Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 11091983 - R 82K IN 2
NOVEMBER TUESDAY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY November 9, 1982 at 9 a.m. IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Nancy C. Fanden Supervisor Robert L. Schroder Supervisor Tom Torlakson Supervisor Sunne Wright McPeak, Presiding ABSENT: Supervisor Tom Powers CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Proposals for Consulting Services on Various Water Issues On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the Public Works Director is requested to solicit proposals for consulting services to provide technical assistance and expertise on various issues related to fisheries, Delta water transport facilities, water conservation and new water ethics for review by the Water Committee (Supervisors Torlakson and McPeak) at its first meeting in December. i NanDy eor*that thk is a&wandowmtwnof an action taken and entered on dw mkwW of do bard of Supwv*op on NN dilate~.ATTESTED: 4LL ���'L9�? J.R.OLSSON,COUNTY CLERK .and /ex officio Chrk of do board sy papaty Orig. Dept.: Clerk of the Board cc: Public Works Director County Administrator UQ� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on NOyemoer y—1gH2 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Report of the Water Committee On November 1, 1962 the Water Committee considered the following matters: 1. "New water Ethics for the 1960's. The Water Committee reviewed comments on the "New Water Ethics for the 1980's", which is a draft statement on water policy reform. Staff had distributed a craft of the policy to various local interested parties for review and comment. Senator Boatwright submitted a statement to the Committee calling for a Bay Area water agency that would promote the interests of Northern California, similar to the way the Metropolitan Water District operates in Southern California. Several other individuals submitted written and oral comments at the Committee meeting. There were also several letters sent to Supervisor Torlakson commenting on the draft. Staff was directed to review all comments and revise the draft where appropriate for further discussion at the next Water Committee meeting. 2. Delta Water Transport Policy Statement. The Committee reviewed staff's draft policy statement on Delta Water Transport. Several suggestions were made to staff and staff was directed to revise the statement for further discussion at the next Water Committee meeting. 3. Fish and Wildlife Study Committee. The Fish and Wildlife Study Committee FWSC will be visiting the State Water Project's pumping facilities located near Byron on November 15, 1982. If time allows, the Committee will also visit the East Contra Costa Irrigation District Intake and the Contra Costa Water District's intake at Rock Slough. Also, tentatively scheduled is a presentation by PG&E concerning their power plant intakes on November 29. The FWSC will soon be developing a policy statement on fish and wildlife as they are related to water policy in Contra Costa County. 4. Two Agency Fish Agreement. The Committee reviewed staff's report on the Draft Environmental Impact report on the proposed agreement between the Department of Water Resources and the Department of Fish and Game to manage fish and wildlife resources in the Sacramento- San Joaquin estuary. The Committee recommends approval of staff's suggested responses to the Environmental Impact Report. 5. Corps of Engineers' Levee Study. Staff announced that workshop and public hearings are scheduled during the month of November to discuss the Corps' new levee plan. Staff was directed to monitor these meetings to develop a possible response to the draft EIR on the levee plan. b. Water Hyacinth Control. Staff reported that the chemical control program for hyacinths has been completed for this year. All areas sprayed were in San Joaquin County. At this time it is not known how the hyacinth program will be implemented in 1983, but the program is expected to start in April. Staff was directed to arrange a meeting between the Contra Costa Water District (CCWD) and the Delta marina owners in Contra Costa County to discuss possible future spraying in Contra Costa County marinas and how that might effect the CCWD's water supply. The Water Committee recommends that the Board acknowledge receipt of this report and approve the Public Works Department's suggested responses to the Draft EIR for the Proposed Agreement to Manage Fish and Wildlife Resources in the Sacramento - San ,loaquin Estuary. Supervisor Tom Torlakson Supervisor Sunne Wright McPeak District V District IV IT IS BY THE BOARD ORDERED that the recommendation of the Water Committee is APPROVED. Orig. Dept: PUDlic Works (EC) cc: Administrator Ihereby certify thatthis Isatrueandeomaateopyof PuD l i c Works Director an Action taken andenterrd on the minute of ft Planning Director Board of Supervisors on the date shown. Agricultural Commissioner ATTESTED: > �- �9P� WCBUnovb.tli J.R.OLSSON,COUNTY CLERK .and ex officio Clark of the Bard O, tcz �e�iert� .owuly POSITION ADJUSTMENT REQUEST No. /02 $C Date: 9/22/82 451 & Health Services Public Dept. No.J"_N= j r Agency Copers Department / Budget Unit Noneaj-Tn . 'NOrg. No.54o Agency No. 54 Action Requested: N0N-ROUT1NF': Revise and Retitle Publ>cJith Iaboratory Technician to laboratory Technician - Proposed Effective Date: 2 Explain why adjustment is needed: To expand the class to permit use in the Hospital's Clinical laboratory DRAFT SPECITICATIONi 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 be funded. Department must initiate necessary appropriation adjustment. Rap Philbiu, I rsonnel Services Use additional sheets for further explanations or comments. (forliff0artment Head Personnel Department Recommendation Date: 11— -2 -�oL Revise and retitle Public Health Laboratory Technician to Laboratory Technician, Salary Level Hl 970 (1198-1457). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: N) day following Board action. Date for �rec o ers ne County Administrator Recommendation Date• �� 3 �L Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel E3 Other: i7�GF— for County Administrator Board of Supervisors Action Adjustment APPROVED/DtSAPPROM on N pV q 1982 J.R. Olsson, County Clerk Date: 140V 9 1982 By: - a — APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 llOu . 5 tX _—� POSITION ADJUSTMENT REQUEST No. 1a 90=2 Date: 10/27/82 Dept. No./ 0540-6900 ",'`, L' Copers Department Health services Budget Unit No. Org. No. 6541 Agency No.54 Action Requested: Decrease hours of Security Guard posit o -1067 from 24/40 to 16/40 (Michael A len ^� 6POT Proposed Effective Date: 11/10/82 ROUTINE Explain why adjustment is needed: To reflect actual hours worked by the incumbent of the subject position. Classification Questionnaire attached: Yes [] No�U Estimated cost of adjustment: $ Cost is within department's budget: Yes ET No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Servicssistant for Depart nt Head Personnel Department Recommendation Date: Decrease hours of Security Guard position #54-1067, Salary Level H5 140 (1563-1723) from 24/40 to 16/40. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. El Date or it ctor o sonnel County Administrator Recommendation `I131, Date 1ST Approve Recommendation of Director of Personnel /O'Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVE D/&1sAPpROv€O"on NOV 91982 J.R. Olsson, County Clerk Date: NOV 9 1982 By: a APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 t� POSITION ADJUSTMENT REQUEST No. Date: 11-2-82 RE'=V. '' Dept. No./ PER50':!iEL o f� - ° Copers Department Social Service Budget Unit Up. „6pp� 010���p�o. Snln Agency No. 53 My Action Requested: Increase hours of Social Program Specialist-Project Position #1145 (32/40)•, to full time (40/40T Proposed Effective Date: - 0-82 Explain why adjustment is needed: To appropriately staff the position in accordance with program regulations. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ 483.20/month Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are toded Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for 66partment Head Personnel Department Recommendation Date: Increase hours of Social Program Specialist - Project position #1145, Salary Level H2 478 (1987-2416) 32/40 to full time (40/40). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. Date o 04ectrsonnet 4L County Administrator Recommendation Date: pg Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 6 Other: for County Administrator Board of Supervisors Action Adjustment APPROVE D/D iANxROV€D-on NOV 91982 J.R. Olsson, County Clerk Date: NOV 91982 By: — APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 POSITION ADJUSTMENT REQUEST No. �[�Sd--? Date: Dept. No./ 30 - " _ i` Capers Department PROBATION Budget Unit No. 308 Org. No. 3085 Agency No. ns Action RequeSte_d r-Decrease hours of Group Counselor I po t from 20/40 to 19/40 (effective_1''/6/82); increase from to46-te1-Tecr.-jw.'X SMWJ Salary Level H2 304 Proposed Effective Date! 11/6/82 11/8/82 Explain why adjustment is needed: To corrPrt error in not deducting Retirement Benefits per Betty IannuP Classification Questionnaire attached: Yes No Estimated cost of adjustment: S Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs aree tded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department Head Personnel Department Recommendation Date; November 2, 1982 Decrease Hours of person and position_ Group Counsellor III, position 30-486 from 20/40 to 19/40. Effective 11/6/82. Increase Hours of person and position, Group Counsellor III, position 30-486 from 19/40 to 20/40. Effective 11/8/82. Salary level H2 304 (1670-2030). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Q day following Board action. e for Director o ersonne- County Administrator Recommendation NJ"Approve Recommendation of Director of Personnel Date: ❑ Disapprove Recommendation of Director of Personnel p Other: for County Administra c Board of Supervisors Action Adjustment APPROVED/BfSAPPROVED-on N OV 91982 J*R* Ols n, County Clerk Date: NOV 91982 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 C=dQ 8 POSITION ADJUSTMENT REQUEST No. 77 C Date: Dept. No./ '30 .`,� " Copers [Nartment PROBATION Budget Unit No. 03 8 Org. No.3060 Agency No. ''-ii ? n5t. 'h Action Requested: Increase hours of DPO III positidn1183(E.Lester) from 20/40 to 1j/40 T Proposed Effective Date: 11/1/82 Explain why adjustment is needed: To allow employee to work more hours per week Classification Questionnaire attached: Yes [] No Q Estimated cost of adjustment: $ Cost is within department's budget: Yes [D No If not within budget, use reverse side to explain how costs are t be fu Oed. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or Department Head Personnel Department Recommendation Date: November 2, 1982 CIncrease Hours of person and position, Deputy Probation Officer III, position 30-183 from 20/40 to 32./40, salary level H2 485 (2001-2433). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: O day following Board action. 11/1/82 Date or rector of Personnel County Administrator Recommendation Date: 815..._ Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel G Other: or t. Z6 County dministratc: d of Supervisors Action Adjustment APPROVE D/B-IS PpRWED on NOV 9 1982 J.R. Ols n, County Clerk Date: Nny 91982_ By: aim APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M34 6/82 POSITION ADJUSTMENT REQUEST No. /q Rn 7 Date: 11/2/82 Dept. No./ ' L: Copers Department County Administrator Budget Unit No. 0003 Org. No. 0003 Agency No. i.,: i 8 40 AM 'h, Action Requested: Downgrade 20/40 Secretary I position to 20/40 Clerk-Beginning . Leve '•. SvXE DEPT. Proposed Effective Date: ASAP Explain why adjustment is needed: Reductions in staff leading to reorganization and differing work assignments. 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 funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department Head Personnel Department Recommendation Date: Nomember 2, 3982 Classify 1 20/40 Clerk-Beginning Level, salary level H7 503 (913F) and cancel 20/40 Secretary I, position 03-070, salary level H2 012 (1247-1516). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. r Effective: Z day following Board action. Date for Director 0 sonnel i County Administrator Recommendation Date: L JJ Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel 0 Other: f r Coun y AdmirrIStrator Board of Supervisors Action Adjustment APPROVED/DISAPPROVE-B-on NOV 91982 J.R. 01 on, County Clerk Date: AN 91982 gy• APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 h'<;,0 10 - L POSITION ADJUSTMENT REQUEST No. q_3 .tf RECEIVED Date: PERSONNEL DEPARTHrNT Dept. No./ Copers Department Sheriff-Coroner Budget Unit No.Wr_ JPTA..AW8 25t 00 Agency No. 25 Action Requested: Add one Equipment Services Writer Proposed Effective Date: 10727182 Explain why adjustment is needed: See attached memo Classification Questionnaire attached: Yes Q No Estimated cost of adjustment: s Cost is within department's budget: Yes © No�] If not within budget, use reverse side to explain how costs are to be f ded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. fof) Department ead Personnel Department Recommendation Date: November 2 /82 Classify 1 Equipment Services Writer position, salary level H5 213 (1681-1854). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Xday following Board action. ate (fbrT Director—o ersonne County Administrator Recommendation Date: W'Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel d Other: (fMr) County Administrator Board of Supervisors Action NOV 9 1982 Adjustment APPROVED/Bi RffEB-on J.R. Ols n, County Clerk Date: NOV 9198Z By: yh — APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M34 6/82 T — UL 11 • y POSITION ADJUSTMENT REQUEST No. Date: 10/27/82 Dept. No./ t_ L Copers Department Health Services Budget Unit No.540/6900 Org. No 63x4 Agency No. 54 � 5SAR' Action Requested: Reclassify P.I. Hospital Attendant posi �on�160and incumbent (Inez Mrzena).. to LVN I ;iyo <-cRS'ic Proposed Effective Date: 1 Explain why adjustment is needed: ROUTINE ACTION: to properly classify the position reflecting the increased duties of tWe newly Classification Questionnaire attached: Yes ® No[] Estimated cost of adjustment: $ 4,000/year 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. Web Readle, Dept. Personnel Offic Use additional sheets for further explanations or comments. By: is Fisher Personnel Tech for Department Head Personnel Department Recommendation Date: Reclassify P.I. Hospital Attendant position #1601 and incumbent, Salary Level H1 869 (1083-1317) to LVN II, Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 10 day following Board action. Ll Date Vo4rD4irectk4ris%on`neI County Administrator Recommendation Date: j�Approve Recommendation of Director of Personnel /D Disapprove Recommendation of Director of Personnel I3 Other: tis iv, fnrCounty Administrator Board of Supervisors Action Adjustment APPROVED on NOV 9 b8Z J.R. Ols County Clerk Date: noy 5 1982 By: a APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 Lot 1`� / POSITION ADJUSTMENT REQUEST No. /,,� 7 J Date: 9/24/82 RECEIVED Dept. No./ KRSOMREL DEPARtMENCopers Department Sheriff-Coroner Budget Unit No. 0255 Ora. Not 50024gency No. 25 Action Requested: Create the new job classification of Sheriff's Fleet Services Assistant Proposed Effective Date: Explain why adjustment is needed: See attached Classification Questionnaire attached: Yes El No Estimated cost of adjustment: E Cost is within department's budget: Yes 0 No[] If not within budget, use reverse side to explain how costs are to be fun d. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. 7AMit vt"-, or T Departmenj He Personnel Department Recommendation Date: November 1982 Allocate the class of Sheriff's Fleet Services Coordiratcr to the Basic Salary Schedule at salary level H2 472 (1975-2401) and reclassify person and position of Sheriff's Services Assistant II, position 25-272, salary level H2 188 (1487-1808). This class is exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: )§ day following Board action. ID ate Lor o erso e County Administrator Recommendation • Date: -.Rs.-- �pprove Recommendation of Director of Personnel b Disapprove Recommendation of Director of Personnel p Other: �Orcoulnty'Administrator Board of Supervisors Action Adjustment APPROVE D/Wa*fR6MED-on NOV 9 1982 J.R. Olsson, County Clerk Date: NOV 91982 BY: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. PJUO M347 6/82 - _Lug 13 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Sunervisors Fanden, Schroder, Torlakson, McPeak NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Authorizing Appointment of Yvonne Imamura As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Yvonne Imamura in the class of Electrocardiograph Technician - Permanent Intermittent at the third step ($8.75 hour) of Salary Level H2-061 ($1310-1592) effective November 1, 1982 is APPROVED. I hereby certify that this to a true and corractcer;of an action ta!:_n and entered cr.the r i-_:eo o:the Board of Supe.rsors on tic d--tc ATTESTEC: NOV 91982 J.R.01-S17:1._ x;01.':T`.'CLERK zed ea oiiicio Cierit of iao Board n By .Deputy Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Health Services fJ�i 14 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services De artment ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM no. QUANTITY DECftEAS� INCREASE 0540 2841 Medical Care Materials & Supplies 520.00 0540 4954 Telemetry Transmitter ©CAI 1 520.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reclassify funds to provide for replacement of a D.I./"'/ e2 lost telemetry transmitter. Organization 6977 applies. Source of funds is to be internal allocations to COUNTY ADMINISTRATOR qq 6304-2841 By: O Date fl/3/8 BOARD OF SUPERVISORS `l YES: S-PM6rc 66 I.FaMkD, Sch—Im.NIcPr A,TurIAL— NO: /t-c.L1 Nov 1982 Health Services J.R. OLSSON,CLERK Director 11 /01/82 818N ATURE TITLE DATE By: Arnold S. Leff, M.D. APPROPRIATION AP00,5-090 ADJ.JOURNAL 10. IN 129 Rav,7/7T) SEE INSTRUCTIONS ON REVERSE SIDE W0� 1� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.OfiRniRfNT OR ORCANIZATICN UUT. ACCOUNT COOIN: COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORGANIZATION SUB-CSJECT 2. - FIXED ASSET /„ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTIif 4403 4124 1. REMODEL 4th FLOOR - COURTHOUSE 79,000.00 4403 4129 1. SUPERIOR COURT REMODEL PLANNING 79,000.00 - APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ey �� Dole /3/ 1. TO CONSOLIDATE FUNDS UNDER PROJECT NUMBERS THAT WERE IN USE IN FISCAL YEAR 1981-82 RATHER THAN HAVING 2 NUMBERS FOR EACH PROJECT. COUNT MINISTRATOR 1 By: Dote BOARD OF SUPERVISORS SuP.rv°Cn 7a�er.FahAen. YES: Sander:MBeaA,Tvrlak.un NO: ` d7tF J L N OV 9 198 J.R. OLSSON,CLERK 4. COUNTY ADMINISTRATOR IV 2/& ..00c ins CONTRA COSTA CCU14TY APPROPRIATION ADJUSTMENT T/C 2 7 ACC:OXT COOING I OEFARTNENT Oil OROA%I:ATICX U.MT. . COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORGANIIAT10% SUB-CSJECT 2. FIIEO ASSET OBJECT OF EIPEXSE ONFIXED ASSET ITEM M0. QUANTITY OECREAS> INCREASE 4405 4140 CROCKETT MEMORIAL BLDG REPAIRS 300.00 4405 4199 VARIOUS ALTERATIONS 300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER J TO COVER COSTS FOR NECESSARY CEILING AND e . Date / /p EXTERIOR REPAIRS TO THE CROCKETT MEMORIAL HALL. COUNTY ADMINISTRATOR By: 'paDate BOARD OF SUPERVISORS BuMvis�s>i,weY,•psIpIPR, YES: Sdsuier;M�Pe•A,rsnlsAwe NO: NqV A 1,982 J.R- OLSSON,CLERK 1q. 10/26/82 --- •..rv. 'rru o•r, u o;, 17 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Agriculture (0335) ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 3305 1011 Permanent Salaries 30,660.00 3305 1013 Temporary Salaries 74,586.00 3305 1042 F.I.C.A. 7,440.00 3305 1044 Retirement Expense 3,470.00 3305 1060 Employee Group Insurance 1,300.00 3305 1063 Unemployment Insurance 204.00 3305 1070 Workers Compensation 75.00 3305 2100 Office Expense 5.00 3305 2110 Communications 30.00 3305 2111 Telephone Exchange Service 40.00 3305 2302 Use of County Equipment 48,442.00 3305 2310 Professional/Specialized Services 17,On0.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT CONTROLLER To reallocate budgeted amounts by sub-object to Be � Date /K more accurately reflect expected expenditures COUNTY AD INISTRATOR in ORG #3305. (Internal Adjustment only) By: Date /1/SIS -11 BOARD OF SUPERVISORS SuPervi>rNT,R,s„rrFa�.,. YES: Schrod-r.Mal-k.T'i, u � /9/196 Agricultural oy Commissioner- Dir ommissioner- Dir J.R. OLSSON,CLERK 11/2/82 SIGNATURE TITLE DATE By: ' �•Z�se..C/ APPROPRIATIONAPOOv-069 ADJ.JOURNAL NO. IAI 129 R.,7/77) SEE INSTRUCTIONS ON REVERSE SIDE vo 18 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT v/� T/C 27 ACCOUNT CODING 1.OEPARTNENT OR ORGANIIATION UNIT: Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT DECREAS> INCREASE. Communications 2510 2270 Maintenance - Equipment 19,350.00 Detention 2578 2270 Maintenance - Equipment 8,350.00 Crime Lab 2515 2270 Maintenance - Equipment 11,000.00 s- C c` APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To allocate ma-intenahce costs on the Data General By: Date ///// Computer according to useage. Booking/Crime Lab/ COUNTY ADMINISTRATOR _ PIN-CLETS By: Dote 11j3j BOARD OF SUPERVISORS YES: &Vrv1sors 11. ,Pawen. Sch,.&r•M&P A,Tarlakw NO: ;Z-e,� ) NOV y 17b J.R. OLSSON,CLERK a. ASA III In 11Wa2 516! u TITLE DATE By: c � a �� Reed L. McDonald APPROPRIATION AP00 .5-06 AOJ.JOURNAL NO. (M 129 R.,7/7T) SEE INSTRUCTIONS ON REVERSE SIDE VOL 19 CONTRA COSTA COUNTY `I APPROPRIATION ADJUSTMENT T/C 27 AC.DUIT COOING I I DEPANTNENi OR CNCAIIIATIDN UNIT. PUBLIC WORKS (ROADS) CNCANIUIION SUB CNj[Ci 2 FIXED ASSET /ECREAS� t!(CREAS OBJECT OF EXPENSE ON FIIEO ASSET ITEM 10. OUANTITT 0661 2310 PROFESSIONAL SERVICES 1,500.00 0360 2310 PROFESSIONAL SERVICES 1,500.00 1 1 I I i I - i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TRANSFER FUNDS FROM CROSSING GUARDS TO 9r , •� OWN 1< / _ REINSTALL THE TWO EXISTING SCHOOL FLASHERS ON CAMINO PABLO/WAGNER RANCH SCHOOL IN ORINDA TO PACHECO BOULEVARD/LAS JUNTAS :O1NCISTRATOR SCHOOL IN MARTINEZ (WO 6174). Ir: or Date ro/? /f.? IOARD OF SUPERVISORS Sal�'irni4.+er.FaFden, YES: Schndcr,Md'rak,7wlak�m ez R. OLS N,CLERK y_ I`3LIC WOF{S DIRcCTwF 10/26/82 ■ TITLI APPNCF-RIATICI ub F' AD1 :::°F 111 10. 001 20 J� CONTRA COSTA COUNTY `1 APPROPRIATION ADJUSTMENT T/C 27 I OEPARIYEAT OR :i:llIZATIOK UCC Ac:oulli coo�>': PUBLIC WORKS DEPT. CA:AAIZATICABOB-CBJECf I2 tO :FIIEO ASSET �ECAEAS� 1YC'nE,15 OBJECT Of EXPENSE OA FIXED ASSET ITEM JAATITT 4551 4956 I SUNDRY EQUIP FM 2262 0003 1,150.00 4551 2262 OCCUPANCY COST TO 4956 1,150.00 I • i I t I I 1 j i APPROVED 3. EXPLANATION OF REQUEST AUDITOR CONTROLLER TO SET UP FUNDS TO PURCHASE AND INSTALL 3 9Y: t —pate/G/Z7/ FLOURESCENT LIGHTS IN CARGO COSTA I NEIkS AT I THE MARTINEZ YARD. :OUr T #GMIN'ST4 VISTOR V1�h Date IOARO OF SUPERORS YES! S-P—imn pa ",Nwm, Sduoda,AIrPe.k,Tml.4wn NOV / 91 98 f R. JLssON, P'-c' 1C �Ic=QCT..., 10/26/82 OLSS N �C�LERK �!l `�-y�'� � t ��! TITh Y- L a T Ar ;►r:.A 4?OO.SM3 A:J ".-IAL AO� O 21 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT / T/C 27 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING AGRICULTURE 3305 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITY DECREAS� INCREASE 0335 1013 Temporary Salaries $55,876. 1042 FICA 3,400. 0 1070 Workers Compensation 215. 0 " 2100 Office Expenses 1,494. 0 " 2111 Telephone Exchange Service 40. 0 2130 Small Tools and Instruments 400.0 2170 Household Expenses 300. 0 " 2180 Agricultural Expenses 12,000. 0 " 2302 Use of County Equipment 28,878. 1 " 4951 1 Steel storage building (13'X15') with roll-up door, including anchor kit, 5-tier shelves, tax and shippi g charges. 1,500. 0990 6301 Reserve for Contingencies 104,103. 0990 6301 Appropriable New Revenue 104,103. APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER The Department, Org. 3305, has appropriated new Revenue from State/County Contract(s) #6523, By A DmFFTk8A98 4015, 1666 and 4130. COUNTI ADMINISTRATOR ey: Date/!/3/$ BOARD OF SUPERVISORS Supervjwrs+r ..Fallen. YES: Schrulcr,Akl'e.l:,Tmlaksun NO: NOV /9 X982 Agricultural J.R. OLSSON,CLERK 4. Commissioner 10/1$ A' SIGNATURE TITLE DATA By, c APPROPRIATION A Poo So57 ADJ.JOURNAL NO. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE l CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPAATNEAT 01 DICAIIIATI01 GAIT. Agriculture 3305 ItGAAIZAT10l iCCOUNT 2- _ REVENUE DESCRIPTION INCREASE <DECREAiE 0335 9705 State Aid for Agriculture 104,103. APPROVED 3. EXPLANATION OF REOUEST AUDITOR- ONT ROLLER- The Department, Org. 3305, has appropriated BY: �D.ACTA I'191 Znew revenue from State/County contracts) #6523, 4015, 1666 and 4130. COUNTY ADMINISTRATOR BY: �11Dote/l/ BOARD OF SUPERVISORS SUpmiv+n?�.Fahy m YES: Scha.'.c...•kk'nk. NO fL ti�� DMe � 4 �t � Agricultural J.R. DL�DN,CLERK Commissioner 10_/18/82 SIGNATURE TITLE UATC E By: Jin ZLZ REYEIG' IDJ. R A 00 S05 7 JGRIAL eC ,, . 23 CONTRA COSTA COUNTY A?PROPRIATION ADJUSTMENT 1 ! T/C 2 7 letou I CODINC I DEPAXfwE XT of CGAIIIIATID[ DXI PUBLIC WORKS DEPARTMENT OACA[IZAfIG[ SwX•Dl)Etrf2. FIXED ASSET /n 1 DX)ECT Of EIPE[SE OX flIEO ASSET ITEM [D. DOAIITITT \ECAEAS> 19CREA5 COUNTY SANITATION DISTRICT 19 7393 4282 WEATHER PRDOFI14G LIFT STATION 3,682.00 7393 6301 RESERVE FOR CONTINGENCIES 3,682.00 7393 6301 APPROPRIABLE 14EW REVENUE 3,682.00 1 I I . 1 j I I I .2P OVED 3. EXPLANATION OF REQUEST AUDITOR= OLLE ` 0 PROVIDE FUNDS FOR WEATHERPROOFING LIFT By: 'O1e`G/y//P STATION AT SAN i TAT I ON DISTRICT 19. FUNDS FROM AVAILABLE FUND BALANCE CARRIED OVER. !O::NTY ADMINISTRATOR 3y- Data 10ARD OF SUPERVISORS Supervisoo Ds�e[Vah.Mn. . YES: 6dwuder,WtYe+k,'1'erbl:wn . N0: �c� y rJq �A� PL3LIC WOF<S DIRECTOF 10/19ip" R. OLSSON.CLERK •tJ TITLE Lu, 24` I CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOtl1T 001111 LIEPARTNEIT OR IRCANIZATIIN 111T: PUBLIC WORKS DEPARTMENT It1ANIiATiOA 111111E L INCREASE <RECIEA$E> ACOUNT - REVENUE DESCRIPTION COUNTY SANITATION DISTRICT 19 (� 7393 9002 FUND BALANCE AVAILABLE 9-1.0 0 -t68Z.UI3" fi6� PR/OYX,AD- 3. EXPLANATION OF REQUEST ' AUDITO TRO�ET ` RECORD ADDITIONAL FUND BALANCE AVAILABLE AND PROVIDE FUNDS FOR WEATHERPROOFING LIFT STATION COUNTY ADMINISTRATOR AT SANITATION DISTRICT 19. � ey:� Dat•1 i/.� BOARD OF SUPERVISORS Snlervison�,FahAen. TES: Sehr„1<.r..•.,,a.7,,�;:u•, 99NOV 19V NO: � n t� 0” J.R,OL ON,CLERK r blic World Director DA er: igna TI TE REVENUE AOJ. RA00-5;1W JOURNAL 10. (N 0134 T/TT) � � 25 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCDDAT CODIA9 �1 OEPAATM,17 OR CACIAIIATIOAUAIT. PUBLIC WORKS DEPARTMENT DACAAIIATICASUB-CBIECT i. FIJED ASSET /ECRE ASE� 14CfiEAS OBJECT CF EIPEXSE DIFIXED ASSET ITEF 10. JOUINTITT COUNTY SERVICE AREA P-1 7649 4679 CROCKETT COMMUNITY CENTER PH II 8,000.00 7649 6301 RESERVE FOR CONTINGENCIES 8,000.00 7649 6301 APPROPRIABLE NEW REVENUE 8,000.00 i I 1 i 1 i 1 - 1 - f �/. PPROVED 3. EXPLANATION OF REQUEST AUDIT OOL 0 PROVIDE ADDITICNAL FUNDS FOR CROCKETf By: Dater / COMMUNITY CENTER PH 11, FROM AVAILABLE iCARRYOVER FUND BALANCE. :OUNTY ADMINISTRATOR 3y: �T Dote IOARD OF SUPERVISORS YES: Superci-'P.m,F00—, $c6{Wcr,Md'cak.Tw4�wu N0: Od' L R. OISSON.CLERK BLIC �JOES DIRECTO' 10/19/8F J fITLC DST[ y, a ArF;cPaanu A P00,15-060 A^: .tsa uE AD. 0.. 