Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 10261983 - R 82J IN 4
t.. k" V H� [n T Y , THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY October 26, 1982 @ 9 a.m. IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne Wright McPeak,_Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 001 i THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3387 AUTHORIZING COLLECTION LOSS WRITE-OFF WHEREAS, certain accounts of vacated tenants have been determined to be uncollectible by management, and; WHEREAS, a majority of these tenants accounts have been, or will be turned over to a collection aaency for continuing collection efforts: NOW, THEREFORE BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa that the following amounts be written off for collection loss for the quarter ending September 30, 1982: CONVENTIONAL PROGRAM Dwelling Rent $5,292.34 Legal Charges 82.50 Maintenance & Other Surcharges 252.65 $5,627.49 PASSED ON October 26, 1982, by the following Dote of the Commissioners: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 002 HOUSING AUTHORITY TNX COUNTY Of CONTRA COSfA 3123 ESTUOILLO SYNKET F.O.max Sass` 14121 324.3330 MARTINEZ.CALIFORNIA*4553 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 26, 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 26th day of October, 1982 (SEAL) Perfqpto Villarreal, Secretary 208-jt-82 00'3 ' '.a ,s�''y z�•,S r ur:. a �"..-,c c " f?tober 26;�t982 � F � At 12:45 p.m. the Board recessed to meet in Closed Session at the George Gordon Center, Escobar and Court Streets, Martinez, CA, to discuss litigation and labor negotiations. At 2:55 p.m. the Board reconvened in its Chambers, Room 107, County Administration Building, Martinez, CA and continued with the calendared items. 004 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 , by the folloving. vote: AYES: Supervisors Powers, Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: County's Contract with the Contra Costa Society for the Prevention of Cruelty to Animals This being the time for a presentation by Leslie LaFond with respect to the County's contract with the Contra Costa Society for the Prevention of Cruelty to Animals (SPCA) and for a presentation by Leslie Lipman with respect to the function and procedures of the SPCA; and Miss LaFond and Miss Lipman having appeared and advised the Board of their individual concerns relating to a recent dispute among members of the SPCA; and Board members having discussed the matter; and Supervisor Powers having commented that the only issue before the Board this day was that of the Board's contract with the SPCA and the performance standards of that contract; and Supervisor Torlakson having commented that it is not within the Board's purview to untangle disputes between volunteers working with the SPCA but that he would encourage participants to work towards settlement of the issue; IT IS BY THE BOARD ORDERED that Diane Iwasa, Animal Services Director, is REQUESTED to review the Board's contract with the SPCA and submit her report to the Internal Operations Committee (Supervisors Torlakson and Schroder). I hereby certNy that this is a tru,andcorrectcopyof an action taken and entered on the minutes of the Board of SupeMsors on the data shown. ATTESTED: S"6 .7—,�{1fd-- J.R.OLSSCH,CO' MIT CLERK and ex otficto Ciork of:he Board Orig. Dept.: Clerk of the Board cc: Animal Services Director By .Dopufy Internal Operation Committee County Administrator 005 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA October 26, 1982 SUBJECT: Hearing on the recommendations of the Land Use Regulation Procedures Advisory Group (LURPAG) The Board on September 28, 1982 having fixed this time for hearing on certain recommendations relating to development application/permit procedures; and Charles A. Hammond, Assistant County Administrator, having advised that of the 13 recommendations submitted by LURPAG, Items 3, 5, 6, 11, 13 and 12 as modified were approved by the Board on August 10, 1982 and Item 1 was referred to the Finance Committee (Supervisors Powers and Fanden); and Mr. Hammond having further advised that at LURPAG'S meeting with interested persons no comments or objections were voiced to Items 7 and 11 and accordingly, it appears that the Board could proceed with action on these two items; and Mr. Hammond having suggested that discussion this day be focused on Items 2, 4, 8, 9 and 10 and having recommended that the Board take the following actions with respect thereto: Item 2 - Re-refer to LURPAG for clarification Item 10 - Approve, or approve except for Orinda Area Planning Commision area Item 4 - Withhold consideration pending receipt and review of new state guidelines Item 8 - Re-refer to LURPAG for review with concerned parties Item 9 - Withdraw from consideration with under- standing some additional approvals of final map will appear as extra items on Public Works Agenda; also consider advisability of seeking statutory change as legislative program for 1983 is compiled; and Mr. Hammond having noted that approval of Item 10 without an exception for the Orinda Area Planning Commission would largely negate the need for that Commission; and Supervisor McPeak having commented that there seemed to be a valid concern that if the proposed procedures are followed and then there is an appeal because there was not adequate input, there is not really a savings in processing time; and 006 Supervisor McPeak having further commented that she would like to see the original LURPAG members remain, but for a broader viewpoint, have the committee expanded by five people to include one from each planning commission and two interested citizens at large (perhaps one each from the League of Women Voters and a designated city) and then re-refer the remaining recommendations to the enlarged committee as well as request it to review the existing time frame for various permits and steps and to set goals on what the time frames should be; and Supervisor Schroder having expressed concern that in his opinion expanding the committee would change the concept of a tech- nical advisory committee composed of professionals who are using the services of the County to identify problems which confront them, and having suggested that if the committee is to be expanded, the original committee be disbanded and a new committee be formed and given a new charge; and Supervisor Torlakson having suggested that perhaps the Internal Operations Committee (Supervisors Torlakson and Schroder) should again review the focus of LURPAG'S assignment with that of expanded membership; and The Chair having declared the hearing open; and Elizabeth Kilham, People for Open Space, having expressed support for expansion of the committee by five people and having commented that she did not wish to change the County Administrator's recommendation on Item 7, but wished to express concern that both the applicant and affected public should be encouraged to be involved in the EIR process; Leslie Stewart, League of Women Voters of Diablo Valley, having expressed agreement with the proposal for an expanded commit- tee, and having urged that a notification list be compiled so that any future recommendations could be quickly received and reviewed by concerned groups and individuals prior to presentation to the Board of Supervisors; Dale Sanders, private consultant in the environmental field, having urged finalization of an information handbook for planning process and EIR guidelines (which he had drafted while an employee in the Planning Department of Contra Costa County) as well as devel- opment of contact lists for notification of all those entitled to review the EIR and having suggested that this be used by the expanded LURPAG as a framework from which to start to develop an educational program to make the planning process more understandable to those using it; James B. Lubin, Chairman of the Orinda Area Planning Commission, having commented that he supports the goals of trying to streamline the process to save time and money, but that the Commission requests that the Board not approve Item 10 which would place approval of minor subdivision items before the County Zoning Administrator instead of the Orinda Area Planning Commission, and having agreed that Item 2 relating to modifying conditions of appro- val of tentative maps without returning to the original approving authority needs further clarification; Marian Aude, President of the Orinda Association, having commented on several of the items, having stressed that interested persons and nearby property owners must be involved and not just County staff and the developer, and having concurred with the recom- mendation to send that item back to LURPAG; and 007 No one else having appeared to speak, the Chair declared the hearing closed; and Supervisor Fanden having moved to ezpand LURPAG, Mith the number and composition to be determined after it is'referred td'the Internal Operations Committee; and Supervisor Torlakson having seconded the motion, com- menting on the need to hear from members currently serving on the committee in terms of whether they are willing to continue to serve and any other input they might have; and Supervisor Schroder having commented that it would not be appropriate to-make a decision at this time before first learning from the Internal Operations Committee what the focus was meant to be and before hearing from LURPAG what its members concerns are; and Supervisor McPeak having declared that the end product or goal of LURPAG is to streamline the process; and having suggested the motion be amended so as to assist the Board in reaching its goal, suggesting re-referring to the Internal Operations Commmittee the charge to LURPAG, to identify the process used in identifying current time periods used for each process, and setting new goals, and to consider the feasibility of expanding LURPAG; and The motion and second were withdrawn by Supervisors Fanden and Torlakson; and Supervisor Powers having moved the matter be referred to the Internal Operations Commmittee to review the charge to LURPAG, the process used in identifying current time frames for each segment, setting new goals and the feasibility of expanding LURPAG membership; and The motion was seconded by Supervisor Schroder and was passed by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None Supervisor Torlakson having moved that the remaining items not yet acted upon (Items 2, 10, 4, 8, 9, 7,11) and Item 1 which is the development of the educational component, be re-referred to LURPAG with the request that assistance be sought from the private sector in completing that task; and The motion was seconded by Supervisor Powers and passed by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None f hRreby ontlhLtisl fhb b Rtnuo.�dcorrodooprof an n4lon taken and enwod on the mfad es of to Board of Superrhme on the data choam. cc: Internal Operations Committee ATTESTED: LURPAG via Co. Admin. Office Director of Planning J.R.CLSSON,COU!W CIZRK Director of Building Inspection and fax officio Clerk of the Board County Counsel Public Works Director ons THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Finance Committee on Reductions in Mental Health Programming On October 19, 1982, the Board of Supervisors held a "Beilenson" hearing on the proposed reductions in mental health funding. At the end of that meeting the hearing was closed and the testimony was referred to the Finance Committee for further discussion of the issues raised at the hearing. Our Committee held a special meeting on October 25, 1982. At this meeting, Dr. Leff and Dr. Goldmacher presented a memorandum dated October 22, 1982, subject: Beilenson Hearings which is attached to this report and answers to the questions raised at the Board hearing which is also attached and incorporated herein by reference. The Committee discussed the various issues related to the proposed reductions affecting the Mental Health programming with Countv Health Services, staff, representatives of the Mental Health Advisory Board, employees' representatives, and interested citizens. Based on the Committee's review of the material presented at the Board's hearing and our meeting, the Finance Committee makes the following recommendations: 1. that the Board of Supervisors adopt the attached resolution regarding findings, drafted by the County Counsel's Office in response to the public hearing on October 19, 1982; 2. that based on these findings, the Board of Supervisors order the County Administrator and Health Services Director to proceed with the recommended reductions; 3. that in implementing these reductions, the following actions be taken: a. Prepare a definition of administrative positions It is recommended that the County Administrator, working with Health Services administrative staff and representatives of employee organizations, develop a process, that will include participation by the Mental Health Advisory Board, to develop a definition of what is a mental health administrative position. Our Committee believes the possibility of further reductions in mental health programming makes this effort a prudent step to help eliminate some of the controversy surrounding these proposed changes. b. Additional Funding The Board adopt the attached resolution directed to the County's federal and state legislative delegations memorializing them to assist the County in sharing additional funding to help mitigate these cuts. The resolution further requests that our legislators meet with the Board of Supervisors to tour our facilities and discuss with us our needs. c. Children's Services If additional State funding is made available for Mental Health programming, we recommend that the Board direct the Health Services Director that an effort be made, in restoring programs, to follow the Board's policy of allocating 25 percent of resources to Children's Services. Our Committee recognizes and recommends that the Board also consider that this is a general direction to the Department and should not be construed to mean an absolute allocation of funds in this magnitude if that is not programmatically warranted. 009 -2- d. Crisis Center Implementation of the community-based crisis center be done in a manner that involves communications with the staff. A report to the Finance Committee on the results of the implementation effort in January, 1983 and at the end of March 1983 is recommended. e. Rehiring The County Administrator should monitor the efforts of the Personnel Department and the Health Services Department regard- ing the possible rehiring of persons to be terminated from these changes to minimize the impacts on County Affirmative Action goals. Any policy to minimize layoffs should be implemented in a manner that does not expose the County to additional financial risks should projected revenues not fully materialize. Tom vowers Nancy C. Fah en Supervisor, District I Supervisor, District II The Board having heard presentations by Henry Clarke, representing Local No. 1 and Dr. Goldmacher, representing the Health Services Department, regarding the manner in which Mental Health Treatment Specialists would be phased out of E, £, and J wards and into community clinics;..and Supervisor Powers having recommended that the Committee's report be amended by adding the following recommendation: 3. f. Phased Transition The Health Services Director is ordered not to proceed with the removal of Mental Health Treatment Specialists from E, I, or J wards into the community clinics until a plan for how and when this will be accomplished is presented to and approved by the Finance Committee; IT IS BY THE BOARD ORDERED that the report of the Finance Committee, as amended by Supervisor Powers, is APPROVED. I hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT 2 6 1982 J.R.OLS: :, -OUt1TY CLERK and or officio Clerk of the Board cc: Finance Committee Director, Health Services County Administrator gp `��*� ,Deputy County Counsel ll 010 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: - - Health & Safety Code ) §1442.5 Hearing Findings ) RESOLUTION NO. 82/ Pursuant to Health and Safety Code §1442.5, the Board con- ducted a public hearing on October 19, 1982 on proposed closure of county facilities, reductions or elimination of the level of ser- vices, and transfer of management of programs in the County's Health Services Department. I. The Board received written and oral evidence, as follows: A. Written documents consisting of the following were received into the record: 1. County Administrator's Budget Message for 1982-1983. 2. Health Services Department Budget Presentation to the Board of Supervisors' Finance Committee June 30, 1982. 3. Health Services Department Program Budget for 1982-1983 as presented to County Administrator's Office - Spring, 1982. 4. Finance Committee report on the Budget dated July 12, 1982. 5. Letter from Mr. Wingett to Board of Supervisors dated July 26, 1982 on Revisions to 1982-1983 Budget. 6. Board Order dated July 27, 1982 adopting the 1982-1983 Budget, with attachments. 7. Board Order dated September 7, 1982 fixing date and time for Beilenson Hearing on October 19, 1982. 8. Memo from Mr. Wingett to Department Heads dated August 23, 1982 transmitting Board Order adopting 1982-1983 Budget. 9. Memo from Dr. Leff to Mr. Wingett dated September 1, 1982 detailing proposed Mental health program changes. 011 10. Memo from Jonna Stratton to C.L. Van Marter dated September 3, 1982 providing additional'details on proposed Mental Health program changes. 11. Letter from State Department of Mental Health dated September 24, 1982 transmitting State Allocations for 1982-1983. 12. Memo from Mr. Wingett to the Board, re: "Beilenson" Hearing, dated October 19, 1982. 13. Position Paper on the Mental Health Program cuts, presented by Contra Costa County Employees Association, Local No. 1, dated October 19, 1982. 14. Letter from Phyllis Maslan, dated October 19, 1982. 15. Letter from the Contra Costa County Mental Health Advisory Board, dated October .19, 1982. 16. Letter from Shelby Morgan raising concerns over the impact of the proposed changes on minority Mental Health staff. 17. Resolution No. 82/1264. B. Oral testimony received is summarized as follows: 1. Terry Kupers, M.D., a former staff psychiatrist who now works as a private consultant, cautioned that the proposed change will result in less effective treatment. 2. Henry Clark, representing Contra Costa County Employees Association, Local 1, indicated that the actual lay-offs would affect approximately 25 employees and questioned the ratio of administrative staff to workers within the Mental Health Division. 3. John Allen, member of the Professional Ethics Committee, Contra Costa County Employee Association, Local 1, indicated that the proposed cuts will cause a reduction in the quality of care, that implemen- tation of the 24 hour crisis beds in west and central County will not take place until 1983, and that the noticed proposal does not further service to the community or to families in the community. 4. Stanley Hunter, Mental Health Treatment Specialist and Chairperson, Professional Ethics Committee, Local 1, indicated that numerous studies have found the benefits of family therapy an psychotherapy are greater than those based on medication alone, including reduction in the need for acute psychiatric inpatient care. 5. W. Greg Briodi, Recreational Therapist on Z Ward, indicated that recreational therapy is of great benefit to the mentally ill and that the elimination of such services on the psychiatric wards will be detrimental to the psychiatric patients. 012 6. Ray Neuman, Mental Health Treatment Specialist, indicated the changes will damage the treatment pro- vided to the County's patients. 7. Belle Lipscott read the letter from Phyllis Maslan, received as written item 14. 8. David Shaw, staff person on I Ward, indicated that the closure of inpatient facilities without adequate community based services will result in a lower level of service. He also asked the Board to con- sider the effect on families in this county from the proposed actions. 9. Nutse Cornwall, Treatment Coordinator on I Ward, indicated that the premature release of overly- medicated patients will result in increased suicides, homicides, and malpractice liability. 10. Victoria Cleveland, Mental Health Treatment Specialist, expressed concern over the lay-off process and over the loss of continuity of care by the patients and the lack of residential treatment faci- lities now available. 11. Anita Sapin spoke on behalf of David Post indi- cating that layoffs will primarily affect outpatient staff, thereby disrupting relationships between out- patient staff and patients and between staff and community facilities. 12. Ann Adler, speaking for the Family and Children's Services Advisory Committee, indicated the proposal will reduce services to children, will place adults and children in a mere "maintenance" setting, and that it represents generally a step backward in the County's treatment of people in crisis. 13. Barbara Bender, speaking for the Mental Health Advisory Board presented the letter entered into the written record as item 15. 14. Dr. Marne Trevisano, Mental Health Treatment Specialist, expressed concern over the effect the proposed changes will have on the quality of care the patients receive at County facilities. 15. Dr. Jeri Rubin, Psychiatric Intern on I Ward, indi- cated that staff input should have been solicited regarding the proposed reductions in mental health services. 16. Denise Lareux, Psychiatric Resident, indicated that the County Mental Health Division would loose high quality staff because of these changes. 17. Meg. W. Green, Mental Health Treatment Specialist, indicated that Contra Costa County has operated highly innovative and effective Mental Health programs for many years and that the proposed changes threaten to destroy the effectiveness of those County programs. 013 II. Findings. On the basis of the foregoing evidence the Board makes the following findings: 1. Notices of Public Hearing were posted on or before September 19, 1982 and such posting was in compliance with Health and Safety Code §1442.5. 2. "Indigents" are those persons defined as indigent by Resolution #82/1264. 3. Pursuant to Health and Safety Code §1442.5, all interested persons were allowed to speak at the hearing on October 19, 1982. 4. The program reductions or changes considered at the public hearing were those contained in the September 7, 1982 Notice. 5. Notice Item 1 (close "E" Ward holding unit), Item 2 (reduce Treatment Staff on Psychiatric Inpatient Wards ["I" & "J" Wards]), Item 3 (eliminate Occupational/Recreational therapy on "I" and "E" Wards) affect Mental Health Services. The proposed changes will alter the ways in which Inpatient Mental Health services are provided and will have some detrimental impact on the mental health care needs of the indigents of Contra Costa County. 6. Item 4 (eliminate implementation of Primary Care Team in Chldren's and Adolescents Program), involves a program which is not yet operational. Thus, this change does not reduce the level of services currently provided. While implementation of the program would have benefited children in the County, and to a lesser degree their families, there will be no detrimental impact on the health care needs of indigents by not implementing this program. III. If any finding as to an Item herein is held invalid, such invalidity shall not affect findings as to other Items which can be given effect without the invalid provision, and to this end, the invalid finding as to an Item is severable. IT IS BY THE BOARD ORDERED that neither inclusion of a pro- posed change in a program in the Notice of Hearing, the holding of a hearing with respect to a change in a program included in the Notice of Hearing, nor the making of a finding as to such a chnge is to be construed as an admission by the County of Contra Costa or the Board that any of the program changes covered by the Notice are subject to the hearing provisions of Health and Safety Code Section 1442.5. IT IS FURTHER ORDERED that this resolution be included as a part of the official public hearing record and that the Health Services Director is directed to implement, as soon as possible, the changes covered by Finding Numbers 5 and 6 above. 014 :�'i/ •. CONTRA COSTA COUNTY RECEI S V TZLrrT) HEALTH SERVICES DEPARTME CLERK So O�PERVMORS STA Co. To: Board of Supervisors Date: October 22, 1982 From: Donald Goldmacher, M.D, Subject: BEIL£NSON HEARINGS Assistant Health Services Director Alcohol/Drug Abuse/Mental Health In as much as we did not have a chance to respond to various statements made at Tuesday's hearing, I am writing this memo to you and to the pub- lic so that we can clarify a number of issues that were articulated that day. At the outset, I want.to state that mental health administration is in agreement with its clinical staff that the cutbacks that have been given to us by the state will resuIi in a further level of inadequate treat- ment for the patients of Contra Costa County. As you well know, our cur- rent mental health system is inadequately funded and is not able to pro- vide a competent and adequate continuum of care for the adult acute mentally ill patient. As you are further aware, the State Department of Mental Health has made it clear to us, and to other counties in this state, that they will no longer reimburse for Short-Doyle/Medi-Cal patients who are staying more than five to seven days on an acute inpatient psychiatric ward. Thus, even if we did not have to make these disastrous cuts, we would nevertheless have been forced to make changes in our treatment programs on I and J Wards regardless. As a result of those directions by the State Department of Mental Health, we have for some time been planning redirection of resources away from the inpatient service toward the establishment of new programming in the community that would be equivalent in terms of intensity of treat- ment for the patient. However, as a result of the $852,000 cut inflicted upon us this August, we will not immediately be able to establish an acute residential treatment program in the community initially. We do plan, however, to establish such a residential treatment program by the summer of next year. It is important that at this point in time, as we try to manage the mag- nitude of these cuts, that we install in both central and west counties acute crisis and holding capability, short-term residential programs, and day hospital treatment programs. Therefore, it is our intention to use the current PAC House facility and the staff that are involved there, to establish a short-term crisis residential house as an alternative to the holding beds on E Ward and, further, as a short-term placement when a patient is ready for discharge from I and J. Local I objects to the use of PAC House for such a purpose because they believe that county staff should staff such a short-term crisis residential house. It is the position of n-al 3181 01 DO Board of Supervisors October 22, 1982 Page 2 administration -that Phoenix Program staff are capable and competent of"Tunning such a program. In the event that the state does offer some funds to ameliorate the magnitude of the cut, it is administration's intention to add a similar crisis residen- tial house for west county. When both crisis residential houses are in place, we believe that a significant impact will take place on the admissions pat- terns and the volume of admissions to the inpatient wards. If our projections are accurate, we would, by next summer, be able to plan on the closure of probably I hard or the equivalent number of beds (namely 20), and use those resources to establish an approximately 10-20 bed subacute residential treat- ment program that would incorporate the treatment component that is presently on I Ward and target it toward those group of patients who could best benefit from such an intensive treatment. Though Local I may disagree with the timing and sequencing of the establishment of these community-based programs, we do not believe that they can disagree with the overall programmatic thrust that we are envisioning and planning for. Local I has alleged that mental health administration is top heavy and amounts for almost 24% of people in the division. The Health Services Department Per- sonnel Office has reviewed the'staffing patterns of the division and has cal- culated that the administrative staff assigned to the division are 10.1% of the total personnel of the division. Clearly, then, the Union and Health Services Department administration are looking at people employed in this division in two different ways obviously using two different methodologies. We believe this matter can be solved bysitting down and reviewing the methodologies of both sides. It is mental health administration's contention that we, indeed, are not top heavy in administration and, further, that since July we have reduced administrative budget by almost $200,OOO,including reductions in salaries for several top administrators and the Assistant Health Services Director-- upwards of 200 of salary. Finally, it must be said that any cursory review of documents produced by the A/DA/P41 Division will clearly indicate that the thrust and direction of plan- ning and programming for the mentally ill in this county is very much in line with those suggestions that were put forward in the document submitted by Local I at the hearing. We believe that there is Great unity and consensus between the concerns of the line staff and the concerns of administration for how to best serve the mentally ill in this county. We must, however, acknowledge--and this means not only staff and administration of this department but the citizens and the elected officials of this county--that it is impossible to adequately serve and to have an adequate delivery system with a totally inadequate funding base. Until that situation has been corrected, we will not be providing quality ser- vices and, more importantly, we will not be providing a quality system of care to enable patients to live independent and meaningful lives. DG:dfl 016 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: } Mental Health Funding ) RESOLUTION NO. 82/ WHEREAS the State Department of Mental Health has reduced State hospital days for Contra Costa County from 123,000 to 35,000 since 1970; and WHEREAS the State Department of Mental Health has historically under- funded Contra Costa County's local community mental health programs as compared to neighboring counties; and WHEREAS the State Department of Mental Health in 1982 reduced Contra Costa County's Short-Doyle allocation the maximum percentage reduction of any county in the State; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors requests the aid of our legislative delegations in Sacramento and Washington to assist the County in obtaining adequate funding to serve the needs of the mentally ill in Contra Costa County. BE IT BY THE BOARD FURTHER RESOLVED that all members of Congress and the State Legislature are requested to meet with County officials to tour our facilities and discuss community mental health needs with the Board of Supervisors. Orig: County Administrator cc: Senators Alan Cranston & S. I. Hayakawa Congressmen George Miller, Ron Dellums, and Pete Stark State Senators Dan Boatwright and Nicholas Petris Assemblymen William Baker, Robert Campbell, Tom Bates Health Services Director County Administrator Ken Wagstaff, Director, SDMH 017 RESPONSES TO THE QUESTIONS RAISED BY BOARD MEMBERS AT 'BEILENSON HEARING" ON MENTAL HEALTH REDUCTIONS BY DEPARTMENT OF HEALTH SERVICES OCTOBER 25, 1982 1. WHAT ARE THE IMPLICATIONS OF THE $100,000 REDUCTION IN THE CHILDREN/ ADOLESCENT PROGRAM? Approximately 160 children and adolescents from social services, probation, county schools, and the inpatient wards will not receive consistent and ongoing psychiatric treatment and follow up by the same.treatment team because the primary treatment team will not be funded. Nearly 1000 Children and adolescents currently placed in foster homes, group homes, and residential care will not receive continuity and follow up on their emotional problems. The Youth Interagency Consultation Team (YIACT) will be given the responsi- bility to cover these children, but with only 5 FTE staff and 8 interns their response will consist primarily of crisis resolution and sporadic follow up on treatment plans. 