Loading...
HomeMy WebLinkAboutMINUTES - 01111983 - ALL D1� BOARD DATE Date & Initial Ind exed '-Numbered /S- 3 Staples Removed Ready for fo/r keypunching .Has been keypunched _� a1� All orders are in and this file is ready for microfilming Has been microfilmed Ready for storage �V ,�� 31_ � aA � � IN � � �,s IVv I � $ 3 .......... THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY January 11 , 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Robert Schroder Supervisor Tom Torlakson Supervisor Sunne McPeak , Presiding ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk a 00 Qy: CONTRA CO3TA COUNTY APPROPRIATION ADJUSTMENT T/C IT ACCOUNT CODING I OfPAATNENT OA ONCANIIA110N HIT: Community Services - 0588 ORSANIZATION SUS-ABJECT t. FIXED ASSET ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TEN 10. 4UANTITY 0588 2120 Utilities . 68,646 0588 2479 Other Special Department Expense 9,354 0990 6301 Reserve for Contingencies 78,000 0990 6301 Appropriable New Revenue 78,000 APPROVED 3. EXPLANATION OF REQUEST AUDIT -CONTROLLER JAN U Q 1983 Energy Crisis Intervention Program (ECIP) received / B . date�../ under State Contract 8300-015. COUNTY ADMINISTRATOR By: jDM a&Ao ._.Date BOARD OF SUPERVISORS Supervisors Power,Fanden. YES: Sduu&r,McPeak,Toria:::am NO: JAN 111983 On l I c I.R. OLSSON, CLERK #. da Danie Berk Director, CSD 1 3 P3 �L—.- y� DI�IIATYRE TITLE /� DATE APPROPRIATION A PO0 X 773 ADJ. JOURNAL 10. (N 129 Rev. 7/77) EEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING (.DEPARTMENT OR ORCANIZATION UNIT: Community Services — 0588 ORGANIZATION REVENUE ACCOUNT 2. REVENUE DESCRIPTION INCREASE 4DECREASE> 0588 9432 State Aid SE00 Programs 78,000 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER JAN 0 4 1983 Funds under Energy Crisis Intervention Program (ECIP) By: Dote / / State Contract 8300-015. COUNTY ADMINISTRATOR By: SP Dote / BOARD OF SUPERVISORS •Superviaora Power.Fandeo. YES: Sduuder.U p W,Turlakson i NO: Dote J.R. OLS ON, CLERK Ida Daniel Berk Director, CSD 1/3/83 SIGNATURE TITLE TATE By- REVENUE ADJ. RA00 yr73 JOURNAL NO. (N8I34 Rev. 2/79) �' y 03 CONTRA CO*<TA COUNTY _ APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS DEPARTMENT RGANIZATION SUB-OBJECT 2. FIXED ASSET pp OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. O SS TT <DECREAS, INCREASE SANITATION DISTRICT 7B 7366 2310 PROF/SPEC SVCS 5,000.00 7366 6301 APPROPRIABLE NEW REVENUE 5,000.00 7366 6301 RESERVE FOR CONTINGENCIES 5,000.00 APPROVED 3. EXPLANATION OF REQUEST UDITO 0 TROL y� O PROVIDE ADDITIONAL FUNDS FOR NEGOTIATING A y: / Date .' A NEW AGREEMENT WITH THE NAVY. Q(UNTY DMINISTRATOR y: Date �S/ OARD OF SUPERVISORS Supervisors Power,Fohden, YES: Schroder,hfcPoak,Torlakson NO: `��� JAN 111983 On R. OLSSON, CLERK 4. � PUBL I C WORKS D I RECTOR 17/14/82 SIGNATURE TITLE DATE y: APPROPRIATION APOO ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 04 Y4' ry CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPARTNENT OR ORGANIZATION UNIT: PUBLIC WORKS DEPARTMENT ORGANIZATION ACCOUNT VE2. REVENUE DESCRIPTION INCREASE 4DECREASE SANITATION DISTRICT 7B 7366 9796 SEWER SERVICE CHARGE 5,000.00 APP VED 3. EXPLANATION OF REQUEST AUDITOR- LLER f / �RECORD INCREASE IN REVENUE FOR NEGOTIATING Ely: _ _Dote NEW AGREEMENT WITH THE NAVY. COUNTY D INISTRATOR By: T Dote f BOARD OF SUPERVISORS YES: Supervisors Posner,Fanden, Sdu der,McPeak,Torlakson JAN 111003 -14 NO: / Dote J.R. OLSSON, CLERK '`• PUBLIC WORKS DIRECTOR 12/14/82 � SIGNATURE odf TITLE PATE REVENUE ADJ. RA40,,-j_� (M8134 Rov. 2/79) JOURNAL NO. 4 .. - v 05 CONTRA COSTA COUNTY APRROP._RIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET ��pp OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY \ECREAS, INCREASE 0662 2319 CONSTRUCTION CONTRACT 256, 192.00 0993 6301 RESERVE FOR CONTINGENCY 256, 192.00 0993 6301 UNREALIZED REVENUE 256, 192.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER B JAN 183 A) TO DECREASE ROAD BUDGET FOR THE M I RANDA AVENUE Date—/ BIKE LANE PHASE II PROJECT (WO 4221 ) FUNDED BY TDA. THE PROJECT WAS CANCELLED DUE TO CITIZEN COUNTY ADMINISTRATOR OPPOSITION — $102, 192.00. B) TO DECREASE ROAD BUDGET FOR CANCELLATION OF THE By: _Date !/S/ TAYLOR BL/PLEASANT HILL RD MEDIAN BARRIER (WO 4163) — $54,000.00. BOARD OF SUPERVISORS C) TO DECREASE ROAD BUDGET FOR CHANGE IN PROCESSING Supewlwrs Power,Fandee, CONTRACT PAYMENTS FOR CONSTRUCTING SIGNAL AT YES: Sdwoder,bkPeak,Turlaksutl CAM I N O RAMON AND CROW CANYON RD. INSTEAD OF CLAIMING REVENUE FROM AD 1979-5, THE ASSESSMENT NO: —y�,�� DISTRICT IS BEING CHARGED DIRECTLY FOR THE JAN 111993 CONTRACT COSTS — $100,000.00. On J.R. OLSSON, CLERK N. BLIC WORKS DIRECTOR 12/2 82 TITLE DATE By APPROPRIATION AP 0 ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE � M 06 -CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LOEPARTNENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION REVENUE ACCOUNT Z REVENUE DESCRIPTION INCREASE 4DECREASE> 0662 9595 1) MISC GOVT AGENCIES 102, 192.00 =0662 9523 2) FED AID HWY CONSTRUCTION 54,000.00 0662 9755 3) MISC ROAD SERVICES 100,000.00 APPROVED 3. EXPLANATION OF REOUEST AUDI CONTROLLER 1) TO DECREASE ROAD REVENUE FOR CANCELLED BIKE JAN 0 31983 LANE PROJECT ON M I RANDA AVENUE (WO 4228) Dote / � FUNDED BY TDA. CITIZEN OPPOSITION TO THE couNT PROJECT FORCED CANCELLATION. ,►�AL 2) TO DECREASE ROAD REVENUE FOR CANCELLED By: F. FFPa :»,.�--�� .� 'fir �� TAYLOR BLVD. MEDIAN BARRIER DUE TO CITIZEN OPPOSITION. BOARD OF SUPERVISORS 3) TO DECREASE ROAD REVENUE FOR ASSESSMENT DISTRICT &pmv;o„Powef,V, 1, 1979-5 SIGNAL CONSTRUCTION AT CAM I NO RAMON/ YES: &hrodcr,McPeak,'J•u•l„,,_al CROW CANYON RD PERFORMED UNDER THE BISHOP RANCH JAN 1 1 193 S I GNAL.CONT . THE DISTRICT IS DIRECTLY NO: Dote / PAYING S A OF THE CONSTRUCTION COSTS. J.R. OLSSON, CLERK PUBLIC WORKS DIRECTOR. 12/28/82 TITLE DATE By: REVENUE Aon. RA00 (118134 Rev. 2/i9) ` JOURNAL_N0. 07 ti r CONTRA COSTA COUNTY \. APPROPRIATION ADJUSTMENT ,f T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT:PUBLIC WORKS (ROADS) RCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREA OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY S> INCREASE 0662 2319 CONSTRUCTION CONTRACTS 44,553.00 0993 6301 RESERVE FOR CONTINGENCIES 44,553.00 0993 6301 . UNREALIZED REVENUE 44,553.00 APPROVED 3. EXPLANATION OF REQUEST UDITO -CON TROLL ER JAN 0 3 981 TO DECREASE ROAD BUDGET FOR REVENUE CLAIMED ON y Date / FOUR HUD COMMUNITY BLOCK GRANT PROJECTS IN 81-82. 61-7 THE PROJECTS WERE ARTHUR ROAD STORM DRAIN (W04154), OUNTY ADMINISTRATOR $8,477, HOWE ROAD STORM DRAIN (W04152) $21,517, CROCKETT STORM DRAINS (W04155) $5,241, AND SOLANO y: 4Date ���/� AVENUE STORM DRAIN (W04156) $2,428; AND LEFTOVER FUNDS FOR LETTIA ROAD STORM DRAIN (W04181 ) $6,890. OARD OF SUPERVISORS Supervisors Power,FW": YES: Sduu&r,McPak,Tdrlik�un No: `?Llvl� JAN 11 198 On R. OLSSON, CLERK PUBL I C WORKS D I RECTOR 1212$ 82 AT TITLE / DATE y: APPROPRIATION A POO ADJ. JOURNAL NO. (M 128 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE b " 08 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING LDEPARTNENT ON ORCANIZATION UNIT:PUBLIC WORKS (ROADS) ONCANItAT10N REVENUE ACCOUNT Z. REVENUE DESCRIPTION INCREASE DECREASE> 0662 9560 FED AID HUD BLOCK GRANT 44,553.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT CONTROLLER JAN 03)9$ TO DECREASE ROAD REVENUE FOR FOUR HUD COMMUNITY S Dote BLOCK GRANTS PROJECTS THAT WERE CLAIMED IN 1981-82 AND ONE PROJECT COMPLETED IN 82-83. COUNTY ADMINISTRATOR ORIGINAL SIGNED BY By: F FEBMANDEZ DJAN Jr 3 BOARD OF SUPERVISORS $apervlsors Power,Fanden. YES: Sdroder,Mcpcal,Todak— (� NO: '�/ % JA'Oo 1)90 3 J . OL ON, CLERK IC WORKS DIRECTOR 12/28/82 AT TITLE DATE By: REVENUE ADJ. RA00 ✓�/9✓`~ (M8134 Rsv. 2/79) JOURNAL NO. s CONTRA COSTA COUNTY 2..-7 APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING i. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) i6ANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY CECREAS� INCREASE 0662 2319 CONSTRUCTION CONTRACTS 6,678.00 0993 6301 RESERVE FOR CONTINGENCIES 6,678.00 0993 6301 APPROPRIABLE NEW REVENUE 6,678.00 APPROVED 3. EXPLANATION OF REQUEST WDITO,.-ClNTROLLER JAN 0 3 l9tti TO INCREASE ROAD BUDGET FOR TDA FUNDS CLAIMED Date / / FOR MIRANDA AVENUE BIKE LANE PROJECT (WO 4164) IN WHICH THE AUDIT WAS COMPLETED ON DECEMBER 22. 1981. DUNTY ADMINISTRATOR Date DARD OF SUPERVISORS Supervisors Power,Fanden. YES: bW=k.Todaksun NO: JAN 111983 On R. OLSSON, CLERK UBLIC WORKS DIRECTOR 12/2W 82 NATU TITLE DATE y: APPROPRIATION APOO" ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPARTNENT ON ORGANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION REVNACCOUNT i. REVENUE DESCRIPTION INCREASE DECREASE► 0662 9595 MISC GOVT AGENCIES 6,678,00 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER By JAIL e3 19831 TO INCREASE ROAD REVENUE FOR TDA MONIES APPROVED UNDER MTC ALLOCATION INSTRUCTION NO 81-884-052 FOR THE MIRANDA AVENUE BIKE LANE PROJECT (WO 4164) . COUNTY ADMINISTRATOR FINAL CLAIM INCLUDES COSTS OVER THE ORIGINAL ORIGINAL SIGNED BY JAN ' 5 1983 By: F. FMNAWU Dote / / ESTIMATE PLUS AUDIT COSTS. BOARD OF SUPERVISORS 8upervisora Power,Fall;l. YES: ,MtPealc,Turlakwr+ NO: �..�,�> JAiot )90 J.R. OL oN, CLERK UBLIC WORKS DIRECTOR 12/28/82 Ca TITLE DATE By: REVENUE ADJ. RAOO S1la6 JOURNAL NO. (M8134 Rov.02/78) t CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS D IGANIZATION SUR-OBJECT, 2. FIXED ASSET ��pp OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY \ECREAS, INCREASE 0662 2319 ROAD CONSTRUCTION CONTRACTS 16,000.00 0993 6301 RESERVE FOR CONTINGENCIES 16,000.00 0993 6301 APPROPRIABLE NEW REVENUE 16,000.00 APPROVED 3. EXPLANATION OF REQUEST UDITO - NTROLLER JAN 0 3 )983/ TO INCREASE ROAD FUND BUDGET FOR REVENUE TO BE ote RECEIVED IN MOVING TWO SIGNALS ON MARINA VISTA BLVD. (W04222) IN MARTINEZ FROM SHELL OIL COMPANY RUNTY ADMINISTRATOR PER JEPA PASSED BY THE BOARD ON JULY 22, 1980. r: Dote )ARD OF SUPERVISORS Supervisors Power,Fanden, YES: Sduoder.McPeak.Torljk:: NO: J�N 1 1983 R. OLSSON, CLERK 4 BLIC WORKS DIRECTOR IZ28/82 A UR TITLE DATE l: APPROPRIATION A POO 5/6 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPARTNENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION ACCOUNT 2 REVENUE DESCRIPTION INCREASE 4DECREASE> 0662 9755 MISC ROAD SERVICES 16,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER JANTO INCREASE ROAD REVENUE BUDGET FOR ESTIMATED By. Dote 0 3 1983 REVENUE TO BE RECEIVED FROM SHELL OIL FOR MOVING TWO SIGNALS ON MARINA VISTA PER JEPA COUNTY ADMINISTRATOR DATED JULY 22, 1980. By: Date BOARD OF SUPERVISORS Supmimrs% et,Fshden, YES: MrPedy Twlakwn JAN 1 1 )9?3 NO: Date J.R. OLSSON, CLERK _ LIC WORKS DIRECTOR 12/28/82 TITLE DATE By: REVENUE ADJ. R A 0 0 S-1,61-3 JOURNAL NO. (M8134 Rev. 2/78) 13 / CONTRA COSTA COUNTY `-- APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS DEPARTMENT RGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREAS� INCREASE COUNTY SERVICE AREA R-6 ORINDA 7753 4704 ORINDA SPORTS FIELD 7,770.00 7753 6301 RESERVE FOR CONTINGENCIES 7,770.00 PPROVE 3. EXPLANATION OF REQUEST UDITOR= ROL r• Date /�� TO PROVIDE FUNDS HEEDED TO SKIN THE INFIELDS MAJOR LEAGUE DIAMOND FOR COUNTY SERVICE AREA DUNTY ADMINISTRATOR R-6 ORINDA. r: Date t )ARD OF SUPERVISORS Supervisors Power,Fah&m, YES: Sduu&r,AlcPeak Torlakson N0: JAN 111983 On / / R. OLSSON, CLERK ELIC WORKS DIRECTOR 1228/82 . - SIB T TITLE DATE I=�L�S1ry(� APPROPRIATION A POO ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �, L _ 14 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT "4 1, 1' T/C 2 7 a""j, . Pg.j of �.& Pgs. I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Unemployment and Workers Compensation Insurance ORGANIZATION SUB-OBJECT 2. FIXED ASSET <0ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 0001 1063 Unemployment Insurance 124.00 5 1070 Workers Compensation Insurance 269.00 0002 1063 107.00 5 1070 38.00 0003 1063 626.00 5 1070 707.00 1000 1063 121.00 1001c 1,074.00 1015 ( 178.00 1000 1070 99.00 1001 ( 1,003.00 1015 ) 168.00 0015 1063 367.00 0015 1070 444.00 0016 1063 2,639.00 5 1070 8,973.00 0020 1063 136.00 5 1070 316.00 0030 1063 863.00 1070 1,354.00 0035 1063 910.00 5 1070 1,571.00 0036 1063 23.00 l 1070 30.00 0043 1063 2,861.00 5 1070 2,364.00 0060 1063 99.00 1070 554.00 062 1063 692.00 1070 14,748.00 4010 1063 104.00 ,-�-F -- CONTRA COSTA COUNTY h^; APPROPRIATION ADJUSTMENT T/C 2 T Pg. of O Pgs. 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING )RGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 4031 1063 Unemployment Insurance 998.00 4032 1,162.00 4033 186.00 4034 422.00 4050 228.00 4060 150.00 4010 1070 Workers Compensation Insurance 1,328.00 4031 21,357.00 4032 27,640.00 4033 7,780.00 4034 8,343.00 4050 448.00 4060 925.00 1050 1063 211.00 1060 3,398.00 1080 128.00 1085 271.00 1086 250.00 1050 1070 445.00 1060 7,121.00 1080 255.00 1085 23.00 1086 S24.00 0200 1063 839.00 S 1070 1,829.00 0210 1063 700.00 S 1070 1,069.00 0211 1063 955.00 02 1070 1,649.00 14 1063 597.00 f 1070 880.00 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT `] T/C 2 7 Pg. 3 of Pgs. ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 'GAMIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE .OR FIXED ASSET ITEM N0. QUANTITY <DECREAS>E INCREASE 0215 1063 Unemployment Insurance 400.00 S 1070 Workers Compensation Insurance 590.00 0235 1063 112.00 5 1070 134.00 0240 1063 1,192.00 S 1070 590.00 2800 1063 70.00 2805 530.00 2810 150.00 2820 250.00 2830 420.00 2835 650.00 2838 122.00 2841 2 79.00 844 150.00 2845 72.00 2850 107.00 2800 1070 .143.00 2805 660.00 2810 610.00 2820 9,456.00 2830 1,494.00 2835 1,852.00 2838 147.00 2841 78.00 2844 190.00 2845 88.00 2850 121.00 0243 1063 1,780.00 1070 3,294.00 2892 1063 1,533.00 ! . - 17 • CONTRA COSTA COUNTY ^* �. APPROPRIATION ADJUSTMENT T/C 2 7 Pg. L of p Pgs. ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: GANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREAS> INCREASE 2895 1063 Unemployment Insurance 212.00 2892 1070 Workers Compensation Insurance 1,781.00 5,415.00 0249 1063 45.00 1070 62.00 2545 1063 484.00 2535 1,106.00 2500 623.00 2501 40.00 2502 26.00 2503 142.00 ZS32 40.00 ?505 3,576.00 2S07 76.00 2S08 273.00 2510 610.00 ?511 363.00 ?515 457.00 ?516 31.00 1527 137.00 - !S45 1070 6,762.00 1535 42,201.00 !SOO 10,861.00 .SOI 1,632.00 '502 1,030.00 '503 5,658.00 '532 1 118.00 'SOS 123 752.00 '507 3,011.00 '508 10,797.00 '510 5,910.00 ........... .. ..... . . ... • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT . T/C 2 7 Pg. of L Pgs. ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: GANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE 01 FIXED ASSET ITEM NO QUANTITY DECREASE, INCREASE 2511 1070 Workers Compensation Insurance 10,020.00 2515 11,050.00 2516 355.00 2527 3,287.00 0257 1063 Unemployment Insurance 266.00 5 1070 318.00 0266 1063 877.00 5 1070 23,128.00 2578 1063 3,302.00 2585 591.00 2590 464.00 2570 36.00 2575 323.00 2577 47.00 2578 1070 108,181.00 2585 23,668.00 2590 16,565.00 2570 1,427.00 2575 12,807.00 2577 57.00 3000 1 3 591.00 3039 68.00 3041 76.00 3042 2.00 3060 3,930.00 3061 15.00 3085 122.00 3120 1,738.00 3130 3140 251..00 221.00 : .: - .... .... ........... __ ..._-... ... -_ _....:.. :.:_.....,..:_-....,.rte..._:.;:::r.-.Ss,-.'.. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT '. T/C 2 7 Pg. of _L0 Pgs. I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING IRCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>E INCREASE OBJECT Of EXPENSE OR FIXED ASSET [TEN 10. 1QUANTITY 3160 1063 Unemployment Insurance 457.00 3000 1070 Workers Compensation Insurance 10127.00 3039 530.00 3041 540.00 3042 14.00 3060 30,902.00 3061 88.00 3085 912.00 3120 12,298.00 3130 1,730.00 3140 1,468.00 3160 3,395.00 3300 1063 74.00 3305 ( 3,545.00 3315 ) 157.00 3300 1070 144.00 3305 985.00 3315 S 1,177.00 3400 1063 168.00 3405S 683.00 3400 1070 274.00 3405S 4,108.00 0347 1063 83.00 S 1070 12.00 0355 1063 325.00 5 1070 161.00 0357 1063 841.00 S 1070 1,767.00 0359 1063 220.00 .S 1070 7,760.00 .�'.Y}YT:MTn.Yt. •..Ti "�..y.T- '. 20 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 Pg. q of _L0 Pgs. 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING ORGANIZATION SUB-OBJECT 2. FIXED ASSET <, ECREA6> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0362 1063 Unemployment Insurance 114.00 S 1070 Workers Compensation Insurance 844.00 0364 1063 54.00 s 1070 118.00 0366 1063 1,149.00 S 1070 15,072.00 0450 1063 2,804.00 5 1070 42,147.00 0452 1063 876.00 5 1070 7,474.00 p 0460 - 1063 574.00 5 1070 5,878.00 5000 1063 13,527.00 5002 88.00 5200 4,371.00 5265 221.00 5300 5,097.00 5010 455.00 5020 102.00 5025 42.00 5105 637.00 5120 318.00 5130 160.00 5145 109.00 5180 751.00 5000 1070 3,452.00 5002 110.00 5200 26,836.00 5265 1,024.00 5300 31,371.00 - . - � � 21 CONTRA COSTA COUNTY t- APPROPRIATION ADJUSTMENT T/C 2 7 Pg. of /p Pgs. ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: GANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT <DECREAS>E INCREASE 5010 1070 Workers Compensation Insurance 1,852.00 5020 116.00 5025 15.00 5105 2,452.00 5120 2,544.00 5130 976.00 5145 585.00 5180 4,110.00 0579 1063 Unemployment Insurance 95.00 S 1070 118.00 0630 1063 32.00 1070 46.00 4510 1063 162.00 4572 186.00 4575 133.00 4500 456.00 4528 84.00 4530 45.00 4531 28.00 4522 4.00 4524 296.00 4525 407.00 4541 4 55.00 542 388.00 4547 166.00 4548 292.00 4549 362.00 4550 310.00 4551 863.00 4527 180.00 22 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT, T/C 2 T Pg. of 10 Pgs. ACCOUNT CODING I• DEPARTMENT OR ORGANIZATION UNIT: AGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM NO. ODSSLT DECREAS, INCREASE 4543 1063 Unemployment Insurance 626.00 4544 112.00 4510 1070 Workers Compensation Insurance 1,143.00 4572 321.00 4575 2,827.00 4500 548.00 4528 91.00 4530 208.00 4531 26.00 4522 296.00 4524 905.00 4525 1,243.00 4541 64.00 4542 915.00 4547 628.00 4548 4549 3,552.00 3,999.00 4550 3,230.00 4551 11,775.00 4527 1,403.00 4543 4544 1,857.00 867.00 0465 3570 Contrib to Enterprise Fund 469,955.00 0990 6301 Reserve for Contingencies - Gen Fund 1,368,380.0 0620 1063 Unemployment Insurance 2,182.00 S 1070 Workers Compensation Insurance 3,357.00 0991 6301 Reserve for Contingencies - Library Fund 5,539.0 CONTRA COSTA COUNTY Jl APPROPRIATION ADJUSTMENT T/C 2 7 Pg. L of 0 Pgs. I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING RCAN17ATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY \\ 0841 1063 Unemployment Insurance 150.00 S 1070 Workers Compensation Insurance 3,501.00 6301 Reserve for Contingencies - Airport 3,651.00 0540 - 1063 Unemployment Insurance 58,895.00 5 1070 Workers Compensation Insurance 311,335.00 0995 6301 Resv for Contingencies-Hospital Enterpri e 370,230.00 0860 1063 6,794.00 1070 92 931.00 0996 6301 Resv for Contingencies-Hosp. Enterprises- H.M.O. 99,725.00 0995 6301 Unrealized Revenue 370,230.00 0996 S " '► 99,725.00 APPROVED 3. EXPLANATION OF REQUEST UDITOR-CONT LER To reduce appropriations for employee benefits p�� (unemployment insurance and workers compensation , Y: Date insurance) for which rate reductions were made and place the balance in the Reserve for OUNTY ADMINISTRATOR Contingencies. Y: Date /�✓� OARD OF SUPERVISORS SUPM60rs Paver,Panden. YES: Schroder.McPQak,Turlaksun NO: 74�4_7u,_ JAN 111983 R. OLSSON, CLERK 4. `-0" Budget Analyst 12 /27' 82 $IONATU E TITLE DATE Y: C. D. Thompson APPROPRIATION A P00 5154 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE r � � 24 R CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT TIC 24 I.OEPARTNENT OR ORGANIZATION UNIT: ACCOUNT COOING Unemployment and Workers Compensation Insurance ORGANIZATION REVENUE 2. REVENUE DESCRIPTION INCREASE DECREASE► ACCOUNT 0540 9865 County Subsidy - Med Care 370,230 0860 9865 County Subsidy - H.M.O. 99,725 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLfR" 4V To reduce County subsidy for employee benefits By: ;9Dore for which rate reductions were made after an an actuarial study. COUNTY ADMINISTRATOR By: 4 Date BOARD OF SUPERVISORS Supervisors Pourer,Fab&a. YES: (cruder,MBeak,Torlaks,m JAN 1 �r 1�8 NO: Date J.R. OLSSON, CLERK Budget Analyst 12/27/82 SIQ ATURE TITLE DATE By. C. D. Thompson REVENUE ADJ. R AOO 5154 JOURNAL NO. (1118134 Rsv. 2/TS) 25 CONTRA COSTAii�COUNTY ,- �. APPROPRIATION JIDJUSTMENT •c:: y' T/C 27 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department RCANIZATION SUB-OBJECT 2. FIXED ASSET <�pp OBJECT OF EXPENSE OR FIXED ASSET [TEN NO. QUANTITY `\ECREAS� INCREASE 0540 2861 Medical Purchased Services 49,560.00 0995 6301 Reserve for contingency 49,560.00 0995 6301 Appropriable New Revenue 49,560.00 APPROVED 3. EXPLANATION OF REQUEST UDITO CONTROLLER To appropriate the FY 82-83 portion of the School/ Community Primary Prevention contract award of Y: Dote / $74,340. The Official Notice of Contract Award attached is a letter to J. Roderick Libby, dated OUNTY ADM ISTRATOR October 28, 1982, from State Department of Alcohol y: AfVAAr101,Q Date / /C/ss & Drug Programs. Appropriation is applicable to 6472. DARD OF SUPERVISORS YES: BD mkrs Power.Faliden. 6dwodet,McPeak, NO: �, JAN o 11/193 ,�0� V Health Services R. OLSSON, CLERK 4 &L Director 12 /27/82 SIGNATURE TITLE DATE Arnold S. Leff, M.D. APPROPRIATION A P00 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE Q CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING L DEPARTNENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION ACCOUNT VNE Z REVENUE DESCRIPTION INCREASEBECREASE, 0540 9858 Drug Abuse Short/Doyle 49,560.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLL� By: Date/_ To establish revenue consistent with the attached TC 27, appropriation adjustment. COUNTY ADMINISTRATOR By: Dote BOARD OF SUPERVISORS Snperriwro Power,Pohden, YES: ftwder,mcprA.Torl;,kr m JAN 11 No: Dote ealth Services J.R. OLSSON, CLERK irector 12/27/82 SIGNIXTURE TITLE DATE By.rj� a� Arnold S. Leff, M.D. NENENNE "u. RA00 S%5 (V8134 Rev. 2/79) J09111AL NO. 27 STATE OF CALIFORNIA—HEALTH HND WELFARE AGENCY EDMUND G.BROWN JR..Governor Department of Alcohol and Drug Programs 111 Capitol Mall Sacramento,California 95814 �..