarbitrage Certificate to be executed from time to time with respect to 16 238 the Notes and the Promissory Notes; provided, however. that the County may expend Note proceeds in any manner if the County first obtains an unqualified opinion of nationally recognized bond counsel that such expenditure will not impair the exemption from federal income taxation of interest paid on the Notes and the Promissory Notes. (c) The County hereby represents that it has not been notified of any listing or proposed listing by the Internal Revenue Service to the effect that it is a bond issuer whose arbitrage certifications may not be relied upon. (d) The County hereby covenants and represents that it will not make temporary transfers of funds, pursuant to Article XVI, § 6 of the Constitution of the State of California to meet any obligations of the County during the 1982-1983 fiscal year as long as the Notes and the Promissory Notes are outstanding and as long as the Agreement is in effect. Section 19. Proceedings Constitute Contract. The provisions of the Notes and the Promissory Notes and of this Resolution shall constitute a contract between the County and the Note holders, and such provisions shall be enforceable by mandamus or any other appropriate suit, action or proceeding at law or in equity in any court of competent jurisdiction, and shall be irrepealable. Section 20. General Authorization. The Treasurer and any other Authorized Persons are hereby authorized to do 2"39 17 and perform from time to time any and all acts and things consistent with this Resolution necessary or appropriate to carry out the purposes and acts permitted or required hereunder. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 30th day of November, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None Chairperson of the Board of Supervisors of the County of Contra Costa [SEAL] Artest: J. R. OLSSON, Clerk L��"^'� Clesf-k of the Board 46f Supervisors c--: the County of Contra Costa RESOLUTION NO. �3 7� 18 240 CERTIFICATE OF CLERIC OF THE BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA I, James R. Olsson, Clerk of the Board of Supervisors of the County of Contra Costa, hereby certify that the foregoing is a full, true and correct copy of a resolution duly adopted at the meeting of the Board of Supervisors of the County of Contra Costa duly and regularly held in Contra Costa, California, on November 30, 1982, of which meeting all of the members of said Board had due notice. I further certify that I have carefully compared the foregoing copy with the original minutes of said meeting on file and of record in my office; that said copy is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and that said resolution has not been amended, modified or rescinded in any manner since the date of its adoption, and the same are now in full force and effect. IN WITNESS WHEREOF, I have executed this certificate and affixed the seal of the County of Contra Costa hereto this 30th day of November 1982. JAMES R. OLSSON, Clerk of the Board of Supervisors By -Dep tp Clerk [SEAL] 241 Exhibit A No. Maturity Date 19 Series Principal Amount $ Issue Date 19 Interest Rate _% Amount of Interest $ STATE OF CALIFORNIA COUNTY OF CONTRA COSTA 1982 SHORT-TERM TAX AND REVENUE ANTICIPATION NOTE FOR VALUE RECEIVED, the County of Contra Costa, a body corporate and politic of the State of California, (the "County") promises to pay to BEARER, on the date indicated above, the sum indicated above with interest thereon payable at the maturity thereof, at the rate per annum indicated above from the date of issue hereof. Both principal and interest are payable in lawful money of the United States of America at the principal office of Bank of America National Trust and Savings Association in San Francisco, California or BankAmerica Trust Company of New York, in New York, New York. This Note is issued under Article 7.6, Chapter 4, Part 1, Division. 2, Title 5 of the Government Code of the State of California, and, as such, is a general obligation of the County of Contra Costa, but is payable only out of certain taxes, income, revenue, cash receipts and other moneys attributable to fiscal year 1982-1983, certain of which having been pledged to the payment of this note and the interest thereon, and, to the extent not paid from such pledged taxes, income, revenue, cash receipts and other - 242 moneys may be paid with interest thereon from other moneys of the County lawfully available therefor. IT IS HEREBY CERTIFIED, RECITED AND DECLARED that all acts, conditions and things required by law to exist, happen and be performed precedent to and in the issuance of this note have existed, happened and been performed in due time, form and manner as required by law, and that the amount of this note, together with all other indebtedness of the County, does not exceed any debt limit prescribed by the laws or Constitution of the State of California. [Not Valid Unless Countersigned] Countersigned by BankAmerica Securities Services Company of New York (A Limited Purpose Trust Company) , Issuing Agent By Authorized Officer Chairperson of the Board of Supervisors ,�,Ilerk of the Board,/of Supervisors Treasurer of Contra Costa County A-2 243 • COUNTY OF CONTRA COSTA (Letterhead of County) December 1, 1982 BankAmerica Trust Company of New York 65 Broadway New York, New York 10006 and Bank of America NT & SA WBD-Bank Investment Securities Division 555 California Street San Francisco, California 94104 Gentlemen: The County of Contra Costa (the "County") hereby designates your organization as a depository for safekeeping and agent for the issuance, delivery and payment of $25,000,000 in Commercial Paper (the "Paper") of the County which may be authorized for issuance from time to time commencing on December 1, 1982, and terminating on July 15, 1983. BankAmerica Trust Company of New York will act as the issuing and paying agent. Bank of America NT & SA will act only as the Co-paying agent. We enclose herewith a certified copy of a duly adopted resolution of the Board of Supervisors of the County of Contra Costa authorizing the County to enter into this agreement with you and a certificate of incumbency of the officers of the County. We will from time to time forward to you the Paper, serially numberec, with the amount, issue date, maturity date and interest rate left in blank, presigned by the Chairman of the Board of Supervisors, Clerk of the Board of Supervisors, and County Treasurer, or County Investment Officer (hereinafter together with the officers designated on Exhibit A attached hereto called the County's "authorized officers") , accompanied by a transmittal letter, also signed by one of the authorized officers. You will acknowledge receipt of the Paper listed in such transmittal letter by signing and returning to the County a copy of the transmittal letter. When instructions are given by the County as hereinafter provided, the appropriate Paper shall be countersigned by such authorized officers or employees of your organization as you will from time to time designate 24 4 i 2. to us in writing. Should any of the Paper have been countersigned by one of your authorized officers or employees and said officers or employees should not be so designated at the time any such Paper is to be paid, you are hereby authorized to pay such Paper notwithstanding the fact that said officer's or employee's authority has been terminated between the time of execution and the time of payment. You are hereby authorized to act with respect to the Paper upon instructions you will receive from any of the County's authorized officers or any person designated by the County in writing by one of the County's authorized officers, including the persons designated on Exhibit A attached hereto. These instructions may be either written or telephone. Telephone instructions shall be confirmed within five days in writing sent to you by one of the County's authorized officers. You shall, in any case, in accordance with instructions given as hereinbefore provided: (1) Fill in the principal amount, issue date, maturity date, interest rate, and interest amount. (2) Deliver the Paper to Goldman Sachs against receipt of payment or as otherwise specified hereinbelow. (3) Following each delivery of Paper, you are to mail the second copy of each Paper to the County Treasurer, County of Contra Costa. It is understood that each delivery of the County's Paper to Goldman Sachs hereunder shall be subject to the rules of the New York Clearing House in effect at the time of such delivery. You are to deliver such Paper in accordance with the instructions referred to above. All funds delivered to you by Goldman Sachs or other purchasers of the Paper in payment for the Paper or by the County are to be held by you as paying agent in an account to be designated County of Contra Costa Short-Term Commercial Paper Fund ("Commercial Paper") and paid to the holders of previously issued Paper which are maturing on the same day on which such funds are received. If the amount of such funds exceeds the amount required to pay principal and interest on previously issued Paper which are maturing on such day, one of the County's authorized officers shall advise you of the amount of such excess funds, and you are to wire such excess funds to the County on the same day, at Bank of America, Martinez Main Office, Martinez, California 94553, Account No. 01951 80100. 245 • 0 3. All Paper payable at your office and presented for payment at maturity are to be paid by you, provided collected funds sufficient to pay the principal thereof and interest thereon are available in the Commercial Paper Fund, and the payment shall be charged to the Commercial Paper Fund. All paid Paper are to be cancelled by you and returned to the County. Any Paper which is mutilated or erroneously completed and not delivered to Goldman Sachs are also to be cancelled by you and returned to the County. In the event Paper which is becoming payable as to either interest or principal, or both, cannot be paid because there is insufficient money in the Commercial Paper Fund, the money necessary to make such payments shall be Fed wired to you through the Federal Reserve Bank of New York to BASSCO NYC 0260 02529 not later than on the day such payments are due, and should such money not be so wired, you are not responsible or liable for making such payments. We understand that when you are instructed-to deliver Paper against payment, the delivery and the receipt of payment are to be completed simultaneously. Payment to you is then made by a credit to your account at the Federal Reserve Bank of New York or by the delivery to you of a check payable to your order drawn by another member bank on such Federal Reserve Bank, or by a check drawn by the purchaser on you and payable to your order. You may act pursuant to instructions of the County's authorized officers or designated agents until you have been notified by the County in writing signed by any one of the County's authorized officers that the authority of any such person has been terminated. Should such authority be terminated while Paper signed by any such person is in your possession or has been delivered, then with respect to that Paper the authority of any such person shall be deemed to remain in full force and effect. This agreement may be terminated at any time by either party upon at least thirty days prior notice to the other. Upon such termination, you will return to the County all Paper held by you and delivered against the County's receipt signed by one of the County's authorized officers or designated agents. As to any Paper which has been duty delivered at the time of said notice of termination, the same shall remain valid obligations, payable by you upon presentation, provided collected funds sufficient to pay the principal thereof and interest thereon are available in the Commercial Paper Fund. The County will indemnify and hold harmless you and your employees against any claim by any person other than the County against you or your employees by reason of your acting or failing to act in connection with any of the transactions contemplated hereby and against any loss, liability or expense, including the expense of defending against any 246 1 • 0 4. claim of liability, you or your employees may sustain in carrying out the terms of this agreement, except for any such claim of $10,000 or less, and except for such claims which exceed in the aggregate $25,000,000 which are occasioned by the bad faith of you or your employees, gross negligence or willful misconduct. This indemnity shall survive the termination of this agreement. The fee for this service will be $8.00 per Paper issued pursuant to instructions, plus a $25.00 per month account maintenance fee, plus your out-of-pocket expenses of delivery of the receipts and copies of the Paper to the County of Contra Costa. If the foregoing is satisfactory to you, please sign and return the enclosed copy whereupon this letter shall constitute a binding letter of agreement between us. Very truly yours, THE COUNTY OF CONTRA COSTA reasurer County of Contra Costa Agreed to this 30th day of November, 1982 BankAmerica Trust Company of New York 8y � ' DV / Title Bank of America NT & SA By / 1 L.. L./' J / Title 247 r , INCUMBENCY CERTIFICATION I, James G. Ryan duly appointed and qualified Vice President and Assistant Secretary of BankAmerica Trust Company of New York (BA'1'14Y) do hereby certify that the date of this certificate, the following persons have been duly elected and hold the following offices of BATNY, and the signatures below are accurate specimens of said persons. FRANK A. MAXSON SENIOR VICE PRESIDENT RICHARD P. FELDMAN VICE PRESIDENT FRANCIS MONIGAN VICE PRESIDENT I � . • l ANTHONY FAZZESE ASSISTANT VICE PRESIDENT C CAROL SERIO -- ASSISTANT CASHIER THOMAS J. CASEY ASSISTANT CASHIER 41Z NICK FICORELLI ASSISTANT CASHIER ` , , ELISE YOHRE SUPERVISOR f In Witness Whereof, I have hereunto set my hand and affixed the official seal of this Trust Company this i day of1%16&&' 19£1:' . BankAmerica Trust Company of New York SEAL BY: �(v Titl is President & J.. "' Assistant Secretary 248 SIGNATURE CERTIFICATE We, the undersigned officers of the County of Contra Costa (hereinafter called the "issuing body"), State of California, holding the respective offices hereinbelow set opposite our signatures, do hereby certify that on the date below set forth we officially signed and executed the following notes, to wit: .Title of Notes: County of Contra Costa 1982 Short-Term Tax and Revenue Anticipation Notes Principal Amount: $25,000,000 we further certify that the facsimile seal of said issuing body is imprinted on said notes, and is impressed hereon and is the legally adopted, proper and (SEAL) official seal of said issuing body. We further certify that said officers at the time of signing said notes held said offices, respectively, and that they now hold the same. Dated: November 30, 1982. Signa tt �u re Name Official Title `+^^���• - c, a-P_Sunne Wright NcPeak Chairperson of the Board of Supervisors 'IK//JJrponald L. B o u c h e t Auditor and Controller - "7 _ Alfred P. Lomeli Treasurer/Tax Collector �i_r3ames R. Olsson Clerk of the Board of Supervisors I HEREBY CERTIFY that the signatures of the officers above named are genuine. Dated: November 30, 1982. D uty Clerk of the-Board of Supervisors 249 I • DEALER AGREEMENT • This Dealer Agreement dated as of November 30, 1982 confirms the agreement between us whereby Goldman, Sachs & Co. ( "Goldman" ) will act as dealer with respect to the Commercial Paper Notes (the "Notes" ) to be issued by the County of Contra Costa, California (the "County") in an aggregate amount not to exceed $25,000,000 outstanding at any one time. Each of the Notes shall (a) be issued in denominations of not less than $100, 000; (b) have maturities not exceeding 270 days from the date of issue; (c) not contain any condition of redemption or right to repay; and (d) have a maximum stated interest rate of twelve percent (12%) . 1. The County covenants, represents and warrants that: A) Resolution No. 82/1374 dated November 30, 1982 duly adopted by the Board of Supervisors of the County, is in full force and effect, and accordingly the County has taken all necessary action and has full power (i) to enter into this Dealer Agreement; (ii) to enter into an agreement dated November 30, 1982 with Bank of America National Trust and Savings Association and BankAmerica Trust Company of New York (the "Depositary" ) , a copy of which has been provided to Goldman (the "Depositary Agreement" ) ; (iii) to enter into a Credit Agreement dated November 30, 1982 with Wells Fargo Bank, N.A. (the "Bank" ) , a copy of which has been provided to Goldman (the "Credit Agreement" ) ; and (iv) to issue and deliver the Notes and to enter into the transactions contemplated by the Depositary Agreement and Dealer Agreement 11 250 and to carry out its obligations thereunder and hereunder; and B) The Notes when issued under the Depositary Agreement will constitute the legal, valid and binding obligations of the County and shall be enforceable in accordance with their respective terms and C) The County will not reduce the amount of the credit available under the Credit Agreement by an amount greater than the amount on deposit with the Fiscal Agent pursuant to Section 16 of the Resolution hereinbefore mentioned. 2. Goldman and the County agree that any Notes which Goldman may purchase or for which Goldman may arrange the sale, will be purchased or sold on the terms and conditions and in the manner provided in the Depositary Agreement and this Dealer Agreement. 3. All transactions in Notes between Goldman and the County shall be in accordance with the Resolution and the custom and practice in the commercial paper market to the extent such custom and practice is not inconsistent with the Resolution. The purchase of Notes by Goldman, or sales arranged by Goldman, shall be negotiated and agreed upon orally between Goldman personnel and the County and, subject to the standards set forth in the Resolution, the principal amount of Notes to be sold, the interest rate applicable thereto, and the maturity thereof shall be so determined. Goldman shall not be obligated to purchase any Notes unless and until agreement has been reached in each case on the foregoing points and Goldman has agreed to such purchase. Goldman's fee for such sale shall be deducted from the net 2 51 proceeds of each sale, as is customary withPax-exempt commercial paper bearing interest, such as the Notes. Goldman shall confirm each transaction made with or arranged by it to the County by telephone not later than 1:00 p.m. New York City time on the date of each transaction (or by other telecommunications medium acceptable to the County) and in writing to the County in Goldman' s customary form. 4. Goldman shall pay for the Notes purchased by Goldman or sold by Goldman in immediately available funds on the business day such Notes executed in a manner satisfactory to Goldman are delivered to Goldman. S. The County and Goldman agree that upon the purchase of Notes by Goldman or the sale of Notes arranged by Goldman for the benefit of the County, Goldman will be compensated for each such Note at the rate of 1/8 of 1.0% per annum computed as follows: In the amount of [ (0.00125 x par value of Note plus dollar amount if interest from date of issue to maturity) x (the number of days the Notes shall be outstanding) _ 365) . 6. Attached hereto as Exhibit A and expressly made a part hereof is a list of the officers or other persons authorized to act on behalf of the County to affect sale of the Notes. Goldman may rely upon such authorization until otherwise notified in writing by the County. 7 . Attached hereto as Exhibit B and expressly made a part hereof is a certificate of the Secretary of the County certifying as to the incumbency of those officers of 3 the County authorized to sign Notes on the County's behalf and containing the true signatures of each of such persons. 8. The County agrees to notify Goldman promptly upon the occurrence of any event which would render any material fact disclosed in any financial or other report or document untrue or misleading in any material respect. 9. This agreement may be terminated by either party upon seven business days' notice to the other party. 10. This agreement shall be governed by and construed in accordance with the laws of the Sate of New York. THE COUNTY OF CONTRA COSTA By c= Trea rer - Tax Collector GOLDMAN, SACHS & CO. 4 253 EXHIBIT A Name Title Alfred P. Lomeli Treasurer - Tax Collector David Dezell Investment Officer Salvatore P. Amantea Assistant Investment Officer 254 SIGNATURE CERTIFICATE We, the undersigned officers of the County of Contra Costa (hereinafter called the "issuing body"), State of California, holding the respective offices hereinbelow set opposite our signatures, do hereby certify that on the date below set forth we officially signed and executed the following notes, to wit: Title of Notes: County of Contra Costa 1982 Short-Term Tax and Revenue Anticipation Notes Principal Amount: $25,000,000 We further certify that the facsimile seal of said issuing body is imprinted on said notes, and is impressed hereon and is the legally adopted, proper and (SEAL) official seal of said issuing body. We further certify that said officers at the time of signing said notes held said offices, respectively, and that they now hold the same. Dated: November 30, 1982. Signature Name Official Title c, �^�^�e %•y� '/ a-�Sunne Wright NcPeak Chairperson of the �J Board of Supervisors 1111;/fDonald L. Bouchet Auditor and Controller e _ Alfred P. Lomeli Treasurer/Tax Collector �_/ ,-James R. Olsson Clerk of the Board of Supervisors I HEREBY CERTIFY that the signatures of the officers above named are genuine. Dated: November 30, 1982. D uty Clerk of the-Board of Supervisors 255 t R COUNTY OF CONTRA COSTA REVOLVING CREDIT AGREEMENT Dated as of November 30, 1982 256 TABLE OF CONTENTS Section Page 1. Definitions . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 2. Credit . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3 2.1 Commitment . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3 2.2 Advances . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 2.3 Settlements . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 7 2.4 Prepayment . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 7 2.5 Commitment Fee . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8 3. Conditions Precedent . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8 3.1 To Obligations Under Agreement . . . . . . . . . . . . . . . 8 3.2 To Making an Advance . . . . . . . . . . . . . . . . . . . . . . . . . 10 4. Representations and Warranties . . . . . . . . . . . . . . . . . . . . 12 4.1 Organization . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 12 4.2 Due Execution . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 13 4.3 Consents . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 13 4.4 Incurrence and Parity . . . . . . . . . . . . . . . . . . . . . . . . 13 4.5 Binding Obligation . . . . . . . . . . . . . . . . . . . . . . . . . . . 14 4.6 Regulations U and X . . . . . . . . . . . . . . . . . . . . . . . . . . 14 4.7 Accuracy of Financial Information . . . . . . . . . . . . 14 5. Covenants. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14 5.1 Punctual Payment . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14 5.2 Other Indebtedness . . . . . . . . . . . . . . . . . . . . . . . . . . . 15 5.3 Notices . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 15 5.4 Accounting Records . . . . . . . . . . . . . . . . . . . . . . . . . . . 16 5.5 Financial Statements; Other Documents . . . . . . . . 16 5.6 Use of Advances . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 17 5.7 Resolution . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 17 5.8 Payment of Indebtedness . . . . . . . . . . . . . . . . . . . . . . 