2. HOW DOES P.A.C. HOUSE (PEOPLE ACCOMPLISHING CHANGE PROGRAM) FIT INTO THE COMMUNITY CARE CONCEPT? WHAT ARE THE COST IMPLICATIONS OF REDUCING INPATIENT STAFF VS. CLOSING P.A.C. HOUSE? P.A.C. House is financed with categorical "Bates" funding, which is transferable only to other Bates-type community-based programs. It could be lost from the County Short/Doyle base if this program was canceled. Phoenix Programs has agreed to redirect the program's monies to provide crisis residential backup for the regionalization of E Ward utilizing the present licensure and staffing. 3. WHAT IS THE CORRESPONDING REDUCTION IN ADMINISTRATIVE COSTS? Understanding that there are classifications that could be defined as either administration or line staff, I will address those reductions in personnel and function not directly related to client care. The Program Research and Evaluation Unit (3 FTE) has been eliminated. The Office of Continuing Care Management has been reduced from 2 FTE to .80 FTE, who is being reassigned to a planning position. The Training Unit has been reduced by 201" of the Psychiatric Residency Program Director's time and $20,000 of training consultation has been eliminated. The administrator's assistant responsible for revenue generation has been terminated. Six staff, including the Assistant Health Services Director, have voluntarily reduced their time by 10r-20%. These reductions amount to an annualized savings of nearly $180,000. 4. WHAT POSSIBLE REHIRI14G OF STAFF IS THERE BASED ON THE ASSUMPTION OF THE M. I. A. POPULATION? The financial impact of the M.I.A. assumption on the Department of Health Services is still unknown. We will assess the fiscal viability of rehiring staff in January 1983. 5. WHAT EFFECT WILL THERE BE ON THE INTENSIVE PLACEMENT PROGRAM WHEN PERSONS UNFAMILIAR WITH THE INTENSIVE PLACEMENT RESPONSIBILITY ARE PLACED IN THESE POSITIONS? There will be a break in continuity of care for patients in the community when the mental health treatment specialists are moved off of the ward and bump into the positions of the existing intensive treatment specialists in the community, because they will be unfamiliar with the clients and the job requirements. As the mental health treatment specialists are given orientation, training, and consistent supervision, perhaps in three months, these inpatient mental health treatment specialists will be able to learn the new job and provide consistent care to clients. The serious impact of the bumping is not related to skill level or capabilities of the staff bumping, but rather the fact that the people now performing these community jobs are more representative of the communities they serve. People bumping 01F -2- 5. (continued) into the positions are less likely to be representative of the community in race, culture and language. This means that the• services will not be responsive to the client populations because the workers do not reflect the unique community demographic characteristics. FIVE are held by Black mental health treatment specialists ONE by an Asian mental health treatment specialist! TWO by Spanish-speaking mental health treatment specialists FOUR and ONE-HALF are White mental health treatment specialists 6. HOW LONG HAS STAFF BEEN WORKING ON THE CONCEPT OF REGIONALIZATION? WHAT KIND OF PLANNING EFFORTS FOR IMPLEMENTATION HAVE BEEN WORKED OUT? Staff planning for regionalization has been going on for a year and one- half. The first step in that process was to have crisis/screening capability on a local regional basis. Implementation of this new design began with the opening of Community Mental Health Center in Central County, which included the moving of the Martinez clinic to Concord, a case manage- ment unit, and the Crossroads drop-in center. Additionally, West County opened a five-day/16-hour crisis unit in advance of its having a finished building and holding capability by March of 1983. At that time this unit will operate 7 days/24 hours/day. 7. WHAT IS THE FINANCIAL IMPLICATION OF THE STATE'S REDUCED INPATIENT STAY (5-7 DAYS)? WHAT IS THE IMPLICATION OF LEAVING THE PATIENTS ON THE WARDS VS. PLACING THEM IN A COMMUNITY-BASED PROGRAM? Inpatient costs average $330 per day. A high percentage of these costs have been reimbursed with Federal Medi-Cal dollars. The days disallowed for reimbursement by Medi-Cal result in either a very expensive drain on our limited Short-Doyle allocation or an increase in the net County contribution. The difference in costs between inpatient ($330/day) and community-based programs ($50-$90)/day) are self-evident in financial implications. B. WHAT IS THE RATIONALE FOR THE DISTRIBUTION OF STAFF AND THE LEVEL OF SERVICE ON A REGIONAL BASIS? Staff has been allocated both according to demographics and to program priorities. Staff assigned to West County are to enable the crisis unit to expand to 7-day operation. Staff assigned to Central County will provide backup to the Crisis Unit serving both Central and East County residents. In East County, in addition to the additional two case management personnel, a first-line supervisor will also be added. This represents an increase of 30% of direct service personnel above current staffing. In the not too distant future, additional personnel will be transferred to East County to staff a regional crisis and holding program. Health Services Department CONTRA COSTA COUNTY October 25, 1982 RESPONSES TO THE QUESTIONS RAISED BY BOARD MEMBERS AT 'BEILENSON HEARING" ON MENTAL HEALTH REDUCTIONS BY DEPARTMENT OF HEALTH SERVICES OCTOBER 25, 1982 1. WHAT ARE THE IMPLICATIONS OF THE $100,000 REDUCTION IN THE CHILDREN/ ADOLESCENT PROGRAM? Approximately 160 children and adolescents from social services, probation, county schools, and the inpatient wards will not receive consistent and ongoing psychiatric treatment and follow up by the same treatment team because the primary treatment team will not be funded. Nearly 1000 children and adolescents currently placed in foster homes, group homes, and residential care will not receive continuity and follow up on their emotional problems. The Youth Interagency Consultation Team (YIACT) will be given the responsi- bility to cover these children, but with only 5 FTE staff and 8 interns their response will consist primarily of crisis resolution and sporadic follow up on treatment plans. 2. HOW DOES P.A.C. HOUSE (PEOPLE ACCOMPLISHING CHANGE PROGRAM) FIT INTO THE COMMUNITY CARE CONCEPT? WHAT ARE THE COST IMPLICATIONS OF REDUCING INPATIENT STAFF VS. CLOSING P.A.C. HOUSE? P.A.C. House is financed with categorical "Bates" funding, which is transferable only to other Bates-type community-based programs. It could be lost from the County Short/Doyle base if this program was canceled. Phoenix Programs has agreed to redirect the program's monies to provide crisis residential backup for the regionalization of E Ward utilizing the present licensure and staffing. 3. WHAT IS THE CORRESPONDING REDUCTION IN ADMINISTRATIVE COSTS? Understanding that there are classifications that could be defined as either administration or line staff, I will address those reductions in personnel and function not directly related to client care. The Program Research and Evaluation Unit (3 FTE) has been eliminated. The Office of Continuing Care Management has been reduced from 2 FTE to .80 FTE, who is being reassigned to a planning position. The Training Unit has been reduced by 20% of the Psychiatric Residency Program Director's time and $20,000 of training consultation has been eliminated. The administrator's assistant responsible for revenue generation has been terminated. Six staff, including the Assistant Health Services Director, have voluntarily reduced their time by 10%-204=_. These reductions amount to an annualized savings of nearly $180,000. 4. WHAT POSSIBLE REHIRING OF STAFF IS THERE BASED ON THE ASSUMPTION OF THE M. I. A. POPULATION? The financial impact of the M.I.A. assumption on the Department of Health Services is still unknown. We will assess the fiscal viability of rehiring staff in January 1983. 5. WHAT EFFECT WILL THERE BE ON THE INTENSIVE PLACEMENT PROGRAM WHEN PERSONS UNFAMILIAR WITH THE INTENSIVE PLACEMENT RESPONSIBILITY ARE PLACED IN THESE POSITIONS? There will be a break in continuity of care for patients in the community when the mental health treatment specialists are moved off of the ward and bump into the positions of the existing intensive treatment specialists in the community, because they will be unfamiliar with the clients and the job requirements. As the mental health treatment specialists are given orientation, training, and consistent supervision, perhaps in three months, these inpatient mental health treatment specialists will be able to learn the new job and provide consistent care to clients. The serious impact of the bumping is not related to skill level or capabilities of the staff bumping, but rather the fact that the people now performing these community jobs are more representative of the communities they serve. People bumping 020 -2- 5. (continued) into the positions are less likely to be representative of the community in race, culture and language. This means that the services will not be responsive to the client populations because the workers do not reflect the unique community demographic characteristics. FIVE are held by Black mental health treatment specialists ONE by an Asian mental health treatment specialist TWO by Spanish-speaking mental health treatment specialists FOUR and ONE-HALF are White mental health treatment specialists 6. HOW LONG HAS STAFF BEEN WORKING ON THE CONCEPT OF REGIONALIZATION? WHAT KIND OF PLANNING EFFORTS FOR IMPLEMENTATION HAVE BEEN WORKED OUT? Staff planning for regionalization has been going on for a year and one- half. The first step in that process was to have crisis/screening capability on a local regional basis. Implementation of this new design began with the opening of Community Mental Health Center in Central County, which included the moving of the Martinez clinic to Concord, a case manage- ment unit, and the Crossroads drop-in center. Additionally, West County opened a five-day/16-hour crisis unit in advance of its having a finished building and holding capability by March of 1983. At that time this unit will operate 7 days/24 hours/day. 7. WHAT IS THE FINANCIAL IMPLICATION OF THE STATE'S REDUCED INPATIENT STAY (5-7 DAYS)? WHAT IS THE IMPLICATION OF LEAVING THE PATIENTS ON THE WARDS VS. PLACING THEM IN A COMMUNITY-BASED PROGRAM? Inpatient costs average $330 per day. A high percentage of these costs have been reimbursed with Federal Medi-Cal dollars. The days disallowed for reimbursement by Medi-Cal result in either a very expensive drain on our limited Short-Doyle allocation or an increase in the net County contribution. The difference in costs between inpatient ($330/day) and community-based programs ($50-$90)/day) are self-evident in financial implications. 8. WHAT IS THE RATIONALE FOR THE DISTRIBUTION OF STAFF AND THE LEVEL OF SERVICE ON A REGIONAL BASIS? Staff has been allocated both according to demographics and to program priorities. Staff assigned to West County are to enable the crisis unit to expand to 7-day operation. Staff assigned to Central County will provide backup to the Crisis Unit serving both Central and East County residents. In East County, in addition to the additional two case management personnel, a first-line supervisor will also be added. This represents an increase of 30% of direct service personnel above current staffing. In the not too distant future, additional personnel will be transferred to East County to staff a regional crisis and holding program. Health Services Department CONTRA COSTA COUNTY October 25, 1982 021 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Health & Safety Code ) §1442.5 Hearing Findings ) RESOLUTION NO. 82/1271 Pursuant to Health and Safety Code §1442.5, the Board con- ducted a public hearing on October 19, 1982 on proposed closure of county facilities, reductions or elimination of the level of ser- vices, and transfer of management of programs in the County's Health Services Department. I. The Board received written and oral evidence, as follows: A. Written documents consisting of the following were received into the record: 1. County Administrator's Budget Message for 1982-1983• 2. Health Services Department Budget Presentation to the Board of Supervisors' Finance Committee June 30, 1982. 3. Health Services Department Program Budget for 1982-1983 as presented to County Administrator's Office - Spring, 1982. 4. Finance Committee report on the Budget dated July 12, 1982. 5. Letter from Mr. Wingett to Board of Supervisors dated July 26, 1982 on Revisions to 1982-1983 Budget. 6. Board Order dated July 27, 1982 adopting the 1982-1983 Budget, with attachments. 7. Board Order dated September 7, 1982 fixing date and time for Beilenson Hearing on October 19, 1982. 8. Memo from Mr. Wingett to Department Heads dated August 23, 1982 transmitting Board Order adopting 1982-1983 Budget. 9. Memo from Dr. Leff to Mr. Wingett dated September 1, 1982 detailing proposed Mental health program changes. RESOLUTION NO. 82/1271 022 a 10. Memo from Jonna Stratton to C.L. Van Marter dated September 3, 1982 providing additional details on proposed Mental Health program changes. 11. Letter from State Department of Mental Health dated September 24, 1982 transmitting State Allocations for 1982-1983. 12. Memo from Mr. Wingett to the Board, re: "Beilenson" Hearing, dated October 19, 1982. 13. Position Paper on the Mental Health Program cuts, presented by Contra Costa County Employees Association, Local No. 1, dated October 19, 1982. 14. Letter from Phyllis Maslan, dated October 19, 1982. 15. Letter from the Contra Costa County Mental Health Advisory Board, dated October .19, 1982. 16. Letter from Shelby Morgan raising concerns over the impact of the proposed changes on minority Mental Health staff. 17. Resolution No. 82/1264. B. Oral testimony received is summarized as follows: 1. Terry Kupers, M.D., a former staff psychiatrist who now works as a' private consultant, cautioned that the proposed change will result in less effective treatment. 2. Henry Clark, representing Contra Costa County Employees Association, Local 1, indicated that the actual lay-offs would affect approximately 25 employees and questioned the ratio of administrative staff to workers within the Mental Health Division. 3. John Allen, member of the Professional Ethics Committee, Contra Costa County Employee Association, Local 1, indicated that the proposed cuts will cause a reduction in the quality of care, that implemen- tation of the 24 hour crisis beds in west and central County will not take place until 1983, and that the noticed proposal does not further service to the community or to families in the community. 4. Stanley Hunter, Mental Health Treatment Specialist and Chairperson, Professional Ethics Committee, Local 1, indicated that numerous studies have found the benefits of family therapy an psychotherapy are greater than those based on medication alone, including reduction in the need for acute psychiatric inpatient care. 5. W. Greg Briodi, Recreational Therapist on 2 Ward, indicated that recreational therapy is of great benefit to the mentally ill and that the elimination of such services on the psychiatric wards will be detrimental to the psychiatric patients. 023 6. Ray Neuman, Mental Health Treatment Specialist, indicated the changes will damage the treatment pro- vided to the County's patients. 7. Belle Lipscott read the letter from Phyllis Maslan, received as written item 14. 8. David Shaw, staff person on I Ward, indicated that the closure of inpatient facilities without adequate community based services will result in a lower level of service. He also asked the Board to con- sider the effect on families in this county from the proposed actions. 9. Nutse Cornwall, Treatment Coordinator on I Ward, indicated that the premature release of overly- medicated patients will result in increased suicides, homicides, and malpractice liability. 10. Victoria Cleveland, Mental Health Treatment Specialist, expressed concern over the lay-off process and over the loss of continuity of care by the patients and the lack of residential treatment faci- lities now available. 11. Anita Sapin spoke on behalf of David Post indi- cating that layoffs will primarily affect outpatient staff, thereby disrupting relationships between out- patient staff and patients and between staff and community facilities. 12. Ann Adler, speaking for the Family and Children's Services Advisory Committee, indicated the proposal will reduce services to children, will place adults and children in a mere "maintenance" setting, and that it represents generally a step backward in the County's treatment of people in crisis. 13. Barbara Bender, speaking for the Mental Health Advisory Board presented the letter entered into the written record as item 15. 14. Dr. Marne Trevisano, Mental Health Treatment Specialist, expressed concern over the effect the proposed changes will have on the quality of care the patients receive at County facilities. 15. Dr. Jeri Rubin, Psychiatric Intern on I Ward, indi- cated that staff input should have been solicited regarding the proposed reductions in mental health services. 16. Denise Lareux, Psychiatric Resident, indicated that the County Mental Health Division would loose high quality staff because of these changes. 17. Meg. W. Green, Mental Health Treatment Specialist, indicated that Contra Costa County has operated highly innovative and effective Mental Health programs for many years and that the proposed changes threaten to destroy the effectiveness of those County programs. 024 II. Findings. On the basis of the foregoing evidence the Board makes the following findings: 1. Notices of Public Hearing were posted on or before September 19, 1982 and such posting was in compliance with Health and Safety Code §1442.5. 2. "Indigents" are those persons defined as indigent by Resolution #82/1264. 3. Pursuant to Health and Safety Code §1442.5, all , interested persons were allowed to spe'dk at the hearing on October 19, 1982. 4. The program reductions or changes considered at the public hearing were those contained in the September 7, 1982 Notice. 5. Notice Item 1 (close "E" Ward holding unit), Item 2 (reduce Treatment Staff on Psychiatric Inpatient Wards ["I" & "J" Wards]), Item 3 (eliminate Occupational/Recreational therapy on "I" and "E" Wards) affect Mental Health Services. The proposed changes will alter the ways in which Inpatient Mental Health services are provided and will have some detrimental impact on the mental health care needs of the indigents of Contra Costa County. 6. Item 4 (eliminate implementation of Primary Care Team in Chldren's and Adolescents Program), involves a program which is not yet operational. Thus, this change does not reduce the level of services currently provided. While implementation of the program would have benefited children in the County, and to a lesser degree their families, there will be no detrimental impact on the health care needs of indigents by not implementing this program. III. If any finding as to an Item herein is held invalid, such invalidity shall not affect findings as to other Items which can be given effect without the invalid provision, and to this end, the invalid finding as to an Item is severable. IT IS BY THE BOARD ORDERED that neither inclusion of a pro- posed change in a program in the Notice of Hearing, the holding of a hearing with respect to a change in a program included in the Notice of Hearing, nor the making of a finding as to such a chnge is to be construed as an admission by the County of Contra Costa or the Board that any of the program changes covered by the Notice are subject to the hearing provisions of Health and Safety Code Section 1442.5. IT IS FURTHER ORDERED that this resolution be included as a part of the official public hearing record and that the Health Services Director is directed to implement, as soon as possible, the changes covered by Finding Numbers 5 and 6 above. cc: Health Services Director Mental Health Director Personnel Director 'b""Gotitythatthisisatrusendcorrectcopyof Auditor—Controller an action taken and entered on the minutes of the County Counsel Board ofSupervisorrss [[ CntVat tiown. County Administrator I{TTESTED: b J.R. OLS:.:• ':i�:%�CLERK and ex offici D Cierx of the Board Byv � ,Deputy 021 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: ) Mental Health Funding ) RESOLUTION NO. 82/1272' WHEREAS the State Department of Mental Health has reduced State hospital days for Contra Costa County from 123,000 to 35,000 since 1970; and WHEREAS the State Department of Mental Health has historically under- funded Contra Costa County's local community mental health programs as compared to neighboring counties; and WHEREAS the State Department of Mental Health in 1982 reduced Contra Costa County's Short-Doyle allocation the maximum percentage reduction of any county in the State; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors requests the aid of our legislative delegations in Sacramento and Washington to assist the County in obtaining adequate funding. to serve the needs of the mentally ill in Contra Costa County. BE IT BY THE BOARD FURTHER RESOLVED that all members of Congress and the State Legislature are requested to meet with County officials to tour our facilities and discuss community mental health needs with the Board of Supervisors. fherabycertify that this is a traeandcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT Z 6 W2 J.R. OLS. - , ' OUId7Y CLERK n/ and sx officio Clark of the Board IRV t1�B . �.�ti� ,Deputy Orig: County Administrator cc: Senators Alan Cranston & S. I. Hayakawa Congressmen George Miller, Ron Dellums, and Pete Stark State Senators Dan Boatwright and Nicholas Petris Assemblymen William Baker, Robert Campbell, Tom Bates Health Services Director County Administrator Ken Wagstaff, Director, SDMH RESOLUTION NO. 82/1272 026 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE: October 26, 1982 MSR OF [EON SUBJECT: MS 210-78 Mr. Roger M. Hughes, 18 Crestview Terrace, Orinda, appeared before the Board and read his letter of October 25, 1982 requesting the County to proceed with construction of the road leading to his residence, stating that the developer, although continually promising to do so, has not completed the improvements as required under the agreement for MS 210-78, Orinda area. Mr. D. B. Jewett, Assistant Public Works Director, advised that the developer has promised that construction of the road will commence in two weeks, but that the Public Works Department will begin immediately to prepare construction plans and specifications so that in the event that the developer fails to meet his committaent the County will be ready to immediately advertize for bids for construction. The Board took no action on the above matter. Orig. Dept.: cc: County Administration Public Works Department 027 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of Govers Engineers from Denial of Application for M.S. 25-82, Orinda Area (Roget L. Casey and Bradley J. Burget, Owners) The Board on September 21, 1982 having fixed this time for hearing on the appeal of Govers Engineers, on behalf of Bradley J. Burget, from the Orinda Area Planning Commission denial of applica- tion for Minor Subdivision 25-82 to divide .70 acre into two resi- dential parcels with a parcel proposed for park use in the Orinda area; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having advised that the Area Planning Commission's denial was primarily based on non-conformance with requirements of the slope density combining district which would permit one dwelling unit for the site, and having noted that if the Board is inclined to approve the application, the matter should be referred back to the Area Planning Commission to complete the CEQA process; and Greg Jacobs, representing Govers Engineers, having expressed the opinion that the proposal is compatible with existing development in the area, having stated that the proposed building sites have a slope density considerably less than the overall slope of the lots, and having stated that the applicant is willing to work with staff to resolve neighborhood concerns; and The following individuals having objected to the minor subdivision on the basis of non-compliance with the slope density requirements and existing slide and drainage problems, and having noted that the previous subdivision of the land indicated the sub- ject parcel would remain open space/park land: Donald Alexander, 24 Brookwood Road, Orinda; John E. Meunier, 25 Underhills Road, Orinda; Alta Junge, 12 Northwood Drive, Orinda; and Mr. Jacobs, in rebuttal, having stated that development of the property will improve drainage in the area; and Supervisor Fanden having stated that in view of the steep terrain she did not think a variance to the slope density require- ments was justified and that she would recommend the appeal be denied; and Supervisor Powers having concurred that the land configu- ration would not be appropriate for two sites but that, with proper planning, one lot might be suitable for development; and The Board having discussed the matter, IT IS ORDERED that the appeal of Govers Engineers is DENIED and the decision and findings of the Orinda Area Planning Commission in denying the application for MS 25-82 are upheld. cc: Govers Engineerst hereby c"fythat this toatrusandcorrectoWat Roger L. Casey an action taken and entered on the minutes of the ia Bradley J. Burget rs Board of9uprvo,,o�nthe date shown. Director of Planning ATTESTED: 0_c% il/z�_ J.R.OLSSON, COUNTY CLERK .and en officio Clerk of the Board By ?l r� .Deputy 028 ` CONTRA COSTA COUNTY lj APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED. ASSET <ECREAS> INCREASE OBJECT OF EXPENSE DR FIXED ASSET ITEM 10. QUANTITY 0540 4951 Cabinetry 0001 1 7,000.00 4952 Burglar Alarm System 0002 1 700.00 4955 Stereo Equipment 0003 1 3,500.00 4956 Compactor 0014 1 352.00 4952 Drapes 0015 2 1,177.00 4952 Refrigerator 0016 1 680.00 4952 Freezer 0017 1 600.00 4952 Piano 0018 1 590.00 4952 Stove 0019 1 1,202.00 4952 Couch 0023 1 693.00 4952 Love Seats 0029 2 1,065.00 4954 Gurney 0103 1 398.00 4951 Copier 0110 2 14,736.00 4952 Microwave Oven 0113 1 411.00 4951 Shelving 0115 1 5,220,00 4956 Shredder 0116 1 1,308.00 4951 Word Processor 0118 1 16,378.00 4951 Card Writer 0204 1 4,788.00 4952 Kiln 0205 1 570.00 4951 Telecopier 0206 1 1,889.00 4952 Potters Wheel 0208 1 466.00 4953 Station Wagon 0209 1 8,979.00 4952 Kitchenette 0210 1 854.00 4955 Radios, Mobile & Base 0211 2 3,654.00 4951 Modems 0212 8 6,010,00 Total 0540-6720 4951 Time Recorder 0006 1 —3970 4954 Overhead IV Track 0041 1 1,674.00 4954 Whirlpool 0065 1 2,860.00 4954 Cabinet 0069 1 1,704.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By; �' Datd'�T)8/198 COUNTY DMI ISTRATOR By: Date 10 40 BOARD OF SUPERVISORS YES: s nroJcq nld t.'r„ w NO: OCT 2 6 19R on J.R. OLS ON,CLERK /ZJ1 f` SIGNATURE TITLE r OATS By- APPROPRIATION APO 0 ✓O.SS ADJ.JOURNAL 10. IM 129 RG 7/77) SEE INSTRUCTIONS ON REVERSE 810E 029 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Se rvi es TIP artment ORCAN!ZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. DUANTITT DECAEAS� INCREASE 0540 4954 Stretcher 0071 1 5,347.00 4956 Slide Projector 007E 1 513.00 4952 Vacuum Cleaner 0202 1 430.00 Total 0540-6977 12,925.00 4951 File Cabinet 001 2 4956 Television 0025 1 825.00 4956 Color Camera 008C 1 905.00 4954 Aspirator 0097 1 577.00 Total 0540-6978 4951 Microcomputer 0075 1 3T52 t�0 Total 0540 Capital Equipment 0_-5_--_0 0995 6301 Reserve for Contingency EF 02,551.00 0995 6301 Appropriable New Revenue 102,551.00 Summary by Sub-Object 0540 4951 Office Equip $ Furniture 60,517.00 4952 Inst Equip F, Furniture 9,438.00 4953 Autos $ Trucks 8,979.00 4954 Medical $ Lab Equipment 12,560.00 4955 Radio $ Electronic Equip 7,154.00 4956 Tools $ Sundry Equipment 3,903.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate a part of the FY 82-83 Fund Balance By: 714114Date Td 8/198 available to finance rebudgeted capital equipment. .57 COUNTY ADMINISTRATOR 6720 --- $83,220. 6977 --- 12,925. OH 2/0 82 6978 --- 21954. ey: Date 6979 --- 3,452. BOARD OF SUPERVISORS $ 0�I-55- Superviwn Purer.FnhArn. YES: SchR�I^•.�!..th.,:r.!', ,,,., NO: OCT 2 61982 00, Health Services J.R. OLSSON,CLERK Director 10/_&82 INATYNq TITLE DATE Arnol S. teQff, M.D• APPROPRIATION A P00 S�bS5 By: ADJ.JOURNAL N0. (m 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 030 CONTRA COSTA COUNTY r ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT GODINC I DEPARTMENT OR ORCANIIATION UNIT. 0540 Health Services Department ORCANIZATION REVENUE 2 _ ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASEj 0540 9990 Fund Balance available 102,551.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER To appropriate a part of the Fund Balance available 9y� D.IAE1,8 192 to finance rebudgeted capital equipment for FY: 82=83., COUNTI ADMINISTRATOR By: DoteDCZ 2/0 1982 BOARD OF SUPERVISORS Supcsr nP+xr F.�...