�_✓ TTY (916) 445-1942 (916) 323-1868 October 28, 19F2 J. Roderick Libbey Acting Drug Abuse Program Chief County of Contra Costa 2500 Alhambra Avenue, L-2 Martinez, CA 94553 OFFICIAL NOTICE OF CONTRACT AWARD Dear Mr. Libbey: This is to inform you that the amount of your Schcol/Community Primary Prevention contract award is $74,340. The effective date of your contract will be November 1 , 1982 and the contract duration is 12 months (November 1 , 1982 - October 31 , 1983). If you have further questions, please contact Beverly McCleave Watkins at (916) 323-1868. Sincerely, SALLY DAVIS, MSW Director cc: Richard T. LaPointe, Ph.D. L - 28 ". CONTRA COSTA] COUNTY • APPROPRIATION ADJUSTMENT k T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: -- 4.iI ; ACCOUNT CODING Personnel 0035 RGANIZATION SUB-OBJECT 2. FIXED ASSET <,UCREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0990 6301 App New Revenue 19,275 1305 2250 Rents & Leases - Equipment $13,666 1305 2270 Equipment Maintenance 5,609 0990 6301 Reserves $19,275 APPROVED 3. EXPLANATION OF REQUEST JDIT CONTROLLER This appropriation adjustment is necessary to cover + ' Date / the lease cost of word processing equipment leased for the various insurance programs. Originally this RUNTY ADMINISTRATOR equipment was to have been purchased in last fiscal JAN ' Nyear, but trust fund accounting procedures resulted Date j / in a last minute change to a lease-purchase arrangement and the resultant lease costs were left out of the )ARD OF. SUPERVISORS final budget and must be added now. Sopmt ors Power,Fanden, YES: Sdtoder,McPeak,Toapkwn NO: JAN 111983 On Administrative R. OLSSON, CLERK 4, Services Officer 12/15/82 SIGNATURE TITLE DATE APPROPRIATION APOOS�S3 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE r a CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 F i� ACCOUNT CODING I.DEPARTNENT OR ORGANIZATION UNIT: Personnel 0035 ORGANIZATION REVENUE ACCOUNT 2. REVENUE DESCRIPTION INCREASE ZDECREASE> 1305 9650 Revenues $19,275 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLL R' This adjustment moves anticipated increased By: Date ���fZ Revenues from the insurance trust funds (covering cost of leased word processing COUNT ADM ISTRATOR equipment) to the Reserves so that it may K 083 be appropriated to cover the costs incurred. nNN f �P By: 6'D'ie BOARD OF SUPERVISORS SW-60n 0n lh►weF,F�bd�;;: YES: MW@A T.,I.kwn -- ' JAN 111983 No: Administrative J.R. OLSSON, CLERK Services Officer 12/15/82 SIGNATURE TITLE DATE By: REVENUE ADJ. RA00_;/5r3 JOURNAL 10. (M8134 Rev. 2/79) CONTRA COSTA COUNTY '{^ z- . APPROPRIATION ADJUSTMENT � f/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Social Service Dep rr �Y't>ee#i:t ;j i� ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 'NO. 14UANTITY IECREAS> INCREASE 5000 2170 Household expense $15,300 4423 4148 Office Furniture and Equipment $15,300 APPROVED 3. EXPLANATION OF REQUEST AUDIT R-CONTROLLER To provide additional shelving in the closed case file B DaPEC 2� 1/982 storage center at 2301 Stanwell Drive. Funds for the shelving were budgeted under Household expense. It has now been determined that the shelving will be bolted to COUNTY ADMINISTRATOR the floor and is therefore to be capitalized. By: Dote /8 BOARD OF SUPERVISORS SupMLwrll VIwea Eandeq. YES: Schroder,MBak.Toda— NO: JAQ N 1� 1,983 For R. E. Jornlin J.R. OLSSON, CLERK 4. Director 12/16/ 82 SIGNATURE . TITLE - DATE By: APPROPRIATION A POO._V fi�r ADJ. JOURNAL'NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE e 31 CON-RA COSTA COUNTY j APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Pubf i,c Wo&ks DepaAbnent RCANIZATION SUB-OBJECT 2. FIXED ASSET `ECREAS, INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY EQUIPMENT OPERATIONS 0063 4953 Vans 0004 6,286.00 5105 2250 Vans - Leade Payment 6,286.00 APPROVED 3. EXPLANATION OF REQUEST IUDITOR-CONTROLLER ly• D0tei�aie To netunn to Socia. Senvice6 money bon .leaze payments vl�r on 3 Vans bon GA wo)tk Test Pnognam. :OUNTY ADMINISTRATOR $36,000.00 - appnopAi,ated to Pubti.c. Wo.*6 AP005371 ly: Date /83 (29,713.50) - Punchas e PAice o6 3 Used Van6 -PwccW ed $6,286.00 12/1/82 . iOARD OF SUPERVISORS SUpervism Power,Fshden. YES: SdmAcr.McPeak Turtak— NO: •`%mac e� JAN 111983 On R. OLSSON, CLERK 4. Pubti.c Wo4k4 WAecton 12/ 2) 82 IONATURE TITLE p DATE ly: .v� APPROPRIATION A P00 ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE Aa: • - \ CONTRA COSTA COUNTY ;. APPROPRIATION ADJUSTMENT. T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC ADMINISTRATOR (BUDGET UNIT #0364) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DiCREAS>EOBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITTINCREASE 0364 2250 Rents & Leases of Equipment 300 5 4951 Office Equipment & Furniture 1 1 300 APPROVED 3. EXPLANATION OF REQUEST AUDIT CONTROLLER Insufficient funds were appropriated for this account /� / to purchase a Xerox 2830 copier in lieu of continuing 8 Date to lease one. The purpose of this adjustment is to increase the funds available to $2,300 which is the COUNTY ADMINISTRATOR price quoted by Xerox for the purchase of this machine. By: Date BOARD OF SUPERVISORS SePervimrs Power.Fah&n. YES: Sduoder,ldcpe.l.Tur"Suo JAN 11 1983 On J.R. OLSSON, CLERK 4• WILLIA�A* EY rict Attorney 12/16/ 82 SIGNATURE TITLE DATE ON By. ADJ AAPPROF UI L NO. A POO (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE tr � 33 CONTRA COSTA COUNTY \ APPROPRIATION ADJUST .4 T/C 2 7 Rece pv to I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Coronkc l� 2 )RGANIZATION SUB-OBJECT 2. "• FI.X f D AS '" OBJECT OF EXPENSE OR FIXED ASSET ITEM DECREAS> INCREASE N0. QUANTgj r Detention 2578 4951 Flammable Storage Cabinet $445.00 2578 2170 Household Expense $355.00 2578 4956 Camera 90.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT - ONTROLLER Purchase price exceeds estimate Of cost. Internal JAN 0 3/1983 Date adjustment not affecting Department totals. COUNT ADMINISTRATOR 3y: Date 30ARD OF SUPERVISORS Snpewhon Power,Panden, YES: Sduvder,MWeak.Turlaksun NO: 1-7cpJ JAN 1� 1983 On ASA III 12/23/ 82 J.R. OLSSON, CLERK 4' SIeNAT RE TITLE DATE . Reed L. McDonald Ely- a APPROPRIATION A P00 4W/ ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ` '113114 . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMEN? T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner UFC 22c p �e RGANIZATION SUB-OBJECT 2. ;.FIXE"D ASSET. CREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 2511 4955 Microwave Phase III $14,780.00 4409 4147 Microwave Site Prep $14,780.00 APPROVED 3. EXPLANATION OF REQUEST UDITO ONTROLLER To transfer non-equipment (plant acquisition) purchases, r Dare/z_ KlrL at the request of the Auditor-Controller, to identify OUNTY ADMINISTRATOR the plant portion of the microwave project. Y: Date DARD OF SUPERVISORS ' Supervisors Power,Fshden. YES: $cruder,McPeak.Torlakson NO: -' JAN 111983 On ASA III 12 21 82 R. OLSSON, CLERK 4.7Y SIGNATURE TITLE DATE Reed L. McDonald APPROPRIATION AP00 5160 Y ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 35 • CONTRA COSTA COUNTY } APPROPRIATION ADJUSTMENT r T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 000NTY ADMINISTRATOR (PLANT ACQUISITION) ORGANIZATION SUB-OBJECT 2..:- FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 4405 4197 CAPITAL FACILITY MASTERPLAN 51000.00 4403 4113 RICHMOND ADMIN COURT REMODEL 5,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO NTROLLER JAN 0 6 1983 TO TRANSFER FUNDS TO COVER SHORTAGE ON By. Date / / APPROPRIATION ADJUSTMENT #5115 APPROVED BY THE BOARD ON 12/7/82. COUNTY ADMINISTRATOR By: Dote BOARD OF SUPERVISORS Sopervhon Power,Fanden, YES: SQnoder.MBtak,Torfakwn NO: JAN 1 I 1QRI On J.R. OLSSON, CLERK 4. 12 / 2V 82 SIeNATURE TITLE �/yDATE By: APPROPRIATION A POO✓/iZ5 — ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE � - 3 CONTRA COSTA .000NTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTNEN1_011 ,ORGANIZATION UNIT: ACCOUNT CODING U.-11 L% CLERK-RECORDER (ELECTIONS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREA5> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0043 1013 Temporary Salaries $10,000 0043 2100 Office Expense 10,000 4405 WHOOBS Public Works - Improvements to bldg. $20,000 /085. APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER To interdepartmentally transfer funds from Elections to Public Works. This is necessary to fund the Alhambra B Dote Street building improvements. COUNTY AD INISTRATOR By: Date BOARD OF SUPERVISORS 8apmiwn Power,Fab&-", YES: Sditoder,McPealc,7ortakF rr No: JAN 111983 On- J.R. n J.R. OLSSON, CLERK 4. 2:fCounty Clerk 12/20/82 SIBNATUR . TITLE DATE By: APPROPRIATION AP003--1011 j ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY 3- ADJUSTMENT _ APPROPRIATION T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department RGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0540 4954 Cast Saw 1 400.00 0540 2848 Instruments and Minor Medical Equipment 400.00 1 APPROVED 3. EXPLANATION OF REQUEST IUCONTROLLER n� To reclassify funds to provide for the purchase of DIT 1y ADatea cast saw. Source of funds will be 6332-2848. :OUNTY ADMINISTRATOR 1y: Dote iOARD OF SUPERVISORS SDpervitors PoWet.Fah,!cn. YES: SdUV&t-MCPerk.Turlakmm NO: JAN 1/1 P83 He th Services .R. OLSSON, CLERK 4. DD - \ 12 /2l/ 82 SIGNATURE TITLE DATE �y - Arnold S. Le: iZ ff, M.D. APPROPRIATION APO0 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE - - 33 ( CONTRA COSTA COUNTY \_ APPROPRaAT-ION ADJUSTMENT ! T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Eastern Fire Protection .District - RGANIZATION SUB-OBJECT 2. FIXED ASSET /eECR EAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY \\ 7013 4953 Pumper 0003 $6 ,500 7013 2.270 Maintenance of Equipment $6 ,500 PROVED 3. EXPLANATION OF REQUEST IUDIT - 0 OLLE l Iy:; Date To repair pump on fire truck #516 . jOUNT AD INISTRATOR �r Date 6/ 10ARD OF SUPERVISORS Supetvimon Power,Fanden, YES: Sduoder.McPeak.Turt.k wi N0: JAN 11/10'03 .R. OLSSON, CLERK 4Fire Chief 1 6 83 . SIeNA RE TITLE DATE y APPROPRIATION A POO 5.17� ADJ. JOURNAL No. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 33 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Personnel ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1325 2324 Microfilm Services $1,500.00 1300 2324 Microfilm Services 100.00 1325 4951 Fixed.Assets - Office Furniture: 4 $1,600.00 Holga Legal Size Vertical Files with Locking -Doors - 36" x 16V x 86Y", seven shelves. QUOTED @ $344 plus tax and freight each. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER DEC 171982 Appropriate Adjustment is needed because staff By Dote / / shortages in the department prevent adequate preparation of employee files for microfilming, COUNTY ADMINISTRATOR and thus, additional file storage space must be JAN provided for active and inactive employee files. By: Date BOARD OF SUPERVISORS YES: jklpmL7°n Power,Fanden, 6duvder.McPeak,Tm:a;:. NO: /Z JAN 11P83 Adminstrative J.R. OLSSON, CLERK 4, Services Officer 12/13/82 SIGNATURE TITLE DATE By. APPROPRIATION A POO 1j3 0 ADJ. JOURNAL N0. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPhlATI01tl ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Personnel 0035 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY .893 4951 Fixed Assets - Office Equipment $22,800.00- 1300 22,800.001300 1011 Permanent Salaries $14,163.00 1300 2284 Requested Maintenance 5,000.00 1300 2100 Office Expense 3,637.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO - ONTROLLER DEC 171982 This appropriation adjustment is needed to correct By Date / / an error made in the final Budget. The $22,800.00 word processing equipment and other office equipment COUNTY ADMINISTRATOR fixed asset items were supposed to be deleted in the JAN • ? 83 final budget and the funds allocated to the Salary ' By: Date & Services & Supplies budgets. BOARD OF SUPERVISORS Supervisors Power,Rshim. Y E S:Schroder.McP.eA.Turlrkiwo NO: �c2� JAN, 1 19P3 On Administrative J.R. OL ON, CLERK 4, Services Officer 12/13/82 SIGNATURE TITLE DATE By: / APPROPRIATION AF` ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE Y � 41 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Health Services - Environmental Health ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREASES INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. JOUAMTITY 0452 4951 Office Equipment and Furniture 460 . 00 045.2 4954 Medical and Lab Equipment 460 . 00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By Date //v/� To provide for the transfer of funds from Medical and Lab Equipment to Office COUNT AD INISTRATOR Equipment and Furniture for the purchase /�o/ of telephone answering equipment. This By: Date_ is an internal adjustment not affecting total budget . This purchase is for the BOARD OF SUPERVISORS Environmental Health Division. Supervisors Power,Fanden, YES: $dmoder,- kPezi Curlakwn NO: On / /1" Administrator 12-13-82 J.R. OLSSON, CLERK 4. 61 ATURE TITLE DATE Glenn L. White / By: � APPROPRIATION A PQQ,� L, , ADJ. JOURNAL N0. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE � - 42 .......... POSITION ADJUSTMENT REQUEST No. 1a 8 59 Date: 12/�g2 Dept. N61. Copers Department Health Svcs/Medical Care Budget Unit No. 540 , Org. No. 6366 Agency No. 5_ i3 b49 Action Requested: ROUTINE: Classify one (1) 40%40 Labora_ tor _Technician position cancel 30/40 Discovery Counselor I position 54-1055CI4(/,O& Pkydhdldtlibt,position 54-1913, and 16/40- Medi- cal Social Worker position 54-990 Proposed Effective Date: 1/5/83 Explain why adjustment is needed: To augment laboratory staffing at Richmond Health Center with paraprofessional personnel Classification Questionnaire attached: Yes Q NOF] Estimated cost of adjustment: $ Cost is within department's budget: Yes x0 No [] If not within budget, use reverse side to explain how costs are t be funded. Department must initiate necessary appropriation adjustment. ay Philbin Use additional sheets for further explanations or comments. Personnel Services Assistant for Department Head Personnel Department Recommendation Date: /— y —�3 Classify one 40/40 Laboratory Technician position, Salary Level Hl 970 (1198-1457) ; cancel 30/40 Discovery CounselorI position 54-1055, Salary Level H1 994 (1228=1492) 9 4/40 Psychologist position 54-1913, Salary Level H2497 (2025-2462) , and 16/48 Medical Social Worker position 54-990, Salary Level W5 059 (1242-1589).. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: D day following, Board action. Q 2 1 0 Datefor c ersonnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel /D' Disapprove Recommendation of Director of Personnel E3 Other: for County Administrator Board of Supervisors- Action SAN 1 1983 ' Adjustment APPROVED/BLED on J.R. Olsson, County Clerk Date: JAN 111983 By: APPROVAL .OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 POSITION ADDU o NT R UEST No. 2861 Date: 12/23/82 00 .. Dept. No./ CWN lavv.vevt- g Copers Dep artmen t 'Health Svc/public—Health Budget Unit 450 Org. o5816 Agency No. _ 5___-_ Action Requested: • Classify one (1) Permane ent Public Health Microbiolo istt position; cancel P.I. Clinical Lab Technician pos on 180f Proposed Effective Date: 12 3 Explain why adjustment is needed: to provide position to assist in performing laboratory tests for the V.D. Program Classification Questionnaire attached: Yes No Q Estimated cost of adjustment: $ 156/year Cost is within department's budget: Yes Q No Q If not within budget, use reverse side to explain how costs are to be f d. Department must initiate necessary appropriation adjustment. Pay Philb ersonnelASse$ IRM Use additional sheets for further explanations or comments. . -- for partment Head Personnel Department Recommendation -Date: 1—y '9-3 Classify one permanent-intermittent Public Health Microbiologist position, Salary Level H2 362 (1770-2151) ; cancel P.I. Clinical Laboratory Techn1gst. position #54-2180, Salary Level H2 356 (1759-2138). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: R) day following Board action. L� Date o iQrec of ers nnel County Administrator Recommendation Date: f J oApprove Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel Ci Other: AforCounty Administrator Board of Supervisors Action Adjustment APPROVE D/D V:1� on JAN 111983 J.R. Olsson, County Clerk Date: iAi 1 1 1983 By: ` APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 ._..--_ - ,....-.. .,.._.._ .,_ ...w---'°•�.m.„,r_.,__...,..__.sur,-.�,a-...._ -z•�`"�.-cs�..,,.,..�•c-..•....-a^:--s:s...--;-•^,�-,..�.;�- __.S .. -rc�w-�+e.. ,� .4 44- 3 POSITION ADJUSTMENT REQUEST No. Z RECEIVED Date: 1/4/83 Bay Municipal Court PERSONNEL DEPARTHENT Delta Municipal Court D t. No Copers. C5 Departmentftim Diablo MunicipalCourt s ed U t34P 183 Org. No. Agency I . Action Requested: Allocate the classes of Deputy Clerk-Division Supervisor and Deputy Clerk- Courtroom Clerk and Reallocate all perions and positionsof DeDUtV Clerk IV. Cancel the . class of Deputy Clerk IV, all at salary level H2 297 (1658-2016). Proposed Effective Date: 1/1/83 Explain why adjustment is needed: Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes [J No If not within budget, use reverse side to explain how costs are be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. J I-A A-9 for Department a Personnel Department Recommendation Date: ,qua"y 4, 1983 Allocate the classes of Deputy Clerk-Division Supervisor and Deputy Clerk-Courtroom Clerk, '(Classified-Exempt), both at salary level H2 297' (1658-2016), Reallocate all persons and positions of Deputy Clerk IV into the new classes and cancel the class of Deputy Clerk IV, salary level H2 297 (1658-2016). Deputy Clerk-Division Supervisor is exempt from overtime Deputy Clerk-Courtroom Clerk is not exempt from overtime Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described. above. Effective:. p day following Board action. qfor4Director of ftrsonrfel County Administrator Recommendation Date: /—W(Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel 0 Other: for) County Adminis rPor Board of Supervisors Action JAN 11 1983 Adjustment APPROVED/ on J.R. Olsson, County Clerk JAN 11 Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. (M347) 6/82 45 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak, NOES: None. ABSENT: None. ABSTAIN: None . SUBJECT: Authorizing Appointment of Raymond K. Wisniewski As requested by the Sheriff-Coroner and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Raymond K. Wisniewski in the class of Deputy Sheriff at the third step ($1981) of Salary Level H2-377 ($1797-2184), effective January 3, 1983 is APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supe 'cors on the date shown. ATTESTED: I J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Sheriff-Coroner 46 :VMA rb' - �S.c+t•LS1"sc;:DR31�"iY* "t: ^eL.AE "?x8},Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Authorizing Appointment of Gloria Crescines As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Gloria Crescines in the class of Clinical Laboratory Technologist at the third step ($1940) of Salary Level H2-356 ($1759-2138), effective January 12, 1983 is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTEDiSSON, 9�3 J.R. COUNTY CLERK and ex officio Clerk of the Board By . Deputy Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 47 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder , Torlakson, McPeak. NOES: None. ABSENT: None . ABSTAIN: None . SUBJECT: Exceptions to Financial Freeze The County Administrator having submitted a letter dated January 11, 1983 relating to ratification of actions of his office in making exceptions to the freeze on specified administrative actions inasmuch as arrangements were already in process at the time the freeze started; IT IS BY THE BOARD ORDERED that recommendation of the County Administrator is APPROVED and specified actions RATIFIED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supery ars on the date shcwn, ATTESTED: �/) J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By--= C14M1a44,Z1 , Deputy Orig. Dept.: County Administrator cc: 48 4 Board of Supervisors rCount Administrator I Tom Powers vC'lOrta ontra ,St District County Administration Building 1 Nancy C.Fanden Martinez, California 94553 C! 2nd District (415) 372-40801 County Robert I.Schroder C 3rd District M. G. Wingett County Administrator 4th Di Wright MtPeak 4th District Tom Todakson 5th District January 11, 1983 _ t.iJ C, E I V E D Board of Supervisors 11 _3 Administration Building Martinez , CA 94553 WC' OLFLSUPERVJ450RSSON ClLQ OSTADear Board Members : a - Re : Exceptions to Financial Freeze Item No. 1. 45 on the calendar for January 11 , 1983 , relates to ratification of actions of the County Administrator in making exceptions to the freeze on specified administrative actions. Your concurrence with the following actions is requested: APPOINTMENTS Position Reason Limited Term Clerical - Single incumbent on leave of Health Services (Antioch absence. Mental Health Clinic) Limited Term Alcoholism Position generates revenue. Trainee - Health Services (Antioch AIRS Clinic) Limited Term Account Clerk II - Reemployment of regular employee Health Services (Conser- from maternity leave; prior vatorship) commitment. Limited Term Health Continue services being provided Information Specialist - under contract and authorize Health Services earned pay. . Deputy Sheriff - Employed as Cadets for which Sheriff-Coroner extenuating appointment circumstances exist. Microfilmed �- 49 CONTRACTS Nature Reason Training consultant Training for parents and caretakers ($300) - Health previously .announced to community and Services special availability of consultants only at this time. Contract key punch service - Revenue generating position in Data Health Services Collections. CAPITAL EXPENDITURES Nature Reason Two 4-wheel drive pick-ups - Essential to replace broken down units. Crockett-Carquinez Fire Protection District Departments are continuing to adhere to requirements of the freeze. Respectfully, M. G. WINGETT, County Administrator MGW:CAH:lmj cc: Health Services Sheriff-Coroner Crockett-Carquinez Fire Protection District Auditor-Controller Director of Personnel Microfilmed a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11. 