17 5.9 Maintenance of Tax Exempt Status . . . . . . . . . . . . . 17 5.10 Repayment of Notes . . . . . . . . . . . . . . . . . . . . . . . . . . . 18 5.11 Pledge of Revenues . . . . . . . . . . . . . . . . . . . . . . . . . . . 18 5.12 Additional Lien . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 21 6. Events of Default . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 21 7. Ratings . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 25 i 257 Section Page 8. Miscellaneous . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 25 8. 1 No Waiver; Cumulative Remedies . . . . . . . . . . . . . . . 25 8.2 Addresses for Notices, etc. . . . . . . . . . . . . . . . . . . 26 8.3 Costs and Expenses . . . . . . . . . . . . . . . . . . . . . . . . . . . 26 8.4 Execution in Counterparts . . . . . . . . . . . . . . . . . . . . 27 8.5 Binding Effect; Assignment . . . . . . . . . . . . . . . . . . . 27 8.6 Participation . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 27 8.7 Governing Law . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 28 8.8 Severability of Provisions . . . . . . . . . . . . . . . . . . . 28 8.9 Headings . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 28 8. 10 Computations . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 28 Exhibit A - Resolution Exhibit B - Promissory Note Exhibit C - Calculation of Yield Exhibit D - Opinion of County Counsel Exhibit E - Opinion of Orrick, Herrington & Sutcliffe Exhibit F - Master No-arbitrage Certificate Exhibit G - Certificate Exhibit H - Disbursement Request Exhibit I - Supplemental No-arbitrage Certificate Exhibit J - Fiscal Agent Agreement ii 258 Revolving Credit Agreement This Agreement is entered into as of November 30, 1982, between the County of Contra Costa, acting by and through the Board of Supervisors ("Borrower"), and Wells Fargo Bank, N.A. ("Bank") , with respect to the following: 1. Definitions In addition to the terms defined elsewhere in this Agreement, the following terms have the meanings indicated for purposes of this Agreement: 1.1 "Advance" means a borrowing under the Credit. 1.2 "Authorized Officer" means the Treasurer, the Auditor-Controller of the Borrower or any other Authorized Person as defined in the Resolution. 1.3 "Availability Period" means the period commencing on the Closing Date and ending on the Term Date. 1.4 "Bank's Office" means the office of the Bank at 420 Montgomery Street, San Franciso, California, (Funding Group/Public Finance Department # 1380) . 1.5 "Closing Date" means the business day preceding the First Issue Date, or such other date as may be agreed upon between Borrower and Bank; provided, however, in the event that neither of the credit ratings contemplated by paragraph (f) of Section 3.1 shall have been obtained by 5 o'clock p.m. , Contra Costa time, on December 31, 1982, Bank will be relieved from all of its obligations hereunder, and this Agreement shall be of no further force or effect. 259 1.6 "Credit" means the credit described in Section 2.1. 1.7 "Event of Default" means any event listed in Article 6. 1.8 "First Issue Date" means the date on which Borrower proposes to first issue Negotiable Notes as specified in a written notice to the Bank given at least one business day prior to the First Issue Date specified in such written notice. 1.9 "Loan Documents" means this Agreement, the Notes and the Resolution. 1.10 "Negotiable Notes" means the obligations referred to in Section 1 of the Resolution as "Notes." 1.11 "Notes" means the notes recuired under paragraph (a) of Section 2.2. 1.12 "Prime Rate" means that rate which from time to time is announced by Bank as its prime rate, with any change in such prime rate to take effect at the opening of business on the day on which such change in the prime rate has been announced by Bank. 1.13 "Resolution" means the Resolution by Borrower, a copy of which in substantially final form is attached as Exhibit A hereto. 1.14 "Revenues" means all unrestricted and uncollected taxes, income, revenue, cash receipts and other moneys to be received by Borrower which are attributable to 2 200 the fiscal year ending June 30, 1983, and lawfully available for payment of the Notes and interest thereon. 1. 15 "Term Date" means July 15, 1983, or such earlier date as may be agreed upon between Borrower and Bank. 2. The Credit 2. 1 Commitment. (a) From time to time, during the Availability Period, Bank agrees to lend to Borrower sums which shall not exceed twenty-five million dollars ($25,000,000) in the aggregate outstanding at any one time. The Credit is a revolving credit and Borrower may, during the Availability Period, reborrow amounts previously repaid, provided, however, that proceeds of an Advance may be used only to (i) repay interest on and principal amount of Negotiable Notes outstanding on the date of an Advance and maturing on said date, or (ii) refund an outstanding Advance. Each Advance shall be evidenced by a Note in favor of Bank in the form of Exhibit B hereto, executed on behalf of Borrower, as provided in the Resolution, dated the date of the Advance and maturing 90 days from the date thereof or July 15, 1983, whichever is earlier (except as otherwise provided in paragraph(b) of Section 2. 1 and Section 2.4) . The amount advanced against each Note shall be the principal amount thereof increased or decreased, as the case may be, to produce a yield to the maturity thereof (computed on the basis of a 360-day year and actual days elapsed and giving effect to the interest payable at maturity as reflected in the Note) which is equal to 72% 3 261 of the Prime Rate on the date of the Advance. Unless prepaid prior to the maturity date, on the maturity date each Note will be repaid in the principal amount thereof plus accrued interest at the rate stated in the Note. If on such maturity date Borrower is not required to issue Negotiable Notes, as provided in Section 5.10, then Borrower may refund the Advance (but not interest thereon which interest shall then be paid), or the amount of the Advance which cannot be repaid as a result of Borrower not being required to so issue Negotiable Notes in the full amount of the Advance, and issue a new Note in the amount so refunded; such new Note shall be dated the date of issue and mature thereafter at the earlier of July 15, 1983 or 90 days from the date of issue, and the amount of the advance against each such Note shall be the stated principal amount thereof increased or decreased, as the case may be, to produce a yield to maturity (computed as provided above) equal to 72% of the Prime Rate on the date of the new Note. (b) If while any Note is outstanding, the Prime Rate changes, the outstanding Note will be prepaid on the date of such change pursuant to Section 2.4. (The Note to be so prepaid is herein called the "Prepaid Note". ) A new Advance may concurrently be sought against delivery of a new Note (to be dated the date of the new Advance and to mature on the same date as the Prepaid Note) and the amount to be advanced against the new Note will be that which will produce 4 2�2 0 0 a yield to maturity of the new Note (computed as provided above) equal to 72% of the new Prime Rate. Each prepayment shall be computed and effected on and as of the day on which the Prime Rate changes. An example of the method of computing adjustments in yields to maturity is attached as Exhibit C hereto. (c) Borrower shall pay, from Revenues, interest on and principal of Notes in accordance with this Agreement. If the day of maturity of any principal payment on any Note falls on a Saturday, Sunday or Bank holiday in California, interest shall accrue to the date of payment of principal and the yield to maturity shall be computed to the next business day of Bank. 2.2 Advances. (a) Each Advance shall be made upon the written request of Borrower signed by an Authorized Officer received by Bank not later than 10:00 a.m., Contra Costa time, on the date of the Advance specifying the date and the amount of the Advance; provided, that disbursements may be made on the same day as receipt by Bank of a verbal request therefor, if (i) such request is made at or prior to 10:00 a.m. , Contra Costa time, (ii) if the Authorized Officer making such request is the Treasurer or Deputy Treasurer of Borrower and states that the statements in paragraph (b) of Section 3.2 are true and correct at and as of the time of such request and (iii) by 11:00 a.m. , Contra Costa time, on the date of the Advance the documents contemplated by 5 263 paragraph (a) of Section 3.2 and paragraph (b) of Section 3.2 are delivered to Bank. In the event such documents are not delivered by 11:00 a.m., Contra Costa time, on such date, then no Advance will be made and the Borrower will indemnify and hold harmless Bank against any losses, expenses (including any interest expense incurred as a result of borrowing the funds necessary to make the Advance), costs or fees incurred as a consequence of acting on the verbal request. The amount recited in the verbal request shall be the amount of the Advance if the same amount is recited in the written disbursement request to be delivered by 11:00 a.m. , Contra Costa time, on the date of the Advance; if the amount in the written disbursement request is different, the written disbursement request shall control. In the event it is subsequently determined that any amount advanced pursuant to this Section 2.2 does not correctly reflect the amount which should have been advanced after giving effect to the yield calculations contemplated by paragraphs (a) or (b) of Section 2.1, appropriate adjustments will promptly be made, and interest shall be paid on such adjustment at an annual rate equal to the yield to Bank contemplated by such paragraphs. Advances shall be made only on days when banking business is being conducted in California. (b) Subject to the Credit limits of Section 2.1, each Advance shall be in an amount not greater than the interest on and principal amount of the Negotiable Notes to 6 264 i i be repaid with the proceeds of such Advance or the principal amount of the Note being refunded, as the case may be. 2.3 Settlements. Each Advance to Borrower shall be made from Bank's Office in United States currency and in immediately available funds by credit to the account of Borrower, at Bank's Branch, Account 0225-021617. Each payment to Bank under this Agreement shall be made to Bank' s Office; Attn: Portfolio Accounting # 495, by wire in United States currency and in immediately available funds. Each payment by Borrower shall be made, without set off or counterclaim, not later than 3:00 p.m. Contra Costa time on the day such payment is due. All sums received after such time shall be deemed received as of the next business day. 2.4 Prepayment. Borrower may prepay any Advance in whole or in part without premium or penalty. In addition, Borrower shall prepay each Advance, without premium or penalty, (i) in accordance with paragraph (b) of Section 2.1 and (ii) at the earliest time as it is required to issue Negotiable Notes as provided in Section 5.10. In the event of the prepayment of any Advance, Borrower shall pay the principal of the related Note, adjusted by the amount necessary to produce a yield to the date of prepayment equal to 72% of the Prime Rate, as previously determined in accordance with Section 2.1. An example of the method to be used in computing a yield to the date of a prepayment is attached as Exhibit C hereto. Borrower shall notify Bank of 7 265 Borrower's intention to prepay an Advance not later than 10:00 a.m. , Contra Costa time, on the intended date of prepayment; provided, however, in the case of a prepayment to be made pursuant to paragraph (b) of Section 2.1, Borrower shall prepay an Advance on the same date as it is notified by Bank of a change in the Prime Rate. 2.5 Commitment Fee. Borrower shall pay to Bank a commitment fee at the rate of seven-sixteenths of one percent (7/16 of 1%) per annum (computed quarterly on the basis of a three hundred sixty (360) day year and actual days elapsed) on the average daily unused principal portion of the Credit; provided, however, that Borrower may upon three (3) days' notice to Bank irrevocably reduce, in increments of one million ($1,000,000) or more, the maximum limits for borrowing hereunder, and thereafter the computation of the commitment fee and Bank's obligations hereunder shall be based upon such reduced maximum limits. The commitment fee shall be computed as of the end of each calendar quarter during the Availability Period and shall be paid to Bank on the fifth business day following the end of each such calendar quarter, except the last such payment, which shall be made on July 15, 1983. 3. Conditions Precedent 3.1 To Obligations Under Agreement. The obligation of Bank to disburse the Credit is subject to the condition precedent that, on the Closing Date, there shall 8 266 have been delivered to Bank, in form and substance satisfactory to Bank: (a) An opinion, dated the Closing Date, of the County Counsel of the County of Contra Costa, substantially in the form of Exhibit D hereto; (b) An opinion, dated the Closing Date, of Orrick, Herrington & Sutcliffe, A Professional Corporation, Bond Counsel, ("Orrick, Herrington & Sutcliffe"), substantially in the form of Exhibit E hereto; (c) A copy of the Resolution, certified by the Clerk or a Deputy of Borrower as being in full force and effect on the Closing Date; (d) A certificate, signed by the Clerk or a Deputy of Borrower and dated the Closing Date, as to the incumbency, and containing the specimen signature or signatures, of the Authorized Officer or Officers executing and delivering this Agreement and any instrument or agreement required hereunder on behalf of Borrower; (e) A master no-arbitrage certificate, dated the Closing Date, substantially in the form of Exhibit F hereto; (f) Evidence satisfactory to Bank that Borrower has obtained a rating for the Negotiable Notes of at least P-1 from Moody' s Investors Services, Inc. ("Moody's") or at least A-1 from Standard & Poor's 9 267 Corporation ("S&P") (or such other equivalent rating as Moody's or S&P shall hereafter issue), and that one such rating is in full force and effect; (g) A Certificate dated the Closing Date, substantially in the form of Exhibit G hereto; and (h) Such other documents as Bank's internal legal counsel shall reasonably request to evidence the due authorization, execution and delivery of this Agreement on behalf of Borrower and the legal authority of Borrower to enter into and perform this Agreement. 3.2 To Making An Advance. The obligation of Bank to make Advances is subject to the conditions that: (a) By 10:00 a.m., Contra Costa time, on the date of each Advance (or if the proviso in Section 2.2 is applicable, by 11:00 a.m. , Contra Costa time, on such date) there shall have been delivered to Bank, in form and substance satisfactory to Bank: (i) A disbursement request, dated the disbursement date, substantially in the form of Exhibit H hereto (a "disbursement request"); (ii) A no-arbitrage certificate, dated the disbursement date, substantially in the form of Exhibit I hereto, or satisfactory in form to Orrick, Herrington & Sutcliffe (which may be included in the disbursement request) (a "non-arbitrage certificate"); and 10 288 (iii) An opinion, dated the disbursement date, of Orrick, Herrington & Sutcliffe, reconfirming the opinions contained in Exhibit E hereto. (b) As of 10:00 a.m. , Contra Costa time, on the date of each Advance (or if the proviso in Section 2.2 is applicable, as of 11:00 a.m. , Contra Costa time, on such date) the following statements shall be true and correct and by such time Bank shall have received a certificate signed by an Authorized Officer of Borrower, dated as of the disbursement date, stating that: (i) no event has occurred and is continuing, or would result from such disbursement, which constitutes an Event of Default or would constitute an Event of Default but for the requirements that notice be given or time elapsed or both; (ii) there is no litigation pending concerning the validity of the Notes; (iii) the representations and warranties of Borrower set forth in Article 4 are true and correct on the date of such disbursement as though made on and as of such date; (iv) the Resolution is in full force and effect; (v) the amount of the Advance when added to the aggregate amount of Negotiable Notes, Notes and any other indebtedness which may or must be repaid 11 219 from Revenues, to be outstanding after the Advance, does not exceed 85% of the estimated amount of the then uncollected taxes, income, revenue, cash receipts and other moneys of Borrower which will be available for the payment of principal of and interest on such Advance, Negotiable Notes, Notes and other indebtedness; (vi) the proceeds of the Advance will be used in their entirety only to repay the interest on and principal amount of Negotiable Notes on the date of the disbursement of such Advance or to refund the principal amount advanced under a Note; and (vii) Borrower cannot then lawfully issue Negotiable Notes in the commercial paper market or that Borrower has been advised by its commercial paper dealer that due to adverse market conditions it would not then be in the County' s best interests to issue Negotiable Notes. 4. Representations and Warranties Borrower represents and warrants that: 4. 1 Organization. Borrower is a political sub division of the State of California duly organized and validly existing under the laws thereof, and has all requisite power and authority to conduct its business and to execute, deliver and perform all of its obligations under the Loan Documents to which it is or is to be a party. 12 - 2d� 4.2 Due Execution. The execution, delivery and performance by Borrower of the Loan Documents have been duly authorized and do not and will not (i) violate any provision of any law, rule, regulation, order, writ, judgment, injunction, decree, determination or award presently in effect having applicability to Borrower, or (ii) result in a breach of or constitute a default under any resolution of Borrower or any indenture or loan or credit agreement or any other agreement, lease or instrument to which Borrower is a party or by which Borrower or its properties may be bound or affected; and Borrower is not in violation of or in default under any such law, rule, regulation, order, writ, judgment, injunction, decree, determination or award or any such indenture, agreement, lease or instrument material to its operation. 4.3 Consents. No authorization, consent, approval, license, exemption of or registration with any court or governmental department, commission, board, bureau, agency or instrumentality, domestic or foreign, has been or will be necessary for the valid execution, delivery and performance by Borrower of any of the Loan Documents to which it is or is to be a party. 4.4 Incurrence and Parity. All Negotiable Notes and Notes will be issued, and any other indebtedness permitted by Section 5.2 will be incurred only under and within the limits of with Article 7.6, Chapter 4, Part 1, 13 271 Division 2, Title 5 of the Government Code of the State of California (the "Law"). All Notes evidencing Advances shall be secured pari passu with all Negotiable Notes under the Law and the Resolution. 4.5 Binding Obligation. This Agreement and each of the other Loan Documents to which Borrower is or is to be a party constitute legal, valid and binding obligations of Borrower enforceable against Borrower in accordance with their respective terms, except as they may be limited by applicable bankruptcy, insolvency, reorganization or similar laws affecting the enforcement of creditors' rights generally. 4.6 Regulations U and X. Borrower is not engaged in the business of extending credit for the purpose of purchasing or carrying margin stock (within the meaning of Regulation U or X of the Board of Governors of the Federal Reserve Stystem) . 4.7 Accuracy of Financial Information. The audited balance sheet of Borrower as of June 30, 1981 and the related statements of revenues, expenditures and changes in financial position for the fiscal year ended on such date, copies of which have heretofore been delivered to Bank are true, complete and correct and fairly present the financial condition of Borrower as of such date. 5. Covenants 5.1 Punctual Payment. Borrower will punctually pay or cause to be paid out of Revenues the principal and 14 2 72 interest to become due under the Notes in strict conformity with the terms of the Notes and the Loan Documents, and it will faithfully observe and perform all of the conditions, covenants and requirements of the Notes and the Loan Documents. 5.2 Other Indebtedness. (a) Borrower will not incur any indebtedness for money borrowed which may or must be repaid from Revenues except Negotiable Notes and Notes, which in the aggregate shall not exceed $25,000,000 in principal amount, and any other indebtedness distributed to the public directly or through one or more underwriters to the extent that the aggregate amount of all Negotiable Notes, Notes and other indebtedness is within the limits contemplated by the Law. (b) Borrower will not make temporary transfers of funds, pursuant to Article XVI, § 6 of the Constitution of the State of California to meet any obligations of the Borrower during the 1982-1983 fiscal year as long as the Notes and the Promissory Notes are outstanding and as long as this Agreement is in effect. 5.3 Notices. Borrower will promptly give written notice to Bank of the occurrence of any Event of Default or any event which, upon a lapse of time or notice or both, would become an Event of Default. Further, Borrower will promptly give written notice to Bank of any information 15 273 obtained by Borrower regarding pending, proposed or completed action by the United States government or any of its agencies or instrumentalities or by the government of the State of California or any of its agencies or instrumentalities which, in the reasonable judgment of Borrower, could result in a reduction in revenues of the Borrower by ten per cent (10%) or more below those shown in the budget of Borrower for fiscal 1982-1983 delivered to the Bank and further will promptly give notice to Bank of any pending or threatened litigation which, in reasonable opinion of Borrower, could materially adversely affect the ability of Borrower to repay any indebtedness incurred under this Agreement. 5.4 Accounting Records. Borrower will maintain adequate books, accounts and records in accordance with generally accepted accounting principles and practices consistently applied, and permit employees or agents of Bank at any reasonable time to examine or audit its books, accounts and records and make copies and memoranda thereof. 5.5 Financial Statements; Other Documents. Borrower will deliver to Bank in form and detail satisfactory to Bank: (a) As soon as available, but no later than forty-five days after the close of each month of its fiscal year, a General Fund cash flow statement which 16 274 0 0 shall contain actual monthly results for the fiscal year to date and estimated monthly results for the balance of the fiscal year; (b) All documents, certificates and other written information provided by Borrower to any securities dealer as and when so provided; (c) No later than ten (10) days after the end of each month through June 1983, a schedule of the end of the month balances available to the Borrower for intrafund borrowing, together with an opinion of counsel to the Borrower as to the accuracy of such schedule; (d) Such other existing statements, budgets, forecasts or reports as the Bank may reasonably request. 5.6 Use of Advances. Borrower will use the Advances only for the purpose of paying interest on and principal amount advanced under Negotiable Notes or refunding the principal amount advanced under a Note. 5.7 Resolution. Borrower will not modify or amend the Resolution without the prior written consent of Bank. 5.8 Payment of Indebtedness. Borrower will promptly pay out of Revenues, when due, all principal of and interest on indebtedness permitted under Section 5.2. 