� YES: Sch,.d Md'-L.lexz¢¢{Ar OCT 2 61982 NO: Date Health Services ��gg J.R.OLS ON,CLERK Director 10A.82 Arnold S. d#TAT`MED. TITLE BATE By. � 19 NEVENVE ADJ. RAOO $-OSS, JNNNNAL N0. ' (M8134 Rol.2/791 031 MW i ( :CONTRA COSTA COUNTY l APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING L DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services De artment ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT DECREAS> INCREASE 0540 1011 Permanent Salaries 150,000.00 0995 6301 Contingency Reserve - Medical Service 150,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL L��E��R��JJ TO appropriate the Enterprise Fund (1450) FY 82-83 By. l7 S'°��1A�� Dore M//8/ Reserve for Contingency to partially fund the AIRS COU ��// ADMINISTRATOR program. By: Date/V/>Or$ BOARD OF SUPERVISORS YES: Sdvakf MtYni,T..kwlOCTNO: ljtA � C 2 6 iyd� On Health Services J.R. OLS ON,CLERK iirector 1014/8 Arnold S. emsM.D. TITLE DATE By: Cc APPROPRIATION A P00 - ADJ.JOURNAL 10. (N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 032 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT - T/C 2 T II DEPARTMENT DR DR:INIZATIDR UNIT: . AuoDNr roollc PUBLIC WORKS DEPARTMENT DeuNIiArION sue-telEcr Z iIIED AssEt <ECREAS> INCREAS De1ECT OF EXPENSE OR FINED ASSET It Ell RD. DJAN1IiT COUNTY SERVICE AREA R-7 7754 4724 TIBROS SITE DEVEL PH III 2,080.00 7754 2282 GROUNDS MAINTENANCE 710.00 7754 6301 RESERVE FOR CONTINGENCIES 1,370.00 I 1 I i i f - i PPROVED 3. EXPLANATION OF REQUEST AUDIT0e L 9P; OatA 0 '� TO PROVIDE ADDITIONAL FUNDS TO COMPLETE CONSTRUCTION OF TIBROS SITE DEVELOPMENT PH Ii 1. r•DUNTY ADMINISTRATOR 3Y __! DareL/Aw IOARD OF SUPERVISORS Sulrrviwn Pnwet,0.66. RO: '711- OCT 2 6 1882 Oe R. OLSSON,CLERK C w0=K5 DIRECTvR 10/12/E ,.rye rru o.rA t' RPPRDP3IATICN A2004010, AD:..t?VIAL ID. 033 _ ^Q CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 i' I DEPARTMENT OR ORCAN12ATION UNIT: ACCOUNT CODINC LIBRARY 620 ORCAN17ATICK SUB-OBJECT 2. FIRED ASSET <,I)ECREASE> INCREASE OBJE,CT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 3700 4951 3 - Microfilm Readers $3,000 3700 2270 Equipment Maintenance $3,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 7 BY:� Da, OCT�� 198 � / To provide funds for purchase of 3 Microfilm Readers needed to replace worn out unit currently being used. COUNTY ADMINISTRATOR A new system for creating notices to patrons requires OCT 2 0 19 2 reliable equipment. Purchase price will be offset By: Date / / by savings in equipment maintenance. BOARD OF SUPERVISORS YES: 54hn>,Icf•al..�,.�, q .1<,k,..e+.i NO: ` ` '"J OCT 2 6 6 On / / � Administrative J.R. OLON,CLERK a. Services Officer IW9 82 S1 TUR[ TITLE DATE By APPROPRIATION A POOSOj� ADJ.JOURNAL 40. (M 129 Rw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE - 034 JA f ✓f , 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I OEFAiTNE.NT OR ORCAXIZATIOR UNIT: ACCOUNT COOING COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORCANlTATIDN SUB-C9JECT 2. FIXED ASSET ECREASE��+' INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM no. OUARTITT `lo 0113 4143 DANVILLE LIBRARY CARPETING 500.00 0113 4130 DANVILLE LIBRARY REROOF 500.00 APPROVED 3. EXPLANATION OF REOUEST AUDITO -CONTROLLER OCT 2 0 1982 TRANSFER FUNDS TO COVER ADDITIONAL NEEDED FOR By; Date DANV I LLE LIBRARY REROOF. COUNTY—ADMINISTRATOR By; dd �Date b m BOARD OF SUPERVISORS Suprrv�n Puwrr.FaMim, YES: Stfimdci.AA�c«1,TurLt,on NO: " - OCT 2 61%2 On J.R. OLSSON,CLERK {I•M�Tu{L TITI[ CTL. r Q31� ry CONTRA COSTA COUNTY 1 APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: Eastern Fire Protection District , ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. OUANTITT <ECREAS> INCREASE 7013 4953 Repower Wrecker 0003 01 $2,500 7013 2270 Repair & Maintenance Equip. $2,500 APPROVED 3. EXPLANATION OF REQUEST AUDITO CON ROLLE OCT 2 � 1982 By: D0 / / To cover the increased cost of repairing equipment. COUNTY ADMINI RATOR By: Data /w/ BOARD OF SUPERVISORS Supervoun P.—I.FA,6., YES: Scdm&m McPnk.T,-4k— NO: On / J.R. OLSSON,CLERK 4• t iN•uee ^ ' TITLE DATE` By: t APPROPRIATION A POO.4'0�9 ADJ.JOURNAL NO. T_ IN 129 R.,7/77) SEE INSTRUCTIONS ON REVERSE SIDE 036 ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T 1. OEPARTMEtT 01 CRCIIIZATIot LIMIT. It ACCOU11 cool c PUBLIC WORKS DEPARTMENT - OAC1I12Af 10t SCA-C/JEti 2. 011ECT DF EXPERSE DIFIXED ASSET ITEI FIIED ASSET <ECREAS> IHCREAS ID. OCA111iT COUNTY SANITATION DISTRICT 19 7393 4779 WATER WELL NO 1 IMPROVEMENTS 25,000.00 7393 4785 WATER WELL NO 2 IMPROVEMENTS 13,800.00 7393 4751 PLANT IMPROVEMENTS 38,800.00 1 I I 1 I ! i I i I - 1 A PROVED 3. EXPLANATION OF REQUEST AUDITOR- OLLER / 3 TO PROVIDE FUNDS FOR IMPROVEMENTS AT WATER WELL NO 1 AND WATER WELL NO 2 FROM THE PLANT IMPROVEMENT ACCOUNT. :OUNTY ADMINISTRATOR 3yc to A5 AQ Date IOARD OF SUPERVISORS sq—imn P.v .FAA- YES: A—YES: smo.trr.AkPe.i,raiw;.„ OCT 2 6198 R. OLSSON,CLERK '—I IC WOES DIRECTOF 10/127 A nrtc z•*■ y: & � APPRCFRUTICI ?20 / 037 POSITION ADJUSTMENT REQUEST No. RECEIVEC__ Date: PER50RHEL DEF Ai HLKT ��tt 4 41�%p Dept. No./ Copers Department SherietTiaror12r4 Budget Unit No. 0255 Org. No. 2511. Agency No. 025 Action Requested: Reclassify Communications Technician position to Senior Communications Technician. Proposed Effective Date: 10/20/82 Explain why adjustment is needed: Adequately reflect duties and responsibilities of the position. (see attached cover memo Classification Questionnaire attached: Yes © No Estimated cost of adjustment: $ Cost is within department's budget: Yes © No [� If not within budget, use reverse side to explain how costs are to be fded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. /M Ul for Department ad Personnel Department Recommendation October 19, 1 82 Date: Reclassify person and position of Communications Technician, position 25-006, salary level H5 384 (1995-2199) to Senior Communications Technician, salary level H5 488 (2213-2440). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: V day following Board action. D Date for Director son County Administrator Recommendation Date: M-'Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel [3 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/uMAPPROVE4 on _OCT 2 6 1982 J.R. Olsson, County Clerk Date: OCT 2 6 1982 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. PJUU M347- 6/8 Plan for future changes in micrownvc �v=+�• 038 POSITION ADJUSTMENT REQUEST No. RECEIVED Date: ,int_ 14-1982 pMOMMEL DEPAP.TMEHT Dept. No./ Copers Department Public Works Department Budget "1110.1t®AH igrg. No. 4500 Agency No. 65 Action Requested: Reclassify position 65-269 (S. Clifford Hansen) from Administrative Services Assistant III to Administrative Services Officer Proposed Effective Date: Explain why adjustment is needed: Toroperly classify the position based on the duties and responsibilities performed by theincumbent. Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: S Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department Head Personnel Department Recommendation Date: October 19, 1982 Reclassify person and position of Administrative Services Assistant III, position 65-269, salary level H2 646 (2351-2857) to Administrative Services Officer, salary level W8 889 (2578-3643). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. D Q. Date ec or Sonne County Administrator Recommendation � Date: &�$ /9,,/9 a Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 0 Other: 1 (for) County AdM nistrator Board of Supervisors Action OCT 2 6 1982 Adjustment APPROVED/DtSAPPRUM on J.R. Olsson, County Clerk Date: OCT 2 61982 By; APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. (M347) 6/8 AK 75 039 POSITION ADJUST14ENT REQUEST No. /,,�17& Date: 9/21/82 Dept. No./ Copers Department Health Services Budget Unit No.0452 Orq. N .85 85 Agency No. 5_ :i L, I .8 '" "71$� ActionRequested: Recalssify Senior Environmental Healt1i Inspector (James Blake) position #54-1972 to Supervising Environmental Health Inspector< _ '_Fg11-ct�E� Proposed Effective Date: 10/6/82 Explain why adjustment is needed: To properly classify position and incumbent in line with duties and responsibilities being performed. I Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes)a No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. personnel Servicesssistant for Department Head Personnel Department Recommendation Date: 1D 41-3.1- Reclassify Senior Environmental Health Inspector position #1972, Salary Level H2 448 (1929-2344) to Supervising Environmental Health Inspector, Salary Level H2 607 (2261-2748). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: pg day following Board action. C1 Date for Dire or of rsonnel County Admin' trator Recommendation Date: �d z Approve Recommendation of Director of Personnel C] Disapprove Recommendation of Director of Personnel C3 Other: Z, ff for Coun y Administr&ffr Board of Supervisors Action OCT 2 6 1982 Adjustment APPROVED/BiSAPPROVED on J.R. 01 n, County Clerk Date: Oi 1 e 1982 BY: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 040 t • _ POSITION ADJUSTMENT REQUEST No. 112 a�- Date: 10-12-82 Dept. No./ Coller-s Department Auditor-Off. Svcs. Budget Unit No. 0147 Org. No. 1085 Agency No. Action Requested: cancel one Duplicating Machine Operator potion, iv-172, and add one Mail Machine Operator pose ion. =E RVICE DEPT, Proposed Effective Date: ASAP Explain why adjustment is needed: Establish a position for a recently created classification. Classification Questionnaire attached: Yes E] No Q Estimated cost of adjustment: S 480 Cost is within department's budget: Yes 0 No If not within budget, use reverse side to explain how costs are to be funde . Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. / for t ad Personnel Department Recommendation Date: October 19. 1982 Classify 1 Mail Machine Operator position, salary level H2 024 (1262-1534) and cancel Duplicating Machine Operator, position 10-172, salary level HI 973 (1202-1461). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: �(day following Board action. 0 Date or Direct rsonnel County Administrator Recommendation Date: X Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 6 Other: for Co nt Adminis r or Board of Supervisors Action OCT2 6 1982 Adjustment APPROVE D/8�5f1izPiZ9YED on J.R. Ols n, County Clerk Date: OCT 2 6 1982 By; APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 041 f POSITION ADJUSTMENT REQUEST No. ./ RE4EIV DEP p9tt'.-`.a Date: 10/18/82 egR54NIlEt D tt�gNo 4 2E� -6900 Copers Department Health Services Bg�g tt'' Unit No. Org. No. 6569 Agency No. 54 Action Requested: Add one (1) 40/40 Clerk-A position; cancel Account Clerk II position 54-110. ROUliNt Proposed Effective Date: Explain why adjustment is needed: To provide general clerical support in Patient Accounting. Classification Questionnaire attached: Yes [] No)o Estimated cost of adjustment: $ Cost is within department's budget: Yes)Q No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Persoznel Ser for Department Head Personnel Department Recommendation Date: 1)' Add one Clerk - A position, Salary Level Hl 747 (959-1166); cancel Account Clerk II position #54-110, Salary Level H2 005 (1239-1506). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. D Date QforD1re�frsonel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel � E3 Disapprove Recommendation of Director of Personnel D Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/BfSAPPRBYED on OCT 2 6 1982 J.R. Olsson, County Clerk Date: OCT 2 6 1982 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 042 POSITION ADJUSTMENT REQUEST No. /o? 7elYj Date: 10/4/32 Dept. No./ = t Copers Department Health Services/CCHP Budget Unit No. 6123 Org. No 860 Agency No. 54 Action Requested: Rooms_ Classify one (1) Intermediate Steno Clerk position, cancel Public Health Nutritionist position 54-2158 Proposed Effective Date: 10/38 2 Explain why adjustment is needed: To provide additional stenographic clerical support to the CCHP Medical Director (Dr. Walker) and Planner/Evaluator (B. Baron) Classification Questionnaire attached: Yes 0 No (8,616/year Estimated cost of adjustment: $ savings) Cost is within department's budget: Yes [D No E] If not within budget, use reverse side to explain how costs are t be funded. Department must initiate necessary appropriation adjustment. Ray Philbin Use additional sheets for further explanations or comments. ( Personnel Services Assistant TTf(-)r—)Department Head Personnel Department Recommendation Date: /n Classify one Intermediate Steno Clerk position, Salary Level H1 936 (1158-1408); cancel Terk "Beginn`ing Level`pbsitibn #54.,1565', Salary,Level Hi 347�1a59-1156�j.� ;. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Ig day following Board action. Date or Dir cto o ersonnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel 6 Other: ( ���Administrator or County Ainistratorr Board of Supervisors Action Adjustment APPROVED/ft9A!?FR@VED on OCT 2 6144 J.R. Olsson, County Clerk Date:OCT ' 6 19`2 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION-AMENDMENT. M347 6/82 0,13 POSITION ADJUSTMENT REQUEST No. / Date: 10-18-82 Dept, Nb./ r L Copers Department Social Service Budget Unit No. 500 Org. No. 5000 Agency No. 53 11 F Action Requested: Cancel Clerk-Senior LeveNo�-4tieen2 l�dd one Clerk-Experienced Level(P.I.) and one Data Fntry Onaratnr TT „a,� att,�DpfpT. Proposed Effective Date: Explain why adjustment is needed: Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ -0- Cost is within department's budget: Yes Qx No If not within budget, use reverse side to explain how costs are to X.Jued Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Qf or me Head Personnel Department Recommendation Date: Cancel Clerk - Senior Level position #384, Salary Level H2 012 (1247-1516); add one Clerk - Experienced Level (P.I.), Salary Level H1 887 (1103-1341); add one Data Entry Operator II position, Salary Level H1 942 (1165-1417) (P.I.). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 2§ day following Board action. Date for Director oT Uersonnel County Administrator Recommendation Date• /�✓�u/yam Oa Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel p Other: fo County Administrator Board of Supervisors Action Adjustment APPROVED/QED on OCT 2 6 1982 J.R. Olsson, County Clerk Date: OCT `" 6 19b By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 044 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 26, 1982 APPLICATION FOR LEAVE TO PRESENT LATE NOTE TO CLAIMANT Claim Against the County, ) The copy os thibdocument at d.to you iz you2 Routing Endorsements, and ) notice o6 .the action .taken on youA cta.im by the Board Action. (All Section ) Boand o6 SupeRv.i.so),6 (Panagnaph III, betow), references are to California ) given puAbuant to Government Code Secti.onh 911.8, Government Code.) ) 913, 6 915.4. Ptea6c note .the "waAn.ing" below. Claimant: JAMES POST, by and through his guardian ad litem, Nancy Post Attorney: Bloodgood 6 Dwyer Ccu.',; L,wf,301 1005 Eighth St., Suite 403 Address: Sacramento, CA 95814 $E 2 1 82 Amount: not stated �tF`.S"3Z,Chi Date Received: September 27, 1982 By delivery to Clerk on By mail, postmarked on September 24. 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or ApplicationFile Late Claim. c DATED: Sept. 27, 1982J. R. OLSSON, Clerk, BY , Deputy Barbara Fierner II. FROM: Cour.tx Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . i ( ) The Board should deny this Application to File a Late Claim on 9 .6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) ( ) This Clair, is rejected in full. I (g ? 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 ninutes for this date. DATED: ort- ?6� 1QR7J. R. OLSSON, Clerk, by Deputy WARNING TO CLAIMA\T (Government Code Sections 911. $ 913) You have onZy 6 moathz thom the maiting o notice to you77hin which .to 6;tc a couA.% action on th.i6 Rejected Ctaim (see Govt. Code Sec. 945.6) on 6 montliz 6tom the denial o6 your AppQ,ication .to Fite a Late Ctaim within which to 'reZiti.on a court bon Aetie6 6Aom Section 945.4's ctaim-6iing deadti!ie (bee Section 946.6). You may seek tke advice o6 any attotney o6 youA choice .in connection with tJu,6 matted. 16 you want .to consuLt an attoAney, you 6houtd do so .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: n,t 2-7 1982J. R. OLSSON, Clerk, By 0D 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,i._ 77 1q8.2 County Counsel, By County Administrator, By 8.1 O W Rev . 3/78 ENDORSED 1 BLOODC;OOD & Dft'YER �' t; L E D r ATTORNEYS AT LAW 2 1005 EIGHTH STREET SEP-)I, 1982 SUITE 403 3 BACRAD xNTO. CALIFORNIA 95814 J. P. 0'S.0N TEL:(GIB}447-5581 A 441-4374 CL—RK G0.4':J Or SUPERVISORS IA C -IA CO. 4 B Oe uI Claimants 5 Attorneys for 6 7 8 9 THE CLAIM OF JAMES POST, by ) 10 and through his Guardian ad ) No. Litem, NANCY POST, ) 11 ) APPLICATION FOR LEAVE TO PRESENT LATE CLAIM BY 12 ) CLAIMANT (Section 911.4 cf VS. ) the Government Code) 13 ) BOARD OF SUPERVISORS, COUNTY ) 14 OF CONTRA COSTA, ) 15 TO THt BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: 16 1. Application is hereby made, pursuant to Government 17 Code Section 911.4, for leave to present a late claim founded on 18 a cause of action for personal injuries which accrued on 19 December of 1981, for which a claim was not presented within the 20 100-day period provided by Section 911.2 of the Government Code. 21 For additional circumstances relating to the cause of action, 22 reference is made to the proposed claim attached to this 23 application. 24 2. The reason that no claim was presented during the 25 period of time provided by Section 911.2 of the Government Code 26 is that the claimant, JAMES POST, was and still is a minor during 27 all of the 100-day period specified by Section 911.2 for 1 046 presentation of the claim and the source of injuries and 1 negligence of public entities was not discovered until recently. 2 Further, the Contra Costa District Attorney advised NANCY POST 3 not to pursue civil remedies until the criminal case was 4 concluded. 5 3. This application is being presented within a 6 reasonable time after the accrual of this cause of action, as 7 more particularly shown by the attached Declaration of CHARLES F. 8 BLOODGOOD. 9 WHEREFORE, it is respectfully requested that this 10 application be granted and the attached proposed claim be 11 received and acted on in accordance with Sections 912.4 - 913 of 12 the Government Code. 13 ' DATED: 14 15 CHARLES,.F'. B ODG OD AttornAy Claimants 16 G` 17 18 19 20 21 22 23 24 25 26 27 BLOOOOOOO� UMIY RR 047 DECLARATION OF CHARLES F. BLOODGOOD 1 2 I, CHARLES F. BLOODGOOD, Attorney at Law, declare the 3 following: 4 1. I was retained by NANCY POST on behalf of her 5 son, JAMES POST, to investigate the day care facility operated by 6 ELEANOR NATHAN in Contra Costa County, California on July 25, 7 1982. 8 2. Since that time I have investigated the 9 circumstances surrounding said facility. I am informed and 10 believe and thereon allege that the facility was unlicensed in 11 violation of California Administrative Code, Title 22, Division 12 2. On the basis of my investigation to date, I believe there is 13 a cause of action against the City of Contra Costa and State of 14 California for negligence in failing to close the day care 15 center. 16 3. The claimant' s guardian ad litem and mother 17 authorized me to proceed on his behalf. 18 4. At all times herein, claimant was and has been a 19 minor. 20 WHEREFORE, claimant alleges minority as justification 21 for this late claim. 22 DATED: 23 24 CHARLES F OODGOO Atto or Claimant 25 26 27 Bnooa000n s Bwvew 048 BLOODC-)0. :ornc-- at Law f is F_cnth Street, Suite 502 c`-_ra: Cntc, C;• 95634 'e'• {ulE ) 4-'.1-4379 i for Claimants 5 � 6 i 11 THE CLAIM OF JAMES POST, by. i and through his Guardian ad 12 Litem, NANCY POST PROOF OF SERVICE BY MAIL (CCP §1013a, 2015.5) 13 i VS. OF APPLICATION FOR LEAVE I, TO PRESENT LATE CLAIM BY 114 BOARD OF SUPERVISORS, COUNTY CLAIMANT (Section 411.4 of OF CONTRA COSTA the Government Code) lS / 16 I , the undersigned , declare under penalty of perjury that 17 I an a citizen of the United States and over the age of 18 years. 38 I an not art to the within action. Fl business address is r party Y 19 �� 1005 Eighth Street, Suite 402, Sacramento, CA 95814 . I served 20 the above noted document by placing a true copy thereof in the 21 United States postal service mail at Sacramento, California on 22 9/24/82 , enclosed in a sealed envelope, postage prepaid 23 adc'.ressed as follows: Clerk of the Board of Supervisors County of Contra Costa 24 County Administration Building 651 Pine Street 25 Martinez, California 94553 26 2-1 D;-TED: September 24, 1982 /�t4 Ecr... sem'`•/_� CHARLEEN BIELSKI L 040 i i • • ENDORSED 1 BLC10D(#OOD � DsvYER � L ATTORNEYS AT LAW t 2 1005 EIGHTH STREET SUITE �403 3 I9ACRAD ZXV0. CALIPONL A 95814 , 9 TEL:(9161 447-5681 S 44t-4374 J. 4 C K BOAR Oi SUPER ORS Claimants NT C Co. D 5 Attorneys for 6 7 8 9 In the Matter of Claim of ) 10 JAMES POST, ) 11 Claimant, ) CLAIM AGAINST PUBLIC ENTITY PURSUANT TO 12 vs . ) CALIFORNIA GOVERNMENT 13 ) CODE SECTION 910 COUNTY OF CONTRA COSTA, AND ) 14 DOES 1 through 100, ) 15 16 — Claimant, JAMES POST, by and through his guardian, NANCY 17 POST, hereby presents this claim to the State of California and 18 the County of Contra Costa, pursuant to Section 910 of the California Government Code. 19 20 1. The post office address to which NANCY POST, 21 guardian, for the claimant, JAMES POST, desires notice of this claim to be sent is as follows: 22 BLOODGOOD & DWYER 23 1005 Eighth Street, Suite 403 24 Sacramento, California 95814 25 2. On or about September of 1981, at 116 Mt. Whitney 26 Way in Clayton, California, Claimant JAMES POST received personal 27 injuries under the following circumstances: Claimant was a victim of repeated physical and 1 050 ((�� vL mental abuse while being cared for by one, ELEANOR NATHAN, from 1 1979 through 1981, who operated an unlicensed and illegal day 2 care facility. Despite repeated complaints on dates not now 3 known, no investigation or licensing procedure was initiated by 4 responsible State or County authorities, in violation of 5 California Administrative Code, Title 22, Division 2. As a 6 direct and proximate result of this violation (i.e. , failure to 7 investigate) the claimant's mother and guardian was unaware of 8 the physical and emotional abuse being perpetrated upon the 9 child. It was not until closure of the facility in September of 10 1981, and subsequent arrest of Ms. NATHAN in December of 1981 11 12 that parents were fully aware of these facts and circumstances. 3. Physical injuries to the Claimant, JAMES POST, 13 include unexplained bruises, swollen eyes, bloody noses, and 14 15 stomach aches, among other various injuries. Subsequent 16 investigations have revealed that children at the facility herein 17 mentioned were regularly poked in the eyes, kicked about the 18 stomach and kidneys, and otherwise abused in ways that were not 19 obvious to parents. 20 Emotional injury to the Claimant, JAMES POST, 21 resulted from sitting in dark rooms for several hours at a time, 22 severe punishment for wetting pants, prolonged periods of sitting 23 in uncomfortable positions, threats, and the witnessing of abuses 24 being perpetrated upon other children. As a result of this 25 treatment, JAMES POST has become withdrawn, has developed 26 learning problems, and is experiencing general residual emotional 27 trauma. These injuries are a direct result of the BLOOD GOOD� UwY!! '............... 2 _ 051 negligent failure to investigate and license day care facilities 7 as mandated by California Administrative Code Title 22, Division 2 2. The statutes therein mandate immediate and diligent 3 investigation of suspected unlicensed day care facilities. 4 4. At the date of filing this claim, JAMES POST has 5 incurred damages in an amount as yet undetermined for physical 6 and emotional 'njuries. c DATED: 8 2 c.._ ✓- g HARLEs Y—BrxQ33f�OO Attor y fo aimants 10 11 12 13 14 15 16 17 18 19 20 21 22 23 1 24 25 26 27 HLOODOOOD h UNYiN 3 052 i Z!�7.-RL F 1 . BLOCDGOOD- all L'aw F_a',th Street, Suite .1.102 c•c^2-ar.'^tC, Ci•. 95E3 4 441-A374 for Claimants 1 5 f. 7 ` t ' f 31 In the Matter of Claim of JAMES POST, 12 PROOF OF SERX710E BY MFIL Claimant, (CCP 91013a, 2015.5) 13 OF CLAIM AGAINST PUBLIC VS. ENTITY PURSUANT TO 14 CALIFORNIA GOVERNMENT COUNTY OF CONTRA COSTA, AND CODE SECTION 910 15 DOES 1 through 100 i ,6 I , the undersigned , declare under penalty of perjury that 17 1 a7i a citizen cf the United States and ever the aae of 18 years. 18 ; I an, not a party to the within action.. icy business address is 19 1005 Eighth Street, Suite 402, Sacramento, CA 95814. I served 20 the above noted document by placing a true copy thereof in the 2.i United States postal service mail at Sacramento, California on -' 9/24/82 enclosed in a sealed envelope, postage prepaid 2? addressed as follows: CLERK OF THE BOARD OF SUPERVISORS 24 COUNTY OF CONTRA COSTA COUNTY ADMINISTRATION BUILDING 651 Pine Street MARTINEZ, CALIFORNIA 94553 2": DATED: September 24 1982 2' C1fARTEEN BIELSKI L 053 I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION' Oct. 26, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th,i6 documejit maMd to you .i.6 .youA Routing Endorsements, and ) notice o6 .the action taken on youA cta.im by .the Board Action. (All Section ) BoaAd o6 SupeAvizou (PaAagtaph III, below), references are to California ) given puh6uant .to Goveinment Code Sections 911.8, Government Code.) ) 913, E 915.4. P.Gea6e note the "waAning" below. Claimant: JOHN MOSES MORENO, a minor, by and thru his legal guardian, MELODY MORENO, 33 St. John's Court, Walnut Creek, CA Attorney: Hinton 6 Pashkowski 2940 Damino Diablo, Suite 300 Address: Walnut Creek, CA 94596 SEP 9 Amount: $2,000,000.00 hand Date Received: September 21, 1982 Byl6elivery to Clerk on September 21. 1962 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or ApplicationFile Late Claim. DATED: Sept.21, 1982 J. R. OLSSON, Clerk, By / �( , Deputy Barbara Fierner II. FROM: County Counsel T0: Clerk ol the Board of Supervisors (Check one only) (�( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim,(S trio 911.6). 2 DATED: C. �S ' JOHN B. CLAUSE`', County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pfesent (Cceck one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: October 26, 19182R. OLSSON, Clerk, by ,rna l.Pa z Deputy Reeni Malfatto WARNING TO CLAMANT (Government Code Sections 911.8 b 913) You have onty 6 montU 6,kom the maiZing o notice to you wit which to bite a count action on thiz &ejected Ctta m (see Govt. Code Sec. 945.6) oh 6 months 6Aom .the deniat o6 yours AppP,ication to Fite a Late CQ.a,im within which to petition a count Son Aetie6 6nom Section 945.4'6 cta.im-6.cP,i.ng dead bie (see Section 946.6). You may Geek the advice o6 any attoaneu o6 youA choice .in connection with &1,6 matter. IS you want to eon.6uCt an a_tt_oh_neu,_ you should do .6o immediat_ety. 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:nct27, 1982 J. R. OLSSON, Clerk, By_ :,�(2¢/ate 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: Oct, 27, 1982 County Counsel, By County Administrator, By 8.1 Rev. 3/78 054 ( FILED CLAIM AGAINST SEPI! 1982 COATP.A COSTA COUNTY 8 R O SU TO: BOARD OF SUPERVISORS OF C014TRA COSTA COUNTY C 7 JOHN MOSES MORENO, a minor, by and through his gal guardian, MELODY MORENO, hereby makes claim against CONTRA COSTA COUNTY for the sum of $2,000,000.00 and makes the following statements in support of the claim: 1. Claimant's post office address is 33 St. John's Court, Walnut Creek, Contra Costa County, State of California. 2. Notices concerning the claim should be sent to the Law Offices of Hinton & Pashkowski, 2940 Camino Diablo, Suite 300, Walnut Creek, California 94596. 3. The date and place of the occurrence giving rise to this claim are on or about June 13, 1982, on Highway 17 at or near 66th Avenue, in the City of Oakland, County of Alameda, State of California. 4. The circumstances giving rise to this claim are as follows: Claimant was a declared a dependent child of the court within the meaning of Welfare and Institutions Code Sections 300(a) , 360 and 361(b) by the Superior Court of Contra Costa County. Claimant was subsequently placed in Fred Finch Youth Center, lo- cated at 1800 Coolidge Avenue, Oakland, California, pursuant to the authority of the County of Contra Costa. Claimant was misled by several residents of said Youth Center and caused to leave the premises on the evening of the accident and to sustain personal injuries at the location above-mentioned due to the carelessness and negligence of the County of Contra Costa in failing to dis- charge its mandatory duties to conform said Youth Center to minimum standards imposed by state regulations and by the County of Contra S5 a Costa's failure to adequately inspect and supervise the premises and youth care being provided at said facility as required by State, County, and City of Oakland regulations and the careless- ness and negligence of the County of Contra Costa in failing to have an adequate inspection system or to have no inspection system at said facility. The County of Contra Costa was in a special relationship with claimant, and claimant was negligently and carelessly placed in said Youth Center when said Youth Center was in a dangerous and defective condition due to the fact that there were inadequate safeguards, including lack of attendant care, locked doors, bed checks, and other devices for detecting when persons such as claimant would leave the premises of said Youth Center, to pre- vent persons such as claimant from leaving the premises and being in • t-d. The fact that there were such inadequate safeguards, equipment and personnel at said facility was known to the County of Contra Costa, but such placement was made notwithstanding said knowledge. The County of Contra Costa negligently provided public health services, inadequate medical and attendant care to claimant, failed to provide and provided improper medication for claimant, so as to cause claimant to be unable to care for his own safety, which fact caused him to be injured as alleged above. The County of Contra Costa negligently failed to take rea- sonable steps to prevent the foreseeable acts of third parties located at said Youth Center from injuring claimant as alleged above. _ 2 _ 0563 J( The names of the public employees causing claimant's injuries are unknown to claimant but known to the County of Contra Costa. S. Claimant 's claim as of the date of the presentation of this claim is $2, 000,000.00. 6. The basis of computation of the above amount is as follows: General damages - $2,000,000.00; Medical expenses - according to proof; And all other special damages - according to proof:' DATED: September 3, 1982. LAW OFFICES OF HINTON & PASHKOWSKI By bo 1 PETER W. ALFE t This will acknowledge receipt of the above claim on this �`� day of September, 1982. COUNTY OF CONTRA COSTA IL By +:����� Ti t 057 3 - I . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 26, 1982 NOTE TO CLAIhfANT Claim Against the County, ) The copy o6 tka document maite7 to you .i.6 yourt Routing Endorsements, and ) notice c6 the action taken on your ctaim by the Board Action. (All Section ) Boand o6 Supetv"ou (PoAagtaph 111, below), references are to California ) given pun.6uant to Govetnment Code Seeti.on6 911.