Loading...
HomeMy WebLinkAboutMINUTES - 10121983 - R 82J IN 2 -� .,>> ..�_ _ ,. ,: . - _ .. . .� f } .. _ .. � �' �a �: �, �.� f% � ti :�- .. �.,_ fi � s r" .3 �� �, '.,.� z t _ �{ - - :;} s THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 j IN REGULAR SESSION 9:00 A.M. TUESDAY at 9 a.m. - October 12, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne Wright McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden f Supervisor Robert I. Schroder Supervisor Tom Torlakson; ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk In the Board of SuperrioesF ; of. Contra Costa County, State of" o(�fa�miEf z October 12 19 82 In the Mofter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes October 19, 1982 as the time for adoption of same: Amends various sections pertaining to Emergency Services and composition of Disaster Council. PASSED BY THE BOARD on October 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. I hereby certify that the foregoing Is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator ,,d d,iy 12th day of October 1982 J. R. OLSSON, Clark Dy Deputy Clerk Diana M. Herman �� 01 H-24 3/79 15M • POSITION ADJUST1ENT REQUEST • No. /ol'1�c2 Date: Dept. No./ - 540- Copers Department Health svc•/hint_ reaith Budget Unit N0: Org No., fim g Agency No. _54— p Action Requested: Cancel Full-time Hospital Atten�i�i�os`-#45�` add Z PA Pav h-Tech_ positions fl FPEI Proposed Effective Date: 10/13/82 Explain why adjustment is needed: Routine Action in conjunction with conversion to an all licensed nursing staff, to provide higher level coverage To meet weekend staffing needs with P I coverage Classification Questionnaire attached: Yes © No Estimated cost of adjustment: E 4,000/yr. Cost is within department's budget: Yes [ No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. r. Department Head Personnel Department Recommendation b Date: 10/5/82 Cancel full-time Hospital Attendant position #453, Salary Level H1 869 (1083-1317); add two P.I. Psychiatric Technician positions, Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ER day following Board action. El Date or Director o ersonnel County Administrator Recommendation Date: AApprove Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel (3 Other: or County Administrator Board of Supervisors Action OCT 12 1982 Adjustment APPROVED/ ReklED on J.R. Olsso�nJ,,, County Clerk Date: OCT 121982 By: ilE - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M341 6/8 Ah 75 �, 0-2 POSITION ADJUSTMENT REQUEST No. f1ECEpV0 Vkt*Al Date: Oct. 1, 1982 tERSONNE� b>tic iTaFks� ,%I Copers Dept. No,!65 Agency Department T& Budget Unit No, 079 Org. No. Vae Agency Na. Action Requested: Reduce hours of Clerk Senior Level Dos N296 fram�{l/an +^ �ntnn Proposed Ef ect ve Date: 10-13-82 Explain why adjustment is needed: To adequately cover the workload. Classification Questionnaire attached: Yes No savings of Estimated cost of adjustment: E 9.100.00 Cost is within department's budget: Yes []X No[] If not within budget, use reverse side to explain how costs are to be f ed. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or artment Head Personnel Department Recommendation Date: October 5, 1982 Decrease Hours of 40/40 Clerk-Senior Level, position 65-296 to 20/40, Salary Level H2 012 (1247-1516). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: JZ day fallowing Board action. Date or �rec ar a e Sonne County Administrator Recommendation /� Date: �( Approve Recommendation of Director of Personnel C3 Disapprove Recommendation of Director of Personnel 0 Other ;forC �AdminiAtrraffor Board of Supervisors n Actio Adjustment APPROVEDt8F5l4Pf'R9YE8 an OCT 121982 J,R. 01s an, County Clerk Date: OCT 12 1982 By: - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M 6/$ p3 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACC0UN1 coo INC I. R[PARTNENT OR ORCANIZATION UNIT _ 0540:Heal,th<.Ser_:vices_De ar_tment ..- - ;ANIZATION SUB-OBJECT 2. "MEDT f OBJECT OF EXPENSE OR FIXED ASSfTtpl C CAC�ASEE> INCREASE A- _$ pBANTITr> -. 77777 0540 4954 Blood Chemistry Machine 1 10,451.00 0540 2841 Other Medical Care Material 10,451.00 APPROVED 3. EXPLANATION OF REQUEST UDITOR-CONTROLLER TO provide funds to-capitalize the above items final ORIGINAL SIGNED BYq 1g 2 year expenditure as a fixed asset under lease-purchase Y; RNEDIYARDS Date P option contract #P5135300. Organization 6977 applies. Source of funds is to be internal allocations to OUNTY ADMINISTRATOR 6365-2841. List;.fir•.-S!6.NED BY OCT - G 1 82 Y: F.FERNANDEZ Dote OARD OF SUPERVISORS Srpcn ia:rs Punrr.R h&n. YES: &hrud.r,h:u'rak,'f'uri�l:wn NO: 1160MAZ OCT12J98� 'On Health Services R. OL/$/SON CLERK irector 9)5/82 Arnold L� ,Uy[•D. T iLE DATE 'I APPROPRIATION A P00 .503 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIOE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I CB 0Fi:41111ATICH OMIT: xcctulT Mik. County AdTninistrafo - :(Plant, siticn) es:AS::aric>, sna esJEcr 2. 1F1>CED 'ASSET, OECREAS lNCBEASE DEJECT CF EZPERSE OA MED ASSET ITEM �p DUA1tTITT, 4405 4138 Check valves - Rich Admin 2,600.00 4405 4199 Various Alterations 2,600.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER Transfer funds for installation of check valves in By: Dale water service line to Richnond Administration Building. COUNT ADMINISTRATOR By: J Date / 20ARD OF SUPERVISORS Super�jcntt Po•+.cr,Fandeq '�• YES: NO: !✓�f.Dl� OGS z 0 1 On h '.P.. OLSSJN, CLERK �j4. { C !I•�aTy•[ TITLE J aaTE CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING County...,ACZIQ27X2SIxat05 '(Gam2 Protect0I1) ORGANIZATION SUB-OBJECT 2. Tf1(ED.135E'T .CECREAS IK'CREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN „NQ. QUANTITY' 0367 2310 Professional Services $4,000 0367 4956 Outboard Motor 0001 61 $4,000 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER Replacement of outboard motor Which is no �4 5 longer operable and due to the service time By: Dote and condition beyond economical repair. This motor is on the boat assigned to the COUNTY ADMINISTRATOR OCT _ G ,1982 Department of Fish and Game for enforcement purposes in this county. By: Date BOARD OF SUPERVISORS Suprn•iu•n P,acr,1'andcn, YES: sc6 w .:a.n,t,rurlakwa NO: /4e,026,a O CDT 12 1W2 Asst. Co- J.R. OLSSON, CLERK S. Admin.-Finance /01%41 �i �jJ ,yam SIOMIiYRE TITLE DATE By; `� `/l�t�l1 /D1�� APPROPRIATION A POO �07? ADJ.JOURNAL NO. (M129 Rav, 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 06 �' CONTRA COSTA COUNTY /yT APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODINC 1. DEPARTMENT OR ORGANIZATION UNIT: Bvron Fire District Z-1 ORCANIIATION SUB-OBJECT 2. OBJECT Of EXPENSE OR FIXED ASSET ITEM FIXED pAS SE i 0. OUANTITT <D ECREAS> INCREASE 7006 2474 Fire Fighting Supplies L 1;965 7006 4955 Pagers .k,.ypl8„� = WI@96 1*933A heffthe, ease -_- pft%er !t. �LII 1"6— .49555 anger . nn S�APPROVED 3. EXPLANATION OF REQUEST AU DI /TROLL i By: % Date�a/ /� To provide funds for radio and electronic CO/' equipment. UNTY ADMINISTRATOR By: Data BOARD OF SUPERVISORS slrm !,n Pomo,l'ah&d , YES: MIP4,Torhkgn OCT 2198 On / J.R. OLSSON,CLERK 14.?l NAT URE TITLE DATE By: «^ � - APPROPRIATION A POO 'll ADJ.JOURNAL 10. (N 129 Rw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE . 07 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ;GANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE 09 FIXED ASSET ITEM �DE:CREAS� INCREASE �NO: QUADTITT. z: k 0540 Furnace Replacement, Miller East 3,200.00 0540 2869 Repairs & Maintenance 3,200.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROL ER 1&4'1�7 f To reclassify funds to provide for a replacement By: '` Date / / furnace at George Miller Center East. Source of funds is to be internal allocations to 6596-2869. OOUNTY ADMINISTRATOR ORIGINAL SIGNED i;Y OCT 982 By: F-FERNAN�a Date BOARD OF SUPERVISORS YES: Supen•imtt P��arr,Fanden, Sct¢udcr,\fu'c�k,T'urlahs�n N0: ,/1G07f.2 OCT 12 P82 On—/ Health Services J.R. OLSSON, CLERK Director 9 /29/82 Arnol S. eeff TON 19 D. TITLE (f/� DATE By: C. IGLU/_/_ ��lp APPROPRIATION A POO L / y ADJ. JOURNAL NO. O 0 IN 129 Rev. 7/77} SEE INSTRUCTIONS ON REVERSE SIDE Y ( 3 IN THE BOARD OF "SUPROftS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Declaring October 13, ) 1982, Navy Ddy in Contra Costa County ) Resolution No. 82/1207 and Adopting USS Haleakala, AE 25 ) WHEREAS the United States Navy celebrates the 207th anniversary of its founding on October 13, 1982; and WHEREAS our Navy has acted as the protector of our sealanes and nation during a long and glorious history; and WHEREAS the Contra Costa Council of the Navy League of the United States, desires to express its continuing support for our Navy by adopting the USS HALEAKALA, AE25, an ammunition ship home-ported at Naval Weapons Station, Concord, in order to provide tangible support services for the ship, its crew and their families; NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors does hereby recognize and declare October 13, 1982, NAVY DAY in Contra Costa County. BE IT FURTHER RESOLVED that the Board recognizes and supports the adoption of the USS HALEAKALA, AE25, by the Contra Costa Council of the Navy League of the United States. PASSED by unanimous vote of the Board on October 12, 1982. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of October 1982. J. R. OLSSON, Clerk By Deputy Clerk CC: County Administrator Public Information Officer RESOLUTION .O. 82/1207 09 IN THE BOARD OF SUPERVISORS.. OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter- of Declaring October 13, ) 1982, Navy Day in Contra Costa County, ) and Recognizing the Adoption of USS ) Resolution No. 82/1208 Hector, R7, by the Richmond Council of ) the Navy League of the United States ) WHEREAS the United States Navy celebrates the 207th anniversary of its founding on October 13, 1982; and WHEREAS our Navy has acted as the protector of our sealanes and nation during a long and glorious history; and WHEREAS the Richmond Council of the Navy League of the United States desires to express its continuing support for our Navy by adopting the USS HECTOR, R7, a repair ship home-ported in the San Francisco Bay Area, in order to provide tangible support services for the ship, its crew and their families; NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors does hereby recognize and declare October 13, 1982, NAVY DAY in Contra Costa County. BE IT FURTHER RESOLVED that the Board of Supervisors recognizes and supports the adoption of HECTOR by the Richmond Council of the Navy League of the United States. PASSED by unanimous vote of the Board on October 12, 1982. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of October 1982. J. R. OLSSON, Clerk By A Deputy Clerk cc: County Administrator RESOLUTION NO. 82/1208 10 File: 250-8207JC.1. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLEW, BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSOV, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA.MTV,; CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Malpass Construction Co., Inc. ) (C.C. §3086, 3093 (4417-4333; 0928-WH333B ) RESOLUTION NO. 82/1 09 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on March 16, 1982, contracted with Malpass Construction Co., Inc. for the Locker Room at Martinez Animal Control, 4849 Imhoff Drive, Martinez, Budget Line Item No. 4417-4333; 0928-WH333B, with United States Fidelity and Guaranty Company as surety, for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 5, 1982; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on October 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: October 12, 1982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board BY /.AL[lQIA I-1— �J Barbara ,J. Fierner Originator: Public Works Department Architectural Division cc: Record and return Con trac for Auditor-Controller P. W. Accounting Architectural Division RESOLUTION NO. 112/1209 11 THE BOARD OF SUPERVISORS OF CONTRA: MIA Adopted this Order on octaber 12. 1982 by the<following vote: AYES: Supervisors Powers, Fanden, Schroder,=Torlakson,'and°McPeak' NOES: None ABSENT: None ABSTAIN: None SUBJECT: Declaring Deerwood Drive ) to be a County Road, 1 RESOLUTION NO. 82/1210 Assessment District 1979-4 ) San Ramon Area. ) The Public Works Director having notified this Board that the improve- ments in Assessment District 1979-4 were accepted as complete on December 22, 1981; NOW THEREFORE BE IT RESOLVED that DEERWOOD DRIVE, 40/60, 0.15 mile, is ACCEPTED and DECLARED to be a County Road; the right of way was conveyed by separate instrument, recorded on July 24, 1980, in Volume 9925 of Official Records on page 680. f hereby certify that thie is n true and correct copy of ay ariior,tot, .end ent—d ar.ttio minutes of the Board of Supere:.O"cr,the date shown. A STcu: OCT 1 i c2 J.R.CLSS_N� COIA%' k'CLERK and or off:60 Cierf:of the Board B ,Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. . - Maint. Recorder then PW Records CHP, c/o AI CSAR-Cartog Sheriff-Patrol Div. Commander 12 �•c. RESOLUTION NO. 82/1210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Wgw Adopted this Order on - October 12,.1982 t' AYES: Supervisors Powers, Fanden, Schroder, Torlakson, andMcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) OP 3027-80, ) RESOLUTION NO. 82/1211 San Ramon Area. ) The Public Works Director having notified this Board that the improve- ments for DP 3027-80 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. 1 hereby cer:'fy thsf thla i^a tr..a znd COrrec'•CC^t.rt as,ct?co-:c ren 2e3 eni2>ad c:::. afn% ;s cs asa or. 63to s ovrn. ATT L:e`c_. GCT 12 1982 J.S.OLS�C*.',CCUM-!Y CLERK and ex oiiicio Cierk of the Board Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. Fejes & Wing Architects 963 Moraga Rd. Lafayette, CA 94549 RESOLUTION NO. 82/1211 13 /ii THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Assigning County Rights, Various ) Subdivisions and Permits, 1 RESOLUTION NO. 82/1212 City of Danville. ) The City of Danville having been incorporated, effective July 1, 1982; and The County Public Works Department having received a request dated September 24, 1982, from the City of Danville requesting that Subdivision and Road Improvement Agreements, and performance and deficiency deposits be assigned to the City of Danville; and The Subdivision and Road Improvement Agreements between Contra Costa County and the developers provide that if, before the County accepts the improve- ments as complete, the County's jurisdiction over the developments pass to the City, the County may assign to that city the County's rights and interests under the Agreements; NOW THEREFORE BE IT RESOLVED that this Board for and on behalf of Contra Costa County, hereby ASSIGNS as of October 12, 1982, all of the County's rights and interests under the following Agreements to the City of Danville: Approval Date Cash Auditor's Deposit Development of Agreement Deposit Permit No. Date Sub 4610 12-13-77 $ 500 4129 11-30-77 Sub 4704 3-7-78 2,595 6725 2-24-78 Sub 4841 11-2-76 500 140882 10-29-76 Sub 4841 (deficiency 3,000 15262 12-15-78 deposit) Sub 5077 10-2-79 1,000 23505 9-24-79 Sub 5162 6-13-78 2,290 9831 6-6-78 Sub 5196 12-9-80 19000 36051 11-26-80 Sub 5231 9-10-80 1,000 12994 9-26-78 Sub 5310 5-19-81 1,212 38711 2-26-81 Sub 5397 10-16-79 1,000 23909 10-9-79 Sub 5418 1-30-79 19000 15358 12-19-78 Sub 5529 6-16-81 1,000 41670 6-4-81 Sub 5555 12-1-81 1,500 46705 11-23-81 Sub 5560 9-4-79 1,327 22763 8-27-79 Sub 5569 7-29-80 1,000 32005 7-10-80 Sub 5583 6-16-81 1,000 32967 8-13-80 Sub 5598 5-19-81 7,339 40645 4-30-81 Sub 5681 6-29-82 1,050 53697 6-28-82 Sub 5723 2-13-80 1,000 27143 2-4-80 Sub 5976 5-19-81 1,000 40789 5-5-81 Sub 5985 6-16-81 1,000 41800 6-9-81 Sub 6131 12-22-81 11000 47343 12-15-81 Sub 6158 12-1-81 1,000 46705 11-23-81 RESOLUTION NO. 82/1212 _ �; 14 Development Approval Date Cash Auditor's Deposit of Agreement Deposit- Permit No. Date De MS 56-77 2-19-80 S1,095 27348 MS 60-77 4-1-80 1,DOD 2 Il 80 MS 296-77 10-3-78 28531; 3 21 80, 0 MS 303-77 2-17-81 1'000 12220 829=7$' MS 347-77 1-5-82 1'000 38302'`' 2-11'=81 MS 234-78 7-24-79 1;000 419,75 6-15-81 MS 277-78 9-25-79 1,000 21581 7-4649" 1,00023296' MS 51=79 7-29-80 :1,000 9=18-79 MS 97-79 5-12-81 31641. 6 30,-80' MS 144-79 7-8-80 2,000 40645 :440'41 MS 148-79 8-I9-80 1,000 31758'"" 7;2 . MS 165-79 9-16-80 .1 DO ;`-32925 8-IZ=80= MS 167-79 9-8-81 1'000 33539"' 9-3-80" MS 185-79 12-2-80 1,000 39324 3-18-81 MS 88-81 6-15-82 1'D00 34821 IO-16-80 1,500 '53054, 6 Permit 2135-78- 12-16-80 11000 3032-78 6-19-79 34073: 9 23 3025-80 12-16-80 1'000 -20506 6'8-79; 1,000 36180 12-3=80", BE IT FURTHER RESOLVED that the Public Works Director iS author.,.i•zed to`transfer to the City of Danville the cash deposit guaranteeing construction of the:inprove- fz ments. IMtibYarphMMMiskat womew Fee�ot: aeF aetlon taken'and�tored'on.IM mhwNs of IM;" =- Sosrd of a pardwrw66ow date hown- ATTESTEM DL► 111 J.R.OLSSON,;COUMW CLERK' and ex oNleb Clerk of the.Board" v, r Dpuly" r Originator: Public Works (LD) cc: Public Works - Accounting Des./Const. Director of Planning Auditor-Controller City of Danville - 315 Diablo Road, Suite 3 Danville, CA 94526 RESOLUTION NO. 82/1212 15 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,-CALIFORNIA Adopted this Order on October 12, 1982 „by the following trate;.. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, *Peak-. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION N0. 