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period, Release 1 of Cash Deposit for Faithful Performance, ) Release of Certificate of Deposit for ) RESOLUTION NO. 83/79 Deficiencies, and Declaring Certain Roads ) as County Roads, Subdivision 4915, Alamo Area.) The Board on December 22, 1981, having accepted as complete the improvements in Subdivision 4915, Alamo area, with the exception of minor defic- iencies for which an $8,000 Certificate of Deposit (Auditor's Deposit Permit No. 47344, dated December 15, 1981 ) was deposited as security for completion of said deficiencies; and The Public Works Director having reported that the aforesaid minor deficiencies have been corrected; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and NOW THEREFORE BE IT RESOLVED that the Public Works Director is AUTHORIZED to refund the $9,900 cash deposit (Auditor's Deposit Permit No. 23895, dated March 18, 1980) to Moreland Development Company, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. BE_IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to release the $8,000 certificate of deposit to Moreland Development Company. BE IT FU.RTIiER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision 4915 filed April 24, 1980, in Book 237 of Maps at page 17, Official Records of Contra Costa County, State of California, are ACCEPTED and DECLARED to be County Roads. PAVEMENT WIDTH ROAD NAME RIGHT OF WAY WIDTH LENGTH Biltmore Drive 32' /52' (divided road 0.38 mile 16'/26' each direction) Biltmore Drive 32'/56' (divided pavement 0.07 mile 16' each direction) West Gnarled Oak Drive 32'/52' (divided road 0.06 mile 16'/26 each. direction) West Gnarled Oak Drive 361/44' 0.15 mile West Gnarled Oak Drive 36'/46' 0.33 mile I PAVEMENT WIDTH ROAD NAME RIGHT OF WAY WIDTH LENGTH East Gnarled Oak Drive 32'/52' (divided road 0.23 mile 16'/26' each direction) East Gnarled Oak Drive 361/44' 0.28 mile East Gnarled Oak Drive 361/46' 0.18 mile Sugar Creek Court 321/44' 0.05 mile I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisoon the date shown. ATTESTED: °"` ( $3 J.R. OLSSON, COUNTY CLERK and ex fl -to Clerk of the Board By 1 ,Deputy Originator: Public Works (LD) cc: Public Works - Account. - Des./Const. - Maint. Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander Moreland Development Co. P. 0. Box 7600 Los Angeles, CA 90051 Security Pacific National Bank 5th & Bixel Los Angeles, CA 90017 National Fire Insurance Company of Hartford Bond No. 5677204 600 S. Commonwealth Avenue Los Angeles, CA 90051 RESOLUTION NO. 83/79 52 RECORD: :^.1' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, .1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None. SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal, defense for Gerald S. Buck, County Probation Officer, Cecil Lendrum, Asst. County Probation Officer, and Terry Andrews, Deputy Probation Officer III, in connection with Superior Court Action No. 226785, E Shadwick vs. Contra Costa County, et al, reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of SupervQs ro en 4�o da`c shown. ATTESTED: J.R. OLSS I�, COUXTY CLERK and ex officio Ciera a, the Board By Deputy Orig.- Deot.:_, Clerk of the/ Board cc: ; :;Probatdrn -Dept . ;=r County ,Administrator County Counsel - � .53 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: None . ABSENT: None . ABSTAIN: None. SUBJECT: Authorizing Increase in the Revolving Fund, Department of Health Services--Public Health Division (Vendor #8883) At the request of the Health Services Director, and on the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that authorization is granted to increase the Revolving Fund from $850 to $1 ,000, and that the Board Order of January 19, 1982 is superseded effective January 11 , 1983. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board 8 � Y Deputy Orig. Dept.--.-. County Administrator cc: Health Services Director Auditor-Controller 54 COUNTY, Board Date BOARD OF SUPERVISORS OF CONTRA COSTA Jan. . 11, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy o f thuso�maRed to you your Routing Endorsements, and ) notice o f the action taken on your ce.a.im by the Board Action. (All Section ) Boatd o6 SupeAviz ou (Paragraph 111, Wow) , references are to California ) given puuuant to GoveAnment Code Section-6 911 .8, Government Code.) 913, S 915.4. PZwe note the "warning" be,C.ow. Claimant: Marin Food Specialties, P.O. Box 691, 3800 Byron Hwy, Byron, Ca. 94514 Attorney: County Counsel Address: DEC 13 1982 Amount: $117.91 Martinez, CA 94553 Date Received: Dec. 10, 1982 By delivery to Clerk on By mail, postmarked on Dp..t, ._]_0... 992 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 10 , 1982 J. R. OLSSON, Clerk, By Deputy Reeni Malf attc 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 (Self' n 911 6) . DATED: S 2 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: Jan. 11, 1983J. R. OLSSON, Clerk, by Deputy eeni Malfa to WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onZy 6 ma nom the m g o6 thiz notice to you VKthin which to Site a count action on this rejected Ctz m (aee Govt. Code Sec. 945.6) or 6 monthz from the den.iat of youtc Appti.cati.on to Fite a Late Mim within which to petition a count Sot tcelie6 6nom Section 945.41b ceaim-biting deadtine (dee Section 946.6) . You may geek the advice o6 any attorney o6 your choice .in connection with this matter. 16 you want to con6u2t an attorney, you 6houtd do so .immedi.atety. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 12, 1983J. R. OLSSON, Clerk, By4 een a a o V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 12, 1983 County Counsel, By County Administrator, By CLAIM TO: BOA1*OF SUPERVISORS OF CONTRA •STA COUNTY Instructions to Claimant _ t . 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.` (dec. 911.7 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 ,94�53 (.or. mail.: to P. .-Q-,, Box 9.11, -Mar*iAdt, CA) C. If claim is against a district governed by the Board.of Sitpekvisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one pgblic, entity,,. separate .claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end othis form. RE: Claim by )Reserved for Clerk's filing stamps R.l -rpom ) F I LED 'Against the COUNTY OF CONTRA COSTA) DEC /41 198L J. R. OLSSON or DISTRICT) K BOARD OF SUPERVISORS Fill In name ) a)KR' T'4 B e��. c� 1'"e. wtv The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and yin pupport .of .this _claim represents as follows: l. When did the -damage or injury occur? (Give exact date and hour] ---------------------------------------------- --- �. Where did the damage or injury occur? (Include city and county) v�j5ta� MD _. ALA I Ga C o Co u-wY L i PJC- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) SQA PoLt L& 04*01 .T' Tt Y�L 4. What particular act or omission on the part Of county Or district officers , servants or employees caused the injury or damage? I- what, are:' the .namil .of coup or dlstr an�zlo-y_ees causinT t he damage: or� in ury;'.: servant or See= Prrm Ott E-q Pow c cE R-poR.T-� wFat damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimatew for auto damage) W KOSM1&—O OF •t"C c- Qbp c" c — r#V�O TD 6& 9Ab VLAcex—o ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) U-PPO R t3►L.L WOO ? COPY OP 8 i LL 8. Names and addresses of witnesses doctors and hos itals S6& ArrM c..c-tom Pott CC- R&POn-T- 9. List the expenditures you made on account of this accident or injury: DATE ITEM tAMO;JNT to- 2S•81W ,Kas� ��.�,p . ��•� Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " M ASR.I 1 O O Ti ips— Name and Address of Attorney TX laimant s SgFgnature Address Telephone No. 4IS-(o3 4 -(0 t Z(o Telephone No: g/K-43 q"(01 ZG 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. " 57 uj a •cr M w N ❑ z w & 7_ vy z ❑ CO 4xa - c9 O co ❑ ..� oLL W In Q Z \1cfi1 h ° OrjO[Lmv O p� 01 Ip 0 -`pE. N Z "to Q yWj Z Q a Z oz .) J d •� z W 4 aZa Qd t r W{u oC Q 00\ w Y o0t aO0441_90 to LU - � R 1�ty�Yd+a2w1?x yt yS�W *-p_ 0ww@,y t` sus LA J '`ii w � z Q ri -RO Z O Z< ... ids Z w no -'63p.0 U w w '�' Q4 Qw6wQt"'�^_20 w F z 13 a SwOwwVo dO40 t7> r Q 0 W N \ (1C OL --- .ice. - -- -- - .- - -- - -- --- --- --- - - .- -- - -.. - - .- --- O - - -- - -------- - - -------- -- -- - --------------------- - --- - - -- - a 49 o tt m QtAJ Z z 3SO ° q o d �r a n: Q O t m 0 O Q re ca �� ►- N is Z 4! In 00 00 i4 0 0 z -- --- - - -- - - -- - -- - -- - --- -- - - F -- �J fY t] ti N W E CO yco M'� z tot 4 . O T•� ° ' LP 40 AJI ACD O Q 1513 t tt MYGRANT GLASS CO. INC, za4"u 4 744"mi c GENERAL OFFICES SACRAMENTO 1970 ALPINE WAY HAYWAF.D,CA 94545 (415)785.4360 OUTSIDE 415 AREA(80U)972-09SAN JOSE 64 FRESNO ' DATE /C}-�;�v-(�� . ORANGE COUNTY LOS ANGELES C U ` SHIPPED TO _ S T �` ' t ADDRESS --- O M R 6 6 f 4 ORDER NUMBER ORDERED BYTIME OF ORDER SCHED.TIME OF DEL. VIA ,t .: DESCRIPTION KARDEX., UANTITY 07y.SHIP PRICE•, ' AMOUNT J ce s• OFFICE USE NECEIVED IN GOOD CONDITION BY PACKED BY [; CHECKED BY TOTAL HE ABOVE LISTED MERCHANDISE IS SUBJECT TO A FINANCE CHARGE OF.833.4 PER MONTH(10%ANNUAL PERCENTAGE RATE)IF NOT ' 'AID WITHIN 30 DAYS OF DATE OF STATEMENT. ± CUSTOMER 60 • ` - PAGK CNa CK ONE C�N�[rCK ONF NARRATIVE/SUPPLEMENTAL 'NARRATIVC SUPPLEMENTAL IGS COLLISION RHPORT ED OTHER: DACE tl• GRIG IN IIL INCID[Nl ^� TIY4��/ NCIC NU)♦1`ER�� pI 1 NUYeFR _ � Yo. 9 DAT Tw,Qty/ //U-�_ //�T/�J c I TJ C OJ N Tom!J U D 1z Ie Tw I CT DIST—CTIDRAT CITATION NV[•eEP C- 09 , A 2 11,1A � ..s C jl;0000;� kZ (Bu i uc)6A.-4S T.C�s� yE..e i i✓(Oe, 100A6 C 1&:,-r-J Q/J 77f vJ S v2 iA c �' /�-�� ,Si( �/ eA� 72" .5�� w�S—�1.J /\ %E2 N <. L v a� �� _t/zit OA-1' c,✓ rD EZ f 'V% Ate" Q✓L= LL /2U G.�1�'y S7/G✓C /� %1 S .N . -� �C�J <<�l v� ANS t.[� � c w A/ c,✓a �i2�.�-r� � L L Uc.✓� �T 70 �3�"i�-� Ove �N� d Vtt� /OoAd w . Pwa...Fw'a NAM■ 1 .NUYtawMO. OAT w. w[VI[wa N MO. DAT."Tw. t"i �5�� UCi3 � Z9 �Z �. CHP 556 IRev B-81) OPI 042 Use previous editions until depleted. �-W.*94r, lea • / FACTUAL.DIAGRAM RAD[ ��Tf LG/�/')CO LIIf IOM TIM//!'��(l�OC) ALL MEASUREMENTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED (SCALE ) I I I 1 1 ' INDICT TE _ 1" � NORTr 1' I 1 i 1 i I ,' i Z - 1 i ,.- i 1 I - i i �Y ~ 1 _ r L(30W-r -4 Lim i. 1 12C) -4 St6lo _ _ 6' 6" 7.. .. H 1 1.. _.. V. 4.. 0.. 6.. 7.. S. 9" tI f I I I I I I I II roDr ' ro. DST Ta. / . � ' CHP 555—Page 4 (Rev 8.81) OPI 042 etm-4"oda I.=r-m INJURED/'WITNESSES/PASSENGIE'Re !•°[� _ DATE OF COLLISION—'-- T1 �T rc'c 77 rD. / DAY EXTENT OF INJURY (Check One) INJURED WAS (check one) PARTY lktTNESS PASSENGER AGF fE% ONLY ONLY ATA\INJVRY fRVtFt WOVNO VISIaL[ COMrLAIN7 DRIV{R ►AS. rto. lcicLIsT OT.[sl NVMBEt-' D isTORTtD M[M{tR tNJ VwiRT OF rA tN ❑ ❑ D ❑ ❑ ._a 1-1 TA KRN TO I1.JURRD ONLY, NAY! r it C f C( TAKRN TO (lhJVR[D ONLY NA Mt T{Lt►MOM! ADDons$ ' ❑ ❑ .: ❑ ❑ ❑ ❑ ❑ ❑ ❑ ED ❑ TAK[N TO (INJVR[O ONLY) NwYR TtL{PMO.[ ADOR[ff ❑ ❑ D D ❑ O D ❑ D D D NwMR—` TAN{ TO (MIURRD ONLY) TRL[FMONE ADO' !}s lk CJ ❑ D ❑ ❑ ❑ D ❑ ❑ D C TAKtN TO (tNJJR[O ONLY) T{La►MO.s ADDIIRis D ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ D ❑ TA a.TO (lNJVRED O.LY) NAY! Tt LEr.o.w ADOw!t} ❑ ❑ ❑ ❑ ❑ ❑ D ❑ D D ❑ _ NAY[ TAKtN TO (INJURRD ONLY) TSLR rKONt -- ADDwR}s ED TAKRN To IINJURRD O.LY) NAMR TULS"ONt ADORRfs ❑ D ❑ ❑ ❑ D D ❑ O D O TA%L.TO (IMILiwRO ONLY) NA}s{ TtLRP.ONt ^Dona** _D ❑ ❑ ❑ ❑ D ❑ ❑ ! ❑ 1 D D tAKtN TO 11NJURtD O.LV) Nwrt • TaLtrMOMI AODwafs EXTENT OF INJURY (check One) INJURED WAS (check one) PARTY AtTNEaS wAt{ENGER AGE fE% ONLY ONLY rATA4 INIUwY !LV[R[ WOVN1.1 O OTrVI{IaL[ CD.0 ^,"T rLAINT DwIVRR ►A}f. PRD. -IC♦CLIST OTM[F NUMDER DI{TORT[o M[MR[R INJURit} O• PAIN wwtrAw{R f N MR NUM alw 0. � �V11 wRVI{WtR's NAMR JMO. DAY Vw. o CHP 555—Page 3 (Rev 8.81) OPI 042 63 TRAFFIC COLLISION CODING _ PAGE L Ask r A DAT[ OF caLli310« TIM['( 4 MCIC NVwS[w 0170 . -LD. NUMBER ..`.Q 9-- V� ' PROPERTY DAMAGE - O[SCRI1T10« OI DAMAGE --' OWNr.'s NAMcjA Dowf ss «o+v IED N :z A Y[f VIOLATION(S) PARTY 1 ►APITY 2 PARTY ! PARTY A CHARGED PRIMARY COLLISION FACTOR RIGHT OF WAY CONTROL 1 2 ! 0 TYPE OF yEHIC IE i 2 L d MOVEMENT PRECEDI N•U MBSA (R(OF I.— AT iAULTI A CONTROLS FUNCTIONING A PIISsENGCR CAR/STA.WAGON COLLISION • A. VC iE CTION VtCLATIVN: B CONTP OLS NOT FUNCTIONING B ►A SS[NG[P CAN WlTR AII[R A STC IPRO C CONT.CLS OBSCURED C MOTOR CYCLE jSC DOTER B PROCEEDING STFAl." J1 B OTHER IMPROPER DRIVING• �D NO CONTROLS PRESS NT D PICKUP OR PANEL TRUCK C RAN OFF WORD I E PICKUPIPANEL TRK WIT.LP D MAKING RIGHT TVP« C OTHER THAN OAIVF.N=— TYFE OF COLLISION F TRUCK OR TRUCK TRACTOR E MAKING LEFT YIJPI �D tl r.KNgKN• A h[AO.OM1 G TRKITRK TRACTOR WjTNLN F MAKING U TURN WEATHER (M K 1 TO T ITEMSI • B SIDE[WI►E H SCHOOL SUS G ■ACKING A CLQA. CR[Aw [ _- ND 1 OTHER SUS N SLOWING-STO PIING B CLOUDY -- D S.OAOSIDC J EMERGENCY V[HICLf I PASSING OTHER VEr.I: _- C RAINING` E HIT DSJCCT K HWY CONST.EOt11PMENT CHANGING R - IKL LA NTlS FOVERTUPNED L •ICVCLfD SNOWINP ! ►w F!ING MAN[IrVR_E«_R OG UTI . SYRI VSHICLI [NTEPN: TweIPIC I F _THEW.: N PEDESTRIAN Hou LD[P, O .0 go PARKIN. {T.IPo OF L IGT T IPI:. MCTOK VEHICLE IN\'OLVEC WITH PRIVATE DRIVE A o,'LIC HT A NON-COLLISION I 2 3I OTHER ASSOCIATED FACTOR M OTHER u«swir -.e B OUSK-'.AWN B PE DEfTP IAN _-- To I"cuts) N RING INTO OIPO SING. _ C OAR"-STAT ET LIG T S C OTHER MOTOR VEHICLE 4'.c SECTION VIOLATION: R O PARKED _- D LARK-NO STACEY LIGHTS D MOTOR VCM•ON OTHER ROADWAY P Mf wGINc STREET LIGHTS NOT E ...-Co MOTOR VEHICLE B VC SECTION VIOLATION: O TRAVELING w...G H E _ I _—`-- FUNCTIONING• -- F TR- --_ R CITN[R• G BICYCLE C VC Ir CTION VIOLATION: POADWAY SURFACESOBp1E7Y-DpUG - {A DRY D VL SECTION VIOLATION: PHYSICAL FIXED OSJ[CT: (MAR" 1 TO T ITC YS: _- C SN[•Wv-ICY ------ — �/jjj��'���� I E VISION OH SCUR[MENTS: A HAD NOT SEEN UP— D SLIPPERY (MVDOr,OILY,■1C.) J OT O[J[CT: "�' �.� ,I ` -/I I'� B MBO-UNC[. INFLUEI' IAN STFv'i tr OA e,0AA F INATTENTION C HHD-NOT UNC9 1 ROAD CONDITIONS G STOP& GO TRAFFIC DNBO-iM PAIR wQVT M,RK 1 TO ]ITCMS) PEDESTRIAN'S ACTION H QHTf RING(LEAVING RRMP E VNDfP OPUG INFL:M. A MOLE E.0 19I IF s+ A NO ►[D[[TRIAH 11KVOLV[D I PREVIOUS COLLISION F IMPAIRMENT-PHYSIC/ B LOL•S[ MATERIAL ON ROADWAY• CROSSING IN CROSSWALK J UNFAMILIAR WITH ROAD GIM►AIR Mf NT NOT ✓. C OBSTRUCTION ON ROADWAY B AT INTERSECTION K D[i[CTIVC YEN. [OU11,: H NOT A►►LICA YI.L J D CONST►UCTION-REPAIR SOME CROSSING IN CROSSWALK-NOT I SLHH PY jF AT14 JCO C E Nf DUCRU ROADWAY WIDTH AT INT[RSCCTIDN L UNINVOLVED VEHICLE F PLOODE D' D CROSSING-NOT IN CROSSWALK M OTN[F•: 1 2 3 1 A SPECIAL INFONNAT:C: G OTHtP•: E IM ROAD-IN CLUDfs sHOULDlR N MON[ AIIAR[N♦ A NRSAROOIrS N w�_ H NC UNUSUAL CONDITION F MOT IN ROILD O RUNAWAY VEHICLE B FSO[ IPIYOLVHD+ ` G AP►ROACHING ILK AVING SCHOOL SUS C TIRE O[Pf CTfr AILUAL: SKETCH MISCELLANEOUS 0 INDICATE NORTH PHYSICAL DESCRIPTION OF PARTY NUMBER NAIR HY[{ NHISNT W[1BNT PR\►ARES•{ AMt I.O.NUMSfR YO. OAY YR, wf Vl[WH R'{NAME }'Jrl YO. OAY T4- IN0 a�3 qZg � CHP 555—Page 2 (Rev 8-81)OPI 042 *Explain in nasal. OCTf i982 TRA":FIC COLLISION REPORT /AGC SPSCIAL CONDITION/ O.IMJu.SD N a: R CITY /UDI C1 L OI,TwICT "U"011.FELONY O viV i^/ Z'�. VN T NO.KILLED M & At COUNTY Rt PORTIMO DISTRICT aAT •1 wisp' -�— o oN;:e� Co A 0 9 3 9 COLLISION OCCUR*..ON Mo. DAT Yw, TIM! (aoS) NCIC NUMsEn OF/ICa. r.a. _ 1�A.%C o A ,�lr c.��) 9 .Z9 :c�'L oa's< �. zo 900 o ------------------------------------------------- ---------------------------- f MILI►OST INI Ow NATION INJVwr,FATAL Ow TOW AWAY {TAT[ HIGHWAY wl LAYSO OFEET OF MILSPOST YES �MO YES N+) PHOTOGRA•N6 J AT INTI.t[CTIOM WITH � '/A ;j 'A, INC" R! OP: 8 wK,DF/MILL, -�/ OF L C o C O M�I_ �� I D Ya{ PARTY NAM& (FIRST,MIDDLE,LAST) OWN[.•{NAM[ SAM! AS D.IVEw 157 <<��,�,� J�s�2�o�oIVAi?r /roou �E c 7-7 DRIVER STPKST ADDRESS NOM[ PHONE OW.KR'S ADDRESS LAM[ Asp V[R x 2 --`/'A t.✓�� �11a CC" oo y2'o�l ��� Pao!{- clTr ,TAT!/:I► 7yslNass•HOME DISPOSITION o• VERS oN on Dawa eP ��/A Tw1ANO�� /CA /�/ / ` /� )/� w , ❑OP PI Caw L�p.IVaw El DTNIP PARKED D.IV[w'f LIC[N7S N�fV M''!7[w / STATE M.OIRTMDATa `• ,a% /RACE DIRECTION Or O''Nv////V��YOS (STREET OYMLrMWVI ) ISIR110 LIMIT vaN. / L / ✓1P Y1 G �;�� TRL I•�7 O re2 L.' J /ICY- VaM.YR({) MAK[({)/MODEL )/COLOw(S) LICENSE NO.({) AT[ S) CMP USE VEHICLE DAMAGE—KXTENT/LOCATION CLIST ONLY C-�✓a / 9✓�9Z VCHICL[TV► MINOR YODKR AT. NAJOw TOTAL OTM&A PARTY NAM{ (FIPfT,MIDDLE.LAST) - AMR SAM! AS DRIVEN 7'Gcr/�• '`/ NUC-Z �2A C 14 D.IVt. STREET ADDNEtS NOM[ ►NONE OWNS R'6 ADDRESS LAN! AS ORIV&R. X /�%Z Cny 10-2yK �,, -:s�''9O CO.✓C orz CA Lj PS DS S- CITY({�TA,TIE�/SI/P� l /yf IME{f 1M0M9 DISPOSITION pj9M.1 ON Ow DSR{OP TwtAN , cA . /` ' V` OFFICE. �Owlvtw OTNaR PAPRlO D.IVEP'f LIC[N,E NJMSE STAT[ 81"TNDATE ,!! RACE OIRSCTIQN 01 ON/�S(STNSET rPSP,IMIMFr) 1611110 LIMIT I 0082��0 ' Y YR. TRAVEL V a.. A. F .5 04 c o 2�? �J S1CY• Vam—r-(t) MAKE({)/MODEL )/COLOR(S) LICKN{K MO.(f) ATE({) CHP USE VEMICL! DAMAGE—0 ATENT/LOCATION CLINT /�(� /.�T V �•• Al- . sLY e VI-114 .( / �/ _ O` I VEMCN[TY► M1... .....A'. DNA'.. TOTAL DYNE. l ' PARTY MA M[(I IA ST,MtDD LI,LAST) OWNKR'S NAM[ Li SAME AS 0.1Va. 1 DRIVER 6Tw89T ADON&SS NOME/NONs OWNER'S ADDw.,{ SAM[ t DwIVlw ►t Df S- CITY/,TAT!/ZIP SUSINSSa PHONE DISPOSITION 01 V.H ON OR Daws or TNIAM � \ O/PIC . ElDw1Va. El DYNE. PARKED DWIVaw'S LICENSE MUMORM TAT[ SIRTHDATE ,aK RA Ca OIRaCTI "OF ON/ACRO1t STREET HIGHWAY) S1[[D LIMIT YiH, MO. DAY YR. To.. L .•: .- - SICY• VS".YR(S) MAKE S)/MODEL({)/COLOR( ) LICENSE HO.(S) ■TATK(S) CMP USE VKNICLa DAMAGE—f ZAIT/Lo CA TION CLIST ONLY Va.I CLE TYPEMINOR ❑RIOON I ATM (l MAJOR 0 TOTAL eTH.w PARTY HAMS (/IwaT,MIDDLK,LAST) OWNK.'S NAM[ Lj SAME AS'DMIV.. DRIVER ,TRUST ADDRESS MOMS PNOME OWNER'S ADORES{ Lj DAM[As ORIVaw N PEOKS- CITY/STAT!/ZIP SualNEas PHONE DISPOSITION or VaH,OM OROawa O "IAN ❑OFF" 91 ❑DR1VS. ❑OTHER ''1AR KED ORIVSS'S LICKNSW MUMSUb STATE SIwTMDATE aaK RACE DIRECTION 01 OM/A'Cw OSS (STRUET R HIGHWAY {1[[D LIMIT WISH. 'a. DAY YR. "AV 6, SICV• VaN.TRIS) MAKa(f)/MODEL(S)/COLON s) uma.st NO.,S) STATES) CNP U$a VEHICLE DAMAGE—S T.MT/LOCATION CL IsT ONLY 1^t Ya MICLK TV 0 M/MOR-0 a&" AT. a S►AIOw �-0 TOTAL CHP 555—Page t (Rev 8-81) OPI 042 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 11, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document m= to you .is youA Routing Endorsements, and ) notice o6 the action taken on youA cea,im by the Board Action. (All Section ) Boatd o6 SupeAvi,60n,6 (Patagnaph III, beeow) , references are to California ) given puuuant to GoveAnment Code Secti.on.6 911 .k, Government Code.) ) 913, S 915.4. Mabe note the "wanni.ng" beeow. Claimant: Christopher Pearson (By Father, Jack Pearson) 1175 Cottinger Dr. Pleasanton, Ca. 94566 dounty Counsel Attorney: Richard L. Blumberg 2150 Shattuck Avenue, Suite 300 DEC 15 1982 Address: Berkely, Ca. 94704 Amount: $500, 000. 00 Martinez, CA 94553 Via County Counsel Date Received: December 13, 1982 By delivery to Clerk on Dec. 13 , 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: Dec. 14 , 1982J. R. OLSSON, Clerk, By �'[ a" Deputy Reeni Malf to 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 do 911.6) . DATED: �Z -/S�- �2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors sent (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Jan. 11, 1983J. R. OLSSON, Clerk, by Deputy Reeni Mal tto WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) you have onZy 6 month,6 6,%om the maiZing o6 thio6 notice to you ZKThin which to Site a count action on this nejected CZa.im (see Govt. Code Sec. 945.6) on 6 month,6 Sham the den,i.ae o6 you& AppZication to Fite a Late Cta.im within which to petition a count bot neti.e6 6nom Section 945.41s c A m-biting dead?,ine (see . Section 946.6) . you may seek the advice of any attonney ob youA choice .in connection with tl` z matteA. 16 you want to consu,Pt an attonney, you 6houtd do so .cmmediatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Jan. 12, 1983 J. R. OLSSON, Clerk, By - Deputy Reeni malraXto 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:Jan. 12, 1983 County Counsel, By County Administrator, By 8. 1 s� v 3 `% . JOHN B. CLAUSEN CONTRA COSTA COUNTY COUNSEL P. 0. Box 69, Co. Admin. Bldg. MARTINEZ, CA 94553-0006 DATE------I- TO ATE_____ /_. TO (2 SUBJECT_ �_"".�S'a�l�_---�i.�l�►'�,_.--- '------------- ----__-_.__.___._.____ ___--__-_-__ _-- ----------------.__-_-____-----__.-_ RE_CEIVED_. ____--_-______ ------ ------ ----------- - R. OLWN ------.--__.______.__--___-- --__.___ _- ---- Bv- -------- ------- --- _ -- _.... - — --._...--------------- ---- ------------.—- ----- --- _------— __ .._. ❑ PLEASE REPLY ❑ NO REPLY NECESSARY ' 67 MADWAY BLUMBERG BISHOP & SMITH Gideon Anders LAW OFFICES Washington Counsel Catherine M. Bishop 2150 Shattuck Avenue, Suite 300 Roisman,Reno 6i Cavanaugh Richard E. Blumberg Berkeley, CA 94704 1016. 