£, Government Code.) ) 913, £ 915.4. Ptea6e note the "Wanni.ng" below. Claimant: MELODY MORENO, legal guardian of JOHN MOSES MORENO, a minor 33 St. John's Court, walnut Creek, CA Attorney: Hinton & Pashkowski 2940 Camino Diablo, Suite 300 Address: walnut Creek, CA 94596 SEP {, .} Amount: $500,000.00 17 hand Date Received: September 21, 1982 By/delivery to Clerk on September 21, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application 4o File Late Claim. DATED:Sept. 21, 1982J. R. OLSSON, Clerk, By _ /�4g& , Deputy Barbara Fierner II. FROM: Cour,t%• Counsel TO: Clerk of the Board of Supervisors (Check one only) ( 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Clair. 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 -ion 9 1.6). DATED: Ci 7 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pretent (Check one only) ( X) This Claim is rejected in full. ( I This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: Oct. 26, 1982 J. R. OLSSON, Clerk, by Deputy ee-- Ma]far+ WARNING TO CLAID!ANT (Government Coe motions 911.8 & 913) You have onty 6 moi nom the maiting o notice to you which to bite a cou,,Lt action on thi6 nejected CZa.im (bee Govt. Code Sec. 945.6) on 6 rmonths bhom .the den.iaZ o6 yours AppZicati.on to Fite a Late Ct im wit-Lin which to petition a count bon 4etie6 6tom Section 945.416 claim-biting deadti!ie f6ee Section 946.6). You may eeek the advice o6 any attoaney o6 yourt choice .in connection with tU6 matters. 16 you want to eon6att an atto.2ney, you ahoutd do eo .emmediatety. 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: Oct, 27, 1982 J. R. OLSSON, Clerk, By grvjyCcl�,�.*& , 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: Oct. 27, 1982 County Counsel, By County Administrator, By 0 8.1 58 Rev. 3/78 . FIL D CLAIM AGAINST SEP1982 CONTRA COSTA COUNTY °co Fs ERV RA TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY IELODY MORENO, legal guardian of JOHN MOSES MORENO, a minor, hereby makes claim against the COU14TY OF CONTRA COSTA for the sum of $500,000.00 and makes the following statements in support of the claim: 1. Claimant 's post office address is 33 St. John's Court, Walnut Creek, Contra Costa County, State of California. 2. Notices concerning the claim should be sent to the Law Offices of Hinton & Pashkowski, 2940 Camino Diablo, Suite 300, Walnut Creek, California 94596. 3. The date and place of the occurrence giving rise to this claim are on or about June 13, 1982, on Highway 17 at or near 66th Avenue, in the City of Oakland, County of Alameda, State of California. 4. The circumstances giving rise to this claim are as follows: Claimant was appointed sole guardian of the minor, JOHN MOSES MORENO, on April 28, 1982. As a result of the injuries sustained by said minor in the accident which occurred on or about June 13, 1982, as described in the attached claim of JOHN MOSES MORENO, claimant has incurred medical expenses on behalf of said minor and wage loss . 5. Claimant's claim as of the date of the presentation of this claim is $500,000.00. 059 6. The basis of computation of the above amount is as follows: General damages - $500,000.00; Medical expenses - according to proof; Wage loss-according to proof; And all other special damages - according to proof. DATED: September 20, 1982. LAW OFFICES OF III14TON & PASHKOWSKI By -PETER W. ALFERT This will acknowledge receipt of the above claim on this �aks+day of September, 1982. COUNTY OF CONTRA COSTA By Tit - 2 - 060 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 26, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th,Es document maitiY to you .iA youA Routing Endorsements, and ) notice 06 .the action .taker on youA c&m by .the Board Action. (All Section ) Soatd o6 SupeAvi,6or,,6 IPatagtaph III, betow), references are to California ) given putauant to Govetnment Code Sections 911.8, Government Code.) ) 913, £ 915.4. Ptease note the "waAning" beEow. Claimant: TREVOR G. DAVIS, 2117 Roosevelt, Berkeley, CA 94704 Attorney: G.To.dd Withy _ Withy, Miller, Gerstler & Clark SEP 2 Address: 2222 Grove Street Berkeley, CA 94704 �'^"''^'7, Amount: $28,235.00 Date Received: September 21, 1982 By delivery to Clerk on By mail, postmarked on September 20, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cop), of the above-noted Claim o Application Jo File Late Claim. DATED:Sept. 21, 1982J. R. OLSSON, Clerk, By A6Z Q 4 , Deputy Barbara O Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (x ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim a ,io 9 .6). DATED: LJ� , JOHN B. CLAUSES, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pregent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: 9,,21 J. R. OLSSON, Clerk, by _ _ % ,����JQ _ Deputy Reeni Malfatt WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have onty 6 months nom the m ng o notice to you ZZEhin which to 6%Ce a count action on this rejected Ceaim (bee Govt. Code Sec. 945.6) on 6 months 6nom the den.i.ae o6 yout Appti.cation to Fite a Late Ctaim within which to petition a count Jon netice 6tom Section 945.4's ctAim-6,iti.ng deadti.tie (bee Section 946.6). You may seek the advice o6 any attvtney o6 youA choice .in connection witI, this matteA. 16 you want to eonsu,ft an attorney, you showed do so .immediatety._ IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703��L DATED: Oct. 27, 1982 J. R. OLSSON, Clerk, By , Deputy V. FROM: (1) County Counsel, (2) County Administrator T Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED:Oct. 27, 1982 County Counsel, By County Administrator, By n•j 0 8.1 Rev. 3/78 ENDORSED r D 1 G. TODD WITHY WITHY, MILLER, GERSTLER & CLARK �EP.,21, 1 2 2222 Grove Street Berkeley, California 94704 CLERK O: SilicRVISORS 3 (415) 845-7200v. 3iA Cod �p sv 4 Attorney for Claimant 5 6 7 8 CLAIM FOR DAMAGES 9 10 TO: COUNTY OF CONTRA COSTA, 11 CLERK OF THE BOARD 12 13 CLAIMANT'S NAME TREVOR G. DAVIS 14 CLAIMANT'S ADDRESS : 2117 Roosevelt Berkeley, CA 94704 15 16 ADDRESS TO WHICH NOTICES ARE TO BE SENT: G. Todd Withy 17 WITHY, MILLER, GERSTLER & CLARK 2222 Grove Street 18 Berkeley, CA 94704 19 AMOUNT OF CLAIM $28,235.00 20 DATE OF ACCRUAL OF CLAIM: July 6, 19$2 21 22 On the above date at approximately 11:20 a.m., claimant was 23 riding his Benotto 10-speed bicycle northbound on the county 24 marked bicycle lane which runs adjacent to San Ramon Valley 25 Boulevard. At a point approximately four miles north of the P6 intersection of San Ramon Valley Boulevard and Greenbrook Drive, 27 on a downhill stretch of said bicycle path, the front wheel of 28 claimant's bicycle hit an unexpected obstruction on the bicycle 062 1 roadway which was created by improper maintenance and 2 construction of the asphalt lane. This caused claimant's bicycle 3 to suddenly flip over. He was violently thrown into the air and 4 came to rest approximately eighty-seven (87) feet from the point 5 of impact. There was no signal, sign, marking or other device 6 to adequately warn users of this public bicycle path of this 7 dangerous area of road surface. Furthermore, this bumpy area is 8 clearly caused by the county's failure to properly maintain 9 and care for said bicycle path. Because this bumpy area is in a 10 downhill stretch, any northbound users of the bicycle path would 11 be travelling at such a rate of speed that this condition of the 12 road is clearly unreasonably dangerous. 13 The public employees who have caused claimant's injury are 14 those individuals responsible for the maintenance of said county 15 road and bicycle path. At this date, claimant is ignorant of the 16 names of these individuals. 17 Claimant's injury is a permanent disfiguring scar on his 18 chin and on his forehead as a result of severe lacerations 19 claimant suffered in this accident. Claimant also injured his 20 right hand in the accident. 21 Claimant's bicycle was seriously damaged and was repaired 22 at a cost of $257.64. Claimant's bicycle training jerseys and 23 shoes were destroyed due to this accident and had to be 24 replaced at a cost of $152.30. 25 Claimant estimates the extent of his damages to be 26 $25,235.00. This figure includes damages to date as well as 27 permanent disability due to disfigurement. 28 The basis of the computation_ of the above amount is that -2- 063 f 1 claimant has had to expend approximately $325.00 in medical costs, 2 $409.94 to repair property damage, and suffers permanent 3 disfiguring scars on his forehead and chin. 4 Additional injury, damage,and loss. of a prospective nature 5 is anticipated but the amount cannot be estimated accurately at - 6 this time. 7 DATED: September 17, 1982 8 9 -"G.-'T DD WI HY on 10 behalf of Claimant 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -3- 064 ' 'BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION OCTOBER 26, 198. NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi6 document maited t0 you iz .yowt i Routing Endorsements, and ) notice o6 .the action taker, on your cta m by the Board Action. (All Section ) Boatd ob Supe&v.ibo4z (PaAagAaph 111, betow), references are to California ) given puAzuant to GoveAnment,Cttde.Section.e 911.8, Government Code.) ) 913, E 915.4. Pteabe note .the "waAning" below. SEP 2. 1`,':b2 Claimant: Philip M. Lehrman Attorney: Cox, Cummins & Lamphere .Address: Court and Mellus Streets, P.O. Box 111, Martinez, CA 94553 Amount: $100,000.00 hand Date Received: 9-22-82 By/delivery to Clerk on 9-22=82 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 9-22-82 J. R. OLSS01, Clerk, By �m�(� )IQo9, Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (7<) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai on 11.6). DATED: l S n✓ JOHN B. CLAUSEN', County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Oct, 26, 1982 J. R. OLSSON, Clerk, by = .i� Q , Deputy Rarni M;;Ifaffn WARNING TO CLAIMANT (Government Code Sections 911.8 913) You have onty 6 montU 6aom the maiZing o6 tAiZ notice to you withi which to 6%2e a count action on thi,z %ejected CCaim (bee Govt. Code Sec. 945.6) on 6 monthz bAom the den.ia.P o5 youA App ication to Fite a Late CQaim within which to petition a count bon Aetie6 Jum Section 945.4'4 cQaim-6,it ing dea&ine (zee Section 946.6). You may 6eeh the advice o6 any attotney o6 youA choice .in connection with tJU6 matteh. 16 you want to conzutt an attorney, you shoutd do zo imm_ediatety. 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: Oct. 27, 1982J. R. OLSSON, Clerk, Bye 7��R - 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: Oct. 27, 1982 Count), Counsel, By County Administrator, By 8.1 06.5 Rev. 3/78 ENDORSED FILED SEP 221982 J. R. OLSSON STATUTORY CLAIM CL5RK BOARD Qf SUPERVISORS COI�TRATA CO. (Government Code, Sections 900 et seq. B . lcm sr.. TO: The Board of Supery-isors 651 Pine Street Martinez, CA 94553 You are hereby no,_ified that Philip M. Lehrman makes a claim against the City of Martinez, and claims damages as follows: 1. The name and post office address of the claimant: Philip M. Lehrman, Genoa, Nevada 89411-0004 2. The post office address to which notices to claimant are to be sent: Cox, Cummins & Lamphere, at Court and Mellus Streets P.O. Box 111 Martinez, CA 94553, who are claimant's attorneys. 3. The date of the occcurence: June 16, 198::. 4. The place of the occurence: At or near 213 Buckley Street, Martinez, California; between said address and the Contra Costa County Jail, 1000 Ward Street, Martinez, California; and at the Contra Costa Country Jail, at said address. 5. The circumstances of the occurence giving rise to this claim: Claimant was arrested unlawfully, and without probable cause, and in violation of his civil rights, by policemen employed by the City of Martinez, California, who took him into custody and transported him to the Contra Costa County Jail, where he was unlawfully and falsely imprisoned. 6. General description of the injury: Claimant was subjected to false arrest and false imprisonment causing his to suffer severe emotional and physical harm and damage. Claimant's automobile was confiscated, and claimant was unlawfully required to pay the sum of $70.00 to secure its return. In addition, plaintiff incurred traveling and lodging expenses which would not otherwise have been incurred but for said false arrest and imprisonment. 066 7. The names of the public employees causing the injury, damage, and loss: Officer Duffield, Cadet Tarrantino, and Officer Dowling, all employed by the police department of the City of Martinez. 8. The amount of damages claimed as of the date of the presentation of this claim: $100,000. Dated: September 21, 1982 COX, CUMMINS & LAMPHERE A Professional Corporation (By Garrett Jr. Attorneys for Philip M. ehrman, who file this claim on his behalf. 067 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Oct. 26, 1982 NOTE TO CLAIPIANT Claim Against the County, } The copy o6 tki6 document maUR to you is yout Routing Endorsements, and ) notice o6 the action taker, on youn ctaim by the Board Action. (All Section ) Soatl 06 Supe&vdsots (Panagtaph 111, betow), references are to California ) given pursuant to Govvtnment Code Sections 911.8, Government Code.) ) 913, 6 915.4. Picric note the "watn,ing" be ew. Claimant: PEGGY JOHNSTON, 2614 O'Hare Ave., San Pablo, CA 94806 Attorney: Address: SEP Amount: $940.00 Date Received: September 21, 1982 By delivery to Clerk on By mail, postmarked on September 21, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim oApplication Ao File Late Claim. DATED:Sept. 21, 1982J. R. OLSSON, Clerk, By Deputy Barbaraierner II. FROM: Courty Counsel T0: Clerk f the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clair. 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 ). ( ) The Board should deny this Application to File a Late Claim ecn _11.6). DATED: S JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: J. R. OLSSON, Clerk, by /�cQ I�Q Deputy Reeni Malfatto WARNING TO CLAIMNT (Government Code Sections 911.8 $ 913) you have o� y 6 moat hom the g o noUce to you wLth,in which to bite a eoult action on this &ejected Cta,im (.see Govt. Code Sec. 945.6) oh. 6 months 6tom the den.iat o6 youn AppCicati.on to Fite a Laze Cta,im within which to petition a cou?Lt bot tetic6 6tom Section 945.4'4 cta,im-6iti.ng deadei!ie (see Section 946.6). You may seek tJtc advice o6 any attotney o6 you& choice .in connection with this mattet. 16 you want to eonsuZt an attorney, you shoutd do so .immediate y.. 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: n,,}� 9.7 lqR2�. R. OLSSON, Clerk, By- 2 D, Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clain or Application and Board Order. DATED:Oct. 27, 198? County Counsel, By County Administrator, By 068 8.1 Rev. 3/78 .. t STATEMENT OF FAM OF ACCIDENTS The California Insurance Coda 1 556.1 requires that this document contain the following language: It is unlawful ter(a)Present or cause to be presented any false or fraudulent claim for the payment of a loss under a contract of insurance.(b)Prepare,sake.or subscribe any writing,with intent to present or use the same,or 10 allow it to be presented or used in support of any such claim. Every person who violates any provision of this section is punishable by imprisonment in the State prison not exceeding three yeas,or by fine not suoutling one thft- sand dollars,or by both. Wm. H...rhea. YOUR r� Year Mahe OWNER'S r^ l' e ')�?��2ili� GR 1,zC17 'r Prrnvv C:OT3"2T NAME / Stmt R hene.� Body Styl. a— bUorly No.ish—Stab) AND 261 e'0111are Ave. "��,s-� 3� 2 Dr. W ADDRESS City Star Zip Code Estimated San of R San Pab o C 97")( o.m.ee s see attache mates Nemo Hsme Phone Your Inswance Co. ORIYER'S � °f NAME S/mr Rua.then. e C ty o• 'u'.= being rehired V AHD ane under your h11cYP Yes ❑No of ADDRESS City Slate Zip Code When can or be Inspected? O Y PASSENGERS—N...and Add .1'7t'y 77,,,, ��y ;1TP:1f�, tir1TTl1P^i25112111_L+Lait- S-) Dahlnr hone 95,96), Nems, n y !bona OTHER Year Mab OWNER'S^ f•j ' rp Q D Count,,: An;r:al Services � 'L. GR , �f �� 03� Loi- Pound Van q NAME No. Stmt au.. Phone Body 31vte Liven.Ne.(Show 31.1.1 AND 290 San rablo Ave. 237-7666 v ADDRESS City Stat. Zip Code Estimated ENDORSED m Y7nOl_AR C,a- Damye S VNam. t DRIVER'S Agent's W Nam. = NAME No. 5em1 Bua.Ph... and I Hema ph"* � AND Address O Gy SIN. Zip Cedo Folia No. '1 '1C+n7 ADDRESS S E P rte/, I.+2 OWn.r's Name Add... eae DAMAGED J' R• C PROPERTY Estimated Cost IWool..of rrop.dy OiJi _ 5TA C/.t.. OTHER of Repair,S B •�- Deputy_H 0.ariptlon THAN VEHICLES DATE OF Mo. 1Day I Yr. TimeASa Location YOUR OTHER ACCIDENT 9 116- 1152 I Zl'1n PiaGerard " Chio 1n Fdcbnonds, Ga. GAR GR Direction yeur pd was Nerelins On What dmt Sp.M Which car entered intersection fin#? ❑ ❑ mph• Anyone admit responsibility for accident? ❑ ❑ 1114-011-other or.6,tnrdinp On whet dmf Speed "ph. Any traffic violation or citation? ❑ ❑ Revert Filed with financial Reaponsihillty Depadm.ni? IY..'car ❑ Ya ❑ No IOther or ❑ Y. ❑ Na Had any driver been drinking? ❑ ❑ Reported ❑Cly ❑Hiphw.y ❑Sh.AfPc Did OfflYet r� He Show 1n 119.tine ONm i.e.Nae and Badge No. To, FORDoor. Icar ❑InvertlBab? fu Nem. Add— raea. WITNESS Nawa Add— thane ANYONE INJURED? Your Gr (n Yes ❑ Not Other Car ❑Yes IN Not Pedestrian ❑Yes [x No Name of I.Ivmd (Age (Address IPharm Ppr— Johnstan { ice_ Describe Inlet' neck pains Declot'.Nam. Ayldr.rs Date of to fee Y T3ard % Anderson L C 910 A pan Way Ll Sobrante 223-2012 Treatment 9 r°f'1 lt2 Nam.of I.I.red AQ` Add rear rhaM nrPnriA -Inrrl l P.2. sane as above 1Lea.dho te"rt'neck pains Doctor'.Nam. Arimabove a DNe of Ist Me. 11 On Tr. lard C Anderson L.C. sada as rmt.eat Name of Insured (Ase IAddr.s. - rheea Dacribe Injury Doctor'.N.me Address I Daft&F to jbl. !Day jYr. DESCRIBE HOW ACCIDENT OCCURRED AND COMPLETE DIAGRAM Of ACCIDENT ON REVERSE SIDE rear-ended A at swop six-- ca-a=e'_n_ r.- ' s'_^e of auto including broken ir tail light. See attached copies of estate. -de bills have not yet been submitted to us SIGN yds V HERE { 7 /� Driver. eat.- Data enaa a sessions 6 rtr .. ,. Lj 3233 Auto.Rlaza 4.15 222 2070 Y HILLTOP-RICHMOND, CAUFORNIA 94806, NAME ADCRCSS DATF PHONE w INSURED BY - -- - ADJUSTER PHONE . .YM{ Fr7Jr:T `4M '�. +L OCA M�1= _rM LEFT LA»�riw IAUI)w rANTi M. L B�A'fLABn R� A`T�• ..we Au. T. .•Ir> • r.: RIGHT 1 dumper Brkt Fender, Front _ -- _ r I BLmper - _ Fender Fron! � I -- Fender.Sb etd- ,__.'-{_.-.-._..----�- ..A - ' fender Shield L Fr System j -� - T _ Fender mid Frame _j-� ...�- -.. g -- .._ tFender Mldg: Ctoss Member - Headlamp I v} Hcodlomp Door _ 1I - Headlamp Doo _ t it 5ealed Beam 1 Wheel _j,. �'-_._ `Coal - •- �._..._ - Hub Co -- 1- �--J P r I {Windshield ndshield. r - a �`•_ Dov,Front Door Front - J ?• Hinge -- �' p — Door Hinge; r wT Daor Glass 1 _ T _ Vcn1.:Glass i r -------1.. Yenf Glass.-_ Up. Cont.Arm•Sholl - =.:.F -i.-� Door ' I t or Door Handle is rin i- {-- �- -- - - _._� Door and -.,. P 9 I ' Center.Post - _ } 'Tie--Rod 1 �-�-�` {F _.. .-_. Center Posl -_-, _ Door Rear Door Rear I Steering Gear _ .. -- -- — { Door Glass ! Door Glass Stern g Wheel •.� 3r'�''?R Door Mldg ^ •Horn.Ring ! Door Mldg � Rocker Panel - Gravel Shield - Rocker Pvnll I "' Rocker Mldq. Park, Light Rocker Mid -'_t-----r------1---- iri- --- - -- -- - Floor Frame.., _ Rrid. Gr.11e� 1 -� Do lc - -~frame r s� � 9 9 _ Dog leg ` -- - Off.Panel i air. Panel { Olt.Mld Olt. Gloss -1 _ or-Glow a -- — - —1 1 Horn. �17 -T_ _� -_ _ _�� _ -- ,MISC. Wit_ _ _.I r Bumper-i , T - Inst'Panel ' t t !B mPer Broil- 1:7.t - lac 4'Plate la - 47 Front Seat Lock Plate,Up. -._ _+Bumper Gd _ ! --.{' - H•« Franl Seot Adj v ._.1 Grovel Shield n I Hood-To?.�_ ,. I' m: ;lower Panel Hood-Hrnge.. -4--- a -+FI :Hood Mfdg: -- 7 ..:__4runk Lid ..._� _._ _._ ,__+Top �O noment !. -� i - Trunk Mld Tire /o Worn I' � v Rad;Sup. _41 a-f g Trunk Hine --- e,. �I Batfcr I �.•,b �1Qad.::Core i r ly. Toil Light Y. ! � IToiI Pipe ... IRod. Hoses »-� --__ ._ ` , Under4coal'" t --1- { _ Gos Tank -`y._- _ _ Iron Blode ' {1 Shop.Materiol . re j �� tFromc r rf !Fan Bell 'Water Pump Glass _- Motor Mts. {Aalc - - - 111 1 R r g GROSS PARTS -- j — ;NET PARTS J� . rax, ll'jF .. ,•t SAKE -� —� YEAR ---,STYLE _ MODEL �uy10EAGE TOTiIt tAsoa `[ SER. NO. t n MTR. N0.--- — LIC NO. GRANCTOTAL: '� ff�,• » " A - Align N . New OH Overhaul 5- Straighten o• repoic. e it utr M1_I .;. r ` ;Malenol Subled fa�P" g $ a r .� .' ����` � '� - r�� �., � `" �' "�6��1Y C/�!C✓�tiJ� ���+�� ESTiKdC r_ _ 628=23RD STREET .RICNtdOND-CA 94861 Pifone;(415)234 7344 � �� . ` C:,lilornia Burects of-gtrto.Re�ir Ltc. i•AE 18382 � �, m aL � 4 OWNER -�\ C �-•�1 1 PHONE Dt E E �te ADDRESS �-� 1 �t \ RILEtd6 � f V '.E:4R ,} O MJDk.I. ! r LI��F./•�/?F�f O - t o Symbol FRONTI Labor Hrs: —Ports Syrnbol'J LEFT Labor.Hrs -PerezSymbol PIG^HT j L 5or Hrs 3 Po :Bumper-i U1 E.>New ponder, Fri.:& Est. �'.Bunper Br4t. R.L. Fender In-Out.Shield t ` Fender,ln O.,t-Sbreid 1�-�- Fender Afld N/O '� Fender"Mldg W 0.''. ! i Ba raper Gd R.L. t 9; _ j Fender Mldg,.5 to _ -f r_ Fender Mldg Srde - - Fender Midg.Peak 1 jj Fender Mldg Pea — --� { ttoodlonp H-low - I I Headlamp H- Low Fn Syske� r 4 ( _ f iteodlomp Doer Heodtomp l Crass:Me.wbet ! Sealed Doom in Out. i I 1 - Seoled"Beam Ir Qut- r— 5c cera 2 Cawl Screen . F 1 Duar - t root Door Door Daor _W': —� 7, a s Hub 8 n D•u ( Door Kay Loco Doar GlossT CL ( i j Door Glass T CL 1 ( 1 t -- .-- {—�.: - _ Door S 1 Door M dg - 1 �S % -- Door Handle u► In O - t Door Henr+lo Sn Out ' cSp:ndle R.L. I : i l Cense Post e se t Corn.-A .. R. L. _- ( - RearGoar _ f - _ I I Rear Door z �` Door Goor t»— Stioe4 ---� Doo_Glass TCl, { boor Glass T C,. _ - of s 'f T c Rod L-CR i _- ._ Door Midy E"tomb - _ -i,; Doo Mldg 8 lamb -t ° "iSteer g Ar R. L. Rocker Panel' -- -- - - StccrrF, wheeler k ocMld 1 - 4t Rocker:Mldg 1 —t—. R y t s ;Ho n F ng Quor Irner Const i, Cvar Ione Canst t t`1 Gro e-S_b eld A', - i— _ Quor Cat L C Up•_ - Ouar Ea L C UP y- r ° ¢ _ • ' »Pa te R L I t.- Quor . uar -'.� /L7 ''"'. 9n Quar.tAldgs. - - uor.IAl�gs ___-_ '. r#~�F.,u�`'•' --i_-' - - Quo,._ Pillar -"'- _�. Quor Pr lar f RodrGr!le R. L.C. ��-- Guar.ittldgs.p!O - _ - t guar.,Mldgs W/0 I Red Gtole_S de R.L.1 1 j REAR Jr I �ilY 1 f _ Gnite 9roce V ! _ j-+{ um_er ~Ll[./de-Pr _ t 1 s 4 •'�i#'', t Front'Seat a aat Fender Tie Bar 1 Dum�cr Stitt. L R. Bumper Gd. L R R T- .--. - -- Y -hI Fronr Scor T.oc4s R L7, i gra t.e _ Gravel Shield r k� Hood Locker owPanel Tap 54 s Hood Top r'' Haod H•nge•Orn, 4- _7H_.. —:Hooa MIdy. 1 Floor Pon Rod.Sup. ! - ^``vnmk Lid - otter s 'Red. {+ 1.. Trunk Lid Om _ - Antenno Matenoi; Core A C r ol Coolant Fan Blade 4567 � 7 TOW 81STORAGE s&r 'Clutch Fan ��_i —Bock Up Light L R. R Wmer Pump- pulley - Frame L-R. - Labor ourr r` r 's" .j Arr Cond_Cora- -'-'— ---� Parts 8' s •,-] —,Dehy3rater i -� 1 _Go.Ta_tL-.Filter Met 1- Less Dista '- 8 etst 'Roche, A/C SublerNems -s tYheel-l3-It-IS t {' .'Trans, LiM aga t -Toil Gata _ •_'- Sates To 77` —_ 4-11 . TO, x q I AgreedGWrrh '` , a B AD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 26, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.i6 document maite to you .it yowt Routing Endorsements, and ) notice o6 the action taker on youn ceaim by the Board Action. (All Section ) Board o6 Supetv.ieotb (Patagtaph I11, betow), references are to California ) given puteuant to Government Code Secti.on6 911.8, Government Code.) ) 913, 9 915.4. P.Lenbe note .the "wan-ni-ng" below. Claimant: RENEE CHENEY, 1345 Virginia, Berkeley, CA 94702 Attornev: Address: SEP 2.: 19-02 Amount: $883.50 hand Date Received: September 24, 1982 By/delivery to Clerk on September 24, 1982 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: Sept. 24, 19824. R. OLSSON, Clerk, By �2 Deputy Barbara FieHer II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Sectio 911.6). DATED: C�c S JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). certify that this is a true and correct copy of the B rdt Order entered in its minutes for this date. DATc11: nr+ 26_ lap�J. R. OLSSON, Clerk, by Deputy Ra ani Mallatto WARNING TO CLAIMANT (Government Code Sections 911.8 � 913) You have onty 6 montU 6tom the rxiiting o " not.cce to you W4 thcn which to 6.ite a count action on thin nejected CPaim (eee Govt. Code Sec. 945.6) on 6 moa.&& 6rom the denial o6 your AppCi.eati.on to Fite a Late Ceaim w,it-h.in which to ,-¢tition a count Sot teeie6 6tom Section 945.4'6 ctaim-6iti.ng deadfii.rie (dee Section 946.6). You may beek .the advice o6 any attorney o6 yowt choice .in connection with thus matter. 16 you want to eonButt an attorney, you bhoutd do ao .immediateey. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant G.- -he 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: 0c!t+ 27, 19FI2 J. R. OLSSON, Clerk, By � i�j ZcL.�Q. '; 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: Cu t_ 771 19p2 County Counsel, By County Administrator, By 0'72 8.Z Rev. 3/78 CLAIM 'i'0: BOARD OF SUPERVISORS OF CONTRA CO* n( '!'Kapplication to' Instructions to ClaimantUerk of the Board .O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end oT this form. RE: Xkaby )Reservrtiiwerk's Ming stamps IfT ) RECEIVED �"e Against the COUNTY OF CONTRA COSTA) SEPI 1982 ) or DISTRICT) J R. OLSSON RK BOARD OF SUPERVISORS (Fill in name) ) ostA co. .o. The undersigned claimant hereby makes claim again t the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) ------ ----T--------------------------------------------------2 c-----ounty)----- . Where did the damage or injury occur? (Include city and 3. How did th e or in'ur occ (Give ulI details use extern 9 J Y / sheets if required) (Tic�j4.�p ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district_ officers, servants or employees caused the injury or damage? (over) 073 5. What are the names of county or district officers, servants or employees causing the damage or injury? 6. Wha J 2;_-- damage or njuries do you claim esult (Give full extent of injuries or dam a es claimed. Attar tw damage) a *estimates for auto 5� �° g � SQ j- 7. How was he am n laimed above computed? V (I lude the estimated amount f any pro ective injury or damage. ) � _ P�"�i Cao - ---- �� ' � r�U �� C S 10118.� mes and addresses- of-witnesses, doctors and hospitals. ' ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or some person on his behalf. " Name and Address of AttorneyC vt L.- . / ap s Sig at re gg4m �S�7o Telephone No. Telephone No. 4�3ro'Y NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for -all-owance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 074 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 26, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .tkiz documeiLt nuita .to you iz you` Routing Endorsements, and ) notice o{ .the action .taken on yout ctaim by the Board Action. (All Section ) Boand o6 Supeltv.izo)t4 (Panagrtaph III, betow), references are to California ) given puhbuant .to GoveAnmenLt Code Sectionb 911.8, Government Code.) ) 913, £ 915.4. Peeabe note the "wann.ing" below. Claimant: ALVAND CORP., c/o Caspian Associates, Inc., 24 Belvedere St. , Suite San Rafael, CA 94901 Attorney: Martin J. Malkin, Esq. 1615 Fifth Ave luciuq lrJut. Address: San Rafael, CA 94901 Amount: $2,195.60 SEP 2.' 4'62 Date Received: September 23, 1982 By delivery to Cleric on By mail, postmarked on illegible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or„Application t File Late Claim. DATED: Sept. 24, 19821. R. OLSSON, Clerk, By, , Deputy, Barbara ierner II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai ectn 911.6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors plvtsent (Check one only) ( g ) This Claim is rejected in full. ( l This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Oct. 26, 1982J. R. OLSSON, Clerk, by,� Jn2a�� Deputy Reeni Malfatto WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onty 6 montv6 paom the matting o6 thn notice to you wti Un which to bite a eouht action on .th.i.6 &ejec.ted Ctaim (.6ee Govt. Code Sec. 945.6) on 6 months Jnom the dente o4 yoan AppP,i.cation .to Fite a Late CQaim within which to neZition a count boh h.etie� bnom Section 945.4'.6 ctaim-biting deadti.ue (bee Section 946.6). You may seek .the advice o5 any atttonney o6 youn choice .in connection with tl ib matter. IS you want to eonsuZt an attohneN, you .6houfd do .6o .immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Oct. 27, 19827. R. OLSSON, Clerk, By, ���/�Ct v,,�Q 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: Oct. 27, 1982 County Counsel, By County Administrator, By 075 8.1 Rev. 3/78 p LAW OFFICES OF WALLACE S.MYERS AIYERS, PRAETZEL, GARETY, BJORHLIIND & GRAHAM TELEPHONE ROBERT P.PRAETSEL AN ASSOCIATION INCLUDING A PROFESSIONAL CORPORATION (415)453-7121 A PR-5510-CDRPO 1- 1615 FIFTH AVENUE ROGER P GARET' SAN RAFAEL,CALIFORNIA 94901 A LEONARD BJORKLUND,JR. ENDORSED L.WALLACE GRAHAM SHEILA F. REISINGER MARTIN J.MALKIN rF®,1I SHAWN J.CURTIN '31 D September 20, 1982 ■ TYI SEro73 I S2 Clerk, Contra Costa County C rZK liZO.'SAA?CEVISORS May- Board of Supervisors e P.O. Box 911 Martinez, CA 94553 RE: Claim for Damages -- Alvand Corporation Gentlemen: The undersigned is the attornev for Alvand Corporation. My client herewith makes demand on the County of Contra Costa for payment of the sum of $2,195.60 for damages and herewith provides the following information in accordance with California Government Code, §910: 1. Name and Post Office Address of Claimant: Alvand Corporation c/o Caspian Associates, Inc. 24 Belvedere St. , Suite D San Rafael, CA 94901 2. Address to which Notices to be Sent: Martin J. Malkin, Esq. 1615 Fifth Avenue San Rafael, CA 94901 3. Date, Place, Circumstances of Occurrence and Description of Indebtedness: Alvand Corporation owns certain real property located on the southeast corner of Norris Canyon Road and San Ramon Valley Blvd. in Contra Costa County. My client rented fencing from Allstate Reant-A-Fence and had it installed around the property line. 076 ENDORSED Clerk, Contra Costa County September 20, 1982 Page Two tU:-RVI50RS RE: Claim for Damages -- Alvand Corporation By �; co. �ry 3. Date, Place, Circumstances of Occurrence and Description of Indebtedness: (continued) On June 20, 1982, Mr. Abbass Barzgar, president of Alvand Corporation, visited the property and noticed that someone had taken down the fence and placed the fencing on the south end of the property. There was no prior notice that the fencing would be removed. Mr. Barzgar observed that Contra Costa County was performing road work on the adjacent street. _Mr. Barzgar contacted Allstate Rent-A-Fence and asked them to remove the fence. Mr. Barzgar met a repre- sentative of Allstate at the property who noticed that fencing was missing. Upon inventorying the fencing Allstate determined that missing or damaged fencing amounted to $2,195.60. Therefore, the claim is for unjustified injury to and conversion of personal property which was in Alvand Corporation's possession. 4. Public Entity Causing Injury: Contra Costa County and its general contractor, Grade-Way Construction of 43801 Osgood Road, Fremont, California 94539. 