82/1213 SUBJECT: Proclaiming the week of October 24, 1982 as Telephone Operators Appreciation Week. WHEREAS, telephone operators are dedicated to providing telephone service to Contra Costa County residents that is efficient, helpful and courteous; and WHEREAS, it is recognized that the 350 operators stationed in the County reflect well upon themselves, the Communications Workers of America and Pacific Telephone ; and, WHEREAS, telephone operators provide a complete service 24-hours a day, 7 days a week, 365 days a year; and, WHEREAS, telephone operators in Walnut Creek and San Pablo, in addition to providing calling assistance, have performed numerous acts of heriosm and devotion to duty that have saved lives and relieved suffering in times of emergencies; and, WHEREAS, these operators remain a vital part of linking Contra Costa County residents to the rest of the state, Nation and world; THEREFORE, BE IT RESOLVED, that the Contra Costa County Board of Supervisors does hereby proclaim the week of October 24, 1982, as Telephone Operators Appreciation Week in recognition of their devotion to duty and their helpful service which has become the tradition in telephone service. 13ereby certify that this Ina true and correct copy of an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: J.A.OLSSON,coUNTY CLEFK and a .officio Clerk of the Board Deputy Diana M.Herman Orig.Dept.: Supervisor Sunne Wright McPeak cc: County Administrator RESOLUTION NO. 82/1213 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. RESOLUTION NO. 82/1214 ABSTAIN: None. SUBJECT: Requesting the U.S. Department of Agriculture Soil Conservation Service to proceed with the partial implementation of the Marsh Kellogg Watershed Work Plan. WHEREAS the Marsh-Kellogg Watershed Work Plan was prepared in May, 1959, under the authority of Public Law 566, by County Soil Conservation Districts and the Contra Costa County Flood Control and Water Conservation District, with assistance by the U.S. Department of Agriculture Soil Conservation Service and the California Department of Natural Resources, Division of Soil Conservation; and WHEREAS said plan calls for the construction of a detention dam on Kellogg Creek at Vasco Road and channel improvements on Kellogg Creek downstream along Highway 4; and WHEREAS the implementation of said facilities has been held in abeyance pending the decision on a domestic water supply reservoir in the upper Kellogg Creek Watershed; and WHEREAS the residents of the Byron-Discovery Bay area have presented this Board of Supervisors with petitions requesting that said downstream improvements be implemented to reduce the hazards and damages caused by yearly flooding from Kellogg Creek; and WHEREAS the construction and subsequent maintenance of the Kellogg Creek improvements would reduce the flooding potential of the creek, even though without the construction of the upstream detention dam the channel improvements would not provide the full protection sought by the Work Plan; and WHEREAS this Board considers it imperative that Kellogg Creek be improved for the protection of the residents and property in the Lower Kellogg Creek area; IT IS BY THE BOARD RESOLVED, as the Board of Supervisors of Contra Costa County and as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the U.S. Department of Agriculture Soil Conservation Service is hereby REQUESTED to seek funding and to proceed with the construction of the lower Kellogg Creek improvements even in the absence of a final decision on upstream detention improvements; and IT IS BY THE BOARD FURTHER RESOLVED that this Board hereby REQUESTS the support of the Contra Costa Resource Conservation District in the implementation of said improvenents; and IT IS BY THE BOARD FURTHER RESOLVED that the Public Works Director is REQUESTED to cooperate fully with the Soil Conservation Service in carrying this project to the earliest possible implementation. I iureby certify that this is a true and correct ccPY 01 Orig. Dept.: Public Works Department, an action taken and entered on the minutes of the Flood Control Planning Board of Supervisors on the date shown. cc: Soil Conservation District, Davis OCT 12 1982 C. C Resource Conser. Dist. ATTESTED: Mr. Richard Erickson, President, J.R.OLSSON,COUNTY CLERK Byron Chamber of Commerce and ex officio Clerk of the Board P.O. Box 301, Byron, CA 94514 Ms. Roberta Fuss, 4525 Discovery Point, Byron, CA 94514By y .Deputy M. erman FC.BDRESKELLOGG.T9li3na H RESOLUTION NO. 82/1214 17 THE BOARD OF SUPERVISORS OF CONTRA-Ct�& COUNTY CALI OBN1�4; Adopted this Order on October 12, 1982 .:-byths.tollowitig-� AYES: Supervisors Powers, Fanden, Schroder,'Torlakson, ft ak NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Partial Implementation of the Marsh Kellogg Watershed Work Plan, Byron Area. The Board having earlier this day adopted Resolution No. 82/1214 requesting the U.S. Department of Agriculture Soil Conservation Service, to seek funding and to proceed with partial implementation of the Marsh Kellogg Watershed in the Byron area, and in connection therewith; Supervisor T. Torlakson having commented that because the inundation of Kellogg Creek poses an annual threat, immediate steps need to be taken to improve lower Kellogg Creek; and Supervisor Torlakson having recommended that the Public Works Director look into utilizing donor labor crews to assist the efforts of the Flood Control Division in implementing said work plan, and in addition, a request for assistance to the ::alifornia Conservation Corps be initiated; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Torlakson are APPROVED. I'ereby 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: OCT 12 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board B ep°� Y Diana M.HerMft Orig. Dept.: Clerk of the Board cc: Public Works Director County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AMENDING RESOLUTION No. ,81/1013 1ESOLUTICN_NO. $2J12j5 ;: ESTABLISHING RATES TO BE PAID: TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution No /1 81013 establishing rates to be paid to child care institut�.ons 'tor.the`Fiscal Year1981%82; and WHEREAS, the Board has been advised that'rate'adjustments_for certain. institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below, effective July 1, 1981, unless otherwise noted: Private Institution Monthly Rate Alternative Family Services/San Francisco (N) Intensive Foster Care $1064 Foster Care 681 Catholic Social Services/Sacramento (N) (formerly St. Patrick's Home) 2362 (eff. 4/1/82) McCobb Home for Boys Foundation, Inc/Los Angeles (N) G1 Moderate 986 G2 Severe 1061 Nelson Walker Group Home, Inc./San Francisco (N) 1534 Norma Wood Home/Livermore (N) 1215 R House/Santa-Rosa (N) 1399 (eff. 6/1/82) Unity Group Home/Carmichael (N) 1555 I hereby certify that this to a true and correct copy of an action taken and entered on the minutes of the Board of Superviffs o the date shown. `�'� / ATTESTED: 2 , IffL J.R.OLSSON,COUNTY CLERK and exoff icio Clerk of the Board By /`� ,Deputy Orig. Dept.: Social Service Cc: County Probation Officer Social Service Attn: Veronica C. Paschall County Welfare Director Health Services Director District Attorney Attn: Family Support County Administrator n v Auditor-Controller Superintendent of Schools RESOLUTION NO. 82/1215 07 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Determination of Property Tax Transfer ) for the-MS 34-80 and MS 67-81 (Boundary) SOLUTION NO. 82/1216 Reorganization) Annexations to County ) Service Area R-7 (LAFC 82-40 and ) 82-36 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 pre- viously 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 MS 34-80 and MS 67-81 (Boundary Reorganization) annexations to County Service Area R-7 (LAFC 82-40 and LAFC 82-36 respectively) propose annexation of territory which results in provisions of services not previously provided and no resolutions have been adopted agreeing to property tax exchanges; and THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that the property tax increment allocation factors for the affected agencies in the area of the MS 34-80 and MS 67-81 (Boundary Reorganization) Annexations to County Service Area R-7 (LAFC 82-40 and LAFC 82-36 respectively) for the 1983-1984 fiscal year and subsequent years shall be as shown on the attached schedule. 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. I hereby certify that this Is a true and correotcopy of an action taken and entered :i!:= ri:.::ea of the Board of Sup anrlsors o the det_s%cwn. ATTESTED- L /a�i9 BZ J.R.OLSSON,COUNTY CLERK and �ex�oofffjiccio Clerk}of the Board By very Orig.Dept.: County Administrator cc: Auditor—Controller LAFC Agencies Listed Public Works RESOLUTION NO. 82/ 1216 20 ATTACHMENT TO RESOLUTION NO. 82/1216 INCREMENT TAX ALLOCATION FACTORS MS 34-80 MS 67-81 Annexation w Annexation' Agency Tax Rate Aiea ',66077 ' aX Rate A C 6,6'1083 County .2761147: 3158420 m Library .0154556 .0176746 Flood Control ,0021218 .0024281 Flood Control Zone 3B .0084378 .0096539 County Service Area P-2 .0110184 Water Agency .0003979 .0004576 San Ramon Valley Fire .1940294 .1569027 Resource Conservation .0001867 .0002129 Mosquito Abatement .0025991 .0029750 Central Sanitary .0328443 Alamo-Lafayette Cemetery .0012091 BART .0065394 .0074787 Air Quality Manage- ment .0019041 .0021800 East Bay Reg. Parks .0310839 .0355578 EBMUD .0127354 County Service Area R-7 .0146708 .0135566 RESOLUTION NO. 82/1216 21 WHEN RECORDED RETURN TO CLERK, BOARD OF SUPERVISORS IN THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNLA AS EX-OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) AND NOTICE OF COMPLETION Johnson & Beneke ) RESOLUTION NO. 82/1217 The Board of Supervisors of Contra Costa County RESOLVES that: This Board as the Board of Directors of the Contra Costa County Fire Protection District on March 1, 1982, contracted with Johnson & Beneke for performing discing and dozing work in connection with the weed abatement program of the Contra Costa County Fire Protection District, Contract #32250, with Aetna Casualty & Surety Co. as surety, for work to be performed within the District; and Fire Chief William F. Maxfield reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 1, 1982. Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of the Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED on October 12, 1982, CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: October 12, 1982 J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD BY: (I 1;4ZZZkZ,&b cc: Record and return to contractor Auditor-Controller Administrator Contra Costa County Fire Protection District County Counsel June Dye, Accounts Payable RESOLUTION NO. 82/1217 22 WHEN RECORDED RETURN TO CLERK, BOARD OF SUPERVISORS IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, STATE OF CALIFORNIA AS EX-OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) AND NOTICE OF COMPLETION Liberty Pest Control ) RESOLUTION NO. 82/1218 The Board of Supervisors of Contra Costa County RESOLVES that: This Board as the Board of Directors of the Contra Costa County Fire Protection District on May 1, 1980, contracted with Liberty Pest Control for performing mowing and rubbish removal in connection with the weed abatement program of the Contra Costa County Fire Protection District, contract #C31347-00, with Bay Insurance Brokers, Inc. as surety, for work to be performed within the District; and Fire Chief William F. Maxfield reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 1, 1982. Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of the Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED on October 12, 1982. CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: October 12, 1982 J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD CC: Record and return to Contractor Auditor-Controller Administrator Contra Costa County Fire Protection District County Counsel June Dye, Accounts Payable pQteQdw/D-/y"�L RESOLUTION NO. 82/1218 23 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA:;: . OCT 12 '19+ Adopted this Order on by the following.votw. AYES: Ftr"Y m Fabdw,Schroder.McPe k ToNdmb - NOES: ABSENT: ABSTAIN: SUBJECT: In the ?:atter of Cancellation of) Tax Liens on Property acquired ) RMOLUTiON NO. by Public Agencies ) (Rev. & Tax C. 4986(a).(6 auditor's Xemo Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the follmring tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Consent Dl;7.11LD L. B.AUCKET, Auditor-Controller M21 B. CLAUS J•?, County Counsel By: WMt'ity By: Deputy The Contra Costa County Board of Supervisors R?.SOLAMS THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel `,.hese tax liens for year/years of 1982-83 Tax Rate Parcel kcquiring Taxes to be Area ??u tuber Agency Canceled 7025 085-051-005-8 ?ITTSBURG R07-113LOPI-MIT $ .72 7025 095-051-00`-6 PITTSBU.3G 3 M113I P MIT (all) 424.98 7025 085-051-008-2 PIT-?S3UR3 mm wnmiT "Ct (a77) 141.38 7025 055-051-010-8 ?ITTSEi7?.3 7025 0°5-001-01'-5 PITTS3Ls Fr..i,?l Lj1?:::fi - - (all) 564.60 7025 35.66 2013 11?-lit^--a19-1 S::111 Sr-X53 A2:M7. (a11) 712.00 2702 115-020-010-1 C1T'-' 07 CC:"C-?7 (por) .u8 2052 315-02^-011-9 7T?1 OF ;C::10?J (por) .60 RESOWTIONNO. �a/1��1 _24 l _ _ - - ::. :._. .:. µ•.dr[[ n_�1. Parcel .c��'irin5 Taxes to be giber --e='=° Canceled _ 2014 126-400-007-4 CITY OF COHCOM, (Por) $ 87.54 2002 130-171-003-2 CITY OF CO:IOORD (Por) 3.48. 2002 126-092-007-7 CO:?CORD ",1!MV3LOPh':Pf ' AG3IICY (all) 1,021.54 2002 128-181-001-8 COT39 COSTA COUIITY FLOOD C01TROL (all) .58 2002 128-200-027-0 COMM'. COSTA COTRUY FLOOD CONTROL (all) 58.08 2002 128-322-003-4 CONTRA COSTA COMM FLOOD CO13^1ROL (all) 50.36 2031 129-140-060-2 COMMA COST!! COUNTY - 70:38, (Por) . MOM 2012-290-025-5 COPITIM COSTA COUi9TY (Por) 7.72 k 33004 264-170-002-4 COAT°" COSTA COUNTY (Por) 29.56 9065 171-030-030-9 CITY OF 11AL NT CR EY ti (por) 16.38 9000 171-273-015-7 CITY OF AT11IUT C3—K (nor) £110.28 9000 173-122-004-0 CITY OF 1IA1:iUT CR:,ZK (Por) 54.24 9000 174-150-043-1 CITY OF :Ii'.LIMT C=,K (Por) 223.38:- 500i 372-354-001-1 CITY OF 1•LUMMEZ (all) 59.34 5001 372-36L--002-9 CITY OF K"VITUEZ (all) 471.02 11019 41C-162-010-4 S:1II P.BLO IT:D3 MVP: ,'sIT -,CY (all) 154.04 11031 - L,12-1P07-002-8 SA-", P BLO 'R".M'J_dD?XZ1IT AO3:;CY (all) 527.38 13031 1!12-120-003-6 SA:' P91A P_�D liUJP 211T AG13-iCY (all) 233.92 11031 4.11 20-003-3 Sri Pi3T_C ? D!VELOPI!I:T AO :iCY (all) 226.14 11027 h17-120-001-9 S!-,., ?.HD lr, 3Y (all) 1,919.73 11027 417-120-003-5 PIMO a'D=F LOP�3:?f r_:CY (all) 254.00 RESOLUTION N0. F.-I //a 25 � Tax ?aie P,Xce1 cn;iring Taxes''to be "unber =7encv Canceled 11027 417-120-018-3 S.;.x? MID RsDI7V4,LOPili:IdT AG-1:1,10Y (all) $ 968.60 11024 4:17-150-012-9 s.&r P r-,w mi vzwF?, iT AGL';:CY (gor) 15.94 11003 419-032-005-3 S.'1t4 P-rLO AGEMY (all) 14.38 11024 2117-130-024-9 CITY OF SJU5 PABID (all) 35.74 5001 544-150-020-3 STATE OF CALL'ORNIA (all) 58.16 8001 5414-202-021-9 'STATE OF CALIFORNIA (a11) 72..96 8001 5441-271-001-7 STATS OF CALI'OINIA (all) 331.50 8001 544:-271-002-5 STATE, Or C!!L•TrOR:4M . (all) 270.38 8001 544-271-003-3 STATE 'OF C LIF03'JIA (all) 40.02 n 8001 544-271-002:-1 STATE OF C_1LIFOR311IA (all) 40.02 8001 544-331-015-5 STATE OF CAL1i'OMJIA (All) 167:90 8001 550-310-011-6 STATE OF C ALIFOR'dIA (all) 124:00 8001 556-030-00h-7 MST BAY 3TTrjIOI'AL PARK DISTRICT (all) 6.04 I hereby certify that this Is a true andcorrecteopy of an action taken and entered on the minutes of the Board of Supervisors on.the date shown. ATTESTED: OCT 1121982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY ,Deputy CRIG. DEPT. Auditor-Controller Cc-.:.n.y Auditor 1 t Co•-nty ,ax Collector 2 (Seri cd.) R SOLU^ION :"0. t' 26 THE 3OARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. OCT 121 Adopted this Order on ..by the following vote: AYES: Fa---mbF&Wkft Sobiodm%Mcftdr,Toy gm NOES: ABSENT: ABSTAIN: SUBJECT: -n t7-e -:aster of the Cancellation of ) :ax 1_eas ?: znd Transfer to Unsecured ) MSOLUTIOtt M. .oll of 'roperty by Public ) ;encies. ) (Rev. t': Tax C. 4986 (a)(6) and 2921.5) ' d.t•or:s tea• A i Airs-;_nt to 'eve.-me and Te ation Code 49:6(a)(6) and 2921.5, I recommend c=ncellation of a portion of the follo:ing tax liens and the tra'Infer to the unsocikred Tall of the rr:zin:ier of tancs verified and t--4s prorated accordin-gly W: LD L. =AJC :T, Con sent asi.. :Ccntrcller JJffi: yS�• ., unty Counsel AJ r J. t uty .. :F ie u u .r x .r :r x :r .. .. .. .. � _ i° .. .. _ .. a .. � 3 usi x u i'r u u �.} ri �.F 3r J' # s. .. �.,`..• 1. ,:! The Contra Costa County rcrrd of SupervisorsTi:4T: Pursuant to the alime authority and rcco-mendation, the County:editor Shall cancel a nortion of t*:c se :.z.: liens and transfer the remaining taxes to the 1Q-82.-M— unsecured roll. Bate of Transfer Re^aininS i. to Parcel ;.squiring 1,11oc2tion I,r.,ount to taxes to qe f —Ca %MAzer trency of tp::.es Unsecured C.:ncelled 7028 085-051-001-7 PITTSEURG 9rO-zP-1D r-'T;"T 7-1-82 to +;:"MY (all) 7-15-82 10.93 p 145.63 7025 085-051-074-1 PITTSBURr.. Rr]3-rEWPI,";::T 7-1-82 to kGL'Y (all) 8-6-82 176.86 1142.30 7025 085-051-012-4 PITTSR-11M H7,DE T IA?i:7??T 7-1-82 to lrzEe.C+ (z11) 9-1-82 40.84 199.70 7025 085-051-016-5 PaT^SB�:�., R3D .W-M)rr 7-1-82 to AGE!= (all) 7-7-82 1.11 64.99 7025 0035-051-023-1 PIT..^SBUM '-"3-Mr:LO?::-:i^ 7-1-82 to 3G-:Zt (all) 9-17-82 316.65 51.05 201;4 105-030-06L•-7 CIT'_' OF C0I.10 7-1-82 to (por) 8-2-32 2.84 29.68 2014 125-132-005-S CCt:COPD R-DWEIRF:.t"M 7-142 to dG'3: Y Tax Date of Transfer Pate Parcel Acouiring Allocation of Amount:..`` taxes to Iae" Area 17unber Anencv taxes to unsecured •:Garice7;ieds 9065 171-070-009-5 cm OF:TmuT CR'WI: 7-1-82 to (por) 7-29-82 $ 3.:74.. . ��°.115..,02._.•' 9045 171-210-009-6 CITY OFis+l.NT CRM- K 7-=1-82 to (Por) 7-28.82, 24 85''. .311M,.,, 9000 171-273-014-0 CITY OF LAV-XT CRS 7-1-82 to (all) 8-2-82 7b,34: 49.7 9000 173-133-003-9 CITY Or-I-'X.U•_ CRS 7-1-82 to . (Por) 7-16•-82 8.57 20D..03 79118 078-050-009-4 STATE OF C+.LIFOVM 7-1-82 to (all) 9-2-82 3.20.34; 576.,92;-4: 66140 194-060-008-1 STATE OF CALM&ti U -7-1-82 to (an) 7-27-82 26 83'. 