26 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT 000)00 LIEFARTIENT 01 OICANIZATION 11IT: PUBLIC WORKS DEPARTMENT 81CANIZATION REVERIE L INCREASE <OECREAS6 ACCOUNT REVENUE OESCRIFTION COUNTY SERVICE AREA P-1 7649 9002 FUND BALANCE AVAILABLE 8,000.00 P ROVED 3. EXPLANATION OF REQUEST AUDITORROLLE TO RECORD ADDITIONAL FUND BALANCE AVAILABLE ey Dale /`11-1f OR THE CONSTRUCTION OF CROCKETT COMMUNITY CENTER PH II. COUNTY ADMINISTRATOR OCT 2/2/19 2 By:�m n�0at• BOARD OF SUPERVISORS N4—em 4l .Fallen, YES: schu-,r,AfcFcak,1'u;l�kt.n ,u�t NO:,�/�L,I,�. Date J.R. OLSSON,CLERK blit World Director 10/19/82 By: igna TI REVENUE ACJ. RAOO, JOURNAL 00. (N 4174 7/77) L 0; 27 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT - �'• T/C 2 7 U DEPARTXENT ON ONCANIIATION UNIT: ACCOUNT COD119 PUBLIC WORKS DEPT. (ROADS) OICANIIATION SOE-OEJECT L FIXED ASSET /nECREASE> IRCR£AS DEJECT OF EIPENSE DIFIXED ASSET ITEM ND. OUINTITT ROAD BUDGET 0662, 0672 0673 0662 23j,0 PROFESSIONAL SERVICES 53,6C 0662 2319 PUBLIC WORKS CONTRACTS 2,524,27 0672 1085 PERMANENT COUNTY FORCE 10,0C 0673 3580 CONTRI TO OTHER AGENCIES 15,5C 0993 6301 RESERVE FOR CONTINGENCIES 2,603,371 0993 6301 APPROPRIABLE NEW REVENUE 2,603,37 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO INCREASE THE ROAD AND ROAD MAINTENANCE BUDGET FOR FINAL BUDGET CHANGES AND REBUDGET 3y. — oats ITEMS WITH OFFSETTING APPROPRIABLE NEW REVENUES PER ATTACHED MEMO TO FRANK FERNANDEZ. :OUNTY ADMINISTRATOR (NOT INCLUDED IN FINAL BUDGET). Date tOARD OF SUPERVISORS Supervi,�n.Y.=.ri'fndon. YES: j�q,de.AlsQak,TucWfuuu N0: ` /}� NOV 91982 R. J.SSON,CLERK 4_ ` C U. CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT 901119 LIEPARTIENT it ORCARIZATION 11IT:PUBLIC WORKS DEPT. (ROADS) 019ANIZATI01 REVENUE t _ INCREASE <lEClEASE>- A000UNT REVENUE DESCRIPTION ROAD BUDGET 0662, 0672, 0673 0662 9755 MISC ROAD SERVICES 1,417,20 0662 9523 FED AID HWY CONSTR 983,30 0662 9350 STATE AID CONSTR — OTHER 27,567 0662 9560 FED AID HUD BLOCK GRANTS 29,50 0662 9595+ MISC GOVT AGENCIES 120,30 0672 9755 MISC ROAD SERVICES i0,00 0673 9591 COUNTY AID TO SPEC FUNDS 3,50 0006 9218 HIGHWAY USERS TAX UNRESTRICTED 12,00 APPROVED 3. EXPLANATION OF REQUEST 21603/37 AUDITOR-CONTROLLER TO INCREASE THE REVENUE BUDGETED FOR FINAL Date/(/y BUDGET AND REBUDGET CHARGES NOT INCLUDED IN FINAL BUDGET PER ATTACHED MEMO TO FRANK COUNTY ADMINISTRATOR FERNANDEZ. By: 1�`` Q�Dote BOARD OF SUPERVISORS Suycrvmn Rwe�? .•, YES: SthnYstt.At�f'ea:,....;.u....� Nuv 91982 N0: `—� Data / 7/Gl J.R. OLS N,CLERK blit Norio Director 9/14/82 Br' AULS — Signature TI G REVENUE Am R A 0 0 J-D7,3 JOURNAL 10. (N 0134 7/77) U 29 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 L IEPAITIERT Of 010ANIZATION UNIT: ACCOUNT COOINC PUBLIC WORKS 1191NIZATION IEMEIIE L REVENUE DESCRIPTION INCREASE <IECIEASE> ACCOUNT 4500 9895 N11SC CURRENT SERVICES 30,000. 4500 9975 MISC NON TAXABLE REVENUE 135,000. 4580 9755 MISC ROAD SERVICES 1' 58,200. 4425-- 9 0472 9350 STATE AID FOR CONSTR-OTHER 6,300. 0472 9529 FEDERAL AID FOR CONSTR-OTHER 37,700. 0064 9569 OTHER FEDERAL AID 2,900. 0841 9522 FEDERAL AID AIRPORT CONSTR 4,770. APPROVED 3. EXPLANATION OF REQUEST z1,Z 7a, /00 AUDITOR-CONT LLER TO INCREASE 1982-3 BUDGET FOR FINAL BUDGET ADJUSTMENTS By Dote 00 AND REBUDGET ITEMS PER ATTACHED MEMOS TO FRANK FERNANDEZ. COUNTY ADMINISTRATOR By BOARD OF SUPERVISORS YES: S.P—!,..Pbw .Fand,. Schroder,hlcP A.",rI_",.r NOV 1�8 NO: ��iG x t 1 Date <t lA.d1�..�" �p�tc•-Ci2G J.R. OLSSON,CLERK / 616b"C[-xc, 2Q ctc Public Works Director 9/14/82 By` / Signature TITLE REVENUE Am R A0 0 5_0 JOURNAL 10. Ow 8134 7/771 ti � 30 -CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T 1.OEPARTNERI OI OICANIZATION UNIT: ACCOUNT COMIC PUBLIC WORKS DEPT. (DEBTS.) OICANIZAT101 SUB-OBJECT Z. OBJECT OF fIPENSE OR FIIED ASSET ITEC FIXED ASSET /ECREAS> INCRIAS N0. OUANTITT PUBLIC WORKS 0650 4500 2310 PROFESS1014AL SERVICES 165,OOC 4500 3580 CON TRI TO OTHER AGENCIES 3,50C 45A9 - 2.3.1.9— PUBLIC WORKS CONTRACT 58,20C yy�o .z3iQ , PUBLIC WORKS PLANT ACQUISITION (4425) 4425 — --4127----- -SPRR-R/-w , GENERAL SEWER PLANNING (0472) 0472 2310 PROFESSIONAL SERVICES 44,OOC GASOHOL TEST PROGRAM (0064) 0064 2272 CENTRAL GARAGE GAS OIL -2,=90( 0990 6301 RESERVE FOR CONTINGENCIES ,273,600. 0990 6301 APPROPRIABLE NEW REVENUE )(,270,10( BUCHANAN FIELD AIRPORT 0841 4016 AVIGATION EASEMENTS 21,20( 0841 4020 AVIGATION EASEMENTS 15,900. 0841 6301 RESERVE FOR CONTINGENCIES 5,300. 0841 6301 APPROPRIABLE NEW REVENUE 4,77( APPROVED 3. EXPLANATION OF REQUEST %UDITOR-CONTRQLLER - TO COVER PUBLIC WORKS FINAL BUDGET CHANGES AND 3I: " ' Date REBUDGET ITEMS FOR THE 1982-3 BUDGET PER ATTACHED MEMOS TO FRANK FERNANDEZ. ;AUNTY ADMINISTRATOR NY: Datelt /3/2? tOARD OF SUPERVISORS S✓,•rn�> YES: Sch�w/,,ier,AlcPrak,1'url.k,up l�r Iib? o� IC9/14/ R- DLSSON,CLERK q. •.r.....c rnu a.n CU 31 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION: Nov. 9, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.i.6 document -m=to you .i.b yours Routing Endorsements, and ) notice o6 the action .taken on your c&im by the Board Action. (All Section ) Boand o6 Supenviceou (Panagnaph 111, betow), references are to California ) given puuuant .to Government Code Section6 911.8, Government Code.) ) 913, 8 915.4. PZeaee note .the "waan.ing" below. Claimant: John J. Boscarello, 748 Fountainhead Ct., San Ramon, California Attorney: Edward E. Havlik III Address: 777 Southland Drive, Suite 203, OCT 6` 19k Hayward, CA 94545 Amount: (Not specified) CA 94553 Date Received: October 6, 1982 By delivery to Clerk on By mail, postmarked on 757"S 2 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. 6, 1982 J. R. OLSSON, Clerk, By Z , Deputy Jeanne U. Plaglio II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. (X) 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 (S�etion 9 1.6). DATED: a.- -1- V 2 JOHN B. CLAUSEN, County Counsel, By ,� Deputy III. BOARD ORDER By unanimous vote of Supervisors pres t (Check one only) ( g) 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: Nov. 9, 1982 J. R. OLSSON, Clerk, by Deputy WARNING TO CLAIMANT (Government Code Sections 911.b 4 913) You have onty 6 moatU nom the maiZing o6 this notice to you WMin which to 6iie a ccutt action on thiz rejected Ceaim (bee Govt. Code Sec. 945.6) on 6 mo;iVib 6nom the deniaP- o6 yours App2.i.cation to Fite a Laze Claim within which to petition a count bon netie6 6nom Section 945.4'6 c&im-6if-i.ng deadtine (bee Section 946.6). You may Beek the advice o6 any attorney o6 youA choice .in connection with this matter. 16 you want to coneuLt an attorney, you should do 6o .immediazety. 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: Nov. 10, 1982J. R. OLSSON, Clerk, By Deputy r' 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: Nov. 10, 1982 County Counsel, By County Administrator, By a.l 3Q Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors - at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors . rather than the County, the name of the District should be filled :irl. D. If the claim is against more than one public entity, separate clair. must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal. Code Sec. 72 at Fr1 of this form. RE: Claim by ) Reserved f ' incl ate rr JOHN J. BOSCARELLO F L E D } Against the COUNTY OF CONTRA COSTA) OCT 6 1982 J. R. OI.SSON or DISTRICT) C RIC BOARD OF SUPERVISORS ( ) CONTRA COSTA CO.Fill in name) B The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: -----------------------------------------------------------------------•- d l. When did the amage or injury occur? (Give exact date and hour) June 24, 1982 @ 3: 00 a.m. ------------------------------------------------------------------------- ?. Where did the damage or injury occur? (Include city and county) Danville Contra Costa County ------------------------------------------------------------------------- :�. How did the damage or injury occur? (Give full details, use extra sheets if required) Following a traffic stop, Mr Boscarello was beat up by members of the California Highway Patrol with the involvement of CCSO Deputies(who originally made the stop) being unclear. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Mr Boscaerllo does not recall the degree - if any - to which the deputies who were on the scene participated in, or failed to prevent actions of, the beating suffered by Mr Boscarello at the hands of the CHP officers. (over) 7y. %liat are the names of county or district officers, servants or employees causing the damage or injury? CCSO Deputy John Fulwider Wiiat damage ar injuries da you claim resulted? {Give full extent of injuries or damages claimed. Attach two estimates for auto damage) - Suffered black eyes, both arms were injured to include the left arm being placed in a splint for days. Head banged on hood of car. .. -..._-___as-..._..._ ..____..__m-ed -a-._--e-_-._. �.._ad-e.__..,_...__,j,__..-_.. .. '. How Was the amount claimed above computed? {Include the est3.mated amount of any prospective injury or damage.) Unknown amount at this time. _-. ---------------------------- ---------- - ---------------------------.. Names and addresses of witnesses, doctors and haspizals. Dr Estrom Alamo Medical Group 'I. -List-the expenditures�you+made on-account-of�'this-accident or injury"s DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the clains SPNO NOTICES TO: (Attorney) , or by some person on his behalf. 'Jame and Address of Attorney r C a � nt Signature Edward E. Havlik III 748 Pout tainhead Ct 777 Southland Drive, Ste 203 Ad cess Hayward CA 94545 San Ramon CA Telephone No. (415)782-8272 Telephone No. NOTICE :3c,ction 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance o7 fr,r payment to any state board or officer, or to any county, town, city aictrict, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, vouches :r writing, is guilty of a felony." BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION a Nov. 9, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi6 document mai=.to you ss -you2 Routing Endorsements, and ) notice o5 the action taken on youA etaim by the Board Action. (All Section ) Soand 06 Supenv.i.6ort.6 (Patagnaph III, beeow), references are to California ) given punbuant to GoveAnmeftt Code Sections 911.8, Government Code.) ) 913, 6 915.4. Pease note the "weAning" below. Claimant: JACOB STALLWORTH, NELSON STALLWORTH, DANIEL STALLWORTH, Administratoi of the Estate of Benford Stallworth, 391 Fairmount Ave., Oakland, C7 Attorney: Carl E. Brown CoUnTy 94611 391 Fairmount Ave. , Suite 102 Address: Oakland, CA 94611 SEP 30 1982 Amount: $69,000.00 !12riinez,CA945531 hand Date Received: September 30, 1982 By,6elivery to Clerk on September 30, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to ile Late Claim. DATED: Sept. 30, 198$, R. OLSSON, Clerk, By ytt Lq. Deputy BarbaraFierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim on 11.6). DATED )V-143-z-_ JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p 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: No i98., J. R. OLSSON, Clerk, by � //—z Deputy Reeni Malfatto. WARNING TO CLAIDI4N7 (Government Code Sections 911.8 $ 913) You have onty 6 month.6 6.%om the mak.Uxg c i,6 notice to you Waltin which to 6.ite a count action on this nejec#ed Cea.im (dee Govt. Code Sec. 945.6) on. 6 monthb 6xom the denial o6 yours App2.i.cati.on to Fite a Late Cta,im within which to petition a count 6oh utie6 6tom Section 945.4'.6 ceaim-biting deadGre (bee Section 946.6). You may seek the advice o6 any attorney o6 yours choice .in connection with ttis mattex. 16 you want to eonsutt an attorney, you should do so .rmmediateey. 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: Nov. 10, 19821. R. OLSSON, Clerk, By LZcL Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Nov. 10, 1982 County Counsel, By County Administrator, By 8.1 UQk- 33 Rev. 3/78 ENDORSED FLED Carr E. Brown SEPZJ1982 Attorney at Law 1 391 Fairmount Ave. Suite 102 CLE F P Oakland, California 94611 e T 2 Telephone (415) 465-8643 3 Attorney for Jacob Stallworth, Nelson Stallworth Daniel Stallworth Administrator for 4 the Estate of Benford Stallworth 5 6 Claim of Jacob Stallworth, Nelson Stallworth) CLAIM FOR DAMAGES Daniel Stallworth Administrator of ) 7 the Estate of Benford Stallworth ) 8 vs ) 9 County of Contra Costa, and ) City of Richmond ) 10 11 12 TO: County Supervisors and City Clerk of Richmond. 13 You are hereby notified that the above named claimants, 14 whose address is 391 Fairmount Avenue, Oakland, Ca. 94611, claims 15 damages from the City of Richmond and or the Richmond Police Dept. 16 in the amount, computed as of the date of presentation of this 17 claim, of S10o,000.00 18 This claim is based on damages to personal and real 19 property, loss of income sustained by claimants on or about April 6, 20 1982, in the vicinity of 620 11th Street under the following 21 circumstances: 22 On or before April 6, 1982 the Richmond Police purport to 23 have reeceived information from an untried or proved informer that 24 Jacob Stallworth who at that time was on the Superior court Calendar 25 for a hearing to approve his completion of a three year probation, 26 was in possession of firearms in violation of probation. GC -I- 34 t I The police had a complete record of Jacob's conviction 2 and his sentence including his three year probation. They checked 3 his present record with his probation officer and found it unusually 4 good. They had all afternoon to obtain a search warrent if they 5 wished to extend their search beyound the usual probation search 6 which was a part of Jacob' s sentence. At 5:30 PM on April 6, 1982 7 the Richmond Police conducted a full planned raid on the property 8 at 620 11th Street in Richmond. Sergeant Dixon Trujillo accompan- 9 ied by eight officers brought equipment planned to break in the 10 door and without giving adequate time for anyone to open the door, 11 they broke in the front door and with shot guns at his head conduct- 12 a search of Jacob. Upon entry the officers found a tranquil 13 domestic scene. Wife and three month old baby in the living room 14 and three men installing a gas range in the kitchen. Never the less 15 without giving anyone a chance to cooperate the officers within 16 ten seconds after entry proceeded to break into every part of a 14 17 room house belonging to the estate of Benford Stallworth. The 18 search made without a warrent in violation of` Law, the fourth 19 amendment and civil right legislation. The search as carried on was 20 unnecessary, outrageous and unreasonable. Not only did the officers 21 break milled door casings that cannot be replace, but they went into 22 the garage and with the use of a crow bar they broke into a car that 23 had belonged to the deceased, Benford Stallworth. The personal 24 property, which was scattered all over the rooms belonged to the 25 Benford Estate, tenants or Nelson Stallworth who is the custodian 26 of the Estate property. The property siezed, principally guns, -2- L C' 35 I were principally owned by Nelson Stallworth, and are well maintained 2 and used by him continually. They were all legally owned and 3 accounted for by registration. 4 As a result of the search and arrest, Jacob was unable 5 to work at his trade until this month when all charges were 6 dismissed and he was released from probation. Jacob Stallworth's charges wee not dismissed until September 10, 1982, and his motion 8 to release him from probation was granted on September 14, 1982. 9 This police action commenced on April 6, 1982 and has not culmin- 10 ated as yet because although at a preliminary hearing it was held 11 that there was not probable cause to place charges against Jacob and 12 he charges were dismissed, the property siezed as evidence has not 13 been released. That by this action the police of Richmond now hold 14 valuable property belonging to Nelson Stallworth and he has been 15 deprived of possession and enjoyment of valuable property for over 16 six months and at this time he does not know when it will be 17 returned to him. 18 The names of the police officers conducting and partici- 19 pating in the illegal search and siezure are not known to the 20 claimants. 21 The amount claimed, as of the date of presentation of this 22 claim is computed as follows: 23 24 25 26 -3- LL 36 I Loss of earnings, in excess of $12,000.00 2 Damage to property $ 2,000.00 3 Attorney's fees $ 2,000.00 4 Value of unrecovered property $ 2,600.00 5 General damages $50,400.00 6 Total damages incurred to date $69,000.00 1 8 Action of police and return of property not completed and 9 claimants are not able at this time to ascertain further damages. 10 All notices or other communications with regard to this 11 claim should be sent to claimants at 391 Fairmount Ave. , Oakland, 12 California, 94611. 13 14 DATED: 15 /// arl E. Brown, Attorney for Claimants 16 17 18 19 20 21 22 23 24 25 26 -4- 37 r i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION NOTE TO CLAIMANT Nov. 9, 1982 Claim Against the County, } The copy o6 thi.ddocument ;=to you d.6 yeuh. Routing Endorsements, and ) notice o6 .the action taker, on your etaim by the Board Action. (All Section ) Boand o6 Supeay.i.6on.6 (Pan.aghaph II1, betow), references are to California ) given puhbuant to Govehnmlent Code Sectionb 911.8, Government Code.) ) 913, 8 915.4. Ptease note the "wahn.ing" betow. Claimant: FLORENCE MCCOY �- -• Attorney: William E. Glass MT 5 - 1982 900 Court St., Suite 1 Address: Martinez, CA 94553 Amount: $170.00 Date Received: October 5, 1982 By delivery to Clerk on By mail, postmarked on October 4, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED:Oct. 5, 1982 J. R. OLSSON, Clerk, By Deputy Barbara J. ierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�1 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 Claimt'�n 91 .6). DATED: l_ JOHN B. CLAUSEN, County Counsel, By / Deputy III. BOARD ORDER By unanimous vote of Supervisors pres t / (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. 9, 1982 J. R. OLSSON, Clerk, byDeputy Reeni MalfattfJ WARNING TO CLAIMANT (Government Code Sections 911.8 b 913) You have onty 6 moat a 64om the maiting o6 th4,6 notice to you WEViin which to 6%fie a count action on thi.6 nejected Cta.im (dee Govt. Code Sec. 945.6) oh 6 monthe 6hom the den.iat o6 youh Appf-scat ion to Fite a Late Ctaim within which to petition a count bon tet c6 6hom Section 945.4',6 cta,im-Ailing deadR.i..'+e (dee Section 946.6). You may deek the advice o6 any attohney o6 youh choice .in connection with tJii4. _ mattek. 76 you want to eonsuP.t an attohney, you 6houtd do 6o immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Nov. 10, 1982J. R. OLSSON, Clerk, By��c ' �GfZo- Deputy V. FROM: (1) County Counsel, (2) County Administrator TO:/ Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Nov. 10, 1982 County Counsel, By County Administrator, By 8.1 00, 38 Rev. 3/78 ENDORSED �' LAW OFFICES OF ED WILLIAM E. GLASS 900 COURT STREET,SUITE 1 MARTINEZ.CALIFORNIA 9A553 OCT 5 1982 415-229.2400 J. R. OlS50N WILLIAM E.GLASS C#RK BOARD OF SUFE1tV1$M Co DAVID T.HURST October 1, 1982 NANCY KRAMER CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO: THE COUNTY OF CONTRA COSTA Board of Supervisors 651 Pine Street Martinez, California 94553 1. CLAIMANT'S NAME: Florence McCoy 2. NOTICES are to be sent to: THE LAW OFFICES OF WILLIAM E. GLASS 900 Court Street, Suite 1 Martinez, California 94553 3. DATE OF DAMAGES: July 8, 1982 4. PLACE OF DAMAGES: Contra Costa County Jail, 1000 Ward Street, Martinez, California. 5. CIRCUMSTANCES OF THE OCCURRENCE: On March 6, 1982, Mrs. Florence McCoy brought certain clothing to the Contra Costa County Jail for her son, Kenneth McCoy, to commence a jury trial in a criminal case on March 8, 1982, That clothing consisted of a new three piece pin-striped suit, shirt, tie and shoes. On July 8, 1982, Kenneth McCoy was sentenced to State Prison by the Honorable Gary Strankman, Judge of the Superior Court, County of Contra Costa, State of California. When Kenneth McCoy was transferred to State Prison in Vacaville, the only clothing that accompanied him were the aforementioned shoes. The shirt, suit, and tie did not go with Mr. McCoy to Vacaville. Claimant, Florence McCoy, has requested herself, and through her attorney, William E. Glass, for the suit, shirt and tie and has been told by the personnel of the Contra Costa County Jail that they have no clothing and no record of what happened to this afore- mentioned clothing. -1- UG 39 r - TO: THE COUNTY OF CONTRA COSTA Re: Florence McCoy 6. DAMAGES: The damages in this matter total a sum of $170.00 which is the total amount of the purchase price of the afore- mentioned clothing. 7. RESPONSIBLE PERSONS: (a) Contra Costa County Jail; (b) Personnel of the Contra Costa County Jail, whose names are unknown, who have the responsibility of maintain- ing the clothing of prisoners at the Jail; (c) Other unknown named employees of the Contra Costa County Jail. 8. BASES OF CLAIM: Loss of personal property, based on Government Code Section 910. 9. AMOUNT OF CLAIM: $170.00 10. I, WILLIAM E. GLASS, the undersigned, am a person presenting this claim on behalf of, and as authorized by, FLORENCE McCOY. Dated: October 1, 1982 c WILLI E. GLASS Attor ey for Clai ant, FLOR CE McCOY -2- 40 BOARD ACTION: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Nov. 9, 1982 NOTE TO CLAII+tANT Claim Against the County, ) The copy o6 th" document maite to you i6 youA Routing Endorsements, and ) notice o6 .the action .taker, on youA cta.(m by .the Board Action. (All Section ) SooAd o6 SupeAv$Zou (P=gtaph I11, betow), references are to California ) given puAZuant to GoveAnment Code Sections 911.8, Government Code.) ) 913, 8 915.4. Ptea6e note .the "wa&n.i.ng" betow. Claimant: Muriel Lucas White 1573 Shirley Drive, Pleasant Hill, CA 94523 OCT 6 - 1982 Attorney: Address' ih$ Lin [",CA X4553 Amount: $1,351.60 via County Administrator Date Received: Octotier 6, 1982 By delivery to Clerk/on October 6, 1978 By mailostmarked on Oct. 4, 1982 (Certi?l ed #p219 4 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: October 6,1983. R. OLSSON, Clerk, By �G� 0 7r�.�l Deputy eanne • ag r6 II. FROM: County Counsel TO: Clerk of the Board of Supervisors / (Check one only) K(� ) 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 (Section 11.6). DATED: /1) .-v JOHN B. CLAUSEN, County Counsel, By ` , Deputy III. BOARD ORDER By unanimous vote of Supervisors p esent (Check one only) ( X) T'nis 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. 9, 1982 J. R. OLSSON, Clerk, by Deputy Reeni Malfatto WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 mont a 4&om tJ,.e maiZing oti thi6 notice toyo_u_W7hin which to Site a count action on tliiz Refected Cea.im (bee Govt. Code Sec. 945.6) on 6 montU 6Aom the den.i,at o6 youA App2i.cati.on to Fite a Late Ctaim within which to petition a count 6oA Aetie6 6Aom Section 945.41,6 claim-6.iiting deadtine (Zee Section 946.6). You may Zeek the advice o6 any attotney o6 youA choice in connection with tlu,6 matteA. 16 you want to eonbuZt an attoAney, you ,6houed do so .immed.iatety. 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: Nov. 10, 1982J. R. OLSSON, Clerk, By Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Nov. 10, 1982 County Counsel, By County Administrator, By 8.1 "C 41 Rev. 3/78 i ' W CONTRA COSTA COUNTY TO Murial White DATE Sept. 7, 1982 FROM Administrator's SUBJWT Claim Form ice Enclosed is a form for your convenience in filing a claim. Please return your claim to the office of the Clerk of the Board of Supervisors for processing. Contra Costa County RECEIVED OCT - 5 1982 Office of Cou Administrator SIGNED PLEASE REPLY HERE TO 15, DATE �^ 00- INsTR P"TSTSxWIITOHNCARBLL IN ONS T OP PORTION.REPLY. FILLS IN PORTION AND SMOVE DUPLICATE INAPDFOWARD OURREMAINING CARBONS_RETAIN � TRIPLICATE IPINKI AND RETURN ORIGINAL WRMIAIr �'� 42 ;CIR TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors . at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. 0. Box 911, Martinez, CA) 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. trf"S"W"""*RE: Chaim by, )Reser f g stamps Mi, ) OCT (a 1982 J. R. o,s:o,J Against t COUNTY OF CONTRA COSTA) c�aK soTsuPaavisoas g RA O) c wa os a or DISTRICT) 1� t ill in na The un ersigne riimanla� erenypes c dim inst t e Cou ty of Contra: Costa or the a ovnamed Distric the sum of $ ��!�� 0e, fC�j«yt;� and in support of this claim represents as follows: ���� --------------------=-----------------------------=f=-----and --------- 1. When did the damage or injury occur? (Give exact date and hour) C" --.--Wher-e-d-id- he---d-a-m-a-ge---o-r--i-n-j-u-r-y-o-c-c--u-r-?---(-I-n-c-l-u-de e--c-i-ty--an-d---co-u-n--ty-)----- ------------------------------------------`-'----------------------------- 3. How did the damage or injury occur? (Give full Beta ls, use e35tra sheets if reguired) ' / �� u� Sys , " " C�LCA :wilyLL X lei -------------------- ----------------- 4. What pa-Hicu ar act or omission on the part of county or district officers, -��servants or employees caused the injJury or da:,i ge? � � ,�•��'lf� -�1��: Cly+ �,��i�`..�c.e �`iGr LL 43 9 5. what are the names of county or district officers, servants or employees ca`9sing the d e r injy? g ed•,u�sir� � 6 Wha damage or i d es do you ciaim resulted? IGi-ve full extent of injuries orad:-a"magWp- claimed, ttach two estimates foralit? t�a ��9} age) � P - � ------------ ----------- --------------------------- was the amount claimed-move computed. (Include the estimated amount of any prospective injury or damage.) 199,dE� /yl�•GQD c+1�6Gll G ------------------------------------------------------------------------- 8. Names and��ad�d`r�sses of witnesses, d/octoriy`?and hgspitals. ------------------------------------------------------------------------- 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 someperson on JAs behalf." Name and Address of Attorney`, Y W !L& �n� � r /�)��/, C la an 's Sig ature /6 ��1� A dr 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. " 17 do 44 1 , a o STATEMENT`. 77 _ ra�a q5 DONOVAN. a soo T TT. Iwo r' yrz.. g . MURIEL WHITE DR. D . 1573 PLEASANT HILL, DA 94523 CRGnITa CYRR[MT y� �� �,. ' .� cucwvnoN cNwwoa wr WTs" wn� g[au c `3-E, ,�' Sx k zr� 3 } g t YIN TNIf Cow $ .0693 03 - •sa Pr,. sT M0Y1+ �•. ^•..( V a4 g .90615 q ^+^ E E <•�• 91] 1 t . .v 4 tPf i lY 77 .7010 1 Sn f v t f `90060 M E T 7201- 970W p :,90070 E Nn.N P [ M E•a 12050 Cw.c.n G'•'sze ! ] � - 4.A A� T N �� . t ,97000 OV 0.w 4eM 1I03]C En '•1.. 9c�t • +/T05C'OV trNMvwNw I10 C IAt x�a�� �� ;)7900 OV..M:Malvin 70 f•»• T20.rt x�,,,..,.Swn {{9�v,f @?k `k f ] 0F71;>' iZ'1:1` nE..-tr7 1 t �,x Iz 1 � J 1 t � �.E Y ��"� • ,.x,r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION: Not'. 9, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 t1u,6ocument m e to you .c6 youA Routing Endorsements, and ) notice o6 the action -taken on youA claim by .the Board Action. (Ail Section ) Soatd o6 Supetv.izoAz Wmagnaph III, below), references are to California ) given puuuan2t to GoveAnment Code Section 911.8, Government Code.) ) 913, 9 915.4. Ptea6e note the "wann.i"ng" below. Claimant: Carol Loeb, 2440 Lunada Lane, Walnut Creek, CA 94595 iJg;ri�,LuG1.S@h Attorney: Address: OCT 6- 1982 Amount: $101.30 Date Received: October 6, 1982 By delivery to Clerk on By mail, postmarked on 10/5/82 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. 6, 1982 J. R. OLSSON, Clerk, By Q- Z(=� , Deputy ' Jeanne 0. magilo II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim Zti 931.6). DATEDJOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p sen (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 Boards Order entered in its minutes for this date. DATED: Nov. 9, 1982 J. R. OLSSON, Clerk, by_ � �� Deputy Reeni MAltattb WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 month,5 6,tom the mailing oa tivcz notice__A9_y_o_u_w7;_th.Ln which to 6itc a count action on this rejected Claim (zee Govt. Code Sec. 945.6) on 6 monthz 6nom the denial 06 youA Application to Fite a Late Claim within which to petition a count bon Aetie6 6nom Section 945.4'z claim-6.iung dead.i!ee (zee Section 946.6). You may zeek the advice o6 any attohney o6 youA choice .in connection with, tlii,6 matter. 16 you want to conbult an attorney, you zhould do zo .