5. The Amount Claimed: The amount claimed herewith is the sum of $2,195.60, equivalent to the billing for the lost and damaged fencing. For your convenience I am enclosing the following documents which are incorporated herein by reference in support of the claim: Exhibit 1 -- Invoice of Allstate Rent-A-Fence, No. 7728, dated July 6, 1982, in the amount of $2,195.60.. Exhibit 2 -- Letter dated Sept. 1, 1982, from Maurice E. Mitchell, of the Public Works Department, acknowledging that the contractor for Contra Costa County, assessment district 1980-4, took down the fence in May of 1982 and did not notify my client of the removal. 077 Clerk, Contra Costa County September 20, 1982 Page Three RE: Claim for Damages -- Alvand Corporation Exhibit 3 -- Letter from Grade-Way Construction dated September 9, 1982, to Abbass Barzgar of Caspian Associates, acknowledging that Grade-Tway Construction removed the fencing without notifying my client. Clearly, both the County Public Works Department and Grade- Way Construction, the contractor working for the County, acknowledge that the fencing was taken down without prior notification to my client. Therefore, the county is responsible for the damages caused by its contractor in accordance with Government Code §815.4. Very truly yours, MARTIN J. MALKIN MJM:tw Enclosures cc: Mr. Abbass Barzgar 078 . ALLSTATE R 300-342-3601 Serving Al f--eaT'iffornia 7 H ( S IS YOUR INVOICE PLEASE REMIT TO MAIN OFFICE 4585 Industrial Ave. BALING COMES FROM MAIN OFFICE.FOR ANY Suite 2•G FURTHER OUESTIONS ON t THIS INVOICE,CALL Simi Valley, California 93063 t BOO 342 3601 601057 ALUAND CORPORATION {HOPPING CENTER C,'O CASPIAN ASSOCIATES SSE CRN, SAN PAMON UA►.LEY 118 TIBURON ' BLUD. $: NORRIS CYN BLUD. P1 ILL VALLEY CA 94941 SAN RAMON C tri 0I4t)t tli❑tl1' ' CucloMrA Oa OSA h4. ae.t MO VUH IUNiNi..:f.l'- --:�f;.I__.;,.,t:,t� - 1 N V O 1 C E IE UAIL VERBAL ULLOUT 837.00 1 36r5r; 07-06-82 7728 price includes rnttaliation•rental tot the dur{tion cal the epntract and one trip lot temoval.Any other trips will Un chargeo eccordingty. d period not to exceed--__. MONTHS par eontrae(.Wa cannot accept youctwr 4t p4ynlant it it r— situs 4 inite.r�ial,rult,id, 1,AafaesJ�: PULL OUT'OF-11FN, �F,ENCE-AT ABOVE JOBSITE 574 6' HIGH'-CHAIN LINK•PULLED. NOT DAMAGED IL F. 64 6' HIGH CHAIN LINK DAMAGED. EXCL POSTS < F 1 9101 121 .68 1 20' X.6' .HIGH...DQU8LE DRIVE GATE DAPIAGEQ-1) ' ;'5 00 75.80 ! 19' X ¢' HI 1f;lS.INGLE PR1UE,GATE DAMS IE 6. ted 65, 68 35 1 5.8" X 8' :POST DAMAGED It\\ v�EA. rT 227.Sf3 4 2 318" X'8' POST DAMAGED U EP. { !r 4; . 00 77,.5 e' HIGH CHAIN-LINK MISSING- 'CLS L 1 . 41.1 1.4rL'.5r� 1 26.' X'6' HIGH DOUBLE DRIVE ES P SSINC ;5. 6rl 75.00 1 10' X e' HIGH SINGLE DRI, MISSING 65. 00 65.00 8 1 518p X• 8' POST MIS 1 . r .5�1 52, 00 INSTALLER #I,,..-NORP RD t ) INSTALLER N2+` 3 EVAN at # TOTAL t � GI 2. 195 60 l I I oQ I G:} I :I j _ 079 I t :MS: NET DUE.H°'l''N PkCSENTATION z WE 00 NOT .MAIi, STATEMENTS Centra Public Work-z,Departaient W.14.-,.t 'Co-7ta fitly Floor, Administration Building Public Works Director County Martinez, California 94553-1291 ti,3iR_cv�w (415) 372-2102 Chief Deputy September 1 , 1982 Our File: Design/Cons--Assessment District 1980-4 Caspian Associates 24 Belvedere St. , Suite D San Rafael , California 94901 Attention: Abbass Barzgar Gentlemen: We have received your July 15, 1982 letter requesting reimbursement for the damaged and missing fence on your property located on San Ramon Valley Boulevard at Norris Canyon Road. We have since been trying to determine how much fence was taken down by the Assessment District contractor, Gradeway Construction, and if there had been any attempt to notify you of the work being done. In late May, 1982, the contractor took your fence down and stored it on your property. Unfortunately fie did not notify you of this work being done, even though it was his responsibility to do so. The contractor having not notified you, assumes responsibility for any damaged or stolen fencing. We advise you, therefore, to send the bill for the missing fence to Gradeway Construction. If you have any questions, please call Mitch Avalon at 372-4480. Very truly yours, Maurice E. Mitchell Assistant Public Works Director Design and Construction Division MEM:RMA:bw cc: Mike Jorgenson, Gradeway Construction 080 -- GRADE Y CO\STRI C'I ION i September 9, 1982 } Caspian Associates ' 24 Belvedere Street, Suite "D" !i San Rafael, CA 94901 I ATTENTION: Abbass Barzgar f Dear Sir: i Grade-Way Construction has received a letter from Contra Costa L County dated September 1st regarding temporary fencing you had installed for whatever reason around your property south of Norris Canyon Road on San Ramon Boulevard. The fencing you had referred to was dismantled as per plans I and specifications for the job and at the time it was dismantled, + Mitch Avalon, asked me whether I had contacted the owners of the fencing so that they could be made aware of the fact that activity had started on the project and that the material was ready for pickup if so desired. I did not contact your office for the simple reason that I didn't know who to contact. The plans and specifications for the job 1 do not require the Contractor to notify the owners except for courtesy_ Being that this job has been a rush for Grade-Way Construction and I had no idea of who to contact, no messages € were sent to you. I feel I was not dishonest nor did I break any of the special provisions of the contract Grade-Way Construction has with the County of Contra Costa. I am sorry your fencing was stolen cuff of your property. I cannot watch material owned by property owners on a job of this magnitude. I am sorry for the loss of this fencing but again, the fencing was disposed of in the manner designated by the special provisions of this rticula b. ' i r ul yo rs, i Mic ael gensen Field Sup in endent MBJ/jw cc: Mr. Mitch Avalon - Contra Costa County I GRADE-WAY CONSTRUCTION IS AN EQUAI. OPPORTUNITY EMPLOYER :3801 Osgood Road (408) 263-1518 1 +rmont, CA 94539 (415) 490-1070 Cont.-1.le. 9W ` 1 PROOF OF SERVICE BY M1I1. 2 1 I declare that: I am employed in the county of Marin, f, 3 California. I am over the age of eighteen years and not a party . 1 4 to the within entitled action; my business address is: 5 1615 Fifth Avenue, San Rafael , C , 114901 6 On Sept. 20, 1982 I serve+l th-_- attached: i 7 CLAIM FOR DAMAGES 8 j 9 1 10 1 11 z 12 13 14 by placing a true copy thereof enclosed in a sealed envelope with 15 postage thereon fully prepaid, in the United States mail at 16 San Rafael, California, addressed as follows: 17 Clerk, Contra Costa County Board of Supervisors i 18 P.O. Box 911 Martinez, CA 95443 19 20 21 ,. 22 1 declare under penalty of 1,crjury that the foregoing is 23 true and correct, and that this declaration was executed on 24 Sept. 20 1987 , at San Rafael , California. 25 _ i 26 Teresa M. Wetteroth 27 !I! 28 i 082 M WA[L CALll. ..Of uw uau+ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 26, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th,i.6 document na:d- e—d to you is yours Routing Endorsements, and ) notice 06 the action taken on youA c&m by tl:e Board Action. (All Section ) Boand o6 Supenv.i.6on6 (Panagnaph III, bePow), references are to California ) given puu uant to GOve4nment Code Sections 911.8, Government Code.) ) 913, 6 915.4. Pteaze note the "warning" beeow. Claimant: H. J. b BEVERLY REILLY, 74 Winding Glen, Danville, CA 94526 Attorney: CGDE 1�ULF-Se1. Address: SEP 27 1962 Amount: hand Date Received: September 27, 1982 By/delivery to Clerk on September 27, 3.982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Sept. 27, 19821. R. OLSSON, Clerk, By , Deputy —Barbara Fierner II. FROM: County Counsel TO: Clerk fif the Board of Supervisors (Check one only) (Y) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim tion 91 .6). DATED: �� �i JOHN B. CLAUSEN, County Counsel, By c Deputy III. BOARD ORDER By unanimous vote of Supervisors predent (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Oct. 26, 1982J. R. OLSSON, Clerk, by ���y�Q Deputy eeni Malfatto WARNING TO CLAIANT (Government Code Sections 911.8 4 913) You have of y 6 months 64cm the maZting o6 thZz notice to you within which to bite a count action on .thi.6 rejected Cta,im (zee Govt. Code Sec. 945.6) on. 6 months 6nom .the den.iat o6 youA AppCicat.ien to Fite a Late Cta.im within which to ncti ion a count 6o4 utie6 6nom Section 945.4'4 ctaim-6iti.ng deadtin, (see Section 946.6). You may seek the advice o6 any attorney o6 youA choice in connection with &1z matteA. 16 you want to eoneuU an attorney, you should do so .i•mmediate2y. 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: Oct. 27, 1982J. R. OLSSON, Clerk, By Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Oct. 27, 1982 County Counsel, By County Administrator, By 8.1 0,S Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. q. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this farm. RE: Claim by )Resery Clerk'©ling stamps Against the COUNTY OF CONTRA COSTA) "-P or DISTRICT) CE2K Gv 8,C. VUiV I50RS Fill in name) ) o 0. .De The undersigned claimant hereby makes claim against t e County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) 2. Where did the damage or injury occur? (Include city and county) ------------------------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) ------------------------- ------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or da:,iagr 084 i 5., What are the namesof caunty or district clfficers, servants o�c employees causing the damage or injury? What damage or injuries do you claim resulted.�(Give full erxtent of injuries or damages claimed. Attach two estimates for auto damage) �_, __ f�L� I rf{�u Xti� -- 7. How was the amount claimed-above computed? (Include the estimated- amount of any prospective injury or damage.) ______________ 8. Names and addresses of witnesses, doctors and hospitals. --------------------------------------------------------------------T---- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney �.1Clai nt s Signat e q'/ UJWA106 4L&W hn Address (! to / �i_J'If I fJ-Jl L /� f.L C -a Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 085 '�L; CL.ovil C�lfr1�L ��/ecf r3t�frud �F€" C'�irF?Rz'f� �f!/ve�A✓ r�AS/ GLe 6G�r1 Lrlitr( �z=B(Li rJ�w Ceu[.�11oc�ia�[ tic /�c/t/G 1�adr, .4 "/,, fir-Fr �P ar` �LL r3�i�irtr'cS CCArnn Ari 7'� PP...tOc�12r4. -fdC GLGJt.� l_6kf/i�L. t�i'(erl' LAJS idTb A LIJGtlrliJd L�Lcr! At/d ��iOTi�S cru7o 1JOA(E ��r�LLEY CaraA . L_LAt1VA r Ala rr=rCa C.11&1r /fLdzo Lux1�L. Lvvu�y IZaul� i .n;t�L ASsr-SsFil f� SrruATidil L47r�2 3�v6�iT i1E�+vv c pM��f 'fe V-Ws_ 1721.IA 1oar�i.W-=,Zy C/rc dip 4dl L)OJvf-WAY ar= 7y �/Ri�id� L�L.�-xl �'a c.da72![ ati L�1.�Y�-IlrticC .?"iJ� f'rPELrtIF. Ti�C tdQ/LL er6vL S�✓Lf7mL- -;�Avs. loamd lifE Oe6ccs5 Q/ LAo/6C' A rn �� Q r' 7 HL= �L Ni=u1,4)r �l�S J�AMFl6el� 131� �"J�C- H�7�/✓ �G1Ul�Jy/Ehl� LA26d ffGLES J QL Vltl C. I�Lsc keVkAL 07KE2 &,�-41-S r�S�71e MAd� r,U �fr �+;i�.d/�y t�FrJ TA �a ��>lo.si c�✓ 7•1E ram dry �ak,rPM'E,J� i3t7 d/ hr21" iJP w4� al. �ki tl 'IriL- YLaacl L1J��(2LL !Eo�LC- Nr1L� C��.iPLEf�L\ -rg-,2,l2 uJ62jL F<(C L LcfAS A[6TL-7� 4I)L OLQIrNRlr� Lias AssoiztgA fir/rY �� eJv��r1 71E� e�►e� a� —l;4,- GJfw-S I'L-OygLc= LavfN YtlilS J UJaC- itlo;rrrc-� uiaS .ass Esse-il a� .�n�E �iki� La-rEIL ulanrC i�6�� �,� �� rT&JAS ra &s AS rel2. lzJ ke,, -rfC G'2.v cCs s -sWz5 �i/J Cu�LyL a.0 �tfi o� �'r/r- F,a2R6c= �s �ARiIAGL-21 R�/i1�'r¢2 UJAS SPI,RTii-12rt5 13AI �rfZ� I I QI'1 LILA . �IP� jLk7 rjRy ITSf:LG u1AS C6uceczl uJaW A P6d22 Wnrvi2e' AzlA e5efilL or= l4lA�C-PI�L_. �Q- �irit�2 S.�!r z1 �i-Pi S. ✓[eJRS a LAdCia/��_c�,J- C-VEAL Pecs S G t1 �r FL iPOEL� orr OiTi-( A i5ttl6 'ed4lL_ ALL I iA AJ,—I )9&JP&-eZ-Y AtA STOe-,Z 1 -l',S Z--AUS[A(6 A 2aL-/!pp TSI i L ZwT �F�E STEL[-zi. M2 .efc-&4ETL WAS A16 i i F-a 76 . KE hiM<Cl1 ''ii-,L7 I 0I VE-LJA-1 .46 ghvis E� Cl�l rMArt!(- ul�lr T �G�Jd m6x17 ; J F IL�tTv hep,=r r[ izmfz-A PAL-Y .Lf2,j,J AP& LLA,Awgtr .JAS 4L,�sUV-Eb 1APr� /i' 1T cJFLS lIrtISA�LSr-;�To2� Ai fic Eiltb a7= /NJS �M� �1N�!f f [J6tt�c� 'TFPEiG 14ER IIWE OQo i:hAl . �i�c z,dcusRt� is �Assl�r��l7 -ice CLQiMi�xri Iv ALt f oii �o A/Q. D,v,.wA/ G-vIeZ lt�� -iM cECQn�A �c-�2vi�-rte 'f►�e cJ�,e� P2Ul�;� _P�o����c� AM. lQ& &JALL2&Z/ 6,LIAY5h -filK O&Jk6 IRlC�r1��,U�' 14PQ. /d�h'LCELcitlA S- u�C�x 2�,4r,�C�1�ur�ar/s; i 08 7 grading : paving im. 1130 CAVEN WAY—CONCORD,CA 94520 TELEPHONE(415)825.1743 License Number 310664 DATE September 8, 1982 Mrs. Riley 24 Winding -len ESTIMATE Danville, California 94526 837-6594 DESCRIPTION AMOUNT A. Remove existing asphalt and base, fill with 6" aggregate base rock, pave with 2" asphalt. B. Install approximately 250 lineal feet Redwood headerboard. C. Install 80 lineal feet asphalt berm. $6,.550.00 088 W GRADE CONSTRUCTION September 3, 1982 Mrs. Riley 74 Winding Glen Danville, California 94526 Dear Mrs. Riley, Following are the prices you requested for replacement of your existing driveway. The price for asphalt replacement is $8,500.00 and includes 2x4 redwood headers. The price for a concrete drive- way replacement is $11,200.00. We hope you find our bid to be both comprehensive and competitive. Should you have any questions, please feel free to call us. Very truly yours, GRADE-WAY CONSTRUCTION ' 1 6" Philip Carr Estimator cmd GRADE-WAY CONSTRUCTION IS AN EQUAL OPPORTUNITY EMPLOYER 43801 Osgood Road (408)263-1518 Fremont,CA 44538-J (415)490-1070 Cont.Lic.#323523 099 LT Proposal Proposal No. FROM LEWiS E. BURKHART Sheet No. GEN';ERAL ENIC—MERINiG CA. LIC. # 379497 Date G_,z3 2891 DANIVILLE BLVD. ALP.'vIO, CA 94507 Propossal Submitted To Work To Be Performed At Nome-905-14Z K-47/22 _ Street UH4575 Z4-1-7- City 4-1- - City AIE=- -!- _State City 1Z/V V//_16!5 Date of Plans Architect_. Telephone Number We hereby propose to furnish all the materials and perform all the labor necessary for the completion of V/& gtz,weSt T �Eb,CRcE Ash/lALT alrr/VG' WAV � S/ ALL L_'xl57/%VG AS 42 AA/d /ZM CX15T/%VC L3St- i26c k-. WG S .tLL /!EN hL AC:Ix 2" vC' AGCI2_-GATS .4S46H,aL7- ovr--h / Ck, W41 SHALL jt2 0VL= hNd AeA!1ACL dA0VAGc=A 12AIk rijr&ks 6VLN. ('Ah/IGr- D60n s. 7-Wl_,v ilfLL=AN ar-,- /3LAcK Cst•L 0y-Ale- F Hgh s d tig iv e- /n G O /V tl1L SNtLL THcN `l�A�ni- aAf1A6 a6i2S. THisitoec6 A—c�Yi1C�-NO /,vcL4cdr- !'EA4 IfOA rc aF All material is guaranteed to be as specified, and the above work to be performed in accordance with the drawings and specifications submitted for above work and completed in a substantial workmanlike manner for the surr tz of Dollars with payments to be made as follows: I GNL L_-tyg Son oN of kiz-Ten/ c% Gl1nhlf• Any alteration or deviation from above specifications involving extra costs, will be executed only upon written orders,and will become an extra charge over and above the estimate.All agreements contingent upon strikes, accidents or delays beyond our control. Owner to carry fire, tornado and other necessary insurance upon above work. Workmen's Compensation and Public Liability Insurance on above work to be taken out by C&A/rhAI'r,_1/t - J Respectfully submitted Ei� Per Note-This proposal may be withdrawn by us if not accepted within fp 0 days ACCEPTANCE OF PROPOSAL The above prices, specifications and conditions are satisfactory and are hereby accepted.You are authorized to do the work as specified. Payment will be made as outlined above. Accepted Signature Date Signature TOPS FORM 3450 LITHO IN U.S.A. 0S(11 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct_ 26, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tk.6o�aitR to you ds youtc Routing Endorsements, and ) notice o6 the action taken on youA ctadrm by the Board Action. (All Section ) Board o6 Supenvizou (PaAagnaph 111, betow), references are to California ) given pauuant to Government Code Seeti.on6 911.8, Government Code.) ) 913, 9 915.4. Please note the "waAn.ing" beeow. Claimant: JESSE RAY SANDERS and BARRY EDWARD NELSON, 3028 Parker Road, Richmond, CA 94506 Attorney,: Lewis & Lewis 690 Market, 16th Floor SEP 2 „ 1C 82 Address: San Francisco, CA 94104 Attn: Marvin E. Lewis - -��,�_ Amount: $100,000.00 ... c, CA hand CAO Date Received: September 27, 1982 By/delivery to Clerk/on September 27, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to Aile Late Claim. DATED: Sept. 27, 1982J. R. OLSSON, Clerk, By Deputy Barbara J i II. FROM: County Counsel T0: Clerk of he Board of Supervisors (Check one only) ('y) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application. to File a Late Claim (Sectio 911. DATED: JOHN B. CLAUSE\, County Counsel, By G Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Oct. 26, 1982J. R. OLSSON, Clerk, by .��.:� Qp_e Deputy Reeni Malfatto WARNING TO CLAIDLAAT (Government Code Sections 911.8 6 913) you have o7Ty 6 month6 6itom the maZding o notice To--yo-u-77hin which to 6itc a count action on .thiA &ejected Cta,im (bee Govt. Code Sec. 945.6) on 6 months 6rom the deniat o6 you& Appti.cati.on to Fite a Late Ctaim within which to pctition a count Jot AeP.ie6 6rom Section 945.4's c iim-biting deadti.!te (bee Section 946.6). Ycu may seek the advice o6 any atttoiney o6 you& choice .in connection with t1i" matteA. 16 you want to con.6utt an attorneu, you zhoutd do 4o immediate y. 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:Oct. 27, 1982 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:Oct. 27, 1982 County Counsel, By County Administrator, By 8.1 C±` �- Rev. 3/78 1 0k5tQ 11 r SEP.�� 1 CIA1M AGAINST CONTRA COSTA COUNTY SHERIFF'S DEPARTr ��• ��_.Deof TO: Sheriffs Coroners Office P.O. Box 391 Martinez, CA 94553 Atten: Civil Division CLAIMANT'S NAME: Jesse Ray Sanders and Barry Edward Nelson CLAIMANT'S ADDRESS: 3028 Parker Road, Richmond, CA 94506 CLAIMANT'S TELEPHONE NUMBER: 223-8300 AMOUNT OF CLAIM: $100,000.00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: Lewis & Lewis 690 Market, 16th Floor San Francisco, CA 94104 Attn: Marvin E. Lewis DATE OF OCCURENCE OR TRANSACTION: July 31, 1982 PLACE OF OCCURENCE: Homestead Savings San Pablo Dam Road El Sobrante, CA HOW DID ACCIDENT OR TRANSACTION OCCUR? Claimants were at Homestead Savings to open a bank account. While they were waiting to talk to a bank officer, several police officers and sheriff's deputies arrived. When the claimants went outside to see what was happening, they were confronted by the authorities who had rifles. They were searched by a woman and their hands were cuffed behind their backs. They were each -put in the back seat of an official car, without being asked for identification. All they were told was that the bank had previously been robbed by two black men and one of them was similar in appearance. Eventually, after a crowd had gathered and witnessed the above, they were let out of the official car and told a terrible mistake had been made. The above described actions were done in the scope of authority and proximately caused claimants mental and emotional distress. DATED: August 26, 1982 SIGNED: 1r►QJ ,f `� , 092 'BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 26, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi6 document maZtiY to you .i6 yewt Routing Endorsements, and ) notice oS .the action taker, on your claim by tl:e Board Action. (All Section ) Sowed oS Supay.isou (Panagtaph III, betow), references are to California } given puuuant to GoveAnment Code Secti.on6 911.8, Government Code.) ) 973, E 975.4. Pteaae note the "warning" Wow. Claimant: MARILYNE B. SHERBOURNE, 693 Sheri Lane, Danville, CA 94526 Attorney: H. W. Sherbourne, P. O. Box 1505, Sacramento, CA 95807 Address: Amount: $509,200.00 SEP 2 '. ieln2 Date Received: September 24, 1982 By delivery to Clerk on By mail, postmarked on illegible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Sept. 24, 1982,7• R. OLSSON, Clerk, By Q , Deputy 44e ra erner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claj(Se tion 1.6). C ?7 /DATED: J JOHN B. CLAUSEX, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED:Oct. 26, 1982 J. R. OLSSON, Clerk, by Deputy Reeni Maltatto WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) You have onty 6 mons nom the maiting op " no ce to you w.c t ii.n which to Site a court action on th,i.6 rejected Cta.im (aee Govt. Code Sec. 945.6) on. 6 moith6 Srom the deniat oS your Appt,i.cation to Fite a Late Ctaim within which to petition a count 6m utieb 6rom Section 945.4'd c.ta.im-Siting deadti!:e (bee Section 946.6). You may Geek file advice os any attorney o6 your choice .in connection with tu,b matteh. IS you want to con att an attorney, you bhou.td do bo .immediatety. IV. FROM: Clerk of the Board T0: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Oct. 27, 1982 J. R. OLSSON, Clerk, By c>_ .�/�[ �� f Deputy V. FROM: (1) Count), Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Oct. 27, 1982 County Counsel, By County Administrator, By 093 8.1 Rev. 3/78 ENDORSED 1 H. W. SHERBOURNE Y Li �. Attorney at Law 2 P.O. Box 1505 SEP;241�'S2 Sacramento, CA 95807 3 Tel: (415) 933-2700 Cr RK e0Ai�J 0' SUrERvlSORS B Utv1R tti :iA CO, 4 Attorney for Claimant Deou 5 6 7 $ CLAIM AGAINST THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, AND AGAINST THE CITY AND/OR TOWN OF 9 DANVILLE, CONTRA COSTA COUNTY, CALIFORNIA 10 11 TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, nad 12 TO THE CITY and/or TOWN CLERK OF THE CITY OF DANVILLE, CONTRA COSTA COUNTY, CALIFORNIA 13 14 1. The claimant's name and address are as follows: 15 MARILYNE B. SHERBOURNE, 693 Sheri Lane, Danville, California 16 94526; 17 2. All notices concerning this claim should be sent to 18 claimant's attorney, H. W. SHERBOURNE, at P.O. Box 1505, 19 Sacramento, CA 95807; 20 3. The date, place and other circumstances of the occur- 21 rence giving rise to this claim are as follows: 22 On or about September 9, 1982, claimant was seriously 23 injured in a traffic accident at the intersection of Remington 24 Drive and Sheri Lane in the City and/or Town of Danville, 25 Contra Costa County, California, when the vehicle operated by 26 claimant was struck by another vehicle. Said accident occurred 27 because of the failure of the County of Contra Costa and the 28 City and/or Town of Danville to install, supervise, or have -1- 094 I installed, traffic controls at an-intersection whidh said 2 entities knew, or should have known to be dangerous when gere 3 mitting a through highway to enter into a predominantly resi- 4 dential area. 5 4. A general description of the injury and damage incurred 6 so far as known to claimant at the present time is as follows: 7 Severe facial lacerations, fractures of facial bones, S fractured right shoulder, numerous other lacerations. 9 5. The names of the public employees causing the injuries 10 and damages is not presently known. 11 6. The amount claimed as of the date of presentation of 12 this claim is $509,200.00. The basis of computation of the 13 amount claimed is as follows: 14 General damages $500,000.00 15 Medical treatment and care Not presently 16 ascertained 17 Property damage to claimant's vehicle (totally demolished) 9,200.00 18 Future medical expense Not presently 19 ascertained 20 Other special damages Not presently ascertained 21 22 23 DATED: September 22, 1982 24 �1 25 AA A 26 H SH RBOU 27 Attorney for Claimant 28 -2- 097 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26 1982' ,by.the`Iblbo v ng vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson; McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for Michael Daniels, Deputy Sheriff, in connection with Contra Costa County Superior Court No. 238009, Franklin v. County of Contra Costa, et al, reserving all rights of the County in accord- ance with provisions of California Government Code Sections 825 and 995. I hereby certify that this Is a true and co"W aMal an action taken and entered on the mIn,.!!.,s c Ste Board of Supervisors on the date shown. ATTESTED: J.A.OLSSON,COUNTY CLERK and ex officio CIert:of the Gard By ,Deputy Orig. Dept.: Clerk of the Board CC: Sheriff-Coroner County Administrator County Counsel 096 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on October 26, ,by the following voter AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Travel Authorization IT IS BY THE BOARD ORDERED that Paul Witkay, Member, Private Industry Council, is AUTHORIZED to attend the National Alliance of Business Region IX Transition Conference in Burlingame, California during the period November 4-5, 1982 (no county funds) . /hereby certify that this is a true andcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT 2 6 1982 J.R.OLS•` r.0Uf.TY CLERK and ex officio Cisrk of the Board By ,Deputy Orig. Dept.: Co. Administrator cc: Director, Manpower Programs Auditor-Controller 09 7' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA: Adopted this Order on _ October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Negotiations with Contra Costa County Alliance for the Arts. The Board having received an October 13, 1982 letter from Carol A. Leland, President, Contra Costa County Historical Society, advising that the Society Board has elected not to proceed at this time with the architectural drawings and lease negotiations for use of the old County jail as its history center; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED and that Staff is AUTHORIZED to negotiate with the Contra Costa County Alliance for the Arts for the use of the facility. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: jig2 GM2 J.R.OLSSON,COUNTY CLERK and ex olticlo Clerk of the Board 9 ,Deputy Orig. Del3t.-F Clerk cc: Contra Costa County Historical Society Contra Costa Alliance for the Arts County Administrator 098 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Qctober 26, 19E2 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Criminal Justice Block Grant Program On the recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the Executive Committee of the County Supervisors Association of California be requested and urged to support the Crim- inal Justice Block Grant Program as adopted by the CSAC Administration of Justice Committee. J hereby certify that this is a true and conectcopy of an action taken and entered on a;s rinutes of the Board of Surcrriisscrra o� he dats-1cr:a. ATTESTED:L�C�!' .12 4 Y 9f.J J.R.OLSSO.<,COUNTY CLERK and OR officio Clerk of the Board By Dwully Orig.Dept.: CC: County Supervisors Association of California County Administrator Criminal Justice Department Sheriff-coroner 099 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNT! ,"CALIFORNIA Adopted this Order on October 26, 1982 by-the following;vote:. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proclaiming the week of October 31, 1982 Solar Energy Week ' WHEREAS, it is public policy to support energy conservation whenever possible and practical; and Whereas, solar energy is a natural reaource which can greatly reduce our dependence on use of finite fossil fuels; and WHEREAS, it is cost efficient with today's advanced technology to achieve significant conservation as well as cost savings to the general public consumer; THEREFORE, BE IT RESOLVED, that the Contra Costa County Board of Supervisors does hereby proclaim the week of October 31, 1982, as Solar Energy Week; and BE IT FURTHER RESOLVED, that all citizens of Contra Costa County are invited to attend the first annual Solar Fair co-sponsored by the California Solar Energy Industries Association (Cal Seia) and the Southampton Company on Sunday, October 31, 1982 at the model complex of the Solar Village in Benicia from 11 a.m. to 5 p.m. I herby certify that this is a true and correct coPy of an action token and entered on th=minutes of the Board of Supervisors on the do, own. A T,ESTED: OCT 2 6 J.R.OLSSON,COUNTY CLERK and ex ificto Clerk of the Board eputy By Matta M.Herman Orig. �ept•: Sunne Wr' ht McPeak cc: ✓Public Information �fificer County Administrator 100 THE BOARD OF SUPERVISORS OF CONTRA:COSTA COUNTY, CALIFORNIA Adopted this Order on October 26. 1982 ,by the'following vote: . AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak` NOES: None ABSENT: None ABSTAIN: None SUBJECT: LETTER FROM STATE BOARD OF CORRECTIONS OF OCTOBER 18, 1982, COMMENDING SHERIFF'S_ DEPARTMENT THE BOARD ACKNOWLEDGES receipt of a copy of a letter addressed to SHERIFF RICHARD K. RAINEY from the State Board of Corrections dated October 18, 1982, in which said letter reports that the Main Detention Facility is in full compliance with all non-physical plant regulations and further compliments the staff of said facility for its assistance and that of Contra Costa County to the State Board of Corrections. THE BOARD also wishes to express its appreciation to SHERIFF RICHARD K. RAINEY and the staff of the Main Detention Facility for their excellent accomplish- ments and assistance to the State Board of Corrections. Ihereby certify that this Isatrue and corrrtcc* 3f an action taken and entered or.'he minutec .. , Board of Supervisors on the date shown. ATTESTED: OCT 2 61982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: Sheriff-Coroner cc: Clerk of Board County Administrator 101 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA: Adopted this Order on OctohPr 2f;, 1989 by the following:vote AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Herculejs Village Historic District The Board, having referred on September 28, 1982 to the Director of Planning, a letter from the State Historic Preservation Officer advising that Hercules Village Historic District has been listed in the National Register of Historic Places and that, because of recent changes in the integrity of the District, a boundary change will be considered by the State Historic Resources Commission on November 5, 1982, on or before which date comments thereon may be submitted; and The Director of Planning having recommended the Board support the changes, which are agreed to by the City of Hercules and the Pinole Historical Society; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED and that a copy of his memorandum and this Order be sent to the State Historic Preservation Officer. 1 hereby certify that this is a true and correct copy of an actlon taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT 2 6 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board IS ,Deputy Orig. Dept.: Planning cc: State Office of Historic Preservation P.O. Box 2390, Sacramento, CA 95811 City of Hercules P.O. 156, Hercules, CA 94547 Pinole Historical Society P.O. Box 133, Pinole, CA 94564 County Administrator County Counsel 102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY;CALIFORNrA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Problem with Earnings Records for Social Security Purposes The Board having received a letter from Patricia Morrison, 110 Calhoun, Vallejo, CA 94590, advising of difficulties encountered in attempting to obtain up-to-date records with respect to social security earnings for the years 1978, 1979 and 1980, as a result of lost or misplaced employee earnings reports; and Ms. Morrison having requested the Board's assistance in resolving the problem; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Auditor-Controller for report. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of superosors on the date shown. ATTESTED: � ' & /g�? J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By J..a e ,Deputy Orig. Dept.: Clerk of Board cc: Ms. Morrison County Auditor-Controller County Administrator" 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA CQUNTY CALIFORNIA Adopted this Order on October-26, 1982 ,by the.following vote AYES: Su ervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Inspection Responsibilities for various stages of developments The Board having earlier this day referred to the Public Works Director and the Director of Building Inspection the request of the City of Lafayette that it be notified of any existing violations of the conditions of approval, or any failure to comply with the approved grading and improvement plans for Subdivisions 5294 and 5426; and In connection therewith, the Board having discussed the responsibilities of the Building Inspection and Public Works Departments relating to inspection of the various stages of developments; IT IS BY THE BOARD ORDERED that the County Administrator and the Land Use Regulations Advisory Group (LURPAG) are REQUESTED to review the appropriateness of the aforesaid responsibilities. I hereby osrtify that this is atrusandeoeneteo"al an action taken and entered on the minuMs of the Board of Supamiscm on the date shown. ATTESTED: .76, J.R.OLSSOM,COUNTY CLERK and ex offk;lo Clerk of the Board By ,may Orig. Dept.: Clerk of the Board cc: County Administrator LURPAG Building Inspection Public Works Director 104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on October 26, 1982 ,by the following-:vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and' McPeak NOES: ABSENT: ABSTAIN: SUBJECT: City of Lafayette's request for enforcement of conditions for Subdivisions 5294 and 5426 The Board having received an October 15, 1982 letter from the City of Lafayette requesting that all conditions of approval for Subdivisions 5294 and 5426 be rigorously enforced, and urging that the City be notified of any existing violations of the conditions of approval, or any failure to comply with the approved grading and improvement plans for these subdivisions; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director and the Director of Building Inspection for immediate review and assurances that erosion control is implemented. I hereby 0"Iy that this is s tneaand correeteopy of an ae_ia,taken and entered on the minutes of tha Board of fS¢aerr±cors on the data shown. ATTESTED: l �^/ -&/ J.R.OLESOM,COUNTY CLERK and ex officlo Clark of the Board 1 By Depiify Orig. Dept.: Clerk of the Board cc: Public Works Director Director of Building Inspection City of Lafayette County Administrator ?05 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 Py-the following vote:. AYES: Supervisors Powers, Fanden, Schroder, ;,Torlakson, 'McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Williamson Act "Window" Applications The Board having received an October 14, 1982, letter from Jan Denton, Director, State Department of Conservation, noting that a recent survey by the Department indicates that a large number of Williamson Act "window" applications may be ineligible for cancellation as provided by AE 2074 (Robinson, Chapter 1095, Statutes of 1981) and urging that cities and counties carefully review all window applications and closely follow the provisions of the new law; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning. Iftroycartify that this Is a tnnandeor»ctOWYaf an action taken and eeterod on the minutes of the &Mva of Supomr w son tho 2 61982 te shOwn. ATTESTED: J.A.OLSSON,COUNTY CLERK a"ex of/kk Clark 91 dre Board By Ro Orig. Dept.: ccClerk of the Board cc: Director of Planning Jan Denton County Counsel County Administrator 106 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by.ihe following`vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPedk. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Sacramento-San Joaquin Delta Draft Feasibility Report and Draft Environmental Impact Statement. The Board having received an October 14, 1982 letter from Arthur E. Williams, Colonel, CE, District Engineer, U. S. Department of the Army, Corps of Engineers, 650 Capitol Mall, Sacramento, California 95814, transmitting draft Feasibility Report and draft Environmental Impact Statement describing the Sacramento-San Joaquin Delta Investigation, and requesting comments thereon by December 1, 1982; IT IS BY THE BOARD ORDERED that the aforesaid drafts are REFERRED to the Director of Planning, Public Works Director and the Water Committee (Supervisors S. W. McPeak and T. Torlakson). horab;y ccrtity that this is a true and correct copy of an a&.Ion truon and ontercd on.ha minutos of the Boerd of Supervisors on the cute shown. ATTE-;ED: OCT 2 61982 J.n.OLSSO1,COUNTY CLERK and ex officio Clerk of the Board Qsyla � -Deputy r ��Yta M.Herman Orig. Dept.: Clerk of the Board cc: Director of Planning Public Works Director Water Committee U.S. Dept. of the Army County Administrator 107 ;Z, f 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA— Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Superior Court Final Budget for 1982-1983 The Board having received a letter dated October 15, 1982, from The Honorable William R. Channell, Presiding Judge of the Superior Court, expressing concern with respect to the final budget adopted by the Board for the Superior Court for 1982-1983, and advising that it is not sufficient to meet mandated costs of the Court; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Finance Committee (Supervisors Powers and Fanden) and the County Administrator. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of supervisors own the date shown. ATTESTED:__ � '?G &_ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By �,_—___— Deputy Orig. Dept.: Clerk of the Board cc: Presiding Judge, Superior Court County Administrator Finance Committee 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this Order on October26, 1982 ,by the following vote: AYES: Supervisors Povers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: CDBG CONTINGENCY FUND ALLOCATIONS The Director of Planning having recommended that the recommendation of the Housing and Community Development Advisory Committee be aprroved including: 1) Bi-Bett Corporation-Group Residence Rehabilitation increase by $17,000 to meet bid cost; 2) Community Services Department-Weatherization Program increase by $20,000 to continue operation through December, 1982. IT IS BY TFE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis on tre date shown. ATTESTED- J.R.OLSSOPt,COUNTY CLERK and ex officio Cierk of the Board By ,Deputy Orig. Dept.: CC: County Administrator Auditor-Controller Planning Community Services Housing and Community Developnent Advisory Committee/via Planning � - ett Cornoration/via Planning 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Consolidation of City of Brentwood's General Municipal Election with Statewide General Election The Board on December 22, 1981, having declared its intent to approve all ordinances submitted by cities requesting consolida- tion of municipal elections with November elections; and The Board having received a copy of Ordinance No. 340 adopted by the City Council of the City of Brentwood on October 12, 1982, ordaining that the City's General Municipal Election shall be held on the same day as the Statewide General Election commenc- ing in 1984; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the afore- said ordinance of the City of Brentwood consolidating elections as indicated, is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date ehown. ATTESTED: &I.a 6, If-y_z J.R.OLSSON,COUNTY CLERIC and ex officlo Clerk of the Board By Al � ,Deputy Orig. Dept.:Clerk of Board cc: City of Brentwood County Clerk (Elections) County Counsel County Administrator F THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Ortnher 96.19R7 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and Mc ea NOES: ABSENT: ABSTAIN: SUBJECT: Finance Committee Report on Request from City of Walnut Creek for County Participation in the Financing of the Walnut Boulevard Storm Drain Project The Finance Committee considered Resolution No. 4253 adopted by the Walnut Creek City Council on October 12, 1982 which advised of the proposed financing for installation of a storm drainage system in the Walnut Boulevard area. The flooding of this area is a long standing problem and was the major reason for the formation by the Board of Supervisors of County Service Area D-2. The property owners have petitioned the City of Walnut Creek to form an assessment district to assist with the financing of an adequate storm drainage system. A financing plan has been developed whereby the County will participate in the project which is estimated to cost $1,047,000 in the following manner: 1. County Flood Control Zone 3-B will participate in the project to-the extent of 15 percent of the trunk line installation. The cost to Zone 3-B for this participation is estimated as $138,000. 2. County Service Area D-2 funds collected from drainage fees in the total amount of $15,000 will be contributed to the cost of the project. 3. After application of all proposed City and County funding sources, a shortage of $180,000 in project financing remains. The City has requested that the County participate equally with the City in providing the funds necessary to meet the project shortage. This request may be met by a loan of $85,000 (50% of the shortage) from the County Service Area Revolving Fund to County Service Area D-2 for the needed additional financial participation for the project. The loan would be made subject to the understanding that the County is to be reimbursed equally with the City from all drainage fees collected in the County Service Area D-2 watershed. The above financing proposal conforms to County policy with respect to local drainage improvements. The plan is an excellent example of cooperation by property owners and city and county government in solving local problems. It is recommended by the Finance Committee that the above financing plan be approved and the Public Works Director and County Counsel be directed to prepare a Joint Exercise of Powers Agreement for execution by the Chair setting_;Ar-t-h-t;h eed upon financial terms and conditions. 1 T. POWEtS, Su rvisor N. C. FA EN, upervisor District I District I � 11� IT IS BY THE BOARD ORDEREDthat the frnan�cingkplair,a asub� f m � recommended by the Finance Committee;is APPROVED, ''atidtlie• Pe Works Director and County Counsel .are direct"ed to;'prepare': a Joiner Exercise of Powers Agreement for-;execution, by the=Chair,;setting forth the agreed upon financial terms and"".Conditions 1 bereby c*Mty that U*Ie a tme end eorreeteopy of" an action taken and entered on the ratnutes of the Board of Supervisors -on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex offfelo Cferk of the Board By .Deputy cc: Finance Committee Public Works Director County Counsel County Administrator City of Walnut Creek 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa Mosquito Abatement District No. 1 Supervisor T. Powers having noted that the Board had received an October 19, 1982, letter from C. Beesley, Ph.D., Manager/ Entomologist of the Contra Costa Mosquito Abatement District No. 1, advising that the term of office of Richard H. Bartke as a trustee of the District expires on January 2, 1983; and On the recommendation of Supervisor Powers, IT IS BY THE BOARD ORDERED that Mr. Bartke is REAPPOINTED as a trustee of the Contra Costa Mosquito Abatement District No. 1 for a two-year term commencing January 3, 1983. f hw0yc@rWthat this it•taaaaandconactaolyof an actkm talon and antand on the mtnubs of fha /oa►d of Supwvboat on the data shown. ATTESTED:OCT 2 6 1982_ J.R.OLSSON,COUNTY CLERK and ex officio Clark of tht Board By .as" Ut►at A-a m Orig. Dept.: ccClerk of the Board cc: Richard H. Bartke Contra Costa Mosquito Abatement Dist. No. 1 County Administrator County Auditor-Controller 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26. 1982" by the following vote AYES: Supervisors Powers, Fanden, Schroder, Torlakson,_MePeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment to Contra Costa County Drug Abuse Board Supervisor Sunne Wright McPeak having noted that the term of office of C.T. Boatmum on the Contra Costa County Drug Abuse Board expired on June 30, 1982 and having recommended that Richard A. Calicura, 1532 Fieldcrest Drive, Pleasant Hill 94523, be appointed; IT IS BY THE BOARD ORDERED that the resignation of Mr. Calicura, currently serving as a Supervisorial District V repre- sentative on the Board, is ACCEPTED and that Mr. Calicura is APPOINTED as a Supervisorial District IV representative on the Contra Costa County Drug Abuse Board for a three-year term ending June 30, 1985. t h«eby oatify that this is a true and correct copyef an edW taken and*Mored on the minutes of the eord of Supervisors CT the6198te 2 ATTESTED: J.R.OLSSON,COt1PiTY CLERK and ex officio,C of the Bard nda mdafi� Orig. Dept.: Supervisor Sunne Wright McPeak cc: Richard Calicura 1532 Fieldcrest Drive, Pleasant Hill 94523 CCC Drug Abuse Board via Health Service Dept. Health Services Director County Administrator 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adapted this Order on October 25,1982 by the following vote: , AYES: Supervisors Powers, Fanden, Schroder, Vorlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointments to the Orinda Area-Planning Commission On the recommendation.of Superviscr,Nancy C.- ;Fanden IT IS ; BY THE BOARD ORDERED that the following actions are-APPROVE'D.' NAME ACTION TERM R.C. Grassi Reappointed to the Two-year term,end ng' Joseph M. Harb Orinda Area Planning September 30,1984 David C. Boone Commission Jane Nissen Laidley Reappointed to the One-year term endina James B. Lubin Orinda Area Planning September 30, 1983 Ronald A. PlomRren Commission i hmby eodity that tests is a trwandconwtccoYOt an codon taken and entered on the minute of tM &wd of Supervisors an the date ATTESTED:— OCT J.R.OLSSON,COUNTY CLERK and ex officio C10A of#0 8oatd aY .CeptAY Ronda Orig. Dept.: District II CC. Appointees Orinda Area Planning Commission via Planning Dept. Director of Planning County Administrator 1.1� • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: none ABSENT: none ABSTAIN: none Approve Contract with COMSUL Limited SUBJECT: for Contra Costa County Telecommunications Study, Phase One 440504126 Project No. 0928-WH126B The Public Works Director recommends that the Board approve the contract with COMSUL, Limited of San Francisco for the Contra Costa County Telecommunications Study, Phase One. and The Public Works Director advises that the agreement provides for a cost not to exceed $25,000.00 and will include a survey of the existing system and associated equipment as well as a determination of what will be required to meet the present and future telecommunication needs of the County; and The results of the study will provide for alternative methods for providing telecommunications services and the estimated cost for each along with various financing options; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the Public Works Director is AUTHORIZED to sign the contract for the Board. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of superr/k'�ors gn the date/shown. l� lO�n�ur �CO ATTESTED: '-.`==� J.R.OLSSON,COUNTY CLERK and ex otficio Clerk of the Board By ' l�.Deputy Orig. Dept. Public Works Dept. - Telecommunications Div. cc: Public Works Department Telecommunications Division Buildings and Grounds P. W. Accounting County Administrator Auditor-Controller COMSUL, Limited (via P.W.) 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1932 1 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: California Counties Cooperative Audit Services Exchange Joint Powers Agreement The County Assessor having recommended that the Chair be authorized to execute the California Counties Cooperative Audit Service Exchange Joint Powers Agreement, which expands to a state- wide level the previous Northern California Joint Powers Agreement which our county has participated in since January, 1976; said program of cooperative auditing and appraisal being one intended to reduce costs and eliminate duplication of time, travel, and expense by counties in conducting intra- and inter-county audits and appraisals. IT IS, THEREFORE, BY THE BOARD ORDERED that the above recommendation is APPROVED. hereby certify that this Is a true snd correctcopy of an acttoa taken and entered on the urinates of thq Board of Supery or n the/data sh wn. ATTESTE_ _-26/ J.R.GLSsON COUNTY CLEW and a:: Ztttork of the Board BY�t!TCP7%I,1 p�in �DepWh Orig. Dept.: cc: Countv Administrator County Auditor County Counsel Countv Assessor 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Sunervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contracting with Nancy Foster as Crime Prevention Coordinator for Police Services District P-4 Police Services District P-4 having indicated to the Sheriff their desire to have a civilian coordinator to work with the community, police officers, and the advisory committee of the District to prevent crime within the District; and The Sheriff recommending that the Board of Supervisors execute a contract with Nancy Foster as the civilian coordinator at an annual amount of $17,000 to be financed with District funds; IT IS BY THE BOARD ORDERED that the Chair be authorized to execute said contract. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisorson a date shown. ATTESTED: 1zz2 e, Z02 J.R.OLSSON,COUNTY CLERK /and ex officio Clerk of the Board By Deputy Orig. Dept.: Sheriff-Coroner cc: County Administrator Auditor-Controller Police Services District P-4 11£ PC / THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 25, 1982 ,by the following vote: AYES: Supervisors Pov7ers, Panden, Schroder; Tdrlakeson,-,:McPeak. NOES: None. ABSENT: None. -`} ABSTAIN: None. t SUBJECT: Approval of Project Agreement with Diablo Valley Non-Profit Housing Development Corporation,Eighth Year (1982-83) Community Developrr;nt Block Grant Program (CDBG) The Board having heard the recommendation of the Director of Planning that it approve the Eighth Year (1982-83) CDBG Agreement, with a payment limit of $20,000, with the Diablo Valley Non-Profit Housing Development Corporation, implementing Activity #4-Housing Development Assistance Non-Profit Corporation Formation; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. I hereby certify that this to a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors athe.�date shown. ATTESTED; J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By - 3 Deputy Orig.Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Contractor � � Q ly THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Execution of a First Amendment to the Option for Assignment with Joseph L. and Elizabeth J. Campbell for the Property at 2090 Commerce Avenue, Concord. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a First Amendment to the Option for Assignment with Joseph L. and Elizabeth Z. Campbell for the property at 2090 Commerce Avenue, Concord, under the terms and conditions as more particularly set forth in said Amendment. 1 hereby certify that this is a true and correct copy o1 an action take.=d entered on the minutes of the board of Supory;ors,on1he date shown. j ATTESTED. 9 J.R.Q`SL<C%,CCUNTY CLERK and ex cn;C4c Clerk of the Board Depuly_ _Public Works Department Orig. Dept.:Lease Management Division cc: County Administrator County Auditor-Controller.(via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessee (via L/M) Health Services Department (via L/M) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by the following vote: AYES. Supervisors Pokers, Fanden, Schroder,, Torlakson, McPeak: NOES: None. ABSENT: None, ABSTAIN: None. SUBJECT: Approval of Contract Amendment Agreement #24-259-2 with Center for Human Development The Board on June 22, 1982, having approved Contract #24-259-1 with Center for Human Development for a continuum of services for adolescents with polydrug problems, to include Phase I of a residential drug program for adolescents and expansion of New Experiences in Affection and Trust (NEAT) family program ser- vices, and The Board having considered the recommendations of the Director, Health Services Department, regarding ammendment of said contract, IT IS BY THE BOARD ORDERED that amendment of said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract amendment agreement as follows: Number: 24-259-2 R2ertment: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: Center for Human Development Extension of Term: The term of Contract #24-259-1, as automatically extended, is further extended from October 31, 1982 to December 31, 1982. Increase in Payment Limit: The payment limit of contract #24-259-1, as increased for the automatic extension period, is further increased by $42,500 to a new total payment limit of $207,000. I herby eor8'y that this is a true and correeteopyof an action taken and entered on the minutes of the Board of Supe"Isors on the date shown. ATTESTED;f! A z,! �"-I- J.R. -I J.R.OLSSON,COUNTY CLERK and ex ofticlo Clerk of the Board By 1.0 �ld�.._...,Oaputy Orig.Dept.: Health Services Dept./CCU Co: County Administrator Auditor-Controller Contractor ETM:ta � �1 Y" 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak— NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF MEMORANDUM OF UNDERSTANDING RECEIPT OF CALTRANS BUS The Director of Social Service having recommended approval of State of California Department of Aging Memorandum of Understanding #29-010 for receipt of a CALTRANS bus for transportation services for seniors to be provided through agreement with the City of Concord - Leisure Services, to be effective upon approval of the Board; IT IS BY THE BOARD ORDERED that its Chair is authorized to execute MOU #29-010 for receipt of a CALTRANS bus, with the State Department of Aging and further, that the Director, Social Service, is authorized to execute Agreement #20-431 in County Counsel approved format with the City of Concord Leisure Services for operation of the bus,both agreements to be effective upon approval of all parties and terminated upon mutual agreement or complete inoperation of the bus. I hereby certrfy that this Is a true and correct copy of an action taken and eniored on the minutes of the Board of Supe,wmor.ea the data zt:own. ATTESTED:A4 --Q , /98.;-- J.R.OLSSON,COUNTY CLE-2K and ex officio Clerk of the Board ByDeputy Orig. Dept.: Social Service Attn: Contracts Unit cc: State of California Department of Aging City of Concord Leisure Services County Administrator 1 ^ /4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the,following vote: AYES: Supervisors Poo*ers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Novation Contract 824-272-1 with Reynold S. Wong The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract 824-272-1 with Reynold S. Wong for consultation and technical assistance for a comprehensive review of financial systems to improve operational efficiency of, and maximize the collection of revenues, for the Alcohol/Drug Abuse/Mental Health Division, Health Services Department, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-272-1 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: REYNOLD S. WONG Term: June 14, 1982 through June 30, 1983 Payment Limit: $39,250 1 hereby certify the:this Is a true and correct copy of an action taken and entered on the minute&of the Board of Supervviicoore�n the date shown. ATTESTED: 21�Z 2 A J.R.OLSSON,COUNTY CLE?K and ex jotficio Clerk of the Board By �' /!7�L � ,Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EJM:ta 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, 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 Board, on October 12, 1982, having authorized 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 through October 31, 1983, and the Health Services Director having advised the Board that, after aforesaid negotiations, he recommends contract period to be November 1, 1982 through June 30, 1983, IT IS BY THE BOARD ORDERED that the recommendation of the Health Services Director is APPROVED. hereby certify that this is a tragi and correct copy of an action taker Oral ewerd on the rninu.es of the Board of Supervisors ca the date sl:osn, ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Cleric of the Board By � L .Doputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:ta 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 198 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Nene. ABSTAIN:None. SUBJECT: AVAIZAuLITy OF OONTRA COSTA HEALTH PLAN TO FDtPL yms OF HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA The Board, on October 12, 1982, having authorized the Health Services Director or his designee to negotiate a contract between the County and the Housing Authority of Contra Costa for the period November 1, 1982 through October 31, 1983, and the Health Services Director having advised the Board that, after aforesaid negotiations, he recommends contract period to be January 1, 1983 through December 31, 1983. IT IS BY THE BOARD ORDERED that the recommendation of the Health Services Director is APPROVED. hereby certify lha!thin Is c true and cc rrect copy of an action taken and entered on the minutes of the Board of Superv[/s(�rpa o the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and e;:officlo Clerk of the Board By e- De"i Orig.Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor FAS:ta 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by the following vote: AYES: Sunervisors Porers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Exercising of an Extension to the Option to Lease Dated March 30, 1982, with Albert Loo, Jr. and Alice Loo for the Premises at 254-256 24th Street, Richmond. IT IS BY THE BOARD ORDERED that the County hereby exercises an additional one-month extension to the Option to Lease dated March 30, 1982, with Albert Loo, Jr. and Alice Loo for the premises at 254-256 24th Street, Richmond, for the Health Services Department under the terms and conditions as more particularly set forth in said Option to Lease. 1 hereby certGEy that this is a true and correct copy of an action taken and entered on the minutes of the Boost of Supervisors on th date shown. ATTESTED:�e� (/J.026 J.R.OLSSON,COUNTY CLERIC and ex officio Clerk of the Board J By v_ .Deputy Orig.Dept,:Public Works Department cc: Lease Management Division County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Health Services Department (via L/M) 126 /3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, TorlakSon,; MCPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Speed Limits on ) TRAFFIC RESOLUTION NO. 2836 SPD Marsh Drive ) (Road No. 3975AU) ) Supv. Dist. IV - Pacheco/Concord The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division and pursuant to County Ordinance Code Chapter 46-2 (Sec. 46-2.002 ff.), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code no vehicle shall travel in excess of 35 miles per hour on that portion of MARSH DRIVE (Road # 3975AU), Pacheco, beginning at the intersection of Center Avenue and extending northerly a distance of 4,500 feet; Thence, no vehicle shall travel in excess of 45 miles per hour on that portion of MARSH DRIVE beginning at a point 4,500 feet north of Center Avenue and extending easterly to the Concord City Limits near Solano Way. (Traffic Resolution No. 2821 pertaining to the existing 45 miles per hour on the southerly portion of Marsh Drive is hereby rescinded.) 1 hereby certify that lhl3 is a true and correct copy of an salon taican and enured on tho minutes of the 0e3r-1 of Su* e:visors on the date shown. ATTEST ED: OCT 2 61982 J.R.OLSSOU,COUM T Y CLERK er:d ex officio Clerk of the l3ozard ?���c Deputy Orig. Dept.: Public Works oy/��/ � Traffic Operations 'C?iana M.Herman cc: Sheriff California Highway Patrol res.spd.marsh.tlO 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA MUM, CALIFORNIA Adopted this Order on October 26, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2837 of the CVC, Declaring a ) Stop Intersection on ) Supv. Dist. IV - Pacheco Mobilia,Drive (Rd. t3975AV), ) and Marsh Drive (Rd. 0975AU) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101 (b) of the California Vehicle Code the intersection.of MOBILE DRIVE (Rd. # 3975AV) and MARSH DRIVE (Rd. R 3975AU), Pacheco, is hereby declared to be a stop intersection and all vehicles traveling on MOBILE DRIVE shall stop before entering said intersection. 1 hereby certify that this is a true and corectcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT 2 61982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: County Sheriff/Coroner 128 California Highway Patrol res.stp.mobile.tlO THE BOARD OF SUPERVISORS.OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2838 of the CVC, Declaring a ) Stop Intersection on ) Supv. Dist. IV - Pacheco TERMINAL ROAD (Rd. # 4177D) ) and MARSH DRIVE (Rd. #3975AU) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101 (b) of the California Vehicle Code the intersection.of TERMINAL ROAD (Rd. # 41770) and MARSH DRIVE (Rd. # 3975AU), Pacheco, is hereby declared to be a stop intersection and all vehicles traveling on TERMINAL ROAD shall stop before entering or crossing said intersection. I hereby certify that this is a true and correct copy of an action taken and enterad on the minutes of the Board of Superviscrs on the data shown. ATTESTED: OCT 2 6 1982 J.R.OLSSON,COUNTY CLERK and ex off' to Clerk of the Board eputy By Diana M.Herntais Orig. Dept.: Public Works Traffic Operations cc: County Sheriff/Coroner California Highway Patrol res.stp.terminal.tl0 129 THE BOARD OF SUPERVISORS OF CORM. COSTA COUNTY, CALIFORX Adopted this Order on October 26, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder., Torlakso '; MCPeak NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2839 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. II - Orinda the south side of ) DAVIS ROAD (Rd. #2745W) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking shall be prohibited at all times along the south side of DAVIS ROAD (Rd. # 2745W) Orinda, beginning at a point 125 feet east of the centerline of Bates Boulevard and extending easterly to Northwood Drive. (Traffic Resolution #1621 pertaining to the length of the existing No Parking Zone in this area is hereby rescinded) i t e -by certity that this is a true and Correct COPY Of on jcuon taken and entered on the Minutas e'tt e hoard of Supervisors on the date shovin. 2 J.R.OLS90M,CAJUN A Y CLERK and ex 1000 Clerk o.ih3 Board <�zOY ,Deputy blat,a M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.pkg.davis.tl0 -13n r . /.