16th St.,NW David B. Bryson Suite 800 James R. Grow (415) 548-9400 Washington,DC 20036 David M.Madway (202)659-0050 Daniel D. Pearlman Gordon Cavanaugh Michael G. Smith Admitted only in Pa. Frances E.Werner Lee P.Reno Admitted only in D.C. Of Counsel: December 8 , 1982Florence Wagman Roisman Arnold C. Sternberg COUnt C�UAdmitted only in D.C.and N.Y. Admitted only in D.C. Ufise) Property Management Specialist: Margaret Weitkamp DEC 13 1982 Non-attorney Martinez, Mrs . Roberta Jessing frL E D Assistant General Manager Dublin/San Ramon Service District 7051 Dublin Blvd. DEC 13, 1982 Dublin, CA 94568 J. R. OLSSON CLERK BOARD OF SUPERVISORS Dear Mrs. Jessing: B ICON C Sr _.Deputy I .Pursuant to the California Government Code, this letter is intended to provide mandatory notice to you of an injury which occurred on Dublin/San Ramon Service District property. You are hereby notified of an outstanding claim against the cities of Dublin/San Ramon and the Service District, and Contra Costa County lodged by Christopher Pearson, a minor 17 years of age, by Jack Pearson, his father and next of kin and guardian ad litem. The Pearsons reside at 1175 Cottinger Drive, Pleasanton, CAA However , for the purpose of all future notices and communications , please forward same to me, their attorney, at the above address . The accident which is the subject matter of this claim took pace on September 19 , 1982 at approximately 1:45 p.m. at soccer field #3, in the Dublin Sports Park. The nature of the accident is as follows: Christopher Pearson was engaged in the play of a soccer game sponsored by the Ballistic United Soccer League of the Livermore Valley. During the course of the game, while playing his position as a forward, Christopher stepped into and tripped over a sprinkler hole on the playing field and fell to the ground. He was carried from the field by his teammates and remained out of the game. The sprinkler hole was dangerously deep and the sprinkler head dangerously high above the ground, thereby combining to create a dangerous condition on the soccer playing field. Additionally, the responsible cities, county 63 Mrs . Roberta Jessing December 8 , 1982 Page Two and/or district failed to provide adequate supervision of the playing field. As a direct result of the negligent maintenance, operation, and installation of the sprinkler and sprinkler hole, and due to the failure to provide adequate supervision, Christopher Pearson suffered severe injury (palsy) to the common peroneal of the left leg and damage to the protective layering and some severing of nerve fibers which has rendered him unable to lift, lower, or position his foot or leg. Every muscle below his knee whichis controlled by the peroneal is affected. He has lost feeling from his foot to approximately his knee, and is presently wearing a leg brace which is necessary for walking and all other normal leg and foot movements . Christopher has been treated and is under- going continuing treatment at Kaiser Hospital and with Dr. Cohen of Livermore for this condition. At the present time, the doctors predict a one-year to three-year recovery period during which time they hope to use physiotherapy to train other muscles in the leg to perform the normal operations now rendered impossible by the peroneal damage. The mosthopefulprediction is for 80% recovered use of the leg; other predictions from competent medical sources are far less hopeful. It should be noted that Christopher, who has recently received a scholarship offer for soccer from Brown University, will never again play competitive soccer. In fact, his ability to partake in any serious athletic activity is apparently permanently impaired. Based on the severity of Mr. Pearson's personal injury, the distinct probability that he will suffer permanent injury and will never fully recover normal use of his leg, his inability to play, and, further, for the purpose of compliance with statutory require- ments DEMAND IS HEREBY MADE upon the governmental entities listed above for payment to Christopher Pearson in the amount of $500,000. The specific names and offices of the city/district/county employees directly responsible for the maintenance, operation, installation, and provision of the sprinkler system, and for supervision of the field and all activities sanctioned for its use is unknown at this time but can be easily ascertained by the city/district/county and the Pearsons upon discovery. Purther details will be provided when known. 63 Mrs . Roberta Jessing December 8, 1982 Page Three I will appreciate your contacting me at your earliest convenience to acknowledge receipt of this claim and, if applicable, to provide me with notice of the type and amount of insurance that you have in effect, the name and address of the carrier and adjustor or agent , and a statement that you have reported this claim to them so that you may be protected under your policy coverage. I will appreciate all future communication in this matter to be directed to me at the above office. Very truly yours , 6szd�- Q Richard E. Blumberg REB:mr cc: Christopher Pearson Jack Pearson 710 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 11, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document m e to you iZ your. Routing Endorsements, and ) notice o6 the action taken on you& ceaim by the Board Action. (All Section ) BoaAd o6 SupeAviz on.6 (Panagtaph 111, beeow) , references are to California ) given puAzuant to GoveAnment Code Secti.ond 911 .8, Government Code.) ) 913, 6 915.4. P.bea6e note the "warning" bee.ow. Claimant: Jeffrey Nelson, 735 San Andreas St. , Concord, Ca. 94518 Attorney: County Counsel Address: UtC 15 1982 Amount: $35. 00 Martinez, CA 94553 Date Received: December 14 , 1982 By delivery to Clerk on ppr_ 14P 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: Dec. 14 , 1982 J. R. OLSSON, Clerk, By . Deputy Reeni I A 1 f a o 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 n 1.6) . DATED: /Z /S" -� Z JOHN B. CLAUSEN, County Counsel, By ` Deputy r III. BOARD ORDER By unanimous vote of Supervisor:76sent/ (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:Jan. 11. 1981 J. R. OLSSON, Clerk, by Deputy Reeni Malifatto WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) you have o y 6 mo Aom e m g o notice you w.c t "n which to 6ite a couht action on zhi-6 &ejected Ctam (.6ee Govt. Code Sec. 945.6) o& 6 mo nth b bAom the d en is e. o6 you& App.e icaz io n to Fite a Laze CtA i.m within which to petition a count bot Aeti.e6 6&om Section 945.4'.6 cea,im-6iti.ng deadt ine (see Section 946.6) . you may .6eek the advice o6 any azto&ney o6 youA choice .in connection with t1l" mazzeA. 16 you want to consutt an atto&ney, you .6houtd do .6o -i.mmediazePy. 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. yy� DATED:Jan. 12, 1983 J. R. OLSSON, Clerk, Deputy -Reeni mairatto 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: ,Tan i 1983 County Counsel, By County Administrator, By 71 CLAIM TO: BOARD .OF SUPERVISORS OF CONTRA COWur gS � �applloatlen t0. Instructions to Claimant Clerk of the Board -P.0.Box 911 A. Claims relating to - causes of action for. death or fo r inju�ry��o45� person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of . the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end oF this form. RE: Cla' by ) Reserved for Clerk' s filing stamps ) LED FI Against the COUNTY OF CONTRA COSTA) DEC/P( 1982 or DISTRICT) J. R. OLWN (Fill In name) ) RK BOARD OF SUPERVISORS CONTRA�cos co. The undersigned claimant hereby makes claim againsthe County of Contra Costa or the above-named District in the sum of $ S-5,00 and in support -of this claim represents as follows : -------------------------------------------- . ---------------------------- 1. hen did the damage or inju y occur (Give exact d to and hour) �� �v V S CCS /0 - 2. Where did the dama a or injury occur Include city and count ....................... ------- 3 How did the damage or injury occur? (Give full details, use extra sheets if required) ----------=------------------------------------------------------------- 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury. or damage? (over) ,``. �5•..'> e.:te;�names of county or district officers, servants or employees;)cagsing the damage or injury? ---------- ---------- ------__-_-_.___. _�__-_ ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent---- of xtent 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. ) -----N------------------------------------------------------- 8. ames and addresses of witnesses, doctors and hospitals.------------- ----------.--- - ---- - -- --- ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: -DATE ITEM AMOUNT yy yy yy yy yy y y y y yyy yy y y y y.i yyy yyy y.yy.:p..y.yy.y yy y y yy.yy y yyy yyy yyy Govt. Code Sec. 910.2 provides : "The claim signed by the claimar_- SEND NOTICES TO: . (Attorney) or by some person4on his behalf. Name and 'Address of Attorney 1,ellLe� ant s Signature �,,, Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with- intent to defraud, presents for al-lowance- 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. " File: 34548203/C.1. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors ,Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Substituting Subcontractor for Delta Court Remodeling, Pittsburg Area. Project No. 4403-4304; 0928-WH304B The Public Works Director received a written notice dated December 8, 1982 by Tyler Construction Company of Brentwood, the Contractor for "Delta Court Remodeling , Pittsburg," requesting permission to make the following substitution of listed subcon- tractor: Winn's Painting Service, Pittsburg, in lieu of Escamilla Painting of San Jose; and The Public Works Director has received from said listed subcontractor to be replaced, a written statement that they understand and will not object to the requested substitution and that they waive any Notice Rights provided under Government Code Section 4107; and The Public Works Director recommends that the Board approve the Contractor's request for substitution of subcontractor; This Board hereby APPROVES the recommendation of the Public Works Director. I hereby certify that this is a true and correct copy of an action taken and entered ors the minutes of the Board of Supervin rs on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and officio Cierk of the Board By I .Deputy Orig. Dept.: : Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Tyler Construction Co. (via A.D.) (� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11,' 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 131-79, Walnut Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Northern California Homes, Inc. and the County for construction of certain improvements in Subdivision MS 131-79, Walnut Creek area, through June 1, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered or,the minutes of the Board of Supciaors on the date shown. ATTESTED: 3 J.R. OLSSON, COUNTY CLERK and fficio Cierk of fihe Board gy .= •Deputy �s Orig. Dept.: : Public Works (LD) cc: Director of Planning Public Works - Des./Const. Northern California Homes, Inc. 449 Crest Avenue Walnut Creek, CA 94595 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES. ABSENT: ABSTAIN: SUBJECT: BUCHANAN FIELD AIRPORT APPROVAL TO ADVERTISE FOR BIDS CORPORATE SITE DEVELOPMENT As there is' a demand for additional corporate hangar development on Buchanan Field Airport, an area has been identified on the newly proposed Airport Layout Plan for this development. The Public Works Director recommends that bids be solicited for the development of one or more of the corporate hangar sites on the west side of Buchanan Field Airport. After receipt of such bids, the Board will be fully apprised of the results of the bid screening process. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is accepted and the Corporate Hangar bid solicitation process commence forthwith. PASSED BY THE BOARD on January 11, 1983. 1 hereby certify that this is a true and correct copy of an action Mkaa and entered on tf:e minutes of the Board c",rupervirs on the date shown. ATTESTED: _ I R I q`�� J.R. OLSSON, COUNTY CLERIC Laofficio Clerk of the BoardByi .Deputy Orig: P.W. Airport cc: County Administrator County Counsel Public Works Director Airport Lease Management Aviation Advisory Committee (Via Airport) Airport Land Use Commission (Via Airport) B.O.Corp.Hang.T12 76 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approving Reimbursement Agreement with Fred Lorenzetti for installing a portion of the storm drainage system in Drainage Area 30A. The Public Works Director has recommended approval of a Reimbursement Agreement between the Contra Costa County Flood Control and Water Conservation District and Fred Lorenzetti , General Contractor (Developer), for reimbursing the developer for eligible costs exceeding the fee required by the Drainage Fee Ordinance-for DA 30A. Said reimbursement is consistent with the Boards adopted Drainage Fee Credit Reimbursement policy for Drainage Area 30A. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the Reimbursement Agreement with Fred Lorenzetti is APPROVED and the chair is AUTHORIZED to execute said agreement. 1 hereby certify that this is a true and correct copy of an action takcrr and on4ered on the minutes of the Board of supervi rs on the dateq�3 shown. ATTESTED: "1 J.R. OLSSON, COUNTY CLERIC an ex officio Clerk of the Board f By ,Deputy Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Accounting Flood Control Auditor-Controller FC.BODA3OA.T1 77 L THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. . NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Eden Plains Road for Subdivision MS 55-81, Brentwood Area. Assessor's Parcel No. 015-090-017. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Douglas L. McLeod, et ux. , permitting the deferment of construction of permanent improvements along Eden Plains Road as required by the Conditions of Approval for Subdivision MS 55-81 which is located fronting for 1,405 feet on the east side of Eden Plains Road approximately 2,600 feet north of Brentwood Road in the Brentwood area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. hQe t-vy ,hat this is a true and correct copy of QST c"s e.,ion za!d- : : c.1':3i2A5m+E on tt5q minutes of"he its%' '] � orvisws on i�* Laa'io'shown. -JAN 111983 ex oV1jj a1o,4.je Sn of tcio B' rd oY �Deputy Diana fUi. Horrnat1 Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Douglas L. McLeod, et ux. 288 Lakefield Place Moraga, CA 94556 73 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Pourers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Consent to Offer of MS 55-81 Title Insurance & Brentwood Dedication for Trust Company, a Roadway Purposes California Corporation I hereby certify that.'ifs Fs a t e and correct copy of are ;cbeWsa :?kc} a anew umt2 ed on thc.minii2es of the 9w,,rd of Supervisors on the crate dhown. ATT17-0'�0d and, e.!"' 0'1'�U-Cdio Clerk oi Lha Board Deputy Diana . Horman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning _ 73 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. 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 Offer of Dedication LUP 2027-81 Gary A. Grenoble, El Sobrante for Roadway Purposes et al. i heratay certify Sha°this is a true anal correct vopy of an ac¢Uoa taken and ntered cn 4i?t mbutes of t.e Board of Supervisom on ahe da'--'ca shown. AT'j ES T ED: JAN 111983 J.9. ©1:.SS0MI. COi!'MY UERK and ex cttIcae Cierk- of tie Soo- rd Icy , Deputy [)iana M. i-;erMBn Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning J / I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, rlcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Lower Pine-Galindo Creek Project No. 7520-688668 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 Amendment to Right of Way Contract is APPROVED. Grantor Document Date Payee Amount Silviano, Jean, Amendment to 12-30-82 Silviano, Jean . $100.00 George and Right of Way George and Patricia A. Marin Contract Patricia A. Marin Payment is for extension of a Temporary Construction Easement over 514 square feet of land required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Amendment to Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. !nercq?y cer012y that this 6s a true and correct copy of or,action taken and entered on the, anjn rtes of the act-d of Supervisors on uie crate shown. ATTESTED: JAN 1119.8.3��.s� _?. . O,SSON, COWN41TV CLERIC and e5c officio Clork of the Board By , Deputy Dena NP. 1146W9K.' Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting � ` 81 j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: 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, pursuant to the Temporary Construction Permit, dated May 4, 1981, offered by Monument-3 I.F. II, a general partnership, and accepted by the District, a payment of $275 is to be made to Monument-3 I.F. II. Payment is for damage to Grantor's irrigation system during construction of the Detroit Avenue bridge over the Galindo Creek Channel. The County Auditor-Controller is AUTHORIZED to draw a warrant to Monument-3 I.F. II in the amount specified to be forwarded to the County Real Property Division for delivery. 1 hereby cert?ty that this is a true and correct copy of ars ac.-icin inken and erters.d cn the minutes dt tile, Boasts o uperyl.-so€z can the date€hOwn. A TFSTED: X11 1Q�� ,V an,di ex oijicao Ci3r4. of Uozrd By Deputy 151a�na : Herman Orig. Dept.: Public Works (RP) cc. County Auditor-Controller (via R/P) P.W. Accounting 89 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Jannarv_1_1.- by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Report of Internal . Operations Committee on Enforcement of County Ordinance Code The Board of Supervisors considered on June 1, 1982 the report of the Internal Operations Committee on enforcement of various provisions of the county ordinance code. This matter was continued on referral to the Committee for further consideration of an improved citation procedure following adoption of the budget. The Committee has met with the departments concerned--Health Services, Animal Services, Building Inspection, and Planning--to _review the current process and to consider alternatives which may improve the effectiveness of enforcement procedures . A meeting was held on December 8, 1982 with the judges of the municipal courts to discuss the concerns of departments with respect to court adjudication of county ordinance code infractions. The need for vigorous enforcement of violations in order to obtain compliance with code provisions was stressed at the meeting. The judges expressed their desire to cooperate with departments in their consideration of appropriate disposition of violation cases brought to the courts . The judges indicated at this meeting their concern that the maximum fine which they can impose on infractions under current State law is only $500 which in some instances is not adequate for the violation. It was indicated that the effectiveness of enforce- ment can be improved if judges have greater flexibility in imposing fines. RECOMMENDATION A proposal be included in the County' s State legislative program for 1983 to increase the maximum fine for infractions from $500 to $1, 000 . Inasmuch as the problems encountered by departments vary with the programs with which they are involved, the needs of each for changes and improvements vary and are discussed below: Health Services: The Committee was advised by staff that the procedures being followed appear to be operat- ing effectively. The costs involved are not substantial and regulated industries must obtain permits or licenses for which a fee is charged which covers inspection costs. The cost of reinspections to make certain of compliance are charged to the violator. BUILDING INSPECTION: The department advises that it has no particular problems with respect to code enforcement. In order to improve the abatement program, however, it . is suggested that the interest levy applied to the ., ---.county's cost of abating code violations be increased - - .--- .from the current 6 percent rate. 2. Recommendation: A proposal be included in the county's State legislative program for 1983 to allow the interest levied on the county's cost for abatement of a code violation to be increased from the current 6 percent rate to 10. percent and after one year to be further increased to 1.5 percent per month. Further, that a review be .made to determine whether or not there is legal authority for the Building Inspector to levy a- re-inspection charge under the abatement program. Animal Services: A number of concerns were expressed by the department with respect to current procedures . A January 6, 1983 memorandum from the Animal Services Department describes these concerns and provides recommendations of the department with which our committee concurs and which are summarized below: Recommendations: 1. County Counsel be requested to determine the feasibility of amending the County Animal Control Ordinance to allow a third and subsequent violation to be specified a misdemeanor. 2. The Animal Services Department be directed to advise the municipal court judges of revisions to the documents which accompany each citation for violators of the at-large section to provide adequate information for proper disposition of the case. 3. Request that the municipal court judges make the following revisions to the Municipal Court Bail Schedule: a. The first violation of failure to license be either proof of license or a $20 fee (the cost of a delinquent license) . b. The second violation be increased to $40 (the amount of the fee schedule for dogs impounded) . No change for the third violation which is a mandatory appearance. 4 . Direct the Animal Services Department to advise the municipal courts of changes initiated with transfer of the license function to the department which inform citizens of code requirements to eliminate the concerns expressed by judges. 5 . Direct the Animal Services Department to develop a class for responsible pet ownership which is to be submitted to the municipal courts for review. This program would serve as an alternative available to the courts . The program is to be submitted to the Board for final approval and establishment of an appropriate fee for the class. 6 . Direct County Counsel to review the legality of procedures whereby violation fees could be paid at the Animal Services Department with the courts clearing citations with submittal 8 of proof of payment. a < i R Yf Mr 3. 