349 bs. 11029 412-050-O09-7 SILT! PABLO REDE -SIAPrto CE?MY (all) 8-]3-82 2!t 65 90�t5...rf • S��r IhanrbYythdliisatr+maeidcorreotcopyp{ „ an action W"and adored on the mint of ium Bond of SuPnrrisors.on the data shown; J.R.OLSSON,COUMW CLERK "f and ex of kjo Clerk of fhe Board r . .off► • .leu County Auditor 1' County Tax Collector 3. (Secured) (Re6e:rptson). (Unsecured) } P,ES;}U3TIO:F ti0. �0 28 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' OCT 121982 Adopted this Order on by the following vote: AYES: powers.Fghdon,Schroeder,McPeak.Toad NOES: ABSENT: ABSTAIN: SUBJECT: In the Yatter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION NO. by Public Agencies ) (Rev. & Tax C. 4986(a)(6) Auditor's Keno Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Conse DDITAL L. i�OU.IMT, :auditor-Controller JOHN B SUSBN, Co C el By: 4eputy By: _ The Contra Costa County Board of Supervisors RP.SOLVES TtiAT: Pursuant to the above authority and recommendation, the County .-.editor shall cancel these tax liens for year years of 1982-83 Tax Rate Parcel Acquiring Taxes to be Area _ number Agency* Canceled 1007 055-010-002-5 CITY 0F ,?.!TIOCH (all) a 3,543.76 1007 065-010-005-8 CITY Or AKTIOCH (all) 21.64 1007 066-010-013-2 CI_i 0? s_'.TIOCii (all) 1,767.16 7025 085-051-015-7 PITTSBIURG -)V3LO?I:_,IT AG7131CY (all) 25.09 2002 112-152-r)20-7 CrrY 03 CO:'CORD (nor) 12.18 2002 llb-380-o4o-5 CITY 0? CO::CO?D (por) 1.76 9005 171-080-029-1 CITY 0? c:'•-L' -T CRESK (por) 8.67 6+088 208-271-00h-3 00':--RA COST: (por) 1.21 11022 412-201-008-7 S.0 PABLO ?—ZD:,1T-L0P:,:',:'T -::ICY (all) 286.Oo �'-UTI ON N©. �a/�oZo2/ �,� 29 Tai Parcel Acg7drin�Taxes to be :Rate rea „unber 11rencv Canceled 80'31 544-302-001-0 STATS OF CALIFORNIA (all) $181.96 soil 5hh-302-005-1 STATE OF CALIFOF.tLA (all) 108.6$ 8801 54.:-302-006-9 STATS OF CAL%OPNIA (all) 93.04 f '9 i I hereby certify that this is a true andcorrectcopy:�i an action taken and entered on the minutes of the _ Board of Superviaors on the date shown. _ aTTEST:!D: OCT 121982 J.R.taws">>. +36ti,COUhiFY CLERK and ex officio Cleric of-fife Board ,Deputy 0R�=. 73F'P.: Auditor-Oontroller Co:s,tp ;,_di:or 1 Comet} lax Ccllcctor 2 (Seco ed-) F SOLD 10?7 NO- � 4c 30 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on , by the following vote: AYES: ?"Grs,FOM01,SahvedBr,*'^-Peek Toff kSW NOES: ABSENT: ABSTAIN: SUBJECT: In the I:atter of Cancellation of) ar Licns on Property acquired ) R-ESOLOPIOPI ?10. z b, Public A'enCieS (Rev. & Tax C. 4986(a)(6) ;uditores ;:eno -oisu,-n ,t to .e:•enue and Taxation Code L986(a)(6), I recti mend cancellation of the foLva tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Con e DO:!ALD L. BOUCIET, Auditor-Controller JOHP CLAU?'17UT: unsel By; eputy Dep ty +k * * i- is {i- * * * * # it * * -i; # '.: ,. # '.F �F ?, x # # # * * * * i. The Contra Costa County Board of Supervisors RASOPursuant to the above authority and recommendation, the County Auditor shall cancel these tax liens for year/years of 1981-82 Tax Rate Parcel Acquiring Taxes to be Area ::umber Ajency Canceled 9005 171-201-004-8 CITY 0? 1 7ALIIUT CZEEK- (Por) $v 13.20 9055 171-201-005-5 CITY OF 174LIIUT CREEK (Por) 18.02 9000 173-013-002-6 CITY OF 11,4X."AT CREEK. (Por) 21.17 1 hereby certify that this Is n true andcorrect cenyof an actlor taken and e :^;a or.iiia s:.>u ea ct the Board of Superviaars :::rye es'.s rh-�ri. ATTESTED: OCT 121932 J.A.OLSSON,COUNT CLERK and ex officlo Cierk of the Board B ` Deputy Orig. Dept: ,udito:tiont.oiler cc: County Puditor 1 Ccranty Tax Collector 2 (Redemption) l (Secured) '. `a RESOLUTION' 110. ` 31 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA- Adopted this Order on OCT 121982 , by the following vote: AYES: Powers,Fabden,Schroder,McP98%Ta>elakSW NOES: ABSENT: ABSTAIN: SUBJECT: In the Fatter of Cancellation of) Tax Liens on Property acquired ) R. SOLUTION NO. i��� by Public Agencies ) (Rev. & Tax C. h986(a)(6) Auditor's Memo Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the folio:-ing tax liens on properties acquired by public avencies; said acquisitions having been verified and taxes prorated accordingly. I Conse DD::`LD L. r'.UCID3T, auditor Controller JOHN / US7�111 C o rel By: DCDuty By: '�" Deputy The Contra Costa County Eoard of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel these tax liens for yerrlyears of 1982-83 F, 1981-82 Tax Rate Parcel Acouiring Taxes to be ?sea Number ALency Canceled FOR Y lLR 1982-83 2002 112-152-022-3 CITY OF CONCORD (por) $ 5.82 2002 128-210-038-5 CITY OF c0_ICORD (?or) 1.15 2002 128-219-039-3 CITY OF COaCORD (por) 5.80 2002 129-030-036-5 CO:TR." COSTA. COUNT Y (por) 34.86 2002 129-030-OLO-7 00:7.11 COSTA 000TY 11.62 (por) 2010 1-45-230-017-9 CO::T?4 COSTA COIK-aY (tor) 22.62 1500-4 257-20n-012-9 1,143T F._Y RF/I03.-A.L P_!^ ': { or) 89.26 11,027 417-110-021-9 SA:: P_3LO RED--'V---T-0P1-= AG ::CY (all) h53.86 1102h 417-150-003-8 - S'?: P.3LO R -r1ELOP;E1IT AGEi"CY (Por) .54 RESOLUTION NO. ��//�a v E. 32 i - Tax •0-,.e F.-rcel Acgjiring Taxes to be 'umber --eacv Canceled Cont. for 1582-83 -11024 417-150-004-6 S:? P`,BLO AG�T:CY (P�r) $ .°2 "0001 54b-lot-018-8 ST.:TE 0= C.,' 0R:IIA (all) 85.60 8001 549-Dol-r---6-3 STATE OF c.1-LI ORPI (a1Z) 316.22 6001 5,0-101-017-8 STATE OF CALIFORE-Mk (all) 74.16 5001 5h9-110-:115-1 STATS 0- CALI~'OR??IA (all) 122.68 8001 k4°-110-016-9 STAT" OFCAT LIC�I'T (all) 122.68 8001 5-10-192-012-9 STATE OF CALI?C?_:IA (all) 189.90 FIR )7-.AIR 1981-82 2002 112-152-021-5 CITY OF CO,-;,CORD (Por) .38 ;1 2002 12E-210-038-5 CITY OF C017CORD (Por) .07 2002 128-210-039-3 CITY OF COUGORD (Por) .29 2002 129-030-036-5 COi?TR.A COSTA COUNTY (nor) 12.97 2002 129-030-040-7 CONTRA COSTA COUt?TY (Por) 2.51 2010 145-230-017-9 COIPM COSTA CCM!TY (Por) 15004 257-200-012-9 nAST BAY ?r.GIO".r_I. PARS (Por) 1.48 11027 417-110-021-9 S..:: P ALO R:DEVELOPI2i1T A1-.?'CY (aZ1} 94.62 8001 544-191-018-8 _ STETS Or CALL'OR?IIA (all) 51 a 8001 549-OQ1-005-3 STAT; OF c-szFOR:71A 14.84 8001 549-101-017-8 ST AT_7 OF CALIFM::I� (alI) 1.58 8001 5L9-1-10-015-1 STATE OF CAL-O .IA (all) 21,59 RESOLUT[ON NO. �o�//c�a3 I 33. Tax Parcel i;cwiring Taxes to be Rate T1 reacv Canceled er rea unbA. 8001 549-110-016-9 STAT OF CALIFORNIA $ 17.09 (all) 8001 549-192-012-9 MITE OF CALIFOINIA (all) 3.23 - 1 i. I hereby certify that this is a true andeorrectcapyof an action taken and entered on the minutes of the Board of Supervisors on.Se date shown. ± ATTESTED: OCT 1219822 J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board _ 6 u Deputy, 07-m. DSPT.: _d1tor-,,ontroL'er s. Cos,tp r_dilor 1 Go-nty :ax Gol]cc or 2 (?ede-pt_oyl (Secured.) ?.:SOLUTIO?I ro.A� j. �A34 BOARD OF SJR':VISOR'S OF CONT.: COSTA COUNTY, GALIFOR14IA Re: Cancel Redemption Penalty and fee on ) the 1981-82 Secured Assessment Roll. ) RESOLUTION N0. 82//,;�,_-ilf TAX COLLECTOR's iV2i0: 1. Parcel No. 171-202-003-9, Sale No. 81-04087. Due to inability to com_)lete valid procedures initiated prior to the delinquent date, redemption penalty and fee has attached to the above parcel. Having received timely payment, I now request cancellation of the redem- ption penalty and fee, pursuant to Revenue and Taxation Code Section h985. Dated: September 29, 1982 ALFk&D P. L01•21I, Tax Collector Ic sent to this cancellation. J '" B. rt ou Counsel By: ,Deputy / ,Deputy X X-X-X-X-X-X-X—X X-X-X-X-X-X-X-A-X-X-X-X-X-X-X-X-X—X X-X—X X-X—X-X X—X X X—X BOARD's 010ER: Pursuant to the above statute and showing that the uncollected redemption penalty and fee has attached because of inability to complete valid procedures initiated prior to the delinquent date, the County Auditor is ORDERED to CAZEM THE;4. PASSED ON OCT 12 ?981 , by unanimous vote of Supervisors present. APL:bv cc: Tax Collector County Auditor RESOL'UTIOii 82//-V,--Z,4/- I 2//,V,a,4/-1 hereby cert'fy that;his is a true aad correetcopy of an action taken and atter nn the s^IVutes ct.ho Board of SI peryiso..s on the aicr r r 3w.l. ATTESTED: O .T 1-2-1982 J.R.OLSSOM,'_'GES.c V CLERK and ex afficlo C1e6;of the Soard By ,Deputy RL-SOLUMN NO. 0 /�a`�c��f 35 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the seed assessment roll for the fiscal year 19__82 - 19_Z3_. 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 80-81 412-041-042-0 11029 Land / 4831 81-82 Imps / P.P. / Cancel duplicate of parcel in Tract 5259 Copies to: Requested by Assessor PASSED ON MT 1-91982 unanimous y by the Supervisors Auditor present. Assessor By /�� L Tax Coll. 'Woe Suta, Assistant Assessor When grequibylaw, consentPage 1 of I to bynty Coun Res. Deputy// a:.ac:,�:.. .,...z..ci catered on`t:c n:irutec e§ine S-NV825-2 Board of Superxsomoe.n thdc�m shown. OCT / ATTESTED:�19,19R2 Chief, Valuation J.R.0L8?0 A,O^U.'-'y E and ex officio Cierk�"s&tz�DozA By ,Depuf;l f'es. 36 ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R$T Sec. Revenue $ Taxation Section § Revenue & Taxation Section REVENUE & TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 $ interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per 9506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int.per §506 if not Assessor's error. S32 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assess error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through 9233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption _ 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50$ of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a)(1) More than once (a)(2) Erroneously or illegally. (a)(4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. '1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by-Assessor By sir-� �+- PASSED ON OCT 1?.. 7i�C 3o Su�istant Assessor unanimously by the Supe sors present. When requir d'by law, consented to by the ty Couns BY— ✓� Page 1 of 2 Dep ief, ValuatlX Ihereby cert!Lythe,th!sISE!true MIdcorrect copy of an fiction taken and 0n!e:ec cn,he minutesai the /ies�:�Auditor Bcerd of Supervi;crc ori tno cste ehown. Assessor-MacArthur --OCT 121982 Tax Collector ATTSTEC: S-P930-1 J.R.0L8s n34.C =ulR• and ex offic:u C!eris of the:ioard B DeputY A 4042 12/80 RESOLUTION NUMBER eP-La lv 38 CORRECTIONS - Article 1 Chapter 2 (Sections 4831-4844) Section Description Penalty Interest Counsel 4531 • Assessor's error No No Yes 1) Incorrect value entry does not apply to: a) value judgements b) escapes 2) Auditor may transfer entry to secured roll 4831.S Assessee's error - reductions only No No Yes 4536.5 Increase under 4531 when property has been sold - - - - entered on unsecured roll 4340 Entry incorrectly entered on secured roll may - - - be transferred to unsecured ESCAPES - Article 4 Chapter 3 (Section 531-538) 531 Assessor's failure to enroll No No No 531 Asscssee's failure to file property statement Yes(S463) Yes(SS06) No 531.1 Incorrect exemption Assessor's error No No No Assessee's error - unknown to him No Yes(SS06) No Assessee's error - knowledge of error Yes(S504) Yes(S506) No 531.2 Escaped real property sold prior to entry of escape on roll - enter on unsecured roll 531.3 Escaped personal property - assessee's failure to report costs accurately No Yes(SS06) No If failure was willful or fraudulent Yes(S504) Yes(SS06) No 531.4 Escaped business property - inaccurate statement No Yes(S506) No If inaccurate statement willful or fraudulent Yes(S504) Yes(S506) No 531.5 Incorrect business inventory exemption allowed due to erroneous information No Yes(S506) No If assessee knew information erroneous Yes(S504) Yes(SS06) No 531.6 Escaped real property - failure of assessee to terminate homeowner exemption No Yes(S506) No (Add escape under 531.1) If Assessor's error No No No If assessee did not terminate with knowledge of that error Yes(S504) Yes(S506) No Penalty and interest forgiven if property conveyed to bona fide purchaser between lien date and July 1 532 Cite this section if assessee has waived the statute of limitations 534 All assessments made pursuant to Article 3 and Article 4 (Section 501-538) to be effective must notify the assessee thereof. (Tax bills are considered notice.) CANCELLATIONS - Article 1 Chapter 4 (Sections 4985-4994) 4985 Cancels uncollected delinquent penalties, cost, - - Yes redemption penalty, interest or redemption fee due to Assessor's error or inability to complete procedures prior to delinquency date. 4986 Cancels taxes, penalties, costs if levied - - Yes 1) more than once 2) erroneously or illegally City al: 3) on property nonexistant on lien date 4) on property annexed after lien date by the public agency owning it 5) on property acquired by exempt owners 6) on overassessments determined by audit PENALTIES - Article 2 Chapter 3 (Section.501-507) 463 Late filing or failure to file property statement - - No (1010 of A.V. unreported) 482 Late filing or failure to file Ownershi Change - - No Statement ($100 or 10: of current taxes ARPITRARY ASSESSMENTS - Article 3 Chapter 3 (Sections 501-507) 501 Failure to furnish information No Yes(SS06) No Estimate and assess the property 502 Concealment of tangible personal property Yes(SSO4) Yes(SS06) No Assess on discovery 503 Fraudulent act, colusion, causing escape of tangible property Yes(S504) Yes(5506) No PENAL ASSESSMENTS - Article 3 Chaptcr (5501-S07) SO4 25: penalty added to assessments made under 502 - - No and 503 506 Interest added at rate of It per month - 39 No BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor g By PASSED ON OCT 1 P. E2 3 WSuta,Assistant Assessor unanimously by the Supervisors present. When requir 'by law, consented to by the ty Couns By Page 1 of 2 Dep ief, Valuat Ihereby eertitythat this Isatrue arid correct cooyof an action wan and anEe:ed cn the minutes of the jies: Auditor Board of Supervisom on the dz10 shown. Assessor-MacArthur OCT 121982 Tax Collector ATTESTED: S-P930-1 J.R.OLSSO;<,COUN€Y C';rQK and ex officio Clerk of the Hoard BY Depu.y A 4042 12/80 RESOLUTION NUMBER 40 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessnnent Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. , Requested by Assessor PASSED ON OCT 121982 Joe uta, Assistant Assessor unanimously by the Supervisors present. When requi by law, consented to by the Oo By � Page 1 of 2 C e 1 hereby cect:fy that thlt Is r.true and con'eetcap-^f Copies: Ausn act;on!open 3-d onte:^e c;:the minutes of Assessor-MacArthur Board of Sup::rvisom ani a c:atc shown. Tax Collector ATTESTED: OCT 121982 _.. S-C901-1 J.R.OLS�iO*Y,CC' t'CLEW and ex officio Clerk of the Bocnf By 'Deputy A 042 12/80 RESOLUTION NUMBER //;L g 41 ASSESSORS OFFICE 71 CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDI TORI I�- INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ` 1♦TCN DATE: INTEREST OR PENALTIES. AUDITOR U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE F M TOTAL OLOA.V E % E M P T 1 0 N S S CORR.A PARCEL NUMBER I E NET OF A LEAVE BLANK UNLESS THERE IS A CHANGE G NEW LAND AV.. NEW IMPR,AV PERSONAL PROP.AM F I( N E T EXEMPTIONS INCLUDES YP AMOUNT TT Y AMOUNT Y AMOUNT hL Ilk 11LE A.V. E AV. E A. # ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME S g ROLL YEAR - R8T SECTION �-j� 9�3 f� ASSESSEE'S XEMPTION CHECK ZZ ASSESSOR'S DATA NAME ,[�� ROLL YEAR RBT SECTION z c 10 70U64, ASSESSOR'S DATA ASSESSEE�S EXEMPTION CHECK NAME ROLL YEAR �� - RBT SECTIONC�AS NAME'S EXEMPTION CHECKASSESSOR'S DATA i A ROLL YEAR �i� �3 RBT SECTION ASSESSORS DATA ASSE NAMEE S EXEMPTION CHECK ROLL YEAR f/a R B T SECTION ASSESSORS DATA A SESSEE�S EXEMPTION CHECK NAME TRA ROLL YEAR - RST SECTIONj/`3�SS'f���� A SE SS EELS EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RBT SECTION I� ASSESSEE'S EXEMPTION CHECK - ASSESSOR18 DATA NAME TRA ROLL YEAR RST SECTION ^� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER JL_ SUPERVISING APPRAISER PRINCIPAL APPRAISER �� DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RES01-UT++ION N0: a l�-a8 The Contra Costa County Board of Supervisors RESOLVES THAT: i 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 unsecured 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 81-82 365-292-001 Land 4831, 4985 Imps P.P. Todd Lockwood 3490 Buskirk Avenue Pleasant Hill, CA 94523 Cancel Assessment and Penalties Copies to: Requested by Assessor PASSED ON OGT 12 1992 unanimously by the Supervisors Auditor present. Assessor By Tax Coll, Ode 5uta, Assistant Assessor When required by law, consented Page 1 oof� 1 to by the C ty Counsel Res. # s4/���� By erobyce , haiihlalsaErue and correct cogyt —T^— "Chief, Vd1U1dT1UF1 an action taimn an,;entucs cn fixe ni:utsc a:tY S-NV930-1 Board o:Supervisors e;.fieri:'sats shown. ATirSTEM: OST 121982 J.R.OL ,:C:N, and ex otfic o fGR:6-o:fhe`%czrd CD 43 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of Incorporation ) RESOLUTION NO. 82/1229 , of the -City of San Ramon ) (Gov. C §§35061, 35062, (LAFC 82-17) ) 35257 & 35358; and Elec. C. §10012) RESOLUTION ORDERING CITY OF SAN RAMON INCORPORATION The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board's Resolution No. 82/1053 fixed 10:30 a.m. on Tuesday, October 12, 1982, in the chambers of the Board of Supervisors, Administration Building, Martinez, California, as the time and place for a public hearing on the subject proposed incorporation. Notice of said hearing was duly given pursuant to Govt. C. §§35251 and 35252. At that time the hearing was held, and the Board heard and received all oral or written protests, objections, or evidence presented to it concerning the proposed incorporation, and then closed the public hearing. For this incoroporation of the City of San Ramon, the Board hereby makes findings, determinations, and orders as follows: 1. This proposed incorporation is subject to the following terms or conditions imposed by the Local Agency Formation Commission's August 11, 1982 decision approving incorporation: a. That the boundaries of the affected territory to be incorporated be those described in the attached Exhibit "A"; b. That the only elected officers for the City of San Ramon be the members of the City Council; C. That the effective date of the incorporation be July 1, 1983; d. That the ballot measure presented to the voters, at the election called by the Board of Supervisors for the approval or disapproval of the incorporation, provide for establishing an appropriations limit for the City of San Ramon pursuant to Article XIII(B) of the California Constitution and that such appropriations limit be approved by the voters if the incorporation is to become effective. 