5.9 Maintenance of Tax Exempt Status. Borrower will take no action or fail to take any action with respect to investment of proceeds of the Negotiable Notes or the Notes or in any other respect which will result in 17 275 constituting Negotiable Notes or the Notes "arbitrage bonds" within the meaning of that term as used in Section 103(c) of the Internal Revenue Code or which would violate the Treasury Regulations issued thereunder. 5.10 Repayment of Notes. Borrower will repay Notes at the earliest time after their issuance as it can lawfully issue Negotiable Notes in the commercial paper market, and will at such time so issue Negotiable Notes in amounts sufficient to repay any outstanding Note; provided, however, Borrower shall not be required to issue Negotiable Notes in the commercial paper market if its commercial paper dealer has advised Borrower that due to adverse market conditions it would not then be in the County's best interests to issue Negotiable Notes. 5.11 Pledge of Revenues. The Borrower has pledged, from Revenues, as security for the Negotiable Notes and Notes, and the Treasurer of Borrower has been directed to deposit into the Repayment Fund, as defined below, at intervals of at least every three business days (1) the first Ten Million One Hundred Fifteen Thousand Dollars ($10,115,000) of unrestricted taxes, income, revenues, cash receipts and other moneys (the "Unrestricted Revenues") (exclusive, however, of the revenues required by Resolution 82/678 to be set aside for the repayment of the 1982 Tax Anticipation Notes of the County maturing June 28, 1983) to be received by the County in April 1983; (2) the first Seven 18 276 Million Six Hundred Fifteen Thousand Dollars ($7,615,000) Unrestricted Revenues to be received by the County in May 1983; and (3) the first Seven Million Five Hundred Thousand Dollars ($7,500,000) (plus the amount necessary, less amounts on deposit with the Fiscal Agent for such purpose, to pay interest on the Notes and Promissory Notes to the date of maturity thereof net of earnings on amounts in the Repayment Fund hereinafter described) of Unrestricted Revenues which are attributable to the County' s fiscal year ending June 30, 1983, and which are received by the County on or after June 1, 1983, to and including the date of repayment of the last amount owing on any of the Notes and Promissory Notes (including interest thereon) , whether at maturity or otherwise. In the event that in April 1983 or May 1983 there are insufficient Unrestricted Revenues received by the County to permit deposit with the Fiscal Agent named in the Fiscal Agent Agreement referred to in Section 17 hereof of the full amount to be deposited in April 1983 or May 1983 by the fifteenth business day of such respective months, then any deficiency shall be satisfied and made up and deposited with the Fiscal Agent from any other moneys of the County lawfully available for the repayment of the Notes, Promissory Notes and interest on each. Subject to the limitations of the last sentence of Article 6 hereof, the failure to make such deposit by such 15th business day shall be deemed the failure to perform in a material respect a covenant contained in Section 5. 11, within the meaning of Section 6.4 hereof. 19 1 277 In the event that the County does not have sufficient other moneys available for such payment to permit the deposit of the full amount of the pledge for April, 1983 then the amount of the pledge and deposit to be made in May - 1983 shall be increased by any such deficiency; and in the event that the County does not have sufficient other moneys available to permit the full amount of the pledge for May 1983, (including any deficiency carried over from April 1983), then the amount of the pledge and deposit to be made on and after June 1, 1983, will be increased by any such deficiency. On or before December 31, 1982, Borrower will establish with a bank acceptable to Bank (the "Fiscal Agent") the 1982-1983 Short-Term Tax and Revenue Anticipation Note Repayment Fund (the "Repayment Fund") by execution and delivery of the Fiscal Agent Agreement in the form of Exhibit J. Moneys deposited into the Repayment Fund are herein sometimes referred to as the "Pledged Moneys." Pledged Moneys shall be used to pay Negotiable Notes and Notes as they become due and may not be used for any other purpose, although earnings on these moneys will be deposited in the County's General Fund. No Advance shall be made and no Negotiable Notes shall be issued at a time when there are Pledged Moneys in the Repayment Fund. Each Negotiable Note and Note shall be secured by the Pledged Moneys ratably according to the amount of principal and interest due thereon. 20 276 0 0 5.12 Additional Lien. Borrower hereby grants to Bank a continuing lien for all indebtedness of Borrower to such Bank upon any and all moneys, securities and other property of Borrower and the proceeds thereof now or hereafter held or received by or in transit to Bank, whether for safekeeping, custody, pledge, transmission, collection or otherwise, and also upon any and all deposits (general or special) and credits of the Borrower with, and any and all claims of the Borrower against the Bank, except money, securities and other property (a) held for safekeeping or otherwise held by Borrower for the benefit of other public agencies or districts, (b) pledged to others prior to the date of the Agreement or, (c) designated or set aside for the payment of principal of or interest on previously issued debt securities of Borrower described in the Official Statement dated June 8, 1982. Upon the occurrence of any event of default, Bank is hereby authorized at any time and from time to time, without notice to Borrower, to set-off, appropriate and apply any or all items hereinabove referred to against all indebtedness of Borrower to Bank, whether under this Agreement, the Rotes or otherwise, and whether now existing or hereafter arising. 6. Events of Default If one or more of the following events shall happen, that is to say -- 21 ; 6.1 if default shall be made in the due and punctual payment of principal of any loan under this Agreement when and as the same shall become due and payable, whether at maturity as therein expressed, by declaration or otherwise; 6.2 if default shall be made in the due and punctual payment of any installment of interest on any loan under this Agreement, or the commitment fee payable under Section 2.5 when and as the same shall become due and payable, and such default continues for at least ten days; 6.3 if any representation or warranty made by Borrower in this Agreement or in any certificate, agreement, instrument or statement delivered pursuant to this Agreement proves in any material respect to have been incorrect or misleading when made; 6.4 if Borrower fails in any material respect to perform or observe any term, covenant or agreement contained in Sections 5.2, 5.6, 5.7, 5.8, 5.9, 5.10 or 5.11, or, subject to the limitations of the last sentence of this Article 6, if Borrower fails to make the pledge of Unrestricted Revenue required by Clause (3) of Section 5.11 on or before June 30, 1983, and any such failure continues for at least ten days; 6.5 if Borrower fails in any material respect to perform or observe any other material term, covenant or agreement contained in this Agreement on its part to be 22 2O performed or observed and any such failure is irremediable or, if remediable, remains unremedied for thirty (30) days after the occurrence of such an event after written notice thereof shall have been given to Borrower by Agent; 6.6 if default shall be made by Borrower in the observance of any of the covenants, agreements or conditions on its part in the Resolution contained, -and such default shall have continued for a period of thirty (30) days after the occurrence of such an event after written notice thereof, specifying such default and requiring the same to be remedied, shall have been given to Borrower by Bank; 6.7 if Borrower shall fail to pay its debts generally as they come due, or shall file any petition or action for relief under any bankruptcy, reorganization, insolvency or moratorium law, or any other law or laws for the relief of, or relating to, debtors; 6.8 if an involuntary petition shall be filed under any bankruptcy statute against Borrower, or a custodian, receiver, trustee, assignee for the benefit of creditors (or other similar official) shall be appointed to take possession, custody, or control of the properties of Borrower, unless such petition or appointment is set aside or withdrawn or ceases to be in effect within thirty (30) days from the date of said filing or appointment; 6.9 if a default shall exist under (a) any other indebtedness of Borrower (other than indebtedness of Borrower 281 23 described in Section 5.8, default in the payment of which shall be governed by Section 6.4) which is outstanding in the principal amount of at least $5,000,000, for borrowed money or as the deferred purchase price of property or (b) any instrument evidencing the leasing by the Borrower of any property under which the aggregate rentals payable during the remaining term thereof equal or exceed $5,000,000 or (c) any agreement or instruments evidencing or securing any thereof, beyond the term of grace, if any, provided for therein as a result of which the entire unpaid amount has been accelerated and is immediately due and payable; or 6. 10 if a final judgment for the payment of money of $10,000,000 or more shall be rendered against Borrower and the same shall remain undischarged for a period of 30 days during which execution of such judgment shall not be effectively stayed; then, and in any such event, Bank may, by notice to Borrower, declare the obligations of Bank to make advances to be terminated whereupon the same shall immediately terminate and declare the principal of any outstanding Note, and the interest accrued thereon, to be due and payable immediately whereupon the same shall become and shall be immediately due and payable. In addition, Bank may exercise such rights and remedies as a noteholder under the Resolution as may be permitted to it thereunder, it being intended and agreed that the rights and remedies provided for in the Resolution are 24 282 cumulative of and in addition to the provisions of this Article 6. Notwithstanding any provision of this Article 6, failure of the County to deposit the Pledged Moneys with the Fiscal Agent as required by the Resolution or failure of the County to pay any debt, whether to the Bank or any other creditor, occasioned solely by the County's failure to receive anticipated taxes, income, revenue, cash receipts and other moneys lawfully available for the payment of such debt, shall not constitute an Event of Default hereunder. 7. Ratings In the event that Negotiable Notes no longer have either at least a P-1 rating by Moody's or at least an A-1 rating by S&P, Borrower will issue no additional Negotiable Notes (other than to refund or successively refund the principal amount of Negotiable Notes outstanding at the first date on which neither such rating was in effect or to repay the principal amount of a Note) unless Borrower obtains the prior written consent of Bank. 8. Miscellaneous 8.1 No Waiver; Cumulative Remedies. No failure or delay on the part of Bank or any other holder of any Note in exercising any right, power or remedy under any of the Loan. Documents shall operate as a waiver thereof; nor shall any single or partial exercise of any such right, power or remedy preclude any other or further exercise thereof or the exercise of any other right, power or remedy hereunder or 25 283 under any of the other Loan Documents. The remedies herein and in the other Loan Documents provided are cumulative and are not exclusive of any remedies provided by law. 8.2 Addresses for Notices, etc. All notices, requests, demands, directions and other communications provided for under the Loan Documents to be in writing shall be mailed or otherwise sent or delivered to the applicable party at the addresses indicated below If to Borrower: Treasurer of the County of Contra Costa Finance Building 625 Court Street Martinez, California 94553 If to Bank: Wells Fargo Bank, N.A. Funding Group/Public Finance #1380 420 Montgomery Street San Francisco, California 94163 Attn: Cheryl Mortimer or Reba Bernou or, as to each party, at such other address as shall be designated by such party in a written notice to the other parties. 8.3 Costs and Expenses. If there is litigation involving any party hereto resulting from an alleged failure of such party to comply with such party's obligations under this Agreement or under any of the other Loan Documents, and it is determined in such litigation that such party did so fail to comply, such party will pay on demand all legal fees and other costs and expenses, if any, incurred by the other 26 284 parties hereto in connection therewith. Further, Borrower agrees to pay to Bank, on demand, all costs and expenses reasonably and necessarily incurred by Bank in connection with any refinancing or restructuring of the credit arrangements hereunder in the nature of a "work-out", including the fees and expenses of the counsel retained by Bank. 8.4 Execution in Counterparts. This Agreement and the other Loan Documents may be executed in any number of counterparts and by different parties hereto, or thereto, in separate counterparts, each of which when so executed and delivered shall be deemed to be an original and all of which taken together, shall constitute but one and the same instrument. 8.5 Binding Effect; Assignment. This Agreement shall become effective when it shall have been executed by Borrower and by Bank and thereafter shall be binding upon and inure to the benefit of Borrower, Bank and their respective successors and assigns, except that Borrower shall not have the right to assign its rights hereunder or any interest herein without the prior written approval of Bank. 8.6 Participation. Without relieving it of its commitment hereunder, Bank may at any time sell, assign, grant participations in, or otherwise transfer to any other bank or other institutional lender all or part of the 27 285 indebtedness of Borrower outstanding under this Agreement or the Note evidencing such indebtedness. 8.7 Governing Law. This Agreement, the Notes and the other Loan Documents shall be governed by, and construed in accordance with, the laws of the State of California. 8.8 Severability of Provisions. Any provision of this Agreement, or any of the other Loan Documents, which is prohibited or unenforceable in any jurisdiction shall, as to such jurisdiction, be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions hereof, or thereof, or affecting the validity or enforceability of such provision in any other jurisdiction. 8.9 Headings. Article and Section headings in this Agreement, and in the other Loan Documents, are included herein, and therein, for convenience of reference only and shall not constitute a part of this Agreement, or of the other Loan Documents for any other purpose. 8.10 Computations_ All financial computations required under this Agreement shall be made, and all financial information required under this Agreement shall be made, and all financial information required under this Agreement shall be prepared, in accordance with generally accepted accounting principles and practices consistently applied. 28 , � IN WITNESS WHEREOF, the parties hereto have executed this Agreement by their duly authorized officers as of the day and year first above written. COUNTY OF CONTRA COSTA B Y Title ALFRED P.LOMELI E9N!iSY 1 Ri Ai"ara_7�Y rnt I KTOR By Title AUDITOR•CONTROLLER WELLS FARGO BANK, N.A. By Titlea�GG/Tf//� (�f 29 287 • EXHIBIT A • RESOLUTION OF THE BOARD OF SUPERVISORS THE COUNTY OF CONTRA COSTA, CALIFORNIA, PROVIDING FOR THE ISS;JANCE OF NEGOTIABLE e SHORT-TEF.I; TKX REVENUE AI:TICIPATION NOTES IN2 THE AMOUNT OF $25,000,0100 FESCL':T:G:: NO. E2/ 1374 W-HEREAS, the Cc,;nty ray borrow for the purposes a::t_-crized by Section of the Ov.ern ent Code, such to be re^_eEe te: by a n--te or rotes issued r s::ant to Article 7.6, C ter 4, _ .._ z _, D_'._sion 2, __tle 5 of the Government Code of zhe State of California (_- "Law") ; -2 and WHEREAS, the County has heretofore borrowed ec_ -.-, -lion pursuant to the Law, which is e•.idenced by an equal principal ancunt of 1952 Tax Anticipation Notes; and 4:.__.._AS, S25 million in principal amount of said notes mature on December 30, 1562 (the "Dece..,ber notes") and W: ERELS, the County desires to issae $25 ,:.illion of additional indebtedness to be evidenced by "Dotes" as that term is hereinafter defined and use the proceeds to repay t."e December Notes; and 288 WHEREAS, the law permits the County to issue notes thereunder for the purpose of discharging any obligation or indebtedness of the County; and WEREAS, the County has determined that, in order to reduce interest costs and to provide liquidity and additional security to the holders of the Notes, it is appropriate for the County to enter into a Revolving Credit Agreement (the "Agreement") with Wells Fargo Bank, N.A. , (herein referred to as the "Bank"); and WIHEREAS, the County desires to enter into the Agreement, so as to reduce such interest costs and to provide such liquidity and additional security; NOW, THEREFORE, the Board hereby rinds, determines and resolves as follows: Section 1. Authorization and Issuance of Notes. There is hereby authorized the sale and issuance from time to time of additional notes pursuant to the Law in an aggregate principal amount not to exceed $25 million, to be known as "County of Contra Costa 1982 Short-Term Tax and Revenue Anticipation Notes," (herein referred to collectively as "Notes" and singularly as a "Note") for the purposes set forth in the Law, and the sale and issuance of promissory notes (hereinafter referred to collectively as the "Promissory Notes") under the Agreement. The proceeds from the initial sale of the Notes shall be used in their entirety to repay interest and principal on the December Notes. As 2 289 and when such proceeds are received by the County and placed in the Note Fund as hereinafter provided in Section 10 hereof, the same shall be immediately transferred to Bank of America National Trust and Savings Association to be held pursuant to that certain Agreement between the County and the Bank dated July 1, 1982 under which such Bark has been designated as Fiscal Agent of the 1982 Tax Anticipation Notes, including the December Notes; provided, however, Notes may be initially issued only during the period beginning December 1, 1982, to and including December 10, 1982. The County hereby covenants that on December 10, 1982, it will pay into the Tax Anticipation Note Repayment Fund created by Resolution of this Board No. 82/678, from any funds lawfully available therefor, any amount necessary to repay the December Notes in full together with interest thereon (after giving effect to transfers into said Fund of Note proceeds as described above) . This authorization includes sale and issuance of Notes from time to time for the purpose of refunding any outstanding Notes and Promissory Notes issued hereunder so long as the aggregate principal amount of Notes and Promissory Notes outstanding at any time does not exceed $25,000,000. Section 2. Date, Denominations and Nurberinq. The Notes shall be in such denomination or denominations, but in any case not less than $100,000 each, numbered serially, and bearing such date or dates of issue and maturity, but in no 290 3 event later than July 15, 1983, as shall be specified in telephonic or written instructions given or delivered to the Issuing and Paying Agent, as hereinafter defined, pursuant to Section 8 hereof. Section 3. Place cf Payment. The principal of and interest on the Notes shall be payable in lawful money of the United States of America, at the principal office of Bank of America National Trust and Savings Association in San rancisco, Cali_`cr-ia ("Pa}•irg Agent"), or the principal office of BankAmerica Trust Company of New York in New York, New York, ("Issuing and Paying Agent"), as provided in Section 8 hereof. Section 4. I•:anrer of Sale. Notes may be sold at public or private (negotiated) sale, at such time, in such amounts, with such maturities, at such rates of discount or interest and with such other terms and conditions as may be fixed at the time of such sale by the Treasurer, the In:Testment Officer or the Assistant In,estment Officer of the County or such other person or persons as may be authorized by resolution of the Board (the "Authorized Person") . The Notes shall be completed and delivered by the Issuing and Paying Agent in accordance with telephonic or written instructions of any Authorized Person. A copy of the resolution appointing any Authorized Person shall be delivered to the Issuing and Paying Agent. To the extent such instructions are not in written. form, they shall be 4 - 291 confirmed in writing within five days. Said instructions shall specify such principal amounts, dates of issue, maturities, rates of discount or interest, and other terms and conditions, as may be fixed by any Authorized Person at the time of sale of the Notes; provided, however, that Notes shall mature no later than July 15, 1983, and that neither the stated interest rate, nor the effective rate of interest, shall exceed the maximum then permitted by law. Such instructions shall include the purchase price of the Notes, the terms and conditions of payment, and a request that the Issuing and Paying Agent authenticate such Notes by manual signature of its authorized officer and deliver them to the purchaser thereof upon paymneat of tae purchase price as specified. Section 5. Negotiability. The Notes shall be negotiable and payable to bearer or any designated payee and the County and the Issuing and Paying Agent may treat the bearer or the payee thereof as the absolute owner of any Note for the purpose of receiving payment thereof and for all other purposes, and neither the County nor the Issuing and Paying Agent shall be affected by any notice or knowledge to the contrary. Section 6. Form. The Notes shall be printed substantially in the form annexed hereto, marked Exhibit A, which form is hereby approved and adopted as the form of the Note, except that the amount of principal and interest, 5 292 interest rate, date of issue, maturity and authentication for issue shall be manually entered and signed by the Issuing and Paying Agent as provided in Section 8 hereof. There shall be printed upon said Notes the opinion with respect thereto of Orrick, Herrington and Sutcliffe, A Professional Corporation, bond counsel, and the certification of said opinion by the Clerk of the Board by his facsimile signature. Section 7. Execution. The Notes shall be signed on behalf of the County by the Chairperson of the Board of Supervisors, the County Treasurer and the Clerk of the Board of Supervisors; any of said signatures may be by facsimile. The seal of the County shall be _mere=_sed, imprinted or reproduced on each of the Notes. Nevertheless, before the delivery of the Notes, the Board, by resolution, may authorize and direct any other officer or representative of the County to sign the Notes or any thereof, in lieu of any of the officers or representatives above named, and may direct that such officers sign by manual or facsimile signatures. Any facsimile signature hereby authorized which shall have been affixed to the Notes before the adoption of this Resolution is hereby approved and ratified, and shall be as valid and effective as if so affixed after the adoption of this Resolution. In case any officer or representative of the County who shall have signed any of the Notes (including new Notes issued pursuant to the provisions hereof with 293 6 reference to lost, destroyed, or mutilated Notes), or a facsimile of whose signature shall be' used thereon, shall cease to be such officer or representative before such Notes so signed shall have been actually issued, such Notes shall be valid nevertheless and may be issued by the County with the same effect as though the person who had signed such Notes had not ceased to be such officer or representative. Such Notes shall however not be executed and valid unless and until the Issuing and raying Agent shall have manually signed the authentication appearing on such Notes. Section. 