7. Direct County Counsel to provide a legal opinion as to whether intent must be established to convict for violation of the. ordinance. Said opinion to be forwarded to municipal court judges for review and consideration. - Planning: This department encounters a number of violation situations which oftentimes are difficult to enforce, time consuming and costly to the county. It is the opinion of the Committee that the time required in the current process and the cost involved is _ excessive. The Committee has investigated a system which has been initiated recently by a number of other public agencies to improve the process. The system . consists of designating a county employee as a "Code Enforcement Officer" who has authority to issue citations. A warning .citation which in cases of non- compliance is followed by issuance of a citation which requires a court appearance . The Code Enforcement Officer presents the case in court which, if successful, generally results in a fine being imposed upon the violator. In order to implement this program it is necessary that the Code Enforcement Officer be properly trained with respect to the procedures to be followed and preparation and presentation of the case in court. Improperly performed such a procedure could impose substantial public liability exposure upon the county. Citation forms and the process must be developed with the assistance and cooperation of the municipal courts. Recommendations: 1. The County. Administrator with the assistance of County Counsel and the Director of Planning be directed to present a report to the Board , of Supervisors describing in detail the process, procedures which must be implemented, cost involved, and experience of other public agencies which have implemented this system of enforcement. This report should be completed on or before April 5, 1983 to allow for consideration by the Board prior to preparation of the proposed budget for fiscal year 1983-1984 . 2. Inasmuch as implementation of the new program, if approved, would require considerable time to implement,. it is proposed that an immediate change in the current process be initiated whereby the hearing conducted by County Counsel would be eliminated and the case be submitted directly to the. court for resolution. This will further expedite the process and reduce costs . The Committee is of the opinion that approval and implementa- tion of the above recommendations will substantially improve the effectiveness of our code enforcement program. In addition, department heads are requested to advise the County Administrator where difficulties in obtaining compliance are encountered which are due. to the applicable county ordinance not being specific or clear enough and in situations where repeat violations occur. The County Administrator with assistance of County Counsel and the 4 . department head is requested to take such remedial actions within his authority as `necessary to eliminate the violation and to recommend -to the. Board such policy and ordinance changes as considered desirable for appropriate code enforcement. T. TO LARSON, Supervisor R. I. SCHRODER, Supervisor District V District III IT IS BY THE BOARD ORDERED that the recommendations of its Internal Operations Committee are APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and cntered on the minutes of the Board of Supentsor te n the Beshown. r ATTESTED: J.R. OLSS 4, COUN i V CLERK and ex otet;;io Ciera of the Board By Deputy cc; Internal Operations Committee members County Administrator County Counsel Building Inspection Animal Services Health Services Planning County Auditor Controller Municipal Court Judges via Judge John Minney Chairman of the Municipal Judges Assn. 86 1 , 13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: . _ Lower Pine-Galindo Creek Project No. 7520-668696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number. Amount Egon G. and Right of Way 1-3-83 Western Title $745.00 Judith M. Reiss Contract Insurance Company Grant Deed 1-3-83 Escrow No. D-314233-23 Payment is for a Temporary Construction Easement over 1,690 square feet of land and Fee Title to 380 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 Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. 1 hereby certify Bast this 13 a Erase and correct copy of a a actio-.) Wien arid,©r.1erec: Oct tjje MirtUt'3 Of file BoardBoa._d of supemisors on the dara shown. � �� . . JAN 111983 ATT�C;::3� -- and ex of "cio Clark of the Doard By , Deputy Darla M. Hetman Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting _. 87 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: RESIGNATION FROM THE ADVISORY COMMITTEE ON THE EMPLOYMENT AND ECO140MIC STATUS OF WOMEN The Board having received an December 28, 1982 memorandum from Judy Ann Miller, Director, Department of Manpower Programs advising that Shirley Freeman, business representative, has resigned from the Advisory Committee on the Employment and Economic Status of Women. IT IS BY THE BOARD ORDERED that the resignation of Ms. Shirley Freeman is ACCEPTED. 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: Q , It, /y�`3 J.R. OLSSONI, COUNTY CLERK and ex officio Clerk of the Board By Q.et-� , Deputy Orig. Dept.: . Department of Manpower Programs cc: Advisory Committee on the Employment and Economic Status of Women County Administrator clerk of the Board 83 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: RESIG14ATION FROM THE PRIVATE INDUSTRY COUNCIL The Board having received an December 28, 1982 memorandum from Judy Ann Miller, Director, Department of Manpower Programs advising that Floyd Hosmer, small business representative, has resigned from the Private Industry Council; IT IS BY THE BOARD ORDERED that the resignation of Mr. Floyd Hosmer is ACCEPTED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisory on tho date shown. ATTESTED: !.Y 9 B 3 J.R. CL SOP.. CC'umTY CLERK and ex otgiclo 0ia3 k of the Board By = = ..._—.IdMuh► Orig. Dept.: Department of Manpower Programs cc: Private Industry Council County Administrator Clerk of the Board 89 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11th, . 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Committee Report - Appointment to the Fish and Wildlife Study Committee The Water Committee recommends the following appointment to the Fish and Wildlife Study Committee to replace Dixie Moore who has resigned due to a job transfer: Leonard Gianno 1249 Roseann Drive Martinez, CA 94553 100, Sao 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 and Mr. Gianno is APPOINTED to the Fish and Wildlife Study Committee to fill the position formerly held by Dixie Moore ending December 31, 1983. I hereby certify thit this is al rue and correct copy of an acuen 'sateen and cr.oro on fFae m1r:lseo of the Board of S upervlaom ca too data shown. ATTESTED: __�,y�, 44 F-K i J.R. OLSSON, COUNTY CLERK and cx officio Clerk of the Board l Orig. Dept.: public Works (EC) cc: County Administrator Clerk of the Board Auditor-Controller Appointee THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Internal operations Committee on Appointment to Assessment Appeals Board Our Committee has received and reviewed applications for the existing vacancy on the Assessment Appeals Board. We are recommending that the Board appoint: James H. Shaw 166 Pulido Road Danville, California 94526 to the vacant seat (formerly held by James Goodhue) . Tom Torlakson ;ReritI.Ochroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED and Mr. Shaw is APPOINTED to the Assessment Appeals Board to serve as a regular Board member for a three-year term ending on the first Monday in September 1985. thereby certify that this is a true andcorrectcopyof an action taken and ontered on the minutes of the Board of Supervisors on the date shown. ;:i, ATTESTED r, 41 , /!'d''.3/!'d''.3Gi!)Af 7 Y CLERK and ex ofYi4;lf" C:Aerk of the Board 8 t= Deputy 101 cc: Mr. Shaw County Auditor-Controller County Administrator Assessment Appeals Board 91 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak- NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Internal Operations Committee on Appointments to the Private Industry Council At our meeting on January 10, 1983, our Committee considered recommenda- tions from the Chairman of the Private Industry Council and the Director of Manpower Programs for appointments to three (3) vacancies on the Private Industry Council . We have reviewed the available applications and are recommending that the Board of Supervisors appoint the following persons to the Private Industry Council : Category David J. Rossi Small Business 37 Hol ven Court Term expires Crockett, CA 94525 September 30, 1986 Kelly Schamp Youth 131 Sierra Drive Term expires Walnut Creek, CA 94596 September 30, 1984 Wilbert E. Cossel , Jr. Youth 2600 Rose Street Term expires Martinez, CA 94553 Septem a 30, 1984 Tom Torlakson Ro ert Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. I hereby certify that this Is a truo pnd pn`F*Pj Ippy qj On ectlon Taken ancS ertore4 ori ft minut�s of the Dowd a4 ruNniigara V1 Ow 019 g,lRwn. AT TESTED: .._.:..._......... and AN o f.4:3.P f ;4_e,kCAr# Orig. Dept.: Clerk of the Board. cc: Appointees Director, Manpower Dept. County Administrator Auditor—Controller 9 1191E13OARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, ,Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Internal Operations Committee on Problems During the November General Election On November 9, 1982, the Board of Supervisors referred to our Committee several problems which occurred during the November General Election, particularly around the long time period people had to wait in order to vote. We have met with the Assistant County Registrar on two occasions and have prepared recommendations which we believe will assist in resolving these problems during future elections. Our Committee, therefore, recommends that the Board of Supervisors take the following actions: 1 . Adopt as a legislative position that laws at the federal and state level should be amended in order to change election date to a Saturday in order to better utilize schools and other public buildings and increase the availability of election officers. The County Administrator should be directed to include this item as a part of the County's 1983 Legislative Program and should transmit the Board's position to this County's state and federal .legis- lative delegations, with the request that they support legislation to accomplish this change. 2. Approve as a legislative position consideration of changing Day- light Savings time so that the return to Standard time occurs .following the November General Election in order to maximize the use of daylight in the afternoon. The County Administrator should be directed to include this proposal in the County's 1983 Legislative Program and should be authorized to transmit the Board of Supervisor's position to this County's state and federal legis- lative delegations. 3. Discourage the use of absentee ballots except where appropriate and necessary since the study conducted by Mr. Underwood reveals that it is more costly to process absentee ballots than it is to have voters vote at the polls. 4. Direct the County Clerk in submitting his budget request for the 1983-1984 budget to include sufficient funds to purchase one additional permanent single stall voting booth which is accessible to the handicapped for each precinct in the County. We under- stand the additional cost for these .booths will be approximately $58,000 in addition to increased storage and drayage costs of approximately $7,000 per year. 5. While our Committee is sympathetic to the complaints from election officers that their present salary is below the minimum wage, we are not prepared to make a recommendation that the salaries be increased since this would result in an increased cost of approximately $40,000 for each countywide election. We would, instead, emphasize the need for an increased recruitment effort on the part of the County Clerk emphasizing the need for individuals to perform this election officer responsibility on a volunteer basis as a service to their community. 9 -2- 6. Mr. Underwood has outlined a proposed public relations campaign which should encourage people to vote, emphasizing the need to vote during non-peak hours and to carefully study their sample ballots so as to reduce the time needed in the voting booth. The Board should concur with this campaign and encourage the County Clerk, working with the County's Public Information Officer, to implement such a campaign in advance of the 1984 Primary Election. 7. The Board should encourage the County Clerk to obtain clearer written agreements for the use of public buildings and churqhes and, in addition, explain the need for precinct locations not to be changed at the last minute because of the confusion this causes the public. While these agreements probably are not legally enforceable, we believe that most churches and public agencies will cooperate when they understand the need for a consistent location which can be advertised in advance to the public. 8. We have investigated the cost of providing some type of clip in the voting booth so the voter can post his sample ballot while completing his official ballot. This is particularly important for the elderly, the handicapped, or those who must bring small children with them when they vote. However, the cost of these devices, including their installation, may run as high as $36,000 and we are not prepared to support this level of expenditure. We believe the idea is worth pursuing and would recommend that the Board direct the County Clerk, in cooperation with the Public Information Officer, to explore other alternatives, including encouraging high school metal shops -to make the type of clip utilized in Marin County if the County supplies the materials, perhaps even encourage a contest between high schools. 9. Mr. Underwood indicated that in order to try to avoid the confusion which sometimes occurs when multiple precincts are voting at the same location, that he will increase the size of the signs currently used to direct voters to the proper precinct and will also attempt to improve their written instructions to election officers and the directions given in classes to these officers. The Board should concur in and encourage these improvements. 10. The Board should, finally, .encourage the County Clerk to provide instructions to election officers permitting the use of voting booths by other precincts in areas where there ar.e.multiple precincts voting at the same location and the booths from one precinct are not needed in that precinct. 11 . This item should be removed as a referra o Committee. Tom Torlakson Wert I. Schroder Supervisor, District V Supervisor, District III The Board members having discussed the matter fully and having agreed that it would be wise to obtain broader public input before adopting the recommendations. of the Internal Operations Committee; IT IS BY THE BOARD ORDERED that receipt of the report of the Internal Operations Committee is acknowledged, and a public hearing is set for 10:30 a.m. , Tuesday, February 8, 1983 on the Committee's recommendations. I hereby certify that this is a true and correct copy of an action teken and entered on the minutes of the cc: Internal Operations Committee Board of Supervisors on the date shown. County Elections Dept. ATTESTED: JAN 111gA3 County Clerk-Recorder County Administrator J.R. OL85G�'s COUNTY CLERK Legislative Delegation (via CAO) ar:d ex officio, Clerk of the Board Public Information Officer BY . "a Deputy Diana M. Hermans 9 s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the.following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Referrals Relating to Grand Jury Procedures At the last meeting of the 1982 Internal Operations Committee on January 10 , 1983 , the committee reviewed three referrals relating to the Grand Jury; those referrals included the methodology utilized by the Grand Jury in selecting issues for review and resources available to assist in such review, a letter from the Mexican-American Political Association requesting establishment of a Blue Ribbon Committee to review the role, structure and procedures of the Grand Jury, and suggestions of Warren Smith as regards Grand Jury selection. Supervisor Schroder indicated that his understanding is that the Grand Jury is an independent investigating body with authority to investigate the Board of Supervisors, and on that basis he felt consideration by the Board of Supervisors was inappropriate; and, accordingly, he chose not to participate in the following discussion. County Counsel confirmed Supervisor Schroder' s view explaining that the Grand Jury is essentially an arm of the Superior Court, that it is independent of the Board of Supervisors, that it is provided for in the State Statutes, and that it is essentially a body of the judiciary. Taking these factors into account, it was concluded that the establishment of a Blue Ribbon Committee through the Board of Supervisors would -be an inappropriate way to proceed with review of Grand Jury selection and procedures. The Chairman, therefore, concentrated further discussion on the financial aspects of Grand Jury operations. Several current and past members of the Grand Jury expressed their views, however, on the Grand Jury system generally. Frank Fernandez , Assistant County Administrator- Finance, indicated that of the current Grand Jury budget of about $53 , 000 approximately $28 ,000 goes to pay the independent Grand Jury audit firm which checks county financial records. Only $25,000 therefore is available for all other. Grand Jury expenses, including space occupied and fees and expenses of the nineteen Grand Jury members. Chairman Torlakson expressed the view that improved communications by all parties could help improve the Grand Jury process and that some of the issues chosen for review by the Grand Jury in recent years, such as the Housing Authority, have provided a real public service; other issues have been weak or suffered from a lack of factual information. He further expressed the view, and recommends, that issues which have been raised by the Grand Jury be subject to dis- cussion between the Board of Supervisors Court Liaison Committee which meets periodically with representatives of the Superior Court, that those persons which have specific concerns about Grand Jury financial matters talk to the Superior Court Judges, and that the Mexican-American Political Association take up its proposal for a Blue Ribbon Committee directly with the Superior Court Judges. He also recommends that the Board of Supervisors continue to cooperate with the work and efforts of the Grand Jury. especially through improved communications. 7 7oo oto'"m T. TORLAKSON Supervisor, District V 95 IT IS BY THE BOARD ORDERED that the recommendation of the Chairman of the Internal Operations Committee is APPROVED. I hereby certify that this Is a true and correctcopyof an action taken and enured on the minutes of the Board of Supervi3 on the date shown. ATTESTED: J.R. OLSSCN, COUNTY CLERK .and ex officio Clerk of tete Board ®y • cc: Mexican-American Political Association Warren Smith Presiding Judge of the Superior Court 1982-83 Grand Jury County Counsel County Administrator Court Liaison Committee 96 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder , Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Internal Operations Committee regarding Community Access in Cable Television On May 4, 1982, the Board of Supervisors adopted County Ordinance 82-28 to license cable television systems in the County. Chapter 58-14 of the Ordinance provided for establishment of community service programming on one specifically designated channel of the CATV system. The Board referred to the Internal Operations Committee the issue involving the County' s role in implementing community access provisions of the Ordinance. The Internal Operations Committee was advised that the Public Works Department staff has met with the various interest groups, cities, programmers, CATV operators, and the educational community to determine the existing resources throughout the County. Out of these meetings has come a consensus to form an ad hoc group to further determine the resources and requirements of a community access channel . The Board, pursuant to the Ordinance, may adopt a resolution establishing a community access programming fund based upon 50 cents per subscriber in the unincorporated area. Public Works staff reports that to date three cable television operators have been issued licenses under the Ordinance. It is the recommendation of the Internal Operations Committee that: 1 . the Public Works staff continue meeting with the ad hoc committee to determine the scope and programming of a community access channel ; 2. that the Committee determine the procedures for implementing such programming and funding; 3. that the Public Works staff prepare the necessary resolutions ° for creating the community access programming fund at such time as new licenses are awarded; and 4. this item be removed as a Committee referral with the under- standing County staff will continue imp ementation. Tom Torlakson Robert I. Schroder Supervisor, District V Supervisor, District III The Board members having fully discussed this subject and the Committee's recommendations, IT IS BY THE BOARD ORDERED that the first recommendation of the Internal Operations Committee is AMENDED to read as follows: 1 . the Public Works staff continue meeting with the ad hoc committee to determine the scope and programming of a community access channel ; that said committee be expanded where appropriate to include city representatives that already have activities in the community access area, or are interested in establishing such activities, and that the ad hoc committee explore the feasibility of utilizing outside expertise in the development of their recommendations. ` 97 J -2- IT IS BY THE BOARD FURTHER ORDERED that the recommendations of the Internal Operations Committee, as ame.nded by the Board, are APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board o;Superviso on the date shown. ATTESTED: //, / IF3 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By... t—.