0�f�{ 2. It has reviewed and considered the negative declaration (together with any comments received during the public review process) for this incorporation and approves of its adequacy. 3. It orders the affected territory (described in attached Exhibit "A") incorporated as the City of San Ramon subject to the confirmation of the voters therein on the question. Any written protests filed and not withdrawn represent less than 50 percent of the registered voters residing within the affected territory. 14. It calls, provides for, and gives notice of a special election upon the questions of confirming the Board's incorporation order (including the adoption of an Art. XIII-B appropriation limit) , which persons shall be elected to the first City Council and whether members of the City Council in future elections are to be elected by district or at large. 5. The special election shall be held within the entire territory of the City of San Ramon Incorporation described in attached Exhibit "A". 6. This special election shall be held on March 8, 1983, and will be consolidated with other elections scheduled within the incorporation's area for that date, provided, if no other elections are scheduled, it will not be so consolidated. 7. The proposed amount of the appropriation limit to be placed on the ballot is $4,500,000. 8. Except for the election of the first Councilmen of the proposed City required to be elected, the questions to be submitted to the voters at the special election shall be in the following forms: a. "Shall the order adopted on October 12, 1982 by the Board of Supervisors of Contra Costa County ordering the incorporation of the territory described in said order and designated therein as the "San Ramon Incorporation (LAFC 82-17)" be confirmed and a California Constitution Article XIII-B appropriation limit for the new City of San Ramon in the amount of $4,500,000 for the fiscal year 1983-1984 and thereafter until changed as provided by law, be authorized?" b. "Shall members of the City of San Ramon council in future elections be elected by district and not at large?" 9. It designates election precincts and polling places for this incorporation election as set forth on Exhibit "B" attached hereto. 10. That the vote required for confirmation of the incorp- oration shall be the favoring of the question set forth in 8. a. above by a majority of votes cast within the entire territory within which said election is held. In such event, this Board shall adopt a resolution pursuant to Govt. C. §35262. If the majority of votes cast is against incorporation, this Board shall adopt a resolution pursuant to Govt. C. 535263. In addition, the Board after the canvas of the returns of the incorporation election shall make the declaration required by Govt. C. §35261. RESOLUTION NO. 82/1229 �C7 L1 A 11. The County Clerk is hereby authorized and directed to publish appropriate notice of the election and to take all actions required by law to provide for the conduct thereof and the canvass - of returns thereof. The election notice shall be made in accordance with Govt. C. §§35067, 35259 and 35260 and Elections Code 522830. 12. Pursuant to Elections Code 910012 and its February 2, 1982 order, this Board determines that a charge shall be levied against candidates for the City Council for the candidate's statements or other materials sent to each voter. DCG/jh !hereby certify that thisfsa trusand conectcopyof an action taken and entered on the minutes of the board of Supervh :r�ar the date shown. ATTESTED: 1.e.��fla� J.R. Cir.'- vLERK and ex otti.:o i i :a ui irta Board =--I� Deputy cc: LAFCO Executive Officer County Assessor County Auditor-Controller Public Works Director Elections Department County Administrator County Counsel Richard Harmon, President, San Ramon Incorporation Study Committee, Inc. Central Contra Costa Sanitary District Dublin-San Ramon Services District East Bay Municipal Utility District San Ramon Valley Fire Protection District San Ramon Valley Unified School District RESOLUTION NO. 82/1229 Local Agency Formation Commission Contra Costa County, California 6-B2 Revised Description Date: 8/11/82 By:,,B Proposed San Ramon Incorporation EXHIBIT "A" Beginning at the intersection of the eastern boundary line of State Highway 680 with the northern right of way line of Fostieria clay, being a point on the southern boundary of the City of Danville: thence, following the boundary of the City of Danville, easterly 2,450.00 feet, more or less, along the northern right of way line of Fostoria Flay and the eastern extension thereof to the eastern boundary of the Southern Pacific Railroad right-of-way, San Ramon Branch; thence southerly along the eastern line of said Southern Pacific right- of-way 2,350.00 feet, more or less, to the southwesterly corner of Lot 4, as shown on that certain map, filed September 29, 1977, in Book 63, of Licensed -Surveyor Maps, at Page 12; thence leaving the eastern boundary of the aforesaid railroad right-of-way; south 64. 13' 31" west, 3,080.00 feet, more or less, to the western right of way line of State- Highway 680; thence following along said western right of way line of State Highway 680, in a southeasterly direction, 2,280.00 feet, more or less, to its intersection with the northeastern right of way line of San Ramon Valley Boulevard; thence following along the general eastern right of way line of said San Ramon Valley Boulevard, in a southeasterly direction, proceeding across Bollinger Canyon Road, 5,700.00 feet, more or less, to a point which bears south 63. 46' 06" west, from the southwestern corner of Lot 6, as shown on the amended map of Subdivision 5692, filed on March 19, 1981, in Book 250 of Maps, at Page 25; thence north 63. 46' 06" east, 3,457.00 feet, more or less, to the western right of way line of the aforesaid Southern Pacific Railroad; thence south 28. 49' 41" east, along said last mentioned right of way line, 1,590.23 feet, to the northerly corner of Subdivision 4931, filed September 28, 1977, in Book 202 of Maps, at Page 47; thence leaving the afore- said western right of way line of the Southern Pacific Railroad, north 63. 43' 51" east, 2,582.77 feet, and north 63. 42' 27" east, 1,905.74 feet, to the most eastern corner of Lot A, as shown on that certain map filed March 19, 1979, in Book 74 of Parcel Maps, at Page 49, being a point on the northeastern line of Rancho San Ramon, Norris Grant; thence southeasterly along the northeastern line of said Rancho San Ramon, Norris Grant, 5,600.00 feet, more or less, to the northern line of the 3 acre parcel of land shown as Lot B, Parcel Map 2, Page 6, filed December 7, 1967; thence, north 64. 32" east 300.00 feet, more or less, to the most northern corner of said Lot 8, 2 PM 16, being a point in the northern boundary of Lot C, 2 PM 16; thence, south 71. 04' east 3,046.42 feet along the -1- northeastern line of said Lot C, 2 PM 16, to the eastern line of Dougherty Road, thence, southerly along the eastern boundary of said Dougherty Road 5,700.00 feet, more or less, to its intersection with the southern boundary of Contra Costa County; thence, southwesterly along the southern boundary of Contra Costa County 11,665.00 feet, more or less, to the most southern corner of the Amador Valley No. 4 Unincorporated Territory Annexation to the East Bay Municipal Utility District by Resolution No. 25-851, October 26, 1971; thence, northerly following the boundary of the East Bay Municipal Utility District, 3,600.00 feet, more or less, to the northern boundary of the 415.747 acre parcel of land described in the Deed to Labors Pension Trust Fund of Northern California, recorded November 13, 1970, in Volume 6254 of Official Records, Page 210, in the Recorders Office of Contra Costa County, California; thence, northwesterly con- tinuing along the boundary of the East Bay Municipal Utility District 2,900.00 feet, more or less, to the northwestern line of the 103 acre parcel described in the Deed to Loretta I. Glass, recorded March 2, 1892, in Volume 61 of Deeds, page 210; thence, north 62• east along the northwest line of said 103 acre par cel (61 D 210) 1,430,00 feet, more or less, to the most southern corner of the 2.13 acre parcel described in the Deed to L. Doward McBain ETU%, recorded September 2, 1977 in Volume 8491 Official Records, Page 824; thence, following the boundary of said 2.13 acre Mc8ain Parcel as follows: north 37. 36' west 131.6 feet; north 60. 23' 40" east 416.40 feet; south 25. 11' east 28.97 feet and north 60. 23' east 276 feet, more or less, to the western line of San Ramon Valley Boulevard; thence, northerly along the western line of said San Ramon Valley Boulevard 1,200.00 feet, more or less, to the southeastern line of the 2 acre parcel described in the Deed to Michele L. Myers, Recorded October 23, 1979, in Volume 9587, page 75; thence, following the southeastern boundary of said Myers Parcel (9587, Page 75) south 61. 48' 15" west 229.13 feet, more or less, and south B5. 00' 06" west 278.91 feet to the southwestern corner thereof; thence, north 26. 52' 15" west 104.14 feet to the most western corner thereof, being a point on the southeastern line of Lot C, Parcel Map 72, Page 5, filed November 16, 1978; thence, south 64. 47' 31" west 1,500.00 feet, more or less, along the southeastern line of Parcel Map 72, Page 5, to its intersection with the boundary line of the East Bay Municipal Utility District; thence, north- westerly along the boundary of the East Bay Municipal Utility District 1,715.00 feet, more or less, to the southeastern line of Parcel A, Subdivision 4943, filed May 19, 1977, in Map Book 196, Page 34; thence, north 64. 12' 15" east 520.00 feet, more or less, along the southeastern line of said Parcel A. Subdivision 4943 to the most southern corner of Lot 53, Subdivision 4943; thence, in a general northerly direction along the northeastern boundary of said Parcel A, Subdivision 4943 to the most northern corner thereof, being the most western corner of Lot 14, Subdivision 4943, and a point on the southeastern line of Parcel E, Subdivision 5691, filed August S. 1980, in Map Book 243, Page 12; thence, north 63. 43' 37" east 149.81 feet along the southeastern line of said Parcel E, Subdivision 5691, to the most eastern corner thereof; thence following along the northeasterly line of said Parcel E, Subdivision 5691, in a general northwesterly direction, 2,932.03 feet, to the most easterly corner of Parcel C, -2- Subdivision 5815, filed August 5, 1980, in Book 243 of Maps, at Page 26; thence following along the northeasterly line of said Parcel C, Subdivision 5815, in a general northwesterly direction, 2,184.61 feet, to the most easterly corner of Parcel A, Subdivision 5816, filed August 5, 1980, in Book 243 of Maps, at Page 42; thence following along the northerly and easterly line of said Parcel A, Subdivision 5816, in a general northwesterly direction, 3,703.28 feet, to the northerly corner of Lot 68, Subdivision 5816; thence leaving the boundary of said Parcel A, Subdivision 5816, south 78. 10' 00" west, 232.36 feet, north 85- 20' 00" west, 129.78 feet, north 26. 00' 00" west, 195.00 feet, and north 17• 45' 00" west, 220.00 feet, to the most western corner of Lot 61, Subdivision - 5816, said point being on the boundary of the aforesaid Parcel A, Subdivision 5816; thence following along the northeasterly boundary of said Parcel A, Subdivision 5816, in a general northwesterly direction, 799.49 feet, to a point on the southerly right of way line of Paddock Drive; thence along said last men- tioned line, westerly, along a curve concave to the Aorth, with a radius of 45.00 feet, an arc length of 69.42 feet, and north 77. 43' 14" west, 55.96 feet, said point being the most northerly corner of the aforementioned Parcel A, Subdivision 5816, and also being on the western line of Subdivision 5324, filed April 15, 1980, in Book 236 of Maps, at Page 43; thence along the last mentioned western line and the extension thereof, north 26. 42' 52" west 480.00 feet, more or less, to the northern right of way line of Norris Canyon Road; thence easterly along said northern line 1,300.00 feet, more or less, to the most southerly corner of Parcel B, filed July 11, 1979, in Book 78 of Parcel Maps, at Page 41; thence north 36. 47' 43" west, 282.04 feet, to the most western corner of said Parcel B (78 PM 41) being a point on the southern boundary of Subdivision 4383, filed August 16, 1978, in Map Book 161, Page 35; thence, along the entire southern and western boundary of Subdivision 4383, in a general northwesterly and northerly direction, 4,780.00 feet, more or less, to the most western corner of Lot 1, Subdivision 4383, being the most southern corner of Lot 6, Subdivision 5379, filed August 8, 1979, in Map Book 228, Page 3; thence, North 54. 28'. 39" Hest 435.08 feet and north 6. 18' 02" west 976.16 feet along the southwestern and western lines of Subdivision 5379 to the northwestern corner of Lot 21, Subdivision 5379, being a point on the southern line of Crow Canyon Road; thence, north 9. 1B' 02" west 120 feet, more or less, to the center of Crow Canyon Road; thence northwesterly in a direct line, 200.00 feet, more or less, to the intersection of the northerly right of way line of Crow Canyon Road and the westerly right of way line of Bollinger Canyon Road; thence northerly along the westerly right of way line of Bollinger Canyon Road, 800.00 feet, more or less, to its intersection with the western extension of the northern line of Parcel Map 14, Page 34, filed October 27, 1970; thence, north 72. 54' 41" east, 100.00 feet, more or less, to the northwest corner of the aforesaid 14 PM 34; thence north 0. 41' 22" east, 325.00 feet, and south 79. 05' 49" east, 659.42 feet, to the northwest corner of Subdivision 5475, filed August 11, 1980, in Book 244 of Maps, at Page 13; thence north 72. 54' 41" east, 1,113.37 feet, north 40. 47' 27" east, 836.32 feet, and south 77. 56' 58" east 401.31 feet along the northern boundary of Parcel Map 59, Page 33 to the northeastern corner -3- thereof, being a point on the western line of Section 9, Township Two South, Range One West, Mount Diablo Base and Meridian; thence, northerly along the western line of said Section 9, 575.00 feet, more or less, thence south 80. 17' 30" east 158.55 feet, south 52. 53' east 123.4 feet, north 87. 50' east 838.36 , feet and north 47. 17' 30" east 136.49 feet to the southwestern corner of Subdivision 4631, filed April 13, 1977, in Map Book 195, Page 20; thence, northerly and northeasterly along the western boundary of Subdivision 4631 to the northwestern corner of Lot 8, being a point on the southern boundary of Parcel A. Parcel Map 92, Page 23, filed February 5, 1981; thence, north 84' 01' 45" west 286.00 feet, north 2. 40' 45" west 323.61 feet and north 73. 35' 09" east 269.68 feet to the most northern corner of said Parcel A, (92 PM 23) being - a point on the western line of Parcel D, Parcel Map 85, Page 39, filed April 10, 1980; thence, north 17. 44' west 630 feet, more or less, to the northwestern corner of Parcel Map 93, Page 14, filed March 4, 1981; thence, north 18. 32' 30" west 540.00 feet, more or less, to the southwestern_ corner of Parcel Map 85, Page 8, filed March 12, 1980; thence north 17. 37' 14" west 199.12 feet to the northwestern corner of said Parcel Map 85, Page 8, being a point on the southern boundary of the City of Danville; thence, following said boundary of the City of Danville, easterly along the northern line of said Parcel, Map 85, Page 8, and the eastern extension thereof 930.00 feet, more or less, to the western boundary of State Highway 680; thence southerly along the western boundary of State •Highway 680, 2,850.00 feet, more or less, to the western extension of the northern line of Fostoria Way; thence, north 63' 53' 54" east crossing Highway 680, 300.00 feet, more or less, to the point of beginning. Containing 7.0 square miles, more or less. -4- ..aGAAD.OF SurcnvloutS Or CONTRA COSTA LUUIN0, CALIFORNIA Oct. 12, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 &a document m .to you .ca your Routing Endorsements, and ) notice o6 .the action .taken on your ceaim by .the Board Action. (All Section ) Board o6 Supeui.aou (Paaagnaph 111, betow), references are to California ) given purbuant .to Gom meet Code Seetione 911.8, Government Code.) ) 913, 9 915.4. P.eeabe note.the "Watn ng" below. Claimant: AMY E. BREWER, on behalf of her daughter TINA MICHAELS, a minor, 8200 Weeks Road, Redding, CA 96002 Attorney: Address: SEP 1 � 1982 Amount: $200,000.00 b12itln_,CA 94553 Date Received: September 13, 1982 By delivery to Clerk on By mail, postmarked on September 9, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or,,Application o File Late Claim. DATED:Sept. 13,1982 J. R. OLSSON, Clerk, By /�l4l fAl Deputy ar arc erner II. FROM: County Counsel T0: Clerk f the Board of Supervisors (Check one only) (X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (S on Q 6). DATED: JOHN B. CLAUSEV, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pres t (Check one only) ( This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: (jZet./2,/9dZ J. R. OLSSON, Clerk, by �t.� .w Q7 'y,�,�� t�, Deputy WAR`ING TO CLAIANT (Government Code Sections 911.8 $ 913) You have onty 6 month.6 6tom the maiting op thia notice to you within which .to 6iee a couwt-t action on .thi.a rejected Ceaim (bee Govt. Code Sec. 945.6) on 6 montha 6rom the denial o6 your Aprtication .to Fite a Late Ctaim within which to petition a count bon %etie6 6rom Section 945.4',6 cYaim-6i i.ng deadeine (4ee Section 946.6). You may beep the advice o6 any attorney o6 yowl choice .in connection with bl" mattm 16 you want .to con6uet an attorney, you bhoued do 4o .immediatefy. 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: J. R. OLSSON, Clerk, By _ •c - .cr , Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: /o County Counsel, By County administrator, By 8.1 Rev. 3/78 i. 45 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 12, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .t1ii.3 document i=to you .ca youA Routing Endorsements, and ) notice o6 .the action taken on you& c.taim by .the Board Action. (All Section } Boand 06 Supetve6o)u (PaU94aph III, beton.'), references are to California ) given puu uant'to Govetwent Code Sections 911.8, Government Code.) ) 913, £ 915.4. Pfea,6e note the "wanni.ng" below. Claimant: FREDERICK DEAN RAMIREZ Attorney: James F. Boccardo ,0U;1Jy L.;Ulise) 111 W. St. John Street Address: San Jose, CA 95115 SEP 71982 Amount: $5,000.000-00 �A,T jr� Z,Pp 9459 Date Received: September 7, 1982 By delivery to Clerk on By mail, postmarked on September 3. 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim orA plication to File Late Claim. DATED: Sept. 7, 1982 J. R. OLSSON, Clerk, By I.),i,.4A__ _ , Deputy Barara Cleraierner II. FROM: Count), Counsel TO: k of the Bord 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 911.1). ( ) The Board should deny this Application to File a Late Claim c on 911.6). DATED: �� 2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ese t (Check one only) ( k) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. n DATED: ia�/9�yJ. R. OLSSON, Clerk, by Qz� �/. , Deputy iVARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 mon,tn6 nom the maZting oa thi,6 notice o you which .to bite a couxt action on .thiz rejected Cta,im (see Govt. Code Sec. 945.6) on u montha 6nom the denial o6 your. AppCication to Fite a Late Cta.im wi thin which to ,retition a count bot AeKi.e6 6nom Section 945.4 ,6 c&m-6.iUng deadtb!e (bee Section 946.6). You may ,6eek .the advice o6 any atttotney o6 youA choice .in connection with VUh matter. 16 you want to consult an attotney, you 6hou,Ld do ,6o .emmediatee . 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: p„ft�. int,/00 J. R. OLSSON, Clerk, By 0. Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: /a— County Counsel, By County Administrator, By ti.v 46 8.1 Rev. 3/78 BOARD OF SUPERVISORS OF CJNTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 12, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .thi,6 document maited to you 16 you& Routing Endorsements, and ) notice o6 .the action taken on your eeaim by the Board Action. (All Section ) 8oatd o6 SupenvtaoAz (Ptvtag&aph III, be,Cow), references are to California ) given pL"uant to Gove/tnment Code Secti.on6 911.8, Government Code.) ) 913, 9 915.4. P.teaae note .the "wavUA9" below. Claimant: ELLIOTT FRIDAY, 5561 Amend Rd., E1 Sobrante, CA 94803 Attorney: Stephen K. Easton 11341 San Pablo Ave. SEP j I�a2 Address: E1 Cerrito, CA 94530 Amount: $750,000.00 hand Date Received: September 13, 1982 By/delivery to Clerk on September 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 pplication t File Late Claim. DATED: sept. 13, 1982J. R. OLSSON, Clerk, ByI , Deputy Barbara J. Fierner II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) �I) 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 1.6). DATED: L�—���0 ZJOHN B. CLAUSES, County Counsel, By e Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) ( This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED:01-4. /;2, /?,,k _�J. R. OLSSON, Clerk, by OL.c,c,`cam e% Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have o y o moi atom e m g o notice o yo-FRZEhin which to 6a�e a count action on thin &ejected Ctaim (zee Govt. Code Sec. 945.6) o& 6 moatthz 6.tom the den.iaZ o6 you& AppP-i.cati.on to Fite a Late Ceaim within which to nctiti.on a court bot &etie6 6-tom Section 945.4',5 e.-aim-6iti.ng deadti!te (zee Section 946.6). You may zeeh the advice o6 any attotney o6 you& choice .in connection with .th.iz matte&. 16 you want to conzuZt an atto&neu, you zhouZd do zo .tmmediate2y. 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: Ute. ���/�/�Y J. R. OLSSON, Clerk, By �ti-x-� e� Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: -J'>- County Counsel, By County Administrator, By 8.1 4'7 Rev. 3/78 -'grkRD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 12, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thiz document mac 3 to you .cz yout Routing Endorsements, and ) notice o6 .the action taker, on yours etaim by .tke Board .Action. (All Section ) Boa&d o6 SupeAvi.dou {pevu[g&aph III, be.Zow):, references are to California ) given puu uant to Government Code Secti.on6.917.8, Covernmer:t Code.) ) 913, E 915.4. Maze note the "warning" be.Zow. Claimant: WILLIAM H. SWEENEY I.UU:tTy Ll'ut:,i�'' .attorney: Frank D. Russo Jewel & Leary SEP 1982 Address: 1330 Broadway, Suite 1326 Oakland, CA 94612 C�,�i ?T,Ch G^SF? Amount: $250,000.00 Date Received: September 9, 1982 By delivery to Clerk on By mail, postmarked on Se Member 3. 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. i DATED: Sept. 9, 1982 J. R. OLSSON, Clerk, By Deputy Barbara J ierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors y (Check one only) (/ 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim L§pctio 911.6). DATED: J JOHN B. CLAUSEN, County Counsel, By . Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) ( This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. nn � DATED d �,.�,IFJ,,J. R. OLSSON, Clerk, by 9cy Deputy WARNING TO CLAIMA,7 (Government Code Sections 911.8 0 913) You have onty 6 months ti&om the maiZing o6 this notice to you WMin which to j,ite a cowtt action on th.iz &ejected Ctatm (zee Govt. Code Sec. 945.6) ok 6 months 6&om the doziest o6 you& Appti.cation to Fite a Late C a m witli.en which to petition a count 6o& ,Leiic6 6from Section 945.41z cZaim-6i,ti.ng deadeb!e (zee Section 946.61. You may zee, the advice o6 any atto&ney o6 youh choice in connection with: this matters. 1' you want to con6utt an atto&neu, you zhoutd do zo .immediatet . 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: (;4,Zt5. y5l�/y�iJ. R. OLSSON, Clerk, By �� ,. Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: is-,,,/4 z County Counsel, By County Administrator, By �► 48 6.1 Rev. 3/78 r..4CARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 12, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document ma;UU.to you .is youA Routing Endorsements, and ) notice o6 .the action .taken on your. ceaim by .tl_e Board Action. (All Section ) Boand o6 Supehv.isou (pahaghaph 111, beton'), references are to California ) given puA6uant .to GoveAnme►tt Code Sections 911.6„ Government Code.) ) 913, 6 915.4. Mase note the "wauu:ng" WOW- Claimant: THADDEUS BYRNES, 453 Heather Dr., San Pablo, CA 94806 Attorney: SEP 1U1982 Address: Amount: $1,700-00 y Date Received: September 10, 1982 By delivery to Clerk on By mail, postmarked on September 9, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claimor Application to File Late Claim. DATED: Sept. 10, 1981. R. OLSSON, Clerk, By if , Deputy Bar ara J. Fierner II. FROM: County Counsel T0: Clerk f 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 Claimmon 1.6). � G DATED: j-r'j c JOHN B. CLAUSEN, County Counsel, By ( Deputy III. BOARD ORDER By unanimous vote of Supervisors ppent (Check one only) ( This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: /�/9J,?_-J. R. OLSSON, Clerk, by Qt.«.�c� Q `IJV-fir Deputy WARNING TO CLAIMA\T (Government Code Sections 911.8 b 913) You have onty 6 months Sum the maU.Zng og this notice to you WEVLin which to Site a eouht action on this Aejec#ed Cfa.im (see Govt. Code Sec. 945.6) on. 6 months 6Aom .the den.iat o6 youA App ication .to Fite a Late Cta,im within which .to petition a cowtt 6oA Aetie6 6Aom Section 945.4's cta.im-6.iZi.ng deadeiree (see Section 946.6). You may seek .the advice o6 any attoAney o6 yowt choice in connection with this matte. 16 you want to consult an attoineu, you 6houtd do so .cmmediatety- IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator- Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. OLSSON, Clerk, By Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By 8.1 49 Rev. 3/78 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, Adopted this Order on October 12, 1982 ,by the following vote: AYES: Sunervisors Powers, Fanden, Schroder, Torlakson,.McPeak. ". NOES: None. , ABSENT: None ABSTAIN: None. SUBJECT: Authorizing Appointment of John R. Libbey As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of John R. Libbey in the class of Drug Abuse Program Chief at the second step ($2839) of Salary Level H2-786 ($2704-3286) effective September 7, 1982 is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered or,the minutaz of the Board of supervisors n the dale shown. ATTESTED: 'E a 4/f S Z J.R.OLSSOH,COUNTY CLERK and ex officlo Clerk of the Board By Doh Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 50 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 by the following vote: AYES: Supervisors Poitiers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. NEW 44. f ,.. _.. � SUBJECT: Authorizing Appointment of Malcolm W. Weston, 'Jr. As requested by the Director of Public Works and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Malcolm W. Weston, Jr. in the class of Hydrographer at the third step ($2352) of Salary Level 1`12-549 ($2134-2593) effective November 1, 1982 is APPROVED. I hereby certify that this is a trueand correetcopy of an action taken and entered on the minutes of the Board of Supervisor.,on the date shown. ATTESTED: /_�2,, /esu, J.R.OLUSON,COUNTY CLEP.K /and ex officio Cleric of the Board By Deputy Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Public Works 51 AT THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. � x SUBJECT: Authorizing Reemployment of Robert R. Warthen, Alcoholism Rehabi1`itation Lead Worker As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of Robert R. Warthen in the class of Alcoholism Rehabilitation Lead Worker at the second step ($1635) of Salary Level 1­12-234 ($1557-1893), effective October 1, 1982 is APPROVED. I hereby certify that this is a true and correct copyof an action taken and en:esed on the minutes of the Board of Supervis- it or the date ehown. ATTESTED: J.R.OLSSOX.LS:UN TY CLERK and ex officio Clerk of the Board By &ZEW'P/rrp D eputg Orig.Dept.: CC: personnel County Administrator Auditor-Controller Health Services 52 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 p by the following Wote AYES: Supervisors Powers, Fanden, Schroder Torlakson, :McPeak.` NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Karen Luke, et al. v. ) County of Contra Costa, ) et al., Superior Court ) No. 235758 ) IT IS BY THE BOARD ORDERED: That Larry Ard is designated and authorized to make and verify responses to requests for discovery in the above-mentioned action on behalf of the County of Contra Costa. 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: OCT 121982 J.R.OLSSON,COUNTY CLERK and ex ificlo Clerk of the Board By - ,Deputy biana M.Herman Orig. Dept.: County Counsel cc: County Sheriff-Coroner County Auditor-Controller County Administrator � � 53 THE BOARD OF SUPERVISORS OF.CCNTAA COSTCJNTY, CAkIPQR October. 12,. 1982 ti ihs-tollowin vote Adopted this Order on y p „ AYES: Supervisors Powers, Fanden Schroder; Torlak6on, McPeSk NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proclaiming "Concord Classic Day" As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that October 17, 1982 is PROCLAIMED "Concord Classic Day" in Contra Costa County in recognition of the efforts of the race sponsors to raise funds for the Diablo Valley Track and Field Club. ttoaft cw yowthlsisanwandeotncteoprot en action tow and entered on the mNwln of the Board of SUPKWWs on the dab shown. ATTESTED: �9�'? J.A.OLSSON,COUNTY CLERK .and ex officlo Clerk of the Board- ay Orig. Dept.-:' Clerk of the Board cc: County Administrator Public Information Officer 54 } THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: In the Platter of Award of_Contract for S.P.R.R. "BO" Line Crossing Improvements, Project No. 0662-6R4220-80. Bidder Total Amount Bond Amounts George P. Peres Company $165,672.23 Labor & Mats. $82,836.12 120 S. 23rd Street Faith.Perf. $165,672.23 Richmond, California 94804 Eugene G. Alves Construction Co., Inc. Gallagher and Burk, Inc. 0. C. Jones and Sons Bay Cities Paving & Grading, Inc. Gradeway Construction Hess Concrete Construction Co., Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid, the California Department of Transportation has indicated its concurrence with said recommendation, and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1 herby artHy that this is a true and eorrseteopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: elaAp&r in ATL2 J.R.OLSSON,COUNTY CLERK and ex offlcfo Clerk of the Board Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor 55 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12,: 1992 y-the follovnngvote 3 AYES: Supervisors Powers, Fanden, Schroder, Torlakson`-::and" and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5645, Blackhawk Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the subdivision agreement between Blackhawk Development Company and the County for construction of certain improvements in Subdivision 5645, Blackhawk area, through August 18, 1984; 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 takei and entered on the minutes of the Board of Supervisors onthe date shown. ATTESTED: OCT 12 1992 J.R.OL 'ON,COUNTY CLERK end ex officio Clerk of the Board e .Deputy Orig. Dept.: Public Works (LD) CC: Director of Planning Public Works - Des./Const. 56 l � r� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 by,the folloi j =vote: AYES: Supervisors Powers, Fanden, Schroder,,•Tor ta tort and McPeak`` NOES: None ABSENT: None ABSTAIN: None BJIhEQT: Approval of Extension of Subdivision Agreement, Subdivision 5743, - l ac awk Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the subdivision agreement between Blackhawk Development Company and the County for construction of certain improvements in Subdivision 5743, Blackhawk area, through August 18, 1984; 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 enter-3d on the minutes of the Board of Sl Aervl are oa aw date shown. ATTESTED:— OCT 12 19R2 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.:Public Works (LD) cc: Director of Planning Public Works - Des./Const., 57 01 THE BOARD OF SUPERVISORS OF CONTRA,COCA GOUNTY, CA�IORN ;; Adopted this Order on October 12, 1982 ,by the following Vote AYES: Supervisors Powers, Fanden, Schroder,'Tbirlakson, and 1`16Peak NOES: None ABSENT: None ABSTAIN: None �L.I.MECT: Approval of Extension of Subdivision Agreement, Subdivision 5744, ac awk Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the subdivision agreement between Blackhawk Development Company and the County for construction of certain improvements in Subdivision 5744, Blackhawk area, through August 18, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor on the date shown. ATTESTED: OCT 12 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board, BY ,Deputy Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. 58 Az j THE BOARD OF SUPERVISORS QF CQNTRA CAST-.00U TY,,CAUFORNIA ., Adopted this Order on October T2, 1982 ,'rby the•=followingstrote AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5745, Blackhawk Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the subdivision agreement between Blackhawk Development Company and the County for construction of certain improvements in Subdivision 5745, Blackhawk area, through August 18, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this Is a true and correctaepy,f an action taken and entered on the minutes a::::-� Board of SUpervisors or.the date shown. ATTESTED: GGT !2 198-2 J.R.OLSSON,COUNTY CLERK /and ex officio Clerk of the Board Deputy Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. 59 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA , Adopted this Order on October 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Approve Preliminary Comments on 1981-1982 Grand Jury Recommendations and Set Public Hearing Thereon The Board having this day received a letter from the County Administrator transmitting comments on the 1981-1982 Grand Jury recommendations; and The members of the Board having discussed the comments and determined that upaated information is required on the matter of the proposed Acme Fill expansion; IT IS BY THE BOARD ORDERED that the aforesaid comments are ACCEPTED on the preliminary comments of the Board and that November 2, 1982 at 10:30 A.M. is set as the time for a public hearing on the Grand Jury recommendations and the comments thereon; and IT IS FURTHER ORDERED that the County Administrator and the Director of planning are to provide the Board with an updated report on the Grand Jury recommendation regarding the proposed expansion of Acme Fill. fMrabroertlfyttgitthtstsatrueutdcorraetcca�ya . an action taken and entered on#W njnutea of the Board e!supomeon;ort#a date Mown. ATTESTED:1�� J.R.OLSSON,COUNTY CLERK and OR officio Clark of tfta Board Orig. Dept: County Administrator CC: Planning Presiding Judge for 1981-82 Grana Jury 1982-83 Grand Jury Administrative Secretary Grand Jury 60 Al THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on October 12 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. A ABSTAIN: None. SUBJECT: Request for Advice on 1983 Community Services Block Grant Ikl'location The Community Services Department Director having submitted a memorandum on October 7, 1983; and The Board of Supervisors having advised that the 1983 Community Services Block Grant was refunded at the 1982 level, and that the County anticipates a reduction of funding from last year; and' The Economic Opportunity Council, recognizing that such a reduction will mean a change in funding practices, and seeking guidance, suggestions, and policy direction to assist it in transitioning from general funding of programs to targeted funding of specific projects; IT IS BY THE BOARD ORDERED that the memorandum is hereby referred to the Finance Committee. hereby certify that this is crs,and cwreekcopy of an action taken and ente-rod on the minutes of the Board of Supervise nono date shown. ATTESTED: V(�`12, g -- J.R.OLSSOR,COUNTY CLERK and ex officio Clerk of the Board By Dib Orig. Dept.: County Administrator cc: Community Services Director County Auditor THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12'j -3982 �by the folbwinp vote AYES: Supervisors Powers, Fadden, Schroder, Torlakeon, ItcFea �` NOES: ABSENT: ABSTAIN: SUBJECT: Request for County Ordinance Regarding Installation of Tennis-Courts, Sport Courts, and Court Lights in Residential Areas The Board having received a September 28, 1982, letter from Eric and Norma Bramstedt, 110 Bates Court, Orinda 94563, trans- mitting a petition signed by residents of the Bates Court/Tahos Road area of Orinda requesting that the Board consider adoption of a County ordinance which would require a use permit for the installation of tennis courts, sport courts, and court lights in residential areas; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning and County Counsel for recommendation. -- . I lwMby enlNy that this It a gw�n/oanof�0'YM an scam takaa and 1nWW on MM n*Ntaa of ft Dowd of Supwv,'; s on On Me Mow& ATTESTED: OCT 121982 J.R.OLSSON,COUNTY CLERK and az offkuo Clerk of the 8owd my asp* Ro A Orig.Dept.: Clerk of the Board cc: Director of Planning County Counsel Eric & Norma Bramstedt County Administrator 62 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. Adopted this Order on October 12, 1982 by the following vote: AYES: Supervisors Povers, Fanden, Schroder, Torlakson, McPeak., NOES: None. E �' None. ABSENT: to ..�.. ABSTAIN: None. kss SUBJECT: Authorizing Compensation for Use of San Damiano Retreat Facilities, Danville,-California IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to compensate San Damiano Retreat, Danville, California in the amount not to exceed $1003.00 for use of their facilities in connection with the Management Development Seminar for Contra Costa County Department Heads to be conducted during the period October 27-28, 1982. I hereby certify that 11118 is a true andeWectcopy of an action taken and entered on the minutes Of the Board of Supervi rc 90,the date shown. ATTESTED: Z J.R.Cl.SS0:5;CoUN Y CLERK and ex aMWO Clerk of the Board By �1?1,1h .Deputy Orig. Dept.: Personnel Department CC: County Administrator County Auditor-Controller 63 r ! THE BOARD OF SUPERVISORS,OF CONTRA,:COST&POUNTY, CALIFORNIA Adopted this Order on ` October 12. 1982 ,-,by the folloitirfag.vote c , AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McFeaic.l' NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ) ) Salary Retroactivity ) Mr. M. G. Wingett, having reported that negotiations with respect to terms and conditions of employment involving the Deputy Sheriffs' Unit of the Deputy Sheriff's Association are in process but that no agreement has yet been reached, recommends that the Board make any adjustments agreed to before October 26, 1982 retroactive to October 1, 1982 as long as there is continued good faith effort to reach agreement. IT IS BY THE BOARD ORDERED that the recommendation of Mr. Wingett is approved. PASSED by the BOARD on October 12, 1982. I hereby Certify that this Is a true and correctcopyof an action taken erd ecw:eci c:=the minutes of the Board of Supervisar°p -c ATTEs T /2 /t&2— J.R. S.R.=Soi!',C'C'U '-t,.0-LE11K andlex o:f:cto Clerk o'.is Bo rd Sy ,Deputy cc: Deputy Sheriff's Association County Counsel Director of Personnel County Administrator Auditor—Controller 64 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fandest, Schroder, Tolakson, McPeak None. NOES: ABSENT: None. v ABSTAIN: None. SUBJECT: Destruction of Receipts - Health Services The Assistant Health Services Director, Public Health, having requested authority to destroy receipts for fees charged for birth and death certificates from 1977 to 1980; and The Auditor-Controller having concurred in the request from the standpoint of post-audits; and The County Administrator having recommended that the Health Services Director be authorized, pursuant to Government Code Section 26202, to destroy receipts for fees charged for birth and death certificates for the period January 1, 1977 - September 30, 1980; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered an the minutes of the Board of Supervisors on the dale shown. ATTESTED: L /F 8 Z J.R.OLSSSOX,COUNTY CLERK and ex officio Clerkofthe Board By GF�t�GLe tD� ,pest, Orig. Dept.: County Administrator CC: Health Services Director Helen Nielsen, Public Health County Auditor—Controller County Counsel 65 THE BOARD OF SUPERVISORS OF CONTRA-,;"TA COkIMITY.Ai.iFpRNrII Adopted this Order on __ October 12r;: 1982 Unfolitswfltpv�te a } AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: County Supervisors Association of California IT IS BY THE BOARD ORDERED that Supervisor Tom Powers is APPOINTED as this Board's representative on the Board of Directors of the County Supervisors Association of California for a one-year term commencing with CSAC's Annual Meeting in November, 1982. NNnOYo@My#W this is a tnwand=r@Wooryef an action taken and entered on ohs minuet of the Dowd of SuperrAm on the date shown ATTESTED: OCT 12 198Z J.R.OLSSON,COUNTY CLERK and ex oNlelo Clerk of 00 80ar0 oY ' nda A Orig.Dept.: Clerk of the Board CC: Supervisor Powers CSAC County Auditor-Controller County Counsel County Administrator z 66 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA - Adopted this Order on October 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reconsideration of Board Approval of Application Filed by Daniel-C. Helix for L.U.P. No. 2010-82, Pleasant Hill BARTD Station/Walnut Creek Area (Southern Pacific Land Company, Owner) The Board on October 5, 1982 having declared its intent to deny the appeals of Jon Markoulis and Charles R. Abar and Bruce N. Kesler et al and to approve with conditions the application filed by Daniel C. Helix for Land Use Permit No. 2010-82 to establish a public parking lot in the Pleasant Hill BARTD Station/Walnut Creek area, and having directed staff to prepare appropriate findings for Board consideration in its approval of the land use permit; and Harvey Bragdon, Assistant Director of Planning, having submitted proposed findings of fact for the Board's review; IT IS BY THE BOARD ORDERED that the aforesaid appeals are denied and the application for L.U.P. No. 2010-82 is approved subject to conditions, Exhibit A, and based upon the findings delineated in Exhibit B (both exhibits attached hereto and by reference made a part hereof). I haraby oedfy M*thla/a a trwandcorsetcopyof an action token and entered on dw minutaa of dna Ioard of Supewbars on one data shown. ATTESTED: J.A.OLSSON,COUNTY CLERK .add ex off clo Clerk of ft Dowd 6y per Orig. Dept.: Clerk of the Board cc: Daniel C. Helix Southern Pacific Land Company Samuel Young Jon Markoulis Charles R. Abar Bruce N. Kesler Richard S. Carney Mark D. Bolin 67 Director of Planning Public Works Director CONDITIONS OF APPROVAL FOR LAND USE PERMIT 2010-82: 1. Development shall generally be as per plans submitted to the Planning Department April 5, 1982,subject to the following conditions. 2. This permit is granted for a period of one year only. Any extension of time shall only be allowed after submittal and approval of a new land use permit application. 3. The applicant shall provide pedestrian walkways the length of the site. The location shall be subject to final review and approval by the County Planning and Public Works Departments. These walkways should, wherever possible be located on the parking lot side of the post and cable set up to channelize the pedstrian movements to crosswalks and to discourage jay walking. 4. The applicant shall initiate in conjunction with the Walden Improvement Association a permit parking area. 5. The applicant shall submit to the County Planning Department and the Public Works Department for review and approval a plan for closure of entrances evening and weekends. 6. The applicant shall prohibit flyers and windshield notices from being distributed within the parking lot. This shall not prohibit such notices from being handed out during the one week prior to beginning of constrsuction of site improvements for the purpose of advising the current users of the changes in the nature of the use. Any such informational notice shall disclose that these pay parking lots are a private enterprise and are not BART District facilities. 7. In addition to the above notices, the applicant shall place at least one large sign (to be reviewed and approved by the Planning Department)at each entrance proclaiming that these parking lots are a private enterprise and area not BART District facilities. 8. Prior to the beginning of any site improvement work, the applicant shall submit a complete signing program including all directional and informational signs to the Zoning Administrator for review and approval. 9. Comply with the requirements of the Public Works Department as follows: A. Unless exceptions are specifically granted, comply with the requirements of Division 1006 (Road Dedication and Setbacks) of the County Ordinance Code. 1. An exception is granted to Article 1006-2.10 "Road Standards" for all frontage improvements or right of way dedications because of the temporary nature of this application, provided the applicant provides adequate sidewalks, pathways and/or crosswalks for pedestrian movements and submits a plan indicating provisions for such subject to the approval of the Public Works Department. 68 t 3 �D � � � 2010-82 pg. 2 B. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division- 914 (Drainage) of the Subdivision Ordinance. An ex- ception is allowed for Section 914-2.006, "Surface Water Flow- ing from Subdivision", provided this permit is granted for a one year use and the applicant collects all the water reaching or originating onsite to an existing storm drain facility. C. Submit site grading and drainage plans with contours and all existing and proposed storm drain facilities , to the Public Works Dept. , Land Development Div. , for review and approval ` prior to the issuance of any building permit or the construct- ion of site improvements. D. Construct a 15-ft. , wide paved driveway section at all entrances and exits. E. Provide a second exit on Coggins Drive for the northern section of the parking lot. F. The method of fee collection should be subject to review by Public Works Dept. , for its effect on the access roads. If it is found that the proposed method causes stacking on Coggins Drive, second entrances -shall be established. G. Obtain an encroachment permit from Public Works Dept. , Land Development Div. , for construction of driveways or other improvements within the right-of-way of any adjacent roads . H. No access is allowed on Treat Boulevard. The applicant should not be allowed to use the section of railroad right-of-way be- tween Treat Boulevard and the Contra Costa Canal unless an al- ternate access is developed to the satisfaction of Public Works Dept. In addition, landscaping shall be installed subject to approval of the -Zoning Administrator and parking shall not extend further south than 400-ft. , from Treat Boulevard. I . Install NO PARKING signs along Del Hombre as directed by Public Works Dept. , Traffic Division. J,. Finance installation of permit parking signs on nearby resident- ial streets if it is found that this development increases the problems along those streets and the residents request a permit parking area. DE:plp9alup 4/09/82 Revised, Z.A. 4/22/82 69 EXHIBIT B FINDINGS -- LUP NO. 2010-82 -- PLEASANT HILL BART STATION The Board_ of Supervisors, in upholding the earlier decision of the County Planning Commission, and denying appeals of LUP No. 2610-82, hereby finds as follows: 1. There is an established need for parking facilities adjacent to the Pleasant Hill BART Station, and within a perimeter boundary of 1,000 feet thereof. 2. The location, topography, configuration and layout of the proposed parking facility are such that the parking use can be approved with a minimum disturbance to the surrounding community, and maximum benefit to the public transportation facility to which it would be adjacent. 3. The property in question has been utilized for a number of years for parking purposes, to serve the public transportation facility, benefiting the community as a whole by virtue of the parking provided, but creating hazards to the general welfare due to lack of adequate drainage, lighting, security, and control over parking methods. The proposed land use application would maintain and improve the benefits, by creating more parking spaces in the same area, and would eliminate the detriments which have occurred in the past. 4. The proposed use is a temporary use, granted for one year only, with any renewals being in the sole discretion of Contra Costa County. Under these circumstances, the proposed use is consistent with the use provisions of the underlying zoning district (R-15 and M-29), and all of the elements of the county's general plan. 5. The proposed LUP will not be detrimental to the health, safety and general welfare of the county, in that it will improve substantially an existing hazardous situation, with additional benefits for the public. 5. The proposed use will not adversely affect the orderly development of property in the county, in that the proposed area could not be used for other development purposes, in that it eventually must be utilized for a _transportation corridor; under the circumstances, this temporary use will benefit the county. 7. The proposed use will not adversely affect the preservation of property values and the protection of the tax base within the county; to the contrary, by eliminating the visual and social problems that exist with the existing situation, property values and the tax base in the county will be increased. 70 8. The proposed use will not adversely affect the policies and goals set forth by the general plan, since it is a temporary use only, and augments the transportation facilities provided for within the general plan. 9. The proposed use will not create a nuisance and/or enforcement problems within the neighborhood; to the contrary, it will eliminate a nuisance, and, through the conditions of approval which require the applicant to pay for signing, etc., as deemed appropriate by staff, it will eliminate enforcement problems within_ the neighborhood. 10. The requirements of Zoning Section 82-16.020 are met, in that: a. The parking area is limited to an area within 1,000 feet of the BART station. b. The parking area is for private passenger vehicle parking only. c. No commercial repair work or sales of any kind are to be allowed. d. The only signs that are permitted are those to guide traffic, to identify the parking lot, and to state the condition of use. e. The parking area has been designed and developed in a manner and with conditions which are proper and adequate to protect residgnces in the vicinity, including, among other considerations, the following: (i) Planting and screening has been considered, as necessary to protect nearby residences from noise, light, and other detrimental effects and, given the location of the lot, the proximity of residences, and the temporary nature of the use, these considerations have been adequately met. (ii) The entrances and exits are designed and located to minimize conflict with existing and reasonably foreseeable vehicular and pedestrian traffic. (iii) The area used for drives and parking will be suitably paved to prevent dust and mud, taking Into account the temporary nature of the use. -2- 71 (iv) Given the ,temporarg naturcof;the use, proper provisions have bean made Sor lghting,o! entrances, exits, and parking areas, given th- 1'acationo!" adjacent residences, shielding. is not required: Qiven the `'a ; temporary nature of the use., minimal 141ghting Sa required. (v) The detailed plot plan submitted by x^� the applicant establishes a parking facility Mhichla appropriate for this location, incorpor`-ateaheone-hal! the . spaces for compact parking, xhiah la. beneficial o the: community as a whole given the need for :parking. apaceov in the area, and which includes ell elements as;a proper' parking area for temporary use, in thia. locatione (vi) The Board concurs with the Planning Department's determination that this LUP is categorically exempt from CEQA. The controversy which surrounded this application did not involve the land use permit; virtually everyone agreed that parking is a proper use for this facility. The issues which were subject to controversy (the amount of fees to be charged) are not, under the existing zoning laws of Contra Costa County, germane for consideration, and do not remove the application from the categorical exemption it is entitled to under the State Guidelines Section 101, Class I. ,(vii) No variances or exemptions are required for this use, in that the use is totally controlled by Section 82-16.020 of the ordinance code, and all the provisions thereof are met. -3- 72 /Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October lz, 1982 ,by the following vote: AYES: Supervisors Powers,sFanden, Sch*oder•;. Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Sewer Service, Kensington Area The Board on July 27, 1982, referred to the Public Works Director a petition from Mr. David Pirtz and Mr. Mark Springer to create a County entity which would provide sewer service for a four-acre parcel of land in the Kensington area. On August 23, 1982 the Assistant Public Works Director, Environmental Control, inspected the subject parcel and noted strong evidence of soil instability. On August 20, 1982, he appeared before the Stege Sanitary District Board to discuss conditions of service if a "County entity" were to be formed. The Stege Sanitary District denied, for the second time, sewer service to the parcel on the basis of obvious instability of the native soils. County Counsel advised the Public Works Director that the action of Stege Sanitary District is within its legal authority and the formation of a County entity to provide independent sewer service is unreasonable and imprac- ticable. Therefore, the Public Works Director recommends that the petition of Mr. Pirtz and Mr. Springer be denied. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is approved and the petition is DENIED. 1 hereby codify that this Is a true and cornet Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: =(� //�- a Z`/tP_1_ J.R.OLSSON,COUNTY CLERK and e:officio Clerk of the Board j Daps By Orig. Dept: Public Works (EC) cc: Administrator County Counsel Planning Dept., Jim Cutler David Pirtz, 63u Canyon Avenue, Kensington 94708 Mark Springer, 619 Vista Monte Avenue, Berkeley 94708 Sepluoupirtz.t9 73 lis THE BOARD OF SUPERVISORS OF,CONTRA C0fikT NTY,;CALIFORl111A:5 . , r Adopted this Order on October 12,'4982 " ,by the°tolbwin�vote . AYES: Supervisors Powers, Fanden, Schroder, Torlakson,"an d``McPeak"" NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5202, Lafayette Area. On November 3, 1981, this Board resolved that the improvements in Subdivision 5202 were completed as provided in the agreement with Independant Construction Company and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHIMIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 34871, dated October 17, 1980) to Independant Construction Company , pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this Ise true end correct copy of an actlen taken and e-ierod on the mtn stee of the Board at Superrisora or..the date shown. ATTEST EM OCT 12 i9Q J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Orig.Dept:" Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning ' Independent Construction Company 740 Julie Ann Way Oakland, CA 94621 United Pacific Insurance Co. Bond No. U346205 P.O. Box 4038 "� Concord, CA 94524 `.L THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY C UFOR 0 0W < zs Adopted this Order on October 12 1982 " v r py 11� YOte AYES: Supervisors Powers, Fanden, Schroder --ort.... NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Storm Drain Maintenance District 1 Project No. 7560-6DB579 Walnut Creek Area IT IS BY THE BOARD ORDERED that the following Deed is ACCEPTED: Grantor Document Date City of Walnut Creek Quitclaim Deed October 5, 1982 The Real Property Division is DIRECTED to have said Deed recorded in the Office of the County Recorder. I hereLy certify that this is a true and correctcop�r of zn..ic:'ca:a6sen rand maamd on the minutes of the Con, of Superviacrs a.-.tho date shor.a. OCT 121982 nC'.3li,^.io E:iei'K OE'heisOB�CI By .Deputy Diana M.Herman Orig. Dept.: Public Works (RP) cc: 75 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 19$2 AYES: Supervisors Powers, Fanden, Scfwroder, l"nrlacsxoti; ePeak? V NOES: None. g ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Rheem Creek W.0 No. 8257 San Pablo Area IT IS BY THE BOARD ORDERED that the following documents are ACCEPTED: Grantor Document Date Properties of Distinction of Grant of Easement 9-15-82 San Pablo, a limited partnership Grant Deed 9-15-82 The Real Property Division is DIRECTED to have said documents recorded in the Office of the County Recorder. herehy certify that this'to a true and correct copy of artaction taken andentered on tho minutes 07 the Eoard of Superafsora or the date Shown. OCT 121982 J.R.ct.Ssow'COUNTW CLERK and ex oific c Clerk of the Board Deputy! Diana M.HetPiltal!' Orig. Dept.:Public Works (RP) cc: 76 THE BOARD OF SUPERVISORS OF CONTRA,; �A 777 �77 x Adopted this Order on October 12, 1982 thef011OYW vtsfs AYES: Supervisors Powers, Fanden, Schroder; r2'akson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: County Service Area M-11 Citizens Advisory Committee The Board. having been advised that Irene Moylan has resigned from the Citizens Advisory Committee for County Service Area M-11; IT IS BY THE BOARD ORDERED that the resignation of Ms. Moylan is ACCEPTED. rMnhyceKpYthat tl►la/a a trwandconectoe/YW an actkn taken and entered on the minutN Of 00 /osd of SupervMom on the dare Shown. ATTESTED:_ OCT 1219O2 J.A.OLSSON,COUNTY CLERK and ex oflk:lo Clark of Me Rowd b �—i- r'a2L.DIP* Ro Orig. Dept.: Clerk of the Board cc: County Service Area M-11 via Public Works Dept. Public Works Director County Administrator 77 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1922 ,by the following vote: AYES: Supervisors Povers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None, ABSTAIN: None. SUBJECT: AVAILABILITY OF CONTRA COSTA HEALTH PLAN TO EMPLOYEES OF CONTRA COSTA COMMUNITY COLLEGE DISTRICT The Marketing Director, Contra Costa Health Plan, having advised the Board that the Contra Costa Community College District wishes to make the Contra Costa Health Plan available to its employees and requesting authority to negotiate a contract with the Contra Costa Community College District; and The County Administrator having recommended that the Board authorize offering the Contra Costa Health Plan to employees of the Contra Costa Community College District, authorize the Health Services Director or his designee to negotiate a contract between the County and the Contra Costa Community College District for the period November 1, 1982 - October 31, 1983 and authorize the Health Services Director or his designee to execute such contract on behalf of the County upon approval as to form by the County Counsel. IT IS BY THE BOARD ORDERED.that the recommendation of the County Administrator is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered On the r..inates of the Board of Supervisors on the ezca shown. ATTESTED: ©liY�Z �q$2.. J.fi.4i. _?iTY CZE r and c-x f,',:Eci�Clerk of the Board By ` Oa- &,ry V-Z e ,Deputy Orig. Dept.: County Administrator cc: Contra Costa Community College District Health Services Director Executive Director, Contra Costa Health Plan County Counsel Auditor/Controller 78 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12 1982 ,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 Refugee Service Plan The Board on July 20, 1982 referred to the County Administrator and to the Internal Operations Committee a proposal by the International Institute of the East Bay--Contra Costa Office for Multi-Linqual Job Development Services for Immigrants and Refugees. On September 7, 1982, the Board referred to the County Welfare Director an August 27, 1982 letter from the Director, State Department of Social Services (SDSS) requesting that Contra Costa County participate in the development of a County plan which would become the basis for determining the mix and prioritization of refugee services to be funded by SDSS in the amount of $95,000 for the period April 1, 1983 through September 30, 1983. October 11, 1982 was the date set by the Committee to hear the International Institute's request for funding, at which time the Social Service Department took the opportunity to present the above Refugee Service Plan to the Committee as a potential source of funding for the Institute's proposed program as an alternative to County General Assistance funds. The Committee was advised that the Plan was completed in consultation and cooperation with a joint Contra Costa/Alameda County Advisory Council consisting of representation from local government, the Refugee Forum, and the refugee community, and in accordance with all State Plan requirements as outlined in the State Call Letter. The Committee having reviewed the Refugee Service Plan recommends that it be accepted as the County Plan for Refugee Services and transmitted to SDSS for purposes of developing Requests for Proposals for the provision of refugee support services. The matter of funding of the International Institute's refugee program is still under consideration by the Committee, and a recommendation on that issue will be forthcoming. �" -7.." Tom Torlakson 9Obert I. Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. I hereby codify that this Is a true and comet copy of an action taken and entered on the minutes of the Board of Supervisors on the dale shown ATTESTED: OCT 12 J.R.OLSSON,COUNTY CLERK and as officio Clerk of the Board B V/1 ,Dept cc: International Institute of the East Bay Attn: Guity Kiani 2717 N. Main - Walnut Creek, CA 94596 State Department of Social Services Via Howard Read Social Service Dept. Stanwell Dr. - Concord, CA 94520 County Welfare Director County Administrator 79 Health Services Director THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIAN Adopted this Order on October 12 1982 ,by the following vote: AYES: Supervisors Powers, Fallen, Schroder, Tor-1akson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AVAILABILITY OF CONTRA COSTA HEALTH PLAN TO CONTRA COSTA HOUSING AUTHORITY The Marketing Director, Contra Costa Health Plan, having advised the Board that the Contra Costa Housing Authority wishes to make the Contra Costa Health Plan available to its employees and requesting authority to negotiate a contract with the Contra Costa Housing Authority. The County Administrator having recommended that the Board authorize offering the Contra Costa Health Plan to employees of the Contra Costa Housing Authority, authorize the Health Services Director or his designee to negotiate a contract between the County and the Contra Costa Housing Authority for the period of November 1, 1982 - October 31, 1983 and authorize the Health Services Director or his designee to execute such contract on behalf of the County upon approval as to form by the County Counsel. IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this Is a true and correct copy of an action,taken end entered cn the rrinufes of the Board of stir:.."— one the data:chlimn. ATTESTED: /moi/9,62- J.?. i Y CLERK and cx c;filcio Clerk of the Board By /!/,O .f1ii Deputy Orig. Dept.: County Administrator cc: Contra Costa Housing Authority Health Services Director Executive Director, Contra Costa Health Plan County Counsel Auditor/Controller t„ 8 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. Adopted this Order on October 12, 19R? ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder; Ttirlakson, McPeak NOES: none- ABSENT: none ABSTAIN: none SUBJECT: Rental Agreement Vacant-County Land on Railroad Avenue Danville area IT IS BY THE BOARD ORDERED that the Rental Agreement with Gordon Gammon dated October 1, 1982, is ACCEPTED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at the intersection of Railroad Avenue and San Ramon Valley Road in Danville, on a month-to-month, as-is basis, for $200.00, effective October 1, 1982. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Superron the date shown. lso G ATTESTED: '`o I., L.� J.R.OLSSON,COUNTY CLERK and as officio Clerk of the Board AL By ,Deputy Orig. Dept:Ptati lic Works Department cc: Lease Management Division Coun:y A_wditnsr-Controller (via L/M) Public Works Director Accountino section $'1 l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA October 12, 1982 Adopted this Order onbytllel 'Winvote: AYES: Superviosrs Powers, Fanden, � o} � Toz�aks�ost, cPesk. NOES: None. ABSENT: None. ABSTAIN: hone. 1 SUBJECT: Contract with Volunteer Bureau of Contra Costa County On the recommendation of the Clerk-Administrator of the Delta Municipal Court that the County enter into a contract with the Volunteer Bureau of Contra Costa County for provision of court referrals for program services for the period September 1, 1982, through June 30, 1983, at a cost not to exceed $17,380; IT IS BY THE BOARD ORDERED that the Chairman of the Board is AUTHORIZED to execute said contract in behalf of Contra Costa County. I hereby certify that this is•true and correct copy of an action taken and entered on the minutes of the Board of Superv�l jora n the date shown. ATTESTED: C/ /o?/ X982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY Deputy Orig. Dept.: County Administrator cc: All Municipal Courts Auditor-Controller 82 f� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12,1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Execution of a Memorandum of Lease Commencing September 7, 1982, with Robert Elworthy for the Premises at Highland Peak, Morgan Territory. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a Memorandum of Lease commencing September 7, 1982, with Robert Elworthy for the premises at Highland Peak, Horgan Territory, for occupancy by the Sheriff-Coroner under the terms and conditions as more particularly set forth in said Lease and Memorandum of Lease. I hereby cortity that this is a truaandcorzsct copy of an action taken and entored or.the mi:::ies of the Board of Supzrvisoro o the date shoe.:.. ATTESTED:_jvj �lSt_ _ J.R.OLSSO.N,COUNTY CLEPK and ex officio Clark of the Board By Deputy Orig. Dept.: Public 4lorks Department, Lease Management cc: County Administrator County Auditor-Controller.(via L/M) Public Works Accounting (via L/f') Buildings and Grounds (via L/M) Lessor (via L/M) Sheriff-Coroner (via L/M) p r� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA.: Adopted this Order on October 12. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder Zorlakson, McPeak NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Execution of a Lease Commencing October 1, 1982 with The Richmond Unified School District for the Premises at 2000 Giaramita Street, San Pablo. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a Lease commencing October 1, 1982 with The Richmond Unified School District for the premises at 2000 Giaramita Street, San Pablo, for continued occupancy by Community Services under the terms and conditions as more particularly set forth in said Lease. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supt+rvisr o the date shown. ATTESTED ,v/: Z J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Aat*&'�6 Do" Orig. Dept.: Public Works Department cc: Lease Management Division County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessee (via L/M) Community Services (via L/M) 84. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. F � �a a ABSTAIN: None. �, Ez� st _ .. -gin r §, SUBJECT: Execution of Agreenent between the Contra Costa County Board of Supervisors and the California State Office of Economic Opportunity for Low-Income Home Energy Assistance Program IT IS BY THE BOARD CRDERED that the Chairman is AUTHORIZED to execute the Agreement between the Contra Costa County Board of Supervisors and the California State Office of Economic Opportunity for the Low-Income Home Energy Assistance Program. The Board recognizes that the funding limit is $58,928 and the term is October 1, 1982 through September 30, 1983. 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: OCT 12 19go J.R.OLBS.;?:, CUNTY CLERK and ex ofticio Clerk of the Board By .Deputy Orig. Dept.:Carmunity Services Department cc: County Administrator Auditor-Controller Office of EcorKinic Opportunity < < 85 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA M Adopted this Order on October 12, 198i by the"'44 " w0 Mate: AYES: Supervisors Powers, Fanden, Schroders Torlakson, McPeak NOES: none fi ABSENT: none ABSTAIN: none SUBJECT: Consulting Services Agreement with Barton-Aschman Associates, Incorporated for traffic report in connection with the proposed I-680 Interchange at Bollinger Canyon Road in the San Ramon area. (0662-6R4162) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to sign a Consulting Services Agreement with Barton-Aschman Associates Incorporated to prepare a traffic report on developmental traffic impacts on the I-680 corridor from Alcosta Boulevard Interchange to El Cerro Interchange in the San Ramon area. The full cost of the consulting services will be borne by a developer. Maximum payment may not be exceeded unless authorized by the Public Works Director. I hereby certify that this is a tnn and correct copy of an action taken and entered on the minutes of the Board of Supervisors o�n//the date shown. ATTESTED: ('/P.�OhL''r II Ign J.R.OLSSON,COUNTY CLERK and ex officto Clerk of the Board By 4 ,Deputy ORIG. DEPT.: Public Works Transportation Planning cc: Public Works - Accounting Auditor Controller � v 86 THE BOARD OF SUPERVISORS OF CQNTRA G�gUN�, CALIFgRN* L ,b- i 4 Adopted this Order on October 12 ;,'4992`1'tby the tollowinp�rote AYES: Supervisors Powers, Fanden, Schroder, Torlaksori Mcpeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Association of Attorneys for Planning and Implementation of (new) Welfare and Institutions Code §§14087.5 et seq., and Other Matters. As recommended by County Counsel IT IS BY THE BOARD ORDERED that the firm of Hainline & McKinney is AUTHORIZED to provide consultation, opinions, and advice for the County in the above-entitled planninq process, in association with the County Counsel, and the Chair is AUTHORIZED to execute the appropriate agreement. l aereby cerlity that 11118 12 a true andcorrect copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT 121982 J.R.OLSSON,COUNTY CLERK and ex f f Io Clerk of the Board By .Daputy Diana M.Herman Orig. Dept.: County Counsel cc: Contractor via County Counsel W/Agreement County Administrator. County Auditor-Controller i V 8 t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Authorize Contract Change Order, Assessment District 1900-4, Work Order No. 5472, San Ramon Area The Public Works Director having recommended the initiation of Contract Change Order No. 9 for Assessment District 1980-4 in the amount of $9,243.75 to compensate the contractor, Gradeway Construction, for potholing and exposing utilities, installing 1-1/2" telephone conduit, removing base rock from the median islands and backfilling with dirt for landscaping, relocating fire department connection, changing traffic signal boxes, and revising the location and sizes of the sewer laterals north of Crow Canyon Road. The Public Works Director having reported that said change order and previous change orders collectively exceed $25,000.00. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract change order. I hereby certify that this is aim and correct copy of an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: l'J( ker f-D, I-IQ J.R.OLSSON,COUMTY CLERK and ex ofticto Clerk of the Board By ,Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director . Design and Construction Division Accounting Division Land Development Division v 88 THE BOARD OF SUPERVISORS OF CONTRA COSTA-C'MMMCALIFORNIA Adopted this Order on October 12. 1982 by the fotlowingyYOte AYES: Supervisors Powers, Fanden, 'Schroder, Torlakson, .and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposition 13, Water Resources Conservation and Efficiency Act. The Board having received a news release from Gerald E. King, Public Information Officer, U.S. Bureau of Reclamation, Mid- Pacific Region, Sacramento, CA, transmitting documents with respect to Proposition 13--the Water Resources Conservation and Efficiency Act---on the November ballot, and inviting comments thereon; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Water Committee (Supervisors Tom Torlakson and Sunne W. McPeak). I hereby certify that this Is atrue and core.tco;;of an action taken and erts!ad on the minu:ac v,2>:e Bcard of Suporvirora cc.,ja data sh%w:;. ATTESTED: OCT 12 1982 J.R.OLSSON,COUNTY CLERK and ex officio Cleric of the Board Deputy I Orig. Dept.: Clerk cc: Public Works Director Attn: Paul Kilkenny County Counsel County Administrator Water Committee �.�. _89 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Octooer by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: keport of the Water Committee Un Uctooer 4, 1982 the Water Committee considered the following matters: 1. water Service to Unserved Areas. The Health Department presented a report dated September 28, 1982, proposing a policy that would require proof of an existing potable water supply on all proposed subdivisions. If it cannot be proved that there is a water supply on the property, an attachment to the Deed stating so, would be required. It was reported that these policies are generally followed by the Environmental Health Division, but that future Board action would strengthen these policies. The water Committee recommends that this report be referred to the Planning Commission to be considered during their Ranchette Study followed later by action of the Board of Supervisors. It was also reported the Environmental Health Division has placed a staff person in the Planning Department on Mondays, Wednesdays and Fridays from 8:00 am to 1L:00 pm to answer questions regarding water and sewer service availability. A handout is being prepared that will outline County water and sewage requirements for property development. 2. water L onservation. The Water Committee heard a report from the Planning Uepartment concerning possible implementation of land use guidelines provided by EBMUD for a water conservation program. The Planning Department recommended that no action be taken on E8MUU guidelines because the County is in general compliance with the guidelines, i.e., water conservation is considered when landscaping and irrigation plans are reviewed and approved. The Water Committee concurred with the Planning Department's recommendation and directed staff to prepare a response to EBMUD. Water conservation is a high priority to the Water Committee and the Committee will be taking action in the future to develop other water conser- vation policies and to generate conservation awareness with developers and builders. J. water Hyacinth Control. Jonn DeFremery, County Agricultural Commissioner reported on the Hyacinth Control Program. He reported that long-term and short-term measures to control hyacinths are underway in the Delta. The control program consists of biological, mechanical and chemical measures. The use of herbicides in the Delta are being closely watched. He will keep the Committee informed on the status of the Hyacinth Control Program. 4 Delta water Transport Policy. The Water Committee reviewed a staff memo that discussed criteria that would be applied 90 to any proposed Delta-Water Transport proposal. The Committee directed staff to develop an 'expandedpolicy statement based on the criteriar for:the.F;oard of Supervisors to adopt. The policy statement should i'_nc'lude_oack.g'round information on the meed for a no -is method of:transporting water through the Delta and the need.top`r-otect the Bay-Delta system. 5. Fish and Wildlife.Study Committee The?.Water Committee heard a report from Daniel Pe_llegrini.,-Chairman of the Fish and Wildlife Study Committee (FWSC), on the Committee's last meeting where Mr. Tom Yocom of the National Marine Fisheries Service was a guest speaker. At the next meeting of the FWSC, representatives of the Central Valley Project and State Water Project will be in attendance to discuss how pumping operations of those projects are determined and managed in relation to fisheries in the Bay-Delta System. The Water Committee recommends that the Board acknowledge receipt of this report and approve the referral of the Health Department's report to the Planning Commission. Toni Torlakson, Chair Sunne Wright McPeak Supervisor, District V Supervisor, District IV IT IS BY THE BOARD ORDERED that the recommendations of the Water.. Committee are APPROVED. The September 28, 1982 report of the Health Services Director is REFERRED to the Planning Commission. 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 an the date shown. ATTESTED: OrA hC4- A= J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy wcbo.tlu Orig. Dept: Public Works (EC) cc: Auministrator Clerk of the board Public Works Director Planning Department Agricultural Department Environmental Health 91 THE BOARD OF SUPERVISORS OF CONTRA CIPORNIA Adopted this Order on October 12, 1982 dy the following"vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: County Service Area M-8 Discovery- Bay Proposed Park The Board on October 1, 1982 having received a letter from Mr. Ed Cornell, Chairman of County Service Area M-8 Citizens Advisory Committee, transmitting the results of a survey conducted among the residents and/or property owners of Discovery Bay with respect to the offer of dedication for park purposes made by the Hofmann Company; and Supervisor T. Torlakson having recommended that the Board inquire as to what plans are being developed to finance either the parksite dedicated by the Hoffman Company or the alternate site adjacent to the school which is now also under consideration and to make an analysis of the accuracy of the survey methodology; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director and the Director of Planning. I aereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Beard of Supervisors on the date shown. ATTESTED: OCT 121982 J.R.OLSSOK,COUNTY CLERK and officio Clerk of the Board BY ,Deputy �iafta M.Herman Orig. Dept.: Clerk of the Board cc: Public Works Director Director of Planning County Counsel County Administrator 92 rh THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 82 1 12 , 9 Adopted this Order on October ,by the following vote: AYES: Supervisors Powers, Fanden, Schrod � e , Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Operation of County Hospital The Board having received a letter from Jeannine Woolard, Contra Costa Home Med-Equip Co., 975 B Detroit Avenue, Concord, California 94518, advising that National Medical Enterprises, Inc. (N.M.E.) operates the largest medical equipment business in the United States for home convalescence, and expressing the view that this could create a conflict of interest if N.M.E. is selected to overate the County Hospital unless said firm is prevented from operating within the County; and IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Health Services Director and the County Administrator. I hereby certify that this is a true and correct eopv of an action taken and entered on the minutes of Y::o Board of Supervisors op the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex oHlalo Clerk of the Board By� Deputy Orig. Dept.: Clerk of the Board cc: Jeannine Woolard Health Services Director County Administrator County Counsel 93 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McEeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Proposed Amendment to County General Plan for Kaplan-Wiedemann & Harper Properties (North Dougherty Hills), San Ramon Area This being the time for hearing on a proposed amendment to the County General Plan, known as the North Dougherty Hills (Kaplan- Wiedemann & Harper Properties) , which would change the Land Use Element from Agricultural Preserve and General Open Space to a combination of land uses including Single Family Residential-Low Density, Multiple Family Residential-Very Low Density, Multiple Family Residential-Low Density and General Open Space for approximately 1,080 acres located east of Alcosta Boulevard and along the proposed extension of Crow Canyon Road in the San Ramon area; and Harvey Bragdon, Assistant Director of Planning, having briefly explained the proposed amendment; and Daniel Van Voorhis, attorney representing the Kaplan-Wiedemann interests, having appeared in support of the general plan amendment, having stated that the proposal provides flexibility in project design, and having noted that mitigation measures to address the major impacts of development will be considered during the project phase; and Fred W. Hull of the Homestead Development Company, Inc. , representing the Harper property interest, having also appeared in support of the proposed amendment; and Paula Carrell, representing the San Francisco Bay Chapter of the Sierra Club, having expressed the opinion that the amendment should include the designation of an open space/natural barrier between the proposed residential development and the adjacent agricultural land in the Tassajara area to the east; and Elizabeth Kilham, on behalf of the People for Open Space, having expressed the opinion that the Environmental Impact Report prepared for the general plan amendment is not consistent with CEQA guidelines and having stated that the community concerns should be addressed now and not at the project stage; and Matthew Steinle, representing the Bay Area Council, Inc. , having read a letter from the Council endorsing the general plan amendment to permit residential development in the area; and Laura Selfridge, 66 Scenic Avenue, Richmond, having expressed the opinion that the type of industry proposed in the San Ramon Valley will not generate a large demand for housing; and The Board having discussed the matter, and Supervisor Schroder having recommended that the hearing be closed and that the Board declare its intent to approve the proposed amendment and direct staff to prepare the appropriate resolution, including findings, for the Board's considera- tion at its October 26 meeting; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. ffwebyawfilytaa "lea MAandcaoeeteopyof an act4n token and onared on the#Inas o/tM cc: Director of Planning SUPWISDAR a 0doahOWn. County Counsel ATTESTED: (�OT"-��"/-2_ ..�9�2 J.R.OLSSON,COUNTY CLERK end ex olfAOo C/arh o/the Board 94 THE BOARD OF COMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on October 12, 1982 by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: none ABSENT: none ABSTAIN: none SUBJECT: U. S. Department of Housing and Urban Development Biennial Engineering Survey Report. The Board of Commissioners having received a September 27, 1982, letter from Sylvia D. Franklin, Chief, Assisted Housing manage- ment Branch, U. S. Department of Housing and Urban Development, San Francisco Area Office, Region IX, forwarding results of the biennial survey of Housing Authority projects and requesting a response within 45 days indicating what action will be taken to correct noted deficiencies; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Executive Director, Housing Authority of the County of Contra Costa. cc: Executive Director, Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator t 95 i HOUSING AUTHORITY COUNTY'OF C0NTRA.'C05TAF � gt 3123 w"UVILL01TR!!T' - PA-101t.i3iia tS- it �„"'52 *i p+sF 3t�-5s3s a itARTIRCi,CAL/lORNIA liiN � t�y� � CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on October 22, 1982 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 12th v day of October, 1982 (SEAL) Perfqpto Villarreal, Secretary 208-jt-82 t s6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 12, 1982 � � y 3 l AYES: Supervisors Powers, Fanden SchrflOle r, 7arlalEsort, and McPeakY NOES: None ABSENT: None ABSTAIN: None SUBJECT: Study of Utilizing the San Ramon Creek for a Water Reclamation/Export Project. The Board having received a September 29, 1982 letter from Paul Ryan, General Manager, Dublin San Ramon Services District, advising that the District's study of utilizing the San Ramon Creek for a water reclamation/export project will be complete by December, at which time the document will be made available for review and comment; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Public Works Director and the Health Services Director. I hereby certify that this Is a true andcorrectcopy of an action taken and entered on the minutes oY iho Board of Supervisors on the date shown. ATTESTED: OCT 121982 J.R.OLSSON,COMITY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: Clerk cc: Dublin San Ramon Services District Public Works Director Health Services Director County Administrator < 97 TBE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on October 12, 1982 , by the following vote: AYES: Commissioners Powers, Fanden, Torlakson, and McPeak NOES: None ABSENT: Commissioner Schroder ABSTAIN: None SUBJECT: Report on Financial Problems of Muir California Housing Project _ for Senior Citizens The Board having on October 5, 1982 referred to the Executive Director a letter from G. L. Sterling, Attorney for Muir California Health, Recreation and Retirement Facilities, Inc., requesting to appear before the Board of Commissioners to present a proposal for completion of Muir's 100 unit hous- ing project for senior citizens in Martinez; and The Executive Director having this day presented a report setting forth the terms of a proposal for completion of the project propared by Gibralco, Inc., the principal bond underwriter for the project, and recommending certain modif- ications to said proposal; IT IS BY THE BOARD ORDERED that the report submitted by the Executive Director .is REFERRED to the Finance Committee. cc: Director, Housing Authority County Administrator County Counsel 9� r HOUSING AUTHORITY or IME COUNTY OF CONTRA COSTA 3133 E5TUO1LL0 STREET T.O.sox 239E (N8!225.5330 - MARTINEZ.CALIFORNIA 91953 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract -from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on October 12, 1982 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 12th _ day of October 1982 (SEAL) ePerferreal, Secretary 208-jt-82 MENO At 4 p.m. the Board recessed and reconvened at 4:10 p.m. in a workshop session with the Human Services Advisory Commission at the George Gordon Center, 500 Court Street, Martinez, California to discuss the Commission's work program and a Human Services Elecision/Allocation Process (one element of the work program for the Commission). PRESENT: Chair Sunne Wright McPeak, Presiding Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: Supervisor Tom Powers Supervisor Nancy C. Fanden CLERK: J. R. Olsson, represented by Melveyn G. Winnett, County Administrator The discussion having been concluded at 5:28 o.m., the Board adjourned to meet on Tuesday, October 19, 1982 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. Sunne Wright McPeak, Chair ATTEST: J. R. OLSSON, CLERK Geraldine Russell, Deputy Clerk 99 e� The preceding documents contain Pages. E a. h w? .�S rzL�z