8. Apvoirtment of Issuing and Paying Agent. Bank of America National Trust and Savings Association in San Francisco, Ca'_ifcrnia is hereby designated a Paying Agent and BankAmerica _rust Company of New York in New York, New York is hereby designated as Issuing and Paying Agent for the payment of principal of and interest on the Notes (in accordance with the Letter Agreement substantially in the form attached hereto as Exhibit B, the form of which is hereby approved and the execution, by the appropriate officers of the County, of which is hereby authorized). The County hereby directs and authorizes the payment by the Paying Agent and the Issuing and Praying Agent, of the interest on and the principal of the Notes when such become due and payable, from an account held on its books in the name of the County. The County will deposit funds in such account at such time and in such amounts to provide ` 294 sufficient funds to pay the principal of and interest on the Notes on the day on which they mature. The Treasurer is hereby authorized to execute and deliver the Letter Agreement on behalf of the County, substantially in the form attached as Exhibit B hereto. Payment shall be in accordance with the terms of the Notes and this Resolution. This appointment shall not preclude the County from removing any Issuing or Paying Agent and appointing one or more successors thereto, or appointing additional financial institutions to act as Issuing and Paying Agent, all without notice to or the consent of the holder or holders of any Note; provided, however, that there shall be at all times one and only one Issuing Agent which shall be a financial institution in the City of New York, New York. Section 9. Dealer Agreement. A dealer agreement (hereinafter the "Dealer Agreement") has been entered into with Goldman Sachs & Co. (hereinafter the "Dealer") , a copy of which agreement is attached hereto as Exhibit C, whereby said firm may from time to time purchase Notes from the County or arrange for the sale of Notes by the County for a fee as more particularly set forth in the Dealer Agreement. The Chairperson of this Board or the Treasurer are each hereby severally authorized to execute and deliver the Dealer Agreement on behalf of the County, substantially in the form of Exhibit C hereto. 8 295 Section 10. Disposition of Proceeds of Notes. There is hereby established a separate fund in the County Treasury for the purpose of insuring the application of the proceeds representing principal received from the sale of the Notes for the purpose specified in Section 1 hereof for which the Notes are to be issued, which separate fund is hereby designated the "Short-term Note Fund" (hereinafter referred to as the "Note Fund" ) . The County shall, immediately upon receiving the proceeds of the sale of the Notes, place in the Note Fund all amounts representing principal received from such sale. The moneys set aside and deposited in the Note Fund shall then immediately be transferred to the 1982 .ax Anticipation Note Repayment Fund as provided in Section 1 hereof, and shall not be used for any other purpose whatsoever. Moneys in the Note Fund shall be the only moneys expended by the County for the purposes set forth in Section 1 hereof until all moneys so deposited in the Note Fund are exhausted. Section 11. Cancellation. After the payment of principal of and interest on the Notes upon maturity thereof, such Notes so paid and surrendered to the Issuing and Paying Agent shall be cancelled by the Issuing and Paying Agent and forthwith transmitted to the County, which shall thereafter have the custody of all the cancelled Notes. In all matters provided for in this Section 11, the County shall act through 9 296 the County Treasurer or through such officer or representative as may from time to time be designated by the Board. Section 12. Lost, Destroyed or Mutilated Notes. In the event any Note is lost, destroyed, or mutilated, the Board will cause to be issued a new Note, similar to the original, to replace the lost, destroyed or mutilated Note, in such manner and upon such reasonable terms and conditions as it may from time to time determine and prescribe by resolution. Section 13. Revolving Credit Agreement. The Agreement, substantially in the form attached hereto as Exhibit D, whereby the Bank will provide re7olving credit loans (the "Loans") to the County in an aggregate amount not to exceed $25 million, solely for the purposes of repaying Dotes or refunding Promissory Notes issued under the Agreement, and the form of Promissory Note attached to the Agreement, are hereby approved. The Board covenants that at no time will its total outstanding borrowings under the Agreement and Section 1 hereof exceed $25,000,000. The County Treasurer or the investment Officer and the Auditor-Controller or the Accounting Services Officer are hereby authorized and directed to execute the Agreement substantially in the form of Exhibit D hereto, to execute and deliver Promissory Notes, in the form of Exhibit B attached to the Agreement (the "Promissory Notes"), and any other 10 297 documents required to be executed thereun6er and to deliver the same to the Bank. Section. 14. Terms and Conditions to be as Set Forth; Direction for Recital in Notes and Promissory Notes. The terms and conditions of the Notes and the Promissory Notes shall be as set forth herein. The Board hereby directs "hat there shall be included in each of the Notes and the Prcmissory Notes, if _ssued, a certification and recital that any and all acts, conditions and things required to exist, to ::-open and to be performed, precedent to and in the incurring of the indebtedness evidenced by that Note and said 'ror.issory Note, and in the issuing of said Note and said _rcmissory Note, exist, have happened and have been performed in due time, form and rinner, as recuired by the Constitution and statutes of the State of California, including the Law. Section 15. Effect of Findings and Recital. From and after the issuance of the Notes and the Promissory Notes, the findings and determinations of the Board respecting such issuance contained in Section 2 hereof shall be conclusive evidence of the existence of the facts so found and determined in any action or proceeding in any court in which the validity of the Notes and the Promissory Notes is at issue, and no bona fide purchaser of the Notes and the Promissory Notes containing the certification and recitals permitted by Section 2 hereof, which are hereby directed to be included in each of the Notes and the Promissory Notes, 11 298 shall be required to determine the existence of any fact, or to perform of any condition, or to take any proceeding required prior to such issuance, or to be responsible for the application of the purchase price paid for the Notes and the Promissory Notes. The Notes and the Promissory Notes shall be deemed to be issued, within the meaning of this Section 15, whenever the executed Notes and the Promissory Notes provided for in this Resolution have been delivered to the purchaser thereof, and the purchase price thereof has been received. Section 16. Source of Payment. As provided in the Law, the Notes and the Fromissory icotes shall be payable from the uncollected taxes, income, revenue, cash receipts and other moneys to be received by the County and attributable to the fiscal year 198_-83 which will be ava fable for the payment of the Notes and the Promissory Notes and the interest thereon.. The County hereby pledges, and hereby directs the Treasurer to deposit, at intervals of at least every three business days, (1) with Bank of America National Trust and Savings Association, as Fiscal Agent under the Agreement referred to in Section 17 hereof, which shall hold such pledged amounts in trust in a special note repayment fund (the "Repayment Fund" ) , the first Ten Million One Hundred Fifteen Thousand Dollars ($10, 115,000) of unrestricted taxes, income, revenue, cash receipts and other moneys (the 12 299 "Unrestricted Revenues") (exclusive, however, of the revenues required by Resolution B2/678 to be set aside for the repayment of the 1962 Tax Anticipation Notes of the County maturing June 26, 1953) to be received by the County in April 1983; (2) the first Seven Million Six Hundred Fifteen Thousand Dollars ($7,615,000) of Unrestricted Revenues to be received by the County in May 1983; and (3) the first Seven Million Five Hundred Thousand Dollars ($7,500,000) (plus the amount necessary, less amounts on deposit with the Fiscal Agent for such purpose, to pay interest on the Notes and :romisscry Notes to the date of maturity thereof net of estimated earnings on amounts in the Repayment Fund) of Unrestricted Revenues w-:_:.h are attributable to the County' s i_scai year Ending June 30, 1903, and wh;ch are received by the County on or after June 1, 1953, to and including the date of repayment of the last amount owing on any of the Notes and Promissory Notes (including interest thereon), whether at maturity or otherwise. In the event that in April 1983 or May 1953 there are insufficient Unrestricted Revenues received by the County to permit deposit with the Fiscal Agent named in the Fiscal Agent Agreement referred to in Section 17 hereof of the full amount to be deposited in April- 1-963 pril1963 or May 1983, by the fifteenth business day of such respective months, then any deficiency shall be satisfied and made up and deposited with the Fiscal Agent from any other moneys of the County lawfully available for the repayment of 13 300 the Notes, Promissory Notes and interest on each; in the event that the County does not have sufficient other moneys available for such payment to permit the deposit of the full amount of the pledge for April 1983, then the amount of the pledge and deposit to be made in May 1983 shall be increased by any such deficiency; and in the event that the County does not have sufficient other moneys available to permit the full amount of the pledge for May 1983 (including any deficiency carried over from April 1983 ) , then the amount of the pledge and deposit to be made on and after June 1, 1983, will be increased by any such deficiency. Moneys to be deposited in the Repayment Fund are hereinafter referred to as "Pledge I,_oneys. " The Notes and Promissory Notes and interest thereon are a first lien and charge against and are payable from such Pledge Moneys. No Note or Promissory Note shall be issued at a time when there are any Pledge Moneys in the Repayment Fund. The Pledge Moneys shall be used to pay the Notes and the Promissory Notes as they become due and may not be used for any other purpose. Moneys in the Repayment Fund shall be invested as permitted by California Government Code section 53601, provided that no moneys in the Repayment Fund shall be invested except in investments permitted by subsections (b) , (e) , (f) (but only with respect to commercial banks listed among the twenty-five largest commercial banks in order of deposits as shown in the August 20, 1982, Edition of American 14 301 Banker (p.48) ("Eligible Banks") ), (g) or (h) (but only with respect to Eligible Banks) of Section 53601 of the California Government Code, and no such investment shall have a maturity date which is later than the maturity date of the Notes and Fromissory Notes. The proceeds of any such investment shall be retained in the Repayment Fund until all of the Notes and Promissory Notes have been fully paid, at which time any excess amount shall be paid to the General Fund of the County. Section 17. Fiscal and Other Aaents. The form of Fiscal Agent Agreement contained as an exhibit to the Agreement is hereby approved and the County Treasurer is hereby authorized and directed to execute said Fiscal Agent Agreement substantially in said form and to execute any other cu ents required to be executed thereunder. In furtherance of the purpose of this Resolution, the Board may from time to _me appoint and provide for the payment of such additional fiscal, paying or other agents or trustees as it may deem necessary or appropriate in connection with the Notes. Section 18. Covenants of the County. (a) Limitation on Indebtedness. The County covenants with the holders of the Notes and the Bank that no amount shall be borrowed under the authority of the Law, this Resolution or the Agreement which, when added to the amount of all Notes and the Promissory Notes or other items of indebtedness issued pursuant to the Law, this Resolution or the Agreement then outstanding, shall exceed 85% of the 15 302 estimated uncollected taxes, income, revenue, cash receipts and other moneys to be received by the County during the fiscal year 1982-83 which will be available for payment of the Notes and the Promissory Notes and other items of indebtedness issued pursuant to the law and the interest thereon. (b) Notes and Promissory Notes to Remain Tax Exempt, Arbitrale. The Board, as issuer of the Notes and Promissory Notes on behalf of the County, hereby represents and covenants that it will make no use of the proceeds of the Notes and the Promissory Notes which would cause the Notes and/or the Promissory Notes tc be "arbitrage bonds" under Section 1C3(c) of the internal Revenue Code of 1954, as amended (the "Co e"); and, to that end, so long as any of the notes are outstanding, the issuer, with respect to the proceeds of the notes, and all officers having custody or control of such proceeds, shall comply with all requirements of said section and the regulations of the United States Department of the Treasury thereunder, to the extent that such regulations are, at the time, applicable and in effect, so that the notes will not be "arbitrage bonds. " The County hereby covenants that it will not expend, or permit to be expended, the proceeds of the Notes and the Promissory Notes in any manner inconsistent with its reasonable expectations as certified in the Nonarbitrage Certificate to be executed from time to time with respect to 16 303 0 the Notes and the Promissory Notes; provided, however, that the County may expend Note proceeds in any manner if the County first obtains an unqualified opinion of nationally recognized bond counsel that such expenditure will not impair the exemption from federal income taxation of interest paid on the Notes and the Promissory Notes. (c) The County hereby represents that it has not been nctified of any listing or proposed listing by the Internal Revenue Service to the effect that it is a bond issuer whose arbitrage certifications may not be relied upon. (d) The County hereby covenants and represents that it will not make temporary transfers of funds, pursuant to Article XVI, § 6 of the Constitution of the State of California to meet any obiiaa—cns o= t.-e County during the 1982-1983 fiscal year as long as the Notes and the Promissory Notes are outstanding and as long as the Agreement is in effect. Section 19. "rcceedinas Constitute Contract. The provisions of the Notes and the Promissory Notes and of this Resolution shall constitute a contract between the County and the Note holders, and such provisions shall be enforceable by mandamus or any other appropriate suit, action or proceeding at law or in equity in any Court of competent jurisdiction, and shall be irrepealable. Section 20. General Authorization. The Treasurer and any other Authorized Persons are hereby authorized to do 17 - � 304 and perform frorm time to time any and all acts and things consistent with this Resolution necessary or appropriate to carry out the purposes and acts permitted or required hereunder. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 30th day of November, 1982, by the following vote: AYES. Supervisors Powers, Fanden, Schroder, Torlakson, :ScPeak NOES: lone 3SEI�T: None T/)�` f4 f Chairperson o: the Board of Supervisors of the County of Contra Costa [B=ALI Attest: J. R. OLSSON, Clerk Ste,_; Cielk of the Boar Supervisors cf the County of Contra Costa 18 - 305 . • Exhibit A No. Maturity Date 19 Series Principal Amount $ Issue Date 19_ Interest Rate _% Amount of Interest $ STATE OF CALIFORNIA COUNTY OF CONTRA COSTA 1982 SHORT-TERM- TAX AND REVENUE ANTICIPATION NOTE FOR VALUE RECEIVED, the County of Contra Costa, a body corporate and politic of the State of California, (the ''County'' ) promises to pay to BEARER, on the date indicated above, the sum indicated above with interest thereon payable at the ma—.urity thereof, at the rate per annum indicated above from the date of issue hereof. Both principal and interest are payable in lawful money of the United States of America at the principal office of Bank of America National Trust and Savings Association in San Francisco, California or BankAmerica Trust Company of New York, in New York, New York. This Note is issued under Article 7. 6, Chapter 4, Part 1, Division 2, Title S of the Government Code of the State of California, and, as such, is a general obligation of the County of Contra Costa, but is payable only out of certain taxes, income, revenue, cash receipts and other moneys attributable to fiscal year 1982-1983, certain of which having been pledged to the payment of this note and the interest thereon, and, to the extent not paid from such pledged taxes, income, revenue, cash receipts and other - 306 moneys may be paid with interest thereon from other moneys of the County lawfully available therefor. IT IS EEREBY CERTIFIED, RECITED AND DECLARED that all acts, conditions and things required by law to exist, happen and be performed precedent to and in the issuance of this note have existed, happened and been performed in due time, form and manner as required by law, and that the amount of this note, together with all other indebtedness of the County, does not exceed any debt limit prescribed by the laws or Constitution of the State of California. [Not Valid Unless Co.;ntersigned) Countersigned by BankAmerica Securities Services Company of New York (A Limited Purpose Trust Company), Issuing Agent By Authorized Officer Chairperson of the Board of Supervisors %X '[ J ,, 1erk of the Board., f Sunervisors Treasurer of Contra Costa County A-a 307 EXHIBITS B-D TO RESOLUTION OMITTED 308 Exhibit B Promissory Note $ Martinez, California , 19 For value received, the undersigned ("Borrower") promises to pay, to , out of Revenues (as defined in the Revolving Credit Agreement referred to below) at the office of Wells Fargo Bank, N.A. ("Bank"), California, the sum of Dollars ($ ) on 198 , together with interest thereon at the rate of twelve percent* (12%)* per annum (computed on a 360-day basis and actual days elapsed) . Interest shall be paid at the maturity of this Note or upon its prepayment. This Note is issued under a Revolving Credit Agreement dated as of November 30, 1982 between Borrower and Bank and is subject to prepayment and acceleration as provided therein. This Note is governed by and construed under the laws of the State of California. It is hereby certified and recited that any and all acts, conditions and things required to exist, to happen and to be performed, precedent to and in the incurring of the * Or the then maximum lawful rate on the date a Note is issued. 309 indebtedness evidenced by this Note, and in the issuing of this Note, exist, have happened and have been performed in due time, form and manner, as required by the Constitution and statutes of the State of California, and that this Note is within every debt and other limit prescribed by the Constitution and statutes of the State of California. IN WITNESS WHEREOF, the undersigned has caused this Note to be executed by its COUNTY OF CONTRA COSTA By C * ) * Title of Authorized Officer 2 310 • . Exhibit C Calculation of Yield to Maturity and Yield to Prepayment FOLLOWING IS A FORMULA FOR COMPUTING LOAN VALUE (PROCEEDS) TO COUNTY; MATURITY OR REDEMPTION PROCEEDS TO BANK; AND DOLLAR PRICE. 1. Gross proceeds at maturity par + (par x n/360 x i) = A 2. Proceeds from loan date to maturity date at .72P par + (par x n/360 x .72P) = B 3. Total loan value (proceeds to County) par x (A/B) = C 4. Accrued interest (n/360) x i x par = D 5. Principal dollar amount C - D = E 6. Dollar price (E/par) x 100 = F 7. Proceeds to Bank at maturity or prepayment C + (C x n/360 x .72P) = G where: n = number of days from loan date to maturity or prepayment date i = maximum legal interest rate (coupon rate) P = Bank' s prime rate 311 Example• Let i = 12%; .72P = 16%; n = 90; par = $1,000,000 Loan amount (proceeds) : 1. A = 1,000,000 + (1,000,000 x 90/360 x .12) = $1,030,000 2. B = 1,000,000 + (1,000,000 x 90/360 x .16) = $1,040,000 3. C = 1,000,000 x A/B = $ 990,384.62 4. F = (990,384.62/1,000,000) x 100 = 99.038462 *C = loan amount (proceeds) to County Maturity or prepayment proceeds to Bank: Given: County repays after 10 days. **1. G = 990,384.62 + (990,384.62 x 10/360 x .16) _ $994,786.21 2. D = (1,000,000 x . 12 x 10/360) = 3,333.24 3. E = G - D = $991,452.97 4. F = (991,452.97/1,000,000) x 100 = 99.145297 **G = total maturity or prepayment proceeds to Bank 2 312 • Exhibit D [County Counsel Letterhead[ Wells Fargo Bank, N.A. Gentlemen: Pursuant to Paragraph 3.1(a) of the Revolving Credit Agreement ("Agreement") dated as of November 30, 1982 between the County of Contra Costa ("Borrower") and you, I am giving my opinion as counsel for Borrower on certain matters set forth below. I have examined and relied upon such records, documents, certificates, opinions and other matters as are in our judgment necessary or appropriate to enable me to render the opinion expressed herein. Based on the foregoing, and with regard to California law and United States federal law, I am of the opinion that: 1. The Borrower is a political subdivision duly organized and validly existing under the laws of the State of California and has all requisite power and authority to conduct its business and to execute, deliver and perform all of its obligations under the Loan Agreement (defined in the Agreement) to which it is or is to be a party. 2. The execution, delivery and performance by Borrower of the Loan Documents have been duly authorized and do not and will not (i) violate any provision of any law, rule, regulation, order, writ, judgment, injunction, decree, determination or award presently in effect having applicability to Borrower, (ii) result in a breach of or constitute a default under any resolution of Borrower or any indenture or loan or credit agreement or any other agreement, lease or instrument to which Borrower is a party or by which Borrower or its properties may be bound or affected, or the imposition of any mortgage, deed of trust, pledge, lien, security interest or other charge or encumbrance of any nature, other than those imposed in the Loan Documents, upon or with respect to any of the Revenues; and Borrower is not in violation of or in default under any material law, rule, regulation, order, writ, judgment, injunction, decree, determination or award or any such indenture, agreement, lease or instrument. 313 3. No authorization, consent, approval, license, exemption of or registration with any court or governmental department, commission, board, bureau, agency or instrumentality, domestic or foreign, has been or will be necessary for the valid execution, delivery and performance by Borrower of any of the Loan Documents to which it is or is to be a party. 4. The Agreement and each of the other Loan Documents to which Borrower is or is to be a party constitute legal, valid and binding obligations of Borrower enforceable against Borrower in accordance with their respective terms. 