--• Deputy CC: Public Works Director County Counsel County Administrator ., 93 J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers Fanden, Schroder, Torlakson, McPea-k;. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of Internal Operations Committee on West County Fire Protection District The Board of Supervisors on December 14, 1982 referred to the Internal Operations Committee the matter of fire protection for the West County area as affected by the temporary station within the Rodeo Fire Protection District proposed by the City of Hercules. At our meeting on January 10, 1983 it was indicated by staff that there were concerns with respect to the location of the proposed station. The optimum location for fire stations is essential inasmuch as the annual operating cost for each station is about $400, 000 . The County is expected to finance--at least to some extent--the operating cost of the station; therefore, it is very important to the county that the station be located appropriately to avoid costly duplication and over-lap of service areas. Furthermore, the level of fire protection afforded in areas of the county should be somewhat comparable dependent, of course, upon the physical characteristics involved. It was indicated by staff that these concerns have been discussed at some length by Supervisors T. Powers and N. C. Fanden with city and district officials . Furthermore, the study of the location of the fire station performed by the consultant for the City of Hercules has recently been received and is under study. Also, the Planning Department has initiated .a public facilities plan which will give priority attention to fire station locations. Representatives of the City of Hercules and Chief T. Birdwell stated that their current plans are to award bids for construction of the temporary station early in March, 1983. They urged that the Board approve the station location as soon as possible to avoid any extensive delay in completing the station. RECOMMENDATION: The proposed location of the new fire station be carefully reviewed and that the Board of Supervisors consider this matter at. its meeting of February 1, 1983 to afford city and district officials with the opportunity to present their views and that this matter be removed as a committee ral. T. TORLAKSON, Supervisor R. I . CHRODER, Supervisor District V District III The Board discussed the description of the work program attached to the December 30, 1982 memorandum from Mr. A. A. Dehaesus, Director of Planning, for a fire protection component of a community facilities element of the County General Plan. The fire protectionicomponent will include service standards and facility locations which will be used to evaluate existing facilities and identify proposed new fire station locations. The comaonent is scheduled for completion and presentation to this* Board in the second week of May, 1983. Supervisor S. W. McPeak requested .Fire Chief W. Maxfield, Contra Costa County Fire Protection District, to estimate the time which would be required by the County Fire Chiefs Association to complete a review of the study performed for 99 .ni+vY^' ".••. .....- -•..• 4.,••:09yY_....ems..... _.,. .._3eeuYv.n'..co5s.�•.•.:•«e,., uMrXfvACirKaYA4WJ,I�RIL^,'^e?a.^•c+..-'.ptIFR. •'fl`FAr.M - .. C"SR1,.S:rb6Kb_:..h: I..L. i t J January 11 , 1983 Page Two the City of Hercules whereby alternate sites were considered and to present comments with respect to the proposed new facility. Chief Maxfield indicated that such a project could not be completed by the February 1 , 1983 date but could be ready by about February 15, 1983. After some discussion, Supervisor Powers recommended that the committee's report be amended to extend the Board hearing date to February 8, 1983 and to request the County Fire Chiefs Association to present its views with respect to a proposed location for a fire station which would provide appropriate fire protection for the City of Hercules. IT IS BY THE BOARD ORDERED that the report of the Internal Operations Committee, as amended, is APPROVED. herGby certify that this is a true and correct copy of 8,2€ge ;nn taken and enterer.. c.- !he mnutes of the Bow-- -3i Supervlsor, on ;he usle shown. AT?ES a"ED; JAN 111983 j.R. C,%-PUNTY CLERM and ex offac to Clerk of the Board By , Deputy Mana M, Herman cc: County Administrator County Fire Chiefs Association City of Hercules Rodeo Fire Protection District ' ®0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 . 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: Mental Health Treatment Specialist Positions The Board on October 26, 1982 having ordered the Health Services Director not to proceed with the removal of Mental Health Treatment Specialists from E, I, or J Wards into the community clinics until a plan for how and when this will be accomplished is presented to and approved by the Finance Committee; and Supervisor Powers having reported that the Finance Committee met with representatives from the Health Services Department and Local No. 1 on this date; received the required plan from the Department; discussed the plan and received concurrence on the implementation of the plan from Local No. 1 , and that the Finance Committee has approved the plan; IT IS BY THE BOARD ORDERED that receipt of the report of the Finance Committee is acknowledged. I hereby certify that this Is a true and correct copy of an action taken and entered on the m:;.:tes of the Board of supervisor'S on the elate zhow n. ATTE: TE D: . J.1.3. �'� ',... . y; 5:;x;'1 CLERK and e:: : i iclo 1:63ri: cf the Board 13Y Deputy Orig. Dept.: County Administrator cc: Supervisors Powers and Fanden Health Services Director Henry Clarke, Local No. . 1 Personnel Director Personnel Officer--Health Services THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Final Environmental Impact Report on Proposed Agreement to Manage Fish and Wildlife Resources of the Sacramento- San Joaquin Estuary The Board having received a December 17 , 1982 letter from Wayne MacRostie, Chief, Central District , State Department of Water Resources (DWR) , transmitting Final Environmental Impact Report on the proposed Agreement between the DWR and the State Department of Fish and Game to Manage the Fish and Wildlife Resources of the Sacramento-San Joaquin Estuary; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning, the Public Works Director and the Water Committee (Supervisors McPeak and Torlakson) . I hereby certify that this is a true andowwteWo/ an action taken and entered on the minutes of Me Board of Supervis rs on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By Orig. Dept.: : Clerk of the Board cc: Water Committee Director of Planning Public Works Director County Administrator 102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: State Permit for Diversion of Surface Water Within Development Projects The Board having received a December 31, 1982 letter from Carole A. Onorato, Chairwoman, State Water Resources Control Board, expressing concern with respect to diversion or storage of surface water by developers in violation of State permit laws, and requesting that, to prevent such situations from occurring in Contra Costa ' County, the Board of Supervisors require clearance for such works from the Water Board prior to final consideration of development projects ; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for recommendation.. thereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supery m on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex.offlclo Clerk of the Board By Deputy. Orig. Dept.: Clerk of the _Board cc: Director of Planning Public Works Director County Counsel County Administrator 103 ...wx,rG.;wir'�y.e:.:h..;nYssix,ai. �' .•,w u^4.awD.`.T�..a w •+-�. ;i•,v_�.i"... ...+..,...its:?... THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Distribution of Surplus Commodities. The Board having received a December 30, 1982 letter from B. Earl Daniels, Officer-In-Charge, San Francisco Field Office, U. S. Department of Agriculture Food and Nutrition Service, One Embarcadero Center, Suite 979, San Francisco, California 94111 , advising of a plan for a special distribution of surplus commodities in western Contra Costa County during January or February, 1983, and inviting County participation in the special distribution; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Welfare Director, the Assistant Health Services Director for Public Health and to the Office on Aging. I hereby certify that this is a true and correct copy of an action taken and entered on tl.e minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 11198 J.R. OLSSO'X, COUNTY CLERK and a officio Clerk of the Board By Deputy Diana M, Herman Orig. Dept.: Clerk of the Board .cc: Department of Agriculture County Welfare Director `Asst. Health Services Director Public Health Office on Aging County Administrator 104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11 , 1983 Adopted this Order on , by the following vote: AYES: Supervisors. Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Public Hearing with respect to the County Short-Doyle Plans. The Board having received a communication on January 3, 1983 from the State Department of Mental Health, 1600-9th Street, Sacramento, California 95814, giving notice of a public hearing to be held on February 14, 1983 in Sacramento to receive testimony from persons interested in the adoption of regulations regarding the rates and methods of reimbursement governing the financing of services specified in the approved County Short-Doyle plans; IT IS BY THE BOARD ORDERED that the above communcation is REFERRED to the County Administrator, County Counsel and the Health Services Director. 1 hereby certify that this Is a true and correct copy of an sclion taken end entered on the minute3 of tho Board of 8u,.Qrv1sors on the date shown. ATT�:S-'�-Cc JAN 111983 J.^. CLSO , COUNTY CLERK and ex icio Ciera:of the Board IDY -Deputy Diana M. 1461ffW, Orig. Dept.: Clerk of the Board cc: Dept. of Mental Health County Administrator County Counsel Health Services Director -05 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Financial Responsibility for Health Care Services Provided to Medically Indigent Adults The Board having received a December 29, 1982 communication from Barbara V. Crowley, Chairman of the Tehama County Board of Supervisors , advising that Tehama County will hold other counties financially responsible for health care provided their indigent residents after January 1, 1983, when California counties assume responsibility for provision of health care services to the Medically Indigent Adult (MIA) population who will no longer be eligible for Medi-Cal benefits; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator, County Counsel and Health Services Director. thereby certify that this Is a trueand correctcopyof an action taken and enterad on the minutes of ft Board of Supervisors on the date shown. .ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By Do" Orig.- Dept.: Clerk of the Board cc: Health Services Director County Counsel County Administrator lob THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Final Distribution of Bay Area Sewage Services Agency (BASSA) Assets. The Board having received a December 20, 1982 , letter from Donald M. Parkin, Auditor-Controller, County of Alameda, as successor to the Bay Area Sewage Services Agency (BASSA) , advising that he is preparing to make final distribution of BASSA assets to each of the nine counties which contributed to said Agency upon execution by the Chair of each of the Boards of Supervisors of said counties of a receipt and release presented by Mr. Parkin; and Mr. Parkin having further advised that Contra Costa County' s share of such final distribution is $13, 675. 39; and The proposed receipt and release having been reviewed by this Board; IT IS BY THE BOARD ORDERED that the Chair. is AUTHORIZED to execute said receipt and release and that the Auditor-Controller of the County of Contra Costa is EMPOWERED to receive said funds. 1 heresy certify that this Is a true and correct copy of an act on taken and antered on the m".a ms of the Beard of Supen'l or.the data shown. ATTESTED: l J.R. O SON, CO NTY CLERK officlo Clerk of the Board By. Deputy Orig. Dept.: Clerk of the Board of Supervisors cc: County Counsel Alameda County Auditor-Controllet Contra Costa County Auditor-Controller County Administrator �v I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Schroder , Torlakson, McPeak. NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: AUTHORIZING INCREASED FFY 1982-83 VOCATIONAL TRAINING PROGRAM BUDGET LIMITATION AND EXECUTION OF CETA TITLE II-B VOCATIONAL TRAINING AGREEMENTS WITH TWO (2) NEW VOCATIONAL TRAINING INSTITUTIONS The Board having authorized, by its Order dated September 28, 1982, execution of standard form CETA Title II-B Vocational Training Agreements with twenty-six (26) Vocational Training Institutions (Contractors) for the term beginning October 1, 1982 and ending September 30, 1983, to provide vocational training for individually referred enrollees in the County's CETA Title II-B program, with an overall program budget limitation of $163,443; and The Board having approved, by its Order dated November 30, 1982, execution of full-funding modifications to the County's Federal fiscal year 1982- 83 Comprehensive Employment and Training Plan (CETP), including $176,389 additional funds for the County's Vocational Training Program; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to incorporate said additional funds into the overall program budget for said program and to add two (2) new Vocational Training Institutions to said program; IT IS BY THE BOARD ORDERED that the new overall vocational training program budget limitation of $339,832 for FFY 1982-83 is hereby APPROVED and the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form Title II-B Vocational Training Agreements with the two (2) Vocational Training Institutions listed below, for the term beginning on or after January 11, 1983 and ending September 30, 1983, subject to the herein specified overall program budget limitation; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute additional standard form Amendment Agreements with said Vocational Training institutions (listed below) as may be needed periodically for the purpose of adding or deleting occupational titles (training courses) changing the fixed training fees, or complying with changes in federal regulations. Contractor Agreement Number 1. Joseph and Wanda Kacalek [individual(s)) DBA Teller Training Institution of Concord 327 1975 Willow Pass Road Concord, CA 94520 2. Western College of Travel Career, Inc. California Corporation 1700 North Broadway 4206 328 Walnut Creek, CA 94596 I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. -ATTESTED:J.R. OLS 9 3 Orig. Dept.. .Manpower Programs SON, COUNTY CLERK cc: County Administrator and ex officio Clerk of the Board County Auditor-Controller n Contractors By Depuw 1.0,J 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11 , 1983 . Adopted this Order onby the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Contract Amendment Agreement #29-607-1 between the County and the Regents of the University of California The Board on March 8, 1977, having authorized execution of Agreement 429-607 with the Regents of the University of California for a family practice affiliation between the County's Health Services Department, and the University of California, School of Medicine at Davis, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Amendment #29-607-1 to include a clini- cal training program in Geriatric Medicine in said agreement, IT IS BY THE BOARD ORDERED that said amendment is hereby APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the University as follows: Number: 29-607-1 State Agency: The Regents of the University of California Effective Date of Amendment: January 1, 1983 (no change in original contract term: July 1, 1976 until terminated by written notice) 1 hereby certify that this is a true ar.d correc!copy of an action taken and entered on the mirufos of the Board of Super sirs on the dote sh*:,L;n. ATTESTED: 01 J.R. OL.SSon, COUNTY CLEPK. and ex officio Clerk of the Boerd ® . Deputy Y Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller The Regents of the University of California DG:ta 1' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: FY 83-84 Family Planning Program Funding Application #29-202-20 for submission to the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-202-20 for submission to the State Department of Health Services for continuation of family planning services during FY 83/84, IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that Elizabeth Rose, MCH Coordinator, is AUTHORIZED to exe- cute said application for submission to the State as follows: Number: 29-202-20 State Agency: Department of Health Services Term: July 1, 1983 through June 30, 1984 Total Amount Requested: $197,000 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: //, 1 3 J.R. OL�SSON, COUNTY CLERK and ex oHiCio Clerk of the Board By 6 A?�ID77Jre Deputy Orig. Dept.: : Health Services Dept./CGU CC: County Administrator Auditor-Controller State of California DG:ta r. v.+r.....uriCca9. ...m -.,. -.syy..:{� -�.e.v..✓+yw. ... .,.: }' "i.Y •..V'A y�j+^d rt.vy. C..:. .�.._.. ru.+rL'..arav, +tr THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11 , 1983 Adopted this Order on , by the following vote: AYES: Supervisors PoiATers , Fanden, Schroder, Torlakson, McPeak. t NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Contract Amendment #29-609-17 with the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract Amendment #29-609-17 with the State Department of Health Services to amend the capitation payment rates for the medically indigent under the Contra Costa Health Plan, IT IS BY THE BOARD ORDERED that said contract amendment is APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-609-17 (State #78-62992 A-8) State Agency: Department of Health Services Effective Date of Amendment: July 1, 1982 (no change in contract term) 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervls s on the date shown. ATTESTED: 3 J.R. OLS ON, COUNTY CLERK and ex officlo Clark of the Board By Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State Department of Health Services DG:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Administrative Amendment Agreement County Service Area P-4 Crime Prevention Coordinator IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute Administrative Amendment Agreement No. C32313-00, on behalf of County Service Area P-4 , which designates the Police Services Area Advisory Committee Chairperson or designee to review P-4 demands prior to submission to the county, effective December 1 , 1982 through June 30, 1983 , as recommended by the County Sheriff- Coroner. - 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supero ors on the date shown. ATTESTED: 9 J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board By 2 ')141'0110" , Deputy Orig. Dept.: County Administrator CC: Sheriff-Coroner Contractor via Sheriff Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Contra Costa County Mobile Home Advisory Committee Annual Report The Board received the first Annual Report of the Contra Costa County Mobile Home Advisory Committee outlining its activities during 1982 and setting forth its goals and objectives for 1983 as follows : (1) Appointment of a sub-committee to survey the mobile home space vacancy rate within the County. The Committee will then study rent control ordinances of neighboring areas and investigate the results since their passage. A report will be presented to the Board of Supervisors when the study has been completed. (2) The Sub-Committee on Low Cost Affordable Housing will continue to investigate the possibility of developing a low-income rental mobile home park with the cooperation of the Housing Authority of Contra Costa County. (3) The Committee will also work closely with the Housing Alliance concerning affordable housing ideas and plans to alleviate the housing shortage for senior citizens and other low-income persons . IT IS BY THE BOARD ORDERED that receipt of the Mobile Home Advisory Committee report is ACKNOWLEDGED and the goals and objectives of the Committee for 1983 are APPROVED. t hwoby oartily that thJs la a true and oonoct oopyof an notion taken and entered on the minutes of the Board of Supery rs on the date shown. ATTESTED: J.A. OLSSON, COUNTY CLERK .and ex officio Clark of the Board By . Deputy Orig. Dept.: Clerk of the Board cc: Mobile Home Advisory Committee County Administrator 113 V9, THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AS EX-OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT 'Adopted this Order on January 11 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: None . ABSENT: None . SUBJECT: Approving Contract Documents Submitted by the Contra Costa County Fire Protection District. The County Administrator having presented to the Board contract documents (Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted by the Contra Costa County Fire Protection District for the abatement of weeds by mowing and rubbish removal within the District for 1983-84-85, IT IS BY THE BOARD ORDERED that the aforesaid doucments are APPROVED and February 15, 1983, at 10:30 a.m. is FIXED as the time to receive bid proposals for performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in the manner as required by law. Passed by the Board on January 11, 1983. 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 affixed'the 11th day of January, 1983 J. R. OLSSON, Clerk By: C . Matthews Orig. Dept.: Contra Costa County Fire cc: Protection District Contra Costa County Fire Protection District County Auditor-Controller County Counsel County Administrator 4 BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on January 11, 1983 , by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: HEALS Group Medical and Hospital Service Agreement The Board having been informed of the desire of the Housing Authority to enter into a medical and hospital service agreement with HEALS in an effort to bring its health plan offerings in line with Contra Costa County practices; and The Board having been informed by the Executive Director that the premiums for the twelve month period from execution of the contract are reasonable and proper; IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to EXECUTE the Group Medical and Hospital Service Agreement for the Housing Authority of the County of Contra Costa with HEALS. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator �.1 c� � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, YcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claims for Refund of Property Taxes The Board having received claims for refund of property taxes in the amount of two percent per year (Proposition 13 "inflation factor") for various fiscal years, as follows: Parcel Number Amount of Refund Claimant as Listed Fiscal Year Requested MAN$ DENNIS $ LINDA 198-040-001 1978-1979 ($ 142 .25 198-040-002 BUHLMAN, JOAN M (Ex. 148-053-.016 _ 1978-1979 Not specified BEshhtl1ate of Joseph F. BUHLP )PROPERTIES 120-262-079-3 - } 19. 74 120-262-078-S } 19.74 120-262-077-7 ) 22 .26 120-262-069-4 } 19. 74 120-262-068-6 ) 1978-1979 19.74 120-262-067-8 ) 120-262-07S=120. 23) 19. 74 120-262-074-4 ) 19. 74 120-262-071-0 } 20. 81 373-162-003-9 ) 41. 05 139-071-023-2 ) 89.49 As recommended by County Counsel, IT IS BY TBE BOARD ORDERED that said claims are DENIED. IAMNtt►oart�►Mat iNb to a tn»andoon+�atdappot c c: Claimants sr.aaNar,Won and"Md an am Mhxfts clue County Counsel Aaard+of SUPWWAMrs on tM dab SbM& County Treasurer-Tax Collector A rEp.�January 11 ,1983 County Auditor-Controller J.0L OLSSON, COUNTY CLERK Snd . oNWO Chrk of go Bmrd ar 70-k4, .ow�ab► 2 a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Schroder , Torlakson, McPeak. NOES: None . ABSENT: None . ABSTAIN: None. SUBJECT: AMENDING BOARD RESOLUTION NO. 81/1013 ) ESTABLISHING RATES TO BE PAID TO ) RESOLUTION NO. 83/72 CHILD CARE INSTITUTIONS ) WHEREAS this Board on September 1, 1981 adopted Resolution No. 81/1013, establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS the Board has been advised that certain institutions should be added to the approved list. NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: AddPrivateInstitution Monthly Rate effective December 27, 1982 Surney Family.Home/Oakley (P) $843 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: J.R. OL SON, COUNTY CLERIC and ex offIC10 Clerk of the Board By (/ �� Deputy . r Orig. Dept.: Social Service Department cc: County Administrator Social Service Department Attn: Veronica C. Paschall Probation Department County Auditor-Controller Superintendent of Schools �: 7 71 ONT '-0. 8 3/72 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. &-3/7Y- The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by. the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 75-76 125-100-034-3 Land 4986 76-77 Imps 77-78 P.P. 78-79 City of Martinez 525 Henrietta St. Martinez, CA 94553- Deletion of Parcel Cancel Assmt. & Penalties 1 hereby certify that this Is a true and correct copy of an action taken and Entered or the minutes of the 113card of$upery J�ora or: Oho date shown. ATTESTED: ._._.. 111983 1983 qq CLERK and ex officio:, Gt�ric c•f the Board By Q . Deputy JAN 111983 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor When quired by law, consented Page 1 of 1 to y the County uns S-NV1209-2 r Res. D y e , valuatlon 11� IN 7M BOARD OF SUPERVISORS OF amm COSTA C xwy, STATE OF CALIFORNIA In the Matter of Congratulating ) Miramonte High School Academic ) Resolution No. 83/75 Decathalcn Team. ) WHEREAS the Miraama to High School Academic Decathalon Team, on December 29, 1982, placed a close second in Statewide Academic Decathalon competition; and ti+HEFEAS the Miramonte High School Academic Decathalcn Team, coached by Don Underwood and consisting of Todd Brohaugh, Sean Enloe, John Glazer, Becky Johnson, David Tang, and Jay Vyas, competed against teams from 33 other California counties; and WHEREAS the Miramonte High School Academic Decathalon Team qualified for this event by being victorious over 15 teams from Contra Costa County high schools; and WM3REAS the Mira,- -te High School Academic Decathalon Team won 17 medals representing first place in mathematics, science, economics, literature, grammar, and fine arts examinations, and a second by 20 points out of 6,000 in social studies; and WHEREAS a member of the Kirin o to High School Academic Decathalcn Team, John Glazer, won his second consecutive gold Honors Medal for individual effort by a score of 8,699 points out of a possible 10,000 to be named best student in the State; and WHEREAS the outstanding individual and group effort of the Miramonte High School Decathalcn Team reflected much arduous study and preparation; and ,3 the impressive first-time finish of the Miramonte High School Academic Decathalcn Team is indicative of the high level of educational effort not only in the Acalanes Union High School District, but in Contra Costa Coumty; and SAS the Miramonte High School Academic Decathalon Team has brought honor to and recognition of the excellence of education in Contra Costa County; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa, California, hereby CONMRATULATES the Miramonte High School Academic Decathalcn Team for its high placement in the Statewide Academic Decathalcn competition and COMMENDS the coaches and families of the team for their encouragement and support. BE IT FUS RESOLVED that the Board EXTENDS to the Miramonte High School Decathalon Team members its best wishes for continued academic and professional success. PASSED by unanimous vote of the Board on January 11, 1983. I hereby certify that the foregoing is a true and correct copy of a resolution entered an the minutes of said Board of Supervisors on the 11th day of January, 1983. Witness my hand and the seal of the cc: Miramonte High School Board of Supervisors affixed this Decathalon Team 11th day of January, 1983. County Administrator P. 1 .0. J. R. DIS.SON, Clerk By G.�. Deputy Clerk RESOLUTION NO. 83/75 �' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/76 Subdivision MS 55-81, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 55-81, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans;- BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. 1 hereby certify that this is a true and correct copy of an action; taken and entered on the minutes of the Board of Supervi rs on the date shown. ATTESTED- 191- 3 J.R. OLSSOfd, COUNTY CLERK and fficlo Clerk of the Board By �* .Deputy Originator: Public Works (LD) cc: Douglas L. McLeod, et ux. 288 Lakefield Place Moraga, CA 94556 83/76 RESOLUTION N0. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, ) RESOLUTION N0. 83/77 Subdivision MS 33-81 ) Oakley Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 33-81, property located in the Oakley area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. 1 hereby certify that this is a true cnd correct copy of an action taken and entered on the minutes of the Board of Supe• oron the date shown. ATTESTED: 11 J.R. OLSSON, COUNTY CLERK and ex of ' o Cleric of the Board By .Deputy Originator: Public Works (LD) cc: E.I. DuPont DeNemours & Co. c/o Rockwell, Rogers & Thomas P. 0. Box 129 Antioch, CA 94509 122 2�� RESOLUTION NO.83/77 2 b o Tl--',E BOARD OF SUPERVISORS OF CONTRA COSTA COUNYY, CALIFORNIA Adopted this Order on January 11 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period, ) Declaring Gwen Court to be a ) County Road and Releasing Cash ) RESOLUTION NO. 83/78 Deposits, Subdivision 4607,- Danville 607,Danville Area. ) The Board on February 26, 1980, accepted as complete the improvements in Subdivision 4607, Danville area, with the exception of minor deficiencies for which $25000 was deposited by Starlite Homes to verify the adequacy of the existing retaining wall along Gwen Court. The Public Works Director now reports that the adequacy of said retaining wall has been verified at an expenditure of $590 ($480 - Preece/Goudies & Associates and $110 - Testing Engineers, Inc.) The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and NOW THEREFORE BE IT RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,410 balance ( $2,000 less $590) of said deposit (Auditor' s Deposit Permit No. 27761, dated February 26, 1980) to Starlite Homes. BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 4607 filed March 9, 1978, in Book 208 of Maps at nage 49, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). PAVEMENT WIDTH/ ROAD NAME RIGHT OF WAY WIDTH LENGTH Gwen Court 28'/44' 0.09 mile BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $500 cash security for performance (Auditor's Deposit Permit No. 6207, dated February 7, 1978) to Starlite Homes pursuant to the requirements of the Ordinance Code. Originator: Public Works (LD) cc• Public Works - Accounting ihereln- '".°"`-hn-4 as is at�-Voand correct copy of • - Des./Const. an ac icng Lakon and entered on the minutes of the - Ma i nt. Board of supervisors on the date shown. Recorder then PW Records ATTESTED: CHP c/o Al CSAA-Cartog J.R. 0LSSnM. 00UMTY CLERK Sheriff-Patrol Div. Commander an ' e ci :�:�cE:of the hoard Starlite_Homes_ - 4455 Enterprise. St. Freemont , CA 94538_ 1 ®Y ,Deputy Woodhill Development Company 34 Alamo Square Alamo, CA 94507 Industrial Indemnity Co. Bond YS 785-0575 P. 0. Box 5056 San Jose, CA 95150 RESOLUTION NO. 83/78 123 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clockt4. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $. Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Waterbird Way Phase III Improvements, (C.C. §§ 3086, 3093) Project No. 0662-6R4206-82, Martinez Area) RESOLUTION NO. 8 3/80 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on October 25, 1982 contracted with 0. C. Jones and Sons, General Engineering Contractor 1520 Fourth Street, Berkeley, CA 94710 Name and Address of Contractor for the improvement of Waterbird Way by installing embankment fill , asphalt concrete surfacing, asphalt concrete dikes and culverts , Project No. 0662-6R4206-82 with The American Insurance CompanX as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies . with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of December 29, 1982 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion -for said contract. 0 PASSED AND ADOPTED ON January 11 , 1983 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above dater I declare under penalty of perjury that the foregoing is true and correct. Dated: 1°<$3 -." _- J. R. OLSSON, County Clerk & at Martin z, California { ex officio Clerk of the. Board ~ BY Deputy erk CG�TA COl;NT Originator: Public Works Depa nt, Design and Construction Division cc: Record and return Contractor Auditor 124 Public Works Accounting Division RESOLUTION NO. 83/80 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Determination of Property Tax Transfer ) for Annexation No. 82=1 and No. 82-2 to ) RESOLUTION NO. 83/ 81 Oakley Sanitary District (LAFC 82-45 and ) LAFC 82-46, respectively) ) WHEREAS, Section 99 .1 of the Revenue and Taxation Code provides that a jurisdictional change resulting from a special district providing one or more services to an area where such services have not been previously provided shall not become effective if one or more affected special districts involved in the property tax exchange negotiation fails to adopt a resolution agreeing to a transfer; and WHEREAS, the Board of Supervisors shall determine the property tax exchange for each affected district that fails to adopt a resolution agreeing to a property tax transfer except for the annexing district; and WHEREAS, the Oakley. Sanitary District is the only affected agency in Annexation No. 82-1 and No. 82-2 and the District has requested that no property tax be exchanged as a result of the annexations. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby Determines that no property tax will be transferred to the Oakley Sanitary District as a result of annexing the territory described in Annexation No. 82-1 and No. 82-2 to Oakley Sanitary District (LAFC 82-45 and LAFC 82-46, respectively) . 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. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: 3 J.R. OL SON, COUNTY CLERK _ and ex officio Clerk of the Board By Deputy Orig. Dept.: County Administrator Cc: Pat Gutzwiller, Secretary. Oakley Sanitary District Dewey Mansfield Sam Kimoto RESOLUTION NO. 83/81 1� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: ' AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: Determination of Property Tax Exchange ) for Happy Valley Territory No. 1 ) RESOLUTION NO. 83/ 82 Boundary Reorganization (LAFC 82-48) ) 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 Happy Valley Territory No. 1 Boundary Reorganiza- tion (LAFC 82-48) involves annexation of territory to the City of Lafayette 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 Contra Costa County Fire Protection District, detachment from the Orinda Fire Protection District,. and detachment from County Service Area M-9, P-4, and R-6 . NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby Determines that the property tax exchange for the Happy Valley Territory No. 1 Boundary Reorganiza- tion (LAFC 82-48) as between the County and the City of Lafayette' shall be in accordance with the Master Property Tax Exchange Agreement between the County and the City of Lafayette, that, in . the territory of said Reorganization (LAFC 82-48) , the tax alloca- tion factor for the Orinda Fire Protection District shall be transferred to the Contra Costa County Fire Protection District, and that the tax allocation factors for the County Service Areas (M-9, P-4, and R-6) shall be transferred to the City of Lafayette. 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. hereby certify that this is a true and correct copy of an action taken and enter od on the minutes of the Board of Supervisrs on the date shown. ATTESTED: 3 J.R. OL SOPS, COUNTY CLERK and ex officio Clerk of the Board By , &' • DePety Orig: Dept.: County Administrator cc: Maureen Cassingham, City Manager City of Lafayette William R. Gray, 'Chief Deputy Public Works Director William Maxfield, Chief, CCCFPD David Evans, Chief, OFPD Sam Kimoto, Deputy County Auditor Claude T. Lindsay 2 D. Mansfield ` RESOLUTION NO . 83/82 -- A/1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 —, .by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: In the ::atter of the Cancellation of U.-collected PennItY & ITnt.'erest On RIESOLUTI0.1 310.83/83 .h.ssess—ment Reduced by Assessment ;-peals f . peals Board/b.f.-�'icer. (Rev. L. Tax C. §§ 2922.:, 4935) Auditors '.,:emo: Pursuant to Revenue & 'I`at:ation Code- Secs. 2922.h and 4985., 1 recommend cancellation 'Lzron; the folloi7i_n`, assessments on the unsecured rollj, of penalties arid Ln. terest -,:,hich have attached erroneously because such assessments were reduced by the Assessent A--Deals --,card or the Assessment Appeals Hearing Officer. DO111,1D L. DO*0CT7_-T, I cons ent his cancellation. Auditor-Controller BCounty Counsel By B MAIL, , Beputy by:41 -3 pu y U J��4 -K -11, ,t. x K The Contra Costa Count,,, Board of Supervisors RESOLIC, S TFUT Pursuant to the above authority and recommendation, the Count, Auditor sh cancel penalties and interest on the follo-r,-in:-, unsecured as-sessments: FOR YE!i_TZ 10,82-83 IT I hereby.certify that this is a true and correct copy of WIN 250C11 an action taken and entered on the minutes of the Board of Supero i I sora on the date shown. ATTESTED. J.R. OLSSOM, COU1151TY CLERK a ex officio Clerk of the Board By Deputy \j Orig. Dept.: cc: County Auditor I County Tax Collector I ('Unsecured) 127 07 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of ) Delinquent Penalties and ) Lowering of Additional Penalty) RESOLUTION NO. 83/84 on the Unsecured Assessment ) Roll. ) TAX COLLECTOR'S MEMO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge and excess additional penalty charge thereto; and so I now request pursuant to Sections 11985 and 1986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees and that portion of additional penalty that have accrued due to inability to complete valid procedures be canceled on the below listed bills and appear- ing on the Unsecured Assessment Roll. Rea. Corrected Name Fiscal Year Account No. Penalty Fee Addt'l Pen. Orosco Construction Co. Inc. 1981-82 200538-0000 --- --- 277.68 Home Cinema 1980-81 206351 -0000 .23 7.00 --- Home Cinema 1980-81 206354-Y000 8.61 7.00 --- Dated: December 23, 1982 ALFRED P. LOMELI, Tax Collector I consent to ese cancellations. JOHN B. C S , COUNTY S By:A ABy: Deputy Tax Collector Deputy x-x-x x-x-x-x-x-x-x x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x- -x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not .timely processed, the AUDITOR is ORDERED to CANCEL THEM. PASSED ON January 11 , 1983 , by unanimous vote of Supervisors present. 1 hereby certify that this is a trio and correct copy of an action to r:n and entered on iv'-e minutes of the Board cf Supc,!-I ^ice or. "c.e cimo shown. ATl•ESTEC?: -,j 11, Jq$3 J.R. CLSSO-; CCOUXT r' CLERK and a officio Clerk of the Board cc. County Auditor ey i ,Deputy County Tax Collector RESOLUTION NO. 8 3 A 4 23 BOARD OF SUPERVISORS OF' CONTRA COSTA COUNTY., CALIFORI-TIA Re: Cancel First Installment Delinquent Penalties on the 1982-83 Secured Assessment Roll. RESOLUTION 140. 83/ 85 TAX COLLEGTORtS 1,01): 1. On the Parcel Numbers listed below, 10-Adelinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of thel'015delinquent penalties pursuant to Revenue and Taxation Code Section 4985. 012-062-013-3 01 134-154-001-9 ol 241-010-024-8 ol 035-365-002-1' 01 134-212-001-9 01 264-040_002-0 01 074-422-013-8 ol 140-084-023-5 01 265-170-018-5 01 074-430-Ot_17_6 ol 143-120-003-7 02 271-282-009-7 00 176-393-006-2 01 148-082-016-4 ol 358-152-021-4 ol 088-422-004-7 01 149-040-033-8 01 358-253-001-4 ol 088-440-022-7 01 153-084-004-8 01 375-311-024-0 ol O94-153-007-3 01 154-780-015-9 ol 410-162-029-4 02 098-383-004-3 01 154-780-017-5 01 410-180-028-4 of 100-311-015-4 ol 154-780-004-3 01 414-051-012-6 ol 105-186-024-3 01 171-110-040-2 01 414-061-001-7 01 114-431-005-9 01 174-210-019-9 00 417-150-004-6 01 115-241-017-9 01 183-390-004-4 01 420-034-004-2 01 115-491-021-8 01 184-312-029-4 01 426-270-027-3 01 117-290-067-0 03 189-140-003-6 oi 426-342-075-6 01 118-031-031-8 01 189-140-007-7 01 426-342-076-4 01 118-350-124-4 01 197-320-008-0 04 435-250-111-0 00 120-011-002-9 01 210-421-008-9 00 504-012-008-0 02 120-380-012-1 01 212-332-020-8 01 505-221-029-0 01 126-560-017-9 ol 215-192-002-8 01 507_140-016-1 ol 126-56o-0255-2 00 216-202-025-5 01 509-340-022-3 01 128-200-027-0 01 218-411-014-2 01 513-330-005-2 01 129-040-00.5-8 01 218-692-012-6 01 544-022-006-8 ol 129-413-011-5 01 218-760-036-2 01 544-082-016-4 01 133-074-017-4 02 239-032-oo6-3 01 544-341-008-8 00 571-350-007-1 ol 979-042-349-0 00 Dated: January 5., 1983 ALFRED P. LOiIELI, Tax Collector onsent to t se cellations. Hit B. (.QL5jV5E o ty Counsel By: ceDeputy ,Deputy �X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X -X-X-X-X-X-X-X-X�1 BOARD'S ORDER: Pursuant to the above statute',, and showinj/hat the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORD-EdizED to CANCEL them.. PASSED ON �� , 114 (q?3 by unanimous vote of Supervisors present. \j fl hereby certify that this Is a true and correct copy of APL:bv hn action taken and catered on the minutes of the cc; County Tax Collector Board of Suporvisors on tho dzto shown. cc: County Auditor ATTESTED: L it, 15V�, V J.R. OLSSON, COUNTY CLERK andiclo Clerk of the Board *'&off. by f , Deputy \Ij RESOLUTION 83/815 BOARD OF S"LJPE--,VISORS OF C014TRA COSTA COUNTY, CALIFORNIA Re: Cancel First Installment Delinquent. Penalties on the 1982-83 Secured RESOLUTION NO. 83/86. Assessment Roll. TAX COLLECTOR'S ME140: 1. On the Parcel Numbers listed below. 101delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the lOA delinquent penalties pursuant to Revenue and Taxation Cose Section 4985. 009-380-017-5 00 167-180-008-2 00 264-200-020-8 00 .009_600_oo5-4 oo 167-180-009-0 00 268-052-019-0 00 o15-28o-bol-o oo 167-180-olo-8 oo 268-162-023-9 00 023-110-014-o of 169-13o-oo8-9 oo 268-483-007-4 ol 030-090-oll-5 oo 171-011-033-7 00 270-170-014-4 00 032-100-oo5-1 oo 178-460-oo5-6 oo 357-101-001-0 01 032-27o-8o6-6 oo 180-330-021-7 01 36o-552-011-7 01 032-270-826-4 oo 182-392-001-0 00 366-051-oll-o oo 032-270-827-2 00 184-o6o-014-o ol 367-030-02o-5 oo 033-120-007-1 00 184-o80-023-7 01 373-022-002-1 00 035-351-044-9 00 184-o80-032-8 01 4o8-023-017-2 00 098-382-007-7 00 184-080-034-4 01 411-34o-ool-6 oo llo-5oo-o17-6 oo 184-WO-035-1 ol 416-072-oll-8 oo 414-104-017-2 00 195-o�0-039-9 00 431-264-012-3 00 513-402-olo-5 oo 196-161-007-6 ol 431-341-011-2 00 o66_o57-ool_l oo 209-190-035-3 00 431-352-026-6 oo 089-141-003-7 00 2lo-751-oo4-8 oo 500-310-017-8 00 o95-363-051-4 of 216-251-012-3 00 500-350-022-9 01 110-325-o%-7 00 215-120-015-7 00 5o8-361-002-1 00 117-030-o50-1 oo 218-641-004-5 00 5o9-36o_ol6_0 00 121-170-02o-6 ol 237-102-007-0 00 5o9_o8o_oo9_4 oo 129-294-016-8 oo 241-010-033-9 01 5o9-o80-010-2 00 134-345-oll-8 ol 255-030-oo6-1 oo 523-o43-021-6 oo 147-211-010-3 00 261-o52-oo4-7 00 534-222-027-3 00 148-16o-024-3 00 261-oho-oo5-4 of 54o-140-o19-6 oo 558-213-012-5 00 Dated: January 7,, 1983 ALFRED P. LOMELI,, Tax Collector I sent to these cancellations. IB. CLAD" C 4N7B y Counsel E • ,Deputy -.,Deputy X_X_x_x X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X- -X-X-X-X-X-X-X-X-X BOARDtS ORDLR: Pursuant to the above statute and showi that the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PASSED ON t0l?'