Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 06161981 - Comp Min Pkt
r a rw THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO OPDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY June 16, 1981 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Sunne W. McPeak, Chair, presiding Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT:. Supervisor Tom Powers CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0 0001 In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In the Matter of Ordinance(s) Adopted The following ordinances) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 0002 011DINANCE NO. 81-36 lie-Zoning Land in the , CONCORD Area) The Contra Costa County Board of Supervisors ordains as follows: , SECTION I. Page F-14, F-15 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File •;„ 2461-RZ ) F11OA-I: Land Use District A-2 ( General Agricultural District ) TO: Land Use District L-I ( Light Industrial District ) and I;,• "'.inning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. Avg \ .,.>. L I rs.•ot•s X. a. ., A•2 ........ .. :�:::::::...0 Al Sf:CTiON 11. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONCORD DAILY TRANSCRIPT , a newspaper published in this County. PASSED on June 16, 1981 by the following vote: Supervisor Aye_ No Absent Abstain 1. T. Al. flowers ( ) ( ) ( X) ( ) 2. N. C. Fanden ( X) ( ) ( ) ( ) 3. It. 1. Schroder ( X) ( ) ( ) ( ) 4. S. IV. Rielleak ( X) ( ) ( ) ( ) 5. T. Torlakson ( X) ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk _ and ex officio Clerk of the Board ^ t.c Chairman of the Board By '' , Dep. (SEAL) Diana M. Herman ORDINANCE NO. 81-36 0 0003 2461-RZ i In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In the Matter of Introduction and Adoption of Ordinance No. 81-39. The Board having received a memorandum dated June 10, 1981 from the Acting Public Works Director and the Director of Planning recommending that the County Ordinance Code be amended to provide for an extension of the time in which tentative subdivision maps may be approved; IT IS BY THE BOARD ORDERED that the recommendation is APPROVED and Ordinance No. 81-39, an urgency ordinance which becomes effective immediately and which amends Section 94-2.610 of the County Ordinance Code to provide that a tentative subdivision map shall expire in 30 months (instead of 12 months) after its original approval , is introduced , the Board by unanimous vote of the members present waives full reading thereof, and said ordinance is ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that the Clerk is directed to publish Ordinance No. 81-39 in the Martinez News-Gazette for the time and in the manner required by law. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order eitimed on the minutes of said Board of Supervisors on the dote aforesaid. cc: Acting Public Works Director Wiftess my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed thisl6th day of June _ fq 81 County Counsel J. R. OLSSON, Clerk Deputy Clerk 'Plaxine M. Neuf d H-24 3179 15M 0 0004 ORDINANCE NO. 81-39 (Tentative Subdivision Maps, Approval Extended) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): SECTION I. Section 94-2.610 of the County Ordinance Code is amended to provide that a tentative subdivision map shall expire thirty (instead of twelve) months after its original aproval, to read: 1194-2.610 Expiration - Extension. The approval or conditional approval of a tentative map expires thirty months after its original approval. This expiration terminates all proceedings, and no final map or parcel map of all or any portion of the real property included within the tentative map shall be filed without first processing a new tentative map. Upon application by the subdivider, filed before this expiration date, the advisory agency which originally approved the tentative map may extend this expiration date for a period or periods totaling not more than 24 months after the original expiration date." (Ords. 81-39, 78-5; Sec. 94-4.808: prior code Sec. 8430 (ch Ord. 67-19.- Government 7-19:Government Code Secs. 66452.6, 66463.5.) SECTION H. URGENCY DECLARATION. This ordinance is an urgency measure pursuant to the authorization of Government Code Section 25123 to extend the approval period of a tentative map an additional 18 months. If this ordinance amendment is not adopted as an urgency ordinance, property owners and developers whose tentative maps expire prior to the normal 30-day waiting period will experience severe financial and personal hardships. Also, if this is not adopted as an urgency ordinance, a proposed assessment district to improve a potentially hazardous, narrow bridge may be jeopardized. SECTION III. EFFECTIVE DATE. This ordinance become effective immediately after passage, and within 15 days of passage shall be published once with the names of the supervisors voting for and against it in the Martinez News Gazette, a newspaper published in this county. PASSED on June 16, 1981, by the following vote: AYES: Supervisors - Schroder, Torlakson, Fanden, McPeak NOES: Supervisors - None. ABSENT: Supervisors - Powers Board Chair Sunne W. McPeak ATTEST: J.R. Olsson, County Clerk & ex officio Clerk of the Board B , Deputy (Seal) Maxine M. Neufel ORDINANCE NO. 81-39 0 0005 V POSITION ADJUSTMENT RI-fl.._*l EST No: Department Auditor-Controller Budg;�-et 'Unilc "0010 Date June 1, 1981 ^i%/IL SE=VICE DEPT. Action Requested: Reclassify Central Accounting Systems Specialist position #10-82 to Accounting Services Officer; cancel classification of Proposed effective date: 6117181 Central Accounting Systems Specialist Explain why adjustment is needed: To equate classification with proposed duties. Estimated cost of adjustment: Amount: Contra Costa County 1 . Salaries and wages: RECEIVED $ 292 2. Fixed Assets: f t L6.t items and coat) lJUN -rIM, Office of Estimated tobilblty d ' istrat 292 Signature "% l Depar n ea Initial Determination of County Administrator Date: June 2. 1981 To Personnel: Request recommendation. Count istrator Personnel Office and/or Civil Service Commission ate: June 9, 1981 Classification and Pay Recommendation Reclassify Central Accounting Systems Specialist position and incumbent to Accounting Services Officer. Study discloses duties and responsibilities now being performed justify reclassification to Accounting Services Officer. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassifica- tion of Central Accounting Systems Specialist position #10-82 and incumbent, Salary Level 602 ($2310-2808) to Accounting Services Officer, Salary Level 664 ($2791-3392). Personnel Dior Recommendation of County Administrator Date: .I11N j 2. 198 FRecommendation approved JUN 17 1981 County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on JUN 161981 J. R. OLSSON, County Clerk Date: JUN 16 1981 By: t �m ��4. P'2'n_a % — Linda L. Page APPROVAL o5 tJLi.6 adju6tment constitutes an Appnop4i.ation Adjustment and Peuonnet Reso&ticn Ame►zdment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0006 V POS I T I ON ADJUSTM-ENT REljIU,k- ST No: 47;7 '1V Department HEALTH SERVICES Budget bnit54Q_ Dae 5/igZal ^IVI!_ SERVICE OEoT. Action Requested: Reclassify two (2) Account Clerk II position #91 and #153 to Account Clerk III in the Business Office (Patient Accounting - Marion Padilla & sharon Marpngpr)^_ Proposed effective date: 6/3/81 Explain why adjustment is needed: To reflect advanced level of duties and responsibilities performed. Estimated cost of adjustment: �- Amount: i . _ ., 1 . Salaries and wages: $ '2. Fixed Assets: (Wt -i temb and cost) C. $ Estimated total $ Gene Tamames, Signature Admin. Svcs. Assistant II epartment ea Initial Determination of County Administrator Date: May 21 , 1981 To Personnel for Classification RecommeZ' / ( 1 ndation. 0 ounty Administrator Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Reclassify 2 Account Clerk II positions to Account Clerk III. Study discloses duties and responsibilities now being performed justify reclassification to Account Clerk III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassificat on of 2 Account Clerk II positions 454-91 & 54-153, Salary Level 329 (1005-1221) to Account Clerk III, Salary Level 360 (1104-1342) . t ersonne Di rector Recommendation of County Administrator v Date: JUNj Recommendation approved effective JUN 31981 County Administrator Action of the Board of Supervisors Adjustment APPROVED (MiAPPROWEB) on J111N 161961 J. R. OLSSON, County Clerk Date: JUN 161961 By: 0u—'a )4 1? .1 Linda L. Page APPROVAL o6 tlti,6 adJu.6.tment const tuteb an Appn.op&iati.or. AdJu6b"e.►tt and Pen6onnee Re,6otuti-on Amendment. NOTE: Top section and reverse side of form muaz be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0007 POS IT I ON ADJ UST._JM,.3NT REQUEST No: � I 1 Department Public Works Ar r• 346u'dge'l Unit 650 DateMarch 26, 1981 kE-VISE- CIVIL SERME DEPT. Action Requested: -Re*}ew and Retitle Classification of Weed Control Supervisor to Weed Control Operations Supervisor Proposed effective date:ASAP Explain why adjustment is needed: Due to a reorganization within the Department responsibilities of subject classification have changed requiring licensing., Estimated cost of adjustment: Amount: 1 . Salaries and wages: 5091C9MF44M$ County 326 2. Fixed Assets: (ZL6t .stew and eort) RECEIVED n � $ Estimated totaloe $ 326 per month Coenty ► Signature Department ea Initial Determination of County Administrator Date: To Personnel: Request recommendati ) 41--. A. OLA Count dm7n, qtrator Personnel Office and/or Civil Service Commission ate: June 9, 1981 Classification and Pay Recommendation Allocate the class of Chtef, Reed Control PPro ram. Reclassify position and incumbent of Wee Control Supervisor to Chief, Weed Control Pro�ram. On June 9, 1981 the Civil Service Commission created the class of Chief, Weed Control Program, and recommended Salary Level 485T (1783-1965). Duties and responsibilities Curren ly assigned are appropriate to Chief, Weed Control Program. The above action can be accomplished by amending Resolution 79/781 by adding Chief, Weed Control Program, Salary Level 485T (178371965) , and by amending Resolutibn 71/17 to reflect . the reclassification of Weed Control Supervisor position #65-170 and incumbent Salar Level 454 ($1471-1783) to Chief, Weed Control Program, Salary Level 485T ($1783-1965) . an be effective day following Board action. This class is overtime exempt. erson 1 irec or Recommendation of County Administrator Date: JUN 12 1 1 =JUN .L -1 County Administrator Action of the Board of Supervisors SUN 161961 Adjustment APPROVED (oi��4 pwvE D) on J. R. OLSSON, County Clerk Date: JUN 16 1981 By: inda L. Pagezf APPROVAL o6 -t/Lis adjustment constitutes ail AppAoptiati.on Adjustmoit and Petaonnet Resotati_on Amcndmcnt. NOTE: Top section and reverse side of form mue.t be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0008 POS I T I ON ADJrEJ� � ��'N_T ; : REQUEST No: � 5 Department Public Works Budget4Unit8i50 Date March 26, 1981 Action Requested: Study Classification of Public Works Maintenance Assistant for possible reclassification Proposed effective date: ASAP Explain why adjustment is needed: Present classification was set uo as interim class to allow employee to adjust to new work duties and responsibilities. Estimated cost of adjustment: con" C, ..., Amount: 1 . Salaries and wages: f=it;_,_iVEL $ 2. Fixed Assets: (tis•t items and coat) C, a APR 1 $ J 7:1 c O N Estimated0fib,tely Administrato $ n W N _ Signature Department Redd Initial Determination of County Administrator r Date: , I To Personnel: Request recommendatC2unajmi n' r for Personnel Office and/or Civil Service Commission Datg`. June 9, 1981 Classification and Pay Recommendation Allocate the class of Public Works Field Representative. Reclassify position and incumbent of Public Works Maintenance Assistant to Public Works Field Representative. On June 9, 1981 the Civil Service Commission created the class of Public Works Field Representative and recommended Salary Level 447T ( 1;5gg8-11750). D ties and responsibilities currently assigned are appropriate to Public Works leTd Representative. The above action can be accomplished by amending Resolution 79/781 by adding Public Works Field Representative, Salary Level 447T ($1588-1750) , and by amending Resolution 71/17 to reflect the reclassification of Public Works Maintenance Assistant position #65-500 and in- cumbent, Salary Level 416 ($1310-1592) to Public Works Field Representative, Salary Level 447T ($1588-1750). Can be effective day following Board action. This class is overtime exempt. 44i�4_� J Personnel)Director Recommendation of County Administrator Date: 1 Reeom eoda00,1 2p#ro►ed �'`?Ctil't JUN 17 1981 j County A nistrator Action of the Board of Supervisors Adjustment APPROVED (4�+SAPPROVEfl) on JUN 161981 J. R. OLSSON, County Clerk Date: .11 IN 161981 By: di.nd� - �ct�A.�_ Linda L. Page APPROVAL o6 -this adjustment eon t tute6 an Appnopni.ati.on Adjustment and Peuonne..E Re.so.£.u,ti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0009 AGENDA 1TVA POS I T 10ItDJUSTMEt1T PEkWE & tlor/ �— r L. Dc--art^.cn: Social Service Budget Un;t. Cate S_19_gl i,• PH 981 Action P.cquectrd: Revise and retitle Income Maintenance Chief to Social Service Program Manager Proposed effective date: Explain*wny a� Lstnent is needed: To reflect reassignments and department adjustments { of Income Maintenance staff t Estimated test of adjustment: e, 1981: Amow; . 1 . Salaries and Traces: t.. (:i :tt 2 ti 11 Z. Fixed Assets. (.r 61.6 .i t:rrs m: cost}'' C 1 Estimated _tota' �� E na re Sig to epartt;ent Head I Initial D:terination of County Administrator . Date: May 19, 1981 ! Approved. !/ -,*" `fcunty F.c.-:r•i trator Personnel Office and/or Civil Service C6rmission Date: .tune 9, 1981 Classification and Pay Recommendation Reallocate class and all positions of Income Maintenance Chief to Social Service Program Manager. Study discloses duties and responsibilities are appropriate to the class of Social Service Program Manager. Can be effective day following Board action.. The above action can be accomplished by amending Resolution 79/781 and 71/17 to reflect the retitling and reallocation of class and positions of Income Maintenance Chief to Social Service Program Manager, both at Salary Level 539 (1906-2317) . V—ersonnV Director Reco,mm-endation of Count- Adminis-gator Date: JUN 12 1 Reco.nmenqIiion approved effective YIN 1. 7 1981 ' County lc'mi ni s lrator Action of the i,031'.i of Su,t,-rvisors JUN 161981 Adjustment APPROVED (�i�r' ie3) en J. R. OLSSON, Count), Clerk Date: JUN 161981 6y: • Linda L. Page 1 Kl1TE : lt'II s t iofi .int! 1't`lor-;o 000 Of s 0l';Il �• :11i be C'd:::9let"d and Sll�ll)IC!: 'a:t'l�. irllt'1) iate, f� an ui�t:.11liration Chart (I.-pictil►..1 the section or e�ffic� aii�'ct�'tl. �• : :� (t.:�;) 0 0010 (Rov. 11/70) POS i T 1 0 % ADJUSTMENT PEGUEST No: 01- �� r r 1 De^art^.ent Social Services Bud S� , to 5/11/81 Action P.eauected: Reclassify Vocational CouiWelaE;-Tr'linee=Position #91 (Girthia. Woods) to Vocational Counselor Proposed effective datP: ASAP (6/3/81 Explain why adjl,stmient is needed: To accurately reflect level of duties being performed a Estimated cost of a:justm:ent: Cont1a•uosta County Amount: 1 . Salaries and waves: RLEE 0"cIVED $ 2. Fixed Assets: (2.izt .ct..ns ai:d cost) MAY I � 1581 $ t :Ice o. EstimatedCtadely adniinisoatdCD $ Signature epartment Head i linitial DetErminazion of County idiministrator Date: June 1 . 1981 Approved. *ountvr.�ni n1 strator Personnel Office and/or Civil Service Commission Date: _rune 9. 1981 Classification and Pay Recommendation Reclassify 1 Vocational Counselor Trainee to Vocational Counselor. Study discloses duties and responsibilities now being performed justify reclassification to Vocational Counselor. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassifica 'c of Vocational Counselor Trainee position #91, Salary Leve1'352 (1078-1310) to Vocational Counselor, Salary Level 440 (1410-1713) . i ersonn e IAI Director Recommendaticn of County AdminiSLratc1' Date: JUN j + r' a Recommendatimn approved effective JUN 17 1981 County Administrator t Action of t,'ne Zoard of Suporvisors JUN 161981 Adjustment APIPRZED ( .r � on J. R. OLSSO , Count- Clerk Date: JUN 161981 By: • Linda L. Page r1IT.QLT'1L •'♦ i'-(� t:�lJ(- i t.':�i!t l.'�: i L i t a2SI A.'!'i< J\a NOT!••• Tt':i soction ;Ina± Sit't.' Of be cc.::::Ilett!d and Su,,plen:ented" Ialof) .l�t�tl"atl'1'l.ltt, f'S' alfl Ui't:.111I�3t1.�f1 01.11•t tk'Pi :tifltl tilt'. Section of• off ice d{fl'Ct 'l�. (Rov. 11/70) 0 0011 POSITION ADJUSTMEN; iv' tR(DDUEST No: 0 ."�lM Y11�15p . Department Health Services get Unit M54o Date 5/27/81 CIVIL SERVICE DEPT. Action Requested: Abandon the class of Surgical Supervisor (class code VWHA) Proposed effective date: ASAP Explain why adjustment is needed: This class was replaced by that of operating Room Supervisor some time ago (class code VWHD) Estimated cost of adjustment: t"''`'`' `- Gu!_-Ay Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (t,�6-t -items and coat) MAY 2 ;11981 ?i:C;,' Cs $ G:iWIT. • Abfniiliis-ator Estimated total $ Signature Ray Philbin, Personnel Services Department Head _ss1s an Initial Determination of County Administrator Date: May 27, 1981 Approved. l�CG 6'Lr"'�ountv Administrator Personnel Office and/or Civil Service CAnission Date: June 9, 1981 Classification and Pay Recommendation Remove class of Surgical Supervisor. on June 9, 1981 the Civil Service Commission deleted the class of Surgical Supervisor. The above action can be accomplished by amending Resolution 79/781 by removing the class of Surgical Supervisor, Salary Level 533 (1872-2275). Can be effective day following Board action. ersonnel irector Recommendation of County Administrator Date: ,_ J;N 12 1981 Recommend?+ion approved eifective JUN 17 1981 County Administrator Action of the Board of Supervisors Adjustment APPROVED (.815APPROVE-5) on JUN 16 1981 J. R. OLSSON, County Clerk Date: JUN 16 1981 By: L nda L. Page APPROVAL c+6 .tli z adjustment eon6titute,6 an App&opnc.ati.cn Adjustment and Pvsonnet Resotuti.on Amendment. NOTE: Top section and reverse side of form murt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0012 HL POS I T I ON A D J US pMrzNJ RE0UE' S T No: 1.,2 32 J j Department Health services Budget Onii�ao---f Date 5/29/81 Action Requested: Add one (1) Intermediate Typist Clerk, cancel Intermediate Steno clerk position #1274 Proposed effective date: 6/17/81 Explain why adjustment is needed: The work necessary to be performed requires extensive typing Estimated cost of adjustment: Contra, `Osta County Amount: RECEtVEG 1 . Salaries and wages: Jur, $ 2. Fixed Assets: (-f t -i teme and coat) '".=�istrator Estimated total " $ Gene Tamames Signature Admin. Svcs Asst. II Department Head Initial Determination of County Administrator Date: June 3. 1981 Approved. .�cit%� � 1 f� ount mi ni strator Personnel Office and/or Civil ServicCommission Date: June 9, 1981 Classification and Pay Recommendatio Classify 1 Intermediate Typist Clerk, cancel 1 Intermediate Stenographer Clerk. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Intermediate Typist Clerk, Salary Level 303 (928-1128) and the cancellation of 1 Intermediate Stenographer Clerk position #54-1274, Salary Level 319 (975-1185) o (Per;bnnelirbaor Recommendation of County Administrator Date: JUN Recorr.men da'tion approved effective JUN 17 X81 County dministrator Action of the Board of Supervisors JUN 1 6 1981 Adjustment APPROVED (&F�5AP�8Vf$) on J. R. OLSSON, County Clerk Date: JUN 161981 By: r1m a "Y Linda L. Page APPROVAL Da tlLi,s adjus.tme►Lt C0114t,.tatu an Appnopn,i.ati.on Adj"tMent and PvLscnnei Ruotu,ti.on amendment. NOTE: Top section and reverse side of form mue.t be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0013 f ' 1 f' r ��E r F , POS I T I ON A D J USTMEN`� T REQUEST No: 0 J � ..:.4 3 34- ag f Department Health services gUdyet Uftit; 450.- Date 5/27/81 Envir. Health Action Requested: Add one (1) Assistant Environmental Health Inspector, cancel Inspector position #345 Proposed effective date: 6/17/81 Explain why adjustment is needed' To provide an entry level for new employees which more accurately reflects the work to be performed Estimated cost of adjustment: Contra ^,oetH CountyQ E'C LSV EG Amount: 1 . Salaries and wages: JUN 1981 2. Fixed Assets: (fit item and coat) of evonty Adrr;iilstralor Estimated total $ Gene Tamames Signature Admin. Svcs. Asst. II Department Head Initial Determination of County Administrator Date: June 3, 1981 Approved. A111 llifu 1�. / 1 /I'— ount ministrator Personnel Office and/or Civil Service tommission Date: Classification and Pay Recommendation Classify 1 Assistant Environmental Health Inspector and cancel 1 Environmental Health Inspector. Study discloses duties and responsibilities to be assigned justify classification as Assistant Environmental Health Inspector. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Assistant Environmental Health Inspector, Salary Level 411 (1290-1568) and the cancellation of 1 Environmental Health Inspector position 452-345, Salary Level 462 (1507-1832) . G sonnel irec or Recommendation of County Administrator Date: recommendation approved effective JUN 17 1981 County dmi ni st.•ator Action of the Board of Supervisors Adjustment APPROVED (Z"ARPIAGIVE-W) on JUN 161981 J. R. OLSSON, County Clerk Date. d JUN 161981 By: , .1 .4.. )�• �� 4,4_ nda L. Page I APPROVAL o/ tlLiS adjustme►Lt eoklztZtutu an ApptopAiati.en Adju6-tineitt and Pehbonnee Resotuti.on Amendment. NOTE: To section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0014 POSITION ADJUSTMENT REQUEST No: IT�� , �J•l 3 S32 xt` '31 Department Health services Budget Unit Jdso E h Dgte ; Vj27/81 Action Requested: Add three (3) Assistant Environmental Health Inspector positions, cancel senior Environmental Health Inspector positions Proposed effective date: 6/17/81 sMJI 217, and 199 Explain why adjustment is needed: To provide an entry level for new employees which more accurately reflects the work to be performed. Estimated cost of adjustment: Amount: Contra Costa County 1 . Salaries and wages: ConRECiCiV�� '2. fixed Assets: f t,c6-t .c,tema and co.e.t) i.all Estimated total Office of tra�orS Gen, Signature Admin. Svcs. Asst. II Department Head Initial Determination of County Administrator Date: June 3, 1981 Approved. � - LJ f�y Countmt n SLrator Personnel Office and/or Civil Servi a Commission Date: _ unPg- 19RI Classification and Pay Recommendation Classify 3 Assistant Environmental Health Inspectors and cancel 3 Senior Environmental Health Inspectors, Study discloses duties and responsibilities to be assigned justify classification as Assistant Environmental Health Inspector. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 3 Assistant Environmental Health Inspector positions, Salary Level 411 (1290-1568) and the cancellation of 3 Senior Environmental Health Inspector positions #52-206, 52-212 & 52-199, Salary Level 486 (1622-1971). ersonnel Airector Recommendation of County Administrator Date: ReccmmerGiafion approved effective , JUN 17 County Administrator - Action of the Board of Supervisors Adjustment APPROVED (K&W AQVFB) on JUN 161981 J. R. OLSSON, County Clerk Date: JUN 16 1981 By. "`nd'G�—Jr . Linda L. Page U' APPROVAL o f thiz adjustment eonzt i to to cut AppnopAia tion Ad j uz tme►Lt and PeAz onne e Resotution Amendment. NOTE: Top section and reverse side of form mua.t be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0015 015 POSITION ADJUSTMENT = FEQUEST No: 0 A•. 3 20 PM '8104 � Department HEALTH SERVICES/P.H. Budget Uni t QA" Date 5/18/81 i\.,,i SERVICE OEC Action Requested: Add one (1) full time bilingual (Laotian) Community Aide Traine cancel Alcoholism Rehabilitation Trainee pos. Proposed effective date: 6 3 81 fbZ=42 Explain why adjustment is needed: Urgent need to effectively reach Laotian refugees. Estimated cost of adjustment: ,-. - +-'^, +:iy Amount: 1 . Salaries and wages: "rV $ 2. Fixed Assets: (Wt itema and coax) r i981 - _ �€ $ Estimated totAV "`y $ Gene Tamames, Signature Admin. Svcs. Assistant II Department Head Initial Determination of County Administrator Date: May 21 , 1981 Approved. � , t " unfY_ Administrator Personnel Office and/or Civil Service C ission Date: hinP 9, 19RI Classification and Pay Recommendation Classify 1 Community Aide Trainee (Laotian Speaking) and cancel 1 Alcoholism Rehabilitation Trainee. Study discloses duties and responsibilities to be assigned justify classification as Community Aide Trainee. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of I Community Aide Trainee (Laotian), Salary Level 247 (783-951) and the cancellation of 1 Alcoholism Rehabilitation Trainee position #52-427, Salary Level 282 (871-1058) . 'Persoma Director Recommendation of County Administrator Date: Jun 121981 Recommendation approved effective JUN 17 MI County Adm-inistrator Action of the Board of Supervisors ��N Z s 1981 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: JUN 161981 By: )(71 ( An-A- _ t,. inda L. Page APPROVAL o6 tilLiz a.d ju.6 tnent eonztitu to d an AppxopA i.a ti.on Ad ju,atment and PvL6 onnet Reaotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0016 J POS I T I ON A D J US'TMENT' ' APQUE- ST No: 1.2 e7K � 7 21 PM - Department Health Services "6i6et'UK1t540 ( Date 5/19/81 CIVIL SERVICE DEPT. Action Requested: Add one (1) Typist Clerk, cancel Intermediate Steno Clerk position 4J3WA-1423 Proposed effective date: 6/3/81 { Explain why adjustment is needed: The duties necessary to be assigned to the position requires typing skills. Amount: 1 Estimated cost of adjustment: t'� ' `f° a.=�=i� ,. 1 . Salaries and wages: $ ' 2. Fixed Assets: (tisz items and coat) MAY 1 $ Estimated total $ Gene Tamames, Signature Admin. Svcs. Assistant II Department Head initial Determination of County Administrator Date: May 21. 1981 Approved. L�/.9 Il /` �� e, n ministrator Personnel Office and/or Civil Servic Commission Date: June 9. 1981 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Stenographer Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accompi4shed by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 257 (807-981) and the cancellation of 1 Stenographer Clerk position #54-1423, Salary Level 283 (873-1062) . ! 1 ersonnel i rector 'Recommendation of County Administrator Date: JUNTrW Recommendation approved effective JUN 17 1�1 County mi nistrator : Action of the Board of Supervisors Adjustment APPROVED (D*WPRO- on JUN 161981 J. R. OLSSON, County Clerk Date. JUN 16 1981 By: , 4 �Q 4A APPROVAL of .thiZ adjue.tment eonatti tute,6 an Appnoptia ion Adjustment and Peneonna Resotuti.on Amendment. hen NOTE: 12E section and reverse side of form mue.t be completed and supplemenaffec ed. appropriate., by an organization chart depicting the section or office I affected. IP 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT RE-d-UE- S T No: 0 fr/ HEALTH SERVICES moy di 3 21 PMI I Department Budget Unit451 to 5/19/81 IVIL SERVICE Action Requested: Add one (1) Alcoholism Rehabilitation Aide, cancel Alcoholism Rehabilitation Worker pos. #VEVB 52-424 - Proposed effective date: 6/3/81 Explain why adjustment is needed: To allow the position to be filled at a lower level of responsibility than is now requ irr'eid.- Estimated cost of adjustment: MAY 2 0 1961 Amount: 1 . Salaries and wages: $ *2. Fixed Assets: (LL6t stew and co.4t) Estimated total Gene Tamames,6�T— $ Signature Admin. Svcs. Assistant II Diepartment Head Initial Determination of County Administrator Date:- - May 21 , 1981 Approved. &f1 4.E 2 /Au�-4�unty Administrator Personnel Office and/or Civil Service Qremission Date: June 9- 1981 Classification and Pay Recommendation Classify 1 Alcoholism Rehabilitation Aide and cancel I Alcoholism Rehabilitation Worker. Study discloses duties and responsibilities to be assigned justify classification as Alcoholism Rehabilitation Aide. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of I Alcoholism Rehabilitation Aide, Salary Level 274 (850-1033) and the cancellation of 1 Alcoholism Rehabilitation Worker.position #52-424, Salary Level 370 (1139-1384). Personnel Director Recommendation of County Administrator Date: _ JUN !TV' ReCOMm endation approve d effective JUN 17 1981 "Co—unty Admi0strator Action of the Board of Supervisors Adjustment APPROVED (OHAPPROVEW on JUN 16 1981 J. R. OLSSON, County Clerk Date: JUN 161961 By: )I-i( LInda L. Page 6 APPROVAL o6 tkiz adjustment conzt4,&,rte,6 an ApptopAiation Adjurtment and Pe&60nnet Rezotution Amejidment. NOTE: Top section and reverse side of form mutt be completed and supplemented,-When appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11170) 0 0018 P0SITI0N ADJUSTMENTJIZ-GUEST No: %A.y Zi 3 15 PM 11 Department HEALTH SERVICES Budget Unit 450 Date 5/22/81 CIVIL SERVICE"DoT. Action Requested: Add two (2) 20/40 Public Health nr,,.-cry nc;t'.i1u�s., cancer P.H. Nurse pas. #52-133. Proposed effective date: 6/17/81 Explain why adjustment is needed: To enable u,G two_ and keep m3c2P_riPn,.ar3 Public Health Nurses who do not wish to work a 4Q kkg., Mork wppk Estimated cost of adjustment: Amount: 1 . Salaries and wages: (y,P 2 7 1991 $ 2. Fixed Assets: (tizt .i tew and coe-t) ;`7 o! Estimated total $ Gene Tamames,� Signature Admin. Svcs. Asst. II Department Rea Initial Determination of County Administrator Date: May 27, 1981 Approved. / ountv Administrator Personnel Office and/or Civil Service ommi scion Date: Classification and Pay Recommendation Classify 2 (20/40) Public Health Nurse positions and cancel 1 (40/40) Public Health Nurse. Study discloses duties and responsibilities to be assigned justify classification as 20/40 Public Health Nurse. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 2 (20/40) Public Health Nurse positions and the cancellation of 1 (40/40) Public Health Nurse position #52-133, both at Salary Level R8 473 (1637-2089) . N- rsonnel D1 rector Recommendation of County Administrator Date: Jim 12 1981 Retormendation approved affective JUN 17 1981 County dministrator Action of the Board of Supervisors JUN 1981 Adjustment APPROVED (DF-TAPP�R&ED) on 16 J. R. OLSSON, County Clerk Date: JUN 161981 By: Linda L. Page APPROVAL o6 th E6 ad j uz tmen t con6 t tu.te6 an Apptopn.i,a aC,i-on Ad j u6.tmen.t and Pea s o►zne l*. Ruotuti.on Amendment. NOTE: Top section and reverse side of form m-6 t be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0019 POSITION ADJ. U-STMEN !t_ L'RECUE' ST No: .iGN 1 117 Department HEALTH SERVICES/P.H. Budget Unit 0451 Date 5/20/81 CIVIL S=ERVICE JE01- Action Requested: Add one (1) Health Program Assistant 32/40 position. Proposed effective date: Explain why adjustment is needed: To provide a-Rermenent- position for the Immunization Assistance Project which has been ongoing and continuous since Lt N. Estimated cost of adjustment: - Amount: � 1 . Salaries and wages: 2. Fixed Assets: { ,6t .i tem6 and coat) Estimated total Gene Tamames Signature Admin. Svcs. Assistant II Department Head Initial Determination of County Administrator Date: May 29, 1981 Approved. �L I ount m�m strator Personnel Office and/or Civil Service 60mmission Date: June 9, 1981 Classification and Pay Recommendation Classify 1 (32/40) Health Program Assistant position. Study discloses duties and responsibilities to be assigned Justify classification as Health Program Assistant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Health Program Assistant 32/40, Salary Level 534 (1878-2282). P rsonnel erector Recommendation of County Administrator Date: 1 Recommendation approved e ,{fe ,..,tiG a JiUN 171981 County Administrator Action of the Board of Supervisors Adjustment APPROVED (;�iS�l�'.it0uF0) on JUN 161981 J. R. QLSSON, County Clerk Date: JUN 161981 By: � 'ulnct . Linda L. Pag APPROVAL o6 .th%a adfu einem cor 6tituteb an Appxopn irttion Adjubtment and Peasonnet Reaotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0020 / FR V CONTRA COSTA COUNTY ✓ APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIIATION KNIT: , COUNTY CLERK--ELECTIONS ORGANIZATION I SUN-OBJECT 2. FILEN ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM I1 TITI DECREAS> INCREASE It "AN 0 _ 2350 -494k Election Department Computer 2 312,150 Hardware, Systems Software, tax, shipping F shipping insurance. 43o 0990 Unappropriated Reserves 312,1S0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER or:r.Iva S!�NED BY The County signed a contract for (SIMS) By: L. U. IHU;AeSJN Date 4�/"/ with M Associates which provides for the purchase, shipping and shipping insurance COUNTY ADMINISTRATOR of a Data General Computer, Systems Soft- By. ORIGINAL SIGNED 8Y SUN 1� ware and peripheral equipment. F.FERNANDW —Date BOARD OF SUPERVISORS YES: sduudcr.l•I�f'ca►.Iuilal x,n NO: None JDUN � 6 J981 Assistant J.R. O S , CLERK A. �'� County Registrar_ 6/1a 8: •IeUnden"d4o[ TITLE DATE Br (Lon K. rwood) APPROPRIATION "00 ADI. JONRBAL 10. IN 122 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0021 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0790 Notes & Warrants Interest ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEN N0. IVANTITT CECREAS� INCREASE 0790 3520 Interest on Notes & Warrants 413,075.00 0990 6301 Reserve for Contingencies 413,075.00 0990 6301 Appropriable New Revenue 0 413,075.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LER ey; Date fo/SAI To appropriate for additional interest costs involved in borrowing funds. Additional interest COUNTY ADMINISTRATOR income (0005-9181) is anticipated to be at least at this level. By: ` Date re my BOARD OF SUPERVISORS $open ixn��.Fandcts, YES: S3'cuicc•l1�Yul.Tuclaktsu NO: � Q �a - 41UN X16/198 J.R. OLSSON, CLERK 4i�r` C-f� ri��L'rQ Asst. Budget Analyst 6/5,81 TITLE DST[ zx By: R. L. McDonald A►t10NIAT10N A_poo 5340 ADJ. JOONNAL 10. IN 129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0022 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING I OEPARTNENT OR ORGANIZATION UNIT. 0005 General County Revenue ORGANIZATION ACCOUNT VENUE Z REVENUE DESCRIPTION INCREASE 4DECREASE> 0005 9181 Earnings on Investment 413,075.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Increasedinterest costs related to borrowing By: J Dote funds, necessitates an increased appropriation. This recognizes additional interest revenue associated COUNTY ADMINISTRATOR with the increased costs. By: [ ' —Dateco//d/lt BOARD OF SUPERVISORS YES: Seperv'ncus 1ir.Fa}nt eek Jtm 16 19 11 N0: �_ Date J.R. OLS N, CLERK Asst. Budget Analyst 6/5/81 /,') SIG ATURE TITLE DATE By: v 1 �' R. L. XcDanald tEVENNE AIJ. RA00 5340 JNt1AI 10. (MS134 Rev.2/79) 0 0023 CONTRA CO STA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIIATION UNIT:ACCOUNT CODING PubZic Wo�tks VepaAtment- OACANIIATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 40• IIIANTITT 0ECREASE�E INCREASE STORM DRAIN DIST ZONE 37A 7585 2319 Public Works Contracts 29,007.00 7585 6301 Reserve for Contingencies 29,007.00' 7585 6301 Appropriable New Revenue 29,007.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR ON OLL l./ To set up budget for appropriable new I revenue to enable partial reimbursement for off-site By: Dots drainage facilities as per agreement of 12/3/74. COUNTY ADMINISTRATOR Drainage acreage fees received 6-3-81 DP41653/ By: ANhaA6,Alm Date Jup ,1 S 981 BOARD OF SUPERVISORS YES: **-i ftUmm.F,h&,. &*Raiff.bureLTurWcw NO: `/l� . 6/1981 J.R. QLSSON, CLERK 4. A ��,� /7/91 TITLE IIAT[ ey: A4 12Arnot>turlo. "00 .SSSS ADJ. JOINIAL 10. (M 1^ ) P,v 7/77) Sir (Nn-PUCTIOVS C'S P.FVFOSF Slnr 0 0024 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C t4 3CCSSST CSS13t LIEFAITIENT N LICANI23TISS MIT: Public Works Department 619ANIZATIGN 1111 1 t I�C�EASE �EC�EAi ACNYST SEEESSE KSCtI►TISl 1> 7585 9140 Drainage Acreage Fees 29,007.0 APP"VED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL /� Q To increase revenue for drainage acreage fees (� 7 received 6-3-81 DP# 41653, as appropriable By: Gore / / new revenue to enable partial reimbursement CQUNTY ADMINISTRATOR for offsite drainage facilities. By. Data 5 961 BOARD OF SUPERVISORS YES: SUpe-rvLwrs jkn�.rA&M Sdu%^kr-M&cak.Tudakwo ]�6 81 NO: '7)D?LA_, Da1S 1� CULZ,n7t`'.: T 0_t� J.R. OLSSON, CLERK n /� Act i n g / ,_,V/ /Q_ � Public Works Director 6-9-81 AEVEA1E Au. RA00 J8111AL 10. (N 8134 T/TT) 0 0025 t.. • CONTRA COST# COUNTY } APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. ' FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. NNANTITT CECREASE� INCREASE 0540 11-5r#3 Discovery Motivational House $16,901.00 O 9J �3a� Go.>f,i��rc ;'e/ Alerl s✓cs_ 1,69 , c tl 9y 3C''/ P1�- -0,0"r //c- APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO R To establish financing for the expansion and upgrading By. ' mat. /qof the Discovery Motivational House, 4639 Pacheco Blvd., Martinez. See Attached Estimated Revenue COUNTYAD INISTRATOR Adjustment (TC 24). By: YI a. Oat.9-3 BOARD OF SUPERVISORS Supm;snn Boom,PAN" Y E S: Sduuscr.M&c k.TimliAm NO: Director Health J.R. OLSSON, CLERK Services Dept. 6/ 5/81 ARNOLD S. L� ;� .D. ""` OATE By: � �'% n 1'-� APPROPRIATION A POO 5 ?5�'i' ADJ. J00NNAL NO- M 129 Rev. t/TT) SEE INSTRUCTIONS ON REVERSE TIDE 0 0026 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING (.DEPARTMENT OR ORGANIZATION UNIT. 0540 Health Services Department ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE> 0540 9859 Drug Abuse Grant Program Claims 16,901.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR. ER For drug facility improvements of the Discovery Motivational House, 4639 Pacheco Blvd. , Martinez. ByDote!� See attached letter to: Thomas M. Powers, Chairman, Board of Supervisors, dated May 8, 1981. Grant �8 COUNTY ADM NISTRATOR Number 8622 in the amount of $16,901 was funded ���y�� by this letter and signed by Roger Chapman, Chief By: ooze Community Resources Development Section. BOARD OF SUPERVISORS YES; SujrnivinR�ers.FnhJra S&W".MCFc�k.TUTLLwo ff ��^a N0 ` � °otr U� Director Health 0—&41-7ut• Service Dept. 6/5/81 J.R. OLSSON, CLERK SIGNATURE fd� TITLE GATE By; ,.,�� � . ��,� ARNOLD LEFF, M.D. IEIEIIE AIJ. RAOO L2, JNRIAL N0. (08134 Rev. 2/79) 0 0027 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 - 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. fIXEO ASSET /DECREASE' INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. RRANTITY 0540 2889 Other Expenses 2,000.00 0465 3570 Contribution to Enterprise Fund 2,000.00 0990 6301 Reserve for Contingencies - General Fund 2,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER To provide financing for travel reimbursement and By: Dote 49'A/ other possible expenses in connection with the International Year of Disabled Persons (IYDP). See COUNTY ADMINISTRATOR attached letters as follows: JUN i 5 i�dl By: Date > > a. Letter from C. L. Van Marter, Asst. Administrator, Human Services to Bob Nash, Fiscal Officer, Appropria- BOARD OF SUPERVISORS tion Adjustment for IYDP, May 22, 1981. SU;VMz%'r%P40 v 9.Fxhdcn• YES: SchrL%k-r•AIcYc4k.TurLkwn b. Letter from Robert J. Cooney, Judge - Superior Court, Chairperson, County Committee for the IYDP, Committee NO: Budget to Melvyn Wingett, County Administrator, 0,4"'V_ : A_ x; On Jup } s 1 8 May 19, 1981 . Director of J.R. OLSSON, CLERK 0Health Services 6/ 8/81 lIINATYN[ TITLE DATE By: ARNOLD S. LEFF, M.D. APPROPRIATION (N 129 Rev T/7T) TSEE INSTRUCTIONS ON REVERSE SIDE AD!