5. The Borrower is not engaged in the business of extending credit for the purpose of purchasing or carrying margin stock (within the meaning of Regulation U or X of the Board of Governors of the Federal Reserve System). With respect to the opinions expressed herein, the enforcibility of the Loan Documents is subject to bankruptcy, insolvency and other laws affecting the enforcement of creditors' rights in general and to the application of equitable principles if equitable remedies are sought. County Counsel 2 • • Exhibit E Orrick, Herrington & Sutcliffe Opinion County of Contra Costa 1982-83 Bank Notes Dear Sirs: Pursuant to Section 3.1(b) of the Revolving Credit Agreement ("Agreement") dated as of November 30, 1982, between Borrower and the Bank named in the Agreement ("Bank"), we are rendering our opinion on certain matters set forth below. We hereby certify that we have examined the record of proceedings submitted to us relative to the authorization of promissory notes ("Notes") of the Borrower to be issued pursuant to the Agreement. In our opinion, such proceedings show lawful authority for the issuance of the Notes under the laws of the State of California now in force, and the Notes have been duly authorized for issuance. We are further of the opinion that: 1. The Borrower is a political subdivision duly organized and validly existing under the laws of the State of California, and has all requisite power and authority to execute, deliver and perform all of its obligations under the Agreement and the Notes. 2. The Agreement has been duly and legally adopted and constitutes, and the Notes, when issued under the Agreement, will constitute, the valid, legal and binding obligations of the Borrower enforceable against the Borrower in accordance with their terms, except as enforcement may be limited by bankruptcy, insolvency, reorganization, moratorium, or similar laws or equitable principles relating to or limiting creditors' rights generally. We express no opinion as to the availability of equitable remedies. In addition, we advise you that a California court may not strictly enforce certain covenants or allow acceleration of the due date of the Notes if it concludes that such 315 • 0 enforcement or acceleration would not be reasonable under the then existing circumstances. In our opinion, however, acceleration would be available if an event of default occurs as a result of a material breach by the Borrower of a material covenant contained in such documents. 3. Moneys to be pledged to pay principal and interest on the Notes in accordance with the Agreement and Section 5 of Resolution No. adopted by the Board of Supervisors of Borrower on November 30, 1982, will constitute a valid pledge of such moneys. 4. The interest to be paid to Bank on a Note is exempt from present federal income taxes and present State of California personal income taxes under existing laws, regulations and court decisions. In addition, the amount paid to each Bank in repayment of a Note, whether upon maturity of such Note or the prepayment of such Note, is exempt from present federal income taxes and present State of California personal income taxes under existing laws, regulations and court decisions. 5. No authorization, approval, exemption of or registration with any California governmental authority (other than of the Board of Supervisors of Borrower which has been obtained) is required for the execution or delivery by the Borrower of the Agreement or Notes. 6. The issuance and delivery of the Notes is exempt from the registration requirements under the Securities Act of 1933 and neither the registration of the Notes nor the qualification of the Agreement under the Trust Indenture Act in 1939, as amended, is required. Respectfully yours, ORRICK, HERRINGTON & SUTCLIFFE A Professional Corporation Per 2 31 . • Exhibit F COUNTY OF CONTRA COSTA 1982-1983 SHORT-TERM REVENUE AND TAX ANTICIPATION NOTES MASTER NO-ARBITRAGE CERTIFICATE Pursuant to Treasury Regulations § 1.103-13(a) (2), the County of Contra Costa (herein called the "County") hereby certifies, with respect to the County of Contra Costa 1982-1983 Short-Term Tax and Revenue Anticipation Notes (herein called the "Notes") , as follows: 1. By Resolution No. adopted November 30, 1982 (herein called the "Resolution") , the County authorized the issuance of the Notes in an unlimited aggregate principal amount so long as the aggregate principal amount of indebtedness represented by Notes outstanding at any one time does not exceed $25,000,000. Notes are authorized to be issued in two forms referred to herein as "Commercial Paper Notes" and "Bank Notes, " respectively. 2. The Notes are being issued to repay 1982 Tax Anticipation Notes delivered by the County on July 9, 1982 and maturing December 30, 1982 (the "December Notes") . The Notes are secured as described in paragraph 10 hereof. The Resolution also authorizes the use of proceeds of sale of Notes for the repayment and redemption of Notes. Indebtedness represented by Notes issued pursuant to the Resolution the proceeds of which will be used for any purpose other than for the payment and/or redemption of Notes will hereinafter be referred to as "Original Notes. " Indebtedness 317 represented by Notes issued pursuant to the Resolution the proceeds of which will be used for the payment and/or redemption of Notes will hereinafter be referred to as "Refunding Notes. " 3. By a Letter Agreement and related indemnity agreement (herein called the "Issuing Agreement") , dated November _, 1982, executed by the County and BankAmerica Trust Company of New York (herein called the "Issuing Agent"), the County and the Issuing Agent agreed that the Issuing Agent would act as the Issuing Agent and Paying Agent of the County with respect to the Commercial Paper Notes, pursuant to procedures as more particularly described in the Issuing Agreement. 4. By a Revolving Credit Agreement (herein called the "Credit Agreement") , dated as of November 30, 1982, entered into by the County and Wells Fargo Bank, N.A. (herein called the "Bank") , the Bank agreed to loan to the County from time to time an amount not to exceed at any one time the sum of $25,000,000, subject to such terms and conditions as are set forth in the Credit Agreement. 5. Pursuant to the Resolution and the Issuing Agreement, Commercial Paper Notes will be issued in accordance with the following procedure, as more particularly set forth in the aforementioned documents and related documents: 2 318 5.1. The County will deliver to the Issuing Agent Commercial Paper Notes, executed by facsimile signatures of authorized officers of the County, with the principal amount, date of issue, and date of maturity left blank. Each such Commercial Paper Note will bear the legend "NOT VALID UNLESS COUNTERSIGNED" (by issuing and paying agent) . 5.2. As the County's need for funds for the purposes described in paragraph 2 above arises, it may arrange to sell Commercial Paper Notes in an amount sufficient to satisfy such needs. 5.3. In connection with the sale of Commercial Paper Notes, an authorized officer of the County will issue to the Issuing Agent a Certificate of the County that will specify the date of issue, date of maturity, principal amount, interest, if any, and sale price of each Commercial Paper Note. 5.4. Upon receipt of a Certificate of the County, the Issuing Agent will complete each Commercial Paper Note as to date of issue, date of maturity, principal amount and interest, if any. An authorized officer of the Issuing Agent will validate each such Commercial Paper Note by manually countersigning the same. 5.5. The Issuing Agent will deliver completed Commercial Paper Notes to the purchasers thereof against .receipt of the sale price therefore (or against delivery to the Issuing Agent of a maturing Note) . The proceeds of the 3 _ _ 31- sale of Commercial Paper Notes will be credited by the Issuing Agent to an account of the County (herein called the "Account") . Upon appropriate instructions by the County to the Issuing Agent, the Issuing Agent will disburse amounts in the Account, to the County or order. Proceeds from the sale of Original Notes, will when received by the County, be immediately transferred to the 1982 Tax Anticipation Note Repayment Fund to be held by a Fiscal Agent pursuant to Section 5 of Resolution No. 82/678 adopted by the Board of Supervisors of the County on June 8, 1982, and used to repay the December Notes. The Issuing Agent will also use funds in the Account to pay Notes as they mature. 6. Pursuant to the Resolution and the Credit Agreement, Bank Notes will be issued in accordance with the following procedure, as more particularly set forth in the aforementioned documents and related documents: 6. 1. The County will deliver to the Bank the Bank Notes, executed by an authorized officer of the County, together with a Certificate of the County that will specify the terms of the Notes being so delivered. 6.2. As the County' s need for funds to pay Notes arises, it may borrow under the Credit Agreement, and in connection therewith the County will deliver to the Bank a Certificate of the County in the form of a Disbursement Request, which will specify the principal amount of the loan to be advanced under the Bank Note, which Disbursement 4 320 Request will be manually executed by an authorized officer of the County. 6.3. The Bank will disburse to the County an amount of funds equal to the principal amount of the disbursement requested. The principal amount of a Bank Note will be greater or less than the amount disbursed so that, when the amount disbursed, the principal amount, the term, and the coupon interest rate on the Bank Note are taken into account, the yield to the Bank on such Bank Note will equal 72% of the Prime Rate charged by the Bank. Changes in the Prime Rate during the term of any Bank Note will, pursuant to the Credit Agreement, require a prepayment of such Bank Note, the issuance of a new Bank Note, and a new disbursement under the Credit Agreement, so that when the principal amount of the prepaid Bank Note, the new disbursement, the term of the new Bank Note (which shall be the original term of the prepaid Bank Note less the period during which such prepaid Bank Note was outstanding) , and the coupon interest rate on such new Bank Note are taken into account, the yield to the Bank on such new Bank Note will be equal to 72% of the Prime Rate. Any amount disbursed to the County by the Bank pursuant to the foregoing procedure that exceeds the amount of the prepayment by the County on the date of such disbursement will hereinafter be referred to as an "Additional Amount. " 5 - 321 7. Pursuant to the Resolution and Certificate of the County, Commercial Paper Notes that also constitute Original Notes in the amount of $25,000,000 are being issued during the period beginning December 1, 1982 to and including December 10, 1982. The proceeds received from the issuance and sale of the Original Notes intially will be placed in the Short Term Note Fund described in Section 10 of the Resolution and immediately thereafter transferred to the Bank of America National Trust and Savings Association, Fiscal Agent for the December Notes, to be held and used for the repayment of the Notes pursuant to Section 1 of the Resolution. No Original Notes will be issued after December 10, 1982 or have a maturity earlier than December 12, 1982. This Master No-Arbitrage Certificate constitutes the No-Arbitrage Certificate with respect to such Notes for purposes of Treasury Regulations § 1.103-13 (a) (2) . 8. All Bank Notes, and all Commercial Paper Notes issued after December 10, 1982, will be Refunding Notes. All of the proceeds of Refunding Notes except Additional Amounts will be immediately expended for the payment and/or redemption of Notes. 8.1. -Additional Amounts will be expended by the County for any lawful purpose as quickly as possible after receipt of such Additional Amounts. Any Additional Amounts not immediately expended by the County will be held by the 6 3~92 County as cash until expended and will not under any circumstances be invested by the County. 9. No Notes will have a date of maturity later than July 15, 1983. 10. The County has pledged the first Ten Million One Hundred and Fifteen Thousand Dollars ($10,115,000) of unrestricted revenues received by the County during April 1983 (exclusive of revenues required by an earlier resolution to be set aside for repayment of 1982 Tax Anticipation Notes maturing in June 1983) , or if sufficient funds are not received by the 15th business day of April 1983, from other lawfully available sources, for the repayment of the Notes. In addition, the County has pledged the first Seven Million Six Hundred and Fifteen Thousand Dollars ($7,615,000) of unrestricted revenues received by the County during May, or if sufficient funds are not received by the 15th business day of May 1983 from other lawfully available sources. Finally, the County has pledged the first Seven Million Five Hundred Thousand Dollars ($7,500,000) plus an amount necessary to pay interest on the Notes (net of earnings on amounts in the pledge account) of unrestricted revenues attributable to its 1982-1983 year which are received on or after June 1, 1983, to and including the day in which the last amount owing on the Notes is payable, whether at maturity or otherwise. The May and June pledges will be increased to cover any deficiency occasioned by insufficient revenues being X23 7 • received, or insufficient other lawfully available funds being available to permit the full amount of the April pledge or the May pledge. On and after April 1 (or such earlier dates as the County receives funds that it reasonably expects to pledge for the repayment of Notes), no Notes will be issued which the County reasonably expects to repay with the amount so pledged. 11. Each Certificate of the County with respect to Commercial Paper Notes issued after December 1, 1982 and each Disbursement Request with respect to Bank Notes will contain the following language: "Reference is made to the Master No-Arbitrage Certificate of the County dated December 1, 1982. The undersigned officer of the County hereby reaffirms said Certificate. " Each Certificate of the County or Disbursement Request will be executed by an officer of the County responsible for issuing the Notes. The execution of a Certificate of the County or Disbursement Request as so described shall constitute such officer' s certification pursuant to Treasury Regulations § 1.103-13(a) (2) with respect to the Note or Notes that are the subject of such Certificate or Disbursement Request, including such officer's certification (i) that such officer has reviewed this Certificate in its entirety and (ii) that the expectations set forth in this Certificate, with particular reference to the matters set forth in paragraphs 8, 9, and 10 hereof, constitute the 8 324 reasonable expectations of the County on the date of issue of such Note or Notes. 12. The County issued, on July 9, 1982, its 1982 Tax Anticipation Notes (herein called the "TANS") . The TANS which are December Notes, were issued in anticipation of and are secured by the first $25 million (plus an amount equal to the interest on such TANS) of property taxes to be received by the County in December 1982, but are being refunded from proceeds of the Original Notes prior to the setting aside of property taxes pledged to repay the December Notes. The TANS maturing on June 28, 1983, were issued in anticipation of and are secured by a pledge of the first $23 million (plus an amount equal to interest on such TANS) on property taxes to be received by the County in April 1983. Accordingly, the TANS and the Notes are treated as separate issues of obligations under Treasury Regulations § 1.103-13(b)(10) . To the best of the knowledge and belief of the undersigned, there are no other facts, estimates, or circumstances that would materially change the expectations of the County as set forth herein and said expectations are reasonable_ The undersigned is an officer of the County 9 - 325 responsible for issuing the Notes and is acting for and on behalf of the County in executing this Certificate. COUNTY OF CONTRA COSTA, CALIFORNIA Dated: December , 1962 Treasurer and Tax Collector of the County of Contra Costa, California 10 326 ` . • Exhibit G CERTIFICATE hereby certifies on behalf of the County of Contra Costa ("County") that (1) the Commercial Paper Annual Memorandum dated , 1982, of Goldman, Sachs & Co. (the "Memorandum"), relating to $25 Million Dollars of Borrower's 1982-1983 Tax and Revenue Anticipation Notes, as of the date hereof, does not contain any untrue statement of a material fact or omit any statement of a material fact necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading and the cash flow projections contained in the Memorandum were made by the County according to the best estimates currently available to the County; and (2) no litigation is pending or, to the best of my knowledge, threatened relating to the validity of the Revolving Credit Agreement, dated as of November 30, 1982, between Wells Fargo 327 Bank, N.A. and the County, or the Promissory Notes or Notes (as such terms are defined therein). DATED: December , 1982 COUNTY OF CONTRA COSTA By Title 2 328 • Exhibit H COUNTY OF CONTRA COSTA CERTIFICATE OF COUNTY DISBURSEMENT REQUEST To: Attention: Reference is made to the Revolving Credit Agreement (the "Agreement") dated as of November 30, 1982, between the County of Contra Costa ("Borrower" ) and Wells Fargo Bank, N.A. ("Bank") . Unless otherwise specified herein, terms used herein which are defined in the Agreement have the meaning herein assigned therein. 1. The undersigned is an Authorized Officer of Borrower. 2. The Borrower hereby requests disbursement on 198 of the amount which may be advanced against a Note in principal amount of $ Payee Principal Amount Total $ after completing the yield calculation contemplated by (a) paragraph (a) of Section 2.1 of the Agreement or (b) L/ 329 0 (check box if applicable) by paragraph (b) of Section 2.1 of the Agreement. Borrower has calculated such amount to be $ A Note in such amounts will be delivered to Bank by Borrower at or prior to the time of the foregoing advances. 3. The undersigned hereby represents, for and on behalf of Borrower, that all action on the part of the Borrower necessary for the incurring of indebtedness referred to in Paragraph 2 above has been taken, that all provisions of California and federal law necessary for the valid issuance of such Note with provision for interest exempt from federal income taxes and State of California personal income taxes have been complied with, and that such Note in the hands of the holders thereof will be valid and enforceable obligations of the •Borrower according to their terms and that interest on the Note to Bank, and amounts paid to Bank in repayment of the Note, upon maturity or in prepayment, are exempt from federal income taxes and State of California personal income taxes. 4. The undersigned hereby certifies, for and on behalf of Borrower, that: (a) No event has occurred and is continuing, as a result from such disbursement, which constitutes an Event of Default or would constitute an Event of Default but for the requirement that notice be given or time elapsed or both; 2 a3 U (b) There is no litigation pending concerning the validity of the Notes; (c) The representations and warranties of Borrower set forth in Article 4 of the Agreement are true and correct and on the date hereof they are made on and as of this date; (d) The Borrower is in compliance in all material respects with all covenants set forth in the Agreement; (e) At the Closing Date Borrower had a rating of at least P-1 from Moody's or at least A-1 from S&P for the Negotiable Notes; (f) The Resolution is in full force and effect; (g) The amount of the Advance requested herein, when added to the aggregate amount of Negotiable Notes, Notes and any other indebtedness of the County which may or must be repaid from Revenues, to be outstanding after this Advance, does not exceed 85% of the estimated amount of the now uncollected taxes, income, revenue, cash receipts and other moneys of Borrower which will be available during fiscal 1982-1983 for the payment of principal of and interest on such Advance, Negotiable Notes, Notes and other indebtedness; 3 L 331 ! ! (h) The proceeds of the requested Advance will be used in their entirety only to repay interest on and the principal amount of Negotiable Notes coming due on the date of disbursement of such Advance or to refund the principal amount of a Note coming due on such date; and (i) The rating of Negotiable Notes of at least P-1 by Moody' s or at least A-1 by S&P is still in effect or, if neither of such ratings is in effect, then the proceeds of the requested Advance will be used only to refund or successively refund the interest on and principal amount of Negotiable Notes outstanding on the first date on which neither such rating was in effect or to refund the principal amount of a Note; and (j ) Borrower cannot now lawfully issue Negotiable Notes in the commercial paper market or Borrower has been advised by its principal commercial paper dealer that due to adverse market conditions it is not now in the County's best interests to issue Negotiable Notes. Dated: 198 COUNTY OF CONTRA COSTA By Authorized Officer 4 L . 332 • . Exhibit I COUNTY OF CONTRA COSTA SUPPLEMENTAL NO-ARBITRAGE CERTIFICATE 1982 - 1983 SHORT-TERM AND REVENUE ANTICIPATION NOTES Pursuant to the Treasury Regulations under Section 103(c) of the Internal Revenue Code, the following statements, reaffirmations, and certifications are made on behalf of the County of Contra Costa (the "County"). Today, , (the "Issuance Date") the County has sold negotiable 1982-83 Short-Term Tax and Revenue Anticipation Notes, in the amounts, with the maturities, and bearing the interest rates set forth below: FACE AMOUNT MATURITY INTEREST RATE 2. The County signed the Master No-Arbitrage Certificate December _, 1982. By its signature to this 333 document the County hereby reissues said Master No-Arbitrage Certificate with respect to the Certificates as of the Issuance Date. EXECUTED this day of 198 . By 2 334 • EXHIBIT J A G R E E M E N T THIS AGREEMENT, made and entered into this _th day of December, 1982, by and between the COUNTY OF CONTRA COSTA (herein called the "County") and Bank of America National Trust and Savings Association (herein called the "Bank") . W I T N E S S E T H : WHEREAS, the County has authorized and provided for the issuance of $25,000,000 principal amount of its 1982-1983 Short-term Tax and Revenue Anticipation Notes (herein called the "notes"); and WHEREAS, the Bank, at its principal corporate trust office in the City and County of San Francisco, has been designated as Fiscal Agent for the notes; and WHEREAS, it is mutually desirable that an Agreement be entered into by the parties hereto to provide for the Bank's services; NOW, THEREFORE, the parties hereto in consideration of the mutual covenants herein agree as follows: 1. The Bank shall perform the duties imposed on by the Resolution of issuance adopted by the Board of Supervisors of the County on November 30, 1982 (herein called the "Resolution") . 2. The County shall faithfully observe and perform all of the conditions, covenants and requirements of 335 the Resolution and of the notes. Nothing herein contained shall prevent the County from making advances of its own moneys, howsoever derived, for any of the uses or purposes referred to herein and in the Resolution. 