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Nov. 10, 198Zf. R. OLSSON, Clerk, By ��i - �� Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Nov. 10, 1982 County Counsel, By County Administrator, By 8.1 DOC 46 RPV. 3'�R :LAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553_ (or ;nail to P. O. Box 911, Martinez, CA) 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 o is form. RE: Claim by )Reserved for Clerk's filial stamps Carol Loeb ) F I L E D Against the COUNTY OF CONTRA COSTA) OCT G 1982 J. R. OLSSON or DISTRICT) CLERK BOARD OF SUPERVISORS Fill In name) ) CONS COST CO. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ $101.30 and in support of this claim represents as follows: ------------------------------------------------------------------- --- 1.July j�The3idi�i0t�ie.damage or injury occur? (Give exact date and hour] �. Where did the damage or injury occur? (Include---Hit it- and county) Hillgrade Avenue, at Danville Blvd. , Walnut Creek, Conytra Costa County 3. How did the damage or injury occur? (Give full details, use extra she, .f re ui e a ull' out in f t of me hit gravel atches ane, threw grave lhto mqEHrV i!gfng the la � nd 1 o m wind field. (The man at Smooth As Glass sa d the windshield sAoul� �e all rig , but to watch for rays from the pats. ) 4. What particular-act or omission on the part of county or district officers, servants or employees caused the injury or dai,iago? When the Public Works road people were repairing the roads, I saw the gravel that was left loose, and the holes filled with loose gravel, and called to notify them that the loose gravel should be swept. They assured me that it would be, after I told them that I was afraid there would be damage to cars, and possibly people, from the flying gravel. Several days later, I called again# and was told my call.had not been recorded. When I called a third time, after 14y carijgw An N, rch) had been damaged, I was again told that neither o my c L teen 4 recorded.At that time, 1 was sent this forms but because u2 wuri. ;4iu diced no; et the estimate until now. fraciaotn'ale e na s of county or district officers, servants or employees causing the damage or injury? Public Works crews. Road Maintenance. - What damage or injuries do you claim reul ekteht N( of injuries or damages claimed. Attach two estimates for auto damage) went to several body-paint shops for estimates, and was told that �,,yl/ it would require an entire paint job, at approx. $1200. Smooth as � �/ -------------------------------------------- -- ------------------=---- 7. Haw was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Spot painting to cover paint ships. see attached. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. none ---...-.--------------------.�--.�-�.-----�•----------►�•-T-----T--------------ury- 9. List the expenditures you made on account of this accident ar inj : DATE ITEM AMOUNT none * Glass said that they would touch up the spots, so that the car would not rust, as the chips were thtrough to the primer, Govt. Code Sec. 910.2 provides: and p��+" "The claim signed by the claimant atMD NOTICES To: (Attorney) or by some person on his behalf." Name and Address of Attorney _�1�-e..! , .._ C a mant's Signature 2440 Lunada Ln. Address Walnut Creek, Ca. 94595 Telephone No. Telephone No. 932-2966 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." . � 48 � re - Smooth as ass was�ias9ut c�sck,ec CA REPAIR ESTIMATE Body Shop 932-5131 DATE OWNER ADDRESS TEL.NO. KE YEAR SERIES BODY STYLE IDENTIFICATION NUMBER SPEEDOMETER READING ■[PwuPAINT DESCRIPTION PARTS LNABBSOR SH NG MA ERIALS HRS. Sf TOTAL $ a7 Atli LICENSE NUMBER LABOR HRS AUTHORIZATION FOR REPAIRS: TOTAREf. MRS.L— �� PER40- LABOR HRS X i HR. -i PAM -i t SALES TAX i 2 In• r PAINT.MATERIALS GOOD FOR 90 DAYS ONLY. TOTAL REPAIR COST i OC 49 NIy automobile (Datsun Maxima wagon, 1982) is very expensive, and is my business car. Before the incident happened. I had called the County 2 times, to let them know that something of the sort would probably happen. The way the roads were repaired for winter seemed to be a less expensive way, but would hardly do the job of filling potholes. A layer of very thin oil was applied, and then a layer of small gravel was laid on top of this. It was not rolled in at first, nor were the potholes filled with asphalt before the oil(tar?) and gravel were applied. As a result, oil was sprayed, then gravel applied, and the loose gravel filled the depressions, with the end resUt that when a car pulled out of a street, gravel was shot backwards from the departing car. It was very evident to me and most other people who drove the repaired roads, that there would be problems. I called two times to Public works, to apprise them of the situation, but messages evidently were not forwarded. It tool several days after the gravel was laid for the loose gravel to be brushed away, and even when that was done, the brush went right over the potholes filled with gravel, and the excess gravel stayed in the depres- sions. Along Tice Valley Blvdt, more than a week after the work was done, people who lived in the area were shoveling gravel into garbage cans, to take the gravel home, I suppose. As a result of both slpooy and improper road repair, my car, which I bought only a few months ago, is pitted. To get the car back to the condition it was before tie damage, it should be completely painted, but since the County runs on taxes I pay, I am only asking the county to bear the cost of touching up the paint job. I have not notified my attorney at this point, because I do not believe it is necessary at this time. Please expedite this matter. Thank you. �o Carol Sue Loeb c'C 50 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Nov. 9, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 zhti.6 document maitiY to you .iz-yout Routing Endorsements, and ) notice o6 .the action taken on youA c Aim by the Board Action. (All Section ) BoaA.d o6 SupeAv.c60A.d (PaAagWh III, beeow), references are to California ) given puAbuant .to Goveanme!tt Code Sec tions 911.8, Government Code.) ) 913, 6 915.4. Ptease note .the "warning" below. Claimant: ROBIN LINN LARACOENTE, 20 Bonnie Ct., Pleasant Hill, CA 94523 Attorney: Address: Amount: $473.10 transmittal Date Received: October 5, 1982 By/delivery to Clerk on October 5, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to ile Late Claim. DATED: October 5, 19M R. OLSSON, Clerk, By g4fty hi"A , Deputy Bar aro Lerner II. FROM: Count), Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( \) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim ttio 911.6). DATED: JOHN B. CL.AUSEN, County Counsel, By G_ Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) ( g) 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: Nq i98, J. R. OLSSON, Clerk, by Deputy Reeni Malfatto WARNING TO CLAIMLANT (Government Code Sections 911.8 8 913) You have omEy 6 moiLVL6 SiLom the maiting o6 thi.6 notice to you n which to Site a count action on zhi.6 Rejected Ctaim (nee Govt. Code Sec. 945.6) on 6 mon.th6 Sum the deniat o6 youA App.ei.cazion .to Fite a Laze CCaim within which to petition a eouAt Son AetLeS SAom Section 945.4'n cta.im-6.iti.ng deadtbie (Zee Section 946.6). You may leek .the advice oS any attorney oS youA choice in connection with .tILL6 matteA. IS you want to con6utt an aztoAney, you nhoutd do so .immediately. 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: Nov. 10, 1982J. R. OLSSON, Clerk, By _'17 Deputy T�. 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: Nov. 10, 1982 County Counsel, By County Administrator, By UU. 51 8.1 Rev. 3/78 1 ;AIM T0: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, C�lifornia 94553. C. If claim is acminst 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 Cade Sec. 72 at end of this form. RE: Claim by )Reser for Clerk's filing stamps ' F -E DI L Against the COUNTY OF CONTRP. COSTA) OCT 5, 1982 J. or DISTRICT} C OtSWN WARD OF SUPEWISM Fill in name) ) t f The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ // 2 //? and in support of this claim represents as follows:_ _8 9-/9-Z2 . 1. When did the damage or injury occur? (Give exact date and hour) -----------r---------------------------------------- -------------------) 2. Where did the damage or injury occur? (Include city and county) -- - �'' � ------- ------ ------------- thefamn�qor injury occ (Give fulldetail , use extra Row di sheets if required) �-� Cv o Gi�or - e . 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? i i (over) C'C 52 ' 3. What are the names of county or dist—ct officers, servants or employees causing the damage or injury? 6. What Iamage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) _.rtrcL�12_16_2d_�ltQ4.21L...d L_ r�'L- 12rT-�u�S'1� •_ G_' Vl- j' 7. How was the amount claimed'above contut s? (Include t mated amount of any prospective injury or damage.) l -SA � -------- - ---------------------------------------------- 8.� aures a d addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------ List the expenditures you made cn account of thi?6 accident or injury: -DAT ITEM / AMOUNT Cf. J AV G 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 ,,,; 4 &71aimajft's Signature Address Telephone No. Telephone No. yZs) 9an NOTICE Section 72 of the Penal Code provides: '.'Every person who, with dntent 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. " �G 53 jc t r, 2- u A4 r ti � 54 + BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION: Nov. 9, 1982 NOTE TO CL4IDfANT Claim Against the County, ) The copy o6 thin document maRa to you .ca youA Routing Endorsements, and } notice o6 the action .taken on your clAim by the Board Action. (All Section ) SooAd o6 Supenviz ou (Partagnaph III, beCow), references are to California ) given puuuant to GOvennmenLt Code Sections 911.8, Government Code.) ) 913, 9 915.4. Ptease note the "wann,ing" betow. Claimant: Magdalynne Winston 128 Corral Drive, San Ramon, California94583 Attorney: :AUL:.i LjUl.;ef Address: OCT 6 - 1982 Amount: $1,000,000.00 "''R(!?:.,CA N553 Date Received: October 6, 1982 By delivery to Clerk on By mail, postmarked on Oct. 5, 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: October 6, 198•)_', R. OLSSON, Clerk, ByDeputy 'i Jeanne U. Magild.- II. FRUM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) [�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( } Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim-(Sectio 911.6). DATED: 4, z / d v JOHN B. CLAUSE\, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr4sent (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§ Order entered in its minutes for this date. DATED: Nov. 9, 1982 J. R. OLSSON, Clerk, by Deputy RQPni Malfattn WARNING TO CLAIANT (Government Code Sections 911.8 $ 913) You have onty 6 moi nom the maiUx.g o notice you n which to 6%fie a count action on tis Rejected C&m (zee Govt. Code Sec. 945.6) on. 6 months 6Aom the denda.t o6 yout App-i.cation to Fite a Late Ctaim within which to petition a count 6n. uti.e6 6nom Section 945.4'6 ceaim-6-i.P.i.ng deadP.tse (zee Section 946.61. you may seek the advice o6 any atto)tney o6 youh choice .in connection with tIUA matteA. 16 you want to eonsuft an attonney, you zhoutd do zo ammediatety. 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: Nov. 10, 1982J. R. OLSSON, Clerk, By � Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Nov. 10, 1982 County Counsel, By County Administrator, By 8.1 (;C 55 CLAIM AGAINST THE COUNTY OF CONTRA COSTA CLAIMANT'S NAME : Magdalynne Winston, Ronald West, Sr. CLAIMANT'S ADDRESS c/o Magdalynne Winston 128 Corral Drive San Ramon, CA 94583 Telephone: (415) 828-8681 ADDRESS TO WHICH NOTICES ARE c/o Magdalynne Winston TO BE SENT 128 Corral Circle San Ramon, CA 94583 AMOUNT OF CLAIM $1,000,000.00 DATE OF INCIDENT June 28, 1982 EXACT LOCATION AND DESCRIP- TION SUFFICIENT TO IDENTIFY Contra Costa County Health .Services Department Hospital, Martinez, CA I Ward HOW DID IT OCCUR Claimant's son, Ronald West, Jr. , was receiving treatment in I Ward at the Contra Costa Health Services Department Hospital in Martinez, CA on June 28, 1982. Ronald West, Jr., died in the hospital on that date because of improper care and super- vision. DESCRIBE DAMAGE OR INJURY Claimants have suffered the loss of the aid, comfort and society of their child, Ronald West, Jr. NAME OF PUBLIC EMPLOYEES Unknown at this time. CAUSING INJURY OR DAMAGE, IF KNOWN : LICENSE NUMBER, IF VEHICLE No vehicle was involved. INVOLVED F I LED ] OCT d 1982 J. R. OLW' D OFSSUPE RV ORSCLERK BOAR B � NTRACOTA O. L . 5G ITEMIZATION OF CLAIM General Damages: $1,000,000.00 Special Damages: Unknown at this time TOTAL $1,000,000.00 SIGNED BY OR ON BEHALF OF CLAIMANT ioxmi LL 57 I 3 PROOF OF SERVICE BY MAIL- CCP 1013a, 2015.5 1 1 declare that: San Francisco 2 1 am(%+&&ideat-oftemployed in)the county of............ ........................................................................:................................,California. (COUNTY�VF;ERE MAILING OCCURREI]� 3 1 am over the age of eighteen years and not a party to the within cause; my (business/recideaae)address is:....................... 4 Foremost—McKesson #1 Post, 32nd Floor, Community Relations . ... ............................................................................................................................................................................................................... October 5, 1982 Claim Against The County 5 On ..................................................................................... I served the within ..................................................................................................... ,DATE Of Contra Costa County Clerk, Board of Supervisors 6 ......................-...............................___.................................................on the ..........................................----.--........................................................ 7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the San Francisco 8 United States mail at ................................................................................................................................................... addressed as follows: 9 10 11 Clerk, Board of Supervisors Contra Costa County 12 P.O. Box 911 Martinex, CA 94553 13 14 15 16 17 18 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 October S , I982 San Francisco ...................................... at ............ California. v..- 'PLACE) 25 26 Magdalynne Winston Jrlof:Ne GNATURE ATTORNEYS PRINTING SUPPLY FORM NO. I1-5 � 58 REV.JANUARY 1973 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Nov. 9, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thisdocument maZtiY to you iz youA. Routing Endorsements, and ) notice ob .the action taken on you)t cta m by the Board Action. (All Section ) Soand o6 Supe,%vi.6ou (Panagnaph 111, betow), references are to California ) given pu want to GoveAnment Code Seeti.on6 911.8, Government Code.) ) 913, S 915.4. PQease note the "wahn,i.ng" beQow. Claimant: June I. Vierra l:U. ;L`'''1.'`' Attorney: 5846 McBryde Avenue, Richmond, California OCT 8 — l9,,c,.,__' Address: Amount: $179.28 Date Received: Oetolier 7, 1982 By delivery to Clerk on By mail, postmarked on Oct. 6, 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. 7, 1982J. R. OLSSON, Clerk, By -I--��w �_� Deputy �O ezinPse.1f1q?'71'W II. FROM: County Counsel TO: Clerk of the Board of Supervisors X (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim n 91 .6). DATED: 2— JOHN B. CLAUSEN, County Counsel, By C 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 Boards Order entered in its minutes for this date. DATED: Nov, g_ i_9g2 J. R. OLSSON, Clerk, byDeputy Reeni Ma f WARNING TO CLAIMANT (Government Code Sections 911. 4 913 You have onty 6 momthz 6,tom the maifiKg o6 th notice to you which to bite a eouht action on thz &ejected Ctaim (zee Govt. Code Sec. 945.6) on 6 months 6tom the deniat o6 your Appti.cation to Fite a Late Ctaim within which to petition a court Sor tetie� 6nom Section 945.4',6 ceaim-b.iti.ng deadUne (zee Section 946.6). You may seek #lie advice ob any attohney ob you& choice .in connection with W4 matte&. I6 you want to consuZt an attonney, 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: Nov. 10, 19821. R. OLSSON, Clerk, Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Nov. 10, 1982 County Counsel, By County Administrator, By 59 8.1 Rev. 3/78 TIv1 TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. 0. Box 911, Martinez, CA) 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 )Reser ad ' stamps ) F I L E D Against the COUNTY OF CONTRA COSTA) OCT 7 982 J. R. OLSSON or DISTRICT) CLERK BOARD OF SUPERVISORS Fill in name) ) ONTRA OSTA CO. B L '.. ✓CO..De pwy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: r 1 Wh-en--d-i--th-e-d-m-a-g-e--o-r--in--j-u-r-y--O-c-c-u-r-?---(G--iv-e---e-xa--ctfi date anand�-hu1r 2 Where did :EM damage or injury occur? (Include city and co ) -- 'u' ------ow--did-----the---damage-------or----in-j---ury-----occur?------(Give-----full------- det-:-ails--,--use------extra---- •�,�. H sheets if required) �.C,[✓LdFtic 6-r i.' ��t, iu�s�-oL- .C..�t...L`_. c ZZL- -Grp X�-w[1 ------------------------------- ----------------- 4. What p�ticuaar acor omission on the part of county or district officers, servants or employees caused the injury or damagr=? 1. �.. 5. ghat are the names of county or district officers, servants or " s ' employees causing the damage or injury? � lthat damage or injuries do you claim resulted? (Give dull extent of injuries -or damages claimed. Attach two estimates for auto damage) ------------------------------------------------------------------------- 7. How was the amount claimed above computed? {Include the estimated amount of any prospective injury or damage.) �z�(i-a�i..-uy �z .�'.:�.�-,a.Ii.• r� C�'a,.�,acic�,� .�-•�,y�''---t ------------9-------------------------,---------✓--------------------------- 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 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 �L.n� --/- U�c,, Claimant's Signature Address Telephone No. Telephone No. 23X-.?-/G X 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. " / . V vim (77� Y 63 EWA=i S Phone T. layful M_ : Ia.'. Re MESCRIPTION OF DAMAGE # PARTS :TABOR 'PAINT ©■■ ■■■■■■■■ a■■ ■■■i■�■■■r�■ 0■M ■■■■■■■■�■r ■■■ ■■■■■■■■■■ o■■RMWI WA OMM ■■■■■■■■■i m■■MMM ■■■■■■■■■ m■ M ii■�■�■■moi■ MME ■■■■■■■■ mi■ �i�i�■�■ m0000 ■�■■■■■■■ ®■■ ■■■■■■■■ m■�■MARTIN BUICK-PONTIAC i, ■■■■■■■■ Authorization for Repair Shop Supplies iiPaifft Supplies $ Hilltop-Richmond,California 94806 SUB TOTAL Phone (415) 222-4141 Tax ESTIMATE REPORT TOTAL $ CHANGES(See Back I NEW TOTAL r�.t,� V -AUTO PAINTING CONTRA COSTA BODY SHOP BODY REPAIRING 2323 BARRETT AVE. PHONE 233-8290 4 RICHMONO.CALIF.94804 "Particular Work for Particular People- NAME_ A) (I�4!`- A]/'�. /^fI4e—r / M,1KE `� /U dTE I G � — O -C ADDRESS_ �O 7 ti' J/I �i`J �J P � NOOEI L'f � /MOTOR CITYI INSURANCE Co] - DEDUCTIME A-/" ESTM ATOR SVM. FRUN1 NRS. PARTS SYM_ LEFT 11115. PARTS STIR. FAA NRS. PARTS Bumper Up t Fender Front I FendN Front I Bumper I Fender Shld. , Fender Shld. I Bumper Grd. Fender Mldg. , Fender Midg. I Bumper Brkt. _ Headlamp Headlamp Frt.System_ Headlamp Dr. Headlamp Dr. Frame —F Sealed Beam Sealed Beam , Cross Mbrs. Cowl I Cowl I Stabilizers Door Frt. I Windshield Wheel Dr.Garnish Mldg. Door Frt. 1 Hub Cap Door Hinge Dr.Garnish Midg. I Hub b Drum _ Door Glass + Door Hinges Knuckle Vent Glass Door Glass Lr.Knuckle Sup. __Door Midg. Vent Glass Lr.Control Arm Door Handle I Door Midg. Up.Contr.Shtl. j Center Post Door Handle 1 Shock Door Rear Center Post + Torsion Bar Door Glass Door Rear Spring Door Mldg. Door Glass , Tie Rod I Rocker Panel Door Midg. I Steering Gear r Rocker Midg. Rocker Panel Steering Whl. I Dog Leg Rocker Midg. Horn Ring Ouar.Panel Dog Leg Gravel Shid. Ouar.Midg. Ouar.Panel Park Light Ouar.Glass Ouar.Midg. I Rad.Shell Ouar.Glass 1 Rad.Grille Ctr. I Ouar.Inner Const. I Rad.Grille Side I Ouar.-Ext. Grill Mld . I I I , I 1 I I I REAR t Bumper Upper , Air Cond.Core 1 Bumper misc. Dehydrator Bum er Guard Anti-Freeze I Recharge AIC I Bumper Brkt. Antenna 1 Horn Gravel Shid. Inst.Panel I Battle Up. Lr.Panel Frt.Seat Adj. r Lock Plate Lr. , Floor Trim 1 Lock Plate P 1 Trunk Lid I Headlining I MoodTrunk Light Top Hood Hinges Trunk /)IL , Tire I Hood Mldg. Tail Ligh S I 7 Tube Ornament Tail Pipe Batter + Rad.Sup. Gas Tank t Paint Rad.Core Frame Under Coat t Rad.Hoses Wheel I Fan Blade Hub Cap , Fan Belt Hub b Drum ' TOTAL LABOR HOURS y/ Water Pump , Axle TOTAL LABOR a Q•OIDIMR.VZIA Pa Motor Mounts 1 4 :Spring Trans.Linkage Rear Window TOTAL PARTS LTV TAX t ESTIMATE OF REPAIR I IPAID OUT-Tow b Storage The above Js an estimate based on our Inspection and does not Cover additional parts or labor which may be re. , quired atter the work has been opened up.Occasionally alter work has started worn parts are discovered which TOTAL , are not evident on first Inspection.Because of this the above prices are not guaranteed. ` y �� ESTIMATE ' f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION ' Nov. 9, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th,i•,6 document mdMT to you d6 yout Routing Endorsements, and ) notice o6 the action taker, on you& cfa.im by the Board Action. (All Section ) Boa)td o6 Supetv.i.6ot.6 (Patngtaph III, beFow), references are to California ) given puAAuant to Gove nment Code Section 911.8, Government Code.) ) 913, 6 915.4. PY-ea6e note the "watn.ing" beeow. Claimant: ROBERT CURRY, a minor, and his mother Susan Gail Curry 1743 Carmel Dr. , Apt. 12A, Walnut Creek, CA Attorney: Frank P. Agnost, Jr. 2975 Treat Blvd. , Suite E-8 Address: Concord, CA 94518 OCT 5 - 109$2 Amount: $75,000.00 3 hand Date Received: October 5, 1982 By/delivery to Clerk on October 5, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Oct. 5, 1982 J. R. OLSSON, Clerk, By at&eZ , Deputy Barbara Lerner II. FROM: County Counsel T0: 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 Cla' e i 911.6). ` L DATED: �l` J JOHN B. CLAUSEN, County Counsel, By C Deputy III. BOARD ORDER By unanimous vote of Supervisors esent % (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. 9, 1982 J. R. OLSSON, Clerk, by, _ Deputy�eni� Malfa o WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onZy 6 mcath.6 th.om the maiLing cJ tW notice to you within which to 6%fie a court action on th,i.6 &ejected C&im (bee Govt. Code Sec. 945.61 o& 6 month6 6&om the den.iaZ o6 you& Appti.cation to Fite a Late Ct im w.ithi.n which to petition a eoutt Sot &etie6 6from Section 945.41,6 cta.im-b.i.ting deadk.&e (see Section 946.6). You may seek the advice o6 any atto&ney o6 youh choice in connection with tJu6 matte&. 76 you want to con6utt an attotneu, you shoutd do so .immediately. 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: Nov. 10, 1982 J. R. OLSSON, ClerkBy] ,,2....;By Deputy r 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: 10 1'�8� County Counsel, By County Administrator, By 8.1 LQ U6 Rev. 3/78 SED FILED OCT 5, 1982 T0: State of California I R. OLSSON County of Contra Costa CLERK BOARD OF SUPERVISORS City -of Walnut Creek T ST C . Walnut Creek Elementary School District Robert Curry, a minor, and his mother, Susan Gail Curry, hereby make claim against the above-named public entity for the sum of $75,000.00 and make the following statements in support of the claim: 1. Claimant's post office address' is 1743 Carmel Drive, Apt. 12A, Walnut Creek, California. 2. Notices concerning the claim should be sent to Frank P. Agnost, Jr., 2975 Treat Blvd., Suite E-8, Concord, California 94518. 3. The date and place of the occurrence giving rise to this claim are June 27, 1982 on Ygnacio Valley Road between Civic Drive and Walnut Boulevard. 4. The circumstances giving rise to this claim are as follows: At the above time and place, Robert Curry, a minor, who at the time was a registered student at Walnut Creek Intermediate School, exited the school's property on his bicycle onto Ygnacio Valley Road between Civic Drive and Walnut Boulevard in the City of Walnut Creek in a southerly direction and while crossing Ygnacio Valley Road 648 feet East of Civic Drive in a manner and at a place used by numerous students at said school, and their minor friends, was struck by a car travelling in an easterly direction on Ygnacio Valley Road which was not visible to the minor due to the placement and growth of vegetation in the middle of the Ygnacio Valley Road in said area causing severe injuries and damages to the claimants. The above public entities, and each of them, negligently and carelessly owned, operated, constructed, inspected, maintained, contracted, subcontracted, supervised, controlled, performed and planned construction and maintenance of the median area of Ygnacio Valley Road, approaches thereto and warning devises there- about so as to cause an attractive nuisance to the students and their minor friends by creating a situation which invited the minors traversing the school property to attempt to cross Ygnacio Valley Road in this unprotected area and which created the false illusion of safety, thus creating a dangerous and defective condition of public property and creating a risk of injury to minors using said property. The above public entities, and each of them, knew or in the exercise of reasonable care should 1 Uc s7 have known, of the conditions then existing and failed to remedy said conditions, having a reasonable opportunity to do so thereby causing the severe injuries to the minor and requiring his mother, Susan Gail Curry, to pay for therapy _ and medical care for her minor son. 5. The full extent of .claimant's injuries are • unknown at this time. 6. The names of the public employees causing the claimant's injuries are unknown. 7. My claim as of the date of this claim is $75,000.00. 8. The basis of computation of the above amount is as follows: Medical Expenses Incurred to Date: $ Approximately $15,000.00 Estimated Future Medical Expenses: Unknown at this time General Damages: $ 60,000.00 Total $ 75,000.00 DATED: October 4, 1982 . 1 ek, F a P. g st, J . n Beh if Clai t BOARD, CALIFORNIAALIFORN COMM,OF SUPERVISORS OF CONTRA COSTA COMMBOARD ACTION: ' ' Nov. 9, 1982 NOTE TO CLAIMANT Claim Against the County, ) The Copy od this document m—a=to you Z6 youtc Routing Endorsements, and ) notice o6 .the action taken on your ctaim by the Board Action. (All Section ) Boand od Supehv.iso26 (Patcagrtaph III, below), references are to California ) given puAzuant to 0ovennment Code Seeti.on6 911.6, Government Code.) ) 913, E 915.4. Pteaze note the "waAni.ng" below. Claimant: John and Alison Penna 19275 Bollinger Canyon Rd., San Ramon, CA 94583 Attorney: Address: QCT 12' 1982 Amount: $100.48 �4 P 94583 Date Received: OetotiEr 8, 1982 By delivery to Clerk on By mail, postmarked on Oct. 7, 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. 11, 1982J. R. OLSSO-N, Clerk, By a, , Deputy Jeanne • aqo 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 -911 ). DATED: /O`(2 -S JOHS B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisorspre nt (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: Nov. 9, 1982 J. R. OLSSON, Clerk, by _izJ Deputy Reeni Malfat o WARNING TO CLAIAIA\T (Government Code Sections 911.8 $ 913) You have onty 6 month.6 6um the maZUng o6 thi.6 notice to you which to Site a cowtt action on th,iz nejected Cta.im (zee Govt. Code Sec. 945.6) o4 6 months 6nom the den.iat o5 youA Application to File a Late Cta.im within which to petition a coutrt boa heP,ic6 bnom Section 945.4'6 claim-biting dead fine (bee Section 946.6). You may seek the advice o6 any attorney ob your choice .in connection with tlti6 matteA. 