_ JOURNAL RO. 0 0028 i Attached Letters (continued): c. Letter from Arnold Sterne Leff, M.D., HSD Director, IYDP, May 14, 1981, to the Honorable Robert J. Cooney, Judge of the Superior Court, Chairperson County Committee, IYDP, May 14, 1981 . d. Letter from R. J. Cooney, Judge of the Superior Court, Chairperson, County Committee, IYDP. 0 0029 CONTRA. COSTA, COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODINi I.DEPARTNENT OR ORGANIZATION UNIT: 0540 Health Services Department ORCARIIATION NEVENUE ACCOUNT Z REVENUE DESCRIPTION INCREASE 4DECREASE> 0540 9865 County Subsidy - Medical Services 2,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TR LLER To estimate County Subsidy in connection with By: Dore International Year of Disabled Persons (IVDP). See Appropriation Adjustment TC 27. COUNTY ADMINISTRATOR By: �f �6 Dm Juf � 5 981 BOARD OF SUPERVISORS Super.isnn 9--r-wFand,,, YES, SduudCr.Af'PC.A.T"Lk" No: � Dal,! �s 1981 i rector Health J.R. OLSSON, CLERKz6e'4AZ"-?Services 6/8/81 SIGPIATUIVE TITLE DATE By: ARNOLD S. LEFF, M.D. NErENNE m. RA00,5� irNNAL NN_ (118134 Ror.2/7D) 0 0030 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Bob Nash Date:Fiscal Officer May 22, 1981 Health Services Department Claude L. Van Miarter rl S From: Assistant Administrator— International Appropriation Adjustment for International Year of Disabled Persons Human Services Please initiate an Appropriation Adjustment from the General Fund Reserve for Contingencies to an app.-opriate budget unit in the Health Services Department for $2000 for expenses of the Advisory Committee for the International Year of Disabled Persons. See attached correspondence. CLVM:clg Attachments cc: Roz Wofsy, DDC 0 0031 CONTRA CUNi =EE Robert J.InTOnATIMAL WAR Judge of the Superior Chairperson RosalindWafsy, Li on 2717 North Main St., Ste.10, Walnut Creek, CA 94596 935-3112 May 19, 1981 TO: Melveyn Wingett, County Administrator r,�,_ FR0M: Robert J. Cooney, Judge of the Superior Court; ti.� .•. f "ir Chairpefson, County Committee for the International Year of Disabled Persons (IVDP) MA.Y N ! SUBJECT: Committee Budget co Dr. Leff has responded to our request for budgetary support for the County ITDP Committee by suggesting that we look to the Board of Supervisors for the necessary funds.- Enclosed are the copies of our correspondence with Dr. Leff, Involved are two relatively small items: 1. Travel reimbursement for Committee members, including several who are physically handicapped and in•wheelchairs. 2. Possible expenses related to special events sponsored by the Committee We would appreciate your lielp in expediting this matter and informing us of the process for claiming reimbursement. ' Enclosures RJC:Rlq:gp 0 0032 s t Health Services Department OFFICE OF THE DIRECTOR , •- .a�.� Hospital b Administration - , 2500 Alhambra Avenue Martinez,-California 94553 (415)372-4200 � cout.'f'i May 14, 1981 Mr. Robert J. Cooney, Judge of the Superior Court Chairperson, County Committee International Year of the Disabled Person 2717 North Main Street Walnut Creek, CA 94596 Dear Judge Cooney: Thank you for your letter of May 4. We certainly support your interest in the International Year of the Disabled Person. We are currently going through the very painstaking process of developing our budget for 1981-82. We find that we are several million dollars short and may be in a position to lay off staff. For that reason it would be very difficult for us if not impossible to provide you with the $2,000 that you request. We are indeed happy to support you by providing the clerical services for your needs including such things as postage, but feel that this is as far as we are able to go. We would recommend that since you are in an appointed committee of the Board of Supervisors that you send your request directly to the Board for action. If we can provide you with any other information, please feel free to call on us. Sincerely/yours, Arnold Sterne LeffM.A. Health Services Director ASL:MV:gm cc: Roz Wofsy i Contra Costa County 0 0033 V� CONTRA COSTA COU..JTY CO%NITTEE V i + Robert J. Cooney V V Judge of the Superior Court Or DISABLED P"Rug vChairperson Rosalind Wofsy, Liaison Nay 4, 1981 Arnold S. Leff. M.D. Director, Health Services Dept. 2500 Alhambra Avenue Martinez, CA 94553 Dear Doctor Leff: . As you know, the Board of Supervisors has appointed me chairperson of the County Co=ittee for the International Year of Disabled Persons and is in the process of appointing coranittee members. We are planning for a committee of about sixteen members. At least half of them will be disabled individuals or family members of disabled individuals. Several questions have been raised and we are looking to you for help in find— ing the answers. These questions related to a budget for the committee. The twin budget iters .will involve travel costs for the members. Since some of our members are in wheelchairs, including electric wheelchairs," travel expenses may be somewhat higher than such expenses are for-other advisory bodies. At this point, the only other expenses that we foresee might have to do with any special events sponsored by the co=ittee. For example, if we sponsor a Resource Fair, we might have to rent an exhibit hall. We are assuming that clerical services, including postage, will not be a prob— lem. Roz Wofsy of your staff has been appointed liaison to our committee. We assume that her office will be able to provide whatever clerical and staff services are needed. It is hard to estimate the amount of monev that will be required. We are talk— ing about the eight remaining months of 1981, with meetings taking place 'at least once a month. We think that a total budget of 52000 is probably more than will actually be needed. The National Office of IYDF will make all kinds of printed material available at no cost. We would appreciate your looking into this request and advising us as to the proper procedure for obtaining the necessary funds. Sin rely Robert J. Cooney, 'Judge of the Superior Court Chairperson, County Committee International Year of the Disabled Person RJC:gp 0 0034 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT lives' T/C 2 7 ACCOUNT COOING I. DEPAATNENT OR ORGANIZATION UNIT: 0035 - :PERSONNEL DEPARTMENT ORGANIZATION SUB-OBJECT 2. " . •• WIED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. NTITT DECREAS> INCREASE G S3�.vci 1365 2300 Transportation and Travel $6831_7 09yc; d,3U/ Reserve for Contingencies APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By� ,1 ' To cover travel and transportation costs of County J� Dote �r Librarian Oral Board Raters and candidates as previously authorized by the Board. COUNTY ADMINISTRATOR By: Dat* BOARD OF SUPERVISORS Surkmiuirs i\pwm.FA&M YES: Schludcr.DkYuk,T wA-a o NO: yLd7L,— ' Uri 1/6 19 B1 , Administrative J.R. OLSSON, CLERK 4. Services Officer 5,29/ 8 . AISNATUAE TITLE DATE f 1 inA APHOPAIATION By. ADJ. JOON1141 10. (N 129 Rev. 7/77) C SEE INSTRUCTIONS ON REVERSE SIDE 0035 { CONTRA. COSTA COUNTY "T C APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTNENT ON ORGANIZATION KNIT: ` ACCOUNT CODING 0035 tPEk§bNM' EPARTMENT ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE aN FIIED ASSET ITEM .. , N0. WW <ECREAS� INCREASE 1300 1013 Temporary Salaries $8000 ON,/; Reserve for Contingencies $8000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER Additional temporary help costs necessary to prepare By: Data �r seniority lists. COUNTY ADMINISTRATOR By: Data BOARD OF SUPERVISORS Supenium ammm.F b*, YES: Sdru&r.YBca,Todaj w NO: `7l'o� �: 0„Ju( I,6 1 Administrative J.R. OLSSON, CLERK 4. Services Of i er 5 / �/ SNM�Tpw[ TITLE 2 DATE By: �x .mom n .� �� APPROPRIATION pOO i3 ADJ. JOOP241 10. Od 129 Rev. 7/77) ( SEE INSTRUCTIONS ON REVERSE TIDE j 0 003 A CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT:Pubtic WmU De eia- ORWIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE 04 FIXED ASSET ITEM 10. QUANTITY 0662 2319 Public Works Contracts 350,000.00 0672 2319 Public Works Contracts 350,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To transfer funds from the Road Maintenance Budget to Capital Road Construction to overlay various roads Y. Date COUNTY ADMINISTRATOR By:. V &a, ,&— Date BOARD OF SUPERVISORS Superviuirs Sweaw FAh&m YES: NO: On JUN 61 181 (Actik J.R. OLSSON, CLERK 4. • Pubtic Wojtgl Vi)tectm (V/?l/ 8160ATUNIE TITLE SATE By: P(l A POO AD1 JOURNAL 10. q-v 71771 Srr 1!;*'f*TI'%-!q 0-1 RF%-0-r 3-"r 0 0037 CIONTRA.COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODINC PubPi,e Wohks DepaVment- ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY <0ECREAS> INCREASE 4522 4951 I. Office Equip & Furn o0,W0 001 700.00 4522 2100 I. Office Supplies 700.00 4522 4951 2. Office Equip 8 Furn 0001000/ 1,750.00 4522 4955 2. Radio & Elec Equip 0006 3001 1,400.00 4522 2170 2. Household Expense 350.00' 4544 4956 3. Tools 8 Sundry Equip &030 0001 1 ,300.00 4541 2170 3. Household Expense 1,300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER 1. To set up funds to purchase one HP rl CV System 11 P 11 proaramable Calculator with reader & printer. 2• To set up funds to purchase a CRT for Land Development COUNTY ADMINISTRATOR 3. To set up funds to purchase and install an air conditioner at the m $ t Lab. By: � Dof. 6/�9'bi BOARD OF SUPERVISORS SUperviW%na%WM,raham YES: Sncwlcr,McYuk,Tudakwo P� Onju� 1/61 J.R. OLSSON, CLERK 4. '`• PubtiActin ViAectox eleM�TY�[ TITI[ r DAT[ By: uPNo►NIATION gp00, �JJ ADJ. JONINAL 10. (u 1?n Rev 7/77) Sir 1.1'7TRr1 TI(r5 C•r r+£V�oc£ 11nr 0 0039 VON TRA.COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Pubtic Wolck6 DepaAtment- ORGANIZATION SUB-OBJECT 2. f"ED ASSET CECRE AS>E INCREASE OBJECT OF EIPENSE ON FIXED ASSET ITEM /0. OUANTITI EQUIPMENT OPERATIONS 0063 4957 Scoopmob•ite 0/30 7V500.00 0063 2272 Catat Gah.age-Repos- GHs��,ti��� 7,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER /ci/ To Coven nepai& o6 outboard peanetaty gear awmbty on By: Data Scoopmobi.Ce Equip. 7307. COUNTY ADMINISTRATOR By: YDate BOARD OF SUPERVISORS Supervivas F4we .F,2hdM YES: S6rudcr.mcPcak Turwuw N0: `rL-4-`n-L- cl-l' .,_t': On JUN 61 61 J.R. OLSSON, CLERK 4. r pubt.c Wol U•iAecton 619 /f �t�AATY�C TITL[ DAYS By: CJ ^not ^ AE110MIATIONA POO �� ADJ. JOUNIAL /0. (N I.^� Rpiv 7/77) SEE INSTRUCTIONS 0!J REVFPeF SIVc 0 0p39 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Pubti.c WOLU Vepantment- ORCANIZATION SUB-OBJECT 2. OBJECT OF EIPENSE ON FINED ASSET ITEM HIED ASSET10, 1UANTITI CECREAS> INCREASE COUNTY SAN I TATI C14 DISTRICT 5 7380 4956 Tools & Sundry Equipment 160.00 7380 2270 Maintenance Equipment 160.00 P" VED 3. EXPLANATION OF REQUEST AUDITOR- OLLER fro provide additional funds for Chlorine Safety Kit By: ' Date for Port Costa COUNTY ADMINISTRATOR By: BOARD OF SUPERVISORS Suprrvisun 1h.— FAdm YES: Tur4ksun NO: �� CU--�-c�.: ��S i,c.a� On JUN s 81 g J.R. OLSSON, CLERK 4. �• PubPi(Actin Ainecton ��.r•rurc ren[ ear[ By; ` l<4Y ! c1 (i APPROPRIATION ADJ. JOURNAL 10. (N I?9 Rev 7/77) SEF INSTRUCTIONS ON REVERPc SICE 0 0040 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 �t 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING Municipal Court/Walnut ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. RIYNTITY \ECREAS> INCREASE 0214 1011 Permanent Salaries 16,643 1013 Temporary Salaries 9,650 1044 Retirement 5,000 1060 Insurance 4,000 1063 Unemployment 1,000 2100 Office Expense 6,000 2102 Books 700 2110 Communications 1,000 2170 Household Expense 600 2261 Occupancy Costs 6,000 2262 Occupancy County Bldg. 400 2270 Maintenance Equip. 1,000 2303 Other Travel 11000 2310 Professional Services 1,000 2324 Microfilm Services 300 2351 Jury Fees 11000 4405 4346 Various Facilities Improvements 16,007 4405 Walnut Creek Danville Municipal 32,000 Court Remodel 51,650 51,650 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER To adjust various accounts to reflect actual --�- -���1� Date and estimated costs for fiscal year 1980-81 By n 1 L�$/ � and provide necessary funds to remodel Walnut Creek-Danville Municipal Court to COUNTY ADMINISTRATOR accomodate need for additional operational space. By: Date / BOARD OF SUPERVISORS Supervisors" t i .F.2hdm YES: Sduuler.1,LPr l Tud-I,-- N 0: OR JUN I J.R. OLSSON, CLERK 4. 1 i1ONATUNE TITLE DATE BY: I APPROPRIATION A POO ADJ. JOURNAL 10. (M129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0041 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT &K ! T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: Accouwt CODING Mt. Diablo Municipal Court. ORGANIZATION SUB-OBJECT 2. FIXED ASSET I <IECREASE:5 INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. JAUNTITY 0210 2351 Jury Fees and Witness Expense $4,800 0210 4951 Office Equipment 8 Furniture q9p% 6 $4,800 APPROVED 3. EXPLANATION OF REOUEST AUDITORAONTRQLLER Adjust internally to cover the cost Of six 6/�/g' electric typewriters to replace 6 typewriters By: Date that are 14 and 15 years old. COUNTY ADMI STRATOR ^y: Date BOARD ,OF SUPERVISORS S q%p iWr3 Arms.F.,h&, YES: Sdscsuic�,Mc!'cak r,�l ,o NO: AN 6 1)81 6/3/81 J.R. OLSSON, CLERK 4.Maril n Eck r - to-W / SI6U4ATU TITLE DATE 3y: APPROPRIATIDN A P00 .5'.339 ADJ JOURNAL 10. (M 129 Rev T/TT) SEE INSTRUCTIONS ON REVERSE AIDE 0 0042 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 [. DEPARTMENT OR ORGANIZATION UNIT.- ACCOUNT CODING 0540 Health Services - IRCANIIATION SUB-OBJECT 2. OBJECT OF EXPENSE ON FIXED ASSET [TEN N0.FIXED AOUSSET SSEY DECREAS> INCREASE 0540 4526 Ramp - L Ward ` '-�- " -- 0540 4511 Miller Handicapped Improvement 188.00 0540 �� Carpeting Mental Health Administrative Offi es - 2,600.00 L Ward APPROVED 3. EXPLANATION OF REQUEST aUDtTOR-CONTR ERKill., To reclassify funds for the installation of carpeting in the Mental Health Administrator's offices and 3r: - Dote �'/ ' secretarial offices. See attached memorandum from :BUNT ADMINISTRATOR J. G. Bechtold, May 14, 1981 . 3y: wywDate 30ARD OF SUPERVISORS Supeniuprs Orrwm.Fah&rL YES: 5duakr,IH@'cak,TucL L*un NO: '�— {� o, uw is 19 31 HEALTH SERVICES R. OLSSON, CLERK DIRECTOR 6/5/ 81 e1�NATUA[ TITLE DATE LD ARNOS. LEFF, M.D. 3y: S_ 01010FRIATION A POO & ADJ. JOURNAL NO. (N 129 Rev T/TT) SEE INSTRUCTIONS ON REVERSE SIDE 0 0043 M CONTRA COSTA COUNTY OATS: May 14, 1981 TO: M.S.P. Fernandez, Health Services Administrator III FROM: J. G. Bechtold, Buildings 8 Grounds Maintena crf a Mal— SUBJECT: ger Estimate 5/13/81S, Carpeting Mental Health Offices Per your request of April 8, 1981, the cost to install carpeting in the Mental Health Administrator's offices and secretarial offices is estimated $2,600. Please advise in writing and provide the necessary funds if you wish to have this work done. JGB:sf cc: M. G. Wingett, County Administrator Attn: Carol Chan J. Perry - Shop T. Mann - P.W. Accounting G 'T It del too 0 0044 CONTRA•COSIA- COUNTY I APPROPRIATION ADJUSTMENT T/C 2 7 Page 1 of 3 Pages I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Office Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 1050 1011 Permanent Salaries 24,000.00 LOGO (� 105,650.00 1080 ) 7,500.00 1060 1013 Temporary Salaries 39,00). 0 1081 2,100.00 10',5 2,500.00 1050 1014 Overtime 200.00 1060 14,000.00 1080 200.00 1085 2,500.00 1050 1042 FICA 11900.00 1060 ( 6,000.00 1080 ) S 350.00 1050 1044 Retirement 6,000.00 1060 31 ,000.00 1080 S 200.00 1050 1060 Group Insurance 900.00 1060 18,000.00 1080 500.00 1085 2,600.00 1060 1063 Unemployment Insurance 400.00 1085 j * � 200.00 105.) 1070 Workmen's Compensation 100.00 1060 500.00 1080 50.00 1085 1 ,550.00 1050 2100 Office Expense 400.00 1060 5,000.00 1080 22,000.00 1085 10,000.00 0 0045 CONTRA-COSTA-COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Page 2 of 3 Pages I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Office Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 1050 2102 Boos and Periodicals 600.00 1060 ( 1 ,500.00 1050 2110 Communications 500.00 1080 S S 500.00 1059 2111 Telephone Exchange Service 300.00 1089 ( C 160.00 400.00 1085 J ) 1050 2130 Small Tools and Instruments 10.00 1060 ( 60.00 1085 ) 190.00 1060 2 40 tied. and Lab. Supplies 20.00 1060 2170 household Expense 3,500.00 1085S 400.00 1060 2199 Publications 1 ,000.00 1050 2200 Memberships 140.00 1060 2250 Rent of Equipment 30,000.00 1085 S S 2,000.00 1050 2261 Occupancy Costs 2,000.00 1060 ( 8,000.00 1089 1 3,000.00 1085 J 11 ,000.00 1060 2262 Occupancy Costs 11 ,000.00 1050 2270 Maintenance of Equipment 300.00 1060 ` 50,000.00 1085 J 10,000.00 1060 2 76 Maint. Radio and Elect. Supplies 3,300.00 1050 2284 Requested Maintenance 200.00 1060 2,500.00 1030 100.00 1085 1,500.00 0 0046 J CONTRA COSTA COUNTY APPROPRIAtION ADJUSTMENT T/C 2 7 Page 3 of 3 Pages I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING auditor-Office Services ORGANIZATION SUB-OBJECT 2 FIXED ASSET <�ZECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 1050 2302 Us of County Equipment 100.00 1060 2,500.00 1085 2,000.00 1050 2303 Ot er Travel Employees 450.00 1085 S 250.00 1060 2305 Freight 6,000.00 1085 ( S 200.00 1050 2310 Professional Services 550.00 1060 ( 15,000.00 1080 1 100,000.00 1085 400.00 1080 2314 Contract Temporary Help 21000.00 1085 3,350.00 1080 2116 Data Processing Supplies 50.00 1060 2360 Insurance 2,000.00 1050 2477 Educational Courses 500.00 1060 3,000.00 1080 50.00 1085 500.00 1085 2 79 Spec. Dept. Expense 10,000.00 1060 4951 Furniture & Equip. - Mini Computer 000/ 14,270.00 1060 4951 Furn. & Equip. - Teleprocessing Line 0006 Monitor and Switching Panel 14,270.00 APPROVED I EXPLANATION OF REOUEST AUDITOR-CO LLER 1 . To adjust Office Services Sub-Objects. 8y: ` Date / / 2. Acquisition of a line monitor and switching panel is L20— necessary to provide an efficient means to isolate COUNTY ADMINISTRATOR and identify teleprocessing transmission problems 6/i�/ that occur in the expanding county teleprocessing By: Dote network. Without this type equipment, problem solving would be trial and error consuming valuable BOARD OF SUPERVISORS staff time and leaving the customer without a system. Suprrviwin Rmsom.Fthdrn• Y E S: Sdmxkr,wd'aak,ruru son 09.4 + I o'. UJN �6181 J.R. OLSSON, CLERK 4. -- 'T. [' _ - Q0 _ Adm. SVCS. Asst. 6 /8/ 81 -� MINIATURE TITLE �q DATE APPROPRIATION A POO J J.SD AOJ, JOUINAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0047 JI CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Controller - Purchasing 0020 - ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE 01 FIXED ASSET ITEM N0. QUANTITY DECREAS> INCREASE 0020 1081 Labor Received/Provided 16,620 2100 Office Expense 5,750 2110 Communications 1,830 2261 Occupancy Costs-Rented Bldg 7,910 2314 Contracted Temp Help 1,130 APPROVED 3. EXPLANATION OF REQUEST A`UUDITTOR- �NTft0lLER By:�1� Date �/�11 To transfer funds to cover unanticipated increase in various expense sub objects. COUNTY AD INISTRATOR By: D.I.- C) ote BOARD OF SUPERVISORS - .%pery i%)rs.Lrrs.Fah,;cq YES: Sdiruicr.MrPmk.Toziai,,u NO: �auet� o„ UJ p 161 81 J.R. OLSSON, CLERK 4. Admin Svcs Officer 50/81 f {1 ATU TITLE DATE By: 4 A APPROPRIATION "00 0 ADJ. JONRRAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE TIDE 0 0048 CONTRA. COSTA COUNTY j APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION KNIT: 0035 PERSONNEL ATMVI ORGANIZATION SUB-OBJECT 2. FIXED ASSET bECREASE> INCREASE ONlECT.Of EXPENSE 00 FIXED ASSET ITEM 40. MUTITY 1365 1011 Permanent Salaries $15,159 1355 15,160 1345 10,681 1345 10.42 FICA 545 1355 2,099 1317 456 1365 1 1,900 1355 1044 Retirement 8,750 1365 5,460 1345 1,994 1360 1,260 1317 2,315 1300 5,260 1350 2,860 1317 1060 Employee Group Insurance 455 1345 876 1355 3,965 1300 1,999 1365 919 TOTAL $82,113 1300 2100 Office Expense $ 2,000 1350 2100 Office Expense 24,000 1300 2315 Data Processing Services 56,113 $82,113 APPROVED 3. EXPLANATION OF REOUEST AUDI TOR-CONTROLU R Move money from permanent salaries and related expenses By: ' '� Date b /S/ ( to cover increased costs in office expenses and data processing services. COUNTY ADMINISTRATOR By; `11, %nMjXA1tQA. Dat. 6/11/21 BOARD OF SUPERVISORS Suptrvium Rowew.Fah&-M YES: Schru&r.AltPcA.T uk,.. NO: 0-&a�. 1041_� W JA 1981 /44A Administrative J.R. OLSSON, CLERK 4. 0 Services Officer 529/81 SIONATUAE TITLE DATE By; L�-,.tc� �rADJ. jouAPPROPRIATION TIO NO. (N 129 Rev 7/77) REE INSTRUCTIONS ON REVERSE SIDE i 0 0049 `. CONTRA COSTA COUNTY y APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: RIVERVIEW FIRE PROTECTION DISTRICT ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM M0. OUTITY, DECREAS> INCREASE 7200 4956 - rxe (Portable Deluge) 1 $ 1,033. 7200 4956 Teels & StmdFy gqoipme (Air Impact Wrench) 2 108. 95 7200 4956 (10-Ton Jack) 4 7200 4956 Yeals & Sun&y Fiquipm (Elec. Parts Washe 6 48. 7200 4956 Teei5 6 Smdry Equipmftt (Wheel Dolly) 7 1 $ 65� 7200 4956 Teels gundfy quipwent (Tire Safety Cage) 8 1400 35A. 1 7200 4956 (ATF Lube Dispense 9 1 04. t t�'PROVED 3. EXPLANATION OF REQUEST AUDITOR/-�-1T OLLE --_ To appropriate funds in order to purchase: By. ' Date / / ;'l (1) Wheel Dolly C.(SUNTY ADMINISTRATOR (1) Fire Safety Cage By: Date (1) ATF Lube Dispenser BOARD OF SUPERVISORS Superv:u+rsV*mv s.Fandm YES: Sthrudcr.McPcak.Tudak&w NO: �-� J.R. OLSSON, CLERK 4. Asst. Fire Chief 6 /8/ ,, TITLE DATE By: APPROPRIATION APOO 53 .5 ADJ. JODBML 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0050 / CONTRA COSTA COUNTY 1. APPROPRIATION*'ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT t FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. OUANTITY 7100 2160 Clothing & Pers. Supplies 17,000.00 7100 4956 Siren 0025 1 375.00 7100 1011 Permanent Salaries 47,000.00 7100 2270 Equipment Maint. 375.00 PPROVED 3. EXPLANATION OF REQUEST AUDIT1KRO j .�. /� Replace turnout pants, coats and helmets - OSHA ey:/ ' / Dote required. Siren for new B/C sedan. COUNTY ADMINISTRATOR By: Date ,U)j k U 581 BOARD OF SUPERVISORS SuFe^'iwn am,,.Fah&,. YES: Schrwvr.j%tcP .TutL kwn NO: � J.R. OLSSON, CLERK 4. Chief 60 X81 SIANATUIIE TITLE DATE By: \ ' APPROPRIATION A 2006 AOJ. JOURNAL NO. l (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0051 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Supporting an Extension of ) Air Conditioning Lifeline ) RESOLUTION NO. 81/638 Rates to Eastern and Central ) Contra Costa County ) On June 16, 1981 Ms. Robin Gigoux of 916 Alfred Avenue, Walnut Creek, CA 94596, appeared before the Board of Supervisors to request the Board's support of a proposal pending before the State Public Utilities Commission that would extend favorable air conditioning electricity rates to eastern and central Contra Costa County (lifeline rates). An extension of air conditioning lifeline rates would benefit approx- imately 240,000 residences of these sections of Contra Costa County, saving these families a minimum of $3.50 a month to a maximum of $15.61 per month on their utility bills. The Board of Supervisors considered the presentation of Ms. Gigoux and finds that Contra Costa County is within two or three degrees of the average daytime summer temperature in an adjoining Sacramento service area and believes that sections of Contra Costa County is deserving of lifeline rates. THE BOARD THEREFORE RESOLVES the following: 1 . The State Public Utilities Commission is requested to act favorably on the air conditioning lifeline allowances for the coast range inland area (PUC agenda 011-77) at their meeting on June 18, 1981; and 2. That the Public Utilities Commission is urged to make a swift and favorable decision on this matter because warm weather is upon this section of Contra Costa County and we wish to secure the benefits of lifeline rates at the earliest possible time. PASSED BY THE BOARD on June 16, 1981 by unanimous vote of those present. Orig: County Administrator cc: Robin Gigoux Public Works Department 0 0052 RESOLUTION NO. 81/638 BOARS OF SUPERVISORS OF CONTRA COSTA COU11TY0 CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1980-81 ) RESOLUTION NO. 81/03 9 Secured Assessment Roll. ) TAX COLTMTOR'S :11EMO: 1. On the parcel numbers listed below, 6% delinquent penalties and costs have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Havingreceived timely payments, I now request cancellation of the 6% delinquent penalties and costs, redemption penalties and tees which may accrue, pursuant to Revenue and Taxation Code Section 4985. 087-206-001-7-00 115-020-029-1-01 164-261-003-2-00 370-252-022-6-01 538-113-007-2-01 Dated: June 3, 1981 LO , C �Uector I ent to the can lations. B. C 'JS' , o Counsel By: / , Deputy , Deputy X_ xxxxxxx-xxx-xxxxxx-xx-xzxxxxxxx- xxxxxxxxxxxxxx BOARD'S ORXR: ?ursuant to the above statute, and showing that these uncollected delinquent penalties and costs attached due to inability to complete valid pro- cedures initiated prior to the delinquent date, the Auditor is ORt -D to CANCEL them. PASSED ON (p- 7L1_ / , by unanimous vote of Supervisors present. APL:nme cc: County Tax Collector cc: County Auditor RESOLUTION N0. 81/&j 9 0 0053 BOARD OF SUPERVISORS OF CONTRA. COSTA COUNTY, CALIFORNIA Re: Cancel First and Second Installment ) Delinquent Penalties aid Costs on the ) RESOLUTION NO. 811&gO 1980-81 Secured Assessment Roll. ) TAI COLLECTOR'S AMMO: 1. On the parcel numbers listed below, 6p delinquent penalties and costs have attached to the first and second installments due to inability to complete valid procedures initiated prior to the delinquent dates. Having received timely pay- ments, I now request cancellation of the 6% delinquent penalties and costs, redemp- tion penalties and fees which may accrue, pursuant to Revenue and Taxation Code Section 11985. 065-262-024-6-01 2118-102-005-1-01 273-063-002-3-01 Dated: June 3, 1981 '4ax?ollector I co t to these Cance tions. JO J CLAUSEN unsel By: , Deputy , Depu x x-xxx-x-xxx-x-xxxxxxx-f xxxxxxxxxxxx- - xxxxxxxxxxaxx BOARD'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties and costs attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDEREM to CANCEL them. PASSED ON (Q-/(t-8/ , by unanimous vote of Supervisors present. APL:nme cc: County Tax Collector cc: Counts Auditor RESOLUTION NO. 81/&4/0 0 0054 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1980-81 ) RESOLUTION NO. 811&14 Secured Assessment Roll. ) } TAX COLLECTOR'S MEAD: 1. On the parcel numbers listed below, 6%, delinquent penalties and costs have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6% delinquent penalties and costs, redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. 071-243-004-0-01 llo-531-037-7-00 377-140-008-6-00 203-621-012-4-00 Dated: June 5, 1981 ALFRED P. LOMELI, Tax Collector I c nt to these cancAlationse J ' CLAUSEN ounsel By:41 Deputy •/�%a s DePu xxxxaxx-xxxxx-xxx-xxxxxxzx-xxzxxxxx- x-x-xzxxxxz-xaxx BOARD'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties and costs attached due to inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON (P - /U- / , by unanimous vote of Supervisors present. API.:nme cc: County Tax Collector cc: County Auditor RESOLUTION NO. 81/&-// 0 0055 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter .of: ) Resolution No. 81/642 Commendation of ) June 16, 1981 Orlyn Wood, M.D. ) WHEREAS Orlyn Wood, M.D. , has announced her retirement from County service effective June 30, 1981 after thirteen (13) years of service to the people of Contra Costa County; and WHEREAS Dr. Wood has served as Assistant Health Officer, Chief of Community Health Services, Acting Health Officer, County Health Officer, and Assistant Health Services Director--Public Health Division during her tenure with Contra Costa County; and WHEREAS Dr. Wood has served with distinction on numerous official bodies, among them the Economic Opportunity Council, the Boards of North Richmond Neighborhood House, and the West Contra Costa Community Care Corporation, the Alcoholism Advisory Board, the State Hypertension Control Council, the Board of Directors of the California Conference of Local Health Officers and as Treasurer and Chairman of the Chronic Disease Control Committee of the Conference; and WHEREAS Dr. Wood was appointed by Governor Edmund G. Brown, Jr. in 1977 to the State Child Health Board, and is presently serving as Co-Chairperson of its Child Health Initiative Task Force, which is charged with integrating all services to children; and WHEREAS Dr. Wood is held in the highest professional esteem by her fellow employees in the Health Services Department and her colleagues throughout California; and WHEREAS Dr. Wood has given unstintingly of her time and energy in order to improve the health of all the citizens of Contra Costa County; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA RESOLVED that the Board expresses its appreciation and deepest gratitude to Orlyn Wood, M.D. for her service to Contra Costa County and joins her many friends in wishing her a long and healthful retirement. PASSED UNANIMOUSLY BY THE BOARD ON JUNE 16, 1981. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 16th day of June, 1981 J. R. OLSSON, Clerk cc :, Director, Health Services County Administrator Public Information By Zs.-f� , Deputy Clerk Officer RESOLUTION NO, 81/642 0 0056 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCP34IA 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 narked v:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rol (s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA PASSED ON (y-/(r -g Joe Suta, Assistant Assessor unanimously by the Supervisors • present. When r "red by lax, consented to by t e County Co sel Page 1 of 3 Deput Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER fir/ .& 3 0 0057 .s ,n too 1 to h o 0 G Y Qv O + • at7 Z 0 N m O O t- V r= a Y•' cul N �• �"� •..� COO ¢ >k` r 0 m CG , r 0: Us N SIC i OW d (A S Y > j y V t u$ va d y1 J u u 1a Z P40ul le JZ OA V g W If a x Z '15 i r► 0 % Y a W W a Y W ss r Y ol ta p �r► o a Q Y d a Y ` N O D As N W V s v1 �r N N 'j %Z N to Y N 1Y W N 6 N ZN Wlot o G a ZW,y tJN.►= s O M N A O O0- to -W0 co r ! Lbo -... Y Z , O 4 �. L O N r % G A N 7� •. � p d � O r,. N � s .9 v a $ N oa p r► � 4 cti a u� `� Q p o m � Y -9 0 IC O x a 4 ;n V Z o `u TWO s r i t3 N r m '� of ; Q O d N r d r ct VOVI vi () t Ns Wcr "0: W os dW J U r Q t1 as 'Q> t " 4 Y j S u v+ Q r , p Q d d v 7 d Ul u Z a% O Lv W v G a ZJ N J d U V r• ysj W O K W � a W ; A r > >' ,� d r u War � 0 Q r N X� i .3 v a • `r aW r ► GL vus wo W N ` a J . WA N L o a N y40 >. O J V N N Q M yf ^+ Q iJ v A v o C`• ,r, a r Z ; o "+ Qj r O `-r N � -� a � P •"\ 1A O� O! Nor, Oto y� i a 0C* , �r N i N N L p m a � a 5g O d J N �+ O N u � 0 A 0 = r w a i �t�QM � � R 0 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, s3mbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked rith 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 ORIGINAL SIGNED BY By JOSEPH SLITA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. �+,�en re red by law, consented to by County Counsel B age 1 of 4 Deputy Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 0060 h zo Y � Y � � dS v N ., r a N p V N m� r Q a cr_ r t Ll0 Z mak' r t` d5 S W Q dG N r , ��. `. Y d x Y -;O d L r S et C6 a W ux0 us x Z Z u$ 'r. 11 } Q. O u cr.cr Y Y Z Y ?Z ` 04 Y f Z v W ~ Q � o a x 10 yWic �p Y Y �^ Y N O. W 13� U3 � �` tr Y C W Q d N Q o O O Y Q Q a. jam. c t" bo ` N © 4 r toll 0 to A in 4' 14 N a NZ U W to 2 ,n Yt I� N o t 0 0 ro s C*j (� N 0 co x O W.J `J r \ N K ml b�,1 Ul610 L L 40 cr J 0 z r N J O to qr m F ui V) ;t) '7 h Q oW 0 N V �� W Z ZZ Z Z� 2 yQ a O O z O O O O _ < — O J� cr- UL)U U U U U U U y N /n N y N N y C)WO F- . F- F- �T a m m m m m m m e u cr o< Ov I �0 NV 2y \ 1.0 W= 61n Um W J O W o ¢u H f J CW ;EWNN4xow* w �u ¢� Q 4 Q Q W W u= 4— W W Q W W W W } (L cc a d O` ¢ cc Q a` N v O _ W N O = = i z = i u > d Q V W � g o a 2 to =t r ► a` n ~~ a CL t a CL W 7t W N 9L != W W xx x x x x }dW W )[ j t W W W W W W W LLJ = YI cv 4(:j Q v' 0 Z i I` \9 J t QMW cc at Q c W y CL ,� ,� d X � Q W z - o Ub a Q W ' 6 W Q . ' ♦ 7 'J J f uj W Nn W o l� NN O 1 W 2 O O C W V W W + W W V W CL W O h • M 3 +� N h f h t h N < „ ^ N< < W< W Z W Z W N h 1 Z N N U) N N O Z x Os N M N ` Yf ft N V N VI ` N < < < t �-d W N WJW�W2F- Q NSU."_x 7 7 V V7 ( 1 O � Y7 7 � v Z W H H n H f \ �. Q m cr -7, i O O O ^� '/ O `r v M o y N y H y n of 1^ ZEt N N N y N f of r y y y h f 0002 RESM I TION NWIKR �lJ /�/ POW OF� b d O O m � vl occr CC. vs , d az s O t7o uy �s s cc W Z s `' a TA -)" 00 4 �' d d " a d a �y1NNdt�� J p W Z Z N p. v o d 6 x 0 U04 OR OZ ?4 d Y Z r W W x s r W d 1� u►z r d r N a d i d 116 z aW r o- � o � vN• d w a O ` W OA to �> v a2 a zLO dd 40 N V• 7 O N t t1 WW it d Z b, �1 to W x N ` N i ul N 4 �� fZ „a s in W t O N 'n O O O (� W 2 t } N to in 0 in r► in s NOft th o m Y O N N d 6 J n �J d ` L n �► - � N N '� vs O or 1p , ` Vf N O N c t .i s S o +�r o r R r a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTIO-3 NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections. symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 1980 - 19 81 Parcel Number Tax Original Corrected Amount For the and/or • Rate Type of Assssed of RGT Year Account No. Area PropertX Value Value Chance Section 1980-81 110-130-035-6 02006 Land 111,082 4831 Imps 15,741 1979-80 Land 108,904 Imps 15,433 1978-79 Land 106,768 Imps 15,131 1977-78 " Land 104,675 14,835 Delete a portion of this parcel which was dedicated and accepted by City 11/71 but was not removed from parcel description. Deed ref. 6629/117 4/13/72 Use Code 45-4 --------------------------=-------------------------------------------------- END OF CORRECTIONS 6-5-81 Copies to: Requested by Assessor PASSED ON 6 - -fir/ unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor-MacArthur By JOSEPH SUTA Tax Coll. Joseph Suta, Assistant Assessor When r u i red by law, consented Page 1 of 4bhe County Counse Res. 0 '` Ue A 4041 12/80 / RESOLUTION NO. Sr l / /5 0 0064 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP,NIA 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, sy=bols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When 'red by law, ccnsented to b e County se Page 1of 4 Depu+ Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NIMBER S--//&taP 0 0065 T 4 N, 1 \ \ v a� i W o `�\0 L'1 \ Oz 2 \ N. \ Ui m N U {n �W N W '^a < O O O O 0 O O a w N F J > cr U U U U U U W U W W W JW = O W W W W H Q F � f- N H � � N In rn N U Q W W W W ce co �`w .4 cc Z Ir Q f Ir I [ y' o u ? moi/ x J /�y 1� WS W Lm� ,_ •J MJ � C1D t 1 1 1 1 1 1 1 v xw 12z QW J� Co, �\ �:•O 1v¢J ¢oW ZWfnlnQt�W ir% � Q Q - Q Q WW u a } Y it H a � J J J J J J J J CL cc 04 O O O O O O O a d zSri Q Q cr � Q a Q U5 u U 2 a J V V Y Y U U V U (Jl49 La O yl 2 2 S = S 2 S V a c V t-r2 7i z o c c g a z Z CL =t o o a i a a d g~ O cc a 2 W W YW[ 7W[ dW X X % X > > W W W W W W W W W Y � Z a J Q a U ~ a w x W w d Q F- U. a W Q a Ir V. o r) bo 3 N V W W O O O 1 W W W m W W W W W W S y W ^ N H IV ►4- W W W 2 fJ N 2 1 N = \ W 2 1 N Z \ N 2 N z J N= 0 O z >< N Ul W \ i t < ` W N WJWWzI.- U)DY.•l�—X ON o W U f G O m J 1 C z _ < V O J �� Q V Q < Q m LAJ ` gQ 1 p p f, G or o f J N c' H V) ... N H y N 01 x t yN� N Vs O v v oO N 4f Ny N N h N f 4n 066 RE�iJTION NUR �� tM(iE�OF 0 a m W UNl W y '^ t7 Y': \ \ M N W N W r f ,J S � W Vla ¢ Q Z Z Z Z <= W fn O O _O _C O _O -J'¢ i C W W W W W W W U ¢Fz., H to N UI !n to N to W u� � � F- . F- ►- H �- to co to m go ou 1 y _W ic-n Lo 0.3SW 1 1 1 1 1 1 u� 2<� iu UQ \ v irW ¢ i 2u ¢oW �WtJft/fQOW `\ W = ui a of OJ OJ O O IL d2 Q � CL H v O < I@-> Y Y Y JO bi u _ : S SW U U U u 0OzzWa '' aK X K X �[ X X ?[W Y W W W W W W W V 2 C rW X v W QO< U Z �` ro I o Q = a a a a a e0 (� }aW N Ir cc H F F Fc- Fw- a ` cr o N X J U o a Q W Z �) i - II a. Q Q n W a H o 940a U W f, p R � . W a J 1 Y N F- W cc Y71� z O OS.�^ h •`1 W W 'J W W \ W W W W (J V W N w {L J _ N a W 3 H< W 2 W< N< Hi N< W < •� W- K o z w Nz L^ N Nx =finf� Nz b yz � Nz az ton kn W N WJWW2F N Q to=1 L�&� x , A M •J 1 O 1 1 � _ o ~ W V V r m v cr QQ 1 o � � � D �(`. D M O ti.. Q f 0 t ao C N, N G u O ytlf� Ifl Lai w yV�. N &n N Yl O! < o cn LA NWN to Nf tW/f go NWo 0 60 6 7 RESIJTON NUYKR LD PAM-3 OF--'/__ w a O x ` s o O V Or p oa r vo ul Ole Y {� oU � o; �a Q ul Ok Y "o w# Q r ,� i " a ac �w�' j o d v u ZO r N NU a � " � 7c %.► a p CL' Y - a O- J c o c aW r N Z r d o N w 0 O d .may �Y1 7i V i2 a `J 'fit w1 Y1 L Lo NIn m2 N N i Z N * Q J 2 4 'ZP" p a p tyQ W Z t 1 s w�Lyxr '�S r O N w-' d d y► t 6 O !� 0 e us N N CYFs L) N W W L d o o � a ' l yTVOIA r • R BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPJIIA 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 narked 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 ORIGINAL SIGNED BY By - JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r 'red by law, consented to b t e County Zx���Page •���'- 1 of 3 Depu Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER W1 h,4 7 0 0069 c lug I o h pp s¢W ( (� OV J oN v H v �W N 1~il` O 2 Z 2 O C O Z z O O O Alf s O W W W W ¢►_ �_ N h N N N N N N Vi,-- u Q ea m CO m Id 0 m a of z C C (WeaxA < v w wig uN Zw V1,7V� 04 Z; N~ 1. U Q AA �W JO 1—i 'JN v wS CW �WNNQt�W Q 2 ¢Z < < +V ¢ca w- fl_ �_ < W W W W } Y a,'W � � ❑ = J J J J J J J Q cc o> J J J O O O d d z of � a Q C c < < Yf x O x Z J =N v v IS u v v W N v u v v uAd it Cj v > d N t r � i m c d CL a& 4 d 3E z Sm,= y4 yxj yl W W W W W Y W= r t '^ x CD Z o i Q W Q T got- 0 Q ` d � N 0 us - W z d ti 0 d W c Cr (I 4, � \ -a o WE t, �1IQ J {{�RW MIL (� Q N N O O O W NW hW N W HY 4 „ � � '�i N� N� Q N < N< d w yNy t S t W W t W W f W 2 N N Z N Z N Z N Z N Z N= O " Y M N N v N N N N 1!^ N '1 < � < < t t •! t �' < W WJW�W2H � N=1{J4.—x 0 V 'J Or W W H 1 F4- F M`- F H H ~ • Ir An N r t40 o n N ;y yO 1" _ W yyH� W yy��� W W W W O � � ► N �1 N N H N y 14 0 00'70 RE$LTIM MAM .81 /(J y' PEW OF�.1._ A` VA �o �o Z ul a. c `) 2 r Ul r mr z W o v N r d GO N M ¢ N r d5 cc a= Y Q Y s r d Q Q N to ww U t s r a G. a arc 'oma t �. 4 ou ua d W J D d Yi ZOul r 3 d OIL Z4 W Z ID dd. m o �r V� 4` Oa07 4 Z >c v a % O at d 4 r a . W O i G Y C6 a a CG Q J CG r d Y' N � x d y low ti w a aZ N 1 m2 a I s � ,n "� W� �✓i `" s � W -NlZ e 4 w 7k w 0 0 s N Z t O O y y+Z L N W Y ` r � M O 0 W,W t O N NOW D r N O u1 s d � ` rto a Z t p d th > p N O tt• cJ/� � t N 'Ir ~ N N vY t O � o s l N ♦ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. / le, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor G-!0!'4AL SIGNED BY By J0LLPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. Plhen r uired by law, consented to b e County C unse Page 1 of 16 Depu Copies: Auditor Assessor (Unsec) - Giese Tax Collector 6/5/81 M133 ,135,141 ,145 ,151-153, 160-162,164 ,165,168-170 A 4042 12/80 RESOLUTION NUMBER 0 0072 Y TW � 1 1 r y 1 N J o � a Z w cr- Li CD a w CC W a d t . r T cr -R! Q w d Cl s IA 15) � o v 4 4� � 4 ci Y00 W~N4 Y M Ei W f. Wcr- r u3 IZI— so �o o vv /\ Li r �, " RESdLlnla` w cs = OX ►- '' z CL a a a '• W WCL _ z p 0 + Wj W 0. Q N Q ( � d U x KJ cc w z CL O O O I C) '- D 2 w t +� taJ O O O� O s- JL p¢ h g x 4 ¢a. Y 4 yxJ O W ! ¢ } 4 x Cl) > cp O« rn a~c 4 J x a X a > JL J W cn z ¢ a - ,� W ¢ ¢000lll� a - a W ¢ ¢o a Q x ¢ ul o Z Z = !- ¢ of 2 Z Z f- ¢ a Z; Z W x M- 1 W '� RA W — F- W Q N W — (~ W W Q� N W F- W d O 4 J 4 4 tD 0i z J� 4 4 m O Z 4 J 4 4 N Q Z Cl) M z o a s o o q o 0 d { a. 1 U 0 a N to ¢ a - - - - - - .., a rn m w f-- U m m m m m m >~ — 0- 0 N M Qto c0 ir- W � � t Q� 1 i0rN N N0z 00000000000000NoQ N0- N0N0 Mby > o � i ''3I4 N1 ! twl W O+ Q N N N N N N N N N NZ M M M m Wb 00 Mf M Mf W) M M M 0) MPf PM W) Z Lq zw > Cl) J WW ' 4 W m } O w >- rr N a r- J d Z Cl) > z a C fr o r ►- Z u+ w 1+ O t Q jZ m C3 = a U z a = X o wa z �+ O a. U d% ci v W Q Z .rc Q O_ a VIII ¢ } Wo W J U) ►' a o+ x O a.. F D v c~)« +- " z a }}} W W ►�- W W iWA� O ¢ a ¢ >. 