-z- THE BOARD OF SUPERVISORS OF C01(iRA COSTA COU rY, CALIFORNIA`, Adopted this Order on October 26, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2840 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. IV - Pacheco the east side of ) MARSH DRIVE (Rd. #33975AU) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the east side of MARSH DRIVE (Rd. # 3975AU), Pacheco, beginning at a point 100 feet south of the centerline of Vista Grande and extending northerly a distance of 200 feet. 1 hereby certify that this is n true and correct copy of an action taken anj ental-3 on the minutes of the Board of Supervlscrc on the date shOvrn. ATTESTED:TESTED: O cT z 61982 ,'..r.OLSSON,cOUNTY CLERK aad ez ofiiclo Clerk of the Board Deputy Diana M.l4ef11tW Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 13 1. res.pkg.marsh.tlO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ____ _,by the following vote: AYES: Supervisors Powers, Fa.hden, Schroder, Torlakson, MCPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Approve Contract Change Order and Drainage Area 40A Participation in the- Howe Road Storm Drain Project, Martinez Area, Project No. 0662-654152-82 (William G. McCullough Company, Inc.) On October 5, 1982 the Public Works Director indicated to the Board that the Howe Road storm drain could be extended to Santa Fe Avenue to reduce the flooding concern expressed by Mr. Tencone to the Board on September 28, 1982. The Public Works Director having reported that the contractor, due to timing and weather constraints,has already commenced said work at an estimated cost of $43,238, that said work requires an increase in the project contingency fund of $30,000, and that the additional funding is available from Drainage Area 40A drainage fees already collected by the City of Martinez; and The Public Works Director having requested that the Board approve his prior issuance of a change order for said work, and having recommended that the additional project costs be funded by Drainage Area 40A; IT IS BY THE BOARD ORDERED, as the Board of Supervisors of Contra Costa County and as the governing body of Contra Costa County Flood Control and Water Conservation District, that said contract change order and source of additional funding are APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor o the date shown. ATTESTED: 1 h , �!947 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By1, 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 132 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the:following vo4e AYES: Supervisors Powers, Fanden, Schroder; Torlakson,, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Crockett Auditorium Storm Drain W.O. 4155 Crockett Area IT IS BY THE BOARD ORDERED that the following document is ACCEPTED: Grantor Document Date John Sweet Unified School Grant of Easement 10-14-82 District The Real Property Division is DIRECTED to have said document recorded in the Office of the County Recorder. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Becrd of Supervisors an the date shown. Al 7 ESTE D: OCT 2 61982 J.^.OLSSON,COUNTY CLERK and ox fficio Clerk of the Board By { ,Deputy Diana M.Herman Oria_. Dept.: Public Works (R/P) cc: 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA- October 26, 1982 by-the.following vote Adopted this Order on , ,, AYES: Supervisors Powers, Fanden, Schroder, Torlakson, M,0, NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Crockett Auditorium Storm Drain W.0. 4155 Crockett Area IT IS BY THE BOARD ORDERED that the following document is ACCEPTED: Grantor Document Date The Protestant Episcopal Grant of Easement 10-14-82 Bishop of California The Real Property Division is DIRECTED to have said document recorded in the Office of the County Recorder. t hereby ceel,llh.t this 4s a trueandcorrectcopy of an action t«kers and ertired on the minuter of tho Bewd 1 g;rgarvisors on tint date Chown. OCT 2 s�se2 ,I.a.()L590M,CCt;niTY CLERK and az o Iclo Clerk of the Board i Deputy ay Diana M.Herrrcalt Orig. Dept.: Public Works (RP) cc: 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,'CALIFORNI#� Adopted this Order on October 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Lower Pine Galindo Creek Project No. 7520-688696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Daniel and Mary Right of Way 10-15-82 Western Title $925.00 Galvin Contract Insurance Company Grant Deed 10-15-82 Escrow M-314233-22 Payment is for a Temporary Construction Easement over 1,030 square feet of land and Fee Title to 1,010 square feet of land required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. I hereby cert14y that this Iso true and carrect copy of ait action taka:i and eni.red on the minutas of the Boars?of Supervisors on iha<jate shown. ATTESTED:. OCT 2 61982 y'.R.CL500�i,COUNTY CLERK and ex officio C:e.k of the Board / 7 By Deputy Diana M.Herman Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 13-D THE BOARD OF SUPERVISORS OF CONTRA:COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by. g the,followin vote 41 AYES: Supervisors Powers, Fanden, Schroder,'Torlakson, MCPedk. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Drainage Area 13, Line A Project No. 7552-6D8423 Alamo Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Grant of Easement is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Deron Dee Grant of Easement 10-15-82 Title Insurance & Trust $1,100.00 Kassabian and Escrow No. 30-307932-MB Frances Gayle Right of Way Kassabian Contract 10-15-82 Payment is for 315 square feet of permanent drainage easement, landscaping, and temporary property rights. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller 'is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant of Easement recorded in the Office of the County Recorder. !hore certify{halthisicalrueandcoractcopyot an aztion taken and r-ntered on the minutes of the Board of Supervisoro on'ho date shown. ATTESTED: 0 CT 2 61982 ,l.P..CLS3J' 101M!TY CLERK and ox ollicto Clerk of the Board Deputy Diana M.Herretan Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 136 PYI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: In the Matter of Award of Contract for Utility Relocations, Vista Del Monte Trailer Park, Project No. 7520-688667 Bidder Total Amount Bond Amounts William G. McCullough $54,000.00 Payment $27,000.00 Co., Inc. Faith. Perf. $54,000.00 P. 0. Box 426 Antioch, California 94509 The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the ex officio Chief Engineer; and The ex officio Chief Engineer recommending that the bid listed above is the lowest responsible bid and this Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, 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 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 ex officio Chief Engineer has reviewed and found them to be sufficient, the ex officio Chief Engineer 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 ex officio Chief Engineer, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. I hereby car"that this Is a true and eorreetoopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: b P.f! J(o J.R.OLSSON,COUNTY CLERK and ex officio 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 Flood Control Contractor 137 !b1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by the following vote: AYES: Supervisors Powers, Fa.hden,-Schroder,. Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none psTi"T. Proposed Segregation of Assessment Nos. 1260, 1261 and 1262, Assessment irict 1979-2, Discovery Bay Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel Nos. 9-522-010, 9-522-011, and 9-522-012 respectively, on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1979-2, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment Nos. 1260, 1261, and 1262, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that Resolution No. 81/1349 which was adopted by the Board on November 24, 1981 and provided for a fee to be applied to the segregation to cover the County costs is hereby WAIVED. I hereby certify that this to a true and correct copy of an action taken and entered on the minutes of the Board of Supervisorsonthe date shown. ATTESTED: 01,9`/9 er ,J/� /9Z2 J.R.OLSSON,COUNTY CLERK and ex offlclo Clerk of the Board By ,Deputy Orig. Dept.: public Works (LD) cc: Administrator Auditor-Controller County Counsel 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proposed Segregation of Assessment No. 1, Assessment District 1980-3, Blackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 220-100-010 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 1, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. 1 hereby certify that this Is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:.1 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board gy ,Deputy Orig.Dept.: Public Works (LD) cc: Administrator Auditor-Controller County Counsel 139 bi THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUB E T Proposed Segregation of Assessment No. 2, Assessment District I98D_3 C Blackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 220-100-011 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 2, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County casts. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors �fion the date shown. ATTESTED: 1RO J.N.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board n BY +Deputy Orig. Dept.: Public Works (LD) cc: Administrator Auditor-Controller County Counsel 140 THE BOARD 00 SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden,,Sehroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none ggii11BB EE TT Proposed Segregation of Assessment No. 3, Assessment District I98 5"lackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 220-100-012 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 3, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervtsare n/the date shown. ATTESTED: /der-.) �= J.R.OLSSON,COUNTY CLERK and ex off iclo Clerk of the Board By ,Deputy Orig.Dept.: Public Works (LD) CC: Administrator Auditor-Controller County Counsel 141 J,13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none gUBJECT: Proposed Segregation of Assessment No. 5, Assessment District 1980-3, Blackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 220-070-001 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 5, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. 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 dote shown. ATTESTED:L J.R.OLSSON,COUNTY CLERK and ex off lclo Clerk of the Board 94 ,Deputy Orig. Dept.: Public Works (LD) cc: Administrator Auditor-Controller County Counsel 142 r� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, TorTakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proposed Segregation of Assessment No. 6, Assessment District 1980-3, Blackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 220-070-003 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets b Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 6, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on Ltthe dale shown. ATTESTED: O !) I /gyZ J.R.OLSSOU,COUNTY CLERK and ex officio Clerk of the Board gy ,Deputy Orig. Dept.: Public Works (LD) cc: Administrator Auditor-Controller County Counsel 143 �,1S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26. 1982 by the following vote: AYES: Supervisors Powers, Faladen, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proposed Segregation of Assessment No. 7, Assessment District 1980-3, Blackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 220-040-003 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 7, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. I hereby certify that this is a true and correct copy Of an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: 11V6&C J.R.OLSSOIJ,COU,4TY CLERK and ex officlo C;erk of the Board By (7 1p�w ,Deputy Orig. Dept.: Public Works (LD) cc: Administrator Auditor-Controller County Counsel 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this by the following vote: AYES: Supervisors Powers, Feuueo° ochroder». Torzakoou, Maneak NOES: none .^ ABSENT: uvoe ABSTAIN: uvoe SUBJECT: Proposed Segregation of Assessment No. 8, Assessment District 1980-3, Blarkhawk Area. The Public Works Director has reported that he has been notified by the County Audi tor-Control ler that the parcel of land shown as Assessor's Parcel No. 228-040-004 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex offidv Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets $ x{mnwoys Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 8° segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel, IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24° 1981, providing for a fee of $250 per affected parcel, plus $lO per division of said parcel, said foe shall he applied to the segregation to cover the County costs. I hereby comty,that this its t,ueanmcorracteopirof a"action taken and entered onthe minutes°/the Board msupe ATTESTED: JI.R.oLauom.COUNTY CLERK and vxvmmvClerk p/the Board ,mwpwy Ohg.Depi-_:_Public Works (LD) oc Administrator Auditor-Controller County Counsel THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McFeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proposed Segregation of Assessment No. 9, Assessment District 1980-3, Biackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 220-050-013 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 9, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. I hereby certify that this to a true and correct copy of an action taken and entered on the minutes of the Board of Supervis rs the date shown. ATTESTED:�n�� f �� J.R.OLSSOM,CC;jNTY CLERK and ex officio Clerk of the Board BdLDeputy Orig. Dept.:Public Works (LD) cc: Administrator Auditor-Controller County Counsel 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden,, Schroder,,.Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proposed Segregation of Assessment No. 10, Assessment.Di.strict 1980-3, Blackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 220-050-019 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 10, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors o the de shown. or ATTESTED: �! A10, J.R.OLSSC,-,COUNTY CLERK and ex officlo Cierk of the Goard Deputy Orig. Dept.: Public Works (LD) cc: Administrator Auditor-Controller County Counsel .147 41 1,lG THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proposed Segregation of Assessment No. 11, Assessment District 1980-3, Blackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 220-050-020 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 11, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. pp ATTESTED: � _r ?V,� L-YL2 J.R.OLS&O`a,COUNTY CLERK and ex officlo Clerk of the Board By ,Deputy Orig. Dept.:_ Public Works (LD) cc: Administrator Auditor-Controller County Counsel 148 M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proposed Segregation of Assessment No. 14-A, Assessment District 1980-3, Blackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 220-050-030 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 14-A, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervls rs n the date shown. ATT: / J.R.OLSSOM,COUNTY CLERK and ex otficto Clerk of the Board By C �1�,Deputy Orig. Dept.:public Works (LD) Cc: Administrator Auditor-Controller County Counsel 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torla>!kson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proposed Segregation of Assessment No. 14-B, Assessment District 1980-3, Blackhawk Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 203-080-030 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 14-13, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. I hereby certify that this Is a true and correctcopyof an action taken and entered on the minutes of the Board o1 Supervisors Gthe date shown. p ATTESTED: J.R.OLSSOM COUNTY CLERK and ex oficlo Clerk of the Board B ,Deputy Orig. Dept.: Public Works (LD) cc: Administrator Auditor-Controller County Counsel 150 4`9r` THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fabden, Sehroder,,Torlakson, MCPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proposed Segregation of Assessment No. 41-B3, Assessment District 1964-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 213-040-050 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1964-3, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 41-83, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, providing for a fee of $250 per affected parcel, plus $10 per division of said parcel, said fee shall be applied to the segregation to cover the County costs. 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 data shown. ATTESTED: Oh&_r 4 NEI J.R.OLSSOM,COUNTY CLERK and ex officio Clerk of the Board ey a ,Deputy Orig. Dept.: Public Works (LD) cc: Administrator Auditor-Controller County Counsel 151 r-s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY „CALiFORIriA�* Adopted this Order on October 26, 1992 by the following vote AYES: u ervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Granting of a Right-of-Entry to the City of Martinez in the Southern Pacific Parking Lot-Marina Vista Avenue, Martinez The Public Works Director advises that the City of Martinez will require a right-of-entry upon land leased by the County for parking from Southern Pacific Company on Marina Vista Avenue, Martinez for the purpose of remodeling and improving parking at the Martinez Amtrak Station; and The Public Works Director recommends that he be authorized to prepare and execute an appropriate right-of-entry to the City of Martinez. The recommendations of the Public Works Director are hereby approved. 1 hereby certify that this is a Inw or dcorreotcopyof an ac4on token and Mte.Od On the f fl Md011 Of the Board of Supervisors on tho date shown. ATTESTED: l j&'� a.-0 J.R.OLSSON,COUNTY CLERK and ex ofticlo Clerk of the Board By ,Deputy Orig. Dept: Public Works (Admin. Svcs) cc: County Administrator Public Works Department City of Martinez _ _ 1 1 !lF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Environmental Impact Report For General Plan Amendment at Buchanan Field Airport The Public Works Director having submitted the following report: On May 12, 1981 the Board authorized retaining Gruen Gruen & Associates to prepare a market and feasibility study for the development of two non-aviation parcels located on Buchanan Field Airport to determine the development option most likely to support maximum land lease payments to the County and the most appropriate disposition strategy. Gruen Gruen & Associates recommended that the Airport property be rezoned from public/semi-public to a more appropriate designation to enhance development potential. The Board further authorized that the costs for commercial airport development would be funded from the County General Fund through a subsidy to the Airport Enterprise Account to be reimbursed from revenues derived from the commercial airport development. The Board approved a Finance Committee Report on December 22, 1981 which in part recommended that the Planning Department review the General Plan for the Airport to determine land use compatibility. The Planning Department then recommended a General Plan Amendment which was authorized by the Planning Commission on January 19, 1982. An Initial Study of Environmental Significance was filed on June 25, 1982 with the Notice of Preparation prepared on July 2, 1982 setting a time frame for comments to be received from interested agencies and parties by August 2, 1982. Pursuant to the Notice of Preparation, the Planning Department in conjunction with Airport staff solicited proposals for the preparation of an Environmental Impact Report for the General Plan Amendment. The proposals have been received and reviewed, and a recommendation with a consulting services agreement will be forwarded for Board action at a later date. The following is the tentative schedule for processing the Environ- mental Impact Report: October 26, 1982 Report on Airport E.I.R. to Board for referral to Finance Committee November 2, 1982 Report on Airport E. I. R. to Board fron Finance Committee November 2, 1982 Approve Consulting Services Agreement and authorize expenditures December 20, 1982 Draft E. I. R. to County January 10, 1983 E. I. R. returned to consultant January 24, 1983 Typed E. I. R. to County January 28, 1983 Distribute E. 1. R. for comments March 15, 1983 Public hearing before Planning Commission March 24, 1983 Airport Land Use Commission comments on E. I. R. April 4, 1983 Public comments incorporated in E. I. R. April 26, 1983 E. I. R. to Board of Supervisors In that the Board has initiated this project, General Plan and Rezoning fees are not a consideration, however, costs pertaining to the preparation of the E.I.R. and market preparation of the 13 acre parcel is $100,000 of which $35,864 reflects the contract amount to the E.I.R. contractor. The balance reflects the costs associated with the Planning & Public Works Departments i.e., staff consultations and review, mailing and reproduction, property appraisal and marketing of the 13 acre parcel. 153 Prior to offering the subject parcels to developers, certain off-site costs for mitigating measures wi11 be calculated based on data received from the E.I.R. and a prorata share assigned to the developer. At such time as the offsite costs have been calculated, staff wfl-T seek Board approval to enter into an agreement with the surrounding-communities to undertake the offsite improvements as needed. The mechanics of,preparing the 13 acre parcel for market will take place concurrently with the preparation of the E.I.R. It is anticipated that at such time as the Board certifies the E.I.R..and approves the General Plan Amendment, the Department will be prepared to review proposals received from potential developers. It is the recommendation of the Public Works Director that the Board ACKNOWLEDGE receipt of this Staff Report and REFER said report to the Finance Committee for report back to the Board on November 2, 1482. IT IS BY THE BOARD ORDERED that the recommendations of the PUBLIC WORKS DIRECTOR are APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Orig.Dept. Public Works/Airport ATTESTED: S/�- o 2�� CJ.R.OLSSON,COUNTY CLERK C: County Administrator and ex officio Clerk of the Board Public Works Director Land Development Division ` Lease Management Division By I,Deputy Accounting Section Planning Director Airport Land Use Commission (via Airport) Aviation Advisory Committee B.O.EIR.10.12 154 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote:''. AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Hearing-on Rezoning Application 2532-RZ Filed by Clarence and Julia Hom, Brentwood Area This being the time fixed for hearing on the recommendation of the County Planning Commission with respect to the application filed by Clarence and Julia Hom (2532-RZ) to rezone land in the Brentwood area from General Agricultural District (A-2) to Retail Business District (R-B); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2532-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-57 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and November 9, 1982 is set for adoption of same. l herebywrtlfy thatthls is s trusandewwtcopyof an act/on taken and entered on the minutes of the bard of SupwW_-ors on the dab shown. ATTESTED. OCT 2 6 7982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of Me DOW nda Orig. Dept.: Clerk of the Board CC: Clarence & Julia Hom Director of Planning County Assessor 155 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following:vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Hearing_on Rezoning Application 2533-RZ Filed by Martinez Unified School District, Martinez Area This being the time fixed for hearing on the recommendation of the County Planning Commission with respect to the application of the Martinez Unified School District (2533-RZ) to rezone land in the Martinez area from Single Family Residential District (R-6) to General Commercial District (C); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2533-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-56 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and November 9, 1982 is set for adoption of same. l hereby mdW that this la a true andcorrectoopyof an action taken and entered on the minutes Of the Board of Supervisors on the date shown. ATTESTED: OCT 2 61982 J.R.OLSSON, COUNTY CLERK and er officio Clerk of the Board By .f7eplMy Ro �hl•' Orig. Dept.: Clerk of the Board cc: Martinez Unified School District Director of Planning County Assessor 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA;= Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Decision on Proposed Amendment to County General Plan for Kaplan-Wiedemann & Harper Properties (North Dougherty Hills), San Ramon Area The Board on October 12, 1982 having fixed this time for decision on a proposed amendment to the County General Plan, known as the North Dougherty Hills (Kaplan-Wiedemann & Harper Properties), San Ramon area; ,and Harvey Bragdon, Assistant Director of Planning, having stated that staff needed additional time to prepare an appropriate resolution; IT IS BY THE BOARD ORDERED that the decision on the general plan amendment is DEFERRED to November 9, 1982 at 2:00 p.m. l hanbycaMly flat thlala a frwandeorraeteopyol an action taken and entered on the minutaa of On Board of Supervisors-o�n t,.hep data shown. U`C- ATTESTED: Goli-p'r�XP �9�� J.R.OLSSON,COUNTY CLERK .end eexx o,N,icfo Clerk of t_heI Bowd By Orig. Dept.: Clerk of the Board cc: Director of Planning County Counsel 157 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on October 26 19RP by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 82/1265 and Subdivision Agreement ) for Subdivision MS 5-82, ) Alamo Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 5-82, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Earl S. Waldie, subdivider, whereby said subdivider warrants labor and materials as required by Title 9 of the County Ordinance Code. Said documents were accompanied by the following: Cash deposits in the amount of $2,600 (Auditor's Deposit Permit Nos. 56448, dated September 16, 1982 ($1,000) and 57814 ($1,600), dated October 22, 1982) for labor and materials, made by Earl S. Waldie. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. 1 hereby certify that this Is a true and cottectcopy of an action taken and entered on the minutes of the Board of Supervisors on the dda1e show". ATTESTED:26 J.R.OLSSON,COUNTY CLERK and ex otticlo Clerk of the Board B41 Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Earl S. Waldie 1335 Mt. Pisgah Road #27 Walnut Creek, CA 94596 RESOLUTION NO. 82/1265 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Ottober 26. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) and Declaring Certain Roads ) as County Roads, ) RESOLUTION NO. 82/1266 Subdivision 6055, Oakley Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 6055 have been completed as provided in the Subdivision Agreement with Standard Pacific of Northern California heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and The Public Works Department having also notified this Board that these improvements have been completed with the exception of pavement rejuvenation work, for which a cash payment was made. The Public Works Department will schedule this work as part of the pavement maintenance work next year. NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY September 15, 1981 The American Insurance Company Bond No. 7119752 BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the final map of Subdivision 6055 filed September 16, 1981, in Book 257 of Maps at page 38, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). Ashwood Drive 40/60 0.10 mi. Dawson Drive 36/56 0.20 mi. Dawson Court 36/56 0.04 mi. Montague Avenue 36/56 0.15 mi. Wildcat Way 40/60 0.07 mi. BE IT FURTHER RESOLVED that the $3,200 cash deposit (Auditor's Deposit Permit No. 44351, dated September 3, 1981) made by Standard Pacific of Northern California be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 hereby certify that this Is a true and correct cooy of an action taken and enterer]on the minutes of the Originator: Public Works (LD) Board of Supervisors on the dale shown. cc: Public Works - Accounting ATTESTED: nrT 2 6 1987 - Des./Const. - Ma int. J.R.OLSSON,COUNTY CLERK Recorder then PW Records and ex offlclo Clerk of the Board CHP, c/o AI CSAA-Cartog / Sheriff-Patrol Div. Commander B. Deputy Standard Pacific of Northern California 6990 Village Parkway Dublin, CA 94566 The American Insurance Company P. 0. Box 1975 Santa Ana, CA 92702 1 RECORD: ALL ROADS RESOLUTION NO. 82/1266 /Z6 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1952 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, "-1cPeak. NOES: None. ABSENT: None. ABSTAIN: None. .SUBJECT: Determination of Property Tax Transfer) for Annexations 247 through 255 to ) West Contra Costa Sanitary District ) ,RESOLUTION NO. 82/ 1267 (LAFC 81-33, 80-42, 81-36, 81-37, ) ' 81-38, 81-84, 81-85, 82-20, and ) 82-29, respectively) . ) WHEREAS, Section 99.1 of the Revenue and Taxation Code provides that a jurisdictional change resulting from a special district providing one or more services to an area where such services have not been previously provided shall not become effective if one or more affected special districts involved in the property tax exchange negotiation fails to adopt a resolution agreeing to a transfer; and WHEREAS, the Board of Supervisors shall determine the property tax exchange for each affected district that fails to adopt a resolution agreeing to a property tax transfer except for the annexing district; and WHEREAS, annexations 247 through 255 to West Contra Costa Sanitary District (LAFC 81-33, 80-42, 81-36, 81-37, 81-38, 81-84, 81-85, 82-20, and 82-29, 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 annexations 247 through 255 to west Contra Costa Sanitary District ('LAFC 81-33, 80-42, 81-36, 81-•37, 81-38, 81-84, 81-85, 82-20, and 82-29, respectively) for the 1983-1984 fiscal year and subsequent years shall be as shown on the attached schedule. Said increment tax allocation factors apply to affected territory as submitted or revised by the Local Agency Formation Commission. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. I hereby cerlffy that this Is s true and correct copy or an actbn tatca and entered on the:aErL:ccs of the Board of S;:,_.'