16 you want to consult an attohney, you zhoutd 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: Nov. 10, 19821. R. OLSSON, Clerk, By Deputy Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order.. DATED: Nov. 10, 1982 County Counsel, By County Administrator, By 69 8.1 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant ' A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, CA) 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 f' ng stamps soh a��oU �� inn a ; F I L D ) Against the COUNTY OF CONTRA COSTA) OCT A? 1982 or DISTRICT) O J. R. fSSON CLERK BOARD OF SUPERVISORS Fill in name) ) CQNTRA O The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 100.4E and in support of this claim represents as follows: ------------------------------------------- ----------------------- --- 1. When did the damage or injury occur? (Give exact date and hour AuG-usi log 1x82 SAM ------ -- .-T----••-----�.----------�.------••--- ----------city an----d---count..y--- -ti)----- 2. Where did the damage or injury occur? {Include S0&6 g5N E V ALLE� RO. - Sarre- avnoynLCALIFoELNTA . H 3ow did the damage or injury occur? (Give full details, use extra sheets if required) SEARCH UirrclnT waS _"SSU' � F)k kL9_QP'0 Wa ntC�-• MP'- W APY)Ic� Y1n� ��,m 3066 Pine vatl� on -UST P, -"wo 03 Q��a R ��_ Saa-�A . w C aRe II e owners of ; 4. What particular act or omission on the part of ccunty or district officers, servants or employees caused the injury or da.,tagr-- e a t� �� I he c>r F{Ce,-S �v�,v�oJ -}��e��r Sea{c4, �Yv,p� d &tea �� 1�2 �'arQo�e. �RoY-�- Zn-w C-�aracJ_ po0i�_ l BTU -�kQ L'vtia,n �'IoUS�') G h CJ 2--aivoD C_vc k p'x z o ce d0.\noj 70 S. What are the names of county or district officers, servants or employees causing the damage or injury? 3�,ti�nes Niolous �-�-i�iat damage-ar injuries do you claim resulted? Give �uli extent of injuries or damages claimed. Attach two estimates fo auto damage)t)- 00R, � f-y O LPCK- n (QiGiUfe Gc�Gc.�e) z &a 'rcUorn L,c h lxrufe RDK-en - 9oxes empreo on F1009 . ------�---- ------ - ----- ------------------------------- 7-.--How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) pCV-7S enc-IoSeA . ------------------------------------------------------------------------- 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 J;-1 2 DOOR q OCCA Lcr-ic.._ X•6T g-!y L-tcl r ►l—re t 3.33 8-114 Clem QV 10-00 -- �1o0.�S t,tt*,e**#******+r*****,r***,c*****t**�r*•�.�.*,r*a**tf*,t*******t�****t,t,tt*t*tr,r*t#* Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or b some jZerson on his behalf." Name and Address of Attorney a s Si n tune nn,, Y)11 FVdress t • <w g3 CQr mO Yt (.i1 Telephone No. Telephone No. 20' 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." 71 r N�-(C� i•�1�s1- ��if'-i^P _.��yy a�.1,�� MtiA •+.R..7Y "L'. •,�� �. � y.)�' �yp�y.--. f�.���. _.n-���iW vim•. t �li-:•+hs�i tom. i� •li vy.!mX�,'_ " f J �! .ty' } :s a y` v73 COUNTY OF CONTRA COSTA - RETURN TO SEARCH WARRANT NO. The personal property listed below or listed on the Invenfq?y attached hereto was taken pursuant to the search warrant dated the day of 57— 198Z', and issued by Judge of the above-entitled court. 7N.DIr ,� 1'12-`Sr le- f ,.c; S F1LI e G . i3ooi�s by whom this warrant was executed, do swear that the above or attached inventory contains a true and detailed account of all the property taken by me under the warrant on A vJGN S% / 198 All of the property taken by virtue of said warrant will be retained in my custody subject to the order of this or of any other court to which this offense In respect to which the property or things taken, is triable. GIVEN under my hand and dated this day of , 198 Magistrate Judge of the _ Court Superior/MunLeLpal Judicialstrict COMPLETE 4 COPIESt Leave 1 copy at place searched; within 10 days of issuance of warrant swear to original before Issuing Magistrate who files with Clark= 1 copy to police file; 1 copy District Attorney tile. 74 COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA SEARCH WARRANT NO. PEOPLE OF TH£ STATE OF CALIFORNIA to any sheriff, policeman, or peace officer in the County of Contia Costa: PROOF by affidavit having been made before we by �3(4 to QS a /S is eme- that there is probable cause to believe that the property described herein may be found at the locations set forth herein and that it falls within those grounds indicated below in that it: A was stolen or embezzled; if was used as the means of committing a felony; is possessed by a person with the intent to use it as a means of committing a public offense or is possessed by another to whom he may have delivered it for the purpose of concealing it or preventing its discovery. is evidence which tends to show that a felony has been eowItted or a particular person has committed a felony; you are therefore CODMhTDED to SEARCH the premises located and described as 20 e t Prwe ✓s//t i?�.rD SArr ?wwra,. lrwc��. eaw7.w . TI/a arrtL�iwlN is w ri.rs�d a s6rt�Jiw rt t sw�Mitf�t✓lrtcid[. . if I//s A &deep geaw4c W-,re1/e"ldo sfwr[e ri�w/e•. ryer.Lewf ai /Mldyi[O__�11I� is Gd[ffrV &1e00, &e iS .rlfrrew e,0 AR,92 Z22C yoet -z wl.le ahGCiwtJds��. sae fe•-- •- 4.1Mr7t �.loe.T �tltwlww dEj s 3eA j w.L4r ceer&" es.✓ rrVIC ssweAs ti is, eh*,-Tc(9) deveribed asr rAL L ..r TNt w ggtCe e&&A1e t ggwx or rwe irwssQr orae. TrIC .y..sr 8AA s Se!L Ad i• �AiA7f� •O.v Z2Ve rAfA6 I eAAr 0 - r,*W .Lx�✓�f'4//f� efai�a{ Is fs �nrLuDE THE ilo�rsE� ,tti�tiuw/�r.iib �ter<w/QS�,jw+f �rs.Lic�� i1D.lQ 8%'V4 Gaw f'*i.vfe S !Oe wTlAA� Trl�e E ia/ ed TdtLE Orf tAJ ..Irli Qy1 r1.e q 0-Ar rO'c the�ezaazrfs?'�f 4(r5r4*0 tTErfs C&AMd tk E ✓r.r c c�' o f c t i.3�.o ,�s _.. ij8/ A Sdeee {��liFo�twli,* L/e x:3 x i d 7 R EGts Tibio -LLt�r✓A/C,(� i�,!!�r'.tJ/CAS COMPLETE 4 COPIES: File original and Return with Magistrate after execution and within 10 days of issuance; leave one copy at place searched; one copy for police file; one copy for District Attorney file. TNF 2E2Sn J S 6 F-- tJ^{ /C K� Na&J&B.4 LJPI i TAF d!' �i4TE O F Z/2Tr1 12c FIGS EL L T� /��/7, .S' `r B /w 4rWwr-s TALL 3 ' 4 N F 17 tplNef L 76 MAR w rw mvT r m-- w ' for the following property: ri) aLwNK &OZ I►, c0~,Cl,�to P/tt.SCOcfe �.01 F�2MS T27 F/LLEi� /iiGJCt�Is.riJ.� ��ety�i�lL� �.�� .eJaT Z1lrG rC 49i/�1 C t Tl L/ •ri ia7 w.+.[� /aI�J Otl. L�� PALAONLNI*L/A 14JdociwsLtr(� W.7/s/ so l+s.wd! e5r /1 ' CGO.Wsed 0_�4 d.A!AAwytEr i�s c L •/O its L3- d't�T .'aT .0/wr i/.c'.O 7`O i✓dLdC F„�, ..f'f�ii/.�GE 1 _ •SPcdn 3 �I�.� T/QIIGlr O.X A//.�►.CL'.✓� Pc«nrr!/.{�e/J .tc.�Qs/'J�.NGsJ. Irgiv a t-"44-Is7;_gee 2 .40' fIXVT&.r F &*,! J h e al f7 T f1 C1 r f ejt f hs s i+t /a•,lc.0 A-40•. I0a wf.VOf 6/'0w� .tYr�c A&ewc T rAr s c"ril t p/ AAL F-&,tne d4 TwC'.✓�i•if- /si /o[yyC G'Cl�+�•va / Kn1•.JLfGIC d..: Saorj ,��.Ls�r.�r_ IZaCoaDAF'rC" sr a&JI-.a K•Low /144 It ow rrY After✓k I rx!% � Ai cc as- s&A*,IIW ,r and to seize it or any part thereof and retain such property in your custody subject to order of this court, pursuant to Penal Code Section 1536. Good cause having been shown by affidavit, you may do the following which boars my initials: You may serve this warrant at any time of the day or night, according to Penal Code Section 1533. GIVEN under my hand and dated this day of , 197 Magistrate Judge of the Superior/Municipal Court, Judicial District Paoe 3 ' Search Warrant � � 7 In the Board of Supervisors of Contra Costa County, State of California November 9, , 19 82 In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: ASSESSMENT APPLICANT UUMM NUMBER AMOUNT BERTRLSa, COREY A. CF9784FW82 52.11 576 Standard Ave. Richmond, CA 94802 PASSED by the Board on NOV 91982 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bodrd of Supervisors on the date aforesaid. - cc: County Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator affixed this_91h day ofigov mhAr 19$z- Applicant J. R. OLSSON, Clerk a_,,9412�jL Deputy Clerk Reeni Mal tto 8 H-24 4/77 15m APPLICATION F LED' COUNTY OF CONTRA COSTA TAX PENALTY REFUND To be filed with: OCT /Q Clerk of the 10 Board of Supervisors J. a assort 651 Pine Street CLERK BOARD a WPEm VISORS Martinez,Ca.94553 i TA tp. Phone(415) 372-2371 THIS APPLICATION MUST BE FILED WITHIN 60 DAY OF DATE PENALTY IS PAID Clerk of Board of Supervisors Parcel or Assessment No. B CF 9-10 4 F\N 01- Applicant Ba ( � ` �rtt� 0 A Phone 4 L��—374 576S{i+ tyt Avp Fint RIG�►t -e / 9��Z — Number&Street City StAte Zip The Revenue and Taxation Code(Section 4985.2)provides for cancellation of delinquent penalties on prop- erty taxes if: 1) the delinquent penalty was due to reasonable cause,and 2) was due to circumstances beyond the assessee's control,and 3) occurred notwithstanding the exercise of ordinary care,and 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured roll. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll. 1 hereby submit this claim for refund of penalty paid for the following reasons: (Use back of form is necessary) I 6111 SPA&A Wit Mr 100ke� 4vkt P41 pry614. 44 Ae Ls u!qe4 ate {o &g- Jeit fks � 0.,,1 r&, My Jov; �s iosed 9- Z _PeLver recw�ea� lxe fgt nvAce of �kes. My t`�R+� Is e,,,.l t a,vrpv, I / n CA✓Y 01 04C t� was [ost � or `}e �S A1,t T dp 1w'f. n9d or was 0 6e) qC fie Air Z. 1 PIAV4,Rsd, tNt 6oA lh No 451 , A4 IS is V v' I certify(or declare)under penalty of perjury that the statements on this application are true and correct and that the person signing this application is the person paying tax,his/her guardian, executor,or administrator. Sign here 1i` Date 0-t 4 1O JqV Z' TO BE COMPLETED BY TAX COLLECTOR Assessee Name on Roll Delinquent lst Delinquent 2nd Tax Amount L51.15 Date Paid 10-22-82 Penalty Amount 52.11 Date Paid 10-22-82 Other (�i��4 Refund Recommended Not Recommended i Tax Collector Initial Here 79 { 1 I^41cA �S 6� t5 iFC ji�xpgu e .s req&si 41 jjr cl4IW� CA" rc� ►� i x �{<< l e !ort t "*'l r5 wf recj ' T �+ {W5� p�+�t( StkG{ �? vet �GGN 7b r r S lie ►` C E m sq S kes aM reaSvks 1'n ` _l---- U(I 8o THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 .by;the falh>twirtgyote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None. ABSENT: Supervisor Powers ABSTAIN: None. SUBJECT: AUTHORIZING ATTENDANCE OF BOB MIMIAGA, PIC CHAIR, AND DAVE PLATT, PIC MEMBER, AT NATIONAL ASSOCIATION OF COUNTIES CONFERENCE On the recommendation of the Director, Department of Manpower Programs, IT IS BY THE BOARD ORDERED that Bob Mimiaga, Private Industry Council Chair, and Dave Platt, Private Industry Council member, is AUTHORIZED to attend the National Association of Counties Conference, to be held in Los Angeles, CA., from November 20 - 23, 1982; Expenses 100% Federal reimbursable funds. 1 hereby certify that this Is a true and correcteopy of an action taken and entered on the minutes of the Board of Su;.-.rsisors on the date shown. ATTESTED: NOU 9198 J.F:.CLSSON;COUNTY CLERK and ex officio Ciork of the Board BY Lp&� .Deputy C. Matthew@ Orig. Dept.: Department of Manpower Programs CC: County Administrator Clerk of the Board Auditor-Controller Private Industry Council (via Manpower Dept.) LL 81 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on idovember 9, ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Approving Lease between American Legion Post 202 and Brentwood Fire Protection District The County Administrator having recommended approval of a lease between American Legion Post 202 and Brentwood Fire Protection District for the use of a building by Brentwood Fire Protection District during the period of August 1, 1982 through March 31, 1987, at the rate of $225 per month IT IS BY THE BOARD ORDERED that the lease is APPROVED. I hereby ceilty that this is a truc and cortect copy of ar.action taker.end entered on the minutes of the Bard of Supervl on the date shown. ,;'TTESTED: J.R.OLSSON,COUNTY CLERK and ez officio Clerk of the Board my d )) v' .Deputy Orig. Dept.: County Administrator cc: Auditor-Controller Public Works Brentwood Fire Prot'. Dist. American Legion Post 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on November 9, ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson & McFeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Approving Closure of Valley Drive, Orinda to Replace a Collapsed Culvert. W.O. 2512 The Public Works Director having recommended that the Board of Supervisors approve the temporary closure, except for emergency vehicles, of Valley Drive between Orchard Road and Heather Lane on November 23, 1982 between 8:00 a.m. and 4:30 p.m. to allow work crew to replace a collapsed culvert; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. P' •-�^y- -'.ii• "i aIthis Isa!rue andcorrectcooyof ....rn s....nr.tered on the minutes of the Bcar�c:S::pc;eisc;s an`h!:date shown. AT--,S EC: s^I J,Q.01-530td,COUN?`i CLEgK and ex officio Clerk of the Board 8y ,Deputy Orig. Dept.: Public Works Department, Maintenance Division cc: County Administrator Public Works Director Maintenance Division California Highway Patrol, 5001 Blum Road, Martinez, CA 94553 Contra Costa Sheriff, 651 Pine Street, Martinez, CA 94553 Orinda-Moraga Fire District, 33 Orinda Way, Orinda, CA 94563 Orinda Union School District, 8 Altarinda Road, Orinda, CA 94563 Acalanes Union High School District, 1212 Pleasant Hill Road, Lafayette, CA 94549 " 63 ORDINANCE NO. 82-56 Re-Zoning Land in the Dlartinez Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page F-13 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. 25 33-RZ ) FROM: Land Use District R-6 ( Single Family Residential ) TO: Land Use District C ( General Commercial ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See. 84-2.003. :;•. -� X43 ✓V•Y ,�`,r °+ SC rdg M-2g a. -- .� SECTION Il. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE a newspaper published in this County. PASSED on November 9, 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 es officio Clerk of the Board Chairman of the Board ByQ� l 1 h :�J ,Dep. (SEAL) Diana M. Herman ORDINANCE NO.82-56 2533-?7 ORDINANCE NO. 82-57 Re-Zoning Land in the Brentwood Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page J-25 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. 25 32-RZ ) FROM: Land Use District A-2 ( General Agriculture ) TO: Land Use District R-B ( Retail Business ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. 1 1. R•Bi DwD I a ------------------- S'�5 PD Si�S .. fAEME qYQ D: ,d d LONE TREE W 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 ANTIDCH DAILY LEDGER a newspaper published in this County. PASSED on November 9, 1982 by the following vote: Supervisor Ave No Absent Abstain 1. T.M.Powers ( ) ( ) (X ) ( ) 2. N.C.Fanden ( X) ( ) ( ) ( ) 3. R.I.Schroder ( X) ( ) ( ) ( ) 4. S. W. McPeak ( X) ( ) ( ) ( ) 5. T.Torlakson ( X) ATTEST: J.R.Olsson, County Clerk and ex officio Clerk of the Board �� Chairman of the Board By��L,�R s.Ei� Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-57 2532-RZ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: `..Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: Ie ABSENT .apervisor ,Rowe ABSTAIN: None. SUBJECT: Authorization for the Director, Community Services Department to Execute the necessary Close-Out Documents on Five State Office of Economic Opportunity Energy Conservation and Weatherization Contracts The County having been requested by the State Office of Economic Opportunity to prepare and forward close-out documents on five terminated energy conservation and Weatherization program contracts as follows: __ Number Subject 7500-7377 CSA Weatherization 7900-4524 CSA .Energy Crisis Intervention 8200-0859 LIHEAP Weatherization 8200-0824-11 LIHEAP Energy Crisis Intervention 8100-2380 DOE Weatherization Assistance IT IS BY THE BOARD ORDERED that the Director, Community Services Department is AUTHORIZED to EXECUTE the necessary close-out documents as requested by the State Office of Economic Opportunity. I hereby certify that this Is a true and correct copy of an action taken and entered cn the minutes of the Board of Superviaars cn the dats ATTESTED: NOV 9 19BP C J.R.0La�C-. .4Li!j:_. C):E R K and ex officio Clerk of the Board BY ,Deputy Orig. Dept.: Community Services cc: County Administrator County Auditor-Controller 109 In the Board of Supervisors of Contra Costa County, State of Califomia November 9 19 82 In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes November 16, 1982 as the time for adoption of same: Amends Section 1 which forbids any soliciting and peddling from 7:00 p.m. to 8:00 a.m. to read between sunset and sunrise. PASSED by the Board on November 9, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisor cc: County Administrator affixed this 9th day of November 19 82 J. R. OLSSON, Clark By Deputy Clerk Diana M. Herman ss H-24 3179 ISM THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Hearing on Administrative ) Appeal of Save Mt. Diablo Association from ) November 9, 1982 Decision Rendered by Director of Planning ) on Land Use Permit No. 2203-75. ) This being the time scheduled for hearing on the adminis- trative appeal by the Save Mt. Diablo Association from a decision rendered by the Director of Planning with respect to the request of First Century Broadcasting to replace an existing building and com- munication tower on the north peak of Mt. Diablo, known as Site 6, under provisions of Land Use Permit No. 2203-75 issued to Knox LaRue on June 1, 1977; and A. A. Dehaesus, Director of Planning, having advised that he had determined that the request of First Century Broadcasting was not an expansion of the facility under Condition No. 13 of the existing land use permit inasmuch as the bulk and dimensions of the proposed actual physical improvements would be similar to the existing improvements, having noted that the permit does not make any distinction between radio or television facilities, and having stated that prior to the installation of any of the proposed tele- vision facilities the applicant must indicate compliance with each of the 21 conditions imposed on the land use permit; and John Nejedly, attorney representing the Save Mt. Diablo Association, having outlined the basis of the appeal, having expressed the opinion that the proposed television facility is an expansion of the existing facilities and should be subject to the land use review process, and having urged that the appeal be granted and that the applicant be required to submit a new land use permit application for the proposal; and Steven Welch, attorney representing Knox LaRue, having stated that provisions of the land use permit do not preclude the applicant from leasing the site to First Century Broadcasting, and having expressed the opinion that the proposal conforms with measurements allowed for the existing structures; and John Knox, attorney representing First Century Broadcasting, having presented petitions signed by residents in support of the tele- vision facilities, having expressed the opinion that the proposed structures would be an improvement over the existing structures, having noted that the Federal Communications Commission would not permit the proposed television station to interfere with currently authorized transmissions, and having requested that the Director of Planning's decision be affirmed; and Ronn Haus, President of First Century Broadcasting, having expressed the opinion that the proposed television facilities conform to the existing land use permit provisions, having stated that the firm has received a television broadcast station construction permit from the Federal Communications Commission, having noted that the Mt. Diablo location would enable the firm to transmit television programs to the entire County, and having requested that the replace- ment facilities be approved; and The following individuals having appeared in support of the proposal and having stated that the television station would be an asset to the community: Roger Stumbo, 668 Via Appia, Walnut Creek; James Reiner, 1904 Olympic Boulevard, Walnut Creek; James Hayford, representing the Zion Fellowship Church of Danville; 170 C. R. Lawrence, 1434 Macdonald Avenue, Richmond; Harry Sweet, Jr., 1417 Whitecliff way, Walnut Creek; George Hardisty, 1569 Rancho View Road, Lafayette; Larry Webb, 115 Crane Court, Hercules; Vance Hardisty, 1569 Rancho View Road, Lafayette; Harold Carlson, 2328 Cascade Drive, Walnut Creek; Jean Lucas, 131 Rose Street, Walnut Creek; James McIntosh, 297 Second Avenue South, Pleasant Hill; Margaret Hardisty, 1569 Rancho View Road, Lafayette; Katharin FitzPatrick, 459 Turner Drive, Benicia; John FitzPatrick, 459 Turner Drive, Benicia; Harold Tobin, 2830 Lone Tree Way, Suite B, Antioch; Cliff Odom, 622 Maureen Lane, Pleasant Hill; Janet Preston, 1947 Rancho Verde Circle East, San Ramon; and John Davis, President of the John Muir Memorial Association, having appeared in support of the appeal and having expressed the opinion that a new land use permit application should be required; and Maurice Getty, State Department of Parks and Recreation, having expressed concern that the erection of a television tower was not specifically addressed in the Environmental Impact Report (EIR) prepared for the land use permit; and Kent Fickett, on behalf of the Mt. Diablo Audubon Society and the State Office of Planning and Research, having expressed the opinion that a supplemental EIR is needed to specifically address the cumulative impacts of television antennas on the mountain site; and Mary Bowerman, 970 Second Street, Lafayette, and Stewart Winchester having expressed Concern with respect to environmental impacts; and LCDR Don Haydon, Naval Communication Station, Stockton, having requested that decision on the matter be delayed for 90 days to allow the Station to evaluate the potential for transmission interference with its frequencies; and John Sullivan, Naval Communication Station, and Lester W. Spillane, attorney representing Knox LaRue, having commented on the interaction of the Federal Communications Commission and the U. S. Navy with respect to transmission frequency interference; and Mr. Nejedly, in conclusion, having stated that requiring a new land use permit application would enable appropriate conditions to be attached to regulate the proposed television facilities; and Henry Crutcher, State Department of Communications, having commented on the difference between broadcast television towers and telecommunication systems; and Steven Welch, in conclusion, having expressed the opinion that the Federal Communications Act of 1934 covered all types of transmissions including television; and John Knox, in conclusion, having stated that any delay in approval of the television tower would cause serious economic problems for his client; and The Chair having closed the hearing and the Board having discussed the matter; and 171 Supervisor Torlakson having stated that he was not pre- pared to vote in favor of the land use permit in its existing form, having noted that one of the conditions of approval for the permit requires a public hearing be held every five years to review the matter, and having expressed the opinion that decision on the appeal should be deferred to allow additional review of legal issues, permit condition compliance and the proposed state consolidation study of existing communication towers on Mt. Diablo; and Supervisor McPeak having stated that in her opinion the proposal is consistent with provisions of the existing land use permit; and Supervisor Fanden having stated that in her opinion the proposal was an expansion of the existing facilities which would necessitate the filing of a new land use permit application; and Supervisor Schroder having concurred with the Director of Planning's decision that the proposed tower and building will not exceed the structure measurements specified in the land use permit conditions; and Supervisor Torlakson having moved that decision on the matter be deferred for one week and that staff be directed to review the legal implications and the issues related to the state consolida- tion study and transmission interference; and Supervisor Fanden having seconded the motion, the vote was as follows: AYES: Supervisors Fanden, Torlakson. NOES: Supervisors Schroder, McPeak. ABSENT: Supervisor Powers. The Chair ruled that the motion failed to carry. Thereupon, Supervisor Torlakson moved that a public hearing be scheduled on the existing land use permit as soon as possible to determine whether the applicant has complied with the conditions of approval; and Supervisor Fanden seconded the motion and the vote was as follows: AYES: Supervisors Fanden, Torlakson. NOES: Supervisors Schroder, McPeak. ABSENT: Supervisor Powers. The Chair ruled that the motion failed to carry. Thereupon, Supervisor Schroder moved that the administrative appeal of Save Mt. Diablo Association be denied and that the decision of the Director of Planning be upheld; and Supervisor McPeak seconded the motion and the vote was as follows: AYES: Supervisors Schroder, McPeak. NOES: Supervisors Fanden, Torlakson. ABSENT: Supervisor Powers. The Chair ruled that the motion failed to carry. L( 172 The Chair further ruled that the administrative appeal was not granted nor any other action taken to alter the decision rendered by the Director of Planning to allow the replacement of an existing building and communication tower on Site 6 under provisions of Land Use Permit No. 2203-75. 11Nrab1'rartlly that thla is a trueatd ooneetaoprol an action taken and entered on 00 MkMA a of go Soerd of Suparv*"on the dab attoam. ATTESTE & 9�'? J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board BY ,Dep4dy cc: Save Mt. Diablo Association First Century Broadcasting Knox LaRue John Nejedly John Knox Steven Welch Director of Planning County Counsel County Administrator < < 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Proclaiming November 13, 1982, as "Turkey Trot Day" On recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that November 13, 1982 is PROCLAIMED "Turkey Trot Day" at Byron Boys Ranch. 1 hereby certify that th!s h a true end carroct copy of an action taken 8116 er.!:ru:3 on tho mingles o;the Board e: on the date eiown. ATTEST9,„/9A�� .!.R.OLSSUK,CQUE21 Y CLERK anti e::ciiicio Ciork o:U*Board By ,Deputy Orig. Dept.: cc: Supervisor T. Torlakson County Administrator Public Information Officer Probation 87 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9. 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Proclaiming November 18, 1982, as "Great American Smokeout Day" in Contra Costa County As recommended by Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that November 18, 1982 is proclaimed as "Great American Smokeout Day" in Contra Costa County, and Dr. Kathleen Erhart is requested to prepare a presentation for the Board meeting on November 16, on the health hazards incurred by smoking. I hereby certify that this Is a true and c:n'oateopy of an as:ton taXen cad entered on the min-ilea of the Board of Supertfacn on the date shown. ATTESTED: //A," J.R.0LSS0's?,CCaUNrl CLERK and ex officio Cierk of the Board By Do" Orig. Dept.: cc: Director of Health Services Dr. Kathleen Erhart County Administrator Public Information Officer Supervisor T. Torlakson Q 88 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Appointment to Aviation Advisory Committee - Diablo Valley College Representative The Public Works Director having notified the Board that on September 8, 1982 a letter was received from William P. Niland, President of Diablo Valley College recommending that Mr. Thomas Beckett, 71 Kings Oak Place, Walnut Creek, California be appointed as the Diablo Valley College representative to the Contra Costa County Aviation Advisory Committee replacing Barrie Bormann who resigned on September 21, 1982. Mr. Beckett will complete his two-year unexpired term which ends March 1 , 1983. IT IS BY THE BOARD ORDERED that Mr. Beckett's appointment is APPROVED. 1 hereby certify that this is a true avid Correct eopyof an aot;on._l:.i and enicree.on Cle minuies of UN Board of Supctvison;c:.tt:s da::shown. ATTESTED: ..Ll �. /9 rOWMV CLERK and sa 01 i60 Ciera~of tato Board Orig.Dept.: Public Works/Airport cc: County Administrator Public Works Director Director of Planning Clerk of the Board Aviation Advisory Committee (via Airport) Airport Land Use Commission (via Airport) 89 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Appointment to Committee On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that R. E. Severns, P.O. Box 692 Bethel Island, Ca. 94511, is APPOINTED to the Citizen's Advisory Committee for Contra Costa County Sanitation District No. 15, to fill the unexpired term of Daniel Thornton, ending December 31, 1983. 