4 X w a L a o a j 'a~ x ¢ Q on la11 0.N) N� N N ¢ 4 cr z Z W x J.. < Q QE O O a 4 J 4� 4I a 2 Q ! iii f N ft + V J U CP c.� U U. O ,Z; Q "=' --� a h . — u= ai N wn or O Y ( WI Z �`— Y 2i 2f '2 P-; r,. '� +i[ ; N I! 1f al r� A •! 01 w Z } '• J +� '-` ~ 3tt #� W v us{ v �+ # ! e In� "> rp�, ni n: of n� n N ►- !! W) t ►' �_ N r- i O O� O� -! 0' a O� Cj O Q 2 J > p o j W ¢ J -J! .J 4 '3 < a O N 4 a O W JD a� a Is ♦.- W > t cr I Z � U Z 4 W ¢ V ¢ rt0 x x x >t = N N Jy N N N N N O Q Q J I L 4 4 4 O a ►Q- F.- D-- h W M3 A A A M A A PI U z - l '4 RESOLMON NUMBER IF/ n � 1 Lr�1 PAGE,:)) of / i� v 0074 W 2 LL Z U. 0 CL 0 0 — ce 0 z C> LQ O Z — I Cf, CL zw ww (L a. UJ 01 u z 0 z W cn, cn W C) x z w CL a. a. Ld 0 0 0 Cl a. w 2 I , cc >- a. m x ql --zr 0 x cc w 0 0 C) a CL CL W 0 w CL W U) x cr M > > a, a) :E -j 2 CL U) ui 0 - CL cfl - CC 0 <9 x or Z X "I UJ = cr z Ir z w X cr cr- zi Ld CL W w w w 411 U) w I.- w U) CL -j CL CL CKI 01 uz, -41 "n aw �-D 0 z CL (L a. m 0 z < z oho C) c c D 01 0 112 U 0 Cfl tD m1 0 0 to w L0 IV, %r 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 "r '41 ", "" I I ' '1 0 D ,Dpi T:og :—g 0,1 c -1 w a, l< N N tv cy cu cm M N cm cv (v eu cm cu In W) to rn " in in or W "I C-1 " .1 z to IV) in fn W) rn mI (n I I - - z I cr- 0 6 ZU =02c w CL z > C.� -i w w Lj -i x CL 0 w cr F 0 z 0 c1c 0 Cf) z LAJ LtL 0 d CL L) x Lai ul z z 4 wly z cr- w 0 MI N. C'j L'i w cr < -i :E to 0 a- L" cn ci 0 U W Z Z D w cn (n 0 W rn cr W z M u.1 to CL 0 CL. z L) u N(n W U. w w to i 0 0 L&J cx > x 0. 0 cr in '01 cr z cu cy• IV w 0 w — I.- w i cw -j 0 01 0 0 CL -j CL 9L 0 0. Z < I '"I — I I " 'al X- , # ru M < PM 'n Fn t- r-- rni en M &- rn fn 0 w 0 U5 Q. w .4 cc cr .4 68 w I z Q. 6j; z CL 44 GO 4w 01 1 1%, z opr,)l Irl 01. O's OF); on! on I pn tt 2 t--c u 010 (� r 6j it I XL ,. 0: 01 0. 0 0 >1 Z an d=- -q z I Lj Irl w 1 0 — :r x U > C4 0 u uj w cr 1- 43 4 on M in M on on CL CL 0 0 1.- 0 '0 M 43 Lft ri z x x on RESOLUTION NUMBER /61 e4 PAGE of 0 0075 w v s � 0 o w O n .n zul cn w t I i t O I I la F- H in .Z1 -t a [:1I a. ¢ a a U WW N d CL W F" w a l Q �n N U! U� Cl cc xn !!7! GZ W I uJ a N L) z Lu CL CL CL W O 0� 0 0 0 '' n i2 w 4N N V; 4`? � O m }- p X Q (� x a x C/) > N I Q�itttt Q1 a~c d J X m ?� ( � W M > Q W W ( i a O i Q W aII Q _ Q X a O 0 a x 2 w o s sf a z s +- a1 QI z z W s ¢ as zI z w = ►- i W Q N W {- W L!' 5J Q I N W — i- W W Q� N W F- W M M 1 � n. J CL a. m 0 z 4! =1 J{ 4 a m O z m J 14 a. m 0 z Z Of O a O f I 01 0 0 C4 a Q < Q U < W f- v m m m m m m r of o+ O N M rn W n a1 q'►� (] -.« N l M '*` .n w r: m t71 0 _ N to LJ N v e c v v c "' v .t n ir► utI �� � ,cs � rn sn � +a so �o <v 0 0� 0 0 0 QI 0 0 0 0 0 0,1 0, 0 0 0 0 01 0 0 0 0� o ii .� U k 0 wQ1 C x N N N N N c,%,§} NI N N N N N N J N N N N N N N N N 0. z ' W M) Il M to M M MI M1 M M M M M M� M M M M M M M M M .Q. c o z 00 W CL t 2, } O w Y ►- .n fn CC ►- O F Gly z a oc Q z `= 0 0cn � z < 0 � �. z Lj c� w LL: 0C < c Q J ¢ G Cf) w z i = W Hi X a' W D N� N NI N Lail F to ',11 Z 0 CL V Q j w1 i "41 .4 O p 4nD U ! } C Z Wf < N m N > 0 C Iw N ¢ ►- i o zl W J (nM. I I > z > O W W w NI O ¢ a y. a x A w L�l Ix a Q 0 —( g x Ix v = an NI 10 N N p R d a z W� Z 1� a t 010 o� 0 4 a a CL mf o z N ' M M n n n n to M j enj !7 PO c� ata i 1 I �... � J + t J O W f CL 1Y W !! : v ►- } a a I Q , a z00 ' nQ O 44 W a ►-f~' �: ►a` a l Jad JwI: Gc[C !1 ;a N ~ s•y.' Ph1Ii n10�, +►n"11t MOttI O►)Z vOO OO O Oti O! O O ac'" ► N.O r W z m Q D O N d o Q w 4 � Z V > z m O a U - _ �[ yt X x x = N N N N N fV N N O a a n a < a 0 Q r H ham-1 CCI6" n of n h yrs ri in in • U Z RESOLUTION NUMBER �/ �Ca�/g PAGE '� of 0 0076 W 0 = _ W V o W z 0 =)2 ca fn \ O `ev 101 t'- O `• 4 z a- � I I ( � — i i z X W O -a 3 ZM Q 4 Lt] ::a.i o O LL O. cr W W cxdi E.... W Q Q 7d to .ra Z O c7i 0 Wi W a ¢ h O ( � U .1 V X z CL z W ► Q a z fl N "Ti O Q Y t1 x a' a Y tz X 0 W i s Y n. X L3 O O C� O y' a (L d tr- Z W a } 4 !- W (j) > (D M Ot m O. J X a J n. O �_ J X W o - q W a a o - .� X a o d a a a- a z z S ►- al z Z (`� s ►- a a z( z W s r- � Co W Q M W - tr W 44ii�+ Q W W .- i- W W QI (h W 1-• W C.: 4 J 4 0- N O) Z IT Ji m a M O Z a Jt CL (i 0 O Z jz O O 0 O O O O O a- LL ._ .r �. w Q U q - w 01 Ld La u O N ro .; Y7 (D (. m cp 0 _ N tof i .0 (Q t► to 0 O - N! to � N o VV' t1' aY Q Q t7' V' O N) NL A' . In N'f (In (t'! N) (O (D (D �D z s o 0 0 0 0 O� O O 00 0 01 o 0 0 0 0 0 0 0 0 0) o 39 D > o N z z QQ I me w NN N N N N N N N N N N N N N N N N N N N N� N a A A (tf A tr! M on on A A pf Mf A A A A A 4. D z G a a o = : H W w a. (- > �- W i1 W J W W �s ¢� Y" O W Y G cn a F Z (- ht w a z C ~ W M 1� Q O W ? a ¢ o o a a. z Q w o w z c� z a o a N} N� N N w V W ►- �„ z o Q v aiq Qt q W y U) z N I I (n Q 2 D W mid V) > o Q v, cr W o zI.� CL 0 = J N _ F- j U U' (( W �- W �( O W NCL i > O WW t _ Q d 4 0 { J X _ O I 1• O Oi m i N N o � a' d Go W W F- W V"ll J o1 0,, o� o „ a O z ,r t III III 1 III > O - -' _ "f o r7 Q N1 K .1 w ti NJ NI Ni N N �... t (n1 f9 A A p, 2 i J I z I a Jn- Lq ►- CzW a Q F- Z' C''J r- W 2 Z fi K i i N A f{ h� /�i A O O► O W 2.t 2 r ~' N f ,r� o !! A A, A( A: A! A= A N ti Z �' -+ i�( v ►- 031 „ H J w ( 111 w 01 O of o- 0. of O; 0 j > z 0 a =w Z O Q J J t J � a � � i-- W U > Z d Q 0 O R0.3 +� Z 'a K X ]t K = N N N N N Jos Y U t -11 A A U 2 RESOLUTION NUMBER 9/- PAGE of 0 0077 � i 1 s �Y 7�+ ` t Y O u t 1 V= - t � r o Q cc o Q Q t v 3 a + W � r� r tea. cl U. ci Cl C3 U. o 2 G7 � 111 Q = a Gov r 1Y j' c GAJ G d Z 0 Y � j 4 � � Cl 6 41 c N d t V� qt• � � r' m lJi t t Its J w t O C-1 J J• s. " REsoL�ICti r i JA �C Q No r a a Y S 41 x i , 'Z w a til a a `. eC"jv d } a: _ 0 LLI a Y a a V9N 1 �C� 1 ? W `✓ O n. ul a � d .s -4 ca C7 V = 5 a � '�- z 4 Qafncv 0 0-4 O a x ac W � w � Ul cn W � LSS H W 0 C yyMN Q ✓ Ju Q � i G cd x lis •�! w x �7 N l� z � t d f . cn n � 1 a QPI� o v , PAGE— V.: r a Lr, C o f lI Y tf� CS RESOLUTIO" W V S L Z O O Z CL W f In � � Q z C) � r. i � cc X .., z I CL `n }, a W W U a a c 0 F- wto to i to ►-i Q W o p w� W� a tt .•y U U � �j Q c.a x to 4 H i z w t " II 0. z } 0. W o 0 0 ui o `' a r 1 w m w p 0 cli of Ic o >- x a x p } ct W 0 k I tZ a x U) > am m rn m a 2 J xCL ac > a J 2 W U) w 1 ( "' o — Q w x a o < x a 0 0 < xcc Ld `,, x o x z z _ S +- a� aw z• W z W z f•- w a z! z w x I.- Ll a a m o1 z a "# �r a aw (D b z a 2 J� of a O Z C `- z 010 0 0 I Iii Q < f I I Q U Q tX o — II 111 W (1) t7f w I I u oil, N t�9 P �A tD f.. OD 0 O - tv M( 'It� �i'f 40 Y� cc 01 O _ N� M W = P PPP!!! P P P P P P! P( tq �t'f Ln tt'}� tp tt9 t1'1 " U•} to tD t0 t0 t0 N � t a 0 � O O o 0 0 0 OI Oi 0 0 0� 0� 0. 0 0 0 0i 0 0 0 0� 0 w as Q "q ac N N N N N N N N N cu N N N N N N N N N N N N N T Illi Z M M M M M M M M M M M M M M M M M M M M M 0) W .t; h z W w a z o :3 ?> Cf) Jw w 4L W m U- o w r - cn x - 0 .- cn z Z O I O ►- (n > z x 0 z W w LL O ¢ O a U) }' +- n O C C1 J = a,•In V Q J-i x 1 S Q W W 7 W 0 (v 1 ty N N tat -Is W r a c> <1 <I <I i 2 o c> I U) z O .n U) Q = „a"c s} N > oz c 1w 1w OI w -1 N CL S O W t•- z Q ►=l �- Y z a OU OLL W ►— tats vwi O S D. >. O. x Q t S > x x W w pc o. O p ( g 0: N1 NN� N O O Of in wl CL. cca Wz :r ~ O O nom, a J d CL 0 0 z wl I > 0 - -..1 ... I .x O M P Y to t0 N N NI N N tll r H J t? Q) Q Q. Q r ✓ x O Ml� M M h I,- t- t- Fn M 1 M i M� M O 1 < z ' J v ii tt _ t LL i zl t i t w _ r M a ty V Y~1 N a "r 0► i Q a iff O. Z a a W { cr o �+� z J ``` > W i z z Q r `; a < ( ) ro; 'n ♦f ani �i * o� a► ao Z .�' -x r t .—ac h- 2 � W v W t {� H ' c' M� M M. Mf! M1. Mf 6"1 M N �I 1 w .c �. ,�_ 3 i 0 W ,., 0{ 0 0 0: ora 0. 0 Q 2 O >( �� i/f O sw x O I ( { S ` O� Or a_ 00 = W W = m I.- w > O ca a o 0 .[ z v z Q 4c 0 ca x x x x +v N N ev N tvr N �► 0 4 � �4 0. O G � H F RESOLUTION NUMBER Rl I&q7 PAGE ' ' of 0 0080 W U S z z o z cY. O V) � a Z ~ V) 0 Q I I I _ � I X O ► .7 W Q z Q �- �- - VJ z a wcr y� O O 0- U Ww o CL a 61 z 0 ul 0I Q N p yl N Q W O WI N wl N Q 'U xI J >- r >1 r W r Cn z w '' a ( a z I a 0 CD CL W W = N N c' C _ 0 � >. a x a t x a 2 1 } x (n > a, (7)� O{ � a~c a J x Q > J 1 W 2 > a J CL w C!1 ( I W O - Q W z a 0001111 p - Q x Z °' O O Q x Q W c S Z 2 S zI a' z zl w S H d ZI Z W S F- W Q {i i - {- W {yj Q in W - t- W W Q N W F W I a a J a aT m OI Z al JI m a� m O Z a JI a a m OI Z Q p n n M MI M f z OI O O c o W w I t o � � I Q GC U I I I m m m m m m y a.. Q1 m QI 0 u O N n ' U > 0 I m mi. N( MInII IRnI( o NOI fto, mIn Il C1 01 -1 �D N n 14 W IT h to in{ z O O 00 O OiOO O O O OO O O OO t 0 - I D) to 01 01 0 tno � IT IT 0 i � I � • � a w QI Q Q I i N N N N N N N N N N N N N N N N N N N N N N N Z iyJj n n M) n n M) Mf n MI II M) M) M) In n MI MII MI Mf Mf M) MI� MI a Q O Z U = ul LLI LLI>- a z o > O F+ J w w a y' O W i Z J �� } o - - f- 0 s z I \J O V O f C j z D I t H tz - z W �- W U- O a s Q o } Q o O i , c �- cr O % O o = a, U U) z Q `.' ., x o w Z I I Z Q W lr W 0 C.'! N N N W W F N Z m a U <I Q� aI Q W •W o p O N L) Nz Z N N Q O) W J1 p In cr zi D I I 1 W 1 CL W J _ (A V I z , Q OI 1.- t0 � z a > > N W w mcI o a W >- a x ^ i L W to I O Z a Q > a1 J x W oc a 0LLJ p �} xcr I rI tv I w m d {r a z z w Z NI N N N c W Q N W -I 1• W a 1 O OI O O a J al al ml O Z ' -I - -I x G - n V h ♦ hi.1�D N N N NI N NCNI > u Q 1 Q Q Q z z 0 on n n r- ►- 1'C �- n on n n n ' F•- J 1 I W I i t O � I c i � � N \� , U zjam- W l a I svl of V� W Y f cr :— W ¢I ¢ Q W. Q o r- >- o o ` WI r Z� z act F d ( I NI ^ �I �I o1 r• o� aI m U z �r J ztt ��c ►- z 3' w v NJ U ~ ! ! H o �} MII /I. MI A; AI III It N W Q �. oma' O W + O O O' O: Or O Or 0 ,y H ] WI z h o zW O Q J Ji J J Q i i I I t r f { Q z J >I O ►- c Z ¢ J J+ J J z t O ` H a o0 00 W Z m m O ► .y ~ w U > Z fZ O U - S t x x }( ?[ = N N N N N N N N z V tl W Q U Q ►- O Q 4 t < h A M M n h h A r O Q Q J d d K a 0 0 r- rr- ►- I- "' U z RESOLUTION NUMBER-- SI/ 15 q F PAGE of . 0U. 0 z C/) (n 0 ul X 0 -9 Z V z LL] m C3 0 C- U uJ 0- 4J cn io 0-1 �J,, (6 .X V7 zII qx� 0 X a. Cl- z CL z uj w ui 0- 22 2 .0 0 tr >, M x CL x a. x Li C) 0 0i C CL CL 6-1 0 it CL cr- > CL I- CL - > a, CL cr CL 0 al 2 j LL) LAJ 'a w tr .4 x Ix 4% X it cr cr z z uj cr z cr ir zi — z W cz: ui M w LLJ CD CL Ld C=l wl <1 U) wl w w -41 w W W U) rl� a. W of -3 a. 4.1 �kl 0- CL z m 0 z m (L CL. in z < re) -- - lz "o a -C) 0 00 7 lu- a- cn CO —In In ca 0 -4 Ld 'T v Ir 'T r IT ir 'n 'n Nnj 'n tDi tol w 0 0 0 0 0 0 0 1 0 0 0 0 010 0 0 0 0 0 0 0 W D 0 C)l (01 D L) > 0 wMI aj CY cul C%J cu, N fL cn zK Mrn : z (n T,,nu ,,,q I - -1 1 - -1 fnM z .r4 I it 2 6 = ;ac to < ~ Z -4 w (L > W CL U) I.- 0 (f) m H z r v z0 0 z LLJ z a. w Ix 0 =) (n a. ci (n LLJ wcu L17 Ir ui z cr LAJ 0 Z to L) cn U7 ui a -me col, 1 cn > 0 cn Z N CL 01 w -j L" cn U) U. w CL 2 w - m x w 0 (K > 0 w CL w cr > -j x ir 0 0 wl W. z x co w (mi cm im d=P w .4 W) w — 1- W -j Q.1 z 0 0 0 CL (a 0 Z F-o-n 1 1 rv� > .1 01 -1 C.1 -I j .1 rn W, 'n I ♦#,- r.-I i- P- 01 in pn L— I C wdw C-10 D .9 0 < %A- ti I 9L W —1 4n 4n 3- CL 40 0 9-'X 11 w )I- z E: cr W. D.- AX cr EM W I z or IL 0) w 101 0. Z 6 w z Z x w t on, $"I on; O's I on I on me $- U) U u z -C W 0 0 CX O. 0. 01 0; 0 .q 39 Z Z -J -J! (ri0 2 x IN1'N1- w > x x L) z 2 u K a W w f.) cr on A 0) M in 06 OW _jCL 0 0 $-- I- I-- z0 0082 RESOLUTION NUMBER PAGE of , ' W V = z 1L Z o W CL a OLu I oc I Z W O X F- QLL ..] z CL a- O O d U WW o Ol O WI Cn( � W D O I W va U ` U Q v x Z W a a z a W O O o of o w p 0 0l o f a � x a0 CL Z 4 W o W r a x Cn > O m rn CA ac CL J x � Jt ¢ > a J W Cf) W lc_-1 . W O Q W a' a O - Q x a, 0 0 Q x 2 cc W o c Z z x m QI Z Z W 2 1- c Z( - Z W S I- Cl) ¢ W Q N W - F W 441�It Q� N W - F- W W QI N� W i� W I+ a d J d m O) Z d� J a a m O z a _ Jia 4 m O! Z Q O M I RI M I Z O O C3 O I t O O O 1 a O W L+- - - W t` U m m m m m m a W Cn Of Of O N n W U ` d d d IT d d d tq u1 �1 in O( � h IA �� 10 t0 401 tD X W = O 0 0 0 0 OI O O OI O O Oi O Oi O O O OI O 00 010 O x •- N yQ Q I = N N N N N N N N N N N N N N NN N N N N N N N U) 9-A in 0) l I Q O Z U = y W r a z c > f O >+ Cl) J W W CL W m O W >- �' H cn cc ►- O 2 c� J a s a. a ocr- 3 o z D z w W u O tZ o J } Q ¢ O > C � O �c CL v cn z a W I•,.:N o W 2 ti I s Z Q W a' W O NI N N N W W . " N Z cr a U aIa( a� a N U N N W Q Z t m Q OZ W 0 W J _ fA z Q F ( y a 2 dI U U W O {i W ►.-. W Ni O } O W Z } 4 W a CLr - t W W NN o W a 0 p �( a x Ir J O in 'OI ►-� m cc a z� ( N• N Q N W W Q t O O� O O a J a dI m1 O 2 > = o 'n NI N N Y' .�.'� U Q( 4 Q� d� Z z O� n n n+ h r`� ti f- n� n n( n� on, ca. )I- � Z" t W I ; I J 11 i + zi 9L SL a. v� ~ 4 M O. vo ►' N Y W: Z Wf 'z z t' `r d, .`moi NI h ft �' r� �) •I U Z �. J. zi.t .-z N{• N. M o on( A� on A� I1i III A! MI N d z O ; j 2 I v~i o :�o", z O( O < J J+ .► J OI O Oi O. OI 01010 .,� i O f r. o O W Q Z J J J : ... Q t 01 > N d o p W O i .y ~ W U > Z d Z O U = t x x I[ x N M N N N N U 2 Q J) IL d 4 Q. 0 0 ~ ►d- ►Z- H s A h rf A A A fq // ` 083 RESOLUTION NUMBER W-/�2(f q y PAGE 1-2 of W v � s U. Z o 0 h j O x r h _ cr a w >, n p > v wa w Q uWa a zO N; N p w O O ..� Q v x e4+ � h z W a. 1 a z a CL 2 , g w , w o O of C, 2 a F M.CL X O � �' w O W! tC �' a.X fJ7 O — Q W tL p Q 79 X 0: Q. O O Q X Q o it Z Z S F" d� z; Z W 2 h tL zj Z W 2 h ,� W Q to W — r w w Q u1 W 1- W W Q W W h w l"_3 ( inn a a' m o' Z IL Ji O. C. 41 O Z a. J� 4 a. a O Z p R1 Q O O1 0 0 O i LLJ tt — +-�•-« �'- W a 1 er is � V co m to I m co m i W Q1 Q1 03 o — N! I'n� w Y7 10 !� co at o .� N M r Q 'T 'T Q � It v I tfi tC) ung an its) tits of �n it?1 in #a tD w to o O� o 0 0 OI O O1 o1 o 0 o1 0 0. 0 o 0 0 0 0 o 010 I U > o c0 WCMD !T Q q xN N N N N N N N N N N N N N N N N N z W M M M en on M try M M M M M M M M M M D � O 11 = I .4 a r z LU .+W- 4 1 z a ' 0 v F J w W d �.� 4) }' O w r (- 0 U) tC r O �- C01 z >- .r o ae J Q O r Cf) > z =) Z W t w t •� ` ' d Q a to 0 ' W .. � = Z' Q ta+ z cr W p N) tV N W N w H N CL Q� �� a1 < 2 to Oy� Cf) U n z z h W co Q �t 0 t C) z� ¢ i C)w W wZ ttt r z p W r Q �- r � z a �. o v 0W w „•.., O w vwsR o ¢ a z } a x 0 LAS J q w y s 0 p N� N• N N o Ix a z z W h 0 0 w 0 o < to W h W a s 4 a -j a Q. m o z ,{^rt } C7 — ...1 _J ._ z o M Q �!f ♦ d) t0 f� N N� Ni N N t <I J z o rn .n M r r-i+ e� .- M� Mi M� M� _< Go O. � H Y r ([ h Z� 0. �«- iZW Z W. Y w i �. O iY h J �.s►. Y Wj z) CL41 40! �--1 aIt U z # ..,�` -�� Z,.c ._ar ►- Z, 3f W v tA' U ►ai �r - ..�► a M€ M M. Mf M, I _ vim' 31 0 w 0I 0 0• 0' 0; 0 0; 0 .4 h p > z 4n cr =w+ O t q J J! J s ! ! ! 1 ! h W } O ' iA a' ~ o 0 0 W z id m .�! Z t d. W Q U Q tx- O x X sc X N tV N M N N N N t0.> Z Q O O ai LL O O ►a- !�- Mt- M a! M A M on RESOLLMON NUMBER` / l &q 2' PACE of 4 _ 0 0084 0 \lQ1 = U ti. z .- cin Q z ¢ i a» O x W - a a ul y, a Oa � W W o 4� a a US W N +Q U x ri1 > }» 'i'' t— a. a id ' w CL 2 > rn rn Cl a a }' x a a 6-( � W car a ( a r- a uxi 7 J x ¢ o! J a J cx W z a o! o cc Q X ott x rr U.j �_ S Z z W S I•' �' z Ll Ldjt z 'v W Y ►- l~ a a : J a a w OI Z d� t J' a CL as O z a. � Ji CL IL � O� Z Q o a ' � ~ � o� o o W i Q d /Un QIr a r 1 Y 11fi W Qt Qt 09 iii II L� u O ' o �) � to w l � =I 0. a .110 � (JJ Q 'T v h M oI to L — o 0 o aa a a alaa aa 1 1 'n o aaa o10 oo a1uKrLL0 x D H Q Q i N N N N N N N N N� N N N N N N N N N N� N N N N 0. W M M eri M M M M M !rf M M M RS p. M M K! Mf M M to M - I I O z CJ Z rl o LLJ ,W., CL z — y H J W W a rn I r a �- z U d Z O O F } Z < z w Ld ti a s a =1 W a- V r O a Q ¢ ►- O O v fl? C5 J = a iy U W~ a s z`i` Q W fL W O N� N� NLAJ f 0 4., U ! N z cn M �( W Q -C V tU) > Z Q W O O � ¢ � I � �J` W z W J t!1 -� *- a O S o D U U "' W � 1- W W �1 tt W ., W '� O Q > O W Q W Q 4= 4 cr O I X VV FO-11 p2Z .Z" WCj Oor O arc y! Q tliW W 4 41 a _ J a a1 �oaz z Ci M v to v to t0 ti N N N) N Al ` z a M M 'n P ti ti ti M 'n; Mi M M Fwlo W i Ci w =t r- ( s " 49 U W � C1. i W W I Aw N O, tt cao Y h ` h cr Z-.- W Q Q W Q Q. �- ¢ W: u ( C3 • 'L! z W �„t -` art F- z' tj! ' Ni N a MI M 01. M!I M1; M1( M1( M'1 �y U S W S' O. U " „ of a a; o: 01010. 0 F O W� 2 1y a �� O 41 J J: J J { J_ J. _J cr co 0 10 !- W U > = a Q a U 2 4 y� X X X N N N i" ,plv,0 NQz Q 4 < < � I1 N"1 h P-", Irl h U 4 W Q iJ Q. H O a 4 Q J .. O a 4 a o o 1 ... d RESOLUTION NUMBER /Gr 4�`�' PAGE of a 0085 W x — o 0 f � I \ a r- o a z ¢ i E W 0 x CL ul ¢ V W W o Qi rn a W w Q g +n Z a vcEn o W D W W d ¢ va o Z Y a ! ! a Z" I a W ►- a usr S w = w `� 0 01 'xl Q a r a x a ¢ r t a w o w i ¢ a W cr a a x w C; d a - Q W o - a cr ° Q o Q x ¢ S S 1 .'i_' 2 S r Q S' Z z W S r ¢ �'I Z w S r \ t w a vs w — �! a cn W — r W( w zi uf� W r w a J a a m 01 z CL JI a al m Q z( a — J n. a m O Z cry # I 1 1 ,Q p n n cc���) e-n 01 O Ci C4 O W Q� Q Q C4 I Q CL- I 1 a w � v mi i �� Z � t O ! {r W) wi! 0 O-l N� � 7 in O : kICIt) t0 W1 �i i 0 p Q O O O OO O Oi OOO Q Q OQ( O tn KI I rtq } 0 1 Fri w cn d Q z N N N N N N� N N N N N N N N N N N N N N N N N CI)Z # W rY ! rs eo n n n( n n n n n n Nr M z c ac a Q s = 0 a f. z v o ...r z W r 0 J w W CL • fn S ►- I Z �- O Z 0 O r 1 r > z ! < r W ! z tr a .- Q � ' w LL. 0 a o m W cn ci a w a i I zfv a W r a a i ` W cn U <4 ai a` W 2 a o a m z z v a < +Y2 i u' > z ao yj W Z 01 WS J fll Y I a 0 C ~ a vna W O ¢ ¢ �. a x h w rni ' ix > 1 W 2 a cic a 0 a _! : x ar W I W ¢ z� z W1 S r a i k FIE ! N• N N o wQ w W F� W o� o o a z aa � I m o z > Al n n on r` r- r` n mi nl n n o iCC! < .� a 0N. k ¢ Q W� O 40 t'l.• W( a J �-..,� > Z y Z ` ice' N. 2 t s Nt " ~ X 1( Z r 3 i ..* o n! r''► rrf. r+f� MI on I on r'► f y V .�^� Z W -� ,�t< v OK 3! 0 2, v �i U J' to 1 � W � OI 0� of U": 01 of o} 0 rr D Z, M W ? O dc O o R,} _ < X X X X P.- 0 < a IV s d .i o a .�- rte.. W n ry n h nr rn n c,a� z pp RESOLUTION NUMBER PAGE pg ,;/ v x Z rn i + i + i 14� z X z Lu 0 > Q C" U W w 4Ln CL (L I UJ 4t 4 n "'v z 0 U W7 U) V) LLA O uj W .17 0 X 92- zw CL z W0 0 a. w cli C4 vi -T 0 CL x I x ui 0 0 cr CL 2 x 0 cr >. CL w W ¢UA CL cr > m I.- w > 0) CL -i x I 1 2 2 1 1 < LLI Cr .41 1 uj (L 't z z a. w U) w — I.- w U) W W W w il- ui CL- -j IL a. 0 01 z CLI -i (L CL 0 z CL CL CL 0 z cr cc cc z ix w cr cr LLJ w a- < cn CL -xi U) U, < 0i 0 a 0 0 0 P 0 o W a- G LAJ ul t0 F co M 0 j Ni ci 1w Ir %0 n! of %n to to to w = o 0 o 0 0 01, 010 o o 0 o 0 0 0 1 0 0 0 0 jol- ml ol 1 -4 0 cu in 'T I Fri 0 WN "I .I �.l N ,I .,i "I ml cu CY cu v N Ni cu Cf) ME W) m z D cr o 1 x tI ta z z > w CL cz. -i ui L'i co 0 ui >- 0 z 0 Q �, a s a, a o � 3 z 0 0 f.- I.- I cr) >; z ct: . D z W 0 a- ci -j a.,, 5 a < T x < W W w cr G- 41 o, 0 to z w < > ui Wo W Ix x z 7- 0 CL- z jz D u. W ui 0 w n al V) O ¢ (L IX (L JC 0 w (L 1.- 2 La > 21 -J X LLIcr w x Il- cr CL W arc CL- aim0 z O NI 0CCL-N. - LAJ 40 101 ol 0 0-1 Z- > -T M -W an 1 .1 40 r. sE cj• W dW to 0 zf !a 30- a. Lai, Or- I.- w CL 6j Z IL on 6 z z zi qr .01 W! I SI 'm aD O w z JE pni on. on! on I on z -C 1 0 010 Oi C., 01 01 0; 0 wl -9 a I �n 1.- 0 _j h.0 Z 49 z z 0 0 p— d= :) Lj z :.J Ir an CL C20 0 ID 4L uwj 0 L) x X (w ft C4 Z 0 -9 4 IL t) 'i > 49 r o 'o x x >1 0087 RESOLUTION NUMBER 4w PAGE of BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. -T The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 rith 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 ORIGINAL SIGNED SY By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r iced by law, consented to by a County Co sel Page 1 of 4 De Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER_ / y 0 0088 � r � a L too 'AO a+N.s z Z �. tUi1 dIS Z a. Z o v N r � .,► N p 'r vJ a � *pN aW W N m N r Na W wO r ' r 40 t n W d M ut to i;Zlera l > O d Z > 14 Oa y1 O u u u► Z ,U t ✓ Z Y �. W W O "$' 4 < 4 6 r d Cr CC W r Z r dd VI 15) Z a r d � N l O 1 O W W N L N < N a O WI to to to N a_ N � o +' r -w Y f5 GO oft 9 ift r O _� in W ift N OLf < Q p N _ O testy o OF CVG 6 •� 'N � � < 4 �/f .moi W N i _p a L R r 1» OV N N r „i r 00 to N o o m a Z 065 cr ds a' a Y atA C6 tiG u.n W d C3 us %UsOIL a ad' ulor aa {�w NNdp� W > j us r' S 'Sul J W V O O O, g} '�W •► O Y s Z N �� oZ of � r► u c a N u d J V ♦ � W q ti W Q N ul� a Sa r °� a d r ,W r i a t O p i m r x N + °o d 4 a Ul W N Z W w t 0 i M --► m Q w W a s a Z N p w W x N to- to M v' WW WQ i a Z W ti N i NZ a W r► ,�a - 1 k < 4 O Z VL 49 M O r o � Q d � p N Chi •p N � d�'► OFCC 40 g O o N t S O .. ? r � c r.. Z � Z O O � a 6 u 0 r tJ d y, i Z N Y d J W N A F d mm ) 0 N r d , rQ W r d5 -� to cc aA occ r Q d udi s`i :kit s N S'Z V~ dd O-» c sa :c�' u4so- CA, Y s 2 �o d�usJ aG Y w u C6 aG r j d ,u,, v o s a or, N �i ,.f o a Y z y r ,*,► V �"•�,.� V x Y u a y W Z N O y '!E `p d to 00 tiff ui �� a r Q G � Q Z 6W r t V � W r d O s Zr9� O 1 W y+ Vt d4 V ' 6 ct ;Z `w ltd N ww d N lc W y V' t �Q \ �•, � m N� W 2 4 N n Z04 In a In Zt a SO t O ¢ 0 40 in U r o �jf r d tj r ti O d N „► d L O n o m `,'t o Q N �= O v N L j Ofpot- d 'tL tat► N i w � `� toff y� � • `o ►N G U ` d16 IDU O U O f a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COWI ITY, STATE OF CALIFORNIA In the Matter of Cancellation of Tax Liens on Property Acquired RESOLUTION NO. 21116o by ?ubli-- Agencies WHEREAS, the County Auditor Pursuant to Revenue and Taxation Code Section h986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. IKUY 71HEREFORES BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 11080-81 CITY OF A1:7i7GCjz o66-122-001-2 1001 All STATE OF CALIF O:,j.',jA 1h8-210-012-8 9080 Por P1eaSA12T PILL CO!3,,OrjS 150-150-001-9 12009 All CON-LRA COSTA COU14'Ty 182-010-03h-3 98002 Por 373-143-005-8 5005 All CITY OF PDJOLE 01-16h-004-h 6007 JIM SAT" PABLO REDFVFWpj-F_j.T- AGT'-,f%v LII-060-002-2 11025 All Donald L. Auditor Controller 411 By:_A 1 147&-2,24�4 ...31, (Tax Cancel Order) (Fl,rT Sh986(b) ) County Auditor 1 PASSED A:-'D ADOP—IED 0- County Tax Collector 2 b�7 rna.-drcn-,s VO4- (-Redenption) Le ol "the (Secured) sqpervicors present RESOLUTION 110. 1 1 0092 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for 1981 -A ) RESOLUTION NO. 81/651 Overlay Project . ) Pittsburg Area ) Project No . 0662-6U4310-81 ) WHEREAS Plans and Specifications for the "1981 -A Overlay Project" have been filed with the Board this day by the Acting Public Works Director; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been filed with the Clerk of this Board and copies will be made available to any interested party upon request ; and WHEREAS the estimated contract cost of the project is $236 ,000; and WHEREAS this project is considered exempt from Environmental Impact Report guidelines as a CEQA Class 1C Categorical Exemption under County Guidelines , the Board hereby concurs in this determina- tion and directs the Acting Public Works Director to file a Notice of Exemption with the County Clerk ; The project has been determined to conform with the General Plan . IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on July 9, 1981 at 2 P.M. and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in the Concord Transcript. PASSED AND ADOPTED by the Board on June 16 , 1981 by the following vote: AYES : Supervisors Fanden, Schroder, Torlakson, McPeak. NOES : None. ABSENT: Supervisor Powers. Originator : Public Works Department Transportation Planning cc : ' Acting Public Works Director Auditor-Controller Public Works Accounting RESOLUTION NO. 81/651 0 0093 WHEN RECORULD, RETURN RECORDED AT REQUEST OF 01ti711.1; TO CLERK BOARD OF at o'clock ft. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Platter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION E1 Portal Drive Traffic Signal (C.C. §§ 3086, 3093) Project No. 0662-6U4241-81 ) RESOLUTION NO. 81/652 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on March 6, 1981 contracted with Ber Construction, Inc. 525 Roseland Avenue, Santa Rosa, California 95401 Name and Address of Contractor for construction of a traffic signal on E1 Portal Drive at Glenlock Street in the unincorporated community of Rollingwood near San Pablo, Project No. 0662-604241-81 with United Pacific Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Acting Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 8, 1981 ; Therefore, said ►•cork 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 by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. 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: June 16, 1981 J. R-. OLSSON, County Cler • at Martinez, California exTnstruction f the/ rd By , Gloria M. Palomo Originator: Public Works Department, Design aDivision cc: RccorJ and roturn - Contractor Aud; ',or Accounting Division RESOLUi IC I f;0. 81/652 0 0094 File: 345-7904(f)/C.1. - WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. - OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Platter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION A & W Paintinq Company, Concord Area ) (C.C. 83086, 3093) 6973-4510; 0928-WH510B ) RESOLUTION NO. 81/653 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on March 24, 1981 contracted with A & W Painting Company, 2027 Risdon Road_ Concord. CA 94521 (Name and Address of Contractor) for Exterior Painting n t 550 School tree , Pitts urs Budget Line Item No. 6973-4510; 0928-WH5106) with Fremont Indemnity Compal as surety, (Name of Bonding Company) for work to be performed on the grounds of the County; and The Acting Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 16, 1981 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as -the work was delayed due to unforeseeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. 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: June 16, 1981 J.R_. O_LSSON, Count Clerk ti6 at Martinez, California e o cio erk f th Boa i ;ti �� jiLtJ Deputy Clerk, Glovia a omo t cc: Record and return Contractor Auditor-Controller Public Works Department Architectural Division Accounting 0 0095 RESOLUTION NO. 81/653 File:250-8108/B.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Decks and ) Walkways for Relocatable Office ) Coaches at County Hospital, ) Martinez Area. ) (6971-4529; 0928-WH529B) ) RESOLUTION NO. 81/654 WHEREAS Plans and Specifications for Decks and Walkways for Relocatable Office Coaches at County Hospital (Site No. 1, Personnel Office Coach; Site No. 2, Utilization Review Off V Coach) 2502 Alha ra AAv aue, M tin have been filed with t�e Board this day by he Fic ing Pug�ic Forks Director; and WHEREAS Plans and Specifications were prepared by the Public Works Department; and WHEREAS the Engineer`s cost estimate for construction is $ 14,000.00 base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class 3c Categorical Exemp- tion under County Guidelines and directs the Acting -u6Tic Works Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 16 1981 at 2:00 p.m and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section §25452 of the Government Code, invit- ing bids for said work, said Notice to be published in the San Pablo News PASSED AND ADOPTED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. Originating Department: Public Works Architectural Division cc: Public Works Department Architectural Division Accounting Director of Planning Auditor-Controller RESOLUTION NO. 81/654 0 0096 File: 260-7801 (S)/B,4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Approving Plans ) and Specifications for Orinda ) Community Center Park, Phase V, ) County Service Area R-6, ) Orinda Area ) (7753-4784; 0928-WH784B) ) RESOLUTION NO. 81/655 WHEREAS Plans and Specifications for the Orinda Community Center Park, Phase V, 26 Orinda Way, County Service Area R-6 have been filed with the Board this day by the Acting Public Works Director; and WHEREAS Plans and Specifications were prepared by Royston, Hanamoto, Alley and Abey, Landscape Architects; and WHEREAS the Architect'scost estimate for construction is $ 80,000.00 base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class le2 Categorical Exemp- tion under County Guidelines and directs the Acting tsuFTic Works Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 16, 1981 at 2:00 am, and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section §25452 of the Government Code, invit- ing bids for said work, said Notice to be published in the Contra Costa Sun , PASSED AND ADOPTED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. Originating Department: Public Works Architectural Division cc: Public Works Department Architectural Division Accounting Director of Planning Q 0097 Auditor-Controller RESOLUTION NO. 81/655 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/656 and Subdivision Agreement ) for Subdivision 5714, ) Pleasant Hill Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5714, property located in the Pleasant Hill area, said map having been certified by the proper officials; A Subdivision Agreement with Security Owners Corporation, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date ,if said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 40462, dated April 23, 1981) in the amount of $1,000, deposited by Security Owners Corporation. b. Additional security in the form of: A corporate surety bond dated April 10, 1981, and issued by Fidelity do Deposit Company (Bond No. 9483565) with Security Owners Corporation as principal, in the amount of $29,900 for Faithful Performance and $15,450 for Labor and Materials. Letter f rom the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $2,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 9483714 issued by Fidelity do Deposit Company with Security Owners Corporation as principal, in the amount of $2,500 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 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. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 16, 1981 by unanimous vote of the Board members present. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. Security Owners Corp. PO Box 430 Martinez, CA 94553 Fidelity & Deposit Co. of Maryland RESOLUTION NO. 81/656 255 California St. San Francisco, CA 94111 Transamerica Title Ins. 1322 N. Main St. Walnut Creek, CA 94597 O 0098 Ferguson do Wollman 200 Gregory Lane Pleasant Hill, CA 94523 Accounting IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/657 for Subdivision MS 37-80, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 37-80, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is 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. PASSED by the Board on June 16, 1981 by the following vote. AYES; Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works (LD) cc: Director of Planning Robert Ashley, et ux. Rt. 2, Box 530A Brentwood, CA 94513 RESOLUTION NO. 81/657 0 0099 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/658 and Subdivision Agreement ) for Subdivision 5985, ) Danville Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5985, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Renown Enterprises, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 41800, dated June 9, 1981) in the amount of $1,000, deposited by Renown Enterprises, Inc. b. Additional security in the form of: A corporate surety bond dated June 4, 1981, and issued by Industrial Indemnity Company (Bond No. YS8191423) with Renown Enterprises, Inc., as principal, in the amount of $57,900 for Faithful Performance and $29,450 for Labor and Materials. Letter f rom the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $8,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. YS8191421 issued by Industrial Indemnity Company with Renown Enterprises, Inc., as principal, in the amount of $8,500 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 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. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 16, 1981 by unanimous vote of Board members present. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. Renown Enterprises, Inc. 150 E. Linda Mesa Danville, CA 94526 Industrial Indemnity Co. 710 So. Broadway RESOLUTION NO. 81/658 Walnut Creek, CA 94596 Founders Title Co. O O t1 o 0 1812 Galindo St. Concord, CA 94522 Public Works - Accounting q 3 A199 -� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/659 and Subdivision Agreement ) for Subdivision 5529, ) Danville Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5529, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Tim A. Cosetti, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 41670, dated June 4, 1981) in the amount of $1,000, deposited by Maderis Construction Company, Inc. b. Additional security in the form of: A corporate surety bond dated February 26, 1981, and issued by Indemnity Company of California (Bond No. 619913P) with Tim A. Cosetti as principal, in the amount of $28,000 for Faithful Performance and $14,500 for Labor and Materials. Letter f rom the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $3,900; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 623820P issued by Indemnity Company of California with Tim A. Cosetti as principal, in the amount of $3,900 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 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. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 16, 1981 by unanimous vote of Board members present. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. Tim A. Cosetti 608 Main St. Pleasanton, CA 94566 Indemnity Co. of Calif. 500 Airport Blvd., Ste. 138 Burlingame, CA 94010 Maderis Const. Co., Inc. RESOLUTION NO. 81/659 6584 Q mden Ave. San Jose, CA 95120 Founders Title Co. PO Box 608 0 0101 Concord, CA 94522 Accounting r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/660 for Subdivision MS 11-79, ) Danville Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 11-79, property located in the Danville area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is 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. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works (LD) cc: Director of Planning Metro Sawchuk, et al. 1628 Montin Ct. Walnut Creek, CA 94596 RESOLUTION NO. 81/660 0 0102 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/669 Subdivision MS 11-79, ) Danville Area. ) The Acting Public Works Director has notified this Board that the improvements in the above-named dave;opment have been completed and that such improvements have been constructed without the need for a Subdivision Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above- named development have been completed. PASSED by the Board on June 16, 1981 by the following vote: AYES: "Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works (LD) cc: Public Works - Construction Recorder Director of Planning Matt Sawchuk 1628 Montin Ct. Walnut Creek, CA 94596 RESOLUTION NO. 81/669 0 0103 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. 81/661 for Line 'C', Drainage Area 37A ) Subdivision 5718, Danville Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Braddock do Logan, Developer, wherein said Developer agrees to complete line 'C', Drainage Area 37A, as required in said Road Improvement Agreement within one year from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 41653, dated June 3, 1981) in the amount of $1,000, deposited by Braddock & Logan. b. Additional security in the form of a corporate surety bond dated June 2, 1981, and issued by Gulf Insurance Company (Bond No. 554949) with Braddock do Logan as principal, in the amount of $29,000 for Faithful Performance and $15,000 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on June 16, 1981 by the fol l owing vote: AYES: SupervisorsFanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Braddock & Logan 14795 Washington Avenue San Leandro, CA 94578 Gulf Insurance Co. 433 California St. #905 San Francisco, CA 94104 RESOLUTION NO. 81/661 0 0104 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. 81/662 for San Ramon Valley Boulevard ) from Station 282+20 to Station 301+00, ) Subdivision 5718, Danville Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Braddock do Logan, Developer, wherein said Developer agrees_ to complete widening of the southbound lanes of San Ramon Valley Boulevard between Station 282+20 to Station 301+00 as required in said Road Improvement Agreement within three years from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 40746, dated May 4, 1981) in the amount of $1,824, deposited by Braddock do Logan. b. Additional security in the form of a corporate surety bond dated April 28, 1981, and issued by Gulf Insurance Company (Bond No. 554945) with Braddock do Logan as principal, in the amount of $180,593 for Faithful Performance and $91,209 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Braddock & Logan 14795 Washington Ave. San Leandro, CA 94578 Gulf Ins. Co. 433 California St. #905 San Francisco, CA 94104 RESOLUTION NO. 81/662 0 0105 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. 81/663 for San Ramon Valley Boulevard ) from Station 269+00 to Station 282+20 ) Subdivision 5718, Danville Area. ) } The following document was presented for Board approval this date: A Road Improvement Agreement with Braddock & Logan, Developer, wherein said Developer agrees to complete widening of the southbound lanes of San Ramon Valley Boulevard between Station 269+00 and Station 282+20 as required in said Road Improvement Agreement within two years from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 40746, dated May 4, 1981) in the amount of $1,489, deposited by Braddock do Logan. b. Additional security in the form of a corporate surety bond dated April 28, 1981, and issued by Gulf Insurance Company (Bond No. 554944) with Braddock do Logan as principal, in the amount of $147,356 for Faithful Performance and $74,422.50 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Braddock & Logan 14795 Washington Ave. San Leandro, CA 94578 Gulf Ins. Co. 433 California St. #905 San Francisco, CA 94104 RESOLUTION NO. 81/663 0 0106 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. 81/664- for 1/664for Signalization and Widening San Ramon Valley Boulevard, Subdivision 5718, ) Danville Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Braddock do Logan, Developer, wherein said Developer agrees to complete traffic signal improvementsfor San Ramon Valley Boulevard and widen the northbound lanes as required in said Road Improvement Agreement within two years from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 41653, dated June 3, 1981) in the amount of $1,200, deposited by Braddock do Logan. b. Additional security in the form of a corporate surety bond dated June 1, 1981, and issued by Gulf Insurance Company (Bond No. 554948) with Braddock do Logan as principal, in the amount of $118,800 for Faithful Performance and $60,000 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on June 16, 1981 by the fol 1 owing vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Braddock & Logan 14795 Washington Ave. San Leandro, CA 94578 Gulf Ins. Co. 433 California St. #905 San Francisco, CA 94104 RESOLUTION NO. 81/664 0 0107 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/665 and Subdivision Agreement ) for Subdivision 5583, ) Danville Area. ) The following docurrient(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5583, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Capable Investment Services Co., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 32967, dated August 13, 1980) in the amount of $1,000, deposited by Capable Investment Services Co. b. Additional security in the form of: A corporate surety bond dated August 11, 1980, and issued by Amwest Surety Insurance Co. (Bond No. 1005406) with Capable Investment Services Co. as principal, in the amount of $14,400 for Faithful Performance and $7,700 for Labor and Materials. 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 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $4,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 1012650 issued by Amwest Surety Insurance Co. with Capable Investment Services Co. as principal, in the amount of $4,500 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 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. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 16, 1981 by unanimous vote of Board members present. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. Capable Investment Services Co. PO Box 211 Alamo, CA 94507 Amwest Surety Ins. Co. RESOLUTION NO. 81/665 675 No. First St. #1010 San Jose, CA 95112 Western Title Ins. PO Box 5286 O 0108 1 O Walnut Creek, CA 94596 Accounting IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/666 and Subdivision Agreement ) for Subdivision 5343, ) Orinda Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5343, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Bear Ridge Partnership, subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 41178, dated May 18, 1981) in the amount of $1,082, deposited by Bear Ridge Partnership. b. Additional security in the form of: A corporate surety bond dated June 1, 1981, and issued by Fidelity do Deposit Co. (Bond No. 9484017) with Bear Ridge Partnership as principal, in the amount of $107,118 for Faithful Performance and $54,100 for Labor and Materials. 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 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $4,100; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 9484020 issued by Fidelity do Deposit Co. with Bear Ridge Partnership as principal, in the amount of $4,100 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 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. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 16, 1981. by .the following vote: Originator: Public Works (LD) AYES: Supervisors Fanden, Schroder, g Torlakson, and McPeak. cc: Director of Planning NOES: None. Public Works - Const. Bear Ridge Partnership ABSENT: Supervisor Powers. 37 La Encinal Orinda, CA 94563 Fidelity & Deposit Co. of Maryland PO Box 7974 San Francisco, CA 94120 Western Title Ins. Co. 6 Bryant Way Orinda, CA 94563 RESOLUTION NO. 81/666 Accounting 0 0109 . J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/667 and Subdivision Agreements (Phases 1-5) ) for Subdivision 5718, ) Danville Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5718, property located in the Danville area, said map having been certified by the proper officials; Subdivision Agreements with Braddock do Logan, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreements within the periods listed below from the date of said Agreements; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bonds (Auditor's Deposit Permit No. 40746, dated May 4, 1981) in the amounts listed below, deposited by Braddock & Logan. b. Additional security in the form of: Corporate surety bonds dated April 28, 1981, and issued by Gulf Insurance Company (bond numbers listed below) with Braddock & Logan as principal, in the amounts listed below for Faithful Performance and for Labor and Materials. Surety Bonds Subdivision Completion Cash Faithful Labor do Bond Phase Period Bonds Performance Materials Numbers I 1 year $4362. $431,852. $218,107. 554943 II 2 years 1441. 142,693. 72,067. 554942 II1 2 years 5927. 586,803. 296,365. 554941 IV 3 years 3095. 306,443. 154,769. 554939 V 3 years 1201 118,857. 609029. 554940 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 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $38,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 554950 issued by Gulf Insurance Company with Braddock do Logan as principal, in the amount of $38,000 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 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. RESOLUTION NO. 81/667 0 0110 2 BE IT ALSO FURTHER RESOLVED that said Subdivision Agreements are also APPROVED. 7 PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works (LD) cc: Director of Planning Public Works- Const. Braddock & Logan 14795 Washington Avenue San Leandro, CA 94578 Gulf Insurance Co. 433 California St., #905 San Francisco, CA 94104 Western Title 1401 N. Broadway Walnut Creek, CA 94596 Accounting RESOLUTION NO. 81/667 0 0111 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/668 for Subdivision MS 213-78, ) Tassajara Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 213-78, property located in the Tassajara area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is 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. PASSED by the Board on June 16, 1981 -by the fo 11 owi ng vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works (LD) cc: Director of Planning Lee G. Vinson, et al PO Box 772 Danville, CA 94526 RESOLUTION NO. 81/668 0 0112 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/670 Subdivision MS 177-76, ) Orinda Area. ) The Acting Public Works Director has notified this Board that the improvements in the above-named subdivision have been completed as provided in the agreement with Bruno Franceschi heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said Subdivision Agreement: Date of Agreement Surety October 24, 1978 American Motorists Insurance Company - 8SM550502 BE IT FURTHER RESOLVED that the Acting Public Works Director is AUTHORIZED to refund the $1,000 cash performance bond (Auditor's Deposit Permit No. 12933, dated September 25, 1978, to Bruno Franceschi pursuant to the requirements of the Ordinance Code. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works (LD) cc: Public Works - Accounting Public Works- Construction Recorder Bruno Franceschi 403 Dalewood Drive Orinda, CA 94563 American Motorists Ins. Co. of Illinois The Hearst Building Market do Third San Francisco, CA 94103 RESOLUTION NO. 81/670 0 0113 RESOLUTION OF THE BOARD OF. SUPERVISORS OF THE COUNTY OF -CONTRA COSTA APPROVING THE OFFICIAL STATEMENT RELATING TO, AND THE NOTICE INVITING BIDS ON, COUNTY OF CONTRA COSTA 1981 TAX AND REVENUE ANTICIPATION NOTES RESOLUTION NO. 81/671 WHEREAS, the Board of Supervisors of the County of Contra Costa (herein called the "Board") desires to sell and issue County of Contra Costa 1981 Tax and Revenue Anticipation Notes in the aggregate principal amount of $30,000,000 (herein called the "notes"); and WHEREAS, the Board desires to distribute an Official Statement relating to, and a Notice Inviting Bids on, the notes in order to facilitate the issuance and sale of the notes; NOW, THEREFORE, the Board hereby finds, determines, declares and resolves as follows: Section 1. The Official Statement, dated June 16, 1981, in substantially the form submitted to this meeting, is hereby approved with such additions, changes and corrections as the County Treasurer may approve upon consultation with the County' s counsel, and the County Treasurer and the Auditor-Controller of the County are hereby authorized to distribute copies of said Official Statement in connection with the offering and sale of the notes. 0 0114 Section 2. The Notice Inviting Bids on the notes, attached hereto as Exhibit A, in substantially the form submitted to this meeting, is hereby approved with such additions, changes and corrections as the County Treasurer may approve upon consultation with the County's counsel, and the County Treasurer and the Auditor-Controller of the County are hereby authorized to distribute copies of said Notice Inviting Bids in connection with the offering and sale of the notes. Section 3. This resolution shall take effect immediately. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costs this 16th day of June, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers Chairman of the Board of Supervisors of the County of Contra Costa (Seal) Attest: J. R. OLSSON, Clerk cc: County Administrator Deputy Clerk of the Board o Supervisors Auditor-Controller Treasurer-Tar Collector of the -County of ontra Costa 0 0115 EXHIBIT A ' NOTICE INVITING BIDS ON $30,000,000 1981 TAX AND REVENUE ANTICIPATION NOTES COUNTY OF CONTRA COSTA, CALIFORNIA NOTICE IS HEREBY GIVEN that sealed proposals for the purchase of 530,000,000 par value nego- tiable 1981 Tax and Revenue Anticipation Notes of the County of Contra Costa. California, will be received by the Board of Supervisors of said County at the place and up to the time below specified. TIME: 10:00 a.m..local time.July 7, 1981. PLACE: c/o Clerk of the Board of Supervisors Administration Building.Room 106 651 Pine Street Martinez,California 94553 MAILED BIDS: Addressed to the attention of the Clerk of the Board at the above address. NIUMBER OF BIDS: Bidders may submit more than one bid. ISSUE:530,000.000 designated "County of Contra Costa 1981 Tax and Revenue Anticipation Notes," numbered 1 consecutively upward, in denominations of S25.000; 550,000; 5100,000; or 51.000,000, as specified by the successful bidder or bidders,dated July 10, 1981. MATURITY: The Notes will all mature on June 24, 1982. INTEREST: The Notes will bear interest at a rate or rates to be fixed upon the sale thereof but not to exceed ten percent per annum,payable at maturity. Interest shall be computed on a 360-day year basis. PAYMENT: Said ;dotes and the interest thereon are payable in lawful money of the United States of America at the principal office of the paying agents of the County. Bank of America NT&SA in San Fran- cisco,California or Bankers Trust Company in New York.New York. FORM OF NOTES: The notes will be issued in negotiable form, payable to bearer, without coupons, and will be nonregistrable. REDEMPTION-The Notes are not subject to call or redemption prior to maturity. PURPOSE OF ISSUE: The proceeds of the Notes will be used for current general fund expenditures, including current expenses,capital expenditures,and the discharge of any obligation or indebtedness of the County. SECURITY: The Notes are issued pursuant to Article 7.6,Chapter 4,Part 1, Division 2,Title 5(com- mencing with Section 53850 of the Government Code of the State of California). The Notes, in accordance with California law, are general obligations of the County and are payable only out of the taxes, income, revenue, cash receipts and other moneys of the County attributable to the fiscal year 1981-82 and legally available for payment thereof. The ability of the County to levy ad valorem property taxes was substantially limited in 1978 by Proposition 13 which amended the California Constitution. The amount of unrestricted revenue available for payment of the Notes is expected to be approximately $137 million. The Notes are secured by the County's pledge of the first 513.0 million of unrestricted moneys to be received in January 1982, the first 515.0 million of such moneys to be received in May 1982,and the first S2.0 million of such moneys (plus any additional amount necessary to pay interest to maturity on the Notes) to be received in the month of June 1982. TERMS OF SALE INTEREST RATE: The maximum rate bid may not exceed ten percent per annum. payable at maturity. Each tate bid must be a multiple of 1/100. No note shall bear more than one interest rate. Bid- ders may submit more than one bid. Each note must bear interest at the rate specified in the bid from its date of issuance to its fixed maturity date. V 0 0116 AWARD: Bids may be for all or any part of the Notes. The Notes will be awarded on the basis of the lowest effective interest rate including premium offered in the proposals.No bid for less than 3100.000 prin- cipal amount of said Notes or for less than par and accrued interest(which interest shall be computed on a 360-day year basis) will be entertained,and the Board of Supervisors reserves the right to award to any bid- der all or any part of the Notes which such bidder offers to purchase in his proposal, upon the basis of his proposal. If only a part of the Notes bid for in a proposal is awarded by the Board,any premium specified in such proposal shall be prorated. In the event two or more bids setting forth identical interest rates and premium per dollar principal amount, if any,and aggregating a principal amount in excess of the principal amount of unay.•arded Notes are received, the Board reserves the right to exercise its own discretion and judgment in making the award and may award the Notes on a pro rata basis in such denominations as the Board shall determine. RIGHT OF REJECTION: The Board reserves the right,in its discretion,to reject any and all bids and to the extent not prohibited by law to waive any irregularity or informality in any bid. PROMPT AWARD: The Board will take action awarding the Notes or rejecting all bids not later than twenty-six (26) hours after the time herein prescribed for the receipt of proposals; provided that the award may be made after the expiration of the specified time if the bidder shall not have given to the Board notice in writing of the withdrawal of such proposal. PLACE OF DELIVERY;FUNDS FOR PAYMENT; PRINTING: Delivery of said Notes will be'made - to the successful bidder or bidders at the principal office of Bank of America NT&SA in San Francisco, California or Bankers Trust Company in New York, New York as specified by such bidder or bidders. Pay- ment for the Notes shall be made in Federal Reserve Bank funds or other immediately available funds.The cost of printing the Notes shall be borne by the County. PROMPT DELIVERY: CANCELLATION FOR LATE DELIVERY: It is expected that said Notes will be delivered to the successful bidder or bidders on or about July 15, 1981.The County reserves the right to deliver the Notes in temporary form exchangeable within seven days for definitive Notes,at no cost to the successful bidder or bidders. Any successful bidder shall have the right,at its option, to cancel the contract of purchase if the County shall fail to execute the Notes and tender them for delivery within 30 days from the date herein fixed for the receipt of bids. FORM OF BID: Each bid must be in a sealed envelope, addressed to the Board of Supervisors of the County of Contra Costa,with the envelope clearly marked"Proposal for Contra Costa County, 1981 Tax and Revenue Anticipation Notes." Each bid must be in accordance with the terms and conditions set forth herein, and must be submitted on, or in substantial accordance with, proposal forms provided by the County. BID CHECK: A certified or cashier's check drawn on a responsible bank or trust company in the amount of one percent of the principal amount of Notes bid,payable to the order of the County Treasurer, must accompany each proposal as a guaranty that the bidder, if successful, will accept and pay for the Notes in accordance with the terms of its bid. The check accompanying any accepted proposal shall be applied to the purchase price or, if such proposal is accepted but not performed, unless such failure of per- formance shall be caused by any act or omission of the County, it shall then be cashed and the proceeds retained by the County Treasurer. The check accompanying each unaccepted proposal will be returned promptly. If only a part of the Notes bid for in a proposal is awarded by the Board,the amount of the bid check will be prorated and the bidder may substitute a check for the prorated amount in place of the bid check accompanying:7e proposal.No interest will be paid by the County on a bidder's good faith check. CHANGE IN TAX EXEMPT STATUS: At any time before the Notes are tendered for delivery,any successful bidder may disaffirm and withdraw its proposal if the interest received by private holders from notes of the same type and character shall be declared to be taxable income under present federal income tax laws,either by a ruling of the Internal Revenue Service or by a decision of any federal court,or shall be declared taxable or be required to be taken into account in computing any kderal income taxes by the terms of any federal income tax law enacted subsequent to the date of this Notice. ri 0 0117 CLOSING PAPERS: LEGAL OPINION: Each proposal will be understood to be conditioned upon the County furnishing to each successful bidder, without charge, concurrently with payment for and delivery of the Notes,the following closing papers,each dated the date of such delivery: (a) The opinion of Orrick, Herrington & Sutcliffe. A Professional Corporation, of San Francisco, California,-Bond Counsel, approving the validity of the Notes and stating that interest on the Notes is . exempt from income taxes of the United States of America under present federal income tax laws,and that such interest is also exempt from personal income taxes of the State of California under present State income tax laws. (A copy of said opinion of Orrick,Herrington &Sutcliffe, certified by an officer of the County by facsimile signature,%till be printed on the back of each Note. No charge will be made to the purchaser for such printing or certification.); (b)The certificate of the County that on the basis of the facts,estimates and circumstances in exist- ence on the date of delivery, it is not expected that the proceeds of the Notes will be used in a manner that would cause the Notes to be arbitrage bonds; (c) The certificate of the County Counsel of the County of Contra Costa acting on behalf of the County solely in his official,and not in his personal capacity,that there is no litigation threatened or pending affecting the validity of the Notes; (d) The certificate of an appropriate County official, acting on behalf-of the County solely in his official,and not in his personal capacity,that as of the date of the Official Statement of the County per- taining to the Notes and at all times subsequent thereto up to and including the time of delivery of the Notes to the initial purchasers thereof the Official Statement together with any amendments thereto did not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements therein,in light of the circumstances under which they were made,not misleading; (e) The certificate of County officials, showing that they have signed the Notes, whether by fac- simile or manual signature,and that they were respectively duly authorized to execute the same;and (f)The receipt of the County Treasurer and Tax Collector showing that the purchase price of the Notes,including interest accrued to the date of delivery thereof,has been received by him. INFORMATION AVAILABLE: Requests for information concerning the County should be addressed to: Mr.Alfred P. Lomeli Mr. Donald L. Bouchet Mr. Arnold F. Mazotti Treasurer of the County of Contra Costa Auditor-Controller Bank of America NT&SA County Finance Building - County Finance Building Public Finance No.3295 625 Court Street, Room 100 625 Court Street, Room 103 P.O. Box 37003 Martinez,California 94553 Martinez,California 94553 San Francisco,California 94137.- (415) 4137.(415)3724122 (415)372-2181 (415)622-2513 The County will provide each successful bidder such number of printed copies of the Official State- ment for this issue as such bidder may request. Up to 200 copies of the Official Statement will be furnished without cost,on a pro rata basis depending on the principal amount of Notes awarded to such bidder,and any additional copies will be furnished at the expense of the bidder. Given by order of the Board of Supervisors of Contra Costa County,California,adopted June 16, 1981. Clerk of the Board of Superrisors Contra Costa Counrj- rii 0 0118 l IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In The Matter Of ) RESOLUTION N0. 81/ 672 Pay and Performance Evaluation ) Plan for the Deep Class of ) Mental Health Treatment Specialist ) WHEREAS, The Board of Supervisors has enacted County Ordinance Code Number 80-23 relating to the compensation and terms and conditions of employment for deep classes and allowing their removal from the general provision of Division 36 of the County Ordinance Code; and WHEREAS, The County Civil Service Commission established the deep class of Mental Health Treatment Specialist on April 14, 1981. BE IT BY THE BOARD RESOLVED that effective June 17, 19.81 the following compensation provisions and terms and conditions of employment are applicable for the deep class of Mental Health Treatment Specialist: 1. Salary Range The compensation in the Mental Health Treatment Specialist classification shall be based upon the following salary ranges: R8 Level 358 Steps 1 - 18 R8 Level 502 Steps 1 - 13 RESOLUTION NO. 81/672 0 0119 1. Salary Range (continued) The following responsibility level descriptions of Beginning, Intermediate and Advanced/Staff Specialist refer to the Mental Health Treatment Specialist job specification, in which the duties and responsibilities of each responsibility level are defined, and designate the compensation to be paid for performing that level of responsibility. Advanced/Staff Specialist (Level C) Monthly Hourly Step Rate Rate 9 2396 13.82 8 2338 13.49 Intermediate (Level B) 7 2282 13.17 6 2227 12.85 Monthly Hourly 5 2173 12.54 Step Rate Rate 4 2121 12.24 3 2070 11.94 17 2070.' 11.94 2 2020 11.64 16 2020 11.65 1 1971 11.37 15 1971 11.37 14 1924 11.10 13 1878 10.83 12 1832 10.57 11 1788 10.32 10 1745 10.07 9 1703 9.83 8 1662 9.59 Beginning (Level A) 7 1622 9.36 6 1583 9.13 Monthly Hourly 5 1545 8.91 Step Rate Rate 4 1507 8.69 3 1471 8.49 11 1471 8.49 2 1436 8.28 10 1436 8.28 1 1401 8.08 9 1401 8.08 8 1367 7.89 7 1334 7.70 6 1302 7.51 5 1271 7.33 4 1240 7.15 3 1210 6.98 2 1181 6.81 1 1153 6.65 Step A-11 is the maximum base salary step for the Beginning Level. Step B-17 is the maximum base salary step for the Intermediate Level. Step C-9 is the maximum base salary step for the Advanced/Staff Specialist Level. U) 0 0120 2. Part-Time Compensation: A Mental Health Treatment Specialist working permanent part-time shall be paid a monthly salary in the same ratio to the full-time monthly rate to which the employee would be entitled as a full-time Mental Health Treatment Specialist as the number of hours per week in the part-time employee's work schedule bears to the number of hours in the full-time schedule. Other benefits to which the employee is entitled shall be assigned on the same pro-rata baaia. If the employment is periodic and irregular (permanent-intermittent), depending on departmental requirements, payment for hours worked shall be made at the hourly rate and step established for the work level (hereinafter referred to ac level) to which the employee has been assigned. 3. Temporary Appointment: A person given a limited term (temporary) appointment as a Mental Health Treatment Specialist shall be compensated at the hourly rate of the level to which the employee has been appointed. 4. Compensation for Portion of Month: Any Mental Health Treatment Specialist who works less than any full calendar month, except when on earned vacation or authorized sick leave, shall receive as compensation for his/her services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such Mental Health Treatment Specialist normal work shcedule for the particular month; but if the employment is intermittent, compensation shall be on an hourly basis. 5. Initial Appointments to this Class: For purpose of initial appointment to this class the oppointing authority may appoint a Mental Health Treatment Specialist at any step of the salary range appropriate for the responsibility level of the position being filled and the appointee's qualifying education and relevant experience. However, a promotional appointment to the class must result in at least a five percent (52) salary increase if such an increase can be accomodated within the range for the responsibility level of the position being filled. In no case shall the salary step exceed the maximum base salary level for the responsibility level to which the appointment is made. 6. Reassignments within the Class: An incumbent of the Mental Health Treatment Specialist class who is permanently reassigned between vacant positions at different responsibility levels, or who has the functions of his/her present position increased or decreased sufficient for reassi,gpment in different responsibility level may have his/her salary adjusted at the descretiou of the appointing authority to any step in the new responsibility level or may be "Y-Rated" at the employee's current step regardless of classwide salary range adjustments. Effective upon the date of any permanent reassignment as provided for in this Section, and continuing for a period of six months there- after, the incumbent will be subject to performance review by the appointing authority or designee and may be subject to further reassignment. 7. Short-Term Reassignment: An incumbent who is temporarily reassigned from his/her present position to a vacant position allocated to a higher responsibility level shall have their salary increased on the twenty-first (21st) day of said assignment to the higher step and shall continue to receive the higher pay for the duration of the assignment. Upon termination of the assignment, the incumbent shall immediately revert to the salary step he/she would have received had he/she remained in his/her permanent assignment. Designation of short-term reassignments shall be the sole perogative of the County. Such short-term reassignments may include, but are not limited to; backup for another Mental Health Treatment Specialist on extended sick leave, vacation, leave of absence or special project. S. Reemployment in the Class The Mental Health Treatment Specialist who terminates service with the County in good standing and is subsequently appointed from a reemployment list in the same classification within two years from the date of termination may be appointed at any step as long as the salary step is appropriate for the duties and responsibi- lities of the position to be filled as documented by the appointing authority in accordance with the classification specification. (2) 0 0121 9. Anniversary Dates: (A) New Employees: The anniversary date of a new employee shall be the first day of the calendar month after the -,alendar month when he/she successfully completes six months full time service, except that when he/she began work in the first regularly scheduled work day of the month for his/her position which was not the first calendar day of that month, the anniversary is the:-first day of the calendar month when he/she successfully completes six months full time service. (B) Reassignment to Higher or Lower Responsibility Level: The anniversary date of a Mental Health Treatment Specialist incumbent who is reassigned or who has had his/her salary adjusted in accordance with provisions of Section 5 shall remain unchanged. (C) On Promotion to Mental Health Treatment Specialist: The anniversary date will be set as defined in Paragraph 9A. (D) On Demotion to Mental Health Treatment Specialist: The anniversary date of the demoted employee is the first day of the calendar month after the calendar month when the demotion was effective except when the demotion was effective on the first working day of a month in which case the anniversary date will be the first day of the month. (E) On Transfer or Reclassification to Mental Health Treatment Spocialist: The anniversary date of the affected employee remains unchanged. Effective on date of any transfer or reclassification to the class of Mental Health Treatment Specialist, and continuing for a period of six months thereafter, the incumbent will be subject to further reassignment for unsatisfactory performance. (F) Reemployment The anniversary of an employee appointed from a reemploy- ment list is determined as for a new Mental Health Treatment Specialist in A above, provided that the employee is not required to serve a probation period if reappointed in the same department pursuant to applicable regulations. 10. Performance Evaluation and Salary Adjustment: The appointing authority or designee will conduct an evaluation of the Mental Treatment Specialist's performance at least annually prior to the employees' anniversary date. Mental Health Treatment Specialists shall be eligible for a salary advancement of up to two steps on the salary range upon successful completion of a six month probation period; and annually on the assigned anniversary date thereafter all Mental Health Treatment Specialists shall be eligible for an additional salary advancement of up to two steps on the salary range based on the performance evaluation described below: (A) Satisfactory Performance: If a Mental Health Treatment Specialist receives an overall rating of Satisfactory from the appointing authority or designee, said employee may be advanced up to two (2) steps on said salary range. provided however, that said advancement may not exceed the maximum base salary rate for that responsibility level as designated in Section 1 above. (B) Below Standard Performance: If a Mental Health Treatment Specialist receives an overall rating of Below Standard from the appointing authority, said employee may be awarded, at the appointing authority's discretion, no merit performance salary advancement and may be "Y-Rated" at the step nearest the current step regardless of classwide salary range adjustments. A Mental Health Treatment Specialist who receives an overall rating of Below Standard may be re-evaluated at any time during the subsequent year and, if the employee then receives a rating of satisfactory said employee's salary may be adjusted in accordance with Section l0A above. 0 0122 11. Reclassification of Position: The salary of an employee whose position is reclassified from a class on the basic salary -schedule to the Mental Health Treatment Specialist classification shall be established in accordance with Section 5 (Initial Appointment). The salary of an employee whose position is reclassified from the Mental Health Treatment Specialist classification to a classification on the basic salary schedule shall be governed by Ordinances and/or Resolutions governing the classification to which the employee is reclassified. 12. Transfers: A transfer from another class by an employee with permanent status to the class of Mental Health Treatment Specialist may be accomplished if both the top and bottom steps (i.e., the whole salary range) of the employee's current class is totally within the parameters of the Mental Health Treatment Specialist salary range anywhere between steps A-1 and C-9. Salary upon transfer to the Mental Health Treatment Specialist class will be set by the appointing authority as provided in Section 5. A transfer from Mental Health Treatment Specialist to another class by an employee with permanent status in the Mental Health Treatment Specialist class may be accomplished if the salary range of the class being transferred to is totally within the parameters of the Mental Health Treatment Specialist salary range or if Mental Health Treatment Specialist is totally within the parameters of the salary range of the class being transferred to. Salary upon transfer from the Mental Health Treatment Specialist class will be set by the appropriate authority for the class to which the employee is transferring. 13. Promotions: A promotion from another class to Mental Health Treatment Specialist occurs when an employee is appointed from another class which has a salary range which is totally or partially below the salary range set for Mental Health Treatment Specialist. Salary on promotion to the Mental Health Treatment Specialist class will be set by the appointing authority as provided in Section 5. A promotion from dental Health Treatment Specialist to another class occurs when a dental Health Treatment Specialist is appointed to another class which has a salary range which is totally or partially above the salary range set for Mental Health Treatment Specialist. Salary on promotion from the Mental Health Treatment Specialist class will be set by the appropriate authority for the new class, or by Division 36 of the County Ordinance Code, whichever is applicable. 14. Demotions: A demotion from another class to Mental Health Treatment Specialist occurs when an employee is appointed from another class which has a salary range which is totally or partially above the salary range set for Mental Health Treatment Specialist. Salary on demotion from another class to Mental Health Treatment Specialist shall be in accordance with County Ordinance Code Sections 36-4.804 and 36-4.805 except that no demotional appointment may be made at any step above step C-9 on the Mental Health Treatment Specialist salary range. A demotion from Nental Health Treatment Specialist to another class occurs when an employee is appointed to another class which has a salary range which is totally or partially below the salary range set for 11ental Health Treatment Specialist. Salary on demotion from Mental Health Treatment Specialist to another class shall be in accordance with the authority for the class to which the demotion is made. (4) 0 0123 15. Y-Rated Defined: As used in this Resolution, Y-Bate means the withholding of a classwide salary range adjustment and placement of a Mental Health Treatment Specialist at the closest step of the new range by the appointing authority. 16. Reassignment Defined: As used in this Resolution, Reassignment means the movement of a person from one position to another position within the deep class. 17. Allocation of Current Positions and Employees: (A) Classification Documentation: Attachment "A" to this Resolution prepared by the Personnel Department in consultation with the Health Services Department identifies all positions both filled and vacant which are to be initially reallocated to the Mental Health Treatment Specialist deep class including the responsibility level range appropriate for each position. Subsequent addition or deletion of positions to or from the class will be via Personnel Adjustment Request (P300). Reallocation of positions between responsibility levels will be by written documentation provided to and approved by the Director of Personnel. (B) Salary: The employees identified on Attachment A shall be reallocated to the new deep class of Mental Health Treatment Specialist at the salary amount designated as of the effective date of this Resolution. (C) Anniversary Date: The anniversary date of an employee having permanent status in a position allocated to the class of Mental Health Treatsent Specialist as listed on Attachment A shall remain unchanged except that those employees who are on probation in their previous classification at the time of reallocation to the class of Mental Health Treatment Specialist will retain the anniversary date which would have been assigned in accordance with the provisions of Paragraph D below, had the employee been appointed to the deep class originally. This Section shall not apply to employees appointed or reallocated to the class of Mental Health Treatment Specialist after the effective date of this Resolution. (D) Seniority: Those employees reallocated to the deep class of Mental Health Treatment Specialist on the date of this Resolution or otherwise promoted, demoted, or transferred to the deep class of Mental Health Treatsent Specialist shall be governed by the appropriate provisions of the Civil Service Commission Rules and Regulations. 18. Other Provisions: The provisions of Ordinance Code Division 36 are applicable except those provisions which have been modified by this Resolution or those provisions which hereinafter may be modified by Resolutions. Passed and Adopted by the Board on June 16, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson NOES: None ABSENT: Supervisor Powers Orig: Health Services cc: County Administrator Auditor-Controller Personnel Director Social Services Union, Local I (5) 0 0124 'v Xto, 10 10a9 h � Qo9 - w ~ b> 7oroH3z l nn n n n n n n 'z; z0 -314 'o I.A. ro � + .3 -3nto n w w w w w w w wm- m r O S H to tvf,C=f' 7d O r- tn O > z ;a n ►t O C�77- O n rt R rt R n R rt i 'x 70; '*7 �•3 n C) zL4 0 < n!o rT " r4 W'= 1", m m < 3• !oma CO 1-4 w !w w n C O N;O w 'r ►+ w j crCAS R w of A w '+I 7 :ID O ? n F+ < rt C. ' r1 HIM 03, 'tD 9 C. w oo n I.- w M w tD .Om rt M w n CL to m ;rt cr; j ar O C O l< r C W a C I w ' O ID IDr'I . t" m w r w O R I I t r9l Z L.3 O O w W N w W W W;w t W+W N N W W WN w 9 a w %.D to W ON 11 A N W A:1- Ot`:C% OD N r''l-.A W'r v wwr0l-- Z- 0DOLnOD vlro �orCnrN'O xI-+ kO %D L L W OD O+ T t-• N r C%•%O r,W 0 OD OV-.O W O O cc A 1-+ OD w %�D w t� O` " OD On;O r.%O OD r,to N fO • 4 M V, In tr Ln w Ln In w 1-n lr Ln V+ V+ In V+ In w In In to 1 to In V+ In tn.Ln l n!Ln ro [�+f LrLrLrrrrrr r � r.rrrrrrrrrrr;r.r+r O x 1 t I 1 1 1 I I I I I 1 1 1 1 1 1 : 1 1 1 1 1 1 1 . 1 , 1 1 ' I w H +✓ %D I r v a7 I-- w r,r r I-+ r r•1- V F-+ 10 W v r i-J'.OD -+'r x N. a W lrw r,.) to W " W W W WF-+ W 4- 1- ANh-' w OD ODh+ OIr!I-+ - W O R r O 0w %DOrww0wOVCkC% Ln0LnNOD.VsV W NI-+ Olni- h+- L Oo In lr a% %D r w N O V r A OD W O x � r 1 L r L r r Z- r r 41 r N N N r r Z- 4- r N N N'N 4-!4- A 4-14- 1"+7 - M 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 O O O O O.O H l9 Z- rrL .- rrrrLr rrrrrrrrrrrrZ, Z- Z, r 0 0 0 0 0 0 0 0 0 0 0 O O O o 0 0 0 0 0 0 0 0 O O O 0.0 H t+ O O ftl Er! O 9 P3 C z O to Kn rl ID (A x I � Nh HI-+ t� Nl-ANN t-' I--� NNNNNNN 03 ID ro Cl -i -j %.D -I V V V -4 O O 1•-+, - O O O'w 0 O w N rn til 0 00 v 00 0 V OD co O] OD 47 W w tp,%O V+V,V tD V Cl. ID V Ih-1 9 0 . rw . r . . . . oD V+ InaDOD0000+ 0 O I :• 1• ID En H r Tj w co to 03 N) N41 N N L N N N N N N N V1 VI N N N In N K I� � �vvv v.ivvvv vvvvv;vv�...,v aC rn rn I 11 + wT. fJ7 f✓ I-' t� N 1--'' N 1-r !� 1-+ N N ! !•� F-" t-' H N t N'N I N N R y %D V %Do Vo %D VtiDtD0 1.- ooOiWi,0 O V W V N OD N V W V V %O V V V,%.D'V y0 r- w r- 0 OD o r w "r - 0 to %.n W 00 0 Q 0`0%;Q N r� . . . . . . . . . . . . . . . • . . .. N C • � 1 t f O N n til omonwoon hhhn h'nhnhnCl) nn'n+n'nh 0) It. 11 I I I I I I I I I I I I I I1 I I I I 1 1 . 1 1 IiIJI rt I-+ I� r I-A N ►-� r t� r r r r I-+ W w %O %O,W'w W:%O w 1+ to u In r r I O R • t � O ID .T N %D O% In r w rr 0%•r M W' ;P. cn 1 1 1 1 1 1 I 1--' 1 0 1 I 1 t--• 1 1 1 I ! 1 I w C O r r•• r r r r 1 :� 1 1-+ r r I r t-+-►� t�,t-�'r r � r+ r r rr G r 7 t 't r•' V N F� M-' N N A i-' A :r W V A N t•- " -4 r 1 1 r t✓ I 1 1 H 1 i-� I 1 1 1 1 ! I 1 I f" O tD I.+ 1 r 1-+ I t r+ N r+• I i-+ 1 N N N OD i-j 1- I--I" 1 R = Ib co w %D w I 1 f-''I-, I I-+ In A'N I I I%O r)r I r ID W. w I I 1 1 1 V co 1 'N co tr 1 1 1 V OD I I I I N O w v iOD V wODoO 1 O I OD ODV1rO,wO',V: 1 K �D %D O .D O O v V 000% o 012:) W W n to w •tl C < < C;C,< < C C �'tn'rn to tel X Of C7. '•v rt: r4 r r r O til W m;m m .m •m i2) m m m �1 r3.5 x0 ;o B3 u a n Ont' ►� 9 C o w 7e n n 'n ,n in n n n t-+ Enjrj;t+1 9o 9 tZ m G n;T. w rn ;O Z'N f, o O o n n w PJ w w w iw m m w V-43 <I a-:r, X En r•3 w _ ! n rl '• O O 2''H r'':+ x 3. F+ ril O w a is a 'a a 7 0 A t-4'[-1'►9+ -3 O O ►1 �"4 Z z 0 rn C' • '21 n qD O rr rt rt ;rt rt rt rt rt rt X to Z;O • < O (� r. rn - x- 'Z r 1•-1 w .<• r s BS• :f!] Z d 3 m r' N a w z b O cn r O ; ,'+1D t Z;+ < d Gxi f•^ O rt rr •< co "4- X-, C w r, w G K O w l- tt 0 rn b m h+• t nr v Irn W n rt Z t- w to a rt 103 ["' t'1 W rn CM O a• a W Irl •rT CS. m n C (r,r• v w x a D I,:00 O w n h+•" rt ts7'X'H!m rt y r m m m n a w a : n n 1.- rw 1 M+w a.•< m K w r r1;fD C• tt w I m `< w r Z !z-K :m !m r tt w rat N c7 rt ,:3 a rt t.� 'O `< a =r £ ? I Z w 6 i Mt °t a K a 0 m w n - a K m IT n Do a r m r� I'D rt N r w'N N r r N W W < W W m ! '4t W"W W W W W 3 ti r4- N410000ONMNN 9 rr rt W'OW 0% rrLl; -4 !D M i- 1DUlrQ C3+ 0'r4- 41 co %D J wN0.00Ln0 Z F+ G N .0 NVtrV %0V %000 %D %D Wa% m VN !O-Atn %DNV O O rt C w CO OD OrODN1d1Nr a w W W NN N << rt m a b , a K M m O M a I'D rt is to tr to 111 tr ViLntr Ln lJt Vt r1 4- Gtr 1.t1 D- 41- V1 tr to Z- C- to In t•li U1 In I,n 0 n rrrrrrrrrr rr m rr"rrrrrrrrrrr.rrr o rt rt ! I 1 1 1 I to µ OrAr ! + fbODgDOo'ODODOD NN •cVr.rrF•+ rF� Vrrr ►� rrN ZIP < rrrrr 00l'- ' COO oDr i- rwww WrNwNwwww O rt m N W X- Z- oolnTO1D W r C OD -4Q% I� rNNNW %V 4- %D rNN O W x W NVr10U1c. �INtTV WN V O .l .