3. The Bank shall deposit all funds received by it in the 1982-1983 Short-term Tax and Revenue Anticipation Note Repayment Fund account (herein called the "Repayment Fund account") established by the County pursuant to the Resolution. The Bank shall submit to the County monthly statements, commencing in April 1983, showing the receipt and investment of all funds in such account as of the end of the last preceding accounting period of the County. The Bank shall follow the instructions of the County Treasurer with respect to the investment of funds in the Repayment Fund account. The Bank shall also follow the instructions of the County Treasurer with respect to the transfer of funds to the Paying Agents for the notes to permit the payment thereof at maturity in immediately available funds. 4. The County agrees to pay the Bank fees as follows: A. Acceptance of the account including the review of the Resolution and supporting documents, and the setting up of all required records: $1,500 B. Investment of funds in accordance with the terms of the Resolution: $50 per investment. 2 336 5. In addition to the amounts set forth in paragraph 4, the County will reimburse the Bank for its normal out-of-pocket expenses such as, but not limited to, stationery, postage, insurance, telephone, telegraph, legal, travel and consultants' charges, but not including overhead. Moreover, should a default occur requiring special action to be taken by the Fiscal Agent, the County agrees to pay a reasonable fee depending upon the amount and nature of the services involved. 6. It is hereby acknowledged that moneys on deposit in the Repayment Fund account shall be available solely for the payment of the Notes and the interest thereon, and shall not be available for any other obligation of the Bank or the County. 7. All notices, documents and other correspondence will be mailed or delivered to the Bank at 555 California Street, Suite 2180, San Francisco, California 94104, Attention: Corporate Agency Division, and to the County at its administrative offices in the City of Martinez, California, Attention: County Treasurer, or such other address as either party shall from time to time indicste in writing to the other. 3 337 J i IN WITNESS WHEREOF, the parties hereto have caused this agreement to be duly executed the day and year first above written. COUNTY OF CONTRA COSTA By BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION By 4 33b GLV goke. PGS gio`,Q�;tr ,�pP 00 5or Sic eat OF GOA a2 �°ry2� 0�5 �J`5 0ove�bei r3en, scar S!6 OF y� �" tCttS�ta ber�1y°r p,�1pN N© � ga- ¢�Spb ab o0 eP9eOr- P �pO�yCP;� Gbai9v�ces 1 1 as subfoi*o e Ne pePao�e beC 1' P G� ce RaeC&I 19a2 } ,iecboi r i9e�9a2 sec ,e ll Seea�b bei, t�er��e i,enuacy e\\eaeGo e e{f ara�� e Looe P�end�o�e�e�o�e s pePea{ecb�ye yea ba es b 0oai ea foi foifecb� eiy;, e�;e of to";esea i bbe�,'sn Ff Qa,�bv1e oaia pia boi bee ie� ,aeiea bZ esb Rabe (be Nscbe b�00 o sbi bab cors abe2 ib a breoQbea Pa`s; eons bee�e of �9$ S62 4p b° a�eces as p°uuoyieco ns.ra� cbvembei i�,ce s �6�4 fecb1` sei� �beoa ass e No of Se �a Op a2,of oral a iec°m re f off ecb p%/ s;t 25 4p 26',9 Qi9$ obese tba��ces �'S,� aruai9 `ook ov! rr ORp�4npcy sei �v,s, aabe8�ga2. A60"Ll l$e°t gpPTe INN a�bb Pge e VNflui a Oiaeembee 1 �tsta°�dor,\ , �e S` .p9 _ b boa 4e No th°tt °otec tine ae`" 3p uis a4� tba ecb ceok" 5�;��Qaa Qabbo,�beSepa�Ge iesa,SEp�p eff �r�aot5o4eN✓f U`" �pX QS4eeJ b;oSoc aP,ae {vib�V SveFp s�om<a�S��O ov oG`,y'F 0`eaca�ea�bb 6oatas�E�� P� nde�o��t N Jauuzsy u1sbi O iecbot Couu�b PS ours of aff,cei ufitycpwColo so\1 o� Ott9 Go�ob3 R� GG. C° RETAKE FOLLOV4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 3o- 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: ) Amending Service Rate Charges ) for Home Health Agency Services ) RESOLUTION NO. 82/1375 Effective November 1, 1982. ) The Health Services Department Director has submitted a recommendation to amend the schedule of itemized service rate charges for Home Health Agency services adopted by Board Order effective January 1, 1982. The County Administrator has reviewed the Health Services Department proposal and also recommends that the revised rates become effective November 1, 1982. These recommendations have been considered by the Board and IT IS BY THE BOARD ORDERED that the following schedule of rates is established for the Home Health Agency services effective November 1, 1982: Service Unit of Service Unit Rate Skilled Nursing Visit $62.00 Physical Therapy Visit 50.00 Speech Pathology Visit 65.00 Occupational Therapy Visit 50.00 Medical Social Service Visit 68.00 Home Health Aide Hour 25.00 The Board further resolves that Board Order dated January 26, 1982, effective January 1, 1982 is HEREBY SUPERSEDED effective November 1, 1982. 1 hereby certify that this is a true and correct copy of an action taken and entered cn the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: County Administrator cc: Health Services Director County Counsel County Auditor County Probation Officer RESOLUTION NO. 82/1375 339 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Board Referral of November 2, 1982 Regarding Televents Reorganization On November 2, 1982 the Board of Supervisors referred a letter from Televents Group, Inc. to the Public Works Department for recommendations. The letter from Televents Group, Inc., dated October 19, 1982 informed the Board that Televents was undergoing a corporate reorganization whereby they were creating a holding company, Televents Group, Inc., and two wholly owned subsidary operating companies: Televents, Inc. and Televents of East County, Inc. Televents, Inc., will operate the CATV system in Martinez, Pleasant Hill, Lafayette and western Contra Costa County. Televents of East County, Inc., will operate the CATV system serving Brentwood, Oakley, Bethel Island and Discovery Bay. This reorganization is a technical change which will allow Televents Group, Inc., to more accurately reflect system costs without the administrative overhead of the parent organization. This type of organizational structure will provide the County with better financial data with which to evaluate future rate requests. The Public Works Director recommends that the Board cancel Board Resolution No. 82/779 and supersede it with Resolution No.82/1376 which grants a license to Televents, Inc. to operate a CATV system pursuant to Contra Costa County Ordinance No. 82-28 in the west county area as delineated on the map and original application dated October 1, 1981. The Public Works Director further recommends that the Board by Resolution No.82/1377grant a license to Televents of East County, Inc., to operate a CATV system pursuant to Contra Costa County Ordinance No. 82-28 in the east county as delineated on the map and original application dated October 1, 1981. The above recommendations are in accordance with Contra Costa County Ordinance No. 82-28 Sections 58-6.006. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. Orig. Dept. Public Works Department (Admin. Svcs.) cc: Televents, Inc. bo.TelReorg.tll I hereby certify that this is a tree and correct copy of an actior tak>n and ertored on the minutes of the 6card Of SUD_rW110 s t'!` .tine date shown. ATTESTED: J�1 4.. (-I J.R.OLSSON,COUNTY CLERK apd ex officlo Clerk of the Board By -`�`�" l ,Deputy 340 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Nnvpmhpr 30 I qR2 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson & McPeak NOES: - ABSENT: ABSTAIN: SUBJECT: Granting a CATV License RESOLUTION NO. 82/1376 to Televents, Inc. C.C.C. Ord.C.58-2.002ff Ord. 82-28) & Govt. C. 53066) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. License and Area. There is hereby granted to Televents, Inc., 2855 Mitchell Drive, Suite 250, Walnut Creek, CA 94596 a non-exclusive license pursuant to Contra Costa County Ordinance No. 82-28 to construct, operate and maintain a Cable Television System within the unincorporated areas described and delineated on the map filed with the application dated October 1, 1981, for this license, which application constitutes and forms part of this license as granted (Subsections 58-2.028, 58-2.030 & 58-12.004.) 2. Term. This license is granted for a term of fifteen (15) years following the date of acceptance hereof by grantee Televents, Inc. subject to all terms and conditions of Ordinance No. 82-28. (subsection 58-4.008.) 3. Fee. The licensee fee for this non-exclusive license is three (3) percent of the grantee's annual gross receipts. (Subsections 58-2.022 & 58-4.010.) 4. Bonds. Maintenance and Constructions Bonds shall be filed by grantee in the following amounts: a. Maintenance - $25,000 (Subsection 58-10.006.) b. Construction - $15,000 (Subsection 58-10.008.) 5. Rates. Approved initial basic subscriber rates for grantee's services shall be: Installation Charges: West County New Overhead Installation $30.00 New Underground installation $45.00 Reconnection $15.00 Additional Outlet Installation $15.00 Relocation of Outlet $15.00 Monthly Service: Primary Outlet Basic Service $ 8.25 Additional TV Outlet $ 2.50 F.M. Radio Service $ 2.50 6. Condition. The CATV system herein licensed shall be used and operated solely and exclusively for the purpose expressly authorized by ordinance by the County of Contra Costa and no other purpose whatsoever. (Subsection 58-4.012.) SESOLUTI^V NO. ��//37� 34.E 7. Effective Date andAcceptance. The license granted herein shall become effective—when et7i gra�e�Fias 7 a in a timelymanner its written acceptance of this license and its agreement to be bound by and comply with all of the requirements of Ordinance 82-28 and delivers to this County the bonds and insurance policies required to be furnished. All pursuant to the provisions of said Ordinance 82-28. (Ord. C. Div. 58.) Subsections 58-4.016 and 58-4.018.) _ -."dn�rr¢ci;:oFkaf air:ae9 of iiie J.R.OLSSON,COUNTY,CkgRK and ex ffcfo Clerk of the Board' Orig. Dept. Public Works Administrative Services cc: Televents, Inc. RESO.CATVTele.tll C'�SOLUTION NC). 0�/l�76 342 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: branting a CATV License RESOLUTION N0. 82/1377 SUBJECT: to Televents of East County, Inc. (C.C.C. Ord.C.58-2.002ff (Ord. 82-28) & Govt. C. 53066) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. License and Area. There is hereby granted to Televents of East County, Inc., 2855 Mitchell Drive, Suite 250, Walnut Creek, CA 94596 a non-exclusive license pursuant to Contra Costa County Ordinance No. 82-28 to construct, operate and maintain a Cable Television System within the unincorporated areas described and delineated on the map filed with the application dated October 1, 1981, for this license, which application constitutes and forms part of this license as granted (Subsections 58-2.028, 58-2.030 & 58-12.004.) 2. Term. This license is granted for a term of fifteen (15) years following the date of acceptance hereof by grantee Televents, Inc. subject to all terms and conditions of Ordinance No. 82-28. (subsection 58-4.008.) 3. fee. The licensee fee for this non-exclusive license is three (3) percent of the grantee's annual gross receipts. (Subsections 58-2.022 & 58-4.010.) 4. Bonds. Maintenance and Constructions Bonds shall be filed by grantee in the following amounts: a. Maintenance - $25,000 (Subsection 58-10.006.) b. Construction - $15,000 (Subsection 58-10.008.) 5. Rates. Approved initial basic subscriber rates for grantee's services shall be: Installation Charges: East County New Overhead Installation $25.00 New Underground Installation $37.50 Reconnection $12.50 Additional Outlet Installation $12.50 Relocation of Outlet $12.50 Monthly Service: Primary Outlet Basic Service $ 8.50 Additional TV Outlet $ 2.50 F.M. Radio Service $ 2.50 6. Condition. The CATV system herein licensed shall be used and operated solely and exclusively for the purpose expressly authorized by ordinance by the County of Contra Costa and no other purpose whatsoever. (Subsection 58-4.012.) p - 343 RESOLUTION NO. D /��77 7. Effective Date and Acce tance. The license granted herein shall became effective when a grantee as i e in a timely manner its written acceptance of this license an its agreement to be bound by and comply with all of the requirements of Ordinance 82-28 and delivers to this County the bonds and insurance policies required to be furnished. All pursuant to the provisions of said Ordinance 82-28. (Ord. C. Div. 58.) Subsections 58-4.016 and 58-4.018.) I hereby certify that this is s in*endeot et eopref' an action taken and entered on the minutes of the Board of Super(corson the dote shown. Al'YES T EO:_- dY,Iz, I-t$2— J.R.OL5SON,COUNTY CLERK and ex officio Clerk of the Board By i a _,Deputy Orig. Dept. Public Works Adninistrative Services cc: Televents, Inc. RESO.CATVTeleEast.tll 344 RESOLUTION NO. �d��3�, _,.t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, } RESOLUTION NO.82/1378 Subdivision MS 51-82, 1 Walnut Creek Area ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 51-82, property located in the Walnut Creek area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. therebycertify that`WcE:sa:ucandcorrectcopyof :'h m..:nute3 of the Bon d r'�,,•^—e c !e z'xwn. T J.[t.C.. __•si. t�Y CLERIC and ex officio Cleric c!the Beard By Deputy Originator: Public Works (LD) cc: Delta Pelzel 340 Shady Glen Road Walnut Creek, CA 94596 82/1378 RESOLUTION N0. 345 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTICN OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Spilker Tree Service ) RESOLUTION NO. 82/1379 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board as the Board of Directors of the Riverview Fire Protection District on March 1, 1980 contracted with Spilker Tree Service, 2368 Bates Road, Concord, CA 94520 for performing the 1982 calendar year weed abatement program of the Riverview Fire Protection District with Fireman's Fund as surety, for work to be performed with the District; and Chief Vincent J. Aiello reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 31, 1982; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPED ON November 30, 1982 by the folloo,ing vote: AYES: Supervisors P6vers, Fander., Schroder, Torlakson, McPeak. NOES: None. ABFENT: None. CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: Nov. 30, 1982 J. R. Olsson, County Clerk $ at Martinez, California ex offi i�o Klerk of the Board by —&- cc: cc: Record and return C. 14atthews Contractor/via Riverview FPD Auditor-Controller Administrator Riverview Fire Protection District County Counsel RESOLUTION NO. 82/1379 34 z, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS THE GOVERNING BODY OF THE BYRON FIRE PROTECTION DISTRICT Be: Proposed dissolution of ) RESOLUTION NO. 82/ 13V Special Fire Protection } (H.&S.C. §§13991 et seq. Zone No. 1 (Discovery Bay.) ) NOTICE OF INTENTION TO DISSOLVE SPECIAL FIRE PROTECTION ZONE NO. 1 , DISCOVERY BAY The Board of Supervisors of Contra Costa County as the Board of Directors of the Byron Fire Protection District RESOLVES THAT: By Resolutions Nos . 77/627 and 78/548, Byron Fire Protection District Special Fire Protection Zone No. 1 was formed by this Board for the purposes specified in subsections (a) and (c) of Health and Safety Code §13991 . The chief of the Byron Fire Protection District has requested that this Board now consider the dissolution of Special Fire Protection Zone No. 1 . Because of the above request, this Board hereby proposes to consider the dissolution of Special Fire Protection Zone No. 1 and whether the public interest and necessity no longer exists for the provision of the following: (1 ) Paying for the installation of improvements, such as the acquistion of a firehouse site in the Zone, the construction of a firehouse thereon, fire mains, fire plugs, and any other similar improvements , which are of sole benefit to the territory in the Zone. (2) Purchase of equipment (fire engine acquisition, etc. ) or employment of personnel over and above the equipment and personnel which the District can afford to furnish to said Zone No. 1 out of its general district tax. At 1r'3n a.m. on Tuesday, Jaruar�� h , 1933 in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California 94553, this Board will conduct a public hearing on the proposed dissolution of Special Fire Protection Zone No. 1. Any person interested, at or before the meeting, may file with the Board a written objection to the pro- posed dissolution. At the hearing the Board shall hear and deter- mine all protests and objections. At the conclusion of the hearing, the Board shall determine whether the public interest and necessity mentioned in its resolutions Nos. 77/627 and 78/548 no longer exists (for the purposes of paying for the installation of improvements and purchase of equipment or employment of personnel ?ECOLUTION -:0. 82/1380 347 over and above the equipment and personnel the District can afford to provide said Zone No. 1 out of its general district tax) and if said Zone No. 1 is to be abolished. The Clerk of this Board is hereby DIRECTED to: 1. Publish the text of this Resolution once a week for three successive weeks prior to the dates set for hearing in the Brentwood :,.c7-r , a newspaper of general cir- culation published in the County and circulated in the territory wherein the Zone proposed for dissolution is situated. 2. Give notice of the hearing to affected property owners by the mailing by first-class mail or delivery of a copy of the reso- lution, at least three weeks prior to the date set for the hearing, to all property owners within the boundaries of the area affected or by posting at least 10 days in advance of the hearing a copy of the resolution on all the open streets within the boun- daries of the Zone's area affected at not more than 300 feet in distance apart on each street. 3. With the assistance of the County Administrator, give notice pursuant to Revenue and Taxation Code §99(c) the State Board of Equalization and the County's Assessor and Auditor. PASSED by the Board on Nov. 30, 1952 , by the following vote: AYES: Fur•ervicnrs ?o=.•ens, Fah,-Ier, `c~rover, :nrla':so'1, ''creek. NOES: NnnP• ihera5;cep':!yi!ait:!r.'ss:r!^rslcorec;copy of an actlor.tske-i^.nd anLered on'he ir.:rctes of the ABSENT: -one. Sca:d of Suprry:co%on c daEs c:a_an. AT i ESTE avna eg O:".66o C lark of tin:Soard By ,Deputy CC: Bvron Fire Prntectinr. District County Adr•inistrator LAFCO Courtv Counsel County Assessor BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 401-164-004-4 06007 Land 4831,4985,49 Imps P.P. City of Pinole 2131 Pear St. Pinole, CA 94564 Change to Non-Taxable Copies to: Requested by Assessor PASSED ON NOV 3 0 1982 unanimously by the Supervisors Auditor present. Assessor By Q±::� Tax Coll. Toe Su a, Assistant Assessor When requir by law, consented Page 1 of _ 1 to by the unty Counsel���Rn �ectlon rtifythatthis Isatrue and cerrectcoayof / sker,anG ee?>:•cd c7�e aagcfRes. # OAZ By upon.. :a oo irca Reza o6!e•va. Deputy ATTESTED: NOV 3 0 1982 S-NV1026-g —t J.R.f3LSSOM,CC`�J[STY CLE ei f Iliw�[C� Cc i bt 1���'ti and ex calcio C1e;:;of the Bc3rd Chief, Valuation By 2a ,Deputy 349 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.- The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By , PASSED ON N 0 V 3 01982 Joe 2Uta, Kssisiant Assessor unanimously by the Supervisors present. When requ' d by law, consented to by t ountyr Counsel ` t �� BY ���J e 1 of 12 • Depuiy r \ C aa ion / / 1 hereby certify that thlz is a true andcorrecFeopyot Copies: for on actlon taken cad enie-td un tho raft'-a!'.3 of the Assessor (Unset) Turner Board of suoeriisors cs;the data shown. Tax Collector ATTESTED: NOV 3 0 1982 11/17/82 B755-B758; B767-B768; B775-B779 ,.3.�LE' .COUNI`TY--LS Rr, and ex ofY:Cio C!-.i k of the U00rd By a Z ,Deputy A 4042 12/80 RESOLUTION NUMBER 350 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME EVER- Ci�j IC't 1'OIfe +PUM BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT { m ACCOUNT N0. ( 303-79 jrj0d CORR.N0. ROLL YEAR 19 F.J-- 23 TRA I I d 19 cn FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 _ 1003 9020 YX ESCAPED TAX _ LAND_ _ _AI A2 At at _1003 9020 YS ESCAPED INT IMPR OVEM£N_TS AI_ A2_ Al_ _ _a �OU3 �90A0~_ Y PERSONAL PROP At _A2 At t_el __1S7Q3._.___97.4 _XL__ R SF M PROP STMNT IMP_ AT— A2 _ Ai� _el 1003 9040 YR ADDL. PENALTY 7p �TOTAL —� — — BI 00 NOT PUNCH ELNNT ELEMENT DATA ELNNT 9tSSAcr YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION f NO. No ESCAPE R t T SECTION ACCOUNT TrPE 01 32 040_ 19 _,._.� .PER PROP PRIME OWNER _33 iV �Q 'rUuyg_TIUG - --- 33 og OTHER OWNER 3432 042 LAND _ DBA NAME —� 35_ 0cm ven _ n� Fbod Mck r.1- f� 4140}1 32- 043 PS IMPR TAX BILL %NAME 74 32__f 044 _____PENALTY _ TAX BILL STREET E NO. _75 _ n,7__ 6i A35 _ 32_ 045 BI EXMP TAX BILL CITY Q STATE 76 �"j �M"'_ �J _32_-04-6- _ _OTHR EXMP _ TAX BILL ZIP 77 9 1 32 047 _ _ NET REMARKS 32 0_2_5 _ESCAPED ASSESSMENT PURSUANT TO 32 048 19 ^_ PER PROP 32 026 SECTIONS _32049,_ _32027 OF THE REV. AND TAX CODE 32 _050 LAND _ 32 028 RESOLUTION N0, 32 051 PS IMPR Y - 32 32 __052__ _PENALTY 32 T -32 053_ Bi EXMP _ p NESSI,CE YEAR Of DO NOT PUNCH 32 054 _ OTHR�EXMP� cl) ELNNT yo ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION _32 055 NET 32 032 19 j_"5 PER PROP 32 056_ 19 PER PROP 32 033 IMPROVEMENTS j9 _32 057 _ _ IMPROVEMENTS M 32 __034 LAND 32 ^058 L\ 32W 035_ -�� PS IMPR �- 32_-059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP GJ 32 039 NET _oZ 32 063 NET A 4011 12/80 Supervising Appraiser I1 3 B Date fan rly�% CONTRA COSTA COUNTY [J /S� ASSESSOR'S OFFICE. EjUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME�t�\l i 1P- ACCOUNT NO. L CORR.N0. ROLL YEAR 19 TRA G V) FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE I NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX M LAND _ Al A2 AI BI 1003 9020 YZ ESCAPED INT :C IMPROVEMENTS AI_ _ A2_ Al- __BI 9040 Y P �Y PERSONAL PROP AI _A2 Al _BI 1 90-3--9]-4 _YL 1,1 MLRU- qr _ M PROP STMNT IMP— -AI A2 Al BI 1003 9040 YR ADDL. PENALTY__ TOTAL -- --- 81 DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No. ESCAPE R [ T SECTION ACCOUNT TYPE 01 LA 32 040 -19 _ PER PROP ._.-_.- (- - -- - - -- - op PRIME OWNER-_ -3.3_.,)aY-X )I �P_ FIrP..: G?&c -_32 _I-_MPR9V�M,OTHER OWNER _34 32 042 LAND _ DBA NAME 35 32 _0_43 _- PS IMPR _- TAX BILL C/,NAME 74 32 _044 _- PENALTY TAX_13ILL STREET4NO 75 J 32 -04_5_ BI EXM_P - TAX BILL CITY 4 STATE 76 __32___046 _-__- -OTHR F XMP _ TAX BILL ZIP 77 S 32 047_ _ NET _REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19= PER PROP ---- -- 32 026 .-SECT-IONS­ 32_-, 04.9_ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32- 32- 052 -- PENALTY -- --- - - 32 - --053- - --_81 EXMP Y ME$SAC[ YEAR OF 00 NOT PUNCH (32___054 OTHR EXMP EINNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET _ 32 032_ 19-- PER PROP 332./4 32 056- 19 PER PROP 32 033 IMPROVEMENTS _32_ 05Z.__ IMPROVEMENTS M 32034 32 _ LAND 32_ 058- _LAND - _ 035 - PS IMPR - - 32- 059_ PS IMPR 32L32 036_ _PENALTY 32 060 PENALTY 1 037_ _BI EXMP 32 061 BI EXMP 038 OTHR EXMP - 32 _062_ OTHR EXMP CJT039 NET 32 063 NET A 4011 12/802YT, r Supervising Appraiser //- .Py Z- Date -(<i CONTRA COSTA COUNTY 67,5t7 ASSESSORS OFFICE NAME &AoAf6 n BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, CORR.NO. IROLL YEAR 19 ?2,Y3 TRA O V) FULL VALUE' PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE - - CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX 0- LANIL­----- -AL- A2 Al at 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 At 81 -- --- --——--—­­ 1 oo:S­---!�M0­-)R----UNALT-Y-- PERSONA-L--PROF!- -A-1 A2 -A I -----8-1— 003 -7A5­--Y.L—--LM- -2llSrL— c:no 7P110P TMNT IMP At A I m ­�-'--­-­ I-— A2 ---- El 1603 9040 YR ADDL. PENALTY 10 T A L ---I E I I 40.00 NOT PUNCH ELMNT ELEMENTDATA MESSACI YEAR OF DO NOT PUNCH DESCRIPTION 4W- No. , Et No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION .�ACCOUNT TYPE- 01 32 040 19 PER PROP PRIME OWNER 33 tAAli (A r-1 e (A 7(TC_ 3,Z----0 11 OTHER OWNER 2-:?�G� r"i 32 042 LAND OBA NAME _ 35tAn- 32 043 PS IMPR TAX BILL %NAME 7 Ivlc.k n� (�A C'd 32 T 044 PENALTY TAX BILL STREET NO _75_ t a Thr b,I n Me-661 045 a I EXMP TAX BILL CITY 4 STATE 76 36,S,- (�eq 32 046 OTHR XMP TAX BILL ZIP_ 77 32 047 NET REMARKS,—, 32 02_5 ESCAPED ASSESSMENT PURSUANT TO .3-2 048- 19 PER F�RQP 32 026 SECTIONS 32__,049_ 32 _027 OF THE REV, AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO, 32 051 PS IMPR __052_ PENALTY 32 32 053 81 EXMP > of$SAG( YEAR Of D NOT PUNCH 32 054 OTHR EXMP FLNNT PROPERTY TYPE ASSESSED VALUE cl No ESCAPE R d T SECTION 32 055 NET 32 032 191 PER PROPS AV 6 7 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS Fpir 32 .0.34_ LAND 32 058 LAND 32 PS IMP" 32 059 PS_IMPR fYCCC' 32_ 036-, -PENALTY 32 06,0 PENALTY 32 037 81 XMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12180 -2 : '_4 ��upervising Appraiser e-,f1- _Pate f^'&l 12 -r ASSESSOR'S OFFICE �rJSd' UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: /g�2— FULL VALUE-MARKET VAL IE °° A E CODEAI LAND At IMPROV. At PER PROP At PSI At EXEreArOMT Assissaey COMMENTS 70 NOT COOS DO NOT ENCODE hf % E °^ AZ LAM1D/PEN A2 IMP/PEN. A2 PP/PEN A2 F51/PEN A2 E � E " MESSAGE OR ACCOUNT NUMBER E M FUND REVENUE A3 NEW TRA A3 A3 A3 f A3 82 82 02 82 No 82 E A A N°DE DISTRICT DESCRIPTION Q CI CI CI CI E CI z 2 — _ &ems 3!L a — �n1 I _ Date �G� A 4040 12/80 Supervising Apprai 1-4 7(P 7 ASSESSOR'S OFFICE ( UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE A E Levy AI LAND Al IMPROV. AI PER PROP AI PSI AI ExEroAMou t ASSESSORS COe rtNTS " 0 RST CODE DO NOT ENCODE E Ren MESSAGEOR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSV PEN A2 ACCOUNT NUNBER M FUND REVENUE + A3 NEW TRA A3 A3 A3 TIEN A3 EA E R A° DISTRICT DESCRIPTION B2 _ B2 82 B2 02 oA T ' CI CI CI CI CI x °° 4/3 goy 1 CJ a 12 e�T lO ^W A 4040 12/80 Supervising Appiao. r ' � n L/ Date yy3� a7r.8 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE FULL VALUE—MARKET VALUE `o LE f At LAND At IMPROV. At PER PROP AI PSI At E%EMFAMomT "SSESSOWS Comm"yS aeT Coot wa"E� SEE E �a MESSAGE OR A2 LAPD/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 oo MOT t%CODC "r T, ACCOUNT NUMBER r FUND REVENUE A3 NEW TRA n3 n3 a3 Tr A3 r" or E N ""o DISTRICT DESCRIPTION B2 82 82 82 P NO. 82 H E" AA T E CI CI CI CI E CI %04y8i � 4Q_9g3 0U �� c, `) 35/7 _76 32J, r� a 'o A 4040 12/80 Supervising Apprai ' /� Date / I V 1s77� ASSESSOR'S OFFICE 198 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE FULL VALUE-MARKET VALUE °o B E COOL Al LAND Al IMPROV. Al PER PROP Al PSI AI E%EM?AMOONT ASSESSOnt CONWrNT$ O E pq ABT CODE OO NOT ENCODE to pro EE E MESSAGE OR A2lAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 N A3 NEW TRA A3 A3 A3 A3 o "D T, ACCOUNT NUMBER E w FUND REVENUE s T E E A. 82 82 82 B2 N0. 82 •i N N ° DISTRICT DESCRIPTION o .. T �E E ° a CI CI CI CI E CI 76 9 M t\� -- .IIT f b D rrf r O A 4040 12/80 Supervising Appra — Date /6170 ASSESSOR'S OFFICE /,7g/ UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: _ FULL VALUE-MARKET VALUE _ A E coo[ AI LAND Al IMPROV. Al PER PROP AI PSI AlExU+"AMouNT ASSESSORt COMMENTS N.T CODE (+0 NOT ENCODE M "•E Ul E "a" n�essnc� OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 EA "U•a7,o ACCOUNT NUMBER T E E FUND REVENUE :6q A3 NEW TRA A3 A3 A3 TE 43 S • " E A %'o DISTRICT DLSCRIP'I'ION B2 B2 82 B2 B2 AA T ' CI CI CI CI CI ewle tyl b n -- m O 't1 A 4040 12180 Supervising Date //- /.2- ,8 7 ?'7 ASSESSORS OFFICE /q8o UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE FULL VALUE- MARKET VALUE _ e R E EEVT Al LAND Al IMPROV. Al PER PROP Al PSI Al E%EMPAMODNT ASSESSORb COMMENTS p CODC ROT CODE DO NOT ENCODE U` E N p" MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 0 "p `T, ACCOUNT NUMBER T E N FUND REVENUE CS A3 NEW TRA A3 A3 A3 1 A3 "" o E N N Ap DISTRICT DESCRIPTION 82 B2 B2 CI y N0. 82 A ° E CI CI CI CI E Cl QZZ r. y83i s- ,sc��Pfr.�.r Aa - sy3� �o i n — n rn � � C - A 4040 12/80 Supervising Appra r Iir-��'' Date i/-/'I-S' elVge ycryQu,�t 677 CONTRA COSTA COUNTY ASSESSOR'S OFFICE' BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 73 ACCOUNT NO. CORR.NO. ROLL YEAR 19k.2- TRA oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 1" VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AM!)U.IT BI 1003 9020 YX ESCAPED TAX LAND AI A2 Al BI 1003 9020 YZ ESCAPED INT z IMPROVEMENTSAI _ A2_ Al 81 j0O3 9040 Y PE Y PERSONAL PROP AI _A2 AIBI_­19Q3--:Q]4 -- LEU- SP to PROP STMNT-IMP— AI - A2 Al _— _BI _1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELNRT MESSAGE YEAR OF DO NOT PUNCH ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE i DESCRIPTION i N0. No. ESCAPE A i T SECTION ACCOUNT TYPE OI 32 040 19 .— PER PROP PRIME OWNER 33 (x . y �- —_.32__.091. _--_..—_---�M-P..9-Q�QM�NS$- - /— oQ OTHER OWNER 34 32 0_42 _ LAND _ _ -32--- 0.4 _ = OBA NAM£----- 35 _Np_G_.. _-�Q�-��-----. 3. PS IMPR , ._— TAX BILL '/o NAME 74 j 32 _044_ PENALTY TAX BILL STREET NO. 75 �j_/e�( �� 32 045_ 81 EXMP _ TAX BILL CITY 4 STATE 76 32 __046_ _ _- OTHR EXMP _ TAX BILL ZIP 77 32 047 _ NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO _32_._0.48._ 19 PER PROP -- __ __SECTIONS_ '57-.7/ 32 v027 OF THE REV. AND TAX CODE _32 050__ _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _ 32 _ _.052_____ __PENALTY __ _ .--- 2 — 32 __053_ 81 EXMP Y MESSAGE YEAR OF 00 NOT PUNCH _32 054OTHR EXMP — FLNNi PROPERTY TYPE ASSESSED VALUE No ESCAPE R t T SECTION 32 055 NET 32 032 83 PER PROP32 _033 19 _ IMPROVEMENTS / � _32 _05_7._ 19 PER PROP IMPROVEMENTSMPROVEMENTS M 32 -03A_ _ LAND _32_ 058 _ LAND_______ IQ, 32_ 035_ _PS IMPR -_ — __32 -059_ PS_IMPR 32 036 PENALTY — 32^ 060 PENALTY �111VVVV 32 037. BI EXMP _ 32 061 BI EXMP ' 32 _038__ OTHR EXMP 32— 062 _0_THR EXMP 32 039 NET --_- 32^-063 _-- NET W r. 4011 12/80 —Supervising App,a ;er Date G - - IS - / X ASSFSSOR'S OFFICE /979 UNSECURED TAX DATA CHANGES CONTRA COSTA -COUNTY DATC11 DATE __ FULL VALUE-MARKET VALUE A E ODE At LAND At IMPROV. At PER PROP At PSI At EXENCAMouNl ess[ssoa% CoimwCNTs C ,b �� Q E CODE NST CODE DO NOT ENCOOE N �cc EE E MESSAGE OR A2 LANQ/PEN A2 IMP/PEN, A2 PP/PEN A2 PSI/PEN A2 C """ t10 ACCOUNT NUMBER E M FUND REVENUE 6 A3 NEW TRA A3 A3 A3 ty A3 E� N NoADE DISTRICT DESCRIPTION 82 02 B2 82 p NO. 82 " A f CI CI CI CI E CI q&3 41 1/91 tlq4644 zAl w ORI a fT p _ _. . 't1 A 4040 12/80 Supervising Appra r ,,. 'i:'�- Date ArVl r- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor PASSED ON NOV 3 0 1982 By unanimously by the Supervisors Joe a, Assistant Assessor present. W*n requir by law, consented to by the my Counsel By �+/epu ty Page 1 of 12 iierStaarcS- rd ting IheMbycertify that this to a truesrdco rectea,e{�! Copies: Auditor an acuaa:�<en a^:?L is-ew o;fha Assessor (Unset) Shearer Board of S::part Tax Collector ATTEsT;rc-: NOV 3 0-1982 11/05/83 E787-E791; M266-M271 J.R.0' _,� i:__;;y`_:�•� and ex mi;c;c Clerk c.;;;e L3¢scj By d 'Dopu<y ADM 4042 4/16/82 RESOLUTION NUMBER �,L 362 CONTRA COSTA COUNTY ASSESSOR'S OFFICE O bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7 C 1 NAME / ACCOUNT N0. CORR.N0. IROLL YEAR 19 K,P3 TRA L) FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO` AMOUNT- BI-- - 1003—--9_020_ YX ESCAPED TAX LANDAl _A2 Al _BI 1003 9020_ Y-z ESCAPED INT xxz IMPROVEMENTS Al A2- Al 61 _ -14)03 _9010 Yt�_ PF,C9Al,L - PERSONAL PROP AI _ _A2_ --A I— ---YL-.YL_ I,TEN_RELSE_ -i- PROP ST_MNT IMP- al - _A2 Al - 81 1003 9040 YR ADDL. PENALTY � T 01 A l -- e I ---- ---- --- DO NOT PUNCH fELNNT ELEMENT. DATA ELMNT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i ESCAPE R t T SECTION ACCOUNT TYPE _ 32 040 19 PER PROPPRIME OWNER r12�'vj�/�c 32 041- � .OTHER OWNER 32 042 LAND DBA NAME 32 043_ PS_ IMPR �- W TAX BILL % NAME 74 _32 044 PENALTY TAX BILL STREET( N0. 75 1W� r .41 5 32 045 B I E%MP - - .- TAX BILL CITY 4 STATE 76 32 -- 046_ __- OTWR 25-MP TAX BILL 21P 77 1,33 32_ 047_ NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ --1-9 32 026_ SECTIONS S.3 I 32._ ._049_ --_ --IMPROVEME.N_T_E_ 32 _027 OF THE REV. AND TAX CODE 32 05.0 LANO__ 32 028 RESOLUTION_NO. _32^ 051 PS IMPR 32 32 _052_ ` _PENALTY 32 32 _ _053_ _ BI EXMP _- o M[6S1CC TEAR PROPERTY TYPE ASSESSED VALUE -OF DO NOT PUNCH 32 054 i OTHR EXMP ELNNT -- - - -� - m 110 ESCAPE R 1 T SECTION 32- 055 _ NET _ 32 032 19 ? PER PROP �j/ _32 _ _ 056_ 19 _.- PER PROP _ 32 033 IMPROVEMENTS — _32 _ 057. _ '_IMPROVEMEN_TS M. 32 034 LAND _32_.- __058 _LAND------ ---- f 32 035 PS IMPR - 32__059_ PS IMPR =_- !1 32 038_ -PENALTY 32 060 PENALTY 32 -_037 81 EXMP 32061 81 EXMP - 32 0_38 OTHR EXMP 32-- -062_ OTHR EXMP 32 039 NET '/ 32 063 NET A 4011 12/80 upervising AppraiserDate C� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT _70 ACCOUNT NO. CORR.NO. JROLL YEAR TRA pZ FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 67 VALUE TYPE Cl) AMOUNT CD AMOUNT CD ITYPE I NO, AMOUNT aI__ 1003 9020 YX ESCAPED TAX LAND At A2 At at 1003 —_902_0_ Ysi ESCAPED INT IMPROVEMENTS At A2 At at PLNAlT_y __ PERSONAL WA At 91 Li?() EPLBGLSr _-ALA2— --- ---— —_ ____ -.,- _3_____9,7.95--_.YL_ PROP STIANT IMPJ __At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL BI 4W00 Not PUNCH ELNNT ELEMENT. DATA FLMNT mrsskcf YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION 4W No. NO ESCAPE R I t SECTION _ACCOUNT TYPE 01 32 040 19 PER PROP 32 0 41 IMPROVEME_Nj,$. PRIME OWNER 33 &059AI OTHER OWNER 34 32 042 LAND DBA NAME 35 32 PS IMPR 043- -V TAX BILL yg NAME 74 32 044 PENALTY vY TAX BILL STREET 4 N 32 0.15 BI EXMP _TAX BILL CITY_g TATE 76 32 046 0 H NtP TAX BILL ZIP 77 z/ 32 947--__ NET REMARKS 32 025 ESCAPED ASSESSMENTPURSUANT TO -3,2_ -048,._. _19—_ PER PROP--- 32 026 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 -32---, .0521.- PENALTY 32 32---__0_53 -BI-E-XM,P----- VISSUI YEAR 11 00 NOT PUNCH 32 054 OTHR EXMP [LNNT CAP PROPERTY ASSESSED VALUE No ESCAPE R T SECTION 32 055 NET 32 032 19 PER PROP -.32 _056 19 PER PROP _32 —0-3-3 32 057, IMPROVEMENTS 32 _0.34 __ LAND 05 5-32-- L A.ND 32 _035 s IMPR 32 0.59 _PS IMPR 32 036 PENALTY 32 060 PENALTY 32 03.7 at EXMP 32 061 81 EXMP__ 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET -32 0-63 NET A 4011 12/80Supervising Appraiser //-S�r� Date CONTRA COSTA COUNTY aAd� ASSESSOR'S OFFICE NAME yo�� � bUSINESS PERSONAL SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. IROLL YEAR 19V-8 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD [TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX A N Al A2 _AI m 51 1003 9020 YZ ESCAPED INT IMPROVEMENTS A I_ A2 Al 81W YQ-----BUNALlY--- PERSONAL PROP PROP STMNT IMP__ A2 At Bl 100 (L4 2 ADDL. PENALTY TOTAL 4W DO DESCRIPTION Not PUNCH ILINT ELEMENT. DATA LL MNT NfsSAcc YEAR or PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH -w NO, No. ESCAPE R ► T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 /,V-- 32 041 IMPROV OTHER OWNER 34 042 LAND DBA NAME 35 32 .043 PS IMPR 6V TAX BILL C/o NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 3Z- 045 81 EXMP TAX BILL CITY 4 STATE 76 14 wnJil- ogeer- (21,9- 32 046 X M P TAX BILL ZIP 77 -32_ _047 NET REMARKS 32 025 ESCAPED ASSESSMENT.,PURSUANT TO 048- _Lq­ 32 026 SECTIONS 53 I. 32 _049_ 32 027 OF THE REV. AND TAX CODE 3_2 .05.0- -LAND 32 028 RESOLUTION NO. 32 051 Ps IMPR 32 32 052 PENALTY 32 _053 91 EXMP Nt55ACC TEAR OF DO NOT PUNCH 32_ 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE ---- — -- ESCAPEttan R T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 034 LAND 32 058 32 _035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY r 32 131 Of EXMP 32 061 81 EXMP 32 030 OTHR EXMP -32— 0.62 OTHR EXMP cz 32 039 NET 32 , 063 NET M A 4011 12/80 - Supervising Appraiser )ate Ca /M �,, / CONTRA COSTA COUNTY ASSESSORS OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -7qO ACCOUNT NO. CCRR.NO. IROLL YEAR 19 F,n-g-" -5 TRA 0'7 , 'j' 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND -A, At BI 1003 9020 Y ESCAPED INT IMPROVEMENTS A) A2 A[ BI IERSC�NALRCIP A2 Al !� __.- --- -- PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL BI 00 NOT POTION ELMNT YEAR OF DO NOT PUNCH DESCRIPTION N 4W I ELEMENT, DATA FL HNT PROPERTY TYPE ASSESSED VALUE , PI ON No. No ESCAPE IT I T SECTION ACCOUNT TYPEof 32 040 19 PER PROP --------\5. ---- _ ' IMPROVE-MEN-T-S.- PRIME OWNER 33 041 3 2� -- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL NAME 74 32 044 PENALTY TAX BILL STREET 4 NO, 75 32 045 81 EXMP _LAX BILL _CITY STATE 76 vwl-i 32-1 046 OTHR EXMP TAX BILL ZIP 77 s2 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER P OP 32 026 SECTIONS 531 32 049 32 027 OF THE REV. AND TAX CODE 3-21 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 B I YEAR OF DO NOT PUNCH 32 054 OTHR EXMP 111111T APE PROPERTY TYPE ASSESSED VALUE� — IID R & T SECTION 32 055 NET 32 032 PER PROP 32 056 19 PER PROP 0 32 033 IMPROVEMENTS 32 05?-- IMP- ROVEMENTS 32 034_ LAND -32-- 058 32 035PS-IMPR 32 059-----PS-lhI-PR- 32 ..036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 at EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET aA 4011 12/80 'al Supervising Appraiser Date �onsunnx's OFFICE nnwrn^ COSTA COUNTY bVS|NESS PERSONALTY SYSTEM UNSECURED sanxPE xmn[aamEwT ACCOUNT Z- 17q w^Mc ' ~a ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE _ A f LCvr Al LAND Al IMPROV. Al PER PROP Al PSI AI EXEMiAMOUNT ASSESSOR� COMMENTS 7O °• p coqE ROT COOS f+O NOT ENCODE L E E " MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 o "° `E ACCOUNT NUHRER T E N FUND REVENUE S A3 NEW TRA A3 A3 A3 9" —UO A3 MAA "°p`E DISTRICT DESCRIPTION B2 B2 B2 82 . B2 T CI CI CI C I CI -Q 15 F A � &Ks- _ 'F CF39316F8 CF,�jq ro n — M tir W 00 A 4040 12/80 Supervising Appraiser / ll:'(�tcYLb.� n Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: /���(/J �� FULL VALUE- MARKET VALUE �o" a oY Al LAND Al IMPROV. Al PER PROP Al PSI Al EXEMPAMOUNT ASSESSORY COMMENTS rrj 0 L o" aar cooE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 no NOT ENcooE " "Ec LL E � nlEssnce OR -- r ACCOUNT NUMBER N FUND REVENUE s A3 NEW TRA A3 A3 A3 r A3 0" T LA M "'� DIs'FRICT DESCRIP'T'ION 92 e2 B2 B2 rP N0. 82 CI Cl CI CI E _ CI 0 W rn QO . v n m 0 W tp A 4040 12/80 Supervising Appraiser kl(,, c. v ,, 7 y, Date ASSESSORS OFFICE 7 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE. — V �'_�(J( _ 1 FULL VALUE—MARKET VALUE coni Al LAND Al IMPROV. AI PER PROP Al PSI AI E%EMPAMOUNT "ssEssOa� COMMENTS— m "E O` L Non NaT co°E A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI PEN A2 "O NOT ENCODE cn � L E IMESSAGE OR / A3 NEW TRA A3 A3 A3 A3 o o T, ACCOUNT NUMBER T M FUND REVENUE s t 5 N"r o" Ely M n no DISTRICT DESCRIP'T'ION B2 82 82 82 TP NO. B2 0 p T o. c Cl CI Cl CI E CI _ O ---- -- __ aL - - - - - -- - --- . 17LI w _-- - - Ilk) - - - - O .:5A 4040 12/80 Supervising AppraiserVLLi�i+ri Date �a ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: —' FULL VALUE-MARKET VALUE °o� V Bp E cooc Al LAND Al IMPROV. Al PER PROP AI PSI Al E%EMPAMOUNT esstssoa� COMMENTS NOT CODE DO NOT ENCODE fn �E� EE E Con MESSAGE: OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 P51/PEN A2 o "°. * ACCOUNT NUMBER T , FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 °N F N N c DISTRICT DESCRIPTION R2 B2 B2 B2 p N0. Bz .r r� A� T o.E CI CI CI CI E CI rn Ta a nT O -- .n - W 1 ) y� -4 A 4040 12/80 Supervising Appraiser 7{ pVyt zL,y. Date1� 16+ CONTRA COSTA COUNTY ASSESSOR'S OFFICE 0moKEP bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME TkA I;_V ACCOUNT NO, K)(D(OaRr7)(A E I CORR.NO. IROLL YEAR 19 E5� TRA -7q 0 in FULL VALUE PENALTY F. V. A.Y.. EXEMPTIONS Aco FUND REVENUE LC DESCRIPTION AMOUNT — - VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO, AMOUNT BI 1003 1 9020 YX ESCAPED TAX ---t:f4— LAND At at. 1003 9020 YZ ESCAPED INT 7m-P­WOW Mi At A2_. 2 A I B.1 _PERSONAL PROP At A2 At 811001— SE ET�Nl IMP PROP S 2 At -8t 1003 9040 YR ADDL. PENALTY - - TOTAL ­ Bt 00 NOT PUNCH UNIT ELEMENT. DATA YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4W DESCRIPTION -w NO. ESCAPE R & T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 3332 041 1 MP VE -, _ . PRO ME OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS !MPR TAX.8fLL Yq NAME 74 32 044PENALTY TAX BILL STREET(Nq. 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR, TAX BILL ZIP 77 q Z2 0 1 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _3.2__ 048 PER PRO 32 026 SECTIONS 049 VEMEPT-s— q2,_ Im 0 _02_7 OF THE_BEV. AND TAX CODE 32__ 050 LAND 32 028 RESOLUTION NO. 32 051 PS tMPR 32 052 PENALTY 3z- 32 053 BI EXMP DMf 5516E YEAR AP OF DO NOT PUNCH 32 054 OTHR EXMP ELUNT ASSESSED TYPE ASSED VALUE R A T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 _PER-FIR 9 P 32 033 A IMPROVEMENTS 32 057- IMPROVEMENTS 32 034_ LAND32 05 8 LAN D ­----------- 059 32 32 PS IMPR 32 _036 PENALTY 060 PENALTY 32 03? ei EXMP 3 Ai 061 at EXMP 32 039 OTi- 062 0 EXMP -­— --T _jHR 32 1 039 1 NET 063, NET -Q A 4011 12/80 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT m Q -7 t ACCOUNT NO. SS7-332,,ct CORR.NO, IROLL YEAR 19 R3 TRA tO FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND A2 Al BI 100390_2_0 YZ ESCAPED TNT IMPROVEMENTS Al A2 Al PERSONAL PROP Al A2 Al B-I PROP STMNT IMPl 1003 9040 AlI A2 BI YR ADDL. PENALIT TOTAL I I I- 00 NOT PUNCH ELNNT ELEMENT. DATA FLMNT RESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4W N0, No. ESCAPE R I T SECTION ACCOUNT TYPE Oil 32 040 19 PER PROP PRIME OWNER 33f--,R vc)r'). LE E 32-- 04 1—, jmp R Q v E MEI4 TS OTHER OWNER 34 32 042 LAND BA NAME 35 32 043 Ps IMPR TAX BILL Y,NAME 74 32 044 PENALTY TAX BILL STREET_(N0. _75 32 045 BI EXMP K)10-0 a r-cz- TAX 8iLl CITY STATE 76 -3 2 ---04 6- 0 HR P TAX BILL ZIP 77 q 32 047 NET REMARXS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 026 _SECTIONS Oq4 y— 32 049- JMF!AQYLMENTS 2 _027 OF THE REV. AND TAX CODE 32 0-50LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 3 2 053 81 EXMP Mi 6666t YEAR 11 DO NOT PUNCH _32 954 OTHR EXMP EINNY to ESCAPE PROPERTY TYPE ASSESSED VALUE R & T SECTION 32 055 NET 32 032 1 PER PROP -101- 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS ry _.Ig_ _934- LAND 32 058 LAND 32 059 PS IMPR 32 6 PENALTY 32 060 PENALTY 35 PS IMPR —03 3322 [03 003? 61 EXMP 32 061 81 EXMP 32 _03 OTHR EXMP 32 062 OTHR EXMP 32 9 T NET 32 063 NET A 4011 12/80 Supervising Appraiser Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP34IA Re: Assessment Roll Changes RESOLUTION NO. 9.2z3 R�z _ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON NOV 3 0 1982 Joc uta, Assistant Assessor unanimously by the Supervisors present. Wh="�" y law, consented toy Cc 1 By Page 1 of 2 Deputy ?es Valu on uditor Assessor f hereby certity that tklalsatrueandco:eetCOPY of Tax Collector an action:eker.arsd en?•.-red or.ine ruinuta:Of—ha Board of Or,t:le 66119 Ehu-W. S-C1118-1 tin•E;;ED: NOV �,01982 J.R.CLSSC)S_, -.. and ex o:cclo C:cr of"iia k GS.til By ,Deputy A 4042 12/80 RESOLUTION NUMBER --T 374 ASSESSOR'S OFFICE rurntur Rnl r grmWt E5,COIIAI I'll,11-11 1 All 1111-1111.RY nn r1,n•�uh r'•.ts'F,;W1110N r.APRV PIf[fTlu n r, nlrnn,IN F Fr7n1 TIF^Nnlr INTFnF:1 SECUREDTAX DATA CHANGE 410fl rIII:r(Atirr.F.INO nNNI';rrUOrrw rrAp rl;(APr,,WIOru rl�(:API- RATCN DATE nIIPITiP E DATA FIE[III,' ` � ••� M U E — -- ------ f-XFMf TIONS 1 PARCEL NUMBER F M I rnvr III lljr I'M F,:" 9A.UDITOR'%MES5ArG nunlrnn F F TnTnl n1 n AV Nrv1I nsln n v vFw unru AV nr n--.IIAI^n,,,.r. RR M!'.A r:1,n.rr',t q corm n I N NFr nF ,W1.0, 7( T F%Fr!1'!I!'�N", r•rI /.!rl rl,rll l.r rl,1 II11 f: Y 150-021-011-5 105,000 50,000 30,000 0 nS,ra.;F y r to.li m ASSESSOR'S DATA NAMES -83 4831, 4985 rA r C I � I 2 Z ASSESSORASFFKtiEE:S rn ,,v rl°ni, _ I.i,-(cir: nI 'S DATA NAME 1 c m ; ARSFSREE'S Tn1. mA I Nri n11 P A I .r r.rn a1 144 ASSESSOR'S DATA NAME �f ASSESSEE'S ---. — n.e _IInI"vfnu-- Ra�•.Frr7:114 ASSESSOR'S DATA NAME y— ASSESSEE'S 'nA Prgi +r nl— ei•:rr-111 ASSESSOR'S DATA NAME 9 D G1 —_ —__ (R ASSESSEE'S n>n N01I rFnn R a T',FI!"'IN ASSESSOR'S DATA NAME END OF RRECTIONS ON TNIS GE p ASSESSEE'S TRA 1101.1 YFAR R a T RFCTInN 0 ASSESSOR'S DATA NAME ASSESSEE'S TnA nOLL YEAR R a T SECTION ASSESSOR'S DATA NAME (� AR4488(7122182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER 1 '/ f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. /.3 The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON NOV 3 01982 Joe Sut�a,"Assistant Assessor unanimously by the Supervisors present, Vmen re red by law, consented to by/h County Co yus l By ��` I J Page 1 of 3 Dep —4ief, Valn ion Copies: Auditor Ihereby certify that this Isatnreand correcte0pyof Assessor an actio-n!m%en era ente^cd on:-c rninut-0::113 Tax Collector Board of Supena;ora 0n the date shown. S-C1109-1 ATT`ETHr By Deputy A 4042 12/80 RESOLUTION NUMBER Sa�)3 8S ,T 376 ASSESSOR'S OFFICE rUuaF"r nnn 'r rnNrr- ,annai vcn anis iAcr:unr.nr rrn rw nunirnn,,n+ .'{ +;ri;i"•(`.tn 'Nt,!(Iit —oll111PI 1W to.f-I"a iAl fl ar^r SECURED TAX DATA CHANGE FWF731 OATPAl•a<.r, E nATA FIF1 n'i M 5 t EXEMi' I IOtJ`] f: PARCEL NUMBER e M - AUnITOR'S MESSAC;E Allalrna F n,Al ni n A v n(W I aqn A f of'!It rVa n, q n , �M,r'I -," fnt T-r A E _ r:nrra N ratr ni rr unr•. :_ ..._.._.. r i x -I- fYr rrirn u. , ., ,inn „trr C —_...�._._... —.—.—_ r ----• 173-122-009-9 282,427 183,363 115,484 0 A•.'tE _rr- ;`,.- 82- „ p nsSFSSDRSDnrn ^r�1� Vern S. Ryan 83 4831 m i G 022 344 675 556 782,154 0 j 134-121-027-4 1, , 1 7"^ _ 7 ASSFS.,ORTS DATn John C. MacKay 09030 82-83 531, 4985 j OFF 159-110-028-2 128,426 124,4690 _-__ ___ __..- AssessOR•S DATA NArrf 82-83 4831 � W 702-902-024-0 631_1.0 52,941 0 ooAs;,;t Y,rrs ASSESSOR'S DATA NAME $2-83 4831 702-902-071-1 50,760 0 43,350 0 ASSP`�.+H"T• *nn n-v r r r -- r r n- n ASSESSOR'S DATA NAME 82-83 4831 r 152-_030-013-6 241,200 125,400 90,800 0 mn5SE5SEP'S _�".."-"�. —.. _ iv•n it nig—' nr rr•=rr+„art - ASSESSOR'S DATA NAMF. 82-83 4831 END OF RRECTIONS ON THIS P 6E ASSF.SSEE'S ASSESSOR'S DATA NAME A5SESSEE'S ran ami vrnan a i secnou ASSESSOR'S DATA NAME r/ ' SUPERVISING APPRAISER DATE 1L..L" ARaaxor,�near ,ASSESSOR FILLS IN DATA FOR THESE ITEMS'. PRINCIPAL AFPRA. b ASSESSOR'S OFFICE rnrunn�!u Rolr r.rl,vx(;ee rro:ml:zrTn Rnu Inst artlrrrr Trn Rv An O,mn,n, LJ r,::nrtr:n;r.,,�,=c ra�rnrlr r.:r,nr r,nr,ern cr r,n:nP:Nr,n�nlrFnr:r SECUREDTAX DATA CHANGE „ nrr„i „nr,,,F••,r, rr,r„An r,,rn:r,V,,,rr,,,•n ARnv rr, RAMI DAier�rr,ni n�k . nunirnn E DATA I'IEl.O': ..�.......e-...... M g LM N S E ----------------- u F -- — -- ------ - ------.. F X F P T O nnrnron PARCEL NUMBER f M rnrr ni nr;k uu:r•.•: q F E To nr n n V r,rvn non n y ',rv,u,uax n r:,.. ^rni it ry"rrt.-n 1.1-11;,, A AUDITOR'S MESSArE I s N NF t nr I .nr 1 nor .__.� A 071-430-005-0 46,000 13,800 26,200 0 AS�NAMF -83 Nr,r14831 r ASSESSOR'S DATA NnA46 065-151-047-1 66,594 32,000 4,590 0 i v n�.;FssEE/: �.,: 92-83 4831 ------ z ASSESSOR'S DATA NAME z c _ m n � I 171,11"r1 ASSESSOR'S DATA NAME Ll AS5ESSEE'S ASSESSOR'S DATA NAME r"N ASSESSOR'S DATA kL NAKi v a L7 nl ASSESSEF'S ._ . -n�,u`ainix-_.- a xx i.r•-nriN_-..-.__ .-_._ ASSESSOR'S DATA NAME END OF C RRECTIONS ON THIS P GE _ .A — ^ — O ASSESSEE'S inn Rnll "AP n A t`;1-rr{r•N ASSESSOR'S DATA NAME hL ASSESSEE'S TRA BOLI.vena R A T SFCTION ASSESSOR'S DATA Ilk NAME AR44R917/22/021 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER �,7 DATE ` '�- f�'y•�- W PRINCIPAL APPRMSER CL' 6-z — BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. lJ�v73 Fri The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By )I . 9� PASSED ON NOV 3 0 1982 Joe uta, Assistant Assessor unanimously by the Supervisors present. When Xthunty by law, consented to by /Couns By Page 1 of 2 )�P t-- Chief, Valu 1 hereby certify that this it z?rue and car.e.t o0[+y Of Copies: Audi or an acCor.ta.'and.a:c •d c. tSs minutes cf the Assessor guard of r=R�90r9 on t c date show:. Tax Collector NOV 3 0 1982 ATTESTE%: S-P1109-1 J.R.QLSSc::'., and tnz OM::c 3 OW-k c;tt!3 Eloaro BY ,Deputy A 4042 22180 RESOLUTION NUMBER 379 ASSESSOR'S OFFICE LJ room+-, —I -... �.ounu,-Fo nrn 1 —,srnenrrrn-n!!rnrnnr w r'I rini,o r,,rn'-WNIr;N r Ali,NCI r,"i r-r FrAl TIrS Non INTrrIr GT SECURED TAX DATA CHANGE 1.„ F,, .......11T Enr-E�rI'll 11,"1,rnr,rn'IN I111 HATrlr 11ATF S E DATA FIELD)" _.__ _ __ M U F ---- —...-- - ---------- E Y,F M I'T—10 N—S--- S nunnnn PARCEL NUMBER F M Tmnr rrrnr rrn,! ru^n.Iinl r•. A AIIDITOR'S MESSAGE rnuq e F F Nov nran r.v r;f vi 11.11.11 n r.I u:rv.I r ry r - nq nt n�nyr-d N Hfr,n G I X T r.u.,r r.InN„ rr r F rrf.� IIA I• 513-362-003-8 269,487 139,551 132,770 0 -------- -- ASSFSSORS DATA Nne'F Churches Fried Chicken 03001 181-82 r r1531 0 o z ASSESSOR'S DATA NAME ' z — r_ _ _-____ .____ . . _ r r r<r_.—_ %nr nr ASSESSOR'S DATA ,(Nn1.rF �Y ASSF;SEES — -'— __ —.._���__.__ _L,_____—_ u I I T�nr—_— u n?•-r rrr,rj��-` O�i ASSESSOR'S DATA NAMF A SSF SSEF'S rr. n•TI I '.r r.r ASSESSOR'S DATA AIAMF v r m ASSESSED' -_�' 11111 -LI If nn N A r cf lrl ASSESSOR'S DATA Nn END OF RREMONS ON THIS P GE hL ASSESSEE'S In, POI-1 Ir—L:T SFCr1nN T ASSESSOR'S DATA NAME ASSESSEE•S LT . 1101.1_YEAR LF� T SECTION ASSESSOR'S DATA NAME C4 Anaaee lT 22WI ,ASSESSOR FILLS IN DATA FOR THESE ITEMSSUPERVISING APPRAISER DATE i Cf-) �j PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. vZ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By � �t,G I,�. PASSED ON NOV 3 0 1982 Jc&/,5utLf, Assistant Assessor unanimously by the Supervisors present. Men re 4red by law, consented to by County Cc 1 By Page 1 of 2 Deput iy _t._ ti i ief, Val a ion I hereby certify that this is a true and coned copy of —Copies: Auditor an action iskea and enter_d en:ho minutoc Of t!n Assessor Board cf Su;c n•laarc ci:zha data shown. Tax Collector NOV 3 0 1982 S-C1117-1 ATTESTED: and ex otricio Clef•: ;f Sac Jsr9 By " ,Deputy A 4042 12/80 RESOLUTION NUMBER c�Z�J38Z 38.E ASSESSOR'S OFFICE rurnr..n nni L Cil AM-S 11 oum Oro nnl I r A;T sunmrITFr)nY A,in rrnn,-N r'.I lrn-'-:,F^r A—.G tV111(;n I'nJrlY NF I-Fri 1'FNA''IF, I.lNiFnl^i SECUREDTAX DATA CHANGE Fr,I' Nnp¢F�wci linNr:cnnlrFNr YFAr+ nn CAT- N. RnTca nATE - .r:nniFc E DATA FIELD° _� - M LJ E �xFmI, I IOIJS E PARCFL NUMBER I pA — —_---- --_ --- — 1 rr n k u r q numrnn F- E 1-1 i r r V u 1 Arm n v 4rw nn I ,r ri n , . n AUDIT<l R'S A1F;SAGE rnnn n I N NF r ,I Nr'r I,nr-'. G 209-611-015-6 202,000 72,000 119,900 0 A9fiF;`tFFh _.._. nn M 82.-83 4831.5, 4985 ASSFSSOR'.S DA NAT.+r 372.-124-001-2 61,543 25,268 30,530 0 4 __ i z ASSESSOR'S DATA NAmr 82-83 4831.5, 4985 078-060-024-3 42,160 3,033 27,927 0 _._. IT -- .,:, ------ inn r r+A 1 r n ASSESSOR'S DATA NAMF 82-83 4831.5, 4985 209-611-012-3 201,000 72,000 116,456 0 o�p ASSESSOR'S DATA NAME 82-83 4831.5, 4985 213-220-008-6 193,00055,000 129,688 0 ASSESSOR'S DATA NnnAF 82-83 4831.5, 4985 212-382-027-2 1380000 55,000 83,000 0 n' ASSESSFE S --'--_.__ TI. nni 1.vF.nn�- n a r^FrTrna — ASSESSOR'S DATA NAME 82-83 4831.5, 4985 END OFC RRECTIONS ON THIS P GELL O ASSESSEE'S EL!RA f1mI YFAR n 6 f SH:1pVJ ASSESSOR'S DATA NAME TASEE'S TnA ROLL YEAR R A T SEC.TION ASSESSOR'S DATA ME n nn W AR409 g1221821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER , DATE 116 ZZ`I00 �,� PRINCIPAL APPRAISER J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Amending Resolution ) RESOLUTION NO. 82/ 1388 79/446 ) on General Assistance ) Standards of Aid and Care ) The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to California Welfare and Institutions Code, Sections 17000 et seq. , the Contra Costa County Board of Supervisors has adopted Resolution 79/446 and subsequent amendments thereto which establish standards for eligibility and levels of aid and care for the indigent and dependent poor of the County. During its 1981-82 regular session, the Legislature enacted Chapter 327, an urgency measure, which added Section 11315 to the Welfare and Institutions Code. This leclislation modified the State's Aid to Families with Dependent Children-Unemployed Parent (AFDC-U) Program so as to limit eligibility of families under the program to three months in any twelve consecutive months. Before the enactment of Chapter 327, there was no durational eligibility limitation for AFDC-U. The only source of public support available to families who become ineligible for AFDC under Chapter 327 is County General Assistance, a program the County is required to provide under Welfare & Institutions Code §17001. Therefore, the effect of this change in the laws is to compel this Board to amend the eligibility criteria of its General Assistance Program to accomodate families and children disqualified from AFDC by Chapter 327, which will impose a sub- stantial financial burden on the County. This Board, therefore, amends Part I, item A of Resolution 79/446 to read as set forth below, effective December 1, 1982. I. Persons Eligible For General Assistance An applicant for or recipient of General Assistance must meet all of the following criteria: A. Must be at least 18 years of age or legally married or disqualified for AFDC by limitations placed on State-Only AFDC-U program under 1982 statutes, Chapter 327. PASSED BY THE BOARD on November 30, 1932, by unanimous vote. I hereby eer:Ify that this Is a true and correct copy of an action taken and entered oa the n:lnutes of Me Board of Supe-" ors or the/dam s town. cc: Director, Social ServiceX2%/ /�.�� County Administrator ATTESTED: County Counsel J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By 1� LCr GFS Deputy RESOLUTION NO. 82/1388 383 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Resolution 81/1123 RESOLUTION NO. 82/1388—A on General Assistance Standards of Aid and Care ) The Contra Costa County Board of Supervisors RESOLVES THAT: In accordance with California Welfare and Institutions Code, Sections 17000 et seq., and Resolution 79/446. the Contra Costa County Board of Supervisors has adopted Resolution 81/1123 which establishes standards of aid and care (as they relate to basic need allowances) for the indigent and dependent poor of the County. On November 23. 1982, the Social Service Director submitted to the County Administrator his recommendation for a 4.4% increase to the maximum grants established in Resolution 81/1123. The recommendation of the Social Service Director having been considered by the Board. Part 1, items C. and 2. b.. are amended to read as follows. effective January 1. 1983: C. Must be without sufficient income or resources to meet basic needs, based upon the following basic need allowances: GA Budget Unit 1 person, independent living arrangement Supplemental Personal Maximum Housing Food Food Allowance Needs Transportation Grant $111.00 $72.00 $3.00 $4.00 $4.00 $194.00 . 1 person, shared housing $ 77.00 $72.00 $3.00 $4.00 $4.00 $160.00 2 persons, mutually responsible $154.00 $131.00 $6.00 $8.00 $8.00 $307.00 2. For budget units of 3 or more applicants or recipients: b. An additional allowance for housing costs, above the maximum amount of $154.00. may be allowed as a special need upon the Social Service Director's determination. PASSED BY THE BOARD on November 30, 1982 by unanimous vote. cc: Director. Social Service fhereby certify that this isa true and correct copy of County Administrator an action taken aria entered on the minutes of the County Counsel Board of SupeWlz-rs an the date shown. Auditor-Controller ATTESTED:_ -��'��✓ �. �S'��— J.R. OLS.'c .`d, CO`11JTY CLERK and ox officio Clerk of the Board k I 384 ,E{ �-`7�C s��c-r- ,DOPUW THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Noveml,er 3n, 1982 ,by the following vote: AYES: Sunervisors Powers, Fanden, Schroder, Torlakson, mcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: In the Matter of Application for a) Library Services and Construction ) Resolution No. 82/1389 Act Grant to Establish a Teenage ) Outreach Service to Seniors ) WHEREAS the California State Library has available Federal Library Services and Construction Act Funds for projects to extend and enhance library services; and WHEREAS the Contra Costa County Library is desirous of establishing a Teenage Outreach Service to provide needed library services to the aged population confined to convalescent hospitals with deposit book collections, regular delivery and special film programs through use of teenage volunteers; NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Library be authorized to apply for and accept Federal funding for fiscal year 1983- 1984 as provided by grant awards approved by the State Librarian and that the Contra Costa County Librarian be authorized to sign subsequent agreements for approved grant award. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supc%soors on the date shown. ATTESTED: '"``� �`Z'h 3 O! J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Eoard By & ka4z ,Deputy Orig. Dept.: CC: Countv Library County Administrator Auditor-Controller RESnLUTTn?; N0. 82/1389 385 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 30, 1982 Adopted this Order on ,by the following vote: AYES: Sunervisors Pov7ers, Fanden, Schroder, Torlalson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AMENDING RESOLUTION NO. 81/1013 RESOLUTION NO. 82/1390 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 3, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981-82; and WHEREAS, the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Private Institution Monthly Rate Concept 7/Tustin (N) C-7 Ranch $1,197 Group Homes 1,310 Greengrove House Commonwealth House Puritan Circle House Sherwood House 'I hereby certify that this Is o true and cosec:c5py of an action taken and enterer;on the minutes of the Board of Supery rs on the date sh wn. ATTESTED: AC)i /C/Pz J.R.OLSSGct,COUNTY CLERK and ex oofficio Clerk of the Board ey Deputy Orig. Dept.: Probation cc: County Probation Officer Social Service Attn: Veronica C. Paschall County Welfare Director Health Services Director District Attorney - Family Support County Administrator 3 8 6 Auditor-Controller Superintendent of Schools kESO'dl­ ON N . .32/1390 yap THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Suvervisors Powers, Fanden, Schroder, Torlaksor., 'dcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: In the Matter of State Disability Insurance ) Coverage for Certain Employees Represented by ) 82/1391 California Nurses' Association and Contra Costa) RESOLUTION NO. County Employees' Association, Local No. 1 ) The Contra Costa County Board of Supervisors in its capacity as governing board of the County of Contra Costa and all districts of which it is ex officio governing board RESOLVES that: 1. The Employee Relations Officer has advised that employees in the following representation units have participated in an election and have voted for coverage under the State Disability Insurance Program: A. California Nurses Association Supervising Nurses' Unit B. Contra Costa County Employees' Association, Local No. 1 General Services and Maintenance Unit LVN-Attendant-Aide Unit Library Unit 2. The Auditor-Controller is instructed to begin payroll deductions for State Disability Insurance for employees in the aforementioned representation units to commence with the December 10, 1982 payroll. I hereby eer.!fy that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Sups. a:s:n the d to shown. ATTESTED: /.%, �n t Lel is J.R.OLSSON,COUNTY CLE:;Y annd'ex officio Clerk of the Board By V Py ,Deputy Orig. Dept.: Director of Personnel CC: County Administrator Auditor-Controller County Counsel California Nurses' Association Contra Costa County Employees' Association, Local No. 1 387 RESOLUTTON NO. 82/1391 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 30, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Poi ers, Fanden, Schroder, Torlal:son, ^icPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AMENDING RESOLUTION NO. 81/1013 RESOLUTION NO. 82/1393 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981-82; and WHEREAS, the Board has been advised that rate adjustments for certain institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below, effective April 6, 1982: Private Institution Monthly Rate Shamrock Ranch/Susanville (N) $1,178 1 hereby cerify that this Is a true and correct copy of an action taken 2nd entered on the minutes of Uie Board of Sup ors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By (�� ,Deputy Orig. Dept.: Probation cc: County Probation Officer Social Service Attn: Veronica C. Paschall County Welfare Director Health Services Director District Attorney, Attn: Family Support County Administrator - 3 50 Auditor-Controller Superintendent of Schools RESOLUT_ON NO.82/1393 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: �unervisors Po*-ers, Fander., Schroder, Torlakson, McPeal:. NOES: l:cne. ABSENT: None. ABSTAIN: none. SUBJECT: ) Establishment of Rates for ) Services Rendered at the ) RESOLUTION NO. 82/1392 George Miller Centers, ) Effective November 1, 1982. ) The Health Services Director having submitted a recommendation to amend the schedule of itemized rates adopted by Board Resolution Number 82/885 effective August 1, 1982 to include rates for services rendered by County Health Services at the George Miller Centers; and The County Administrator having recommended that the new rates become effective November 1, 1982; IT IS BY THE BOARD RESOLVED that the following rates are established and become effective November 1, 1982: Physical and Occupational Therapy Services Service Unit of Service Rate Therapeutic treatment 1st 30 minutes $15.21 each additional 15 minutes 4.93 Pool Therapy 1st 30 minutes 29.94 each additional 15 minutes 4.93 Evaluation plus report 1st 30 minutes 25.02 each additional 15 minutes 12.24 Equipment evaluation 1st 30 minutes 25.02 with report each additional 15 minutes 12.24 Case Conference and 1st 30 minutes 15.21 report each additional 15 minutes 4.93 Home or long-term 1 visit 4.72 facility visit Case Consultation 1 consultation 15.21 with report Inhibitive Casting 4 hours + 150.00 and Splinting Pediatric Services new services (first visit) Service Unit of Service Rate Brief Evaluation/treatment 1 $ 70.22 Initial limited History & Exam 1 90.44 Initial Intermediate History, 1 124.96 Exam, Diagnostic & Treatment Program RESOLUTION N0. 82/1392 388 -2- Service Unit of Service Rate Initial comprehensive History, 1 $208.26 Exam, initiation of Diagnostic & Treatment program Consultation, limited exam, 1 117.82 evaluation, but no comprehensive History & exam Consultation, Intermediate exam, 1 154.76 evaluation and partial review of history Consultation, extended exam and/or 1 184.46 evaluation, no comprehensive History & exam Consultation requiring comprehensive 1 261.80 History and exam and/or evaluation Psychodiagnostic Services Service Units of Service Rate Test Administration, includes 1 hour 28.67 pretest interview 2 hours 57.29 each 15 minutes 7.16 Test Scoring 1 hour 28.67 2 hours 57.29 each 15 minutes 7.16 Written Test Report 1 hour 28.67 2 hours 57.29 each 15 minutes 7.16 Case Conference ? hour 14.31 1 hour (maximum) 28.67 Out-of-Office Call 1 7.16 IT IS BY THE BOARD FURTHER RESOLVED THAT this Resolution supplements, effective November 1, 1982, Resolution No. 82/885, but in no instance supersedes or replaces Resolution No. 82/885, which remains in full force and effect. 1 hereby cer_:fy the!ih!s!c a?rue a-d cor;ectce�;at on ac..'n..aixn cnr onicrE�_r .._ ....avtes o`U10 Board of Supc.v o,�!':e��:: �•; ATT ESTED: vLyf 'Lc _•'. y, l9� and ex_..,cio L iv;ic of the Board Deputy-'i7r _r Orig: County Administrator By - —--- cc: Health Health Services Director County Counsel County Auditor County Probation Officer RESOLUTION NO. 82/1392 389 0 1h THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Recruitment Difficulty Bonus RESOLUTION NO. 82/1394 for Certain Employees in the class of Data Control Clerk THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS resolves that: 1. On November 30, 1982 the Director of Personnel submitted a letter of agreement dated November 17, 1982 entered into with United Clerical Employees, Local 2700, AFSCME attached hereto and incorporated herein. 2. This Board having thoroughly considered said letter of agreement, the same is approved. This Resolution is effective as of December 1, 1982. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supe. ors on the date shown. 41. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By �/ 161 ,. l��c ,Deputy Orig. Dept.: Personnel cc: Administrator Auditor-Controller 391 RESOLUTTON NO. 82/1394 Contra Pert nel Department Cos}� Thad Fitim, Arhnuntilraluru (lily l 651 I'inc SUeel County Martinez. Califorma 945531292 (415) 372.4064 Harry D. Cisterman Drecior of Personnel November 17, 1982 Diana Doughtie Field Representative United Clerical Employees Local 2700, AFSCME 936 Court Street Martinez, CA 94553 Dear Ms. Doughtie: This letter is to confirm agreement reached between Contra Costa County and United Clerical Employees Local 2700 with respect to amendment of the 1981-1983 Memorandum of Understanding (MOU) to provide a seventy-five dollar ($75.00) Recruitment Difficulty Bonus for certain employees in the class of Data Control Clerk. It is agreed that Section 5.16 (Recruitment Difficulty Bonus) is added to the MOU as follows: Effective December 1, 1982 on the date of reallocation from the Clerk Deep Class to the class of Data Control Clerk and continuing until June 30, 1983, employees in the latter class shall be eligible to receive a $75 Recruitment Difficulty Bonus in a manner identical to provisions of Section 19 of the Clerk Deep Class implementing Resolution No. 82/382. If the foregoing conforms to your understanding, please indicate your approval and acceptance in the space provided below. Dated �� I United Clerical Employees Local 2700, AFSCME Contra dosf-a"cnft'y By By �u� ipma INTERNATIONAL PERSONNEL MANAGEMENT ASSOCIATION MEMBER 392 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. .2 !3 9SJ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON N O V 3 0 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requ, d by law, consented to by th ounty Counsel / By Page 1 of 2 i Deputy Chi f, Va ua i n i es: Auditor I hereby certify that this is a true and correct copy Of Assessor an a:t:on taken and en!ared on tho miruteo of tho Tax Collector Board of Z::perv!sors on tho data shown. S-P1112-1 ATTESTED: Nny 3 8 is-6-2 J.R.Ot S00W.C.J 2 i,LEi'`c and ex otffcIo Cter� of Hie Sc.e�d By ,Deputy A 4042 12/80 RESOLUTION NUMBER 802//3 9 S -�� 393 ASSESSOR'S OFFICE ❑ f II 1111 I1TIROLI O11ANri F.ti ICUIIALIZFD ROI L r DST SIIRMITTED RY AIIO1TflW l !N r ".P, JCArFS WHR;II rARRY NFIIIIFP PFNAI TIFF,NOR INTFRF4t SECUREDTAX DATA CHANGE 11MIR I'll FINOFS III'l IInING IiHRRFN T YEAR n;rAPFC 11"Ir DO OARi1•'IN RATOH DATE , PnnliRn E DATA FIELDS _ M U _ FXEM('1IONS r AVF PI ANP I III]F!;N PARCEL NUMBER F' M R AUDITOR'S MESSAGE F F IOfnl rlLn n V "II\VIA?In A V Nf Y/Ildl'n A V Prp'•qIM I•rl"1•:.•' Hlr,lr •:n r'.I IA 41;1 A f:DRRX I N NFf nr nV',1Ii11F X T FyEtemTnN'� r•a nienuNT n✓rr F 116, 268-082-003- 74,701 38,237 48,944 0 — — ---- - -- -- _ ---- - _ ._ ASSESSOR'S DATA NAMEF IT, n4^ECLowell Hudson n 83100.11'k, 81-8 p,I•,rr.11-r'I 531, 4985 a c 009-240-001- 3,873,409 4,346 659 0 0 Z nssFs EF', New Discovery Inc. 60016 81-82 rR I<-1 531 4985 ASSESSOR'S DATA Nn MF --I. I ASSERSEL''S Inn wnl rFnu uA T';rr nrN I ASSESSOR'S DATA NnME - cm ASSESSEE'S .n ASSESSOR'S DATA NAME ASSESSEE'S— IRA nn 11 v'F n!� — R aI 111TI(M E. ASSESSOR'S DATA NAM ITT ASSESS 'S IDA ROI I.T'FAI H M1 T SFOIION - ' ASSESSOR'S DATA Nn E END OF CORRECTIO S ON THIS PAGE ASSESSFE'S _ J TRA ROLL YEAR R 0.i SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 0.T SECTION ASSESSOR'S DATA NAME W AR44690122182) SUPERVISING APPRAISER kk DATE I,Fa ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER S�iE,C Ii0z;U .i C,:hTI C33TA CW_, _, CALLF.DXiIA 3e: 3ancel iedemDtion enalty and fee on ) the 1581-52 Secured yssess:aent 3o11, ) R'30DUTIO:: :SC. CO CRIS 1. Parcel ;:o. 126-221-006-3, Sale :Io. 81-00536. Due to inability:; valid Yroce3 ses initiated prior to the deli:oueat date., rede^,:tion penalty.aitd = fee has attach ad to the above parcel. &avig. received timely paynent, I now' request cancellation of the rede.._tion: penalty and fee, war suart to tevenue• and T'aXaBion Code Section L935. dated. :Iovezberrj, 15:+2 �a __ _:L- - =: �, Tax Collector I consent to this cancellation., . JOti. CIA:SL_' County Gounsel-' '• �r+e ,Deputy _ p ,Deputy t` X Dl)-ij 3 M-L ?ursaant to the above statute and showing that the uncollected � redenDtion_nenel ty and fee has attached because of inability to complete valid Procedures initiated prior to the delinquent date, the Couaty Auditor is O:Jr,.�ED � .Z to _'.. L then. j e_; RU V O W7 by unanimous vote of Super:�isors present A?L:bv cc: Tax Collector cc: County Auditor � A tZ_SOLUTION MO. 82/ 'thereby certify that this Is.a true and correct copy of an acffgMI_,%-.n snd.entemd en me minutes of the Ocard of Superrisorc on t`:e date shown. NOV' .ATTESTER: 3 01982 xg� J.R.QLSSR:3•C3ui: _ER9C and ex ofiicto Ciark of Sm Board �v BY � ado ,Deputy �`95y Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 30, 1982 b thefollowin 'hofs' Adopted this Order on Y �; AYES: Supervisors Powers, Fanden, Torlakson and-MICPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None RESOLUTION NO. 82/1397 SUBJECT: Urging the Governor and the Governor-Elect to jointly address the Budget Deficit Problems in a Special Session of the Legislature. WHEREAS the current budget deficit for the State of California is estimated by the Legislative Analyst to be at least $1.1 billion; and WHEREAS immediate bipartisan action is required of the Legislature and the Executive Branch of California State Government; NOW, THEREFORE, BE IT RESOLVED that the Contra Costa Board of Supervisors HEREBY REQUESTS Governor Brown and Governor- Elect Deukmejian to cooperate in ,jointly addressing the budget deficit problems and to cooperate with the legislative leadership in the special session of the Legislature to resolve the problems; BE IT FURTHER RESOLVED that the Board's position be transmitted to its legislative delegation requesting its assistance in resolving the budgetdeficit. fherebyceRMythatfiblashwarrd- cicMyef an action taken and entered on On mbw d Wa Board of Supervisorso the data sham. ATTESTED: .2)0�19 J.R.OLSSON,COUNTY CLERK and ex o+Hecto Clerk of 1111a Board el � Oapit! Orig. Dept.: Clerk of the Board cc: County Administrator Legislative Delegation aj/gt 396 RESOLMON NO. 82/1397 I -- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Assessment of County's CETA Program for 1982 Fiscal Year. The Board having received a November 17, 1982 letter from Lawrence E. Jackson, Federal Representative, U. S. Department of Labor, Employment and Trainina Administration, 450 Golden Gate Avenue, San Francisco, California 94102, transmitting a summary of assessment of the County's CETA program for the 1982 fiscal year ending September 30, 1982; IT IS BY THE BOARD ORDERED that receipt of the aforesaid assessment summary is hereby ACKNOWLEDGED. I hereby certify that tt:!s is a true and cosectcopy of an.ac_;:�j:ct:cn end cntercd on the minutes of the Bo27d ct Supervisors on the dalc sha%en. AT7L --2D, NOV 3 01982 J.R.OLSSOtc C01-! 'Y CLER{ and ex officio Clerk of the Board Bp " ,Deputy Diana ti^.Herman Orig. Dept.: Clerk of the Board cc: Director of Manpower Programs County Administrator 397 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3389 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 CAI. 11-1 thru 11-6; CAL II-8 thru 11-13 for the fiscal year ending March 31, 1983 in its Resolution No. 3377 dated May 11, 1982; and, WHEREAS, said budget has been reviewed and Staff has recalculated the subsidy payments due to the Housing Authority for the fiscal year ending March 31, 1983 and prepared Budqet 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. ADOPTED on November 30, 1982, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority p CC Count- Counsel 390 CC Countv Administrator e HOUSING AUTHORITY 1'r 7M COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET P.C.Box 3796 (4151 336-5330 MARTINEZ.CALIFORNIA 9739 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on November 30, 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 30th day of November, 1982 kSEAL) erf o Villarreal, Secretary 208-jt-82 39:3 At 1:45 p.m. the Board recessed to meet in Closed Session in Room 105, James P. Kenny Conference Room, County Administration Building, Martinez, to discuss litigation and labor relations matters. At 2:25 p.m. the Board reconvened in its Chambers and immediately adjourned to meet on Tuesday, December 7, 1982 at 9:00 a.m. in the Board Chambers, Room 107 County Administration Building, Martinez, California. Sunne Wright McPeak, Chair ATTEST: J.R. OLSSON, Clerk R— Geraldine Russell, Deputy Clerk 400 The preceding documents contain 7 pages.