1 hereby certify that this Is a true and correcteopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 9./91g J.R.OLSSON,COUNTY CLERIC and ex oficlo Clerk of the Board ey a cam`.` Q .D"Uty Orig. Dept.: T. Torlakson cc: R. E. Severn P.O. Box 692 Bethel Island, Ca. 94511 Public Works 90 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: RESIGNATION FROM THE ECONOMIC DEVELOPMENT TASK FORCE The Board having received a October 29, 1982 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, transmitting a letter of resignation from Arlie Hemphill representing Lending Institution Category on the Economic Development Task Force; IT IS BY THE BOARD ORDERED that the resignation of Mr. Hemphill from said Task Force is ACCEPTED. (herebyesrtltytha^t;s':ahe e7jsnnCCorr cctcopyof on and entered on they ninuiea of the Borm;u. sa•r.cox an"_;7ate 140vm. cera ui aw D✓;zrd By `� ,Daps Orig. Dept.: Dept. of Manpower Programs cc: County Administrator County Auditor-Controller Economic Development Task Force (via Manpower Dept. ) �� 91 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN:None SUBJECT: Resignation from the human-Services Advisory Commission Supervisor N. C. Fanden, having brought to the attention of the Board, a November 4, 1982, letter from Cynthia A, Grove, 517 Fernwood Drive, Moraga 94556, advising of her resignation from the Human Services Adviaory Committee; IT IS BY THE BOARD ORDERED that the resignation of Cynthia Grove is ACCEPTED. 1 hereby certify that this Is a true and corraeteopyof an actiontaken and entered o the minutes of the Board of Supervisors on tho date thown. ATTESTED: -7�ac7 9 /98.2— J.R.OLSSOM,COUNTY CLERK and ex officio Clerk of the Board By .Deputy Orig.Dept.: CC: Cynthia Grove Supervisor Fanden County Administrator Auditor-Controller L . 92 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 9, 1982 , by the following vote: Adopted this Order on 9 AYES: Supervisors Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: In the Matter of Report of the Registrar of Voters on November 2, 1982 General Election. Lon Underwood, Assistant County Registrar of Voters, on behalf of the County Clerk-Recorder, having appeared and reported on certain problems that arose during November 1982 election as a result of consolidating of precincts; and The following precinct workers having appeared and commented in general with respect thereto, including the need for additional booths and for adequate lighting and counter space in the polling booths, the budget for the Election Department, the amount of time some voters took to vote and the lengths of lines waiting for polling booths: Kathleen Parsons, 7 Buena Vista, Pittsburg, Mildred Bates, 1367 Ridge Crest Road, Pinole, Joan Plumb, 900 Hawthorne Drive, Rodeo, Ann Adler, 92 van Rippen Lane, Orinda, Helen Moore, 248 Betty Lane, Pleasant Hill, and Dr. Alan Longshore of Walnut Creek; and Mr. Underwood having commented on the increasing length of the ballot and having suggested that inasmuch as general election ballots are necessarily long, that local, city and district issues should be placed on odd-year ballots, and having suggested that legislation be explored to provide for the use of school multi-purpose rooms for election places, thereby assuring good lighting, heating, plenty of space and plenty of parking; and Board members having discussed the matter; IT IS BY THE BOARD ORDERED that: 1. A questionnaire is authorized (to be prepared by the Election Department and County Administrator) to be Inserted in the pay checks sent to precinct inspectors inviting and soliciting their further comments. 2. Action is authorized to increase the number of polling booths at future elections. 3. The Internal Operations Committee (Supervisors Torlakson and Schroder) and the County Administrator are requested to: (a) review voting and polling problems and make recommendations to the Board, (b) review selection of polling places and all procedures that can be used to improve information to voters about where to go and which lines to stand in; etc. , � ( 93 Page 2. (c) examine alternatives that would increase voter turnout and minimize problems at polling places, (d) review the Assistant Registrar of Voters' recommendation that State legislation be changed to address the following: (i) consolidating city, local and district elections in odd numbered years rather than consolidating with Statewide elections, (ii) provide for the use of school multi-purpose rooms for polling places. I herby eNfNir the this M•true andaan+otee�r W an action taken and aniersd on tM nMnuW of the Board of Supowlsom on Ow dase shown. ATTESTED: 'L1-1--J y. /%LL J.R.OLSSOM,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept: Clerk of the Board cc: County Registrar of Voters County Clerk Recorder County Administrator County Counsel Internal Operations Committee a,j/gt 94 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Acknowledging Receipt of Report on Write Off of Certain Accounts Receivable Pursuant to Resolution. No. 801500, adopted by the Board on December 23, 1980, the County Auditor—Controller submitted to the Board , detailed report of certain. Medical Services accounts receivable written off for the months of January, February and March, 1982, totaling 5351,710.27, of which 8240,953.36 represents accounts returned by a collection agency as uncollectible. IT IS BY T'= BOARD GP.D= that receipt of said report is ACITULED^} D. I hereby certify that this is a true and correct copy of an sctior,Sayan and cn:ered on tho minutes of ttw Board c! c^tt^c Q_',shown. ATTESTED: ane ax etiii.+a Uerk of Lhe Ocard By �,Deputy Orig. Dept.: Auditor—Controller Cc: County Administrator 95 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Report of the Finance Committee on Airport Development At the October 26, 1982 meeting of the Board of Supervisors, a report from the Public Works Director regarding an Environmental Impact Report for General Plan amendments at Buchanan Field Airport was referred to the Finance Committee for review and recommendation. The Finance Committee on November 1, 1982 met with the Public Works Director and his staff, staff from the County Administrator's Office, and Grace Ellis, representing the Aviation Advisory Committee and the Airport Land Use Commission. Mr. Walford briefed the Committee on the results of the marketing study completed by Gruen and Gruen and Associates which recommended major office developments on the 13-acre parcel adjacent to Concord Boulevard and the 22-acre parcel on Marsh Drive. He explained that Gruen and Gruen's report recommends that the County proceed with the development of the 13-acre parcel on Concord Boulevard but await the extension of Diamond Boulevard through to Marsh Drive and the completion of certain other traffic mitigating measures before marketing the 22-acre property. Revenues from the first parcel could be used to assist in financing the development of subsequent parcels. Mr. Walford further explained that the potential revenue from these two properties after full development could approximate $1 million per year. After the capital needs of Buchanan Field and the development cost of these parcels have been met, a portion of this revenue would be available for transfer to the General Fund for other County capital needs as directed by the Board of Supervisors. In order to proceed with the marketing of the 13-acre parcel, Mr. Walford requested an appropriation from Reserves of $100,000 to finance: 1. the preparation of the Environmental Impact Report; 2. to begin the effort to market the 13-acre parcel of property; and 3. staff services necessary for this effort through the time period necessary to receive proposals from potential lessees. In consideration of this matter, the Finance Committee recommends that: 1. The Board reaffirm its policy of proceeding with the development of the properties at Buchanan Field in accordance with the recommendations made by Gruen and Gruen and the Public Works Department in order to maximize revenues and to provide a financial return to the County General Fund. 2. The Environmental Impact Report (EIR) process be initiated in order to answer potential development questions for prospective developers. The EIR should include a full study of the noise impacts of the Airport upon adjacent communities and include traffic impacts with mitigatioh measures related to the development of the 13 and 22-acre parcels in accordance with the Gruen and Gruen recommendations. The EIR should also provide such information as needed for the proposed General Plan Amendment. The schedule for processing the Environmental Impact Report outlined in the Board Order of October 26, 1982 calling for a presentation to the Board of Supervisors on April 26, 1983 be approved. �� 96 3. An Appropriation Adjustment of $100,000 from General fund: Reserves be approved as a subsidy to the Airport Enterprise Fund for preparation of the EIR and marketing the project. This subsidy is to be provided with the. understanding that the General Fund is to be reimbursed fully from the bid option, if possible, or the initial land lease payments for the 13-acre parcel. 4. The Public Works Department is to work with the Aviation Advisory Committee and the Airport Land Use Commission to determine whether they have recommendations as to the scope of the EIR. If either has additional specific recommendations, the Public Works Director is to negotiate the costs (if any) with the EIR contractor and bring the scope of added work and the costs to the Board in the form of an amendment to the EIR contract. 5. The Public Works Director be authorized to execute a Consulting Services Agreement with Larry Seeman and Associates in the amount of $34,864, for the preparation of the EIR. 4— �� Tom Powers Nancy C. F en Supervisor, District I Supervisor, istrict II IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Finance Committee are APPROVED. 1Mre"ouff 0W~&ntM8ndea+tet6opy0f an scuon taken and enimed on Mw a- "' of9w loud of 8uperdson:on the daft Mown. ATTESTED: "� 9• IMA J.R.OLSSON,COUNTY CLERK and ex of do Clwk of the Oodrd Orig. Dept. Public Works Department cc: County Administrator By ,90puly Planning Director Airport Land Use Commission (via Airport) Aviation Advisory Committee (via Airport) Larry Seeman and Associates Public Works Department Transportation Planning Lease Management BO.AirDevRept.tli 97 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 - .by the following vote:"' AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5520, San Ramon Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Shapell Industries of Northern California and the County for construction of certain improvements in Subdivision 5520, San Ramon area, through March 11, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. [herb �ert3S,'ths>tatsisntricEndcarrectcopy of ^tered on the minutes of the on the date shown. n, 1-31.".0N.,COUIMTY CLERK &.-Ici ex iximio Clerk of the Board ,Deputy -biTMa M.Herr- --Orig.Dept.: Public Works (LO) cc: Director of Planning Public Works - Des./Const. Shapell Industries of Northern California P. 0. Box 1169 Milpitas, CA 95035 Safeco Insurance Company of America Bond No. 2889082 P. 0. Box 9011 Panorama City, CA 91409 `L 98 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. gUg ECT: Approving Deferred Improvement Agreement along Holway Drive for DP 3002- 82, Byron Area. Assessor's Parcel No. 002-090-002, 011. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Gary D. Phillips, permitting the deferment of construction of permanent improvements along Holway Drive as required by the Conditions of Approval for DP 3002-82 which is located between Holway Drive and Main Street in the Byron area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. �hcre'yc�.-ash:themis:satrueand ccrrectcopyof ar.acu ?>atsr and s.tersd on a:c minutes of the soar"c`Supervisors on iia da'e sf:own. A t7Z3iED: NOV 9 1982 J.R.OLSSO N,COUNTY CLERK and ex officio Clerk of the Board Ey �- -. I ;Deputy Diana M.,Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Gary D. Phillips 14820 N. Cave Creek Road Suite 16 Phoenix, AZ 85032 09 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote:';. AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA 1. Offer of Dedication Permit 1022-82 Del Matz, et al West Pittsburg for Roadway Purposes 2. Offer of Dedication DP 3002-82 Gary D. Phillips Byron for Roadway Purposes I Nareby certify ihat ih:s is a true and carreot copy of .,S:tSon tck^n ai6 enter--d Y;the minutes of the Saard cf SoBer„sor:.On 15c•dais shown. ti,r s NQV 9 1982 J.R.JLeSC-” , CJ!,TY CLERK and ex officio Cierk of the Board Deputy y .�i:ait ta.Hermaa Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning vL 100 /, s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 by ft foilowing'.vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5352, Blackhawk Area. On September 8, 1981, this Board resolved that the improvements in Subdivision 5352 were completed as provided in the Subdivision Agreement with Blackhawk Development Company and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is ALILMIM to refund the $21,670 cash deposit (Auditor's Deposit Permit No. 16541, dated January 30, 1979) to Blackhawk Development Company pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. -- ,StF.b!s �^nndso^.2cicopyot �inu43s01the !SOV g 1982 Deputy .......:1 iA.;iann8n Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Blackhawk Development Company P. 0. Box 807 Danville, CA 94526 Fidelity & Deposit Co. of Maryland P. 0. Box 7974 San Francisco, CA 94120 r, y THE BOARD OF SUPERVISORS OF CONTRA COSTA CGU M,C�LIL MINI Adopted this Order on November 9. 1982 by thA=foNoriilrgtrOte r " AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5441, Blackhawk Area. On November 3, 1981, this Board resolved that the improvements in Subdivision 5441 were completed as provided in the Subdivision Agreement with Blackhawk Development Company and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUMMUED to refund the $6,590 cash deposit (Auditor's Deposit Permit No. 30717, dated June 2, 1980) to Blackhawk Development Company , pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. that this is a tr-•e and co:ret eoay of and entered on the rr.!:zute:of the Ecsrc•.c.;^far:core or 'ho date•howtr. NOV 9 1982 a` �,, ,nd ax.cficio Clerk of the Board ByC IL. Depuiy 01-22 N1.Flerntori' Orig.Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Blackhawk Development Company P. 0. Box 807 Danville, CA 94526 Fidelity & Deposit Co. of Maryland 102 Bond No. 9384758 P. 0. Box 7974 San Francisca, CA 94120 1, JG THE BOARD OF SUPERVISORS OF CONTRA COSTAA;gt NTY,CALIFORNIX� Adopted this Order on November 9,1982 ,by the 16 Idwfnpgt+ots , AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit under the Road Improvement Agreement for DP 3035-79, Walnut Creek Area. APN# 148-270-017. On May 27, 1980, this Board resolved that the improvements for DP 3035-79 were completed as provided in the Road Improvement Agreement with Donald G. Smelser et al, and now on the recommendation of the Public Works Director; IT IS BY THE BOARD ORDERED that the Public Works Director is AUi} UM to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 26409, dated January 10, 1980) to Dauphinais, Bradlee & Smelser , pursuant to the Road Improvement Agreement and Ordinance Code Section 94-4.406. lbe;rby _rtjfjthat this Isatrue and correct copy of a.-.nc-—n ts`ten and entered on the rninutes of the Eco.:�^f Supervisors on the date shown. AT;a3_:C: NOV 9 1982 d.P..c-Lss `I,COUNTY CLERIC ana eR oificio Clerk of the Board g� �Deputy �.Iu7a i.1.r iArnlan Orig. Dept--:'Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Donald G. Smelser et al 1535 Treat Boulevard Walnut Creek, CA 94598 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, Adopted this Order on November 9, 1982 ,by the folbwin,1,trots AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 4889, Oakley Area. On November 24, 1981, this Board resolved that the improvements in Subdivision 4889 were completed as provided in the Subdivision Agreement with Fred Lorenzetti and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is lYJ1FMUM to refund the $1,361 cash deposit (Auditor's Deposit; Permit No. 11119, dated July 17, 1978) to Fred Lorenzetti, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hs.'st5 cr.if j Shat ads 13 aUwandcesrsetcMoi g"ecHcn taker:and ontemJ on the Ukkutiss of the ecsTd of upLmisors on the date shown. A; Nny 4 1489 jj.^i.SSON,COUNTY CLERK and ax officio Clerk of the Board opuly Liana i.1.i-tefii8? Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Fred Lorenzetti Route 2, Box 396 AA Oakley, CA 94561 United Pacific Insurance Company Bond No. U057186 104 P. 0. Box 4038 Concord, CA 94524 J, t2- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the:follortirid vote.: . AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit under the Road Improvement-Agreement for LUP 2115-79, San Ramon Area. APN# 212-430-011. On November 24, 1981, this Board resolved that the improvements for LUP 2115-79 were completed as provided in the Road Improvement Agreement with Union Oil Company of California, and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AU11 rMDD to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 43489, dated August 4, 1951) to Union Oil Company of California , pursuant to the Road Improvement Agreement and Ordinance Code Section 94-4.406. 1 hn,eby certlty that This Is a true and caerect copy of an clic^?IE:kan and satered on the mini tss of She Bce: c;Supervisors on the date shown. NOV 9 1982 J.B.OLs-SON,COUNTY CLERK and er.�fficclo Clerk of the Board. Deputy Diana D I.1-ierman Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Union Oil Company of California 1650 East Golf Road Schaunburg, IL 60196 105 National Fire Ins. Co. of Hartford Bond No. 7963120 600 South Commonwealth Los Angeles, CA 90005 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA November 9, 1982 Adopted this Order on ,by the following voter AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Approval of Contract 926-023-21 with Veterans Administration Medical Center, Martinez, California The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 926-023-21 with the Veterans Administration Medical Center, Martinez, California, for specialized testing (Nuclear Medicine Studies), IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 26-023-21 Contractor: VETERANS ADMINISTRATION MEDICAL CENTER MARTINEZ, CALIFORNIA Term: November 1, 1982 through October 31, 1983 Payment Limit: $60,000 1 hereby certify that this is a true and correacopy of an action taker and entered on fte:alnutes of the Board of Supc:vtsors on the date shown. ATTESTED: NOV 9 1962 J.R.OLE-10!1,COUNITY CLERK and ex officio Clerk of the Board ey .Deputy C. Matthew Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:sh 106 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Authorizing Execution of a Lease Commencing October 11, 1982, with P.C. Properties for the Premises at 2025 Port Chicago Highway, Suite 3, Concord. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a Lease commencing October 11, 1982, with P.C. Properties for the premises at 2025 Port Chicago Highway, Suite 3, Concord, for occupancy by the Health Services Department under the terms and condi- tions as more particularly set forth in said Lease. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes or the Board of Supervisors on the date shown. ATTESTED: NO.Y 91982 J.R.OLSSOb:,COUNTY CLERK and ex? lciofCl�erk of the Board BY ,Deputy Public Works Department Orig. Dept.: Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Health Services Department (via L/M) 107 I� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November cl, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, MaPeak NOES: None, ABSENT: Supervisor. Powers. ABSTAIN: None. SUBJECT: Authorizing Execution of a Third Amendment to Lease with Joseph A. Duffel and Ivan Goyak 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 Third Amendment to Lease with Joseph A. Duffel and Ivan Goyak for the premises at 3630 San Pablo Dam Road, El Sobrante, for continued occupancy by the Social Service Department under the terms and conditions as more particularly set forth in said Lease Amendment. 1 hereby certify that this N a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: NOV 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Do" 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) Social Service Department (via L/M) '1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Novemer 9, 1962 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson rE XdPeak Z dib` Y A NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Response to Letter from Mr. Don Deslippe Concerning Purchase of Sanitary Landfill The PUblic Works Director having advised that: On September 11, 19td2, the Board of Supervisors refered a letter from Mr. Don Deslippe concerning a purchase of his property by the County for use as a sanitary landfill site, to the Public Works Department and the Planning Department. The Public Works Department, Planning Department and the County Solid Waste Commission has discussed and reviewed Mr. Deslippe's letter. The Public Works Department, Planning Department and the Solid Waste Commission recommend that the Board of Supervisors take no action, at this time to purchase the Goldberg landfill site. This recommendation is based , on the recently approved County Solid Waste Management Plan, which states that the private sector will be given until 1965 to secure a new landfill site. Only if the private sector does not show sufficient progress in its search for a new landfill site will the County become involved in locating developing and operating a sanitary landfill. IT IS BY THE BOARD ORDERED, that the recommendation of the Public Works Department, Planning Department and the Solid Waste Commission is APPROVED and the Public Works Director is authorized to send a letter to Mr. Deslippe informing him of this action. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisom the date shown. ATTESTED:�� 197, J.R.OLSSON,COUNTY CLERK officlo Cierk of the Board URICand. DEPT. Public Works (EC) I cc: Administrator By '�alti County Counsel Planning Dept. Public Works (Accounting) OkitaBO.t1O Environmental Health Solid Waste Commission, via PWD Mr. U. Deslippe, via PWD L 110 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by tf�e following-vols: AYES: Supervisors Fanden, Schroder, Torlakson, 14c Peak, NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Processing of documents decreasing taxable value on F. D. Olivas' property The Board having received an October 31, 1982 letter from Fernando D. Olivas, P.O. Box 632, Alamo, California 94507, requesting timely processing of documents decreasing the taxable value of his residential property; IT IS BY THE BOARD ORDERED that the aforesaid request is referred to the County Assessor for response. ycrifythatthislsatrue and correct copy of c.._:cd on tro minutes of the cc--_c, .raiz=rc on;h<dato shown. "ON,COUN-ff CLERK �::iclo Clerk of the Board By t ,Deputy Orig. Dept.: Clerk of the Board cc. Mr. F.D. Olivas, P.O. Box 632, Alamo, CA 94507 County Assessor County Administrator gt/aj. iii THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Child Health and Disability Prevention Program Plan and Budget for Fiscal Years 1982-1983 and 1983-1984 The Health Services Director having submitted to the Board of Supervisors the 1982-1983 and 1983-1984 Child Health and Disability Prevention Plan and Budget with the recommendation that it be approved; IT IS BY THE BOARD ORDERED that the 1982-I983 and 1983-1984 Child Health and Disability Prevention Program Plan and Budget are APPROVED; the Chair is authorized to execute the necessary certification statement on behalf of the County, and the Health Services Director is authorized to transmit the Plan and Budget to the State Department of 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 Supervisors or,the date siscwn. ATTESTED: NOV 91982 J.R.OLSSOM,COUNTY CLERK andel ex officio Clerk of the Board BY C.Wki1ti"11 Orig. Dept.: County Administrator cc: Health Services Director State Dept. of Health Svcs. (via Health Services Dept.) County Auditor-Controller 112 b /, !r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 9, 1982 b the following vote: Adopted this Order on Y 9 AYES: Supervisors Fanden, Schroder, Torlakson & McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Authorize payment of audit costs on outstanding funds owed the Flood Control District by the State of California, Central County The Public Works Department having reported that the amount of funds owed the Flood Control District by the State of California under its federal flood control project subvention program has grown to $1,290,000, that several other flood control districts having a similar problem in getting reimbursed have proposed to the State of California that the local entities fund the necessary state audits to expedite the reimbursement process, that the State's failure to pay the long overdue claims is costing between $10,000 and $15,000 per month in lost interest, and that the cost for the audits should not exceed $15,000; and The Public Works Director having recommended that the Flood Control District fund the State's costs for the necessary audits as a means of expediting payment of said funds owed; IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED. IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to send a letter requesting that the State of California expedite the audit process and propose that the district pay the audit costs if necessary. 1 hereby certify that this is a true andcorrectcopyof an,notion tsk.n and antered on the minutes of the Bc=;of Supen,iS;r on the dote shown. Ar;ESTEW;_="2� 1 q 8� J.?.OLSSON,COUNTY CLERK an-� .d,ex offlclo Clerk of the Board BY —d .DePully Orig.Dept.: Public Works Department, Operations and Flood Control cc: County Administrator Public Works Director Flood Control Planning Accounting Auditor-Controller County Counsel FC.AUDITCOSTBO.T10 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson & McP:eak, NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Report on Martinez-Benicia Bridge Traffic Congestion On September 7, 1982, the Board of Supervisors requested the Public Works Department to explore and report on alternatives to resolve the traffic congestion created by the toll plaza on the Martinez-Benicia bridge; and The Public Works Director, having reported that CALTRANS, after studying several alternatives, has made temporary toll plaza modifications to help reduce bridge congestion. CALTRANS has indicated that they also plan to restripe the toll plaza approaches. These combined changes should increase the bridge capacity to 3100 vehicles per hour, and should signif- icantly reduce bridge congestion caused by the toll plaza. It is anticipated these temporary modifications will be completed prior to the Thanksgiving weekend. After evaluating their effect, CALTRANS plans to make the necessary permanent modifications. The Board hereby acknowledges receipt of the aforesaid report and requests the Public Works Director continue to monitor this matter and provide the Board with progress reports following the Thanksgiving holiday. I hereby certtty that this Is a true and correcteop9 01 tem;nd entered on the minutes of the an Gci'�n - rvEs 'G the date shown. ie Bvard ae - cti�rto Clark 0i:� Deputy ay ORIG. DEPT.: Public Works Transportation Planning cc: Director of Planning County Administrator 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, Me Peak NOES: ABSENT: Supervisor Powers ABSTAIN: k SUBJECT: Study in criminology and legislative proposal. The Board having received an October 26, 1982 letter from William M. Bosic, President, Criminological Diagnostic Consultants, 3616 Main Street, Suite 304, Riverside, California.92501, transmitting a study in criminology and a legislative proposal relating to the feasibility of transferring or sub-contracting pre-sentence investigation reports from the Probation Department to private firms; IT IS BY THE BOARD ORDERED that the aforesaid material is referred to the County Probation Officer and the County Administrator. 