•3 x a I In n 1 a OD m r m r r r r r r r r r r r r N N'r r r r r r r r r r'r r r • v cOooOooOOo 00 O0OOOOoO0OOoCD:Ooo t•3 n t� rrrrrrrrr rr rrrrrrrirrr• r.rrr r 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 CO 0 0 0 c O,0 0 0 t3 - w w w to , 1 w Vll r r.� w r rrh- rrrr�rr rN r.Nrr'rrr 93 m -4 %0 %D %0 %D 1D %D %D %D r V'O V +! V V V a y 1 W•W y1 w W W W W•W W V V OD V C0,00 OD m OD n. m 0000000000 r W ODOOD;ODODODOD O to . . . rn rt n 1 rt O IT rn m 1 1 w ~ H v1tn W Ln %-n VrtoInisIn W \n NLnN,NNNN ►t m vvv...vvv..vv vv vvvvvvv w ►-�.N r N N r N,r'r r r N ! 1 �F-t N;N�F r,F•-2 r ! rt H m 1D;O V r V -1 %D to a W:N In V V W N W W W V V ( ( tv V N.ViOD OD V ;U rt o-o•owwovOoo rw j ,o,l••��oDCOH m r . I• j ¢r' m rt t ! E i '• r m O ` O I, W n W n n W n w to W n n W W f�t!'OO;W to us:to to C-J;O,n�n�oa 1 ! ! 1 1 1 1 I . 1 I 1 1 1 11 •1 �1 . 1 1 : 1 I i l 1 �1 � 1 1 1 rt r,Nrinlnr0� !-' HI- I,- Ln rrrr'! ' F-'�rrh'�rl+tNrrrF� F+• tn Ln; r t.n v1 Ln Ln r ;!-1 r 0 c b W•o%.rn W•W w!r'rn ID w r�r !� r D�'r OD�••+ O� v > rr. II I 1 1 ,1 N1 1 1 ri ' f N1r: t f :t + -r r r r•tr I O-+:� r 1 r !r•1 r t ;r. t .j r- !- t-. F.. j r r• n w t < tt • i 1 N is !-+ %D 11-N 00't-+:0� r l!1 r fi•� tJ1ii-+;r:N.'� r .7 Cn n I 1 r 1 r.1 ! r,t N;1 1 I F-1 t7 m r r N ! r l ! r.1 r r• r+ N 1 N, 1NII-+r I n a w W v 1 w OD v•Q` N v'W I JO(m N m O w v V 1 Nil I Cr,'I MV v vODV'OOOo I K o %D -4 V rn -.DV %DO V %00 %0 OV t4 w co w 0 0126 7t• C`n c-.'££� �7 to.W,> n C C CIC�C�C C CiC C,CiC�C'�n 70'70;0 E ; c=r n • � w �9'H •G t7 C H 9:7D:t:1 W O ID; 03 p w w 'm �m {m to w ID ;0) ,H�O H•7D 9��; 3 F 7 n n C' X;co ' 9'2 7D O 717 C+7 7 n;n�n In to n 'n n 'n n!n n in 1mlw Z;HI 'n � 1'• m G w HO En'n7170 t'' R 23 03 p .p {p p p :m .23 lb-M p :p '7D'7D'Cnt '� 7CH d rt 7 'Z 7D x5HrC .CH µ O:a a p a 717 a O 7Ia D •WizP-4m- it-,m 'b O w "I ri rt 0 rr) z 17 I C:1 f/]� •• � p tT R�R R R R R,R R R�R R:R � G���"C: ' -1,;o L+y n m m N •{ to 7.• C i C;• i b G�• N m w N a �y � :OD C r• ; �;tT1; W ' m r rt R r' V n K m O + 'OjN,7C R •Cr D) N y j 0 rt w H rt19 n I 'm I+ I R w K,7 O w O •O w C:to w a z m rt m w K n , ' I K+o :r n 9 F+ K 9 n b r 0 m O a D ? 14 p f , r*I o K W- �i 'n Oo m P. n w o. rt w a r K { C) l< w •m m w o n r; 7: w w m I : { o p r v w w II K n KIm` w w m: o ! ;m o w 5 c' { K + I 1 K D r ? t I o n + ! pi ? O t i N i 1 t=1 r m rt W N W W W W W W•W W t J w I NI r r:N L-3 W rY 'X1.Co Ln lJt tT A r C)N,In In • i tW Ic m I r O% W N r C% % ' v 1 ! C)% W W QO V 1 • z Yn .a V W r to to %D'OrN N Ln%D tr tr to I I j OD'A'a% O%I N ut V O O R c W W OD In G% N r tD V a% } { I _ ' I r:W OD N'l- tD %D • `G m r t I ; l n m O t m W m rt to to tut to to to is to vt to to Ln Ln to tn;u+ tn;tr Ln'tn'tn to tn:tn tn'tn Ln,tn;tn to Ln b m n r r r r r r r.r A r r r r rfr;r r;r r Z, 41- r;r r r'r r rir r 11- O a R R II 1 1 1 • I I I I I 1 1 ' 1 1 1 1 111 1 1 1 1 1 � 1 1 ; 111 1 . 1 1 1 In 1-� O r 1.-+ V r r r r 1-' r'r r r'r r rltr'r,r r.rl r.r+OD:OD r:tOlr OD.r OD,00 2 FJ- G O N r N NN N N N N N O D• r A.1- 4-,4- N W:w W.r-O 4••tD'r'r:r O r O rr m - to tr W'V V co OD V Oo OD V O% V O M.O%'to.W %D W r•r'OD O\ to r) , r OD V to 1-6 I- W V %DrNtnO W co ON Z% V, P. .O+ �:O;ODO V O+ O Cn co m 1 m .t- r N r - r r r r r r '•d N rJ.t1 A r:r r;r;r r;J.-:X- N NI N N'D• r r •TI • o Orn r 0 0 0 CD 0 0 0 0 O O'O,O O'O O O O CD;O'O O C);C> O O O O y \\\\'�\\\\\\ N\\\.\\\\\\\\�\'\•\\\\\ \ n X- rrrrrrrrrr - •rrr;rrrr;r•r:r'rrr,r•rt- rrr -d ` 1 0 0 0 0 0 0 0 0 0 0 0 i0 C),(:)!C:) O O O:O:O O O O O OIO O O O O y w i I I n IrnOcy� rnLAmC% rnTOr+ + ! tDtOw %DVV w :3 N to V N N D- N N A N N t - C%•O% O+ Ot to to w a m O a% V v %o V V O V V { to to tr Ln CD O OD 7 N Cn R n O e rt ? : O O t d m (n m r to In W W N W W N'W•W { 1 ln•lnttn'tn W W -p- m tp vvvvv .ivvvv 1 v,v,vvvvv (n ; t/s i ; I 1 t I i/> g t rrrrrrr'r'r { � C ! ! r 'rrr n .••3 m ;rn O ON 0` to T M tr rn ON 1 I I ; tD'tD{tD•t0 V V OD O Ln V N N r N N A'N N i r i D` O%i�%� to tn'W ;a rt I C:).c% V V O V v %D,-i v t 1 } ! ln'tn•Ln.ln 0 0 OD m t~ R Ip- C i o :o.0 71 7t 7t 7f * 7E'7F * i 7}' 7F >♦ '71 7t 7[' 7F o {m_+ a7•t o t" :w cc W-w M W W W oo W tx W;t)2 txl w O7I w`ui'odi Do :oo tzl:to.w;t7d to cd Dni Q. l 1 1 1 1 1 I I 1 t t 1 1 1 1 1 1 1 I1 1 1 1 1 1 1 . 1 1 1 :1 1 . 1 rt r oDr'wooONwwC7% ww r'r.rrrrrr�l� rrrr r.rrrrrr H. En N tn•tn to to r r W O rt 7 m Nlr'W'W r W W r W.W ;V'N•tD;W�r W 1- C7 9 En r r r• ! m N- p co co,is-co OD Ln CIC or r%V�OD IV!O% CO!r c7 In C') N 1 , 1 '1 '1 1 r = n t- r l k.) W W:r N r 1 N/W!W L.tv I Nr W,NrrNO W rr'r'I I r.r Vt0 1 1 1 1 1 1 1 1 to I ! 1 10 -1 1 1 O ta I vV OOV VODV V 1 D`;V V %DVOD K V �DtDO � � OtD �D VtDV tDO F+• O+ to R �C 0 0127 a a' >F c�'n x C•<�E E (n(tn b O'3'c.+ r► x'>r n••+! In.0 Of to � CIC!C:C [r1 n r!o o 0) go " r-I n n - r';n >1d 0`0 �+ 0 O.O;o; �z> rD m m 'w rw � o � n o'x m n :njrn ofrz' anc� n.E7dr � < 1n ;va!o3'00x ninln n , y n 121 W "r X.f-1 z... ;M ►•3 r• :0,►3,C rr m ;m I m m F, R a rcn:z 'In Zrr ►3;O.wlw m � nI5 � o rt r1. x > R R R C]" [' O En z cn ;a Z 7C� tl- R R R R 3 n " r w :`' z " t� z" z• x" - " z" to O Ir iy O r� m- o o : ;< o, n +O�r-1 (OD I� ►• z r� r rc x w r� cr E:c, rn (D ca K to j o RR o" > " mt'riw .toia'Ijr;mF•��maEmm:;djz m j z Al m m 3 R ( r.� R C• C r n l=1 m l<:n /-•.m m w w •"t'm n t t m V w 1� IM ;F' to rt E m m m,m 'I►t cr m m r ►1 '0*.:3 m rt O n (D m 'n C m n,m (D C. ID m H-1 W- m ;w O r •In: O t R =1 � ((D 23 ? :3K w hIW s to m n rt Mtn f rl . m_ 1�- ►t:m , n O K m w C. F+ m m •m• b (D o CD H w . R I i ! ",t rt i R O h+• R ! m , ^ fD R N W t IN W Lilt- W W N W!F-�iW'W W.W•F•�' M F+ C, 1%D'W LA!OD W, W F� r;N jj lr,r1 A W W F• tT r %o coa% rt t b tz m v+ W V Wao'wWowON•O!NW:rOD1-+;r'WW;-iriO m En 1] Cn V Cn W 0'00 W V•W.%D'oD•V W;V'%0 O\ o M 'J.m M,V C ! O O R C C7% V IM 0 Ln'Ln N,r ln'%D:V W.l- W 00 A W %O OD OD;to rt • �G Cl) n r j (D o O < : I .. (D CD C t R (D f✓ ((D rt to to t.n!In W L 's't.n Ln 's Ln W W I In In Vr In Ui to to Ln.to W to %." to i L. In t11 b (GD n 4- X- r'r'-r-Irr,r4- 4- X- :rrrD,.r,rrr:rrt- r•r'rr o 0 RR I I 1 ; 1 . t i 11 I I 11 :, 1 . 1 111 I I I I1 ' 1 I 1 1 ! 1 I m F+ O W N;W,F•+ 1--+'N I-+ to V F-•.N-J W4-4 1•+;F+�Fr•N Z W < N W•00.OD W W:C) W N OD W.OD W W;W N N i- W N:W OD,W f-+:1- F-+ l- O R m W O N!V:tr H W rn A %D at o'4-:F- F- o %o,O V I- %o:r W W W i W;00 W F+• V; 1-+'W. O OD W; ,N W'O W t?+ D•;t- �V %Q:4.1 v i.-A O 1 a 0O (D 1-+ (D t .t.- r;AiArrt1rrAA'rAAAAAtD'AA!p- rr N41.1Ar 'y • '0 00 0,00 ol 00000000000000O'OO,O 0.000 r-3 n 41 41 r;r,rr'r:rrr.rr,rrr;rrrrrr;rrr r'Z- 0,C O;0000•oO000•o.Oo;o0o0OO;OO'o 0C) •3 En CD !-cn i i kn b 1 w !F- F';W. W F+ H'F+ 1 ` F� F-' F+ N't� F+ F+;I '.N!F-� m (D t1 �D1tD A N 1-� N N N l- W:r'N,to N.N 1- F' N N N "-W O m %4 tn:tr W W:V W W W W V.W.W W W W W V W w;W %D V C. (D Vi V �~ rn;aD'rn CN O� 1� m:F•+•a� rn'rn a. N00.o+.rn:o% OD:OD D N j. j t (n R rT 1 ' NIN i W•N;F •.N N N W W:Ln N:N•N N W F✓ N NDN W'N (D vw (vvvvvvvvvvv�.v•v,vv.vlvvl✓ j ' I tn Etn ( ( to 1�jF• ;1-"W'H f rr 1.3 (D WiN t t� L��l-':N Ln' 4- F"1�,N,lnlN:N l.n 1-+.V V,IJ N 0� ( En C L.) 41 t ?w'W;V W A.W'W;V-W'WiZ-iW;63-ice V O'O'W %D V ) �y R �!O �N;C%1 Co 0% Ln.O+�1-�'co,w;cr%; n�Q�iQ�;t•n OD,W1: l OD-OD (D C•4 ,. 1. :. w m cr O 1F f 7f• 7F 7F; >F,>F(>f'>f i >F i IF! t >♦:• j 1♦' 71 IF I O 1-- ! ' t ' . n a�a a1a.a:�1 afa a:a a!a a;a:o� a.ro:o�fa,: a> oe wal oo w an I ;I I 1 11 1 R �! A F�:F•�:F-+'N N A tn,A.l--' N 1--':4-fVt.4-;4-:ln'N'W;�Dtl�l O�'N I•r I-+ Fes+ F-+ Imo- (n !O' I i O R F� r ;N i-+�r:l-• 1•-�;r`N!r'I--��tJ��r tN;h+`O� aD r�r:!-+ .•+•V Cy cn N I (1 F•I N. 1 :1-+:1�: I Ot 1 1 :1r!1 '�. 1 1 r•!-•:N N t w w I r F+. 1 , 1 �r I ! 1 ,F+•1 j r;r:I I~r t i1-+ �+ t 1 1, t im- rt C N F+ 1'jl"'• ,1':�' F,I t ;1r 'I .• �' m N• m 1 1 f ; � < ►t -iC7% !~ x-:0, 1 r r°rte o��a OD't•{rr,c!rte Ln r -;r'r'rn F-'I W 1 ( f-rE A; 1 "-� 1-'' r-• F•r;N;OD•f-'Y-r••: 1 -• I--• N R O G7 1 iO 1N, 1 t •1+- i 1 10 1 .N' I 1 1 .N v^ 1 . 1 1 , 1 -1 m F•'• m 00' 1 In fes'of t 'OD'CO: 1 OD j 1 OD 1 all i0D•OD'0, 1 OD OD tW,*V:OD O m OIC t :OoV;0'O �I0, !o 'C>1 •VOO'OtT.0 ►t 10 IV N F' 'V :(3N V O W rr 0 0128 C 3 C'C iC C C 3 sG t' yy rr s rn Ox m 'm m m m C I.& 5 9 8 n a n n n n n a z n o £I9a rf. lip rt m m m m w rt :O m 3 7d'H r y n ,0 m =:a D 0 O m [17 od raiz o w K K :rt r rr.r+ r► n rt r O rA CAI z il+ r* [min 5 5 x d 2 [17.:• m N rr rt rr M n tCo£+ �ON 9 rt rr rr w w v w K w rt m rt r;0 m a ;:1 o m . f+ w { w 13 amrt 0 i 0o a En ca im.. m (� ! m < C 4- H rr r•N z N a 0 rt rA 43 G N 'r . Ni00'%D O m a rt b Rc < K f m .n M C mrr tJt x Vi In Ln In Ln Vr Ln!U, V1 b n r oc rJ.- rrr .r rr,ir o rr rt m < oo wwwww r o n mo � C)a% io w �c'vt o I (n °o m r r'� r r'r r m b o 00.000 o r rrrrr r r�rr 'b N O 0000'0 O CD:OOCID H N 1 W ' CD to Vs b Ln r i �•t w ;r rrr m m o;oo c. m o+ oo.00 0o a wy0 rt� rr m rn w CL r �Lnitiv K CL ^ n r'r•r mW w:w,;w rn rt I� w1w.w 4-,4- 4- m r 0 m rr { : t O i r m i n W Gl�W to w to 9 9.9 9 w R+ 11I i +1 l rt v�v:-j F+- rn f 0 r? i s t 'l. •1 1 ;i . 1 • m C K f ` I : A N,C10;W C7 CA C7 �i I �l 1 Gz fD r •rs r�r rr rr � m O• 1 1 t M w ro t� L'L'� K cc Kn K rr 0 0, 129 POSITION ADJUSTMENT REQUEST No: .J) 3S7_... Department Health Services Budget Unit 540 Date 3/27/80 Action Requested: Reallocate positions in existing classes of Continuing Care Worker, Clinica Social Worker, Psychologist and Social Worker to Mental Health Specialist I, dale: Asap II and III - _ Alcohol, Drug Abuse and Mental Health Division only. Proposed effective Explain why adjustment is needed: to facilitate the integration of positions in new class , ^o appropriate salary level. Estimated cost of adjustment: Contra CO `.4 COUribunt: 1 . Salaries and wages: $ *2. Fixed Assets: (tit t .c tema mid coat) APR j b 1980 OV,ce of r.L; P�-'1-5;niStjatLor Estimated total Arnold S. Leff, M. ., Director of Health Service Signature by Web Bea 1P_ D rtmental Personnel Officer Departmen Initial Determination of County Administrator Date: May 7 19a� Approved. To Personnel Dept. for necessary action. C���I 14'. 14c 11 �7Iccc�L 9� t-t"—fount Administrator Personnel Office and/or Civil Service Commission Date: June 9, 1981 Classification and Pay Recommendation - Reallocate persons and positions listed on attachment ("Reallocation Detail") to Mental Health Treatment Specialist. On April 14, 1981 the Civil Service Commission created the deep class of Mental"Health Treatment Specialist and recommended Salary Levels R8 502 (1788-2395) and R8 358 (115.3-1745) . Study discloses duties and responsibilities now being performed ju tify re 'llocation •to the deep class of Mental Health Treatment Specialist. Can be effective day foNowing Boaid action ^ C-12-.1 44 r-- The above action can be accomplished by amending Resolution 71/17 to reflect the reallocation of persons and positions as shown on attachment. Perso nn i rector Recommendation of County Administrator Date: 1 Recommendation approved JUN i 7 1981 effective County Administrator Action of the Board of Supervisors JUN 161981 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: JUN 16 1961 By: 2' �f a&kze-z�l__ - C. Matthews APPROVAL o i t{u a ad j u tment cone u tuteb an Appnoptiafi c.on Ad1 u.6tment and Peu onne e Re.6otution Amendment. NOTE: Top section and reverse side of form mu,az be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0130 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Convey Easement- to City of Concord ) and Accept Quitclaim Deed from Seeno ) RESOLUTION NO. 81/ 673 Construction Company } (Government Code Sec. 25526.6 Pine Creek ) 7520-6B8340 ) Concord Area ) The Board of Supervisors of Contra Costa County as the Governing Body of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: The City of Concord requires that the Seeno Construction Company acquire for the City, an easement for public sewer and drainage purposes in connection with development of Tract 5338 across County Flood Control District property acquired for Pine Creek Channel . The Board hereby DETERMMES and FINDS that the conveyance of such easement is in public interest and will not substantially conflict or interfere with the District's use of the property. This Board hereby AUTHORIZES and APPROVES the conveyance of such easement over the property described in Exhibit "A" attached hereto, to the City of Concord, pursuant to Government Code Section 25526.6 and the Chairman of the Board is hereby AUTHORIZED to execute an easement deed for and on behalf of the District in consideration for payment in the amount of $1,812.00 together with a Quitclaim Deed from Seeno Construction Company covering the property described in Exhibit "B" attached hereto. Upon receipt of the payment and Quitclaim deed, the County Real Property Division is DIRECTED to cause said Flood Control District deed to be delivered to the Grantee together with a certified copy of this Resolution. The Quitclaim deed from Seeno Construction Company dated June 16, 1981 , which clears title encumbrances effecting adjacent Flood Control District Pine Creek lands, is hereby ACCEPTED and the County Real Property Division is DIRECTED to have said deed recorded in the Office of the County Recorder. The Board hereby FINDS that the conveyance is exempt from Environmental Impact Report Requirements as a Class 12 Categorical Exemption under County Guidelines and AUTHORIZES the filing of a Notice of Exemption with the County Clerk. The conveyance has been determined to conform to the City of Concord's General Plan. PASSED BY THE BOARD ON June 16, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works Department Real Property Division cc: Flood Control District Seeno Construction Company (via R/P) Public Wcrks Accounting RESOLUTION NO. 81/ 673 0 0131 Pine Creek Tract 5838, SEENO EXHIBIT "A" PARCEL ONE An easement for sanitary sewer and storm drainage purposes over the following described property: Portion of the Rancho San Miguel, described as follows: A strip of land, 15 feet in width, the centerline of which is described as follows: Commencing at the northeast corner of the certain parcel of land descrbbed in the deed to Contra Costa County Flood Control and Water Conservation District, recorded August 8, 1977 in Book 8499 at page 169 of Official Records, thence southerly along the easterly line of said parcel South 220 39'41" West, 14.10 feet; thence South 37°07'41" West, 178.00 feet to a point of beginning for this description; thence from said point of beginning South 50°30'19" West, 159.00 feet more or less to the east line of San Miguel Road. The side lines of said 15 foot strip to be shortened or lengthened to extend to the easterly line of said parcel and San Miguel Road. PARCEL TWO An easement for sanitary sewer purposes over the following described property: Portion of the Rancho San Miguel, described as follows: Beginning at a point on the easterly line of Serpa Drive, said point being the northwest corner of Lot 432, as shown on the Map of Subdivision 3873, Vista Diablo Number 9, filed September 20, 1970, in Book 133 of Maps at Page 6, Official Records, thence from said point of beginning northerly along the arc of a curve, concave to the southwest having a radius of 50.00 feet, the center of which bears South 73°43'57" West, through a central angle of 20°19'22" and an arc distance of 17.34 feet; thence North 81°06'11" East, 145.14 feet to the west line of San Miguel Road; thence along said west 29°19'39" East, 17.00 feet and South 32'35'20" East, 15.00 feet; thence leaving said west line South 81°06'11" West, 18.03 feet to the most easterly line of Let 432 (133 M 6); thence along said easterly line North 33°02'46" West, 14.08 feet to the northeast corner of Lot 432 (133 M 6); thence along the most northerly line of Lot 432 (133 M 6); South 81°06'11" West, 128.00 feet to the point of beginning. 0 0132 EXHIBIT 'B' PARCEL ONE: Portion of the Rancho San Miguel, described as follows: Commencing on the west line of the 5.78 acre parcel of land described in the deed to Massimo Checchi, et ux, recorded October 20, 1943, in Book 750, Page 373, Official Records, distant thereon South 290 50' East, 74.70 feet from the - northwest corner of said parcel; thence from said point of commencement North 49° 34' East 35.5 feet to the point of beginning of the parcel of land hevin described; thence from said point of beginning North 40 26' West 7.90 feet; thence North 49° 34' East 15 feet; thence South 40 26' East 15 feet; thence South 49 34' West 15 feet; thence North 400 26 ' West 7.50 feet to the point of beginning. PARCEL TWO: Right of way for a pipe line for the transportation of water, and for ingress and egress, over a strip of land 15 feet in width, the center line of which described as follows: Beginning on the west line of the 5.78 acre parcel of land described in the deed to Massimo Checchi, et ux, recorded October 20, 1943, in Book 750, Page 373, Official Records, distant thereon South 290 50' East, 74.70 feet from the north- west corner thereof; thence from said point of beginning North 49° 34' East to the west line of the S.96 acre parcel of land described in the deed from Henry R. Muller, et ux, to United States of America, dated June 10, 1941 and recorded July 31, 1941 in Volume 606 of Official Records, at page 2. 0 0133 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: In the Matter of Conveyance of Offer ) of Dedication for Sewer Easement over Contra ) RESOLUTION NO. 81/674 Costa County Fire Protection District of ) (Government Code Sec. 25526.6) Contra Costa County, Property on Babel ) Lane to City of Concord ) Concord Area ) The Board of Supervisors as the Governing Body of the Contra Costa County Fire Protection District of Contra Costa County, RESOLVES THAT: The Contra Costa County Fire Protection District of Contra Costa County acquired certain real property for a fire station site by deed recorded March 21 , 1969 in Book 5837 of Official Records at page 196. Said property is located on Babel Lane in the City of Concord. The developers of the adjoining property have requested an easement for sewer purposes which will serve three adjacent parcels of land. Contra Costa County Fire Protection District of Contra Costa County concurs in this conveyance. This Board hereby DETERMINES and FINDS that an Offer of Dedication to the City of Concord for a sewer easement over a portion of said property, described in Exhibit "A" attached hereto and made a part hereof, is in the public interest that said Offer of Dedication will not substantially conflict or interefere with District use of said property and that the fair market value of said Offer of Dedication is 53,075.00. This Board hereby AUTHORIZES and APPROVES the conveyance of said Offer of dedication to the City of Concord, pursuant to Government Code Section 25526.6 and the Chairman of the Board is hereby AUTHORIZED to execute the 0„er of Dedication on behalf of the District. The Real Property Division of the Public Works Department is DIRECTED to cause said Offer of Dedication to be delivered to the Grantee together with a certified copy of this Resolution upon receipt of $3,075.00 by the District. The Board hereby FINDS that the project is exempt from Environmental Impact Report requirements as a Class 12 Categorical Exemption under County Guidelines and DIRECTS the Acting Public Works Director to file a Notice of Exemption with the County Clerk. The project has been determined to conform t the City of Concord's General Plan. PASSED BY THE BOARD on June 16 1981 , by the following voi c:: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. CERTIFIED COPY I oartify that this is a full. true & correct,copy of th ariginal document Vilch is on file in my office, 4-hat it was Passed adopted by the Board of ervie rs of Contra -ta County. California..on e wn. A EST J. R. OLSSON. County Clerk ex•o I Ierk INJ QY puty CI r JUN 16 1981 Originator: Public Works Department Real Property Division cc: County Administrator County Recorder (via R/P) Contra Costa County Fire Protection District of Contra Costa Co16 ty 0134 County Auditor-Controller RESOLUTION NO. 81/674 Portion of 132-010-006 Babel lane Fire Station Site W.O. 5320 OFFER OF DEDICATION Sewer Purposes Contra Costa County Fire Protection District of Contra Costa County, having acquired title as Contra Costa County, a political subdivision of the State of California, for and on behalf of the Contra Costa County Consolidated Fire District, being the present title owner of record of the herein-described parcel of land, does hereby make an irrevocable offer of dedication to the City of Concord, and its successor or assign, for a non-exclusive easement, for sewer purposes on the real property situated in the City of Concord, County of Contra Costa, State of California, described as follows: See Exhibit "A" attached hereto and made a part hereof. It is understood and agreed that the City of Concord and its successor or assign shall incur no liability with respect to such offer of dedication and shall not assume any responsibility for the offered parcel of land or any improvements thereon or therein, until such offer has been accepted by appropriate action of the City Council , its successor or assign or by the City Manager on behalf of the City of Concord. The provision hereof shall inure to the benefit of and be binding upon the heirs, successors, assigns and personal representatives of the respective parties hereto. IN .WITNESS WHEREOF, these present have executed this instrument on June 16, 1981 . CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY_ By Z-r a , Chairman, Board of Supervisors ATT S50N, e By u 0 0].35 EXHIBIT "A" Portion of the parcel of land described in the deed to Contra Costa County for and on behalf of the Contra Costa County Fire Protection District of Contra Costa County, recorded March 21 , 1969, in Book 5837 at page 196, Contra Costa County Records, described as follows: A strip of land 10.00 feet in width, the southern line of which is parallel with and 10.00 feet southerly measured at right angles from the northern line, said northern line being described as follows: Beginning at the northwestern corner of said Fire District parcel (5837 OR 196); thence from said point of beginning South 70030' East, along the northern line of said Fire District parcel (5837 OR 196) 205.00 feet. The western terminus of said 10.00 foot strip to be the westerly line of said Fire District parcel (5837 OR 196). 0 013b �" 0 /3 7 9� �y 01,38 Contra Public Works Department Costa County Initial Study OF ENVIRONMENTAL SIGNIFICANCE E3/—& G Z Public works Dcgartment Fide Administration Buildins, Pine & Escobar Streets Project Narne r r F P n Babel Lane— Martine:, California 44553 Sewer Easement Prepared by Samantha, B. J hlarkert Date 5.114181 / Reviewed by r' Date RECOMMENDATIONS: (X)Categorical Exemption (Class 12)( )Negative Declaration ( )Environment Impact Report Required + ( )Conditional Neg.Declaration f The Project ;Mwy)(Will Not) Have A Significant Effect On The Environment The recommendation is based on the following (List all items identified as significant): This is a sale of an easement for sewer purposes on vacant land owned by Contra Costa County Fire Protection District. It is not in an area of statewide interest or potential area of critical concern. I i i ' What Changes To The Project Would Mitigate The Identified Impacts (List mitigation measures for any significant impacts and Conditional Negative Declaration). N/A USGS Quad Sheet Concord Base flop Sheet# J15 Parcel# 132 010 06 GENERAL CONSIDERATIONS: 1. Location On easterly side of Babel Lane between Clayton Road and Kimball Avenue 2. Project Description County intends to sell an easement for rewer purpns of 2050 square fept along_ h nnr h rly line of Smh1Qrt property extending 205 feet from Babel Lane in a ten foot wide strip. All facilities are to be installed underground. See map attached for exact location. 3. Does it appear that any feature of the project will ❑yes Ono ❑maybe generate significant public concern? (Nature of concern): 4. Will the project require approval or permits by other ©yes ❑no than a County agency? Agency names(s) C-eneral Plan Cornliance approval from City of Concord per Code 65402. 5. Is the project within the Sphere of Influence of any city? (Name) Concord 0 0139 ! �t ito � i r C L '•J ,\ V \ t 6 111 Iwo O�s c r h 11"f RAL i.. WA *`t •tom' } .tom � i� ILI tip O IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Construction ) of Improvements on Camille Court ) between Camille Avenue and its ) RESOLUTION NO. 81/675 terminus. ) Danville Area ) Assessment District 1981-2 ) The Board of Supervisors RESOLVES as follows: On June 9, 1981 Resolution No. 81/633 was adopted which ordered improvements to be constructed on Camille Court, directed the Acting Public Works Director to give notice thereof and set June 23, 1981 for a public hearing; and The Acting Public Works Director having advised that financing in the manner anticipated is not available and recommends that Resolution No. 81/633 be rescinded; and A report and recommendation will be prepared for the Board by the Acting Public Works Director concerning the financing of small assessment districts, Now, therefore, BE IT RESOLVED that Resolution 81/633 is rescinded, and the Acting Public Works Director is directed to prepare a report and recommendation to the Board on the matter of small assessment district financing after consulting with other County Departments involved. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. Originator: Public Works Department Transportation Planning cc: County Administrator Auditor-Controller Assessor RESOLUTION NO. 81/675 0 0141 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/676 and Subdivision Agreement ) for Subdivision MS 347-77, ) Danville Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 347-77, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Joseph Starr, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 41975, dated June 15, 1981) in the amount of $1,000, deposited by Joseph Starr. b. Additional security in the form of: A cash bond (Auditor's Deposit Permit No. 41975, dated June 15, 1981) in the amount of $56,000 ($37,000 for Faithful Performance and $19,000 for Labor and Materials) deposited by Joseph Starr. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is 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 ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 16, 1981 by the fol l owing vote: ` AYES: Supervisors Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisors Powers and Fanden. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. Joseph Starr 2485 High School Avenue Concord, CA 94520 Chicago Title Company 801 San Ramon Valley Boulevard Danville, CA 94526 DeBolt Civil Engineering 401 S. Hartz Avenue Danville, CA 94526 RESOLUTION NO. 81/676 0 0142 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Resolution No. 81/677 Continued Funding ) for Amtrak ) WHEREAS the present Administration's $613 Million Funding Proposal for Amtrak means that all trains outside the Northeast Corridor will cease operating on October 1, 1981; and WHEREAS Amtrak's obligations for Fiscal Year 1982 total $420 million, even if no trains run, but a budget of $853 million would keep the entire system running; and WHEREAS Amtrak patronage continues to climb and would grow even more if carrying capacity were increased; and WHEREAS trains provide greater fuel economy than any other means of public transportation; and WHEREAS California sorely needs the trains now running, and also needs an overnight train from Sacramento to Los Angeles via the Bay Area; and WHEREAS after ten years Amtrak finally has new and more reliable equipment on all western routes, and should be given a chance to prove itself; NOW THEREFORE BE IT RESOLVED that the Board of Supervisors of Contra Costa County, State of California, urges the President and the Congress to maintain Amtrak service at the present level at least, and also urges the public to continue patronage of Amtrak to demonstrate clearly the need for rail transportation. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak Torlakson NOES: None ABSENT: Supervisor Powers I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: President Reagan affixed this 16th day of June, 1981 Senator S. I. Hayakawa Senator Alan Cranston J. R. OLSSON, Clerk Congressman R. V. Dellums Congressman G. Miller County Administrator Acting Public Works Director By ..1�, Deputy Clerk Public Information Officer Cities in Contra Costa County RESOLUTION NO. 81/677 0 0143 BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA, CALIFORNIA In the matter of ) Correcting the Salaries of ) Municipal Court Reporters ) RESOLUTION NO. 81/ 678 This Board having been advised that effective July 1, 1980 due to a clerical error, the salaries of Municipal Court Reporters were set at a salary level lower than that required by Government Code §§70047 (c) and 73352 (d) ; and this Board intending not only to comply with the Government Code sections, but to maintain equality between the salaries of Superior Court Reporters and Municipal Court Reporters; NOW BE IT BY THE BOARD RESOLVED, that effective July 1, 1980, the salaries of the :Municipal Court Reporter are set at Level 533 (1872-2275) rather than Level 532 (1866-2268) in order to correct the clerical error referred to above and the County Auditor is authorized to pay the difference between Level 532 and 533 for the period from July 1, 1980 to the present, less all applicable deductions, to Municipal Court Reporters. PASSED and ADOPTED on'June 16 , 1981, 'by "the.fol-lowing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. cc: Bay Municipal Court Delta Municipal Court Walnut Creek-Danville Municipal Ct. Auditor-Controller County Administrator Director of Personnel RESOLUTION NO. 81/ 678 0 0144 In the Board of Supervisors of Contra Costa County, State of California In the Matter of Approving Contribution Rates and Interest to be Credited for Contra Costa RESOLUTION NO. 81/679 County Employees Retirement Association Pursuant to Government Code Section 31454 and on recommendation of the Board of the Contra Costa County Employees Retirement Association, BE IT RESOLVED that the following contribution and interest rates are approved to be effective as indicated: I. Retirement Contributions A. County and District Rates 1. General Members - Current Plan Effective 7-1-81 First $350 monthly compensation: 7.21% Compensation in excess of $350 monthly: 10.82% 2. General Members - New Plan Effective 7-1-81 Total Compensation 7.78% 3. Safety Members Effective 7-1-81 Total Compensation 16.72% B. Employee-Rates - Current and New Plan See attached sheets for details on both General Members and Safety Members II. Cost of Living Program Contributions A. County and' District Rates 1. Current Plan Effective 7-1-81 5.58% of earnable compensation 2. New Plan Effective 7-1-81 5.00% of earnable compensation B. Employee Rates 1. Current Plan Effective 7-1-81 42.86% of the basic full rates 2. New Plan Effective 7-1-81 40.89% of the basic full rates III. Interest to be Credited to Reserves Effective 7-1-81: 7 % IV. Rates are subject to modification due to Retirement Board and/or the Board of Supervisors' resolutions. PASSED on JUNE 16, 1981, unanimously by the Supervisors present. (Supervisor Powers absent) cc : Retirement Administrator Director of Personnel Auditor-Controller County Counsel County Administaator 0 0145 RESOLUTION NO. 81/679 �Li1ERAL']�BER' BASIC RATE CURRENT PLM AGE UNDER $350 OVER $350 rB 44 16 4.73% 7.090 2.70: 17 4.73 7.09 2.70 18 4.73 7.09 2.70 19 4.73 7.09 2.70 20 4.73 7.09 2.70 21 4.73 7_09 2.70 22 4.73 7.10 2.70 23 4.74 7.11 2.71 24 4.75 7.12 2.71 25 4.76 7.14 2.72 26 4.78 7.17 2.73 27 4.79 7.19 2.74 28 4.82 7.23 2.7S 29 4.84 7.26 2.77 30 4.87 7.31 2.78 31 4.90 7.35 2.80 32 4.93 7_40 2.82 33 4.97 7.4S 2.84 34 5.00 7.50 2.86 35 S.03 7.SS 2.88 36 5.07 7.61 2.90 37 S.11 7.67 2.92 38 S A S 7.73 2.94 39 5.19 7.79 2.97 40 S.24 7.86 2.99 41 5.28 7.92 3.02 42 5.33 7.99 3.05 43 5.37 8.06 3.07 44 S.43 8_14 3.10 45 S_47 8.21 3.13 46 5.53 8.29 3:16 47 5.58 8.37 3.19 48 5.63 8_45 3.22 49 S.69 8_54 3.2S SO S.75 * 8.63 3.29 Si 5.81 8.72 3.32 52 5.87 8.81 3.36 53 5.93 8_90 3.39 54 S Over 5.99 8_99 3.43 0 0146 r n r - 47 ;16", .O.L.- - 40.89; �n • nw • Effective 7-1-81 SAFETY MEMBER f BASIC RATE AGE RATE 21 8 under 8.260 22 8.28 23 8.31 24 8.35 25 8.39 26 8.44 27 8.50 28 8.56 29 8.64 30 8.72 31 8.81 32 8.91 33 9.01 34 9.12 35 8 under 9.24 C.O.L. - 42-86$ 0 0147. In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In the Matter of Report of County Administrator Regarding Retirement Contribution = Rates, Interest Assumption and Actuarial Survey The Board having this day considered a letter from the County Administrator recommending approval of the recommendations of the Retirement Board with respect to employer and employee contribution rates to apply with respect to the county retirement system effective July 1, 1981; The Board having this day adopted Resolution No. 81/ 679 to effectuate said rates, and the Board having also considered the other recommendations of the County Administrator in letter cited above; IT IS ORDERED that effective July 1, 1981 the contribution made by the county on behalf of the employees, presently 50% of the employee' s basic contribution, shall be on a non-refundable basis; and IT IS ALSO ORDERED that this Board is in opposition to legislative proposals to make the county contribution on'behalf of employees refundable to the employee on separation; and IT IS FURTHER ORDERED that this Board is in concurrence with an additional actuarial valuation with salary and employee data effective January 1, 1982. PASSED AND ADOPTED by the Board on June 16, 1981, by the following vote : AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : County Administrator Witnew my hand and the Seal of " Board of Contra Costa County SUP&WISOM Employees ' Retirement affixed this 16th � June lq 81 Association Personnel Director County Counsel J. R. OLSSON, Clerk Auditor-Controller By ,�,w �� �- , pity Clerk Jeanne 0. Magli H-24 3/79 15M 0 0148 v In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In dw MafNr of PURCHASING CONSULTING SERVICES FO THE DEVELOPMENT/CONVERSION OF • POSSE SYSTEM PROGRAMS FOR THE LAW ENFORCEMENT INFORMATION NET14ORK OF CONTRA COSTA COUNTY On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute an agreement on behalf of Contra Costa County with SIMCON, Incorporated to develop and/or convert POSSE system programs to be utilized by the Contra Costa County law enforcement community for their Law Enforcement Information Network at a cost not to exceed $50,000 for the period June 1, 1981 through September 30, 1981. Passed by the Board on June 16, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None ABSENT:. Powers I Mn by cnrfify Ow N» foMF ft k a Im and cored Copfr of an order mrd on dw minulos of said soord of Supwvisors on tlw datr akwssoid. WUna nay frond and dw Soul of dw lewd of Or ig. Dept. Auditor-Controller SUPWvbom cc: Contrac.or (c/o Lav & Justice) aid 16tiky of June _ 1981 Criri a? Justice Agency Lav & Justice Board of Supervisors J. R. OLSWN, CNrk Oopolr Ck& C. Matthews H-24 3/76 15m 0 0149 In the Board of Supervisors of Contra Costa County, State of California June 16, , 19 81 In the Matter of Approval of submission of the WIC Program Reapplication to the State Department of Health Services The Board having considered the recommendations of the Director, Health Services Department, regarding approval of submission to the State a reapplication for funding for the eighth year operation of the County's Women, Infants, and Children (WIC) Program, IT IS BY THE BOARD ORDERED that said Program Reapplication is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said WIC Program Reapplication for submission to the State as follows: Number: 29-203-14 Funding Agency: State Department of Health Services Project Term: October 1, 1981 through September 30, 1982 Total Payment Amount: $ 223,663 AND IT IS FURTHER ORDERED that the Director, Health Services Department, or his designee, is AUTHORIZED to conduct contract negotiations with the State Department of Health Services for the October 1, 1981 through September 30, 1982 term; said contract to be submitted to this Board for approval. PASSED BY THE BOARD on June 16 , 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. 