-�re:E:�e da:= v,11. ATTESTED, J.R.SLS-a-10;-4, COUNTCLERK and ex cilffcc*oo Clerk of the Board By """ f�'{'t� .Deputy Orig. Dept.: County Administrator cc: Auditor-Controller LAFC Agencies Listed Public Works RESOLUTION NO. 82/1267 160 INCREMENT TAX ALLOCATION FACTORS (1) r` ANNEXATION NO. T-1 TAX RATE AREAS 248, 250 247 251, & 255 249 252 253 254 Agency or Jurisdiction 8022 8025 8036 85113 8036 85088 11012 85107 County .2252887 .2245222 .22528B9 .2662854 ,2252889 .2590569 .23299.84 .2689434 Flood"Control .0017319 .0017266 .0017315 ,0020470 .0017315 .0019896 .0.01790.6 .0020670 Water,Agency .0003267 ,000.3255 .0003265 ,0003860 .0003265 ,0003751 .0003431 ,0003901 Mosquito Abatement .0021222 .0021160 ,0021224 ,0025084 .0021224 .0024389 .0.0'21969 ,0025337 West County Hospital .0129161 .0128720 .0129150 .0152662 .0129150 .0148510 .013359.2 ,0154184 East Bay MUD .0126663 .0126244 .0126656 .0149715 .0126656 .0145647 .0130950 .0151204 AC Transit .0467402 .0465809 .0467400 .0552458 .0467404 .0537464 .0483371 ,0557973 BART` .0053348 .005ano .0053354 .0063058 .0.053354 .0061319 .4055180 ,0063682 � Air Quality Management .0015550 .0015498 .0015555 :0018380 .0015555 .0017872 .0.0:16131 .0018565 r East. Bay Regional Park .0253632 .0252771 .0253621 .Q299784 .0253621 .0291640 .Q262374 .0302780 City of Richmond .3091247 .3079538 .3091247 .3041247 Storm Drain Mtce. 4 .0033011 W West County Sanitary Dist. .0189043 .0189336 .0189042 .0171485 .0189042 .0174580 .0185745 ,0170347 Library :bl49018 .0144956 .4130359 .0150499 O West Co. Fire .1639210 .1594671 .1434301 .1655574 z Service Area LIB 2 .0097800 :0358935 O Service Area L-46 City of San Pablo .1299959 Resource Conservation .0001813 O w (1) Per Section 98, Revenue & Taxation Code THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on nrtnhor 2A. logg ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and`McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) and Declaring Certain Roads ) as County Roads, ) RESOLUTION NO. 82/1268 Subdivision 5612, ) San Ramon Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 5612 have been completed as provided in the Subdivision Agreement with Multi-Realty and Management Company heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY July 29, 1980 Home Federal Savings Letter of Credit BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 5612 filed July 30, 1980, in Book 242 of Maps at page 44, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). Pine Valley Court 32/52 0.06 mi. Old Ranch Court 32/52 0.06 mi. BE IT FURTHER RESOLVED that the $2,700 cash deposit (Auditor's Deposit Permit No. 32361, dated July 23, 1980) made by Terra West Construction be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of supervleors on the date shown. ATTESTED: OCT 2,R1962 J.R.OLSSON,COUNTY CLERK Originator: Public Works (LD) and ex officio Clerk of the Board cc: Public Works - Accounting - Des./Const. - Maint. By Deputy Recorder then PW Records ' CHP, c/o Al CSAA-Cartog Sheriff-Patrol Div. Commander Multi-Realty & Management Co. 11 Embarcadero West, No. 200 Oakland, CA 94607 Home Federal Savings 20 O'Farrel Street San Francisco, CA 94108 Terra West Construction 11 Embarcadero West, No. 200 Oakland, CA 94607 RESOLUTION NO. 82/1268 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on llrtnhpr Prig Toa9 ,by the following vote- AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Final Map ) RESOLUTION NO. 82/1269 for Subdivision 5831, ) Walnut Creek Area. ) } The following documents were presented for Board approval this date: The Final Map of Subdivision 5831, property located in the Walnut Creek area, said map having been certified by the proper officials; Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1981-82 tax lien has been paid in full and the 1982-83 tax lien, which became a lien on the first day of March, 1982, is estimated to be $55,900; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: A Surety Bond, No. 41-01-001281, issued by Meritplan Insurance Company with Allied Investments as principal, in the amount of $55,900 guaranteeing the payment of the estimated tax;' NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. hereby 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: OCT 2 G 190 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Allied Investments 1033 Detroit Avenue Concord, CA 94518 Meritplan Ins. Co. c/o James C. Jenkins Ins. 1341 Galaxy Way Concord, CA 94520 RESOLUTION NO. 82/1269 163 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Storm Drain Maintenance District No. 1, } (C.C. §§ 3086, 3093) Line A, Project No. 7560-6D8579-81 ) RESOLUTION NO. 82/1270 The Board of Supervisors, as the governing body of the Contra Costa County Storm Drain Maintenance District No. 1,RESOLVES THAT: The County of Contra Costa on June 28, 1982 contracted with McGuire and Hester 796 - 66th Avenue, Oakland, California 94621 Name and Address of Contractor for the excavation of an earth channel, installation of concreted slope protection, parapet wall, pedestrian bridge and modification of existing drainage facilities along Line A from Treat Boulevard southerly 2500 feet to the Contra Costa Canal in the Concord area, Project No. 7560-6D8579-81, with United Pacific Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The ex officio Chief Engineer 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 14, 1982 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON October 26, 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 26, 1982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By �< Deputy C k Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public !.oats 164 Accounting Division RESOLUTION NO. 82/1270 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA- Adopted this Order on rh-+Qher 9A 1 O°' ,6Y the tOilortrinp vote AYES: Supervisors Powers, Fanden, Schroder,.TDrlakson, and McPeak NOES: None vx None ABSENT: r ? ABSTAIN: Nbne SUBJECT: Declaring Stratton Road ) to be a County Road, } RESOLUTION NO. 82/1273 Subdivision 5831, ) Walnut Creek Area. ) On the recommendation of the Public Works Director, BE IT RESOLVED that Stratton Road, 40/60, 0.05 mi., as shown and dedicated for public use on the Final Map of Subdivision 5831, approved this day, is ACCEPTED and DECLARED to be a County Road. The road was constructed under Subdivision 4829 and the improvements were accepted as complete by this Board on March 3, 1981. 1 hereby certify that this Is o true and correct copy of an action taker and entered on the minutes of the Board of Supendsorc on the date shown. ATTESTED: OCT 2 6198? J.R.OLSSO-4,COUNTY CLERK and ex officio Cierk o'the Board BY �' Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Maint. Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander Allied Investments 1033 Detroit Avenue Concord, CA 94518 82/1273 RESOLUTION N0. 1 6�� RECORD: Stratton Road, Sub 4829, Sub 5831 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTT, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. a. 7a 7 The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked v:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ( PASSED ON OCT 2 6 19@? 3oec-Suta, Assistant Assessor unanimously by the Supervisors present. When requ' d by law, consented to by t unty Couns By Page 1 of 2 Deputy C eVa a • n ies: Auditor Assessor Tax Collector Ihereby certltythat this Isatrue and cornetcopyof an salon taken and entered on the nttnules of the S-CBoard of Sa� :�rs cars or.the date shown. s-cIO13-1/13-i ATTESTED:_OCT 2 6 199? J.R.OLSSON,COUNTY CLERK ..� and ex officio Clark of the Boats By Ooh A 4042 12/80 RESOLUTION NUMBER 8,211-R 7`1 166 83SIVLlddV lVdION18d :SV4311 BSBHI 803 VIVO Ni S111:1 8OSS3SSV'l izot4ea) =I.LVU -4 83SIVklddV DNISIAEladns Nr. WWN vivo sluoss3ssv NOtiOaS I I JU HV3A 110H VUi T- BINVN viva smossnsv NOUO3S1 a U av3n 110d VW S,33ssassv 1 1 39 d SIHI NOI SN01133HHIO JO ON3 586V '5*TC8V cg-zs '4 3VYVN vivo sluossassv NOUO3S 1 f d UVIA llou VUL &33SS3SSV IL — 01 008-8tll 009.011 00£`M, 9-OTO-OCI-STZ as '4 14 5*TE80 CS-ze 3VYVN viva S.kiOSS3SSV NUlljJS I V d 6V3A I IU. Vul S.33ss3ssv 069'6011 069'660_I 980 'S'TEOV cs-U 3NVN 14 viva sAfoss3ssV NUIIJia I V U uV 3e I IOU "fl ol 000'olzj oos-all 000-06C L-80-EO5-COZ 5860 'TES ES-Zs 58099 lazu9m RJUDH JMN viva smoss-gssv ol otg.EOTI ozz'gE 099-5ti V-ZEO-ZEZ-ZTZ I S86t, 'TES S-zo 9199 saspdJaIU3 jajpeuajE) JVIVN viva S.8oss3ssv z N.411a I V .13,.11111 z T 0 0 0 1 000-SIT[ 666'98 6-L50-0E5-COZ I UeWMOG eWW3 111IN vivo&Uoss3ssV a:cs C£8-38• TOOTO 33ss3ssv, 0 600'EZ PLS'LT sgz,oz C-OTO-ZZT-990 IR 14 I X lU 15N N ttltl—j jajl'L h Y )Vp,,ltdj. f.V WNMIN A V UNY i Mill AY li lu lYlu, 2 aOlIgNV 3E)vss3r4 s.8oiianv S .111 Itut—1d JAY]l V4 3 U39vynN 130kAVd s S N 0 1 1 d V4 3 X 3 n s SO1313 viva 3 tlU11UI IV Sill 41,AUHVJ UU ilJMM>J11YJSJ UV3A 1N3Udl IJ UNIU1,IDNI SiEjtjolJ I]VU dul1w R 30NVH3 V I VC] XV I Cl3uno3s 1 b4d3INI bUN5Jll IVN3d UjljlliN ltjtltl�HOWM 5VDa3-jl,,Ull Ij N1 j101t(;llV A8 UaLltniifJS isvi listauwnvnoS SaDwHo iiou iiauunj F1 331:140 S.UOSS3SSV 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 �f� PASSED ON OCT 2 61982 Joe $jAa, Assistant Assessor unanimously by the Supervisors present. When re Axed by law, consented to by County Co sel Deput Page 1 of 2 1 i t' u6tion Co i Auditor Ihereby cer'.rrythetth:sise.rusand eo"We-ocyof Assessor an scttor.:aken Pre em_r.,d on the aeMutes C.L00 Tax Collector Bcard of 5dr—:.. ��2.hcat horvr.. S-P1014-2 AT 1-:SYE�; (, U ]� [L J.R.OLS^1:,S.ryh777 CLE and ex„Mcio Clerk c`the Board By .Deputy A 4042 12/80 /` RESOLUTION NUMBER $o2/Jo?75- 168 ASSESSOR'S OFFICE ❑ CIIRRE^IT ROIL CP-ICES IFOUALIZF.D ROLL LAST SI IRMITTED RY."D.—l'"' rl I.IRI NST ,(,'A,-FS WHIG rCARRY NE WP P PFNAL TIES N(1R IN TFRFSr SECURED TAX DATA CHANGE PAVIP pF PFNAITIFs 1111111DING CIlRPEIIT YEAP rS APr9 P/HICH 11"All'IN RATr,H DATE A11011 R E DATA FIELO� M S E E X E M P T I O N S E PARCEL NUMBER f M 1 rAYE PI ANK IINLFItC S ANDITOa F E TOTAL 01 D A v Ncvl LAN"A v NFW IWIP A v rERS'rt LA(PPOs A. THFPF��=A ePAN(IF A AUDITOR'S MESSAGE ' roRR. I N NET Or INI I IDr, G i X T FXF MPTIONr, [,I AMnI1N1 AMOUNT E A.l cE Aid h 267-020-008-4 6,703 8,246 0 ASSE51;EE'S TPA —_ IT(lll r,,R P A T Sr"T1ON m ASSESSOR'S DATA NAME Johnson Orinda Ranch 83004 81-82 531, 4985 m 0 270-353-005-1 7,532 3,078 16,700 0 C ASSESSEE'S Martin Bekedam PA 8301 P 79-80 R 6 T 1111-1531, 4985 ASSESSOR'S DATA NAME a 270-353-005-i 7,716 3,164 17,034 0 ASSESSEE'S TPA a01 i.YEAR R A T SECTION ASSESSOR'S DATA NAME Martin Bekedam 83018 80-81 531, 4985 270-353-005-1 31,620 15,008 69,496 0 ASSESSEE'S S TRA RD T SECTI ASSESSOR'S DATA NAMEMartin Bekedam 8301 81-82 R 8 ON 531, 4985 272-020-003-5 18806 13,610 0 0 ASSESSEE'S TPA ROI L YEAP P A T SECTION ASSESSOR'S DATA NAME 80-81 4831.5, 4985 cT 272-020-009-2 1 103,854 71,998 27,126 0 m ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA III, NAME 81-82 4831.5, 4985 END OF C RRECTIONS ON THIS +E O ASSESSEE'S TRA ROLL YEAR R a T SECTION IIIc ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME t37 AR4489pP121821 , SUPERVISING APPRAISER , DATE � ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP°.NIA Re: Assessment Roll Changes RESOLUTION NO. 9.2/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON OCT 2 6 1982 Jo uta, Assistant Assessor unanimously by the Supervisors present. when requi d by law, consented to by th ounty Counsel By Page 1 of 2 i Chief, Val ion Ihereby certify thetthis Itatrue and eorreeteo[r.-T an action Saken and onto:ed on the minutoa c' Copies: Audit Board of superv;aora on the dale shown. Assessor Tax Collector ATTESTED: nom?A M2 10/19/82 J.R.OLSSON,COUNTY CLEGiC S-P1014-1 and ex otF.clo Clerk of the Board A 4042 12/80 RESOLUTION NUMBER 9,2 L.A 76 170 ASSESSOR'S OFFICE 11 r,LOPME:JTFfIOt t �.HANG5S,f'OIJAPMD ROIL LAST SlIFIVITTEn FLY Wolrp4l IN ",L""I G ICA,l 5 11111'C"('ABBY NI IT VIER IIN Al TIES Nf n 1111101S I SECURED TAX DATA CHANGE Lt,r,?IANTFSGF%Nr�l IMIN(l,MJAPENT YF A R F"A Pr5 yjH)r-nn r A Ro>IN. FIATr,'H DATE Aunnnn S L E DATA FIELDS M 0 E F X E M P T 10 N S E AUDITOR PARCEL NUMBER F If A',T PI AIJK(WI 1:1;� S F ME TMA;Oln AV NtWi AIM A NF A UDITOR'S MESSAGE ,V �w-A v ,-tI nu:�A,C—NOT A I N NFT nF INC,10F X T 065-020-006-6 2,103,775 298,950 1,709,10C 122,955 ASSESf;EE q TP. ASSESSOR'S DATA NAME Domtar Gypsum America Inc. 53004 ""'AbL8 531.4, 506 0 z AfISESSEE'S 7 ASSESSOR'S DATA NAME vl F A I'U'VIN ASSESSEE'SRdrsFrnnN ASSESSOR'S DATA NAME .-tI rAIj IPA III,(I 'E" Rat^.ECTInN ASSESSOR'S DATA NAME ASSESSEE'S AIN t'EA- I SECTIONASSESSOR'S DATA NAME L Al ASSESSEE'S ASSESSOR'S DATA NAME TRA POLL YEAR R d T SECTION Rr END OF C ASSESSEE'S TRA ROLL YEAR R d T SECTION 0� ASSESSOR'S DATA NAME ASSESSEE'S TRA ROU YEAR R&T SECTION ASSESSOR'S DATA NAME AR4489(7122,821 6,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER —--7/ DATE PRINCIPAL APPRAISER ` 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 huok thereof, which are hereby incorporated herein), and including continuatiom sheet(- attached hereto and marked with this resolution number, the County Auditor is herebyorderedto make the below-indicated addition of escape assessment, correction,^nd/nrcancel- lation oferro"eous asses�ent. on the _--sscun.4 _assessment roll for the fiscal Year 19LB2L - l9_-8L' Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R8T Year Account No. Area Property _ Value _ Value L_ Change Section 82-83 708-601-362-5 07013 Land 4831, 4986 Imps P.P. Villa J. Eason 302 F*rness Dr. - Pittsburg, CA 94565 ' Ausessee Name Correction Copies to: Requested by Assessor PASSED ON OCT 26 1982 Auditor present'unanimously ' ' ervisors Assessor Tax Coll. Y_5�*eS,t�a. A When req red by law, consented Page lof 1 to by '. County Co el k thereby edify that this Is a true and Correct copy of An action7ok-on end enter-.--,on the trinut2a of the __^ , Board of Sup,nilsoryor,the Cate shown. 3-wVlU15-1 ^nmEar12-3: MT 2 6 1982 J.n.MESON,co�:;�rYLsRm and wqnm*mClerk v,me903nu C h i // by BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8a a 7,* The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year.19_aZ - 193_. 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 82-83 111-196-004-1 02002 Land 4831 Imps P.P. Ruth M. Meeks c/o P. 0. Box 11196 Oakland, CA 94611 Assessee Name Correction Copies to: Requested by Assessor PASSED ON VCT 2 0 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Jde/Suta, Assistant Assessor I hereby certify that this is a true andcorrectcopY W When r ui red by law, consented an action taken and entered on the minutes of the Page 1 of 1 to b e County C nse Board of Supere:sois on the dat56own. -TED: OCT 2 6 Z Res. # a7 J.P.CLSSON,COUNTY CLERK De and e:.officio Ctei k of the 002rd S-NV1015-1 e ,Deputy C e -, Valuation 173 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. /1.9 7ir The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, - consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By. PASSED ON OCT 2 61982 Joe ta,-Assistant Assessor unanimously by the Supervisors present. When re ed by law, consented to by e unty Co oe2� By Page 1 of 2 D ut 7Z' Chief, Val-fa ion Copies: Aud Zor Ihereby certify thatthisiaatrueor..deonectoMot Assessor an action taken and entered on the minutes of the Tax Collector Board of Supervisors on the date shown. 10/19/82 ATTESTED: OCT 2 6 1982 S-C1014-1 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board sY r DepuW A 4042 12/80 1 RESOLUTION NUMBER 174 ASSESSOR'S OFFICE ® (`11Pnr'-T Rni i C',IANr F.S(FOIIA412FD ROLL(AST SUBMITTED SY ALIn ITOP,IN !'f 111.1`Et W"I'll 1,41111 11111111""F"11 1111 NOR INTF RFIT SECUREDTAX DATA CHANGE ❑ VF'!ST'lP.'ENAITfFI 1111IIDINC,,CORRFNT YFAR F',r—n ,Y{III�II On CARPY 14 BATC.OATF nuR�inn E DATA FIELDS M ���_'^• S L EXEMFT10NS E S AUDITOR PARCEL NUMBER F E FnvF P1 ANI I�VI FC^ S E M TnTAI of n AV Nov I AND n v NFvt nern A v AUDITOR'S MESSAGE rnRR. F PFna minl nm.^n., tnFnF....ncr�nNry A I N NFT OF X T 'tAJF n V R 99-330-009-2 1116,28668,861 56,545 6,080 ASSEf:SEE:S' .._—~..— --�i. nn ror'i YFnI+ nR*<f7— m ASSESSOR'S DATA NAME[- R. E. Caenin b G. C. Cappelletti 66028 82-83 531 N O ` 011-050-005-5 264,458 231,054 33,404 8,910 AS;ESSEE'S �. .-_.—'�— 'nn �� nn1I TFnri ndr,I CIIIN = ASSESSOR'S DATA NAME J. J. 6 N. M. Zoria 6000 82-83 531.4, 506 i m 561-182-022-5 4,642 4,044 598 2,220 _ ASSESSEEB rnA RDu rEAn R n r SFCTION ASSESSOR'S DATA "AME Neighborhood House Inc. 08090 $2-83 531 034-160-007-0 31,432 24,119 4,590 1,673 i ASSESSEE'S TNA not I YEA. n a T SFfTiriN ASSESSOR'S DATA ; q� NAME 82-83 4831 R ASSESSEE'S TnA ROLL veno n d T SECTION ASSESSOR'S DATA NAME D L7 m ASSESSEE'S TRA nm I.YEAn R d T SECTION ASSESSOR'S DATA NAME END OF RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR RFT SECTION o ASSESSOR'S DATA IIL NAME hL ASSESSEE'S TRA ROLL YEAHR d T SECTION —yV— ASSESSOR'S DATA NAME AR448947/221821 ,ASSESSOR FILLS W DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE k Z0—/V—ga Jt PRINCIPAL APPRAISER _ i •5 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON OCT 2 61982 Jo "u% Assistant Assessor unanimously by the Supervisors present. Vihed by law on ed to By Page 1 of 3 Depu ief, aluation ies: Auditor 1 hereby certify that this is a true and Correct oopy of Assessor an action taken and entered on the minutes of the Tax Collector Board of Supervisors an the date shown. 5-CIO14-1 AM, $TED: OCT 2 61982 J.R.OLSSOH,COUNTY CLERK and ex otticlo Clerk of the Board Deputy A 4042 12/80 RESOLUTION NUMBER� �9 lib ASSESSOR'S OFFICE C.LIRRENT ROLL CHANGES IEOUALIZED POLL I.AST SIIRMITTED BY ANDITORI'IN- Cl UPINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOP 111.1 CHANGES INCI IIDING CURRENT YEAR E SCAPES WHICH RO CARRY IN• 3 TFRF.ST OR PENALTIES BATCH DATEAIIDIMR E DATA FIELDSM S L EXEMPTIONS E S U E LEAVE.BLANK UNLESS S AUDITOR'S MESSAGE j AUDITOR PARCEL NUMBER F M F E TOTAL OLD A V NFYJ 1 AND A V NEWIA'I'R AV PERSOfJA(PROs A V TFIF.fiE A:S A CHANfiF /{ I CORR u I NI NET OF INr'LI IOFS T G X T ExFMPHONS A AI)I INT nM01 INT E AV TY� AV 267-020-008-4 6,837 9,091 0 0 ASSESSES:S TRA P'll I YFAR R A T SCCTION m ASSESSOR'S DATA NAME Johnson Orinda Ranch 83004 82-83 531,4985 0 1 270-353-005-1 32,391 18,368 70,886 0 O ASSESSEE'S 1Rn nqI 1.+San R A T SECTION z ASSESSOR'S DATA NAME Martin Bekedam 8301 82-83 531, 4985 c s 372-231-011-1 63,670 33,947 42,024 0 AS NEAMEE S TRA 05001 R 82-83 R A T SF TI11N 531,4985 ASSESSOR'S DATA Eugene Ross 268-382-013-4 179,500 11,500 53,500 0 • ASSESSEE'S TRA 4?I I.YEAR R A t tiFf111r1N V ASSESSOR'S DATA NAME 82-83 4831.5, 4985 269-202-0427-797 84,227 27,561 57,744 0 ASNEnSSSEE S TRA 4831, 4985 RnI L Y82-83 R A T sernnN ASSESSOR'S DATA > 501-350-001-1 17,8501,257 0 0 m AS NEE S - -_— TRA PnI.L YFA2-B3 R A T<FC11 AME7N ASSESSOR'S DATA S 4831.5 END OF RRECTIONS ON THIS PGE ASSESSEE'S TRA POLL YEAR R A T SECTION ASSESSOR'S DATA NAME IIL —7 ] ASSESSEE'S TRP R�Y�.Flll 6 T SECTION ASSESSOR'S DATA NAME p SUPERVISING APPRAISER 116 DATE AR44e9 r7J27182l ,ASSESSOR FILLS IN DATA FOR THESE ITEMS VIII, ZU-g������`a-2 PRINCIPAL APPRAISER 1111, ASSESSOR'S OFFICE CURRENT PULL CHANGES HICH IEOUAL FIT ROLL LASTS NOR INTF BY nIIRITC{LI4IN- CLUHIN(:ESCAPES WHICH CARRY NEITHEP PENALTIES NOR INTF RFSi SECURED TAX DATA CHANGEC70 ❑ PRIOR OL1.(:NANC;FS INCLIIOINC CURRENT YEAR ESC.APFF WHICH 110ARRV IN. �.. PATCH DATE TERE ST(?R nF.NM.TIES nlmnnn *"{ S L DATA FIELDS E EXEMPTIONS S AUOITOn PARCEL NUMBER F M LEAVE RLANK UNLESS S AUDITOR'S MESSAGE F F TOTAL OLD A V NEW I AND AV NEW IM1lrn A V PE—I)NAI root`A V THERE:S A CHA NIT A CORK. I N NC NEI OF G )( T F%FMPTIONS — YAMOl tlli I,i AOI.INT E kh� E AV +� AV 1: 272-020-009-2 234,602 94,668 131,340 0 ASSESSOR'S DATA AS ESSCE'S 1- 11011 1 °� n A CTION , 4985 -83 T SE4831.5 AME 0 114-592-013-6 37,215 62,500 74,500 0 ASSESSEE'S TAA Rol L v n 8 I SECTION c ASSESSOR'S DATA NAME Patricia Pickering 0200 $'x=83 531 012-191-035-0 101,500 28,000 62,000 0 ASSESSEE'S TPA Hot IYSSL SEDT ION ASSESSOR'S DATA NAME –83 R F 1 4831.5, 4985 j 073-083-005-6 50,000 25,000 11,200 0 ASSESSEE'S TPA "Ott v R A I secilnN ASSESSOR'S DATA NAME -83 4831, 4985 `0 ASSESSEE'S IRA Rol I.vFnn n n T IrcnoN —� ASSESSOR'S DATA NAME a m m ASSESSEE's TPA not L"FAR R 6 T SECTION / ASSESSOR'S DATA NAME W END OF RRECTIONS ON THIS PGE O ASSESSEE'S THA POLL YEAR R 8 I SECTION ASSESSOR'S DATA NAME �JJ ASSESSEE'S TRA POLL YEAR R g T SECTION ASSESSOR'S DATA NAME AR4489 Inzalnzl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER r BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA Re: Cancel Penalties, Costs, Redemption Penalties and Fees on the 1979-80 and > RESOLUTION NO. 82//a FO 1980-81 Secured Assessment Roll. 3 TAX COLLECTOR'S MEMO: _ Due to clerical error, payments received timely were not applied to the applicable tax bills resulting in penalties, costs, redemption penalties and fees attaching to the first and second installments on the parcels listed below. Having received timely payments, I now request cancellation of the 6% delinquent penalties, costs, redemption penalties and fees on the 1979-80 tax roll and redemption penalties and fees on the 1980-81 tax roll pursuant to Revenue and Taxation Code Section 4985• 128-210-042-7-00 128-210-043-5-00 128-210-044-3-00 128-210-049-2-00 Dated: October 8, 1982 ALFRED Collector c nsent to th e c e11 tions. B C�,AUS � Counsel /✓111 By: , Deputy Y. ,Depu /Z--- BOARD'S ORDER: Pursuant to the above statute and showing that these uncollected delinquent penalties and costs attached due to clerical error, the Auditor is ORDERED to CANCEL them. PASSED ON OCT 2 6 1982 , by unanimous vote of Supervisors present. APL:r1 1 hereby certify that this Is a true andeorractcopy Of an action!aken and catered on MG m:nubs of the cc: County Tax Collector Board el SLpervtsors or the date shown. cc: County Auditor " OCT 2 6 1982 J.Et.OLS,50Tj,COLJ�:TY CLEM and eu aMclo Ctcrk of the 0OWfd 9y .Deputy RESOLUTION NO. 82/,,2 80 179 THE BOARD OF SUPERVISORS OF CONTRA COSTAVOUNW, CALIFORNIA Adopted this Order on October 25, 1962 p by,the toMowing t+ate;: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: STAGECOACH PLAYERS RESOLUTION N0. .82/1281 BENEFIT PERFORMANCES The Community Theater group, the Stagecoach Players of Concord, California, has generously offered to present two benefit performances of its production "Babes in Toyland" on December 5 and 12, 1982. The proceeds of these performances will be donated to the Juvenile Community Services Program operated by the County Probation Department. BE IT BY THIS BOARD RESOLVED that Contra Costa County appreciably accepts the offer presented by the Stagecoach Players in support of the Juvenile Community Services Program. BE IT FURTHER RESOLVED that this Board encourages the community to support and partake of the benefit performances of "Babes in Toyland" on December 5 and 12, 1982. f hereby certify that IN*is a true rnd correctcopy of On action taken and entered on the minutes of the Board of SupervhON on the date shown. ATTESTED:_ OCT 2 61982 J.tt.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Orig.Dept.: Probation cc: County Probation Officer County Administrator Stagecoach Players c/o Probation Officer 180 RESOLUTION NO. 82/1281 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1482 by the following vote: AYES: Supervisors Powers, Fanden, Schdoder, Torlakson, .McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Correction of Resolutions 82/849, 82/868, 82/879, 82/968, 82/991, ; RESOLUTION NO. 82/1282 82/1055 and 82/1147 ) This resolution corrects a clerical error in the above resolutions which authorized abolishment of positions, increase or reduction of hours of positions, split of positions, reclassification of positions and/or retention of positions as necessary to implement Board approved budgets. The Board hereby RESOLVES that the attachment to the above resolutions for the Auditor-Controller shall be amended as shown on the attachment to this resolution. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes o!the Board of Supervsers on the da!e shown. ATTESTED:- � �G//yJ1a2 J.R.OLSSON,COUMTY CLERK and ex officlo Clerk of the Board By Deputy Orig. Dept.: Personnel cc: County Administrator Auditor-Controller RESOLUTION NO. 82/1282 1 8 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Auditor-Controller EFFECTIVE: Close of Business on August 6;=1982 unless otherwise noted CLASS: Accountant I - SAWA POSITION NO. POSITION TYPE (FT, PT, PI) 10-00092 Fulltime CLASS: Account Clerk III - JDTA 10-00018 Fulltime CLASS: Account Clerk II - JDVA 10-00072 Fulltime CLASS: Account Clerk I - JDWA 10-00020 Fulltime CLASS: Clerk Beginning Level - JWXA 10-00096 Fulltime 10-00194 Fulltime CLASS: Data Processing Equipment Operator II - LJVA 10-00148 Fulltime 10-00191 Fulltime CLASS: Data Entry Operator II - J4VA 10-00157 Fulltime CLASS: Program Analyst EDP - LAWB 10-00134 Fulltime CLASS: Senior Program Analyst - Project - LAT2 10-00212 Fulltime CLASS: Intermediate Typist Clerk - Project - JWV1 (Effective 7/30/82) 10-00208 Fulltime 10-00237 Fulltime RESOLUTION NO. 82/1282 Attachment "A" 182 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. ' NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amendment to Sections 614, 615, and 707 ) RESOLUTION NO. 82/_1283 Personnel Management Regulations ) In its capacities as the Board of Supervisors of Contra Costa County and as the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Districts this Board RESOLVES THAT: Upon the recommendation of the Personnel Director, who has notified recognized employee organizations of the proposed change, and upon the recommendation of the County Administrator, Personnel Management Regulations Sections 614, 615, and 707, adopted by Board Resolution No. 81/1468, are amended as indicated below effective August 1, 1982. 614. ELIGIBILITY FOR LAYOFF LIST. Whenever any person who has permanent status is laid off, has been displaced, has been demoted by displacement or has voluntarily demoted in lieu of layoff or displacement, OR HAS TRANSFERRED IN LIEU OF LAYOFF OR DISPLACEMENT, the person's name shall be placed on the layoff list for the class of positions from which that person has been removed. 615. ORDER OF NAMES ON LAYOFF AND REEMPLOYMENT LISTS. (a) Layoff Lists. First, layoff lists shall contain the names of persons laid off, displaced or demoted as a result of a layoff or displacement, or who have voluntarily demoted in lieu of layoff or displacement, OR WHO HAVE TRANSFERRED IN LIEU OF LAYOFF OR DISPLACE- MENT. Names shall be listed in order of layoff seniority in the class from which laid off, displaced, demoted, OR TRANSFERRED on the date of layoff, the most senior person listed first. In the case of ties in seniority, the seniority rules shall apply except that where there is a class seniority tie between persons laid off from different departments, the tie(s) shall be broken by length of last continuous permanent county employment with remaining ties broken by random selection among the employees involved. 707. CERTIFICATION OF PERSONS FROM LAYOFF LISTS. Layoff lists contain the name(s) of person(s) laid off, displaced or demoted by displacement or voluntarily demoted in lieu of layoff, OR TRANSFERRED IN LIEU OF LAYOFF OR DISPLACEMENT. When a request for personnel is received from the appointing authority of a department from which an eligible(s) was laid off, the appointing authority shall receive and appoint the eligible highest on the layoff list from the department. When a request for personnel is received from a department from which an eligible(s) was not laid off, the appointing authority shall receive and appoint the eligible highest on the layoff list who shall be subject to a probationary period. A person employed from a layoff list shall be appointed at the same step of the salary range the employee held on the day of layoff. Ihereby certify that this Isatrue and correct copyof an action taken and entered on the minutes o1 the Board of Supervisors on the date shown. ATTESTED: L'' &--L/ ' 19,80- Orig. 19,80- Orig. Dept.: Personnel J.R.OLSSON,COUNTY CLERK cc: Administrator and ex officio Clerk of the Board County Counsel Merit Board By Deputy RESOLUTION NO. 82/ 1283 - 183 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 26, 1982 , by the following vote: AYES: Sunervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Clarifying Salary on Transfer ) Provisions - Family Support ) RESOLUTION NO. 82/1284 Collections Officer Deep Class ) Whereas the County has established a number of deep classes; and Whereas the County recognizes that certain salary on transfer provisions may be unclear in their application to those deep classes; and Whereas the County's representatives have met and conferred with Contra Costa County Employees' Association, Local No. 1 which represents Family Support Collections Officer Deep Class and have agreed with Local No. 1 on the clarifi- cation of certain salary on transfer provisions; The Board of Supervisors hereby AMENDS the Family Support Collections Officer Deep Class Resolution No. 81/154 and 82/615, Section 19: Whenever a permanent . employee moves to a Family Support Collections Officer position at a work level, the salary schedule of which is allocated to the same salary range as is the class of the position which the employee previously occupied, the employee shall continue to be compensated at the.same step of the salary schedule/range to which the classes are allocated. Whenever a permanent employee moves to a Family Support Collections Officer position at a work level, the salary schedule of which is not allocated to the same salary range as is the class of the position which the employee previously occupied, but is within five (5) percent at the top step, the employee shall be placed at the step of the salary range for the Family Support Collections Officer level which is equal to the employee's current salary; or if the steps are not exactly equal, the employee shall be placed at the step of the new range which is next above the salary rate received in the old range; or if the new range does not contain a higher step, the employee shall be placed at the step which is next lower than the salary received in the old range. However, an employee's salary placement may not exceed the maximum established for the work level of the position. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of a o Board of Sup^rviss-r-op the date 5hcwn. ATTESTED: J.R.OLSSON,COUNTY CLERK pand ex officio Clerk of the Board By (/- Deputy Orig. Dept.: cc: Personnel County Administrator District Attorney Contra Costa County Employees' Association, Local 1 RESOLUTION NO. 82/1284 184 The Board recessed at 3:45 p.m. and reconvened at 4:10 p.m. in the Conference Room at the Martinez City Hall, 525 Henrietta St., Martinez, California, in a joint meeting with the Martinez City Council to discuss various matters of mutual interest and concern. All members of the Board as well as all members of the City Council were present. The Clerk was represented by Mel Wingett, County Administrator. Among the topics discussed were the following 1. County presence.. in Martinez r- a. Civic Center study b. Parking impacts c. County ownership of property d. Old jail status 2. Development in City's sphere of influence 3. Acme land fill expansion 4. Future of the County Hospital 5. Muir California project status 6. Emergency preparedness No formal actions were taken. It was agreed, however, that Supervisors Fanden and Schroder would serve as a special committee working with City policymakers in connection with development of the new County Civic Center Master Plan. It was also agreed that the County Administrator would look into concerns raised by the City Manager pertaining to expansion of the Acme Fill disposal site. Discussion having been concluded at 6:03 p.m., the Board adjourned to meet on Tuesday, November 2, 1982 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy 185 /<PS The preceding documents contain pages.