11• nyycermythat this Isntruoand correct copy of and entered on the minutes of the Sa�e:r:scru on the dutoQ�shoown. COUNTY CLERK �:��' OMclo C:k � f the Board By D*puty Orig. Dept. Clerk of the Board cc: Probation Officer County Administrator gt/aj. 115 File: (PD)250-8122/A.6. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson & MCPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Appointment of Project Architect for Fourth Floor Remodeling at the County Courthouse, 725 Court Street, Martinez Area. Project No. 0928-WH124B The County Architectural Selection Committee having interviewed three architectural firms on October 21, 1982 for a Fourth Floor Remodeling at the County Courthouse, 725 Court Street, Martinez; and The Selection Committee and the Public Works Director having recommended that the Board appoint Armas Sootaru as Project Architect for the proposed remodeling; and that the Board authorize the Public Works Director to negotiate an appropriate agreement for the Architect's services; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are hereby APPROVED. I hereby certify that this Is a true and correct copy of an action tak3n and entered on the minutes of the Board of Supervisors n the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK a ex officlo Clerk of the Board By Deputy Orig. Dept.: ccWorks Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting County Administrator Auditor-Controller Architect (via A.D.) y c l.t �lv THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson & McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Approving Agreement with Underground Service Alert, Countywide (0676-6P1983) The Public Works Director having reported that Underground Service Alert (U.S.A.) provides a necessary notification service for all excavation activities in the County to minimize occurrences of accidental damage to underground facilities, that numerous local government agencies and the major utility companies are already members of U.S.A., that the cost to the County to become an Associate Member and rent the necessary teletype equipment will be approximately $2,000 a year, and that our participation in the program will give the department a better control over excavation work in County roads; and The Public Works Director having submitted an Associate Member Agreement and having recommended that the Board approve the agreement; and authorize the chairperson to sign said agreement on behalf of the County; 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 action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: r V V. 9. 19 S-2— J.R.OLSSON,COUNTY CLERK and,t�x officio Clerk of the Board By. " i ,Deputy Orig.Dept.: Public Works Department, Operations and Flood Control cc: County Administrator County Counsel County Auditor Controller Public Works Director Flood Control Planning Accounting Maintenance FC.USABO.T10 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1962 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson & McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Agreement for Professional Consultant Services with Waste and Water International 0472-6X5298 In Septemoer, 1961, the County was awarded a Step I (Planning) Clean Water Grant for the preparation of a pollution study and wastewater facilities plan for the unsewered area of Cypress Road. The grant will provide reirmursement of approximately 85 percent of project costs. The Public Works Department has solicited and reviewed several proposals from qualified consultants. An agreement has been negotiated with Waste and Water International, a minority engineering firm from Emeryville, California. This Agreement for Professional Consultant Services includes a pollution study, alternatives analysis, environmental assessment, financial and revenue analysis, a facilities plan, and assistance with a puDlic participation program. The payment limit provided in the agreement is $42,OUO.0U. The PUDlic Works Director recommends approval of the Agreement. IT IS BY THE BOARD ORDERED that the recommendation of the Public works Director is APPROVED and the PUDiic Works Director is AUTHORIZED to sign 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 Supervisop on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERIC Ori g. Dept; PuD 1 i c Works (EC) and ex officlo Clerk of the Ooard cc: Administrator Auditor-Controller -----'—"` County Counsel By�, � � ll) Puolic Works, Accounting ' � DAPBU.t10 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: In the Matter of Requesting Assistance with Problems relating to Radio Antennas. The Board having received an October 27, 1982 letter from Mr. Ira J. Ross, 41 E1 Gavilan, Orinda, on behalf of himself and several of his neighbors, requesting assistance with respect to problems resulting from the erection of radio antennas within the neighborhood; and Mr. Ross having appeared and having urged that the matter be referred to the Planning Department for a report on the number, height and kinds of antennas that are permitted; and Mr. M. Young , 45 E1 Gavilan, Orinda, operator of said radio equipment, having appeared and having expressed his views with respect to the height of the towers, interference and related matters; and Mr. James Stewart, 3398 Wren Avenue, Concord, having appeared and having introduced himself as a radio operator and an authority on towers, and having provided the Board with some written technical material relating to towers; and Supervisor McPeak having suggested that Mr. Stewart provide the Planning Department with any additional information that the Department might desire; IT IS BY THE BOARD ORDERED that the above matter is REFERRED to the Director of Planning and County Counsel for report in one month, if at all possible. 1 heresy cerft Met"is etrneendeerredeepyof an emikm liken and entered on the n*Wes of 00 f3oerd of ftpond=ors on the deb rhOWrL ATTcSTCD,. 724:12 J.R.OL590%Col trff CME:IK and ex officlo Clem.of the Board By .Deputy Orig. Dept.: Clerk of the Board cc: Director of Planning County Counsel County Administrator Mr. Ira J. Ross aJ/9t 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 9, 1982 Adopted this Order on ,by the following;vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Property Acquisition Lower Pine Galindo Creek Project No. 7520-688696 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 Deeds are ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Bryan Massey Right of Way 10-27-82 Western Title $395.00 Contract Insurance Company Grant Deed 10-27-82 Escrow M-314233-27 Payment is for a Temporary Construction Easement over 840 square feet of land and Fee Title to 110 square feet of land required for the Galindo Creek Flood Control Project. Payee and Grantor Document Date Escrow Number Amount Spencer D. Whiting Right of Way 10-25-82 Western Title $310.00 Contract Insurance Company Grant Deed 10-25-82 Escrow M-314233-28 Payment is for a Temporary Construction Easement over 840 square feet of land and Fee Title to 100 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 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 Deeds recorded in the Office of the County Recorder. 1 hereby certifyihat this Ina true and correct cony of an action taken and entered on the minutes of 1110 Board of Supervisors on the date shown. A-;=_ TED: NOV 9 1982 _ J.i.;.OLSSON,COUNTY CLERK and ax plilclo Clerii of the Board B16, .beauty Orig. Dept.: Public Works (RP) Diana PA.Herman cc: County Auditor-Controller (via R/P) P.W. Accounting 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: APPROVAL OF PAYMENTS FOR ATTORNEY FEES - SSI CLAIMANT CONTINGENCY SERVICES (Reference Number 21-001-30) The Welfare Director having advised the Board regarding attorney fees for Supplemental Security Income (SSI) recoveries and recommending that payment be made to Sandra Horwich for contingency services in representation of General Assistance clients granted retroactive Supplemental Security Income (SSI) benefits, resulting in County lien recovery for General Assistance payments; IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the following pro-rata share of contingency fees: Payees Payment Amount Sandra Horwich $417.50 I hereby certlfy that this Is a trueendeorreoteopyof an action taken and entered on the minutes of the Board of SuFervisors on the da-c shown. ATTESTED: NOV 91982 J.R.OLSSCH,COUNTY CLERK and ex offlclo Clerk of the Board By D"ft Orig. Dept.: Social service Attn: Contracts Unit cc: Claimants County Administrator Auditor-Controller 121 r In the Board of Supervisors of Contra Costa County, State of California November 9 , 19 82 Authorizing the nCe°mty '01asing 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 nor required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the items listed below are no longer required; 3 each Roll card files 2 each Electric stoves 9 each Dictaphone machines 1 each Roto file 1 each Centrifuge 1 each Large roto file 8 each Large calculators 1 each Four Drawer file cabinet 12 each Card file cabinets 3 each Washing machines 7 each Adding machines 2 each Desks 28 each Visible index card files $ stands 1 each Copies 4 each Small calculators 1 each Shuffle board 1 each Refrigerator many Miscellaneous chairs 4 each Typewriters 1 each Couch 2 each Large metal drafting tables 1 each Table 3 each Tub files Several miscellaneous parts 11 each Spectator chairs 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: November 9, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak, NOES: None. ABSENT: Supervisor Po-ers. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Auditor-Controller Supervisors Purchasing Agent axed this 9th day of November 19 82 ffi Public Works R. OLSSO y Clerk By i' /GCDeputy Clerk C. Matthews 122 H-24 3/79 ISM THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on November 9. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Stage Coach Players Benefit Performances Supervisor Fanden having called to the Board's attention a November 8, 1982 letter from J. Peter Hartstra, Publicity Director, Stage Coach Players, expressing appreciation for the Board's support of two proposed benefit performances for the Juvenile Community Services Program and suggesting that, in view of the City of Concord ordinance prohibiting donation of taxpayer facilities to private organizations, the County request the City to allow free use of the Parkside Playhouse to increase donation proceeds for the program; IT IS BY THE BOARD ORDERED that the County Administrator, on behalf of the Board, is authorized to send a letter to the City of Concord requesting use of the Parkside Playhouse without charge by the Stage Coach Players for the December 5 and 12, 1982 benefit performances of "Babes in Toyland". t MreeycW1fy fink this r:a tnMMdoamcteooyof on action taken and entered on the mkwi"of the Board of Supervisor s on tM der/e shown. ATTESTED: r 9/Y A J.R.OLSSON,COUNTY CLERK .and exf oNiclo Clerk Of the 90" Orig.Dept.: Clerk of the Board cc: Stage Coach Players 3557 Cranbrook Way Concord, CA 94520 County Probation Officer County Administrator 123 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 9, 1982 ,by the foliowing.Voie: Adopted this Order on AYES: Supervisors Fanden, Schroder, Torlakson & McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Public Works request for Approval to Contract for Purchase of Temporary Labor. The Board having received an October 28, 1982 memorandum from the County Administrator transmitting a request from the Public Works Director for Board approval to contract with a temporary help firm for purchase of laborer services for emergency and temporary work situations; and Mr. Henry L. Clarke, representing Local 1, having appeared and having stated his opposition to the proposal, and having recommended that the Board not approve the request; and Mr. Don Christen, representing Contra Costa Tax Payers Association, having appeared and expressed his support for the proposal; and Mr. Michael Walford, Public Works Director, having commented that the issue was very important to his Department and having reviewed the material set forth in his October 25, 1982 memorandum to the County Administrator; and having commented that because of the decreased activity in the land development division, oreliminary projections indicate that there may be a serious budget shortfall and steps must be taken to save money wherever possible; As recommended by Supervisor McPeak IT IS BY THE BOARD ORDERED that the request to contract for purchase of temporary laborer service and the projected budget deficit are REFERRED to the Finance Committee (Supervisors Powers & Fanden).- Svpervisor Fanden thereupon requested that the Public Works Director furnish the Finance Committee with a list of the Administrative employee positions cancelled since Proposition 13. t honey oerwy flat flde le s true andaorteat oopy of an aC*m to=and entered on the Mhud"of the go"of Supurleon on Ole dde WKWm ATTESTED: "); �. /9f-7— J.R.OLSSON,COUNTY CLERK and ex offielo Clerk of tits Board nr .IHpuly Orig. Dept.: Clerk of the Board cc: Public Works County Administrator Finance Committee 124 gt/aj THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. i Adopted this Order on November 9, 1982, by the ollowing mote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Request of Battered Women's Alternatives for Donated Office Space. The Board having received an October 27, 1982, letter from Barbara Suskind, Legal Advocate, Battered Women's Alternatives, setting forth the organization's need for donated office space one day per week in the Martinez, Richmond, and Pittsburg/Antioch areas to enable clients to complete necessary legal documents; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator. I hemby certify that this is s true and eornetcopy Of an action taken and onterod on the minutes of dw . Board of Supervisor:on the date shown. ATTESTED: J.R.OLSSON,COWMY CLERK oad ex officio Clerk of the Board By Depot Orig.Dept.: Clerk of the Board of Supervisors Cc: County Administrator Battered Women's Alternatives 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. Adopted this Order on November 9, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: AB 1733 - Child Abuse and Neglect Programs The Board having received an October 29, 1982, letter from Marion J. Woods, Director, State Department of Social Services, transmitting information with respect to Contra Costa County's allocation and the necessary funding criteria relating to the implementation of AB 1733 which provides funds for child abuse and neglect programs; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator for report. 1 hereby certify thatthis is a trio endeorrocteopy of an cc:fen taken and entered on the minutes of the Board of Supamiisom on t:tc date shown. ATTESTED'/ J.R.OLSSON,COMITY CLERK and ex osf iicio Verk of theBoard By Farms .'•/ ,Deputy Orig. Dept.: Clerk of the Board of Supervisors cc: County Administrator County Welfare Director Health Services Director 126 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA November 9, 1982 by the following vote: Adopted this Order on , AYES: Supervisors Fanden, Schroder, Torlakson, and MCPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Jobs Training Partnership Act (JTPA) The Board having received an October 27, 1982, memorandum from Don A. Balcer, Regional Administrator, Employment and Training Administration, and an October 26, 1982, letter from Albert Angrisani, Assistant Secretary, U. S. Department of Labor, transmitting draft plan and related material providing initial and interim policy guidance and implementation strategy for the transition from the current delivery system under CETA to the new delivery system under the Jobs Training Partnership Act, the Federally-supported training and employment program; IT IS BY THE BOARD ORDERED that the aforesaid communications are REFERRED to the Director, Department of Manpower Programs. I hereby certify that this Is a true and correct copy at an ectlon taken and entered on the mint"of the, Board of SuP@rvlsorc on t n date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK ex otilclo Clark of the Bard By Deputy, Orig. Dept.: Clerk of the Board of Supervisors cc: Director, Department of Manpower Programs County Administrator 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNU Adopted this Order on November 9, 1982 ,by the toliowJngwote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Budget Development Process for Community Services Department Supervisor Torlakson having expressed concern with respect to budget development for the Community Services Department, primarily the proportion of cuts between central administration and delegate agencies, and having suggested that the proposed budget be presented to the Economic Opportunity Council (EOC) for input prior to presenta- tion to the Board for finalization with the State; IT IS BY THE BOARD ORDERED that the Director, Community Services Department, is requested to present a status report on the budget process at the next EOC meeting and submit a brief status report to the Board on the feasibility of reducing the Community Services Department budget, including Neighborhood and Target Area Councils. I hereby ceruty that this is•tn»andconactaopyof an action taken and entered on the minuba of nn board of SuparMogi on the data Shown. ATTESTED: F� " J.R.OLSSON,COUNTY CLERK .and ex officlo Clark of the Board 9y .DrIPt� Orig. Dept.: Clerk of the Board cc: Director, Community Services Department County Administrator 128 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torinkson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Hospital Maintenance Items The Health Services Director having provided the County Administrator with a report on the costs to maintain and renovate the County Hospital and having requested that it be brought to the attention of the Board of Supervisors; and The County Administrator having recommended that the Health Services Director's report be referred to the Public Works Department; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is hereby APPROVED. 1 hereby certify that this is a true and correct copy of ar.acZvon taken and entered on the m ii:.;:2e-.f the f3 .^sd of Supervisors on the do'� Ki TESTED. NOV 91982 J.R.QLSSON,COUNTY CL`_. . end ex o�fficcloo Clerk of the Bcaa-d By �UT v`� —' Deputy Orig.Dept.: County Administrator cc: Health Services Director Public Works Director 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Request for Endorsement of the Cross Agency Project. Supervisor S. W. McPeak having brought to the attention of the Board a letter from the Regional Office, Industry Education Council of California, 2430 Stanwell Drive, Suite 160, Concord, California 94520, requesting the Board to endorse the Cross Agency Project for the Education, Training and Placement of the Disabled; IT IS BY THE BOARD ORDERED that the County Administrator is DIRECTED to prepare a letter for the Chair's signature endorsing said project. I hereby certify that this is a true and cor►ecteopy of an action takers and entered on the minutes of the Bccrd of Supervisors an the date shown. ATTESTED: NOV 9 1982 J.R.OLSSON,CJu�NTY CLERK and an oi7icto Clerk of the Board By, ,Deputy Diana M.Merman Orig. Dept... Clerk of the Board Cc: County Administrator 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 1 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Bollinger Canyon Study The Director of Planning submitted a November 9th memorandum regarding the current status of this proposed Bollinger Canyon Study and recommended that the Board of Supervisors authorize the County's participation in this study and its commitment to pay one-third of the $14,040 cost of the study. 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 Supenrls re on the date shorrn. ATTESTED: J.R.OLSSON,COUNT V CLERK and ex oo�tficlo Clerk of the Board my (� f ,Deputy Orig.Dept.: Planning CC: County Auditor-Controller Public Works Director County Counsel County Administrator Town of Moraga City of Lafayette Bollinger Canyon Homeowners Assn. 31 At 1:00 p.m. the Board recessed to meet in Closed Session in Room 105, James P. Kenny Conference Room, Administration Building, Martinez, to discuss litigation and personnel matters. The Board reconvened in its Chambers at 2:00 p.m. and continued with the agenda items. 132 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA-' Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Decision on Proposed Amendment to County General Plan for Kaplan-Wiedemann & Harper Properties (North Dougherty Hills), - San Ramon Area The Board on October 26, 1982 having deferred decision to this time on a proposed amendment to the County General Plan, known as the North Dougherty Hills (Kaplan-Wiedemann & Harper Properties) , San Ramon area; and Harvey Bragdon, Assistant Director of Planning, having stated that additional time is needed by staff to prepare an appro- priate resolution; IT IS BY THE BOARD ORDERED that the decision on the general plan amendment is DEFERRED to November 16, 1982 at 10:30 a.m. 1 herby cer*that tbls la a 1nNandaotnctotrpyof an action taken and snWod on the minulN of Bn Board of Supervisol on the data shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex ofliclo Clerk of the Board By G i� ,wPwr Orig. Dept.: Clerk of the Board cc: Director of Planning County Counsel 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2527-RZ and Development Plan No. 3025-82 Filed by Alan L. Hopkins and Kathy A.Corey, El Sobrante Area This being the time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Alan L. Hopkins and Kathy A. Corey (2527-RZ) to rezone land in the E1 Sobrante area from Single Family Residential District (R-7) to Planned Unit District (P-1) and conditional approval of Development Plan No. 3025-82; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having noted that the Planning Commission had approved 58 multiple housing units instead of 60 units as requested by the applicants, and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Jeff Adams of Designers Collective, Inc., representing the applicants, having commented on the project design and having expressed the opinion that the plan could be revised to reduce the proposed ten-unit building to eight units as recommended by staff and that a smaller building could be increased to eight units so that the requested 60-unit complex could be retained; and Alan Lietzke, 166 Renfrew Court, El Sobrante, having objected to the proposal on the basis of increased density and addi- tional stress on existing public services in the area; and Supervisor Fanden having concurred with staff and the Planning Commission that the project is in conformance with the General Plan designation, and having recommended that the conditions imposed by the Planning Commission be amended to indicate a total of. 60 units with a maximum of eight units per building; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED and that rezoning application 2527-RZ and Development Plan No. 3025-82 are APPROVED subject to revised conditions (Exhibits A and B attached hereto and by reference made a part hereof). IT IS FURTHER ORDERED that Ordinance Number 82-58 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and November 30, 1982 is set for adoption of same. In approving the aforesaid applications, the Board concurs in and makes the findings as shown in the County Planning Commission's Resolution No. 36-1982. cc: Alan L. Hopkins Kathy A. Corey fl►rrobycarlity that this/aatrwandeorrreteopyof Director of Planning onaction taken and entered Onthe minute$OfMN Board of Supervisor on the date shown- County Assessor Public Works Director ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex aHWO Cork of the 80"d errs- .Depdty 134 EXHIBIT A CONDITIONS OF APPROVAL FOR 2527-RZ: 1. This approval is based upon the exhibits received by the Planning Department and listed as follows: A. Exhibit "A" - Preliminary Development Plan, Sunhill Solar Homes, scale 1"-20' received May 12, 1982. B. Exhibit "B"- Preliminary Floor Plans, received May 12, 1982. C. Exhibit "C"- Selected Site Elevations and Sections, received May 12, 1982. 2. The total number of units shall not exceed 60 units. No individual building shall contain more than eight units. The final design is to be reviewed and approved by the Zoning Administrator. 3. The developer shall submit a phasing scheme relating to the phasing of the development with the Final Development Plan. 4. Approval of this proposal is based on the plans submitted as modified by these conditions. However, each segment of the proposed development shall be subject to further review when the Final Development Plan is submitted. It may be that additional requirements, conditions and/or modifications may be specified following review of the Final Development Plan. The conditions in this approval serve to give direction to the applicant in his preparation of the Final Development Plan. 5. Sewage disposal serving the properties concerned in this application shall be provided by the West Contra Costa Sanitary District. Wherever possible each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of the properties concerned should become an integral part of the Central Costa Costa County Sanitary District's sewerage collection system. 6. Water supply serving the properties concerned shall be by the East Bay Municipal Utility District. Such water distribution system, located within the boundaries of the properties concerned in this application, should become an integral part of the East Bay Municipal Utility District's overall water distribution system. Wherever possible each individual living unit shall be served by a separate water connection. 7. Comply with the requirements of the West County Fire District including provision for water supply and fire hydrants, as determined by the District. 8. A preliminary draft for Covenants, Conditions & Restrictions (C.C. do R's) shall be submitted with the Final Development Plan. This document shall provide for establishment, ownership and maintenance of the common open space and parking, fire protection, fencing, private streets and drainage maintenance. 9. The Covenants, Conditions and Restrictions (C.C. & R's) developed for this project shall include the following deed restrictions; A. No recreational vehicle, boat trailer or mobile home shall be stored on the site overnight. �� 135 . . 2527-RZ %age 2 lO. The Final Development Plan shall indicate how the access to1heschcm» is tobeimproved. ~ -~ ll. Comply with the of the Public Works Department as follow: `^ A. The final development plan and tentative map will be 'required to conform to the provisions of the County Ordinance Code, Titles' 9 and 10 and the following: 1. Private roads serving the individual units`shall be m minimum of 28 feet and constructed to County private road 9tandards. 2. In lieu of standard driveway depressions at the entrance on Appian Way, a street-type connection with 20-foot radius curb returns should be constructed. 3. Convey to the County any necessary right of way PA Appian Way for the planned width of 80 feet in order to accQnmoddte the alignment of the private road. ^ / 4. Realign the private road so that the entrance iSx perpendicular to Appian Way without the reverse curvature a7fgnment. B. The final development plan and tentative map should be required to mitigate the increased traffic generated by this development on Appian Way. i ~ ~ i 8/5/82 ° ���� ����� __ l � E EXHIBIT B CONDITION OF APPROVAL FOR 3025-82: 1. This approval is=based upon the exhibits received by the Planning Department and listed as follows: A. Exhibit "A" - Preliminary Development Plan, Sunhill Solar Homes, scale 1"=20, received May 12, 1982. B. Exhibit "B"- Preliminary Floor Plans, received May 12, 1982. C. Exhibit "C"- Selected Site Elevations and Sections, received May 12, 1982. 2. The total number of units shall not exceed 60 units. No individual building shall contain more than eight units. The final design is to be reviewed and approved by the Zoning Administrator. 3. This approval is subject to adoption of an Ordinance for the rezoning of the subject property under application 2527-RZ. The final number and layout of units shall reflect the Boards approval. 4. The proposed buildings shall be similar to that shown on submitted plans. Prior to the issuance of a building permit elevations and architectural design of the buiding and building roofing material shall be submitted for final review and approval by the County Zoning Administrator. The roofs and exterior walls of the building shall be free of such objects as air conditioning or utility equipment, television aerials, etc., or screened from view. The building shall be finished in wood or other materials acceptable to the Zoning Administrator. 5. Comply with landscaping requirements as follows: A. A landscaping program for all areas shown on the submitted plot plan shall be submitted for review and approval of the Zoning Administrator at least 60 days prior to issuance of building permits. A cost estimate shall be submitted with the landscaping program plan. B. California native species shall be used as much as possible. All trees shall be 15 gallon size, all shrubs shall be 5 gallons size. Trees should be of a drought tolerant type. The access road area shall be landscaped. C. A tot lot area for small children shall be developed near the pool area. The play area shall be in view of the pool area. The Zoning Administrator shall review these plans along with landscape plans. D. The south side of the development shall be fenced with a 6 ft. high solid wood fence. The existing fences on the western side of the property shall be replaced and repaired as needed. A cyclone fence shall be erected along the northern property line and the upper portion of the eastern property line. A vine type plant shall be planted so that it can grow up and around the cyclone type of fence. The cyclone fence shall be a brown color or some other color acceptable to the Zoning Administrator. 137 } DP 3025-82 Page 2 E. The area around the uphill side of the tennis court shall be landscaped with suitable trees and bushes for screening purposes. F. The spaces between the buildings shall be landscaped. A path way connecting the various street levels shall be developed in these areas along with a few small sitting areas. 6. The site lighting shall be of low intensity and shall be deflected to shine only onto the site. The lighting of the tennis court and recreational area shall be reviewed and approved by the Zoning Administrator at least 60 days prior to issuance of a building permit. The lights on the tennis court shall be timed so that they will not operate from 10:00 P.M. to 7:00 A.M. 7. Phasing of the development is approved for three units subject to review and modification of the Zoning Administrator. The recreational area, school access road and primary access road shall be constructed in the first phase of development. S. Sewage disposal serving the properties concerned in this application shall be provided by the West Contra Costa Sanitary District. Wherever possible each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of the properties concerned should become an integral part of the Central Costa Costa County Sanitary District's sewerage collection system. 9. Water supply serving the properties concerned shall be by the East Bay Municipal Utility District. Such water distribution system, located within the boundaries of the properties concerned in this application, should become an integral part of the East Bay Municipal Utility District's overall water distribution system. We strongly recommend that each individual living unit be served by a separat water connection. It is our opinion that separate water connections would help prevent disruptions in service to individual living units. 10. Comply with the requirments of the West County Fire Protection District including provision for water supply and fire hydrants, as determined by the District. 11. Covenants, Conditions be Restrictions shall be submitted for review with the Final Subdivision Map, subject to review by the Planning Department. This document shall provide for establishment, ownership and maintenance of the common open space and parking, fire protection, fencing, private streets and drainage maintenance. 12. The Covenants, Conditions and Restrictions (C.C. & R's) developed for this project shall include the following deed restrictions; A. No recreational vehicle, boat trailer or mobile home shall be stored on the site overnight. 13. The design, color and location of any project sign at the front of the property shall be reviewed and approved by the Zoning Administrator. 14. Parking and driveway areas shall be paved so as to prevent ponding of water or the creation of dust. Uncovered parking spaces for the twelve units with one garage shall DP 3025-82 Page 3 be clearly marked. Narrowed areas shall have curbs painted red and/or signed for no parking. 15. The existing road to the neighboring school shall be removed and the area shall be planted with a suitable mix of annual grasses, wild flowers and if the applicant wishes, trees and bushes. If agreeable to the school, four additional parking spaces shall be developed at or near the sites entrance onto Appian Way. Also, if agreeable to the owner, one of the dairy's entrances onto Appian Way shall be closed. 16. Four or five additional parking spaces shall be developed south of the recreation area for use by guests. One space shall be for handicapped parking. 17. If archaeologic materials are uncovered during grading, trenching, or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Socity of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 18. All garages shall be fitted and maintained with automatic garage door openers. 19. Each unit shall have at least 50 cubic feet of protected storage space exclusive of normal closets. 20. The Planning Department shall review and approve the final grading plan at least 60 days prior to issuance for each phase. All slide areas shall be removed and repaired. The elevation of the tennis court shall ue raised four feet to provide a greater butress fill. The retaining walls shall be designed to withstand slide movements. 21. The existing rectangular house shall be retained for use as the recreation building. 22. Comply with the the requirements of the Building Inspection Department, Grading Division including the following: A. Submit four (4) copies of plan showing the existing contours, the extent of the proposed grading, drainage improvements and general site development. B. Plans accompanying uie application for building permits shall show the existing contours, the extent of the proposed grading and drainage improvements, and be reviewed by the Grading Section prior to issuance. C. A licensed soil engineer may be required to control grading operations and to report on the ability of the site to support the improvements anticipated. Final soils report to Building Inspection Department. 23. Comply with the requirements of the Public Works Department: A. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. • L,c 139 i DP 3025-82 Page 4 B. Realign the private road so that the entrance and.exit to Appian Way is perpendicular without a reverse curvature alignment. The final alignment is subject to the review and approval of the Public Works Department. C. Convey to the County, by offer of dedication, necessary right of way on Appian Way as required for the planned future width of 80 feet in order to accommodate the final alignment of the access road. D. In lieu of standard driveway depressions at the entrance on Appian Way, construct a street-type connection with 20-foot radius curb retlrns. E. Construct a 28 foot paved road to private road standards from Appian Way to the subject property. F. Furnish proof to the Public Works Department, Land Development Division, that legal access to the property is available from Appian Way. G. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. H. Furnish proof to the Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, road and drainage improvements. I. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review and approval prior to the issuance of any building permit or the construction of site improvements. J. Install all new utility distribution services underground. K. 'Submit improvement plans prepared by a registered civil engineer to the Public Works Department, Land Development Division, for review; pay the inspection, plan review and applicable lighting fees. These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer. Overall curb grade plans are available at the Public Works Department for use by the applicant in the preparation of specific improvement plans. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to cdnstruction of improvements, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. 140 DP 3025-82 Page 5 L. Obtain an encroachment permit from the Public Works Department, Land Development Division, for construction of driveways or other improvements within the 'right of way of Appian Way. M. Mitigate the traffic impacts from this development by: 1. Constructing off-site improvements on Appian Way as determined by the Public Works Department, equivalent to $1,500 per unit, OR 2. Prior to the issuance of any building permits contribute $1,500 per unit to a County Road Deficiency Trust Fund. Upon adoption of a Road Fee Ordinance in this area or the formation of an Assessment District these funds will be transferred to the appropriate account and credited toward the subject property. The developer may enter into reimbursement agreement with the County for contributions in excess of the adopted road fee or segregated assessment. AB/ed#7 8/6/82 141 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on November 9, 1982 , by the following vote: AYES: Commissioners Fanden, Schroder, Torlahson, and McPeak. NOES: None. ABSENT: Commissioner Powers. ABSTAIN: None. SUBJECT: Congressional Funding for Housing Programs) The Board having been informed by its Executive Director that the U.S. Congress began its pre-election recess without approv- ing any funding for assisted housing production or public housing modernization for the fiscal year beginning October 1, 1982; and The Board having been informed that there has been 9.6 billion dollars available for appropriation for assisted housing and housing modernization programs under the congressionally approved budget resolution for fiscal year 1983 and there is an urgent need for continued funding of such programs in order to prevent a lapse in production and modernization of public housing because such a lapse would lead to further deterioration of the nation's public housing stock; IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to forward a letter to the County's U.S. Congressional Representatives urging their support of legislative efforts to provide funding for public housing production and modernization. cc: Primo Ruiz, Chairman, Advisory Housing Commission Perfecto Villarreal, Executive Director U.S. Congressional Representatives Contra Costa County Counsel Contra Costa County Administrator ut 142 HOUSING AUTHORITY or TM COUNTY OF CONTRA COSTA 5111 EITUOILLO STREET P.O.SOX 1194 - I�I 1226-5330 1!•-5330 MARTINEZ,CALWORNIA 04357 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 9, 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 9th ___ day of November, 1982 (SEAL) Perfe,oto Villarreal, Secretary 208-jt-82 t 143 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on November 9, 1982 by the following vote: AYES: Commissioners Fanden, Schroder, Torlakson, Weak. NOES: None. ABSENT: Commissioner Powers. ABSTAIN: None. SUBJECT: Recommendations of the Executive Director Concerning Muir California. Perfecto Villareal, Executive Director of the Housina Authority, having reported to the Board this day on the matter of financial problems faced by the Muir California senior citizens housing development; and Mr. Villareal having stated that, after talking with all participants in the project, he has put together what he believes to be an acceptable proposal for resolution of the problems; and that the bondholders will be meeting in Los Angeles on November 17, 1982, at which time he expects a decision will be.made either to accept a negotiated proposal or to foreclose on the development and proceed with legal action; and Mr. Villareal having further stated that there are still some issues in a state of flux but that he is of the opinion that it will be beneficial to the County to participate financially in bailing out the.project inasmuch as more housing is needed for seniors in the County and for the total sum of $221,000 the County has the opportunity to increase its senior housing by almost 40 percent; also, the development, which is 80 to 85 percent complete, would eventually be owned by the County; and Mr. Villareal having recommended that the Board authorize him, as Executive Director of the Housing Authority of the County of Contra Costa, to: 1. Submit an application to the Housing and Community Development Advisory Committee requesting an allocation of $121,000 in Community Development Block Grant funds to be used to pay for the sewage hook-up fees of the Muir California senior citizens housing development. 2. Continue the negotiations with the other concerned parties in the Muir California development in establishing a joint operating fund and authorize the Executive Director to commit up to $100,000 in establishing such a joint operating fund. The source of funds for the Housing Authority's contribution will be the Housing Authority's Local Non-HUD Management Fund. In addition, it be understood that the Executive Director will seek to establish the following conditions during the negotiations in return for the County's and Housing Authority's financial assistance: A. That the Housing Authority will be fully reimbursed for funds placed in a joint operating fund and for deferred management fees before any talon fund payments are made to the bondholders. B. That after the general contractor and the Housing Authority are reimbursed in full, a Reserve and Replacement Fund of $200,000 will be established from project rental revenues. 144 November 9, 1982 -Page Two C. That the beneficial interest of the Muir California Project will be converted from the City of Martinez to the County of Contra Costa. D. That the present Board of Directors of Muir California will resign and the Board of Supervisors will appoint a new Board of Directors for the Muir California non-profit corporation. E. That all concerned parties will sign a legal waiver of liability as part of any negotiated agreement. The Board having considered the above recommendations and Commssioner N. C. Fanden having voiced concern with respect to recommendation No. 1 stating that there might be other projects in low income areas in need of funding, and that rather than requesting $121,000 in HCD funds the Housing and Community Development Advisory Committed should be asked to consider the matter and submit its recommendation to the Board; and Commissioner Fanden also havinq called_aqain for a fiscal audit of the project from its inception and having urged that efforts be continued to obtain other money from the other parties involved; and Board members having generally agreed on the procedure to be followed, IT IS BY THE BOARD ORDERED that recommendations No. 1 and 2 are APPROVED and the question of the $121,000 allocation in HCD Block Grant funds is REFERRED to the Housing and Community Development Advisory Committee for consideration and to identify any problems they might have in allocating said funds, report to be made to this Board in one week (November 16, 1982); IT IS FURTHER ORDERED that Conditions A, C, D and E are APPROVED, Condition B is REMOVED, and the following conditions are ADDED: F. A full fiscal audit of the Muir Project be conducted. G. The Executive Director shall continue to explore the possibility of increased financial participation on the part of the other parties involved. cc: County Administrator Director of Planning Executive Director - Housing Authority County Counsel Li 145 HOUSING AUTHORITY or r"c COUNTY OF CONTRA COSTA alas[aTUDILLO!TR[[T F.O.box no# pu{aa-nas MARTINEZ,CALIFORNIA 94{33 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 9, 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 9th__— day of November, 1982 (SEAL) C erf toVeal, Secretary 208-Jt-82 146 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3388 AUTHORIZING SUBMISSION OF APPLICATION FOR COMPREHENSIVE IMPROVEMENT ASSISTANCE PROGRAM FUNDS CONVENTIONAL PROJECT CAL 11-6, NORTH RICHMOND WHEREAS, it is the desire of the Board of Commissioners of the Housing Authority of the County of Contra Costa to provide decent, safe and sanitary housing for its tenants; and, WHEREAS, housing units in the conventional projects indicate the need for work to be done in order to provide energy conversation measures; and, WHEREAS, housing units in the conventional projects indicate the need for work to be completed to assure the continued operation of decent, safe and sanitary housing: NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners that: 1. The Executive Director is authorized to submit a proposed Comprehensive Improvement Assistance Program Plan in the amount of $1,876,423.00; and, 2. Is authorized to submit any further information HUD may require in support of said modernization plan. 3. The PHA shall comply with all policies, procedures and require- ments, prescribed by HUD for the modernization, including implementation of the modernization in a timely, efficient and economical manner and handling of ongoing management costs consistent with the requirements of paragraph 4-4 of the Public Housing Comprehensive Improvement Assistance Program Handbook 7485.1 REV 1 , dated May 1982; and, 4. The estimated costs of the modernization can not be funded from current operating funds, and the modernization funds required represent the PHA's best estimate of modernization costs; and, 5. The PHA shall comply with Title VI of the Civil Rights Act of 1964, Title VIII of the Civil Rights Act of 1968, Executive Orders 11063 (27 FR 11527) and 11246, and Section 3 of the Housing and Urban Development Act of 1968, as amended (12 U.S.C. 1701u). 6. The PHA has adopted the goal of awarding at least 20 percent of the dollar value of the total of the modernization contracts, to be awarded during the subsequent FFY, to minority business enterprises; and, 147 l 7. The PHA has complied with tenant/homebuyer consultation require- ments under Chapter 5 of the Public Housing Comprehensive Improvement Assistance Program Handbook 7485.1 REV 1, dated May 1982; and, 8. The PHA will comply (where applicable) with requirements for the physically handicapped under paragraph 6-6 of the Public Housing Comprehensive Assistance Program Handbook 7485.1 REV 1, dated May, 1982 and, 9. The PHA has complied with regulations and requirements under the Flood Disaster Protection Act of 1973 (42 U.S.C. 4001 et seq.) and has ordered flood insurance coverage in an amount as described in Paragraph 6-4(a) of the Public Housing Comprehensive Improvement Assistance Program Handbook 7485.1 REV 1, dated May 1982, as the project is located in an identified special flood hazard area, and a certified copy of the flood insurance policy shall be forwarded to HUD; and, 10. Where the proposed modernization involves the temporary or permanent rehousing of tenants, the PHA will ensure nondiscrimination in the selection of tenants to be rehoused, determination of which tenants require temporary and permanent rehousing, assignment of tenants within the PHA, and provision of assistance to tenants rehoused; and, 11. The proposed work items meet HUD's criteria for eligible modernization funding. This Resolution shall be effective immediately. PASSED ON November 9, 1962 by the following vote of the Board of Commissioners: AYES: Commissioners Fanden, Schroder, Torlakson & McPeak. NOES: None. ABSENT: Commissioner Powers. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator Resolution No. 3388 Page -2- 148 HOUSING AUTHORITY orTM COUNTY OF CONTRA COSTA 1111 NOTUDILLO 0TR9<T P.O.box 1106 (619)119.11110 MART)NCZ,CALIFORNIA 06961 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 9, 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 9th day of November. 1982 (SEAL) Per o Villarreal, tary 208-jt-82 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFOMIA Adopted this Order on November 9, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Pursuant to Sections 21356 & ) 21803 of the CVC, Declaring ) TRAFFIC RESOLUTION NO. 2842-YLD a Yield Intersection on ) Supv. Dist. II - Pinole BRIAN ROAD (RD. # 1086 G) ) Pinole ) 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 21356 and 21803 of the California Vehicle Code all vehicles traveling on BRIAN ROAD (Rd. # 1085 G), Pinole, shall yield the right of way to traffic on Kavanagh Road. I t zbq cnrtft,Tisa,this!3 n n 2 aad co sec'.copymi an aMicr.tPken cad entered 0-i Br Mlnutes at 3114 80sf:of Supervisors on tfie r!a!a shown. ATYESTED: NOV 9 1982 ,P.R.OLSSON,COUNTY CLE^:i: and ex officio Cierk of the Board ay ,Deputy i3iana Li.Harmar. Orig. Dept: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.yld.brian.tll 150 Ifi3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson & McFeak NOES: ABSENT: ......Supervisor Powers ABSTAIN: SUBJECT: Correction of Errors ) RESOLUTION NO.82/1321 on Road Acceptance Resolutions. ) On the recommendation of the Public Works Director, IT IS BY THE BOARD RESOLVED that the following resolution(s) is/are hereby CORRECTED: Development/ Resolution Area No. Date Flame Drive Road 81/949 and Aug. 25, 1981 Acceptance, Martinez 81/1111 Sept. 29, 1981 As Accepted As Corrected As Corrected on Aug. 25, 1981 on Sept. 29, 1981 (this Resolution) Flame Drive is ACCEPTED Flame Drive 0.08 mi., Flame Drive, 0.08 mi., as a County Road; the 40/60 is ACCEPTED as 40/60 is ACCEPTED as right of way was conveyed a County Road; the a County Road; the by separate instrument, right of way was right of way was recorded on July 6, 1977 conveyed by separate conveyed by separate in Volume 8405 of Official instrument, recorded instruments, recorded Records on page 896. on July 6, 1977 in on July 6, 1977 in Volume 8405 of Official Volume 8405 of Official Records on page 896. Records on page 896, and recorded on October 26, 1978 in Volume 9078 of Official Records on page 974. 1 hereby certify that this to a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor on the date shown. ATTESTED. ��— J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By— IC , ,Deputy Originator: Public Works (LD) cc: Recorder, then PW Records RESOLUTION NO. 82/1321 U( 151 1 `f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 5 Adopted this Order on November 9, 1982 ,by the following vote: AYES: Sunervisors Fanden, Schroder, Torlakson, `4cPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Determination of Property Tax ) Exchange_ forBroderick A-80-3A) Resolution No. 82/ 1322 Boundary Reorganization ) (LAFC 82-37) ) WHEREAS, Section 99 of the Revenue and Taxation Code provides that the City and the County shall by negotiation agree by resolution to exchange property tax revenues among themselves and any affected agencies; and WHEREAS, the Broderick A-80-3A Boundary Reorganization (LAFC 82-37) involves annexation of territory to the City of Brentwood for which property tax exchange is determined by the previously approved Master Property Tax Exchange agreement; and WHEREAS, the Reorganization proposes concurrent annexation to the Brentwood Recreation and Park District which would result in the district providing services in an area where such services have not been previously provided and where Section 99.1 of the Revenue and Taxation Code provides for the annexing agency to negotiate for a portion of the growth property tax in the affected territory; and WHEREAS, for the property tax allocation to be made under this resolution the Auditor-Controller of Contra Costa County shall first apply the provisions of the Master Property Tax Agreement between the City of Brentwood and the County and then apply the attached tax increment allocation factors for property tax increment apportionment to the Brentwood Recreation and Park District; THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that in accordance with Section 99 of the Revenue and Taxation Code the property tax increment allocation factors for the affected agencies in the area of the Broderick A-80-3A Boundary Reorganization (LAFC 82-37) for the 1983-1984 fiscal year and subsequent years shall be as shown on the attached schedule. Said increment tax allocation factors apply to affected territory as submitted or revised by the Local Agency Formation Commission. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. BE IT FURTHER RESOLVED that Resolution No. 82/1074 adopted September 21, 1982 regarding the subject matter is hereby rescinded. 1 hereby certify that this Is a true and correct copy of an action taken and entered cn the minutes of the Board of SuFervlsors on;hc dalc shown. ATTESTED: NOV 91982 J.R.OLSSCiu,COUNTY CLERK and ex officio Clerk of tine Board Orig. p De t.: County Administrator cc: Auditor-Controller �. LAFC By `� ,Deputy Agencies Listed Public Works Resolution No. 82/1322 , 152 INCREMENT TAX ALLOCATION FACTORS(l) i Agency Tax Rate Areas or Jurisdiction 58004 58040 72002 72013 10008 10009 10010 10015 58015: County .1495697 .1616216 .1433457 .1544699 .2496785 .2343251 .2383294 .1433456 .1474700 Library- 01658% .0179168 .0158907 .0171233 .0226981 .0130510 .0216663 .0158905 .0163479 City of Brentwood .1467251 .1672984 .1406195 .1598962 .2359135 .2299748 .2245588 .1406195 .1446654 Brentwood Fire .0664439 .0717975 .0636788 .0686223 .0453961 .0525995 .0433326 .0636789 .0655110 Flood Control .0022778 .0024614 .0021830 .0023521 .0017720 .0017797 .0017728 .0021830 .0022457 Flood Control Zone 1 .0200039 .0216153 .0191714 .0206590 .0226980 .0158194 .0216663 .0191714 .0197231 Resource'Conservation .0001998 .0002156 .0001914 .0002064 .0001552 .0001978 .0001556 .0001914 .0001971 Diablo Valley Mosquito .0276638 .0298930 .0265125 .0285699 .0226980 .0219494 .,0216663 .0265125 .0272753 Byron-Brentwood-Knightsen Cemetery .0061538 .0066499 .0058977 .0063554 .0047878 .0049435 .0047896 .0058977 .0060674 BART .0070160 .0075814 .0067240 .0072459 .0054587 .0055368 .0054608 .0067240 .0069176 ' i Air Quality Management .0020452 .0022101 .0019599 .0021119 .0015911 •0015820 .0015919 .0019600 .0020166 East Contra Costa Irrigation 0801640 .0005937 .0768281 --- --- --- .0768282 .0790385 Water Agency --- 0004640 --- .0004434 --- --- --- --- --- O� Brentwood Recreation and Parke .0257007 .0240101 .0246312 .0229220 .0300101 .0284878 .0286460 .0246312 .0600653 OI 2 Z a NU NU dK (l)Per Section 98, Revenue and Taxation Code w, 6 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. I Q'3 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 zc; y PASSED ON NOV 9 1982 Jo Suta, Assistant Assessor unanimously by the Supervisors present. When require .by law, consented to by the ty Counsel By Page 1 of 2 Deputy bf, Va uati jiesAuditor Assessor I hereLy cerlify ac thatihFlatuezndcorrectcopyot Tax Collector an cct[cn taker,rrrS er.'srod ca Me rslo_tas of the t;oard Of SUPQFV:s::3 0-1 the date 67"w'). S-01028-2 AT, NOV 91982 J.R.ot_53::`4, CL Re7Z and cx o:ficic C;'!.'07 file Beard By ,Deputy A 4042 12/80 RESOLUTION NUMBER Pte//t3 a3 L 154 ASSESSOR'S OFFICE FU rURRFNI RCL,.CHANGES IFOUALIZED ROLL LAST S1IBMITTEO BY AIIDITORI,IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIFS NOR INTFRF.ST SECURED TAX DATA CHANGE IMMI ROTI CIIANGES INCI 111111,11,CIIRPENT YEAR ESFnPFS WHICH DO CARR Y�N• BATCH DATE TEREST OR PFNALIIES A,IRITfIR E DATA FIELDS M S E EXEMPTIONS E PARCEL NUMBER F M LFAVE RIANK UNLFs; S AUDITOR'S MESSAGE AVD1TOR F E :T. ,.oLD n v mrw Lnnln n v New IMrR a v rrnsnomL Ppmr n nIFRF s n rHANnF A CORR a NEi OF INC.I(TOES X I MP"ON, r51 G n1A0UNT AMO,INT E Y`( AV N 073-123-018—T— 9.5,Uuu , ! ASSESSEES TPA07024 ROI I.If — RAT:ECT ICON 831.5 ASSESSOR'S DATA NAME m N U 00 __ z ASSESSOR'S DATA NAMEASSESSEE'S 'R^ 0200 H/>I I x'92-83 R A T SFCTI^PI 4831.5, 4985 z c m U32-JUU-UUJ-4 563 152,31 7 000 AssessEE's r, a mrs. 0. W. Henry — III^ 82043 I 82-83 R A TSF" nN 531, 498 ASSESSOR'S DATA NAME _ 1-ull-3 71,144 .948 96,4927 000 �u AS ES un on. c o Judson, Attny- ROIYBF-83 I sFnIIUN 31, 4985ASSESSOR'S DATA NAME 5 , uuu ASSESSEE'S M.L. Ul apUSC RUsse I I/Jarvl S TRA 02002 Rn1.L YW-B3 R d T SECTION 531 ASSESSOR'S DATA NAME D4.. .. ....