1 hereby certify that the foregointt is a true and correct Copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. womu my hand and the seal of the Board of Supervisors 16th June 81 affixed Health Services Dept. axed thisay dof 19 Attn: Contracts S Grants Unit cc: County Administrator J. R. OLSSON, Clerk Auditor-Controller State of California By Do" Clerk C. Matthews EJM:sh H-24 3/79 15M 0 0150 In the Board of Supervisors of Contra Costa County, State of California June 16 81 In the Matter of Hypertension.Council Project ContLct #29-226-11 with the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the Contract #29-226-11 with the State Department of Health Services for continuation of the Hypertension Council Project operated by the Public Health Division of the Health Services Department, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-226-11 (State i80-64698) State Agency: Department of Health Services Term: May 1, 1981 through March 31, 1982 Total Payment Amount: $48,977 PASSED BY THE BOARD on June 16, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is o true and correct copy of an order wed on the minutes of said Board of Supervisors on the date aforesaid. Witness nay hand and the seal of the Board of a�R� � of 19 16th June 81 a Orig: Health Services Dept. Attn: Contracts & Grants Unit /J - J. R. OLSSON, CNrk cc: County Administrator (/// Auditor-Controller By Deputy Cleric State of California C. Matthews EJM:ta H-24 3/79 15M 0 0151 i a In the Board of Supervisors of Contra Costa County, State of California June 16, , 19 81 In the Matter of FY 81-82 Community Service Prevention Program Contract #29-420-1 with the State Department of Alcohol and Drug Programs The Board on April 14, 1981, having authorized an application for State funding for development of new drug abuse prevention services to East Contra Costa County by the Center for Human Development on behalf of the Alcohol/Drug Abuse/Mental Health Division of the County's Health Services Department; and The Board having considered the recomendation of the Director, Health Services Department, regarding approval of the resulting Contract #29-420-1 with the State Department of Alcohol and Drug Programs, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-420-1 (State #D-0003-1) State Agency: Department of Alcohol and Drug Abuse Term: July 1, 1981 through June 30, 1982 Total Payment Amount: $49,329 (No County match required) PASSED BY THE BOARD on June 16, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, 11cPeak, Torlakson. NOES : None ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and comet copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Health Services Dept. Supow* 16th day of June 19 81 Attn: Contracts & Grants Unit affixed cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk State of California By/ 17 pepiq Clerk C. Matthews DG:ta H-24 3/79 15M 0 0152 In the Board of Supervisors of Contra Costa County, State of California June 16 19 81 In the Motter of Agreement with Clarity Systems On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agree- ment between Contra Costa County and Clarity Systems for automation of the Tax Collector's Secured Abstract Maintenance System, Part 1 , at a cost of $90,000 for the period June 17, 1981 through December 1, 1982. Passed by the Board on June 16, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None ABSENT: Supervisor Powers 1 hereby certify that the foregoing is a true and correct copy of on order catered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : Auditor-Controller W ttess my hand and the Seal of the Board of cc: (all c/o Data Processing) Supervisors 16t Contractor affixed this h of June 81 119 Auditor County Administrator ` J. R. OLSSON, Clerk County Counsel Data Processing Byeicez Deputy Clerk C. Matthews H-24 3179 15M 0 .0153 In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 8_ In the Matter of Approval of Child Health and Disability Prevention Annual Plan for Fiscal Year 1981-1982. The Board having now carefully reviewed the Annual Plan of the Child Health and Disability Prevention Program for Fiscal Year 1981-1982, including the Early Periodic Screening, Diagnosis and Treatment Project within the general CHDP program, as submitted by the Assistant Health Services Director-- Public Health; and The Child Health and Disability Prevention Advisory Council having approved the Annual Plan for the CHDP/EPSDT Program for Fiscal Year 1981-1982 at its meeting on June 1 , 1981; IT IS BY THE BOARD ORDERED that the Board HEREBY ENDORSES the Child Health and Disability Prevention Program for Fiscal Year 1981-1982 and AUTHORIZES its Chairman to sign the Certification Statement for submission to the State by the Assistant Health Services Director--Public Health. IT IS FURTHER ORDERED that a Budget in the amount of $695,520 to operate the CHDP/EPSDT Program for Fiscal Year July 1 , 1981 through June 30, 1982, is HEREBY APPROVED, broken down as follows: PROGRAM STATE/FEDERAL FUNDS COUNTY FUNDS CHDP Administration (Health Dept. ) $138,221 -0- EPSDT Outreach and follow up (Health Dept. ) $110,685 -0- EPSDT Intensive Health Related Services $156,375 $ 89,125 (Social Service Dept. ) CHDP Nursing Modification $134,394 $ 66,720 TOTALS $539,675 155,845 PASSED BY THE BOARD ON JUNE 16, 1981 , by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a tno and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: County Administrator W"ess my hand and the Seal of the Board of Human Services Supwvisors Health Services Director affixed this 16th of June 19 81 Asst. Director--Public Health CHDP Director / Helen Nielsen,Public Health y J. R. OLSSON, Clerk County Auditor-Controller By _ , pepety Clerk C. Matthews H-24 3/79 15M 0 0154 i 7 _�).j /` In the Board of Supervisors of Contra Costa County, State of California June 16, 81 In the Matter of FY 81-82 Family Planning Program Project Contract #29-202-14 with the State Department of Health Services The Board on January 13, 1981 having authorized an application for State funding to continue the County's Family Planning Program operated by the Public Health Division of the County's Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the resulting Contract #29-202-14 with the State Department of Health Services, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-202-14 (State #81-77011) State Agency: Department of Health Services Term: July 1, 1981 through June 30, 1982 Maximum Payment Amount: $300,650 PASSED BY THE BOARD on June 16, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hoed and the Seol of the Board of Orig: Health Services Dept. Supervisors affixed this 16t hof Contracts & Grants Unit h of June 19 81 cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk State of California B ++r Clerk r C. Matthews DG:ta H-24 3/79 15M 0 0155 i f In the Board of Supervisors of 1 t a p�}e AWIG p# .;COASrEX�FFI�I6 THE GQVBODY�FifOTHME 10 CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE NO. 16 June 16 • 19 &1 In the Matter of Appointment to the Advisory Board for Contra Costa County Storm Drainage District Zone No. 16. Supervisor S. W. McPeak having advised that Virgil Moore has resigned from the Advisory Board for the Contra Costa County Storm Drainage District Zone No. 16 and having recommended that Harold J. Marenger, 413 Coleman Court, Pleasant Hill 94523, be appointed to fill the unexpired term ending December 31, 1983; IT IS BY THE BOARD ORDERED that the resignation of Mr. Moore from said Advisory Board is ACCEPTED and that the recommendation of Supervisor McPeak to appoint Mr. Marenger is APPROVED. PASSED by the following vote of the Board on June 16, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and cornet Dopy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Mr. Marenger Mmes nay how and the Saw of the Board of Advisory Board at Supervisors via Public Works Dept. affixed this 16th day of June 19 _ Public Works Director Flood Control County Administrator J..-R. pL,SSON, CNrk Deputy clerk r _ _ Ronda Amdahl v—� H-24 3n9 15M 0 0156 In the Board of Supervisors of Contra Costa County, State of California June 16 • 19&L- In LIn the Matter of Correctional and Detention Services Advisory Commission. The Board having received a June 3, 1981 letter from James Davi, Chairman, Correctional and Detention Services Advisory Commission, nominating the following persons for ratification as alternates for persons indicated on the Correctional and Detention Services Advisory Commission: Alternate Member John Woods Father Stephen McWhorter, 902 Helix Drive Supervisorial District III Concord 94518 representative Fred McAndrews Sal Jimno, 142 Maui Drive Supervisorial District V Delta Hawaii representative Pittsburg 94565 IT IS BY THE BOARD ORDERED that the aforesaid persons are RATIFIED as alternates to the Correctional and Detention Services Advisory Commission. PASSED by the following vote of the Board on June 16, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: John Woods witness my hand and " Seal of the Board of Fred McAndrews Supervisors Correctional and Detention affixed this 16th day of JunE 19-AL Services Advisory Commission - County Sheriff-Coroner r County AdministratorJ. R. OISSON, Clerk County Auditor-Controller ByI�. Deputy Cleric Roncala I ahl } H-24 3/79 15M 0 0157 In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 gl In the Matter of Assessment Appeals Application For Changed Assessment Form for Fiscal Year = 1981-1982. On the request of the Assessment Appeals Board, IT IS BY THE BOARD ORDERED that Application for Changed Assessment form for fiscal year 1981-1982 is APPROVED. PASSED on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and cornet copy of an ordet a dwed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Assessment Appeals Board Supervisors County Assessor affixed thle 16th day of June - 19 81 County Counsel County Administrator J. R. OLSSON, Clerk By , Depvty Clerk Diana M. Herman H-24 3/79 15M 0 0158 In the Board of Supervisors of Contra Costa County, State of California June lfi " 19 'al In the kU*w of Resignation from Citizens Advisoryo. Committee for County Service Area R-9. . Supervisor N. C. Fanden having advised that Theodore Poage has resigned from the Citizens Advisory Committee for County Service Area R-9; IT IS BY THE BOARD ORDERED that the resignation of Mr. Poage is ACCEPTED. PASSED by the following vote of the Board on June 16, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors an the daft aforesaid. CC: Citizens Advisory Cte. W"M my how and" Seal of the board of via Public Works Dept. Supervisors Public Works Director affixed thi*_L6th_doy County Administrator I ,-' - J. OLSSON. Clerk fly L-%" D"Kity Clerk Ronda A� H-24 W79 15M 0 0159 r� In the Board of Supervisor: of Contra Costa County, State of California June 16 , 19 81 In the Matter of Authorization of Appeal - Superior Court Case No. 193157 IT IS BY THE BOARD ORDERED that the law firm of Gordon, Waltz, DeFraga, Watrous and Pezzaglia, Inc. is authorized to file an appeal in the Superior Court Case No. 193157, Richard T. Schultz vs. County of Contra Costa et al. APPROVED by the Board on June 16, 1981, by the following vote : AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator Supervisors cc: County Counsel affixed this__jXLtlday George Hills Company Gordon, Waltz, DeFraga, J. R. OLSSON, Clerk Watrous & Pezzaglia, ITy ) appy Clerk C. Matthews H-24 3n9 15M 0 0160 In the Board of Supervisors of Contra Costa County, State of California June 16 , 1981 In the Matter of Approval to Develop a Psychiatric Residency Training Program The Board having considered the preliminary report of the Health Services Director regarding development of a Psychiatric Residency Training Program for up to four psychiatric residents in FY 81-82 within the County's mental health system through affiliation with Pacific Medical Center's accredited psychiatric residency training program; IT IS BY THE BOARD ORDERED that: 1. Development of said Psychiatric Residency Training Program is hereby APPROVED, and 2. The Health Services Director, or his designee (Donald Goldmacher, M.D., Assistant Health Services Director - Alcohol/Druq Abuse/Mental Health Division) : a. Is DIRB= to submit a detailed proposal to the Board by 6/30/81 regarding implementation of the proposed Contra Costa County Psychiatric Residency Training Program for FY 81-82, and b. Is AUTHORIZED to conduct contract negotiations for the admin- istration of said program as follows: CONTRACTOR: Pacific Medical Center, Inc. TERM: July 1, 1981 through June 30, 1982 f PAYMENT I,Iltiff'I': $21,000 SERVICES: Program administration and academic training for up to 4 psychiatric residents. PASSED BY THE BOARD ON June 16, 1981 by unanimous vote, of the Board members pres^nt., Supervisor Powers Absent. 1 hereby certify that the foregoing is a true and correct copy of an order WdOred on the minutes of said Board of Supervisors on the date aforesaid. Witness my hood and " seal of the Board of Supervisors orifi: t seal th Services Depart��t Mixed this l c t h day of June 19 81 Att.�: Contracts and Grants Unit J. R. OLSSON, Clerk cc: County AdministratorB Deputy Clerk Auditor-Controller y Contractor C. Matthews H-24 3179 15M 0 0.161 7 E � L In the Board of Supervisors of ' Contra Costa County, State of California June 16 81 19 _ In the Matter of Establishing the District Attorney's Law Clerk and Paralegal Volunteer Program On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that a volunteer program is ESTABLISHED k in the Office of the District Attornev to implement the District Attorr_ev's Law Clerk and Paralegal Volunteer Program to assist attorneys in case preparation, said program not to exceed ten (10) volunteers. PASSED BY THE BOARD on June 16, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. {s d;^h q�. ym I hereby certify that the foregoing is a true and correct copy of on ordw entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: District Attorney Witness my hand and the Seal of the Board of u cc: County Administrator Supervisors County Auditor-Controller affixed this 16t1y of June 19 81 Countv Counsel ByLJ. R. OLSSON, Clerk Deputy Clerk C. Matthews J. 0 0162 H-24 3/79 15M V • prY S - (r In the Board of Supervisors of Contra Costa County, State of California June 16, , 19 81 In the Matter of Approving an Alternate 1981-82 Budget fcr the Oakley-Bethel Island Wastewater Management Authority The Acting Public Works Director having advised that: This Board, as ex officio governing board of County Sanitation District No. 15 (CSD No. 15) has entered into a Joint Exercise of Powers Agree- ment (JEPA) with the Oakley Sanitary District (OSD) for the purpose of creating an independent body known as the Oakley-Bethel Island Wastewater Management Authority (OBIWMA) to construct, operate and maintain certain wastewater treat- ment 'and disposal facilities to jointly serve the Oakley and Bethel Island communities. The JEPA requires that CSD No. 15 and OSD approve the OBIWMA budget prior to its adoption by the OBIWMA Board of Directors. The OBIWMA has submitted a proposed budget for 1981-82 and is now requesting approval by CSD No. 15 and OSD. This proposed budget assumes 50% completion of the wastewater facilities construction in the 1981-82 fiscal year. The proposed budget presents the estimated project cost splits between OSD, CSD No. 15 and grants. CSD No. 15 does not currently have the funds to pay for its share of the proposed budget. The Acting Public Works Director has prepared an alternate budget for OBIWMA which will allow for the continued functioning of OBIWMA without a construction project. This alternate budget can be supported by CSD No. 15 if the proposed CSD No. 15 1981-82 budget is adopted by the Board of Supervisors. The Acting Public Works Director having recommended the approval of the Alternate OBIWMA 1981-82 budget in lieu of the proposed budget: i IT IS BY THE BOARD ORDERED that the recommendation of the Acting Public Works Director is APPROVED. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : Public Works Witness my hand and the seal of the Board of Environ. Control Supervisors cc: Public Works Department ixe ;s 16th day of ne 19 81 Environmental Control Accounting OLSSON, Clerk County Auditor-Controller By tL Deputy C erk County Administrator Gloria M. Palomo H-24 3 79 15M 0 0163 In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In the Matter of Proposed Vacation of Surplus Right-of-Way at the North Terminus of Ichabod Lane, Orinda Area. Vacation of R/W No. 1866 As recommended by Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that its hearing on the proposed vacation of surplus Right-of-Way at the North Terminus of Ichabod Lane, Orinda area, is continued to July 21, 1981 at 10:30 a.m. in its Chambers, Room 107, County Administration Building, Martinez, California. PAgSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and !orrect copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witneu my hand and the Seal of the Board of cc: Acting Public Works Dir. Supervisors Vincent Cunha his 16th day of June 19 81 2001 Salvio St. , Ste. 28°ffi Concord, CA 94520 Ronald Gross J OLSSON, Clerk 34 Ichabod Lane Orinda, CA 94563 B f' Un, Deputy Clerk Y Vance Bigler Gloria M. omo 26 Ichabod Lane Orinda, CA 94563 County Counsel H-2.1 3 ,a 15M 0 0164 In the Board of Supervisors of Contra Costa County, State of California June 16 , 1981 In the Matter of Approving Participation and Issuance of Purchase Order to Town of Moraga for San Leandro Creek Study, Moraga Area. 7505-6F8210 On November 28, 1979 the Board authorized the Flood Control District to participate, to the extent of 25% of the total cost but not to exceed $7,750, with the East Bay Municipal Utility District, Central Contra Costa Sanitary District, and the Town of Moraga in a study of San Leandro Creek; and The Acting Public Works Director having reported that the study has been completed at a total cost of $37,524, and having recommended that the District fund 25 of the cost of the study and that he be authorized to arrange for the issuance of a purchase order to the Town of Moraga in the amount of $9,381 . IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Acting Public Works Director is hereby approved. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors cc: County Administrator aflti this 16th day of June 19 81 Auditor-Controller 9 Acting Public Works Director OLSSON Clerk Flood Control Public Works Accounting BY r ` Deputy Clerk Gloria M. Pa'Iomo H-24 3/79 15M 0 0165 In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In the Matter of Accepting Water and Sewage Facilities to Serve Subdivision 4777, Discovery Bay The Acting Public Works Director, as Engineer ex officio of Sanitation District No. 19, having recommended to the Board of Supervisors, as the Governing Body of Sanitation District No 19, that the sanitary sewer main extension, water distribution system and appurtenances thereto installed to serve Subdivision 4777 be accepted. T;te Acting Engineer ex officio having further recommended that the one year warranty period be waived and the maintenance and construction bond in the amount of S1 ,000 deposited by Charles Peterson (D. P. No. 144697) be released since the water and sewer improvements had been installed over a year aqo and is functioning satisfactorily. IT IS BY THE BOARD ORDERED that the recommendations of the Acting Engineer ex officio are APPROVED. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. (prig: Public Works-Environmental Control Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Environmental Control affixed this 16th day of June 1981 Accounting Ty T.u,iito► Controller fCounty AdministratorOLSSON Clerk Hof"ann Co. , 1380 Galaxy bray i � _ � eputy Clerk Ccnccrd, CA 94520 Glo aa M. Palomo Char-les Peteirson, P.O. Box 4717 Walnut Creek, CA 94596 H-2J 3 79 15M 0 01 ro b In the Board of Supervisors of Contra Costa County, State of California June 16 , 1981 In the Matter of Establishing Annual Water and Sewerage Service Charges for Fiscal Year 1981-82 in Sanitation District No. 19, Discovery Bay Area The Acting Public Works Director, as Acting Engineer ex officio of the Contra Costa County Sanitation District No. 19, having recommended to the Board, as the Governing Body of Sanitation District No. 19, that for each lot shown on Subdivisions of record within the District on file in the Contra Costa County Recorder's Office, and for other commercial activities within the District using District water and sewerage facilities, the Annual Water and Sewerage Service Charges for Fiscal Year 1981-82 be established as follows: A. Unit Charge - 5165.00 B. Other than single-family dwelling units - on the basis of burden on water and sewerage facilities and in accordance with the District Ordinance as determined by the Acting Engineer ex officio of the District. IT IS BY THE BOARD ORDERED that the recommendation of the Acting Engineer ex officio is APPROVED. IT IS FURTHER ORDERED that the Acting Engineer ex officio is DIRECTED to prepare a list of Annual Water and Sewerage Service Charges for each lot and connection within the District in accordance with said unit charge. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. : Public Works Department Wwww my hand and dw Seal of dw Board of Environ. Control Supervisors cc: Public Works Department alBxed thi 16th day ofL June 1981 Environmental Control 1 Public Works Accounting ' County Administrator R. OLSSON, Clerk County Auditor-Controller By t �� �, Deputy Clerk Gloria M. alomo 1 H-24 3179 15M 0 0167 In the Board of Supervisors of Contra Costa County, State of California June 16, 1981 In the Matter of ) , Establishing Annual Water Service and ) Sewerage Service Charges for Fiscal ) Year 1981-82 in Sanitation District ) No. 15, Bethel Island Area ) The Acting Public Works Director, as Acting Engineer ex officio of Contra Costa County Sanitation District No. 15, having recommended to the Board, as the Governing Body of Sanitation District No. 15, that for each parcel and for other commercial activities within the District using District water and sewerage facilities, the Annual Water and Sewerage Service Charges for Fiscal Year 1981-82 be established as follows: A. Unit Charge: Zone 1 - Subdivision 3870 Annual Water Service Charge $300.00 Zone 2 - Subdivision 4314 Annual Water Service Charge $115.O0 Zone 3 - Land Use Permit 258-71 Annual Water Service Charoe $300.00 Zone 4 - For all parcels of land within the District boundaries receiving sewerage service Annual Sewerage Service Charge $150.00 B. Other than single-family dwelling units, charges shall be established on the basis of burden on water and sewage treatment facilities and in accordance with the District Ordinance and as determined by the Acting Engineer ex officio of the District. IT IS BY THE BOARD ORDERED that the recommendation of the Acting Engineer ex officio is APPROVED. IT IS FURTHER ORDERED that the Acting Engineer ex officio is DIRECTED to prepare a list of Annual Water and Sewerage Service Charges for each connection within the District in accordance with said unit charge. PASSED by the Board on June 16, 1981. by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. Orig. Dept: Public Works Environmental Control CERTIFIED COPY cc: Public Works Department I certify that this is a full. true k corset cop? of Environmental Control the original document is on file in t:iy office. and that it was passed adopted b? tho Aoard of Accounting S rsiso_ of Contra _ =c Colrtc. Cat:fornia .on County Administrator - r r. OLSso::. Counts Count Auditor 1 er ler L•ez•ofk of at -hoard of Su en'isors. County b� putp Cl on ,JUN-16 1981 0 0168 In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 8j— In the Matter of Establishing Annual Sewerage Service Charges for Fiscal Year 1981-82 in Sanitation District No. 5, Port Costa Area The Acting Public Works Director, as Acting Engineer ex officio of County Sanitation District No. 5, having recommended to the Board, as the Governing Body of Sanitation District No. 5, that the Annual Sewerage Service Charges for Fiscal Year 1981-82 be established as follows: A. Unit Charge - $177.00 B. Other than single-family dwelling units - on the basis of burden on treatment facilities and in accordance;with District Ordinances, as determined by the Enginedr ex officio of the District. IT IS BY THE BOARD ORDERED that the recommendation of the Acting Engineer ex officio is hereby APPROVED. IT IS FURTHER ORDERED that the Acting Engineer ex officio is DIRECTED to prepare a list of Annual Sewerage Service Charges for each connection within the District in accordance with said unit charge. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. Public Works Witness my hand and the Seal of the Board of Environ. Control Supervisors affixed is 16th day of June 1981 cc: Public Works Department Environmental Control Accounting ( OSSLClerk County Administrator g v L D Clerk County Auditor-Controller y Gloria M. Pa omo I i H-24 3179 15M 0 0169 In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 $l„ In the Matter of TRAVEL AUTHORIZATION Alfred P. Lomeli, County Treasurer-Tax Collector, and Donald L. Bouchet, County Auditor-Controller, are AUTHORIZED to travel at county expense to New York City, New York during the period of June 28, 1981 to June 30, 1981 to make presentations to Moody's for rating purposes and to meet with prospective investors to achieve favorable interest rates on county borrowing. PASSED BY THE BOARD on June 16, 1981, by the following vote; AYES: Supervisors Fanden, Schroder, Torlakson, Mc?eak NOES: None ABSENT: Supervisor Powers 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept.: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors CC: Treasurer-Tax Collector affixed this 16th day of June 19 81 County Administrator _ J. R. OLSSON, Clerk By , -r Deputy Clerk Jeanne 0. Magli � H-24 3179 15M 0 0170 � r In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In the Matter of Authorizing Appointment of William Breckon, Deputy Sheriff As requested by the Sheriff-Coroner and recommended by the Civil Service Commission, IT IS BY THE BOARD ORDERED that reemployment of William Breckon in the class -Deputy Sheriff at the fifth step ($2000) of Salary Range H-2 289 ($1645-2000) effective June 17, 1981, is APPROVED. PASSED by the Board on June 16 , 1981, by the following vote : AYES : Supervisors Fanddn, Schroder, McPeak, Torlakson. NOES: None ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Personnel Department Supervisors County Administrator Auditor-Controller affixed this 16th day of June _ 1981 441 J. R. OLSSON, Clerk If ' w, Deputy Clerk r.`attha'•as H-24 3%79 15M 0 01.71 In the Board of Supervisors of Contra Costa County, State of California June 16, , 19 81 _ In the Matter of Authorizing Appointment of Robert Milliff, Respiratory Technician As requested by the Health Services Department and recommended by the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment of Robert Milliff on a provisional basis in the class of Respiratory Technician at the third step ($1282) of Salary Range 377 ($1163-1414) effective June 17, 1981, is APROVED. PASSED by the Board on June 16, 1981, by the following vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Personnel Department Supervisors County Administrator Sup16th June 81 Auditor-Controller affixed this day of 19 Health Services Department J. R. OLSSON, Clerk By4��IelDeputy Clerk C. Y4atthews H-24 3/79 15M 0 0172 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 16, 1981 NOTE TO CLAMANT Claim Against the County, ) The copy o6 tAiz Ocume.jtt maited to you iz you,t Routing Endorsements, and ) notice o6 .the action .taken on your cZa.im by the Board Action. (All Section ) SoaJtd 05 Supetv.c.6o-,.6 (Pamzagtaph III, beeow) , references are to California ) given pun.6ua►tt to Gove,%nme►tt Code Sections 911.8, Government Cide.) ) 913, 9 915.4. PZease note the "wann.ing" Wow. Claimant: Kathryn M. P. Willey, 83 Terrace Avenue, Point Richmond, CA 94801 Attorney: Address: Amount: $500,000.00 Date Received: May 15, 1981 By delivery to Clerk on hand delivered By mail, postmarked on I. FROA1: Clerk of the Board of Supervisors TO t • Counse ' Attached is a copy of the above-noted Cla'SUE o F' ate Claim. DATED: May 18, 1981 J. R. OLSSON, Clerk, By ` Deputy Gloria M. Palomo II . FRO'•:: Cour.tx• CounselTq: AY '1 �y�1 Clerk of the Board of Supervisors // M (Check one only) ! ( ,X/) This Claim complies substantially with Secti ns 910 and 910.2. cou>: ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: _ 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. ( This Application to File Late Claim is denied (Section 911 .6) . 1 certify, that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: June 16, 1981 J. R. OLSSON, Clerk, by , Deputy L:Unda age WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onty 6 months whom tnc maitirg o6 tJLiz notice to you tin which to ,ite a coutt action on thin rejected Ctaim (see Govt. Code Sec. 945.6) on 6 rro;:th3 �.or; the den iae of youn Appti.ea,t cion to Fite a Late Cta m within which to octi ion a cou'ct 6or neti.cS 6nom Section 945.4'.6 ataim-6iti.ng deadtine (see Sectio►; 9-'6.6) . You may seep Clic advice o f any attoaney os youn choice .in connection with tki.6 matter. Ii you tvant to consu.Et an attorney, you should do .6o .cmmediatety. IV. FRO,%S: 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: June 16, 1981 J. R. OLSSON, Clerk, By rt C Deputy n a �. Page V. FRO'•f: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 16, 1981 County Counsel, By County Administrator, By 8. 1 0 0173 Rev. 3/78 DAR 2A%qc4 zt� , BOARD OF SUPERVISORS OF CONTRA COSTA COUA'TY, CALIFORNIA June 16, 1981 NOTE TO CUUe L4NT Clair Against the County, ) The copy 06 this document mai,,-Ied .to you iz yc:.= Routing Endorsements, and ) notice o6 the action mer or yo—, t c£ai�r, by the Board Action. (All Section ) Boand o6 SupeAvizotz (Pa,%ag,%aph 111, below), references are to California ) given puu uant to Government Code Sections 911 .E, Goverprient Code.) ) 913, 9 915.4. Pteaae note the "warning" betotL. Claimant: Kevin Darden and Taiyong Choi, c/o Claudette Brooks, Esq. , 145 East 14th Street, Oakland, California 94606 Attorne} : Claudette Brooks, Esq. A2'dress: 145 East 14th Street, Oakland, California 94606 AmDun t: Date Received: May 18, 1981 By delivery to Clerk on By mail, postmarked on May 15, 1981 I. FRO1f: Clerk of the Board of Supervis TO- C unty Counse Attached is a copy of the above-noted Cla' o pplic t' ' to '1 ?Late Claim. DATED: May 18, 1981 J. R. OLSSON, Clerk, By Deputy iI Gloria M. Palomo II . FROV: County Counsel TO Clerk of the Board of Supervisors X (Check one only) ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Clair: is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 9I1.6) . DATED: JOHN B. CLAVSEN, 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) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: June 16, 19811. R. OLSSON, Clerk, by Deputy Dinda L. rage WARNING TO CLAIDVXN7 (Government Code Sections 911.8 b 913) You have only 6 rron-t i5 whom .tate maitirg oa thiz notice to you ait_t zi.n which to ,�'JIc a ceuit act on on this nejecxed Chaim (bee Govt. Code Sec. 945.6) o& 6 mef:thb a-tom .the deniat o6 youat Appticati.on .to Fite a Late Chaim Within which to ct tion a cou't t Sop, %e f c:e j 6hom Section 945.41e c ea.im-6iZi.ng deadei ne (bee Section 946.6) . You may .aeeh .the advice o' any a tonney o6 youA choice .in connection with xhiws ma ttea. 16 you want to eoneutt an atto2neu, you ahomed do so .cmmediateey. I1'. 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: June 16, 1981J. R. OLSSON, Clerk, By Pn4p Deputy L nda L. _ a& Jr. FROM: (1) COLLnty Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 15, 1981 County Counsel', By County Administrator, By e. l 0 01 14 Rev. 3/78 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 16, 1981 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thie document m_= to you tZ you. Routing Endorsements, and ) notice o6 the action taker on yeut ceaim by .the Board Action. (All Section ) Boa&d o6 Supertvizot,,6 (Panagtapl. 111, betow), references are to California ) given pun.buant to GoveAnment Code Sections 911.8, Government Code.) ) 913, 6 915.4. Ptease note the "wann,ing" below. Claimant : Salvador Ramirez, 1337 Indiana Drive, Concord, CA Attorney: William M. Wagley, A Professional Corporation, Attorney for Salvador Ramirez Address: 3433 Golden Gate Way, Suite B, Lafayette, California 94549 Amount: $150,000.00 Date Received: May 18, 1981 By delivery to Clerk on hand delivered By mail, postmarked or. I. FRO'-1: Clerk of the Board of Supervisors County Counsel Attached is a copy of the above-noted Clai o pplic `n o F e ate Claim. DATED: May 18, 1981 J. R. OLSSON, Clerk, By Deputy G o is omo II. FRO'.!: County Counsel 0 Clerk of the Board of Supervisors (Check one only) (y ) This Claim complies substantially with S c ons 910 and 910.2. MAY 18 IM ( 1 This Claim FAILS to comply substantially with Sections 910 and 910.2, andcxeTraT&:;E: so notifying claimant. The Board cannot act for 15 days (Section 910.8) .1".p"OEZ. rALIF. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: (J'� �I I 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. ( ) 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: June 16, 19811. R. OLSSON, Clerk, by Deputy n a L. Page WARNING TO CLAIALANT (Government Code Sections 911.8 913) You have onty 6 mon vs o-tom tJ,.e maiting o6 thi6 notcce you we t un which to Site a ceutt action on tlu.e nejected Claim (see Govt. Code Sec. 945.6) on 6 mon t;.6 atom the den.i.ae o f youh AppC i ca.t on to Fite a Late Cta im within i.n which to petition a count bon netic6 6.2om Section 945.4'e ctaim-Jif-i,ng deadeine (bee Section 946.6) . ycu may Beek the advice o6 any attonney o6 yours choice in connection with thio matte,i. IS you chant to eon6u t an attonney, you ehoutd do so immediate y. It'. 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. n DATED: June 16, 1981 J. R. OLSSON, Clerk, By P-0/rQ Deputy L nda . a¢e V. FROM: (1) County Counsel, (2) County AdministratorT0: qtClerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 16, 1981 County Counsel, By County Administrator, By 8. 1 0 0175 Rev. 3/78 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACT 1ON June 16, 1981 NOTE TO CLAMANT Claim Against the County, ) The copy o{y thZz ocume►t ^ e to you t.6 uc- Routing Endorsements, and ) notice o6 the action taken on youtt cZa,im by the Board Action. (All Section ) Boattd ob Supettvi6o4z (Paltagttaph 111, below), references are to California ) given puuuant to GoveAnment Code Sections 911.1, Government Code.) ) 913, 9 915.4. PZea6e note the "wann.ing" bet-ow. Claimant : Franklin H. Hunsicker, 9 Northwood Court, Orinda, CA 94563 Attorney: Addres= : Amount: $10,841.60 Date Received: May 11, 1981 By delivery to Clerk on By mail, postmarked on May 8, 1981 I. FRO%!: Clerk of the Board of Supervisors O. County Counsel Attached is a colt' of the above-noted Cla' o pplica to F e ate Claim. i DATED: May 11, 1981 J. R. OLSSON, Clerk, By Deputy Gloria M. Palomo II . FRO',': County Counsel TO Clerk of the Board of Supervisors (Check one only) ( � ) This Claim complies substantially with Sec ons 910 and 910.2:pECENED 81 ( ) This Claim FAILS to comply substantially with Sections 910 a�t1'b.1219, and we are so notifying claimant. The Board cannot act for 15 days (Section 9logr� . kir, c �1flk_-Z. CALIF. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 914..6) . 1 D:1TED: I( I C JOHN B. CLAUSE.*; County Counsel, By Deputy III . BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X) This Claim is rejected in full. ( ? This Application to File Late Claim is denied (Section 91I .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATK-P: June 16, 1981J. R. OLSSON, Clerk, by Deputy Linda L. Pag!�l ItiARNING TO CLAID'W%7 (Government Code Sections 911.8 & 913) You have o►:it. 6 men s pttom tJze maiting o notice to you we t u.n which to 5%£c c, couttt action on thin rejected CQaim (bee Govt. Code Sec. 945.6) ott 6 m0i16t.si',tor, the denial o6 youtt Appttca ion to Fite a Late Ctzbr, a.ithin which to Pc titi.oa a coutt 6or, %et i.e� atom Section 945.4'6 cea,im-bit i.ng deade i ne (see Sectici: 946.6) . You may seek clic advice og any attotrey of youtt choice in connection with tlws ►razestett. 76 you wash to consutEt an atto,%ney, you ahoutd do so .immediatety. It'. FRO?1: 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: June 16, 1981 J. R. OLSSON, Clerk, By _ te/moiA aI Deputy aL. l'. 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: June 16, 1981 County Counze: , By County Administrator, By 0176 Rev. 3/78 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 16, 1981 NOTE TO CL.AINfAI✓'T Claim Against the County, ) The copy 06 thiz documei7a—RZTa to you iz you,,, Routing Endorsements, and ) notice o6 the action tahen on your cta.im by the Board Action. (All Section ) Soard o6 Supehviz ou (paragraph 111, below) , references are to California ) given Wzz uan t to Government Code Sections 911.8, Government Code.) ) 913, £ 915.4. Pteabe note the "waAn.i.ng" beeow. Claimant: State Farm Insurance Claim Office, Albany Hill SC, 3254—B Pierce St. , P.O. Box 6265, Albany, CA 94706 (insured: Goy Fuller) Attorney: :\,dress: :1 ,punt: $1,346.64 Pate Received : May 11, 1981 via By delivery to Clerk on _ County Administrator By mail, postmarked on I . FRO'.!: Clerk of the Board of Superviso ty Couns Attached is a copy of the above-noted C1 im o pplic to Late C DATED: May 11, 1981 J. R. OLSSON, Clerk, By , �h - Deputy / I Gloria M. Pa omo II . FRO"!: County Counsel /TO;: Clerk of the Board of Supervisors X (Check one only) RECEIVED ) This Claim complies substantially with Se ions 910 and 910.2.MAY 11198' ( ) This Claim FAILS to comply substantially with Sections 910 and 91 to&I;I4 we are so notifying claimant. The Board cannot act for 1S days (SectioWR9r1j@•.e)1F ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( 1 The Board should deny this Application to File a Late C aim (Section 911.6) . DATE : j 1 I ' JOHN B. CLAUSEN, County Counsel, By Deputy III . ROA-i\ ORDER By unanimous vote of Supervisors present (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 rinutes for this date. RATED: June 16, 19813. R. OLSSON, Clerk, by Deputy WARNING TO CLAIMANT (Government Code Sections 91,1.-8 & 913) You have oniv 6 mcnt hs 'nom tje maiting oa tki.6 notice to you w.t th.in which to j%ic a coL tt action on this rejected Cta.im (bee Govt. Code Sec. 945.6) or 6 ►ro; th_s atom the denial ofl ycun Appti,catien to Fite a Late Cta m within which .to rctition a coutt 6or, retie' 6rom Section 945.4'.6 ctam-6iti,ng deadtine (see Scctiof: 9_46.6) . You may .6ech tic advice oa any attorney o6 your choice .in connection w.ctl, this _ m,L�.ek. IA' you tean.,t to conautt an attorneu, you shoutd do 6o .cmmediatety. I1'. FRO?!: 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. �p DATED: June 16, 1981 r J. R. OLSSON, Clerk, By �;,J_q,Wd) n1 Deputy Linda L. ?acre 1'. FRT!: (1) Count- Counsel, (_) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 16, 1981 County Counsel, By County Administrator, By 8. 1 0 0177 Rev. 3/78 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 16, 1981 NOTE TO CLAIPfANT Claim Against the County, ) The copy os thin document iZUW to you •c6 yout Routing Endorsements, and ) notice o f the action .taken on you& cWm by the Boaro Action. (All Section ) Sowed os Supenvi.sou (pahagaaph III, below), references are to California ) given puuuant to Goveluzme►zt Code Section6 911.8, Government Code.) ) 913, 6 915.4. P.tea.6e note the "warning" betow. Claimant: Donald & Christine Tenconi, 709 Grayson Road, Pleasant Hill, CA 9452: Attorney: AdU'ress: Amount: $1,234.17 Date Received: May 11, 1981 By delivery to Clerk on hand delivered By mail, postmarked on 1. FRO+i: Clerk of the Board of Supervisors TO:,,Co- ounsel Attached is a copy of the above-noted Cla' or licat' o Fit L e Claim. DATED: May 11, 1981 J. R. OLSSON, Clerk, By Deputy loria M. Palomo II . FRO%!: County Counsel T0: Clerk of the Board of Supervisors (Check one only) (. ? This Claim complies substantially with Se ti s 910 and ReEkFn ( ) This Clain FAILS to comply substantially wi h Sectionsaku iV1W.2, and we are so notifying claimant. The Board cannot act for 15 da. (Se ction 910.8). Qoumv COMSEL ( 1 Claim is not timely filed. Board should take no action 'MStrfiEflF911.2) . ? The Board should deny this Application to File a Late Claim (Section 911.6). VAIFF. G,/ 0 I , JOHN B. CLAUSEX, County Counsel, By A , Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) X) This Claim is rejected in full. ? This Application to File Late Claim is denied (Section 911.6) . certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. PA i.:=: June 16, 19 81J. R R. OLSSO�, Clerk, by Deputy Linda L. age WARNING TO CLAIhIANT (Government Code Sections 11.8 913 Yvu have onfy� mo► a Stom .e , g o no ce you ' which to }.tie a couF.ti action on tlzie rejected Maim Isee Govt. Code Sec. 945.6) on r' months j nom the den at os you& Appl ication to Fite a Late Claim within which °= t:• ,,ctstien a ceut t Son reties Strom Section 945.41.6 eta im-6it i.ng deadUne (.6ee 946.61 . ��, , :.: : u mai! sce1: tl:c advice os any attouey os yoevc choice in connection with ttaA 7i r/ou team to consutt an attoaney,, you .6houtd do .6o immedt atet . 11". FRS'•!: 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 =4: document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. t' . . une 1f J. R. OLSSOS, Clerk, By c , Deputy Linau ii. ase . �1: County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors :i•el cor-es o: this Clain or Application and Board Order. 