--� BY UNANI140US vote of Supervisors present. APL:bv I hereby certify that this Is a true and correct copy of cc: County Tax Collector an action taken and entered on the minutes of the cc: County Auditor Board of Supe.vMlm on the date shown'. ATTESTED. that J.R. 01-c"M11-4, COUNTY CLERK and off lo Clerk of the Board By DepW \j 130 RESOLUTION 83/86 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent First Installment ) Penalties on the 1982-83 Secured ) RESOLUTION NO. 83/87 Assessment Roll ) TAX COLLECTOR'S MEMO: / On first installments of parcels detailed in Exhibit A, attached hereto and made a part hereof , 1-0% penalty attached due to the failure of these people to pay their taxes . After the delinquent date , State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these Certificates were timely filed with the State. Under Revenue and Taxation Code Section 20645 . 5 , where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representa- tive, any delinquent penalty shall be canceled. . _ I- now -request- cancel- --_ ° lation of the 1p.% penalty pursuant to Section -20645 .;-5 -of--the Revenue -and Taxation Code. SEE EXHIBIT A ATTACHED Dated: December 28, 1982 ALFRED P. LOMELI Treasurer - Tax Collector Deputy . cy Webster x-x-x-x-X-x--x-X-x-x-X-x-x-x-x-x-x-x-x-X-x-x-X-x-x-x-x-x-x-x-x-x-x--x-x-x BOARD ' S ORDER: pursuant to the above statute, and to the Tax Collector' s showing above that these uncollected delinquent penalties attached because of inability to complete va]_id .procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON II I`'I`d3 , by unanimous vote of Supervisors present. APL:nlw cc: County Tax Collector County Auditor I hereby certify that this Is a true and correct copy of an�RctaCE3 °^�r.:t; ^^..::' vtlered on thO minutes of the Board of Superb gars c:n the.ea?e shown. ATTE5T'EU, 1(, I X83 J.R. ®L OMM. CGUNI 'Y CLERK and tuclo Cleex of the Board L13Y Deputy RESOLUTION 83/87 131 EXHIBIT A Parcel No. Inst Amount Claimant 066-211-010-5 1 $142 . 10 Helen S Breault 117-040-036-8 2 142 . 10 (Pers Ck $106. 52 2nd Cert 177 . 68). 1 190. 66 R L Wikle 2 190. 66 135-282-003-7 1 474. 87 Herbert S Swanton Jr 2 474. 87 154-272-009-7 1 253 . 97 John MacCreeor 2 253 . 97 300-26 81 Sale 4542 171-100-008-1 1 237 . 36 Leonard n McKav 2 237 . 36 233-191-001-4 1 365 . 96 John H Fisher 2 365 . 96 247-040-008-2 I 350. 42 Florence M nLeary 2 350. 42 258-210-014-1 1 313 . 73 Helen F Mihills 2 313 . 73 270-110-018-8 1 350. 34 Louis W Agnew Jr 2 350. 34 626 . 17 81 Sale 7940 273-052-004-2 1 287 . 51 Charles G Towne 2 287 . 51 503-235-029-9 1 118 . 26 -Mildred C Traver..- - - 2 118. 26 544-142-013-9 1 359 . 65 Ernestine J Shepherd 2 359 . 65 r t 13 9 BOARD OF SUPLIT71SORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel First Installment Delinquent RESOLUTION NO. 83/ 88 Penalties on the 1982-83 Secured Assessment Roll. TAX COLLECTOR'S !Q40: 1. On the Parcel Numbers listed below, 110,%delinquent penalties have attached to the first installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 10*%delinquent penalties pursuant to Revenue and Taxation Code Section 4985. - 073-010-007-0 00 073-010-008-8 00 073-050-001-4 00 703-711-o47-o 17 712-502-lo5-o 17 Dated: January 4, 1983 ALFICED P. LO ELI, Tax Collector I co t to these cancellations. JOH CLAUSE11i ntyo2unsel By: Deputy -,Deputy X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X- X-X-X-X-X-X-X-X-X-X BOARD'S ORDER: Pursuant to the above statute., and showing that the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the &udit6r is ORDERED to CANCEL them. PASS-EJ ON � 2 by unanimous vote of Supervisors present. A?L-.blv cc: County Tax Collector cc: County Auditor RESOLUTION No. 83/88 1 hereby certify that this Is a true and correct copy of an action taken ar.C' entered on the minutes of the .V. 'M on I Board ol SUP0, t the date shows. ATTESTED: 1: 11 . 1 qli3 V I J.R 0LS1,'.';0'­v1 CCUMETY CLERK d ' x officio Clerk of the Board By Deputy 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors 'Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Finance Committee on outstanding Referrals The following referrals are in various stages of completion, under continuing review, or are being held in abeyance pending certain related actions or events . It is the Committee ' s recom- mendation that these items be referred to the 1983 Finance Committee: 1. Fire Protection Service Matters: a. Equipment and service needs in conjunction with new development. b. Extension of self-insurance to independent fire protection districts . c. :. Review level of fire protection services provided by City of Pinole. d. Review in conunction with fire chiefs and County Administrator various fees fire districts could collect as recommended by the Ryland Report. e. Ryland recommendation on increased activity in arson investigation. (Fire Chiefs to report to Committee when statistics become available from State. ) . f. General review of fire study report \ of Ryland Research, Inc. 2. County-Administrator to comment on Gillfillan report on financing at Buchanan Field. 3. Review proposal that consultant be retained to provide technical assistance with respect to organizing public/private sector programs to meet community needs. 4. Monitor proposals for creative financing for public facilities. 5 . Review policy with respect to reimbursement of members of area planning commissions . 6 . Review policy on use of county-owned vehicles. 7. Recommendation of Land Use Regulations Procedures Advisory Group that County retain consultant to devise an educational system for the general public on the land use process. 134' 2. 8. Discuss with Retirement Board distribution and use of surplus funds of the Retirement System. 9. Consider overcrowded school facilities with capital improvement element of County General Plan for East County area. 10 . Report on the future of the Community Action Program in consideration of the funding and guidelines of the Community Services Block Grant program. 11. Monitor proposed actions with respect to issues regarding the development by Muir California Health, Recreation, and Retirement Facilities, Inc. 12. Recommendation of Solid Waste Commission that Board implement provisions of AB 3302 and AB 3433 regarding assessment of fee on solid waste operators to finance County Solid Waste Management Program. 13. Request from Public Works Director for authorization to contract for temporary help in certain situations. 14 . Report from Director of Planning on status of Contra Costa County Home Mortgage Revenue Bond Program. 15 . Letter from Contra Costa Children's Council on program to encourage public-private sector cooperation in funding certain programs. 16 . Report of County Administrator on current County fiscal condition for fiscal year 1982-1983. 17. Recommendation of Public Works Director with respect to revision of County drainage mainte- nance policy. S, Supervisor N. C. F D , Supervisor District I Distric II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. I herobtr certlty that thb be Mie endcorrecteM of an aWon taken and entered on the n*ates of the Board of 8u :2NTY the date ahoarn. ATTESTED: J.R. O SCLERK �s officio Cleric of the Board cc: 1983 Finance Committee Sup. T. TorlaksonBy e, Sup. S. W. McPeak •Dh County Administrator g THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Internal Operations Committee on County' s Smoking Policy On December 14, 1982, the Board referred to our Committee a letter from employees of the Social Service Department Office at 30 Muir Road, Martinez, request- ing that the Board' s smoking policy be modified. Our Committee met with the County Welfare Director on January 10, 1983. Mr. Jornlin reported to our Committee that he is undertaking actions to improve the ventilating and air conditioning system at 30 Muir Road and that these actions should substantially resolve the problem. However, Mr. Jornlin believes that another review of the County' s Smoking Ordinance should be undertaken to determine whether any amendments or clarifications are needed at this time. Our Committee agrees and, therefore, recommends that the Board of Supervisors refer to the County Administrator, County Counsel , and Director of Personnel , the County' s Smoking Ordinance, with a request that it be reviewed to determine whether it can be improved and whether instructions to departments can be improved, taking into account the existing Memoranda of Understanding with Employee Organizations and the rights of all individual em y DN2 Gy� Tom Torlakson Robert I. Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that each department head is directed to seek methods of encouraging his or her employees to quit smoking including, as an example, release time to attend "stop smoking" classes. Each department head is directed to report to the County Administrator on what actions have been taken in this regard. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Superviso on the date shown. ATTESTED: u— J.R. OL ON, COU Y CLERK ex officio Clerk of the Board By ,Deputy Orig. Dept.: County Administrator Cc: County Welfare Director County Counsel County Administrator Director of Personnel County Department Heads 1. 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Internal Operations Committee on Outstanding Referrals The following referrals, most of which are very recent, have not been disposed of by our Committee. It is our recommendation that each of these items be referred to the 1983 Internal Operations Committee: Composition and membership of advisory group to study west county communities to identify environmental and occupational health issues as they relate to incidence of cancer. Review ordinance governing taxicab permits. Proposed modification of County Ordinance Code relative to domiciling of horses. Consider report from Animal Services Director on Contract with Society for Prevention of Cruelty to Animals. Application of Leroy Bateman for appointment to the Fish and Wildlife Study Committee. Letter from Town of Moraga with respect to Bollinger/Hunsaker Canyon Environmental Study (also referred to Director of Planning) . Feasibility of office of County Counsel being made elective as proposed by Warren Smith. Study relationship of Task Force on Employment and Economic Status of Women to Private Industry Council and implementation ,of new Job Training Partnership Act. Request of City of Martinez for expansion of membership of Board of Commissioners of Contra Costa County Fire Protection District from five to seven members. Letter from State Fair Political Practices Commission with respect to conflict of interest code for Contra Costa County Solid Waste Commission. Advisory Housing Commission report Affordable Rental Housing in Contra Costa County: A Blueprint for Action" Tom Torlakson obert I. Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. CC: 1983 Internal operations Cte. I here-by certify that this is a true and correct copy of P an action taxed and antomd on the minutes of the County Administrator Board of Upend ra on tho date shown. ATTESTED: /9�•� J.R. O S N, UNTY CLERK 137 3�� ex officlo Clerk of the Board By - • Deputy/ I ( I (l At 10 : 20 a.m. the Board recessed to meet in Closed Session in Room 105 , James P . Kenny Conference Room, County Administration Building, Martinez , to discuss litigation and employee matters . At 10 :40 a.m. the Board reconvened in its Chambers and adopted the following order: 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers , Fanden,. Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Association of .Attorneys ) for Regional Medical Systems, Inc. , v. ) Cadillac Ambulance Services, Inc. , et al. , ) USDC No. C 82-7006 RPA ) Upon the recommendation of the County Counsel, the firm of Cooper, Kirkham, Hainline and McKinney is authorized to provide consultation and related legal services for the defense of the County and any officers and employees for whom the Board authorizes defense, in the above-untitled action, and upon other matters as requested, in association with the County Counsel. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis a on the date shown. ATTESTED: I 19g3 J.R. OLSSON, COUNTY CLERK and a fficlo Clerk of the Board $Y , Deputy Orig. Dept.:Clerk of the Board cc: County Counsel County Auditor-Controller County Administrator 133 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Reorganization of ) January 11 , 1983 the Board ) This being the time for reorganization of the Board of Supervisors, Chair Sunne W. McPeak announced that she would accept nominations for the Board Chair for 1983. Supervisor Tom Powers nominated Supervisor Robert I. Schroder and said nomination was seconded by Supervisor Nancy C. Fanden. There being no further nominations, the Chair declared the nominations closed and called for the vote, which was as follows: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. Thereupon, Supervisor McPeak declared Supervisor Schroder elected Chairman of the Board of Supervisors for 1983. The Honorable William R. Channell , Presiding Judge of the Superior Court, administered the Oath of Office to Supervisor Schroder, as Chairman. Supervisor Schroder then announced he would accept nominations for Vice Chairman for the ensuing year. Supervisor Powers nominated Supervisor Tom Torlakson for Vice Chairman of the Board for 1983. Supervisor McPeak seconded the nomination. There being no further nominations, Supervisor Schroder declared the nominations closed and called for the vote, which was as follows: AYES: Supervisors Powers, Fanden, McPeak Torlakson, Schroder. NOES: None. ABSENT: None. Judge Channell then administered the Oath of Office to Supervisor Torlakson, as Vice Chairman. Thereupon, .Supervisor Schroder called the Board, as reorganized, to order: PRESENT: Supervisors Powers, Fanden, McPeak, Torlakson; Chairman Schroder, presiding. ABSENT: None. hereby certify that this la a true and correct COPY of an action taken and erjereci on the minutes of thO Board of Supero;scar: ..r: the Mate ahown. ATTZ'S TED: JAN 11 12,91 and ea o;Tclo Olen.of the Z;aar i Deputy_.. _Id ByDeputyDiana M. Herman cc: County Administrator 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: - Traffic Ci.rculation Pattern in West County Area. As recommended by Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the proposal for a Tri-community effort between the County and the Cities of San Pablo and Richmond in studying a traffic circulation pattern for .the San Pablo. Dam Road, Appian Way and ET Portal area in West County is REFERRED to the 1983 Internal Operations Committee (Supervisors Fanden and T. Powers). 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 111983 J.R. OLSSON., COUNTY CLERK and ex officio Clerk;of the Board C:L����) By Deputy bona M. Herman Orig. Dept.: Clerk of the Board r CC: I.0. Committee County Administrator 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None I SUBJECT: Public-Private Partnership Activities Supervisor McPeak having stated that, in line with the advocacy of the Board of Supervisors to develop public-private partnerships to address critical problems and issues at the local level, she would recommend that the Board take the following actions : (1) Direct Supervisor McPeak to work with the Contra Costa County Development Association to establish a countywide mechanism to promote public-private partnerships and to develop an awards/recognition program; and (2) Request Supervisor McPeak and the Development Association to submit a program report to the Board of Supervisors by April 1, 1983 ; IT IS BY THE BOARD ORDERED that the recommended actions are APPROVED. thereby certify that this is a trueandcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board �► - Y Orig: Dept.: Clerk of the Board Cc: Supervisor McPeak Contra Costa County Development Association County Administrator 14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson , Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Committees of the Board of Supervisors for Calendar Year 1983 IT IS BY THE BOARD ORDERED that the following committees of the Board of Supervisors are ESTABLISHED for 1983, comprised of the Supervisors as indicated: Finance Committee Supervisor T. Torlakson, Chairperson Supervisor S . W. McPeak Internal Operations Committee Supervisor N. C. Fanden, Chairperson Supervisor T. Powers Recycling Committee Supervisor N. C. Fanden, Chairperson Supervisor T. Torlakson Energy Coordinating Committee Supervisor S. W. McPeak, Chairperson Supervisor N. C. Fanden Water Committee Supervisor S . W. McPeak, Chairperson Supervisor T. Torlakson Transportation Committee Supervisor R. I . Schroder, Chairperson Supervisor T. Powers $hereby certify that this is a true and correct copyof an action taken snw::nt�.ed on the minutes of the Board of Superriau:s o.n tl'ife date shown. ATTESTED: J.R. 'y CLERK and ex&i;;;,L, G.zz of the Board Orig. Dept.: :Clerk of the Board ey , Deputy cc: Board Members County Administrator 143 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: .Appointments to Committees On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the following actions are approved: NAME ACTION TERM Jon Amen Appoint to Human Term ending 20 Alhambra Court Services Advisory June 30, 1985 Antioch 94509 Commission William Scanlin Reappoint to the Byron Term ending Route 1 , Box D307 Fire Protection District December 31, 1986 Byron 94514 Board of Commissioners I hereby certify that this Is a true and correct copy of an action taken and entered on tho minutes of the Board of Supervisom on the dale shown. ATTESTED: J.R. ®I. ©N, :ciUMTb' CLERIC and ox oi-56a Clark of the Board By Deputy Orig. Dept.: :Clerk of the Board cc: Appointees Human svcs Advisory Cte Byron FPD County Administrator County Auditor—Controller 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA (��';; - Adopted this Order on January 1983 , by the following vote: AYES: Supervisors Powers , Fanden, .. Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Declare Vacancy on Housing and Community Development Advisory Committee, District #1 Representative NAME ACTION TERM Terry Nicks Declare vacancy of this Term expires 1543 - 6th Street District #1 representative June 30, 1985 Richmond, CA 94801 due to lack of attendance As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the aforesaid vacancy is DECLARED. 1 hereby certify that this is a truoardcczQctcopy of an acctar. :ai:cn Er,+�;;o ed on too rain c9 the Board c?-tjpervisore c: t?�; dato shown. ATTESTEZ): ! 9 X-? J.R. �� , eo �Mr' CLERK and ex officio Vier; o;the Board i1by Deputy Orig. Dept.: Clerk of the Board cc: Planning Dept. County Administrator 145 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Advisory Committee on the Employment and Economic Status of Women NAME ACTION TERM Louise Blumenfeld Appointment as District I To fill unexpired c/o Jerri B Large Sizes Representative on Task term of Sandra Falk 1118-A Hilltop Mall Rd. Force (as well as being expiring on Feb. 28 , Richmond, CA 94806 representative of labor, 1983 and for a . subse- Retail Clerks . ) quent term ending Feb. 28, 1986 As recommended by Supervisor T. Powers, IT IS BY THE BOARD ORDERED that Louise Blumenfeld is APPOINTED to the Advisory Committee on the Employment and Economic Status of Women. I hereby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSS-,-':V, COUNTY CLERK and ex officio CIErk of the Board Bye'` . Deputy Orig. Dept.: cc: Dept . of Manpower Programs Advisory Committee County Administrator Supervisor Powers Louise Blumenfeld 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11, 1983 Adopted this Order on by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: City Nominee to the Board of Fire Commissioners, Contra Costa County Consolidated Fire District On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Richard F. Holmes Re-appointed to Board of Four year term Fire Commissioners, Contra ending December Costa County Consolidated 31, 1986 Fire District, City of Lafayette nominee 1 hereby-certify that this Is a true and correct copy of an action taken and enterer an the minutes of the Board of Supervisors on tho date shown. ATTESTED: J.R. O SSON, COUNTY CLERK and ex officio Cierk of the Board By -. Deputy Orig. Dept.: Clerk of the Board cc: CCC FPD Appointee County Administrator Auditor-Controller 147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11, 198x° Adopted this Order on ,by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Schroder , Torlakson. NOES: None . ABSENT: None . ABSTAIN: None , SUBJECT: Amendments to 42 United States Code On the recommendation of the County Administrator , IT IS BY THE BOARD ORDERED, that the amendments to 42 United States Code , Section 1983 , S. 584 and 5. 585 , with respect. to immunity from liability for public agencies , are hereby ENDORSED. 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 shover. p1 ATTESTED: _y -��a J.R. OLaSOm, COUNT a`r CLERK and ex Wicio Clerk of the Board By ,,, . Deputy Orig. Dept: fix: County Administrator And the Board adjourns to meet in regular session on Tuesday , January 18, 1983 at 9 ..00 a. m. in the Board Chambers , Room 107 , County Administration Building, Martinez , CA. Robert Schroder. Chair ATTEST: J. R. QLSSON, Clerk Geraldine Russell , Deputy Clerk 14