-.�.��._. .- -_ _............._.-. m ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA .. -'--NAME-... - .. .-__ END OF CrRRECTIONSION THIS PfGE ASSESSEE'S TPA ROLL YEAR R d T SECTION 'I IrASSESSOR'S DATA NAME C I ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AR4499(7122/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER Ii � CI. rL> .y= BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. a �a 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 Q;-.� ,'� -- PASSED ON N O V 9 1962 3oeWta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the ty Couns By Page 1 of 2 Deputy, �L" C C ief, Vtluati6ff ies: Auditor Assessor I hereby certify Iss'.this is c'!e and correct ecPy of Tax Collector an E:Hon:atx.:nn= entored vi t;,a mtr :s of the scvrl�of r-"^.^..'l3C_ca t;f3 S-PI028-1 NOV 9 c::d C'7 o:is By Q ,Deputy A 4042 12/80 / RESOLUTION NUMBER 156 ASSESSOR'S OFFICE ❑ CIIRRENT ROTI.CHANCES IFOUAI I2ED ROLL LAST SURIAITTED RI AIIDITORI IN CI.UDINO ESCARES WHICH r,ARnY NEITHER RENALTIFS NOn INTEREST - SECURED TAX DATA CHANGE TR FS f OP-CENANGF1 INCL.HDINC CHnRENT YEAP FSCAI•FS V,HiCH DO CARnY IN. 1 BATCH DATE AnDITnn LI XIII ` E DATA FIELDS M S L EXEMPTIONS E U ES PARCEL NUMBER F M I enve ql nNK uru Fs� S AUDITOR'S MESSAGE AUnITOq FF TOTAL OID A V NFW I.AND A V NFW IMRP AV PFRSM111-1V NAI MMn THrnF.LS A CHANDF A ' f.ORR Y I N NEI OF INUDF`: G x T FXEMPTIONS MSI AMOIINI AMOUNT E TIS A V rhh' hhl I A V d 0 7 000 ASSESSEE'S TPA 02002 ""'' Y'8T-82 R A T SFCllnrl 4831.5, 4985 y ASSESSOR'S DATA NAME mkh o" - - - ,600 0 7 000 $ ASSESSEE'S — 'RA 8204 ""' "g0-81 P A r SF(:NnN 4831.5, 4985 Z ASSESSOR'S DATA NAMF OV C 032-300-003-4 188,000 49,572 149,328 0 7 000 ASNSMFes Mr. b Mrs. D. W. Henry TI'A 82043 """ '#f-82 "1TSE`TION 531, 4985 ASSESSOR'S DATA 269-021-011-3 696,163 127,40 94,600 0 7 000 Lu ASSESSEE'S P. Rundon, c/o S. S. Judson, Attny TRA 8300 P°" '91-82 L:T SFC IInN 5310 4985 S.l ASSESSOR'S DATA NAME Ilk ASSESSEE'S TPA Prn L YEAR n A r sec TION ASSESSOR'S DATA NAME 9 m ASSESSEE'S TPA / ROLL YF n, R 8 T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA POLL YEAR R d ISECTION ASSESSOR'S DATA NAME r l' ASSESSEE'S TRA ROLL YEAR R I T SECTION ASSESSOR'S DATA NAME SUPERVISING APPRAISER � DATE AgaaeeRns,e2l ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER o BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1 '' i Re: Assessment Roll Changes ) RESOLUTION NO. $t 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_M - 19_g3. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 701-216-056-5 10001 Land 0 531 Imps 13,600 P.P. 0 John T. Rock 505 Balfour Rd. #56 Brentwood, CA 94513 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ONNIIU 9 1982 unanimously-by the Supervisors Auditor present. Assessor By Tax Coll. jov,Sufa, Assistantsse�ssor When r ired by law, consented Page 1 of 1 to by a County C el S-NV1026-� Res. #,5- i3_7.-' B Chief, Valuation erl I hereby certt Is a true andcorrectcop;Of an actn ,;n,;er:nr. _ -:iEcz n-^2.__of the Boare of ATTEST; :OI�Iy_ $Z and Gi.CSi,:.�J�._.„O:c::E•l:a;dic3 Deputy L t- 158 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 ser„rad— assessment roll for the fiscal year 192 - 193. 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 82-83 701-216-056-5 10001 Land 0 531 Imps 13,872 P.P. 0 John T. Rock 505 Balfour Rd. #56 Brentwood, CA 94513 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON NOV 9198Z unanimously—by the Supervisors Auditorpresent. Assessor By Tax Coll. Uo u a,' __'. an ssessor When uired by law, consented PSgNV1026-7— to a County ns r Res. # 3a yt7 Chi efValuation Deput Ihereb�cel! atumsisatrve�a?dcorrectecp Bc3rd c! ATTESTc-: NQV 9 1982 J.R.C!_;':'_ C'..._'. . and ex Gftcto Lac.., U-,c�Board By��!Yl cc� — ,Depu 159 File: 260-8302(S)/6.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson & McPeak -" �J NOES ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Approving Plans and Specifications for Improvements at Orinda Community Center Multi-Purpose Field, County Service Area R-6, Orinda Area. Project No. 7753-4704; 0928-WH7045 RESOLUTION NO. 82/1327 WHEREAS Plans and Specifications for Improvements at the Orinda Community Center Multi-Purpose Field, 280 Camino Pablo, County Service Area R-6, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by Royston, Hanamoto, Alley and Abey, Landscape Architects; and WHEREAS the Architect's cost estimate for the initial construction contract is $45,000.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class 11 Categorical Exemption under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on December 9, 1982 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section §25452 of the Government Code, inviting bids for said work, said Notice to be published in CONTRA COSTA SUN I hereby certify that this is a true and correct copy of an action taken and entored on the m!nutes of the Board of Suoerv;30�m(on fhe data whown. ATTESTED. /C cd. I I-I J.R.0`.9C0;,!,C06NTY CLERIC and ex officio Clerk of the Board ta- . Deputy Orig.Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning Auditor-Controller Service Area Coordinator (via A.D) Architect (via A.D.) RESOLUTION NO. 82/1327 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. RESOLUTION N0. W-W8 SUBJECT: Notice of Intention to Sell Tax-Deeded Property. The Board, pursuant to Section 3508 of the Revenue and Taxation Code, having been notified by the County Tax Collector of his intent to sell certain tax-deeded properties and having been provided with descriptions and minimmi price for which each will be sold, and that notice of intended sale of the aforementioned pro- perties be posted or published in accordance t:.,ith Sections 3702 & 3703 of the Revenue and Taxation Code; It is hereby= resolved by the Board that the County Tax Collector's proposed sale of tax-deeded properties listed in Exhibit "A" attached hereto and made a part hereof, at or above the mink*m.m price indicated is approved pursuant to Section 3508 of the Revenue and Taxation Code, and that notice of intended sale be posted or published in accordance ::;i.th Sections 3702 & 3703 of the Revenue and Taxation Code. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors 9th November affixed this day of , 1982 J. R. OLSSON, Clerk By � L2 G6� Deputy Clerk C. Matthews Orig. Dept.: Tax Collector cc: Administrator Auditor-Controller Assessor RESOLUTION NO. 82/1328 L 1s1 1 BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, CALIFORNIA 2 Re: Condemnation of Property ) RESOLUTION OF NECESSITY 3 for Buchanan Field Airport, ) _ Clear_Zone 19R,ADAP ) No. 82/1329 4 Project No. 6-06-0050-03, ) (C.C.P. 51245.230) M.A.L.S Lighting System ) 5 Concord Area ) Project No. 0841-4016-6X5320) 6 ) 7 The Board of Supervisors of Contra Costa County, California, by 8 vote of two-thirds of more of its members, RESOLVES THAT: 9 Pursuant to Government Code §525350.5 and 26020, the County of 10 Contra Costa intends to acquire certain clear zone avigation ease- 11 ments and construct an air navigational light facility, a public 12 improvement, and in connection therewith, acquire an interest in 13 certain real property. 14 The property to be acquired is generally located easterly of 15 Solano Way and in close proximity to the northeasterly corner of 16 Buchanan Field Airport, consisting of six parcels. 17 Said property is more particularly described in Appendix *, 18 attached hereto and incorporated herein by this reference, and 19 said parcels are to be acquired as easements, as set forth in 20 Appendix"A'. 21 On October 19, 1982, this Board passed a Resolution of 22 Intention to Adopt a Resolution of Necessity (Resolution No. 23 82/1257) for the acquisition by eminent domain of the property 24 described in Appendix "A", and fixing November 9, 1982 at 10:30 25 a.m. in its Chambers in the Administration Building, 651 Pine 26 Street, California, as the time and place for the hearing thereon. 27 The hearing was held at that time and place, and all 28 interested parties were heard, and upon the evidence presented to RES9LUT.IO" !'9. 82/1329 162 1 it, this Board FINDS, DETERMINES and hereby DECLARES the 2 following: 3 1. The public interest and necessity require the proposed 4 project; 5 2. The proposed project is planned and located in the manner 6 which will be most compatible with the greatest public good and 7 the least private injury; and 8 3. The property described herein is necessary for the pro- 9 posed project. 10 The County Counsel of this County is hereby AUTHORIZED and 11 EMPOWERED: 12 To acquire in the Countyts name, by condemnation, the titles, 13 easements and rights-of-way hereinafter described in and to said 14 real property or interest(s) therein, in accordance with the pro- 15 visions of eminent domain in the Code of Civil Procedure and the 16 Constitution of the State of California: Parcels 5, 7, 13 and 14 17 are to be acquired as clear zone avigation easements; Parcel 13-A 18 is to be acquired as a permanent easement for an air navigational 19 light facility; 20 To prepare and prosecute in the County's name such proceedings 21 in the proper court as are necessary for such acquisitions; and 22 To deposit the probable amount of compensation, based on an 23 appraisal, and to apply to said court for an order permitting the 24 County to take immediate possession and use said real property for 25 said public uses and purposes. 26 27 28 -2- T 163 1 PASSED and ADOPTED on November 9, 1982, by at least a two-thirds 2 vote of the Board of Supervisors of Contra Costa County. 3 AYES: Supervisors Falden, Schroder, Torlakson and McPeak 4 NOES: None 5 ABSENT: Supervisor Powers 6 I HEREBY CERTIFY that the foregoing resolution was duly and 7 regularly introduced, passed, and adopted by the vote of two- 8 thirds or more of the Board of Supervisors of Contra Costa County, 9 California, at a meeting of said Board on the date indicated. 10 Dated: November 9, 1982 11 12 J. R. OLSSON, County Clerk and ex officio Clerk of the Board of 13 Supervisors of Contra Costa County, California/ ` � 14 By: f��t� 15 L� Y Deputy 16 cc: Public Works Dept. R/P Division 17 Auditor-Controller County Counsel (certified copy) 18 19 20 21 22 23 24 25 26 27 28 -3- 1 f4 Buchanan Field Clear Zone 19R - M.A.L.S. Appendix"A" Parcel 5 - A clear zone avigation easement for the passage of aircraft over the following described real property together with and including the right to enter said airspace and the ground beneath and remove from said easement area any encroachment or interference of any kind therein: Portion of Lot 70 as said lot is shown on the map of Avon Acres, Unit No. One, filed August 10, 1942 in Book 26 of Maps, at page 898, Records of Contra Costa County, California, lying in the Rancho Monte Del Diablo, described as follows: Beginning at the most northerly corner of said Lot 70 (26 MB 898); thence, from said point of beginning along the northwesterly line of said Lot 70 South 560 46' 02" West, 60.00 feet to the southwesterly line of the parcel of land described in the deed to Carole A. Whitlow, recorded December 28, 1973 in Book 7122 of Official Records, at page 796, Records of said County; thence, along said southwesterly line South 330 13' 58" East, 33.62 feet; thence, North 330 00' 33" East 65.56 feet to the northeasterly line of said Lot 70 (26 MB 898); thence along said northeasterly line North 330 13' 58" West, 7.21 feet to the point of beginning. The location and airspace easement area of Parcel 5 are further described following the description of Parcel 14 herein. Reserving from Parcel 5, the right of the underlying fee title owner to maintain the existing ground and fence encroachments into the easement area hereinbefore described as said encroachments existed on September 1, 1962. Parcel 7 - A clear zone avigation easement for the passage of aircraft over the following described real property together with and including the right to enter said airspace and the ground beneath and remove from said easement area any encroachment or interference of any kind therein: Portion of Lot 2, as said lot is shown on the map of Hillcrest Terrace - Unit No. 1, filed February 26, 1952 in Book 45 of Maps, at page 45, Records of Contra Costa County, California, lying in the Rancho Monte Del Diablo, described as follows: All of that portion of said Lot 2 (45 MB 45) lying northwesterly of the following described line: Beginning on the southwesterly line of said Lot 2, distant thereon South 330 13' 58" East, 81.99 feet from the most northerly corner of said Lot 2; thence, from said point of beginning North 330 00' 33" East, 54.63 feet to the northeasterly line of said Lot 2. The location and airspace easement area of Parcel 7 are further described following the description of Parcel 14 herein. 1 165 ' ' . . . . .. through a central anglevf00 24' 19^, anarc distance of 10.49 feet; thence. leaving said westerly line South 850 311 18" East, 19.53 feet; thence South 240 28' 42" west, 10.00 feet; thence, North 850 31' 18" west" 16.36 feet to the True Point of Beginning. Parcel 14 - A clear zone avigution easement for the passage of aircraft over the following descriked real property together with and including the right ' to enter said airspace and the ground beneath and remove from said easement area any encroachment or interference of any kind therein; Parcel A as said parcel is shown on the Parcel Map filed June 24, 1976, in Book 46 of parcel Maps, at nage 5, Records of said County. The location and airspace easement area of Parcel 14 are further described hereinafter. Parcels 5, 7, 13 and 14 hereinabove described lie within the northeasterly clear zone approach area of the Southwest-Northeast runway, designated as Runway lL-19R at Buchanan Field Airport Concord, California, said northeasterly clear zone approach area being described as an area trapezoidal in form located at the Northeasterly end of said Southwest-Northeast runway which area extends outwardly 2,0Ofeet from a line that is at right angles to the extended centerline of said runway and 200 feet from the Northeasterly end thereof and which area is 1,000 feet wide at is inner end and 1,750 feet wide at its outer end and whose axis coincides with the extended centerline ofsaid runway. Said Northeasterly clear zone approach area is more particularly delineated on said Exhibit "e" attached hereto and on the Buchanan Field Airport Layout Plan adopted by the Board of Supervisors of said County on August 8, 1974 on file in the office of the County Airport Manager of Contra Costa County. Parcels 5, x, 33 and 14 are further described as that airspace located above the northeasterly clear zone approach surface, being a trapezoidal plane with a slope of 50 to l (one foot elevation for each fifty feet of horizontal distance) located directly above the Northeasterly clear zone approach area, hereinabove described, which inclined plane has an elevation of 19.0 feet above mean sea level at its inner and lower edge along line A8, as shown on Exhibit "B", and an elevation of 09.0 feet above mean sea level at its outer and upper edge along line CD, as shown on said Exhibit "8". ��� Parcel 13 - A clear zone avigation easement for the passage of aircraft over the following described real property together with and including the right to enter said airspace and the ground beneath and remove from said easement area any encroachment or interference of any kind therein: Portion of the right of way of the Southern Pacific Railroad Company, San Ramon Branch, lying in the Rancho Monte Del Diablo, Contra Costa County, California, described as follows: All of the said Southern Pacific Railroad Company right of way lying southerly of the southerly right of way for State Highway 4 (Arnold Industrial Highway) as said State right of way is describe in part 114" in the joint deed between the Southern Pacific Railroad Company and the State of California recorded February 21, 1955 in Book 2480 of Official Records at page 327, records of said County, and lying northerly of the following described line: Commencing at the most westerly corner of Lot 71 as said Lot is shown on the map entitled "AVON ACRES - UNIT NO. ONE" filed August 10, 1942 in Book 26 of Maps at page 898; thence, from said point of commencement along the southwesterly line of said Lot 71, South 330 13' 58" East 22.64 feet to the point of beginning of the following described line; thence, from said Point of Beginning South 330 00' 33" West to the westerly line of the said Southern Pacific Railroad Company right of way. The location and airspace easement area of Parcel 13 are further described following the description of Parcel 14 herein. Reserving from Parcel 13, the right of the underlying fee title owner to maintain moving railroad transportation uses within an area of 23 feet above the railroad tracks that exist as of September 1, 1982. Parcel 13-A - An easement for the installation and maintenance of air navigational light facilities described as follows: Portion of the strip of land, 100 feet wide, described in the deed to the Southern Pacific Railroad Company, a corporation, recorded July 17, 1891 in Book 60 of Deeds, at page 205, Records of Contra Costa County, California, lying in the Rancho Monte Del Diablo, described as follows: Commencing on the centerline of said strip of land, 100 feet wide (60 D 205) at Mile Post 41.0 (Station 153 + 81.4) as shown on the State Board of Equalization Map No. 872-7-40A; thence, from said point of commencement North 860 04' 09" West 50.00 feet to the westerly line of said strip of land, 100 feet wide (60 D 205) from which a radial line of a non-tangent curve to the right, having a radius of 1196.01 feet, bears South 860 04' 09" East; thence, northerly along said curve, through a central angle of 10 06' 3611, an arc distance of 23.17 feet; thence northerly along a compound curve to the right, having a radius of 1323.32 feet, through a central angle of 10 21' 0011, an arc distance of 31.18 feet, thence northerly along a compound curve to the right, having a radius of 1482.47 feet, through a central angle of 00 18' 04", an arc distance of 7.79 feet to the True Point of Beginning of the hereinafter described parcel of land; thence, from said True Point of Beginning, continuing along said curve, 2 167 J_ 4 19 \. 1-0 1 \ to g ., S ,� q �\ = ♦ T F� o. N V vv a� A.;:! 1t7t1 !7 Glp x /II f ,fin • w n a 7 n 1 t •a' r T.. y 1X3 OVON VM3AII0 �yAarj C7 OVON V83AI1O l a ..n ' � 1 7 r •1 Y s8 li7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlaksen & McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Completion of Improvements, ) Subdivision MS 272-77, ) RESOLUTION NO. 82/1330 E1 Sobrante Area. ) ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 272-77 have been completed as provided in the Subdivision Agreement with Ferrel & Opal England heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY December 2, 1980 Amwest Surety Insurance Company Bond No. 1007245 BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 36098, dated December 1, 1980) to Ferrel England pursuant to the requirements of the Ordinance Code. 1 hereby certify that this is a true and correct copy of an actlon takon and entered on the minutes of the Board of up"M-0 s n thee date shown. ATTESTED: J.R.OLSSO51,COUNTY CLERK a ex officio Clerk of the Board BY t ,Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Ferrel & Opal England 5733 Olinda Road E1 Sobrante, CA 94803 Amwest Surety Insurance Company 675 N. First Street, #1010 San Jose, CA 95112 RESOLUTION NO. 82/1330 I t 169 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,- Adopted OUNTY,Adopted this Order on November 9, 1982 ,by the fbll"ivote: AYES: Supervisors Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Financing County Solid Waste Management Program The Public Works Director having advised that: The County Solid Waste Commission, at its October 27, 1982 meeting, recommended that the Board of Supervisors adopt a new method of financing the County's Solid Waste Manggement=Prggram. The Solid Waste Commission reports, that with the pas- sage of Assembly Bills 3302 and 3433, the County can now assess a fee to solid waste operators to finance the County's Solid Waste Management Program. The current program is funded by the County General Fund. The cost for solid waste management is incurred by the Public Works Department and County Counsel. The cost for Fiscal Year 1982-1983, is estimated to be approximately $60,000 to $70,000. The Solid Waste Commission has analyzed various alternative ways of financing solid waste management and has determined that ABs 3302 and 3433 will provide the most equitable and simplest means of finan- cing solid waste management, with the general objective of avoiding general fund money. The Solid Waste Commission recommends that the Board of Supervisors implement the provisions of ABs 3302 and 3433, which concern setting a fee schedule on solid waste operators to recover the cost for solid waste management. Mr. George Gordon, representing Acme Fill Corporation, having apperared and having expressed concern that the intent of AB 3302 and AB 3433 might not be fully understood, and having noted that it was proposed to send the matter to the Finance Committee, and having suggested that it also be referred to County Counsel for interpretation of the provisions of AB 3302 and AB 3433; IT IS BY THE BOARD ORDERED that recommendations of the Solid Waste Commission are REFERRED to the Finance Committee (Super- visors Powers and Fanden) and to County Counsel, and County Counsel is requested to review the provisions of the aforesaid assembly bills. l!r_eebY oMllrMet lhU bafrwendcortatee�W an cotton taken and entered an the n9nobe of the Board of Snpenbm at the do%shorn. ATTESTED: 9, 1,0J'-;�- J.R.OLSSON,CoUh-f1f CLERK and ex officio Clerk of fM Board By _.o >< Orig. Dept.: Public Works (EC) cc: Administrator County Counsel Environmental Health Public Works, Accounting Solid Waste Commission, EC Finance Committee l7� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOANIQ Adopted this Order on November 9, 1982 by the following vote: ; AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Comments on 1981-1982 Grand Jury Recommendations The Board on November 2, 1982 having fixed this time for further consideration of the recommendations of the 1981-1982 Grand Jury, including a November 1, 1982 report from the Director of Planning on the recommendation regarding the proposed expansion of the Acme landfill facility; and The Board having received a November 9, 1982 letter from Mayor Eric Schaefer, City of Martinez, commenting on the reports of the Grand Jury and the Director of Planning pertaining to the proposed Acme Fill expansion and expressing several concerns with respect to the operation of the landfill facility; and The Board also having received a November 8, "982 letter from John Sparacino, Foreman of the 1981-1982 Grand Jury, stating that since the Jury completed its tenure on June 30, 1982, it cannot at this time offer rebuttal to comments critical of the contents of its final report; and The following persons having commented on the Grand Jury recommendations, primarily on the proposed Acme Fill expansion: George Gordon, representing Acme Fill Corporation; Frank C. Boerger, representing Harding-Lawson, consulting engineering firm for Acme Fill Corporation; Daniel Bergman, Environmental Health Services, County Health Department; Warren Smith, 1100 Bailey Road, Pittsburg; and Supervisor Torlakson having noted that the County Planning Commission is presently processing the Environmental Impact Report/ Environmental Impact Statement (EIR/EIS) prepared by the Planning Department in conjunction with the U.S. Army Corps of Engineers for the proposed 200-acre Acme Fill expansion, and having recommended that following certification of the Final EIR/EIS the Board schedule a time for further discussion of the Acme landfill facility; and The Board having concurred with Supervisor Torlakson's recommendation on the Acme Fill proposal and having considered the comments presented on the Grand Jury recommendations and being in agreement with the comments and responses of the County Administrator, IT IS ORDERED that the same are ACCEPTED as the comments of this Board and receipt of communications pertaining to said report ACKNOWLEDGED. IT IS FURTHER ORDERED that, following certification of the Final EIR/EIS, the County Administrator is REQUESTED to set a time for Board discussion on the Acme Fill expansion proposal to establish a position for communication to the U.S. Army Corps of Engineers. Orig. Dept.: Clerk of the Board �hafa0yc&V&0006Is91r a/nd0W 0t00py0F cc: Presiding Judge for an action taken and entered on Me mkud"of IM 1981-19 82 Grand Jury Board of Slepanbora on Me do*shown. 1982-1983 Grand Jury ATTESTED: Director of Planning J.R.OLSSON,COUNTY CLERK County Administrator .end ex oft4d Cb►k of We Bwe By ll�e.�u 5/ .Day o/u THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on november 9, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Grand Jury Procedures Following discussion on staff's responses to the recommen- dations of the 1981-1982 Grand Jury, Supervisor T. Torlakson having expressed an interest in the methodology and procedures employed-by the Grand Jury in determining.what matters to review and investigate, having referred to several reports of the Grand Jury which contained inaccuracies, and having inquired as to the staff and resources available to Grand Jurors in the conduct of their official duties;:_ and Board members being in agreement, IT IS BY THE BOARD ORDERED that the Internal Operations Committee ( Supervisors Torlakson and Schroder) are REQUESTED to review same. 1 hereby certify that thea is a true Ertl correct copy of an ac!'an.ak_ nn:j,=.aero:,c.n tray:cr,:nss!ca of tha tic:r c. =... c... k4ow5j. and e.`.�...e:u:nU:'..of i:.J L%=d By� .Deputy Orig.Dept.: cc: Internal Operations Committee Grand Jury County Administrator 17Z And the Board adjourns to meet in regular session on November 16 f 1982 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk XIA1'L"".c'41-1"k Geraldine Russell, Deputy Clerk 177 n� The preceding documents contain ! I I pages.