30, 1983 County Counsel, By County Administrator, By 0 0178 BOARD. OF SUPERVISORS OF CONTRA COSTA COl1N7Y, CALIFORNIA BOARD ACTIONJune 16, 1981 Amended NOTE TO CLAIMANT la'm Against the County, ) The copy o f thih ifocument ;= to you t.b you'.., Routing Endorsements, and ) notice o6 the action .taken on yours efrt,im by .the Board Action. (All Section ) Boa&d o6 Supelw.i6on.6 (Pawg)taph 111, betow), references are to California ) given puneuant to GoveAnment Code SectionA 911.8, Government Code.) ) 913, B 915.4. Pteabe note .the "warning" below. Claimant: Eleanor Cranston, 2507 Jeri Lynn Way, Concord, CA 94519 Attorney: Larry D. Mackay, Esq. Address: 2880 Shadelands Drive, Suite 404, Walnut Creek, CA 94598 Amount: $5,063.80 Date Received: May 15, 1981 By delivery to Clerk on By mail, postmarked on not legible I. FROM: Clerk of the Board of Supervisors,---TO: founty Counsel Attached is a cop} of the above-noted Claim relica, To Fi a to Claim. DATED: May 20, 1981 J. R. OLSSON, Clerk, By / , Deputy Gloria M. Pa: mo II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) Psc&VSO ( � ) This/Claim complies substantially with Sec ti s 910 and 910.2. Al4 r Amended 2 1981 ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2t�aai ,i we are so notifying claimant. The Board cannot act fbr 15 days (Section 910:_`js? ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911:6) . DATED: �� 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. Amended ( ) 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: June 16, 3.981J. R. OLSSON, Clerk, by Deputy Linda L. Page WARNING TO CLAIA!ANT (Government Coe Sections 911.8 b 91 You have o► y 6 moi nom e g o notice you which to Site a eoutrt action on th,iz rejected Ctaim (bee Govt. Code Sec. 945.6) on 6 mon&6 Snom .the dvi.cat o6 you2 Appticati.on to Fite a Late Ctaim within which to pct tion a count Jot 4et i.eS Snom Section 945.4's ceaim-6.ct i.ng deade ine (dee Section 946.6) . You may seek Vie advice o6 any attorney o6 yours choice in connection with tz" matter. 16 you want to eonbutt an atto4ne , you thoutd dodo -immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: June 16, 1981 J. R. OLSSON, Clerk, By420( Deputy I31aa ". - e T n 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: June 16, 1981 County Counsel, By County Administrator, By 8.1 0 0179 Rev. 3/78 IN THE BOARD OF SdPERVISORS -File: 200-8102(F)/6.4.�� • OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for Painting at Fire Stationb ) Nos. 1, 3, 4 and 6, Walnut Creek ) June 16, 1981 and Concord Areas. ) Project No. 7100-4747; 0928-WH747B ) Bidder Total Amount, Bond Amounts A & W Painting Co. $18,750.00 Base Bid Labor & Rats. 9,375.00 2027 Risdon Road Faith. Perf. 1 18,750.00 Concord, CA 94520 W.G. Thomson, Inc. Richmond, CA Blair and Sons E1 Cerrito, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Acting Public Works Director; and The Acting .Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Acting Public Works Director has reviewed and found them to be sufficient, the Acting Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Acting Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED BY THE BOARD on June 16, 1981 by tiie following vote: AYES: Supervisors Fanden, Schroder, Torlakson, XcPeak. NOES: None. - r•*?•Flt FED cn� �• I rnrttfy Chat rh°= c.: a full. frn►^ ^-r^et rnny of ABSENT: Supervisor Powers. !lie nrir`.nn? - _►Eich f: .r.* office. arul rh:tr ft Rnard of Su P �. . f-,...__ -....r Cnn:r•: r•'.rornia. on f: ^ice eW. Connty erk ea-off! C rk a 'd llo-rrd of Supervisors. F D ut) _ l Originator: Public Works Department on Lys Architectural Division cc: Public Works Department Architectural Division P.W. Accounting Auditor-Controller Contractor 0 0180 Form 9.1 (Rev. 6/80) In the Board of Supervisors of Contra Costa County, Stats of California June 16 19 91 In the AW"er of Authorizing Acceptance of Instrument(s). l i IT IS BY THE BOARD ORDERED that the following Instrunlent(s) (is/are) ACCEPTED: A INSTRUMENT REFERENCE GRANTOR AREA Grant Deed DP 3019-80 Samuel Klobas, et ux. El Sobrante Consent to Offer SUB 5343 East Bay Municipal Orinda of Dedication Utility District for Roadway Purposes PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the forepobp is a true and cornet copy of on order MMerrd on the minules of said Boord of Supervisors on the dole aforesaid. Originator: Public Works (LD) MPdness my hand and the Sol of the Boord of Supervisors cc: Recorder (via PW LD) oFuted 16th doy of xlure 1981 Director of Planning i J. R. OLSSON, Clark Deputy Cleric Diana M. Herman H-24 3/79 15M 0 0181 C In the Board of Supwvism of Contra Costa County, State of California ]une 16 , 19 &L— In LIn the AAatter of Authorizing Acceptance of N-1 Instrument(s) for Recording Only. �o 1 IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are) ACCEPTED for Recording Only: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication DP 3019-80 Samuel P. Klobas El Sobrante for Drainage Purposes do Genevieve R. Klobas PASSED by the Board on June 16, 1981 by the fol l owing vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. D 1 hereby certify that the forepoinp is o true and correct copy of on order errlered on the minutes of said Board of Supervisors on the dale oforesoid. Originator: Public Works (LD) Witness my hand and the Sed of tits Board of Supervisors cc: Recorder (via PW affixed � 16th �y of June 19 81 Director of Planninngg J. R. OLSSON, Clerk By 00" Clerk Diana M. Herman H-24 3179 15M 0 0182 In the Board of Sup�vi Of Contra Costa County, State of California June 16 . 19 &L In the Matter of Accepting Resignation from Paratransit Coordinating Council The Paratransit Coordinating Council has received a resignation from Joan Franciosa August, member-at-large, and recommends that the Board of Supervisors accept the resignation and that the Clerk of the Board post a vacancy notice. IT IS BY THE BOARD ORDERED that the resignation of Joan Franciosa August is ACCEPTED and that the Clerk of the Board is directed to post notice of the vacancy pursuant to code requirements. PASSED BY THE BOARD on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing k a true and carred a W of an order @--I ed on the minutes of said Board of Supervisors on the dale afaniaid. Witness my hand aed the Seal of the Board of Orig. Public Works Admin. Svcs. supwvkarp cc. Paratransit Coord. Councilhi16th� of June 981 ts , 1 County Administrator A. OLSSON, CNrk By Dep+�ly Clerk Rand Amdahl � H-24 3/73 15M 0 0183 I In the Board of Supervisors of Contra Costa County, Stag of California June 16 • 19 _l In die Matter of Resignation from the Contra Costa County Manpower Advisory Council. The Board having received a letter of resignation from George E. Reavell as the Veterans representative on the Contra Costa County Manpower Advisory Council; IT IS BY THE BOARD ORDERED that the resignation of Mr. Reavell from said Council is ACCEPTED. PASSED by the following vote of the Board on June 16, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct OW of on order "16 6" on the minutes of said board of Supervisors on the dote aforesaid. CC: CCC Manpower Advisory Council w"m my hand and dee Seo1 of the Board of Department of Manpower Supervisors Programs affixed 16thday of June 19 County Administrator County Auditor-Controller R. jOLSSON.;Clerk By Deputy Clerk da Azbdahl H-24 3R9 15M 0 0184 In the Board of Supervisors of Contra Costa County, State of California June 16 - 19 $1 M the AAoNs of -Appointment to the Animal Services Advisory Committee. Supervisor S. W. McPeak having recommended that Deanna G. Schmidt, 1631 Matheson Road, Concord 94521, be appointed as the Supervisorial District IV representative on the Animal Services Advisory Committee; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the following vote of the Board on June 16, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the for000kV b a true and oared Q1W of M order 8ered on the wamd s of said Board of Supervisors on fiw dole aforesaid. CC, D. Schmidt Wmess my hand and dw Sed of the Board of Animal Services Supervisors County Administrator mixed *,b16th day of June 19� J. ,A.-OLSSOIN, Clerk By - repay clerk Amdahl L"!Pda H-24 3/79 15M 0 015 in the Board of Supervism of Contra Costa County, Stag of California June 16 . 19 'PL? In the A4~of Appointment to the Contra Costa County Planning Commission. Supervisor N. C. Fanden having noted that she received a May 29, 1981 letter from Carolyn Phillips advising that she does not wish to be reappointed as the Supervisorial District II repre- sentative on the Contra Costa County Planning Commission upon completion of her term of office which ends June 30, 1981; and Supervisor Fanden having recommended that Kathleen Nimr, 2204 Olympic Drive, Martinez, California 94553, be appointed as the Supervisorial District II representative on the Contra Costa County Planning Commission for a four-year term commencing July 1, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the following vote of the Board on June 16, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None . ABSENT: Supervisor Powers. 1 hereby certify trot the forepokV is o true and corred copy of on order entered on Ow minutes of said tloord of Supervisor: on the daft oforesoid. cc: Kathleen Nimr 1N*nm my hand and the Sed of dw Boord of CCC Planning Commission Supervisors Director of Planning 16th ay of June 1481 County Auditor-Controller County Administrator -X f �J.,,Rr-OLSSON, Clark y► i Deputy Clerk ��da At:dahl H-24 W79 15M 0 0186 l In the &mrcl of SYpwvbm of C"tR tRo nyVE r" ?JARC?NF a CROCRETT-CARQUINEZ FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY June 16 - 19 Sl. In the Muter of Appointment to the Board of Commissioners of the Crockett- Carquinez Fire Protection District Supervisor N. C. Fanden having recommended that Anthony R. Machado, 555 Pomona Avenue, Crockett 94525, be appointed to the Board of Commissioners of the Crockett-Carquinez Fire Protection District to fill the unexpired term of Elton Turner ending December 31, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the following vote of the Board on June 16, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. I:OES: None. ABSENT: Supervisor Powers. I hereby certify that the fa -gain Is a true and a«na ospy of 00 Order er1I on dw minutes of said Board of Supervisors on the doe aforesaid- cc: Anthony Machado N►wwn nay heed oW Nw Seal of the Board of Crockett-Carquinez Fire Supervisors Protection District afrxed �_ of June . 19 81 County Auditor-Controller County Administrator R. OLSSON, Clerk 'Deputy clerk -- Rondi Amdahl H-24 3/79 15M 0 0187 In the &mrd of Sup�rvi:ors of Contra Costo County, State of California June 16 , 1981 In the AA~ of Exercising an Option to Extend a Lease Dated June 12, 1979, with P. C. Properties for the Premises at 2025 Port Chicago Highway, Suites 4 and 5, Concord. IT IS BY THE BOARD ORDERED that the County hereby exercises its first option to extend the lease dated June 12, 1979, with P. C. Properties for the premises at 2025 Port Chicago Highway, Suites 4 and 5, Concord, under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is o true and come►copy of an order eiNered on the minutes of said Board of Supervisors on Ow dab oforesokL Wdness my hand and the Seol of the Board of Originator: Public Works Department Lease Managementarmed dds 16th day of ne _ 19 81 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clark Public Works Accounting (via L/M) Buildings and Grounds (via L/M) D"Pub Clerk Lessor (via L/M) C. Matthews Health Services Department (via L/M) H-24 3/79 15M 0 0188 In tho Board of Sup�rviso�s of Contra Costa County, Stab of California June 16 , 19 81 In fhe Malar of Exercising an Option to Extend a Lease Dated July 24, 1979, with Heights Enterprises, Inc. for the Premises at 3865 Shopping Heights Lane, Pittsburg. IT IS BY THE BOARD ORDERED that the County hereby exercises its first option to extend the lease dated July 24, 1979, with Heights Enterprises, Inc. for the premises at 3865 Shopping Heights Lane, Pittsburg, under the ttrms and conditions as more particularly set forth in said lease. PASSED by this Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and cornett aW of as order tiMarrd on the minutes of said board of Supervisors on the daft ofonioiCL Originator: Public Works Department Wbruea my hoW aid*a Soot of diet kond of Lease Management Supervaors cc: County Administrator adruad this 16th dqy June . 19 81 County Auditor-Controller (via L/M) Public Works Accounting (via L/M) J. R. OLSSON, Clark Buildings and Grounds (via L/M) my, - DqxdY Clerk Lessor (via L/M) Social Service Department (via L/M) C. NAtthews M-24 3179 ISM 0 0189 In the Board of Supervisio►rs of Contra Costa County, State of California June 16 19 81 In Ow AAotter of Exercising an Option to Extend a Lease Dated January 22, 1980 with Michael Tucevich for the Premises at 2815 Alhambra, Martinez. IT IS BY THE BOARD ORDERED that the County hereby exercises its second option to extend the lease dated January 22, 1980, with Michael Tucevich for the premises at 2815 Alhambra, Martinez, under the terms and conditions as .more particularly set forth in said lease. PASSED by this Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct appy of on order wNerod an dw minutes of said iloord of Supervisors on the daft oforesoid. Wi new my hand and the Seal of dw bard of Originator: Public Works Department Supervisors Lease Management alseed the 16th day of June , fq 81 cc: County Administrator County Auditor-Controller (via L/M) J. R. pLSSON, Clerk Public Works Accounting (via L/M) Buildings and Grounds (via L/M) h Clerk Lessor (via L/M) C. Matthews Health Services Department (via L/M) H-24 W79 15M 0 0190 In the Board of Suprrvisors of Contra Costa County, Stag of California As Ex Officio the Governing Body of the Contra Costa County Flood Control and Water Conservation District June 16 , 19 81 In the Molter of Rental Agreement Pine Creek 891 San Miguel Road Concord Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS that the Rental Agreement with Dorothy Burt, dated June 2, 1981 , is ACCEPTED and the Acting Public Works Director is AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned property at 891 San Miguel Road, Concord, on a month-to-month, as-is basis, for $150.00, effective June 2, 1981 . PASSED by this Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the fcre9okV is o true and corred cW of an order enMred on the eiinufes of said doord of Supervisors on the daft oforesoid. Originator: Public Works Department 1M*n my hand and the Seal of do Dowd of Lease Management su 16th day of Ju a 19 81 cc: County Auditor-Controller (via L/M) Acting Public Works Director bLSWN. Cleric. Accounting Section �': Clerk aria M. I H-24 3/79 15M 0 01-91 In the Board of Supervisors of Contra Costo County, Stag of California June 16 , 19 81 In the Money of Approving the Joint Exercise of Powers Agreement with the City of Martinez Regarding the 1981 Seal Coat Program 6X4678 6X4679 The Acting Public Works Director having recommended that the Board of Supervisors approve and authorize its chairman to execute a Joint Exercise of Powers Agreement with the City of Martinez for seal coat work to be performed on certain City streets at City's cost as part of the County's seal coat program. IT IS BY THE BOARD ORDERED that the Acting Public Works Director's recommendation is APPROVED. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoin b o true and cornet copy of an order eiMered on the minutes of foil bord of Supervisors on the dole aforesaid. Originator: Public Works Department MIdnefs my hand aid 60 Sod of the bard of Maintenance Division supervbm 7GIorLiaN. th day of June 19 81 cc: County Administrator Auditor-Controller 'Public Works Director OMaintenance Division pepwy Clerk 4Accounting Division Palomo City of Martinez via Public Works H-24 3n9 15M 0 0192 In the Board of Supervisors of Contra Costa County, State of Califomia June 16 , 19 81 In the Matter of Authorizing the Acting Public Works Director to Execute Change Order No. 23, Assessment District 1979-4, Crow Canyon Road West, San Ramon Area The Acting Public Works Director having advised that Assessment District 1979-4 requires additional work to construct channel and slope protection and to correct minor drainage deficiencies at various locations and that funds for change orders in conjunction with this project were approved by the Board on May 5, 1981 ; and The Acting Public Works Director having recommended that the Board approve and authorize the execution of a contract change order to complete said additional work. IT IS BY THE BOARD ORDERED that the recommendation of the Acting Public Works Director is APPROVED. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, ?orlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the forpokV k a tnve and correct OW of an enhW eiNrred on the minutes of said doord of Supervisors an the dote afonsoid. Originator: Public Works Department � rA my howl awd dw Seal of dot Ioord of Design and Constr. Div. 16tb doy of-- Jnne 1981 cc: County Administrator County Auditor-ControllerO To—); :p, LSSON, Clerk Director of Planning Acting Public Works Director 7`- Depuly Clerk Design and Constr.. Div. Gloria M. Tomo Accounting Division Robert Brunsell Sturgis, Ness, Brunsell 3 Sperry Watergate Tower, Suite 1150, Emer ville 94608 H-24 3/79 15M 0 0193 In the Board of Supidnrisors of Contra Costa County, State of California June 16 , 19 81 In due Matter of Approving Deferred Improvement Agreement along South Property Line to Highway 4 for Subdivision MS 37-80, IN. Brentwood Area. i Assessor's Parcel No. 018-230-006 i V The Acting Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Robert and Mary Ashley, permitting the deferment of construction of permanent improvements along south property line to Highway 4 as required by the conditions of approval for Subdivision MS 37-80, which is located along Beverly Place and another private road, 700 feet east of Highway 4 in the Brentwood area. PASSED by the Board on June 16, 1981 by the fol 1 owing vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I herby certify that the foregoing is a true and cornet copy of an order erMered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and thw Sed of d w Board of Supervisors cc: Recorder (via PW LD) affixed 16th day of June s . 19 81 Director of Planning Robert Ashley, et ux. Rt. 2, Box 530A J. R. OLSSON, Clark Brentwood, CA 94513 By t Deputy Clerk Diana M. Herman H-24 W79 15M 0 0194 ! 7 2- in In ow Board of Supurvi s of s Contra C 1a County, Slab of Caiifomia June 16 , 19 81 In Ow"mm of Authorizing Execution of an Amendment to Lease with Taylor/Zenor Partnership for the Premises at 630 Ygnacio Valley Road, Walnut Creek. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County an amendment to the lease dated December 17, 1974, with Taylor/Zenor Partnership for the premises at 630 Ygnacio Valley Road, Walnut Creek, for improvements required by the Walnut Creek-Danville Municipal Court. PASSED by this Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. I hersby certify !Fat ce fo►poi" is a tnm and corm copy of an order orMrtrd on the minuMs of said ifoord of `up?rvisors on tho daft ahwelaid. V imm my hoed and dw Seal of Ow hoard of Originator: Public Works Department Lease Management ��� apind this 16th &V at_ June . 19 81 cc: County Administrator Public Works Department �i J. R. OLSSGN, Clark County Auditor-Controller (via L.,M) �� _ (Healy Cleric Lessor (via L/r�; Buildings and Grounds (via LIM P:atthe-..•s Walnut Creek-Danville Municipal Court (via L/M) H-24 379 15M 0 0195 r7C 2- In In the Board of Supervisors of Contra Costa County, State of California June 16, , 19 81 In the Matter of Authorizing Execution of a Lease Commencing June 1 , 1981 with The Southern Pacific Transportation Company for the Premises at Pine and Marina Vista, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing June 1 , 1981 with The Southern Pacific Transportation Company for the premises at Pine and Marina Vista, Martinez, for continued occupancy as a parking lot under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on June 16,1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is o trw and cornet copy of on order eiNmred on the minutes of said Board of Supervisors on the dale aforesaid. Originator: Public Works Department M/Mnen my hand and Nie Seel of dw Board of Lease Management Supervisorsamxed " 16th June 19 81 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Deputy Cl" Lessor (via L/M) s H-24 3179 15M 0 0196 7C L In dw Board of Sup�vi:ors of Contra Costa County, State of California June 16 , 19 81 In lige A%ftr of Authorizing Execution of a Lease Commencing July 1, 1981 with Martinez Woman's Club Building Association for the Premises at 211 "C" Street, Martinez Area. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing July 1, 1981 with Martinez Woman's Club Building Association for the premises at 211 "C" Street, Martinez, for continued occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease. PASSED BY THIS BOARD on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Powers. 1 hereby certify that the foregaib a true and caret copy of as order ensered on the minutes of said soord of supervisors on the dale aforesaid. Wknew my of Originator: Public Works Department hated and Sed �oord Lease Management affixed " l6th dol► of .iuna 19—EL cc: Administrator Auditor-Controller (via L/M) J. R. OLSSON, Clerk P.W. Accounting (Via L/M) /� ��a�V, Bldg. & Grounds (Via L/M) myD"Kdy Clerk Lessor (Via L/M) Health Services Department (Via L/M) C. Matthews H-24 3/79 15M 0 01 !7C Z In the Board of Supervisoa of Contra Costa County, Stats of California June 16 , 19 81 In the A4~of Authorizing Execution of Supplemental Lease Agreement No. 8 Commencing April 1, 1981 and Supplemental Lease Agreement No. 9 Commencing July 1 , 1981 with the United States of America, General Services Administration, for the Premises known 1301 Macdonald Avenue, Richmond, CA. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County Supplemental Lease Agreements Nos. 8 and 9 to the sublease with the United States of America, General Services Administration, for the premises known as 1301 Macdonald Avenue, Richmond. Supplemental Lease Agreement No. 8 extends the term on Suites 321 and 1333 to June 30, 1981 while replacement space on the third floor is remodeled. Supplemental Lease Agreement No. 9 amends the description of the leased premises to cover the third floor area, increases the rent, and extends the term to June 30, 1982 as more particularly set forth in said Supplemental Lease Agreement. PASSED by this Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify That ti» foregoing is a true and cornet copy of an order «Mrrrd on dw minutes of said Board of Supervisors on the dot afansokL Originator: Public Works Department MINness wy hatid and dw Seal of tho Board of Lease Management S'p'^"son affixed 16th day of June _ 19 81 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk P lic Works Accounting (via L/M) uildings and Grounds (via L/M) / Z ' Dopahr Clark Sublessee (via L/M) C. Matthews Social Service Department (via L/M) Clerk of the Board H-24 3/79 15M 0 0198 1-7 D 2- In In the Board of Sup��ri:ors of Contra Costa County, State of California June 16 In the #1o1W of Agreement with Arthur Young & Company for Grand Jury Financial Audit IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Arthur Young & Company for provision of services in connection with a Grand Jury financial audit for fiscal year 1981-1982, at a cost to the County not to exceed $43,000.00. Passed on June 16, 1981, by the following vote: AYES: Supervisors F&*Wu Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing k a Uw and correct a" of on order mrd on the minutes of said soord of Supervisors on the daft ofonroid. Orig. County Administrator Wines my hand od Nie Seal of the board of CC: Auditor-Controller S"p'r" 16th June 81 Grand Jury oWund lhis day of 19 attn. Elaine Abbott Contractor, c/o Grand Jury J. R. OLSSON, CNrlc sr- Dgwty Cwrk C. Matthews H-24 3/79 15M p 0199 In the Board of Supenrisoa of Contra .Costa County, State of California June 16 , 19 81 In the Matter of Approval of Joint Systems Amendment Agreement Number 20-223-3, Social Service Department Case Data System IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Amendment Agreement #20-223-3, continuing Contra Costa County participation in a Joint Systems Agreement (County #20-223) between Alpha Beta Associates, Inc., and several counties for the purpose of providing maintenance, improvements, and modifications to the Social Service Department Case Data System with costs to be increased by 10.7% and Federal and State reimbursable with a County share of approximately 25%, such Amendment Agreement to be effective July 1, 1981 to June 30, 1982. PASSED BY THE BOARD on June 16, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is o true and correct copy of an order «Mnr8 on the minutes of said Board of Supervisors on the dale aforesaid. Originator: Social Service Department wdd my hoed and the Soul of on bard of Attn: Contracts and Grants sb bm 16txed h June - f981 cc: Contractor Auditor-Controller County Administrator J. A. OLSSON, Clerk By Dwuly Clerk C. Matthews H-24 3179 15M 0 0200 In the Board of SupKvi�ors of Contra Costa County, State of California June 16 81 M dwt Matter of Approval of Contract #22-109-3 with RIC OUTMAN The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the Contract i22-109-3 with Ric Outman to continue speech therapy and language consultation services for the Contra Costa County Home Health agency, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 22-109-3 Contractor: Ric Outman Term: July 1, 1981 through June 30, 1982 Payment Limit: $16,000 PASSED BY THE BOARD on June 16, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. I hereby certify that the for@gainp is o true and corse copy of an order irw red on the n►inults of said bard of Supervisors on the daft afotoid- 1MdrAw my head and*a Sea of dw bard of Orig: Health Services Dept. Sup�risors Attn: Contracts and Grants Unit a�srd 16th June 19 81 cc: County Administrator Auditor-Controller Contractor J. R. OLSSON, CIMrk DG:sh eyDo" Clerk C. Matthews H-24 W79 15M 0 0201- � 7Ja In the Board of Supervisors of Contra Costa County, State of California June 16 " 19 81 In the Manor of Approval of Contract #22-033-15 with HOME HEALTH AND COUNSELING SERVICE, INC. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 122-033-15 with Home Health and Counseling Service, Inc. for congregate meal service for the County's Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 22-033-15 Contractor: HOME HEALTH AND COUNSELING SERVICE, INC. Term: July 1, 1981 through June 30, 1982 Payment Limit: $91,545 PASSED BY THE BOARD on June 16, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. I hereby certify Haat the hwepo&V k o true and correct Dopy of aw Omer entered on the niinums of said Board of Supervisors on the dot oforesaid. Witness my hold osd tbo Seal of the bard of Orig: Health Services Dept. e SmPervffuuW "J6 th June f9 81 Attn: Contracts and Grants Unit cc: County Administrator Auditor-Controller J. R. OLSSON, Cleric Contractor By Chwk • �b EJM:ta C. Matthews H-24 3/79 15M 0 0202 In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In the Matter of Approval of Contract #24-218-1 with CONTRA COSTA CHILDREN'S COUNCIL The Board on March 17, 1981, having approved Interim Contract #24-218 with Contra Costa Children's Council for preschool mental health team services; and The Board having considered the recosmendations of the Director, Health .Services Department, regarding approval of the resulting Contract 024-218-1 with Contra Costa Children's Council to replace the interim contract and continue such services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 24-218-1 Contractor: Contra Costa Children's Council Term: March 17, 1981 through June 30, 1981 (with an automatic extension through December 31, 1981) Payment Limit: $29,116 PASSED BY THE BOARD on June 16, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None ABSENT: Supervisor Powers. 1 herby certify that the fore0oii-9 is o trw and cornet a W of aw enbw w Wed on the minutes of said bard of Supwvison on do daN of" "id. Wd1 my hoed asd do Soot of the bard of SUPWWMS Orig: Health Services Dept. 16th&y of June 19 81 Attn: Contracts and Grants Unit cc: County Administrator Auditor-Controller v J. R. OLSSON, CNrk Contractor DqmoN Clara DG:sh C. Matthews H-24 3/79 15M 0 0203 � J ,r In the soul of SUP-M—W OrS of Contra Costa County.. Stop of California June 16 , 19 81 In the Matter of Approval of Contract #22-065-4 with City of E1 Cerrito The Board having considered the recomendations of the Director, Health Services Department, regarding approval of Contract #22-065-4 with , City of E1 Cerrito for Congregate meal services for the Contra Costa County Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AlhMORIZED to execute the contract as follows: Number: 22-065-4 Contractor: City of El Cerrito Term: July 1, 1981 through June 30, 1982 Paid to County: $4,115 PASSED BY THE BOARD on June 16, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. 1 hereby certify that the forpdnp b o true and correct copy of m ardor «Nsrod on the minutes of said doord of Supervisor on the dote aforesaid. Willem my hand and the Seoi of the Board of Orig: Health Services Dept. aSi� 16t June Attn: Contracts and Grants Unit key cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Contractor q4olazez . OepYty Cleric EJM:to C. Matthews H-24 3/79 15M 0 0204 In the Boo of Supervisors of Contra Costa County, State of Califomia June 16 , )9 81 In the Okwo r of Cancellation of REACH Program Contract. The Board having received a letter from the Antioch City Manager in response to the Board's request, reporting that the City of Antioch is agreeable to canceling the REACH contract effective June 30, 1981 but is unable to respond to the Board's inquiry regarding the 1981-82 funding until the City Council has had an opportunity to review its budget for 1981-82; and The County Administrator having recommended that the Board refer the letter to the Health Services Director for the purpose of implementing the cancellation of the contract with the City of Antioch for the REACH program; that the Board authorize the Chairman to execute the mutual cancellation document upon approval by the City of Antioch, and that the letter from the Antioch City Manager be referred to the Finance Committee and the County Administrator for further review as a part of the 1981-82 budget deliberations; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. PASSED BY THE BOARD ON JUNE 16, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. 1 hzreLy certify that do Ic agoii-9 k a true and correct copy of an ardor «Mar@d on the minutes of said beard of Supervisors an the dale aforesokL Ori g: Count, Administrator wilnoss my hand and the Seal of the Board of Human Services supervisors Neal`h Svcs. Director affixed d*16th day al June 19 81 City ;f Antioch Antioch Unified School Dist. County Auditor J. R. OLSSON, Clark Finance Committee qty Clark Supervisor McPeak Supervisor Fanden 4Doro C. ss H-24 3/79 15M 0 0205 In the Board of Supervisors of Contra Costa County, State of California June 16 _, 19 81 In the Matter of Legislative Strategy for Employment and Training Programs Beyond Fiscal Year 1982. The Board having received a communication from the office of the Assistant Secretary for Employment and Training, U. S. Department of Labor, Washington, D.C. 20210, advising that the Department is beginning a process of examining legislative options for employment and training programs beyond Fiscal Year 1982 (September 30, 1982) when the legislative authority for the Comprehensive Employment and Training Act (CETA) expires, solicit- ing input in the examination, and suggesting actions which might be initiated to facilitate participation; and IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Director, Department of Manpower Programs. The foregoing order was passed by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and correct copy of on order aftned on the minutes of said Board of Supervisors on the date aforesaid. c.c. Manpower Programs Director 1N*ms my hond and the Seal of the Board of County Administrator Supervisors affixed this_jItlocy of T n 1981, OLSSON, Clerk By -G. us s e 11 , pity Clerk.. 0 0206 H-24 4177 ism i In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In Use Matter of Study on Possible Ways to Increase Revenue for Mental Health Services. Supervisor McPeak having on June 9, 1981 made reference to the memorandum from the Health Services Director dated May 27, 1981 which transmitted to the County Administrator a study conducted by the Health Services Director's staff on possible ways to increase revenue in the County's Mental Health programs; and The County Administrator on this date having transmitted copies of the study to the Board with the recommendation that the study be referred to the Finance Committee and the County Administrator for consideration in the 1981-1982 Budget deliberations; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. PASSED BY THE BOARD ON JUNE 16, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing Is a true and corred copy of an alder enMred on the minutes of said Board of Supervisors on the date aforewid. Ori g: County Administrator Witness my hand and.dw Seal of bard of Human Services Supervisors Health Svcs. Director affixed this 16th day of June 19_IL Supv. Sunne McPeak Supv. Nancy Fanden J. R. OLSK0, Cierk r ass �Y Clerk H-24 3/79 15M 0 0207 t In the Board of Supervisors of Contra Costa County, State of California June 16 , 1981 In the Matter of Request for Condemnation of Property at 2710 Larkey Lane, Walnut Creek. The Board having received a May 28, 1981 letter from Margaret W. Kovar, Mayor Pro Tem, City of Walnut Creek, recommending condemnation of property at 2710 Larkey Lane, Walnut Creek, which is required as an extension to Larkey Park and which was designated for acquisition in the 1974 County Service Area R-8 bond election; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is referred to the Acting Public Works Director. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers,. I hereby certify that the forepoinp is a true and cornu copy of an order a -is d on the minutes of said Boord of Supervisors on the dole aforesaid. cc: M. Kovar, Mayor Pro Tem Witness my hand and the Seal of the Board of City of Walnut Creek Acting Public Works Director aft this 16th day of .7unP 19 _ County Administrator J. R. OLSSON, Clerk By Deputy Cleric Max ne M. Neufeld H-24 3179 15M O 0208 t In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In the Matter of Specific Plan Study for the Pleasant Hill BARTD Station Area. The Board having received a letter from Royce A. McCalley, President, Walden District Improvement Association, 39 Kingston Place, Walnut Creek, CA 94596, expressing concern and seeking clarification of the County's position with respect to the proposed Specific Plan Study for the Pleasant Hill BARTD Station area, urging equal recognition and consideration of all interests, and offering the cooperation of the Association to achieve a workable plan acceptable to all; and IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Director of Planning: The foregoing order was passed by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of'said Board of Supervisors on the date aforesaid. c .c. Mr. Royce A. McCalley Witness my hand and Ow Seal of the Board of Director of Planning Supervisors -� rjo�-coq 4- afSued this 16thday of June 19 81 w94-5 f6 ly J. R. OLSSON, Clerk By G. Russell , Deputy Clerk H-244/7715m 0 0209 In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 In the Matter of Letter from State Department of Youth Authority re Commitment Limit of Individuals to State Institutions. The Board having received a letter from Ronald W. Hayes, Chief, Division of Field Services, State Department of Youth Authority, giving notice that the County is in potential viola- tion of the commitment limit of individuals to State institutions as established under the County Justice System Subvention Program, and requesting that a plan for correcting or avoiding violation be submitted to the Department within 60 days; IT IS BY THE BOARD ORDERED THAT said communication is REFERRED to the County Administrator, County Probation Officer, and Criminal Justice Agency of Contra Costa County. The foregoing order was passed by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c .c. County Administrator WNness my hand and the Seal of the Board of County Probation Officer Supervisors Criminal Justice Agency affixed this 16thday of June 19_aL i f J. R. OLSSON, Clerk gy G. Russell , Deputy Clerk H-24 4/77 15m 0 0210 In the Board of Supervisors of Contra Costa County, State of California June 16 19 81 In the Matter of Victim/Witness Assistance Program Guidelines. The Board having received a June 5, 1981 communication from D. R. Cunningham, Executive Director, State Office of Criminal Justice Planning, transmittino application instructions and program guidelines for submitting requests for continuation of funding for the Victim/Witness Assistance Programs, and announcing meetings to be conducted for interested applicants; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the District Attorney. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisors Powers. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: District Attorney Witness my hand and the Seal of the Board of Criminal Justice Planning Supervisors Geo. Roemer affixed th;sl6th day of June 1981 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Ma ine I Aeufel H-24 3/79 15M 0 012011 111 r - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Internal Operations ) Committee Report on Management Audit ) June 16, 1981 of the Office of Emergency Services ) In May the Board of Supervisors referred to the Internal Operations Committee the management audit conducted by the County Administrator's office of the Office of Emergency Services. That - report reviewed the purpose, scope, organization and financing of the office and recommended direction for the future of the Emergency Services Program. The primary emphasis of the County Administrator's report was to recommend increasing emphasis to the planning, coordination, preparedness and training to deal with emergency responses. The report suggested less emphasis be given to the office's role in the direct on-scene response to specific occurrences. The report, which was reviewed by our Committee, outlined the following general concepts: • A greater emphasis needs to be placed on relationships with the cities in emergency response and preparedness. • Increased emphasis on training and preparedness is necessary; activation of the Disaster Council is one of the actions required for this purpose. • With increased emphasis on emergency response preparedness and coordination with the cities, the office requires a complement of four professional and two or three clerical positions, finances permitting. • The organizational placement of the office as a component of the County Administrator's office is appropriate. • A revision of the class specification for the Director of the Office is required, and a revision in the classification structure to provide either a deep class or a beginning and experienced emergency service classification. The Committee also reviewed the recent letter from the State Director of the Office of Emergency Services indicating the need for local agencies to do rudimentary planning for "mini" crisis relocations in the event of nuclear warfare. It is recommended by our Committee that the Board of Supervisors approve in prii:ciple the concepts outlined in the management audit of the Office of Emergency Services and authorize the County Administrator to proceed with its implementation. It is also the Committee's recom- mendation t4 the letter on nuclear civil preparedness be referred oe Office of Emergency Services for appropriate follow-up T. TORLAKSON Supervisor, District III Supervisor, District V 0 0212 r IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on June 16, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 16th day of June, 1981. J. R. OLSSON, Clerk By Dor by**ss' eputy Clerk cc: Office of Emergency Services Director of Personnel County Administrator 0 0213 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Internal Operations Committee ) June 16, 1981 Report on Concerns of the ) Mexican-American Political ) Association with Respect to the ) Housing Authority of the County ) of Contra Costa ) On May 26, 1981 the Board of Supervisors referred to our Committee a May 14, 1981 letter from Mr. Robert L. Gray, Executive Director, Housing Authority of the County of Contra Costa, respond- ing to concerns expressed in a March 9, 1981 letter from the Mexican-American Political Association with respect to various actions and procedures of the Housing Authority Board of Commissioners. On June 8, 1981 our Committee met with Rudy and Aurora Rodriguez, representing the Mexican-American Political Association, and staff of the Office of the County Administrator for the purpose of discussing MAPA's concerns. MAPA's representatives stated that some of the responses set forth in Mr. Gray's May 14, 1981 letter were not adequate. However, the MAPA representatives indicated that the Housing Authority had taken steps to correct most of the previously noted concerns and they specifically requested that the Board of Supervisors recommend that the Housing Authority take no further legal action against Mr. Raul Lopez, an employee, whose firing by the Housing Authority Commission was recently ruled illegal by the Superior Court. The Committee is not prepared to make a final report on this matter at this time. The County Administrator has been requested to provide information on the legal status of the Housing Authority, its legal relationship to 'the County Board of Supervisors, and information on the provisions for appointment and removal of Housing Authority commissioners. In the interim, we recommend that each Board of Supervisors member personally meet with his or her apointee to the Board of Commissioners of the Housing Authority to discuss the concerns expressed about the commission's procedures. It is also suggested that on an unannounced basis board members attend meetings of the Housing Authority Commission to personally view the content and conduct of the meeting. Upon receipt of the requested additional information from the County Administrator, our Committee will submit a further report on this matter. 10el�k. — /0BER4r�_I4.- SCHRODE TOM TORLAKSON Supervisor, District III Supervisor, District V IT IS BY THE BOARD ORDERED that receipt of the status report of the Internal Operations Committee in the above matter is ACKNOWLEDGED. PASSED by the Board on June 16, 1981, by unanimous vote of the Supervisors present (Supervisor T. Powers absent) . CERA COPY cc: Supervisors Powers, Fanden, McPeak I eer"r that this is a full, true & correct coDT of the original document wil ch is n ms office, file in Internal Operations Committee and that it r.3ai o J�:.r{j adoPte3 bthe Board of Supervisor Schroder Ccr.*ra Costa co,_- the date akotcn. ATTEST: J- P.._OLSSO::, County Supervisor Torlakson Clerk E ezofficio Clerk of wid Board al 9u County Administrator vnts Clwk. p°rvlwrr. Mexican-American Political Association �G Housing Authority of CCC 0 O IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Report of the Internal ) Operations Committee on ) Proposed Revisions to the ) June 16, 1981 Cardroom Ordinance ) On.August 14, 1979, the Board of Supervisors requested County Counsel, the Sheriff-Coroner and District Attorney to review the - County Cardroom Ordinance for the purpose of recommending amend- ments to remove ambiguities, inadequacies and procedural problems and on December 23, 1980 the matter of the proposed revisions was referred to the 1981 Internal Operations Committee for a report. During public hearings the Committee considered written and oral arguments on County Counsel's proposed ordinance as well as a proposed ordinance submitted by the Contra Costa County Cardroom Owners' Association. Our Committee recommends that the Board of Supervisors amend the rewritten Cardroom Ordinance that was presented to the Board of Supervisors on April 17, 1980, to reflect the following: 1. To increase the number of games authorized under Section 52-3.107 to a maximum of five (5) , such games to be specifically named; 2. To provide for an application fee under Section 52-3.307 that is sufficient to cover costs for administering and enforcing the ordinance in accordance with recommendations of the County Auditor-Controller and the Sheriff-Coroner; 3. To modify Section 52-3. 319 (c) of the license renewal process retaining the burden of renewal on the license holder but to have the County initiate the relicensing process with a prescribed period of time in which the licensee must comply; and to allow one 100-day extension to the provisions of Section 52-3.319 (d) upon the approval of the Board of Supervisors; 4. To provide that license transfers under Section 52-3.323 (a) be allowed upon recommendation of the Sheriff-Coroner and approval of the Board of Supervisors; 5. To allow in Section 52-3.505 (a) cashing of personalized, imprinted checks (no counter-checks) to a limit of $300 each session; to require in subsection (e) that employees wear name badges while at the card tables even if outside their work hours; and in subsection (f) to extend operating hours from 10:00 A.M. Friday through 2:00 A.M. Monday; 6. To describe minor persons in, Section 52-3.507 (a) as those persons under 21 years of age; and increase the maximum number of tables allowed in subsection (c) to eight (8) upon favorable recommendation of the Sheriff-Coroner, Fire Marshal and Building Inspector, but to allow a variance to that number upon the approval of the Board of Supervisors. 7. To change the two-year residency requirement from "Contra Costa County" to "The State of California" in Section 52-3. 703 for cardroom work permit applicants; 0 0215 r • 8. To change zuch typographical errors or to make other such changes as legally required before submittal to the Board of Supervisors for adoption. In its discussions, the Committee considered, but rejected, a request to issue licenses to corporations as well as individuals, that arrests should not be included in criminal records along with convictions, and that shills should be excluded from the definition of employees. It also rejected the idea that any game not prohibited by state statute should be allowed and that the license renewal would be automatically extended from year to year. The Committee also considered, but has no recommendation on, whether to allow "banking" by the cardroom of funds earned or won; and whether to require one work-permittee assigned to each table, who is responsible that the operation and playing is strictly in accordance with state law and this Chapter (Section 52-3. 505 (e) ) . It is further recommended that, after consideration of these proposals and determinations made thereon by the full Board, County Counsel/be directed to prepare the Cardroom Ordinance in final fo presentation to the Board of Supervisors. l lOk AOBERT kI. SCHRODER TOM TORLAKSON Supervisor, District III Supervisor, District V Supervisor Schroder having suggested that Board Members review the recommendations contained in the aforesaid report, IT IS BY THE BOARD ORDERED that receipt of the Internal Operations Committee report is ACKNOWLEDGED and June 30, 1981, is FIXED to consider the recommendations contained therein. PASSED on June 16, 1981, by the following vote of the 'Board: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was pa.:sed & ndopted by the Board of Supervisors of Contra Costa County, California, on the date shou-n. AT7E:;T: J. R. OLSSOti, County Clerk& ex-officio Clerk of said Board of Supervisors. Duty Clerk. CC: County Counsel County Sheriff-Coroner District Attorney County Administrator 0 0216 i7 1 In the Board of Supervisors of Contra Costa County, Stag of California June 16 , 19 $1 In the Matter of Emergency Residential Care Placement Agreements Under the County's Continuing Care (Short-Doyle Opt-Out) Program for £Y 1981-82 The Board having considered the recommendations of the Director, Health Services Department, regarding the continuation of the County's Continuing Care (Short-Doyle Opt-Out) Program in FY 1981-82 and the use of stan- dard form Emergency Residential Care Placement Agreements with 31 residential care facility operators under said program, IT IS BY THE BOARD ORDERED that: 1. The Director, Health Services Department, or his designee (Ronald N. Levinson, Mental Health Program Director), is AUTHORIZED to execute, on behalf of the County, standard form Emergency Residential Care Placement Agreements, effective on July 1, 1981, for FY 1981-82 with the 31 licensed resi- dential care facility operators specified in the attached "FY 1981-82 Residential Care Facility Operator Listing,' to provide emergency residential care for potentially eligible SSI/SSP applicants under the County's FY 1981-82 Continuing Care (Short-Doyle Opt-Out) Program; 2. The payment of up to $13.18 per day per client to said facility operators is AUTHORIZED under said Agreements for such emergency residential care in FY 1981-82, subject to the budgetary limitations set forth in the County Mental Health Services/Short-Doyle Budget; and 3. The payment of up to $53 per month for incidental expenses and personal needs in FY 1981-82 is AUTHORIZED to such clients who are enrolled in the County's Continuing Care (Short-Doyle Opt-Out) Program and are placed for emergency residential care under said Agreements, subject to the budgetary limitations set forth in the County Mental Health Services/Short-Doyle Budget. PASSED BY TSE BOARD on June 16, 1981, -by the following vete: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. I hereby cenify that the foregoing Is a true and correct copy of an ordw a ed on the minutes of said Board of Supervisors on the daft oforesoid. w*nen my hand and due Std of dw Board of Orig: Health Services Dept. al pery 1s itxed 16th June 19 81 Attn: Contracts and Grants Unit cc: County Administrator Auditor-Controller J. R. OLSSON, VWk Contractor Citrk By �r DG:sh C. Matthews 14-24 3/79 15M 0 0217 In the Board of Supervi:o� of Contra Costa County, State of California June 16 , 19 $� M dw AAotlrr of Authorization for Contract Negotiations--FY 1981-82 Office on Aging Contracts. The Board having considered the recommendations of the Director, Social Service Department, regarding various contract proposals for FY 1981-82 to be administered by the Office on Aging and funded through Older Americans Act Federal funds and which have been reviewed and approved by the Office on _Aging Advisory Council; IT IS BY THE BOARD ORDERED that the Director, Social Service Department, or his designee, is AUTHORIZED to conduct contract negotiations with continuing contractors, as follows: Renewals Anticipated Maximum Contract Program Term or Est. Amt. Number Contractor Services Eff. Dates Payment Limit 1. 20-122-5 Retirement Jobs, Home Chore/Repair July 1, 1981- $39,277.00 Inc. Referral June 30, 1982 2. 20-251-2 Home Health & Home visiting-- July 1, 1981- $19,635.00 Counseling, Inc. Friendly Visitors June 30, 1982 3. 20-114-6 Mt. Diablo Re- Nursing home July 1, 1981- $21,984.00 habilitation ombudsman June 30, 1982 Center PASSED BY THE BOARD ON June 16, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. 1 honby m Mfy that the #a -Soin is a Ww and corral a*y of ae adw herd on Owe w inuta of said doord of Supwvisan an Ow dale afwesokL Ori g: Social Service Department Witness my hemi and do Seal of dw Dowd of Attn: Contracts & Grants 16th June 81 Social Service Dept. OC-L - 19 Area Agency on Aging County Administrator J. R. OLSSON, Clerk Attn: Human Services Contractors iy ONwly Owk C. Matthews 0 0218 H-24 Wn 15M In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In the Matter of Acknowledgment of Report from Family and Children's Services Advisory Committee on State Employment Development Department Report on Employment Preparation Program. The Board on April 14, 1981, having received a report from the State Employment Development Department entitled "Background Information and Evaluation Design" and having referred said report to the Human Services Advisory Commission, the Family and Children's Services Advisory Committee, and the Manpower Advisory Council for review and comment; and The Family and Children's Services Advisory Committee, having responded to the Board commenting on the comprehensive approach of the program in working with all AFDC applicants/ recipients, both federal and non-federal, thus saving more state and county funding resources, and on the prevention and control aspects of the program; and The County Administrator having recommended that the response from the Family and Children's Services Advisory Committee be acknowledged and that the Board take the Committee's recommenda- tions under consideration pending a response from the Manpower Advisory Council; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED on June 16, 1981, by the following vote of the Board: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a trw o!-4 correct copy of an order encs-ed on the minutes of said boord of Supervisors on the date aforesaid. Witness my hand and Ow Seel of the board of Supervisors affixed this 16thdoy of June 19�„ cc: Family & Children's Services Advisory Committee �. pLSSf�N, CNrk Human Services Advisory by pity Clerk Commission orgt C. ass Manpower Advisory Council County Administrator County Welfare Director Director, Department of Manpower H-24 W79 ism Programs 0 0219 In the Board of Supervisors of Contra Costa County, State of California June 16 ' 1981 In the Matter of Results and Statement of Votes Cast for the County Service Area P-2 Special Tax Election held on June 2, 1981 . The Board having received a June 4, 1981 memorandum from Lon K. Underwood, Assistant County Registrar, transmitting the County Clerk's Certificate to Result of the Canvass of County Service Area P-2 Special Tax Election Returns and the Statement of Votes Cast for the County Service Area P-2 Special Tax Election held on June 2, 1981 , said document indicating that the measure was approved by the electorate: IT IS BY THE BOARD ORDERED that receipt of the aforesaid infor- mation received from the Assistant County Registrar is ACKNOWLEDGED. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and cored copy of an order emued on the minutes of said Board of Supervisors on the doe aforesaid. cc: County Clerk-Recorder Wisner my hand and the Seal of the Board of Elections Supervisor Supervisors County Sheriff-Coroner affixed 16th day of June _ fq 81 County Service Area P-2 County Assessor County Auditor-Controller J. R. OLSSON, Clerk County Administrator Clerk (Maxine M. Neufeld H-24 3179 15M 0 0220 In the Boated of Supervisors of Contra Costa County, State of California June 16 In the Matter of Acknowledging Receipt of Report of Agricultural Commissioner - Director of Weights and Measures. The Board having received a copy of a report of the Agricultural Commissioner - Director of Weights and Measures regarding the destruction of confiscated weighing and measur- ing devices which have been held in excess of four years, as prescribed by Section 12507 of the California Business and Professions Code; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on June 16, 1981, by the fpllowing vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson. NOES : None. ABSENT: Supervisor Powers. I hereby. certify that the foregoing is a true and cornet copy of an order ei" 8 on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Sed of die Word of cc: ,County Administrator d�fi� 16th June 19 81 Auditor-Controller Agriculture Department J. R. OLSSON. Cork A"%7'cv�'y► - D"wfy Clerk C. Matthews H-24 3/79 15M 0 0221 In the Board of &Vervism of Contra Costa County, State of Uifomia June 16 1981 In the Matter of Letter from Santa Cruz County Board of Supervisors With Respect to Reimbursement to Counties for Costs of State-mandated Programs. The Board having received a May 28, 1981, letter from Gary A. Patton, Chairperson, Santa Cruz County Board of Supervisors, transmitting a copy of a letter which that County has sent to the Executive Committee of the County Supervisors Association of California (CSAC) requesting that CSAC initiate, help finance, and oversee a coordinated program to ensure that the provisions of the California Constitution and SB 90, which require reimbursement to counties for costs of State-mandated programs, are fully implemented; and Mr. Patton having urged that Contra Costa County support the request to CSAC; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and to County Counsel (to discuss with the Statewide Association of County Counsels) . PASSED on June 16, 1981, by the following vote of the Board: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and correct copy of an order «tiered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed thial.Ltb day of June . 19�,L County Counsel Board of Supervisors, Santa Cruz County J. R. OLSSON, Clark By Deputy Cleric rot G s H-24 3n9 15M 0 0222 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report of ) the Internal Operations ) June 16, 1981 Committee on AB 2060 Estab- lishing a San Francisco-Bay ) Area Land Study Committee ) The Contra Costa-Alameda County Cattlemen's Association requested that our Board take a position opposing AB 2060 which would establish a San Francisco-Bay Area Agricultural Lands Study Committee. A similar position has been taken by the Contra Costa County Farm Bureau and the Coalition of Labor and Business. AB 2060 would create an 11-member study committee to develop recommendations dealing with agricultural land use in the nine bay area counties. The committee composition would include two members appointed by the Governor, two appointed by the Speaker of the Assembly, two appointed by the Senate Rules Committee, three representatives of local government appointed by ABAG and two representatives of agriculture appointed by the State Director of Food and Agriculture. The committee would have until December 31, 1982, to conduct its research and submit reports and any proposed legislation. The opponents of this proposal, developed by the People for Open Space, object to a new organization being created for this purpose. There is also a concern that the results will not reflect the .:ollective judgment of the local government planning bodies and governing boards which now have responsibility over land use in the nine county areas. The Internal Operations Committee recommends that our Board oppose AB 2060 since the composition of the committee does not reflect sufficiently either local government or agricultural interests. The committee is also concerned that this state initiated study would involve extensive input from local planning agencies for which there is no proposed reimbursement. The committee members are split on the issue of whether it is desirable to have a study of this matter. Supervisor Schroder believes that the need and purpose of this study needs to be more clearly defined before he could support the concept. Supervisor Torlakson bell ves that the study is a desirable objective; however, he favo Cally initiated study to involve in a more effective way t local government land use planning agencies and agr'c interest. BE T I. SCHRODER TOM TORLAKSON Supervisor, District III Supervisor, District V Following Board discussion, it was agreed that the question of desirability of a study should remain in Committee. IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. 0 0223 PASSED by the Board on June 16, 1981, by the following vote: AYES: Supervisors Schroder, McPeak, and Torlakson. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: Supervisor Fanden (for the reason that she questions the appropriateness of the Study Committee) . I hereby certify that the foregoing is a true and correct copy . of an order entered on the minutes of said Board of Supervisors on ' the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this 16th Day of June, 1981. J. R. OLSSON, Clerk By Deputy Clerk ro C. ass cc: CCC Farm Bureau CC-Alameda County Cattlemen's Assn. COLAB County Counsel County Administrator Director of Planning 0 0224 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Report of the Internal ) June 16, 1981 Operations Committee on ) Senate Bill 501. ) On May 12, 1981 , the Board of Supervisors referred to the Internal Operations Committee (Supervisors Schroder and Torlakson) Senate Bill 501 (Boatwright) related to hazardous waste dump sites. The Internal Operations Committee has reviewed SB 501. As an analysis from the County Administrator indicates, SB 501 would prohibit the county from enacting or enforcing any ordinance relating to an existing hazardous waste facility-which would prohibit or unreasonably regulate the disposal of hazardous wastes at such a facility unless certain findings are made by the State Director of Health Services. Our Committee believes that this is an unnecessary and inappropriate erosion of local control since counties would no longer have any right to control or supervise existing hazardous waste sites. Additional concerns have been expressed by the Health Services Director in his memorandum on this subject dated May 20, 1981 , which is referred to In the County Administrator's analysis. The County Supervisors Association of California is also opposed to Senate Bill 501 , but has indicated to Senator Boatwright its willingness to work with him on appropriate amendments. The Internal Operations Committee, therefore, recommends that the Board of Supervisors go on record as opposing Senate Bill 501 and order the County Administrator to transmit the Board's opposition to Senator Boatwright, Assemblymen Bates, Baker, and Campbell , and the County Supervisors Association of California. OobertI. Schroder Tom Tor akson Supervisor, District 3 Supervisor, District 5 IT IS BY THE BOARD ORDERED that receipt of the report of the Internal Operations Committee is ACKNOWLEDGED. In conjunction therewith, the County Administrator has furnished a supplementary memorandum indicating that the County Supervisors Association of California had changed its position from opposition to neutral reflecting the fact that negotiations are underway between local government interests and proponents to seek a solution acceptable to both. In light of the additional information, the Board considered the matter and determined that it be tabled. PASSED on June 16, 1981, by unanimous vote of the Board members present (Supervisor Powers absent) . CC: County Administrator CER77FIED Copy Health Services Director I � that this is a fun, true & correct copy of Director of Plannin the original document which is on file in my office, g Supervisoand that rs of Cwas on radco a county, CaliforniaOPEed by the , of on County Counsel the date shown. ATTEST: J. R. OLSSOV, County County Supervisors Association Clerk is ezofficio Clerk of said Board of SnDerrLora, of California utY Clerk. n 0225 In the Board of Supiwism of Contra Costa County, State of California June 16 19 Bl In the !tatter of Resignation from Citizens Advisory Committee for County Service Area LIB-11. Supervisor T. Torlakson having advised that Alice Lorenzetti has resigned from the Citizens Advisory Committee for County Service Area LIB-11; IT IS BY THE BOARD ORDERED that the resignation of Ms. Lorenzetti from said Citizens Advisory Committee is ACCEPTED. PASSED by the following vote of the Board on June 16, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a hue and cornet copy of an order =mo d on the minutes of said Board of Supervisors on the daft aforesaid. CC: Citizens Advisory Cte. M/eness my hard and the Seal of the Board of via Pub 1 is Works Dept. Supe Public Works Director a,xed this 16th day of June . 19—&l County Administrator R—OLSSON. Clerk Dwuy Clerk Ronda Amdahl H-24 3n9 ISM 0 0226 t , In the Board of Supervisors of Contra Costa County, State of California June 16 019 81 In the (Natter of Hearing on Proposed Amendment to County Ordinance Code to Provide Criteria for Placement of Mobile Homes for Residential Use. The Board on June 2, 1981 having fixed this time for hearing on the recommendations of the San Ramon Valley Area, Orinda Area and County Planning Commissions on a proposed amendment to the County Ordinance Code which would provide criteria for the placement of mobile homes for residential use in agricultural and single family residential zoning districts; and Karl Wandry, Chief, Land Development, Planning Department, having noted that the State had enacted legislation (SB 1960) to provide alternative housing opportunities by limiting local govern- ment control over the placement of mobile homes on single family residential lots; and Mr. Wandry having stated that inasmuch as the greatest demand for mobile home use comes from the rural areas of the County, staff and the Planning Commissions are recommending that the proposal be expanded to include agricultural zoning districts; and The Board having considered the matter, IT IS ORDERED that the proposed ordinance amendment is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 81-38 giving effect to the aforesaid amendment is INTRODUCED, reading waived and June 23, 1981 is set for adoption of same. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is o true and correct copy of an order w we on the minutes of said Board of Supervisors on the dote oforesoid. Wihmss my hand and the Seo! of the Board of Supervisors cc: Director of Planning oM___ 1 thi 16th day of June_____, 19 81 County Counsel �� J. R. OLSSON, Clerk By Do" Clerk Vera Nelson H-24 3/79 15M 0 0227 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of Finance Committee ) Recommendations on Certain ) June 16, 1981 Referrals. ) The Board heretofore having made certain referrals to its Finance Committee (Supervisors S. W. McPeak and N. C. Fanden) ; and Said Committee having reported and recommended as follows with respect to the aforesaid referrals: Referral Date Item Recommendation 9-23-80 Funding of mosquito Committee concurs with memo- abatement services randum report dated May 27, 1981, for FY 1981-1982. submitted by the County Adminis- trator. Accordingly, matter may be removed as committee referral with continued review by the County Administrator's Office 1-13-81 Development of Fiscal reductions at the State appropriate actions level taken into consideration relating to report in the Proposed Budget and matter on Federal and State will be continued under review as financial assistance Final Budget is adopted. Also to County. impact of federal fiscal cutbacks will be taken into account as specific information is developed; remove as committee referral. 2-10-81 Contribution to trust County Administrator has inquired fund to finance main- of the City of Pleasant Hill about tenance on Veterans matter but City has not taken Monument in Pleasant follow-up actions; remove as com- Hill. mittee referral with understanding County Administrator will continue review and report to the Board as required. The Board having considered said Committee report and having determined that the recommendations are appropriate, IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Internal Operations Committee are APPROVED. PASSED on June 16, 1981, by unanimous vote of the Board Members present (Supervisor T. Powers, absent) . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 16th day of June, 1981. J. R. OLSSON, Clerk cc: Acting Public Works Director County Auditor-Controller ByQ' County Counsel othy as putt' Clerk County Administrator Contra Costa Mosquito Abatement District Diablo Valley Mosquito Abatement District City of Pleasant Hill 0 0228 In the Board of Supervisors of Contra Costa County, State of Colifomia June 16 , 19 8.1 , In the Ai~ of Scheduling Meeting with City Officials to Discuss Development Within City Spheres of Influence As recommended by the County Administrator, it is ORDERED that the afternoon of Tuesday, September 15, 1981, be scheduled for a meeting with representatives of the cities of the County to discuss development policies within city spheres of influence. PASSED by the Board on June 16, 9181, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ,ABSENT: Supervisor Powers. 1 hereby Certify that the forgoing Is o bw and cored copy of an order -don the minufes of said Board of Supervisors on the daN aforesaid. Orig. Dept. CAO M/dr m noy hand and the Seel of do bard of Cities (15) Mayors Conference 16th June f981 LAFCO/via CAO Planning J. R. OLSSON, CNrk syU. Deputy clerk C. Matthews H-24 3(79 15M 0 0229 Executive Session. JUN 161981 At 1:30 p.m. the Board recessed to meet in Closed Session in Room 105, County Admini'stratton Bui'ldi'ng, Martinez, California to meet with labor negotiators (pursuant to Government Code 54957.6) and also discussed litigation matters. At 2:45 p.m. the Board reconvened in its Chambers and continued with the agendaed items. 0 0230 In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 81 In the Atter of Seeno Towers . Supervisor S. W. McPeak distributed to Board members a copy of her memorandum requesting Public Works Department to prepare a statement outlining the County' s position with respect to the Board ' s appeal of the approval of Seeno Towers by the Concord Planning Commission and indicated that she had requested that the matter be calendared for Board consideration as soon as possible. THIS IS A MATTER OF RECORD, NO BOARD ACTION TAKEN. A Matter of Record I hereby certify that the foregoing is a true and cornet copY of dii(#Abg drNrred on the minutes of sold Board of Supervisors on the dab aforesaid, Wii - ul my hand and the Seal of the Board of superviscm afeed thi 16 t h, June . fq 81 ��J. . OLSSON, CNrk b Clerk Marine M. Neufe d H-24 W79 15M 0 0231 In the Board of Supervisors of Contra Costa County, State of California June 16 . 19 81 In the Matter of An Amendment to the Contract with the San Ramon Valley Community Center, Inc. , for the Provision of Paratransit Services in the San Ramon Valley 4580-611-5480 The Board of Supervisors on August 26, 1980, ordered that the Chairperson of the Board of Supervisors be authorized to execute a service contract with San Ramon Valley Community Center, Inc. , in the sum of $86,983 for the provision of paratransit services in the San Ramon Valley. The term of this contract begins on the first day of July, 1980, and ends on the 30th day of June, 1981 . An additional allocation in the sum of $13,651 in Transportation Development Act, Article 4.5 funds has been designated by the Metropolitan Transportation Commission for paratransit services in the San Ramon Valley Area. The Acting Public Works Director having recommended the contract with San Ramon Valley Community Center, Inc. , be amended be include additional funds. IT IS BY THE BOARD ORDERED that the Chairperson of the Board .of Supervisors is AUTHORIZED to execute the Service Contract with San Ramon Valley Community Center, Inc., by increasing $13,651 for a new maximum payment amount of $100,634. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a trw and cored copy of on order erMend on the minutes of said Board of Supervisors on the doh aforesokL Whew nay hand and the Seal of the Board of Originator: Public Works S+Pervisols Administrative Services 16th June 19 81 cc: San Ramon Valley Community Center t (via Public Works) R. OL k Public Works Accounting Clerk f aria M. Pa oma r H-24 3/79 15M 0 02302% In the Board of Supervisors of Conga Costa County, State of California June 16 , 19 81 In the Matter of Coordinating Implementation of National Flood Insurance Act Standards for Construction in the Bethel Island Area. Supervisor T. Torlakson having noted that there is a need to coordinate efforts in implementing National Flood Insurance Act standards as they apply to construction on Bethel Island, and having recommended that staff from the Planning and Building Inspection Departments be directed to arrange a meeting within one month with representatives from the Bethel Island Municipal Improvement District and the Bethel Island Area Association to discuss the matter; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minute: of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Director of Planning affixed this 16th day of June . 19 81 Director of Building Inspection J. R. pLSSON, Clerk County Counsel County Administrator By i' / ¢,(.tee-,` , Deputy Clerk Vera Nelson H-24 3/79 15M 0 0233 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cable Television ) Rates for Televents, Inc. ) June 16, 1981 The Board having received a June 10, 1981 memorandum from the Acting Public Works Director in response to its June 2, 1981 referral relating to cable television rates for Televents, Inc.; and Supervisor N. C. Fanden having distributed copies of a petition signed by residents of the Rancho Diablo, Concord Cascade and Sun Valley Village Mobile Home Parks, Pacheco area (an unincorporated portion of the County), protesting the fact that they pay higher rates for Televents cable television service than do residents of surrounding cities; and Board members having discussed the matter of CATV franchises in some detail including the need for an analysis of the figures used in computations by the Joint CATV Commission and those used by the County in considering rates for cable television service, and the need for an update on the progress being made by the Countywide CATV Committee in drafting a revised ordinance; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum from the Acting Public Works Director and the petition from the residents of the aforesaid mobile home parks is hereby ACKNOWLEDGED. IT IS FURTHER ORDERED that the Acting Public Works Director is requested to provide, by June 23, 1981 , a status report on the progress being made by the Countywide CATV Committee with respect to drafting a revised ordinance. IT IS FURTHER ORDERED that the Acting Public Works Director and County Counsel are REQUESTED to monitor and report back to the Board when that information is available, the difference, if any, in the computations being used to determine rates by the County and those used by the Joint Commission. PASSED on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Toriakson . NOES: None. ABSENT: 'Supervisor T. Powers. CERTIRED COPY I certify that this is a fidi. tr+.e & correct copy of iht- original document c:hi.h i;on in:nr cffice.and than it was passed & _ ' V-xm of Sc:pereiS1jr5 of Contra Costa Coun:r. C:.i .,rt.[.t, un the e=! shown. ATTEST:J. R.OLSSOA.Coartr Clerk-cx-officio Clerk � said Board of Supervisors, by Deputy C•r :k�- , 1 g 1981-- Diana M.Herman cc: Televents, Inc. Petitioners (first name on each petition) Acting Public Works Director County Counsel County Administrator 0 0234 In t6 Board of Supervisors of Contra Costa County, Stag of California June 16 , 19 81 In the Motter of Decision on Administrative Appeal of Triangle Custom Homes from Decision of Director of Building Inspection with Respect to Requirements of National Flood Insurance Act. The Board on June 9, 1981 having deferred to this date decision on the appeal of Glen L. Sorenson, President of Triangle Custom Homes, from administrative decision of the Director of Building Inspection with respect to exception from requirements of the National Flood Insurance Act for a commercial office building on Bethel Island Road, Bethel Island area; and Supervisor Torlakson having stated that he had toured the property site and had reviewed the issues with the parties concerned, having expressed the opinion that there are extenuating circumstances in this instance to permit waiver of certain flood- proofing requirements without establishing a precedent, and having recommended that the appeal be granted in part by waiving pre- treatment of the wood and placement of the mechanical equipment above the flood plane line; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED and Triangle Custom Homes is GRANTED a variance from requirements of the National Flood Insurance Act and Board Resolution No. 75/831 to construct a modular office building without the use of pressure treated wood and location of mechanical equipment above flood plane. In granting the aforesaid variance the Board makes the following findings: (1) The removal of present outside covering for replacement with pressure treated material is not practical at this juncture; and (2) The changing of mechanical equipment location would cause total destruction of the unit. PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. I hereby certify that the foregoing is a true and correct copy of an order eMered on the minutes of said Soord of Supervisors on the date aforesaid. Witness nay hand and the Sed of the Board of Supervisors CC: Triangle Custom Homes amxed /his 16th day of June 19_81 Director of Building Inspection_ Director of Planning it J. R. OLSSON, Clerk County Counsel By +a . Do" Clerk County Administrator Vera Nelson H-24 3179 15M O C;2 3S IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of Raymond Vail and Associates from ) County Planning Commission Denial of ) June 16, 1981 Application for M. S. 75-80, ) Knightsen Area. ) (Erlene Chapman, Owner.) ) The Board on June 2, 1981 having continued to this date the hearing on the appeal of Raymond Vail and Associates from the County Planning Commission denial of application for Minor Subdivision 75-80 to divide 5 .19 acres into four lots in the Knightsen area, and having requested staff to prepare a status report on certain areas of the East County General Plan and to submit drainage plans for the area; and Karl Wandry, Chief, Land Development, Planning Department, having stated that staff has not completed its review of the East County General Plan; and Milton Kubicek, Acting Deputy Director, Flood Control and Operations, Public Works Department, having advised that a drainage plan has not been developed for the area and having suggested that appropriate drainage conditions be imposed at the time development occurs; and Larry Wing, representing the applicant, having stated that the owner, Erlene Chapman, is willing to modify her request to two parcels which would be compatible with surrounding properties and having requested that, if the Board is inclined to approve a two-lot split, the conditions proposed by staff for a four-lot subdivision be modified to permit deferred improvement agreements for drainage and road requirements and exemption from the underground utility requirement for the existing house; and William Gray, Assistant Public Works Director, in response to Board questioning, having stated that deferring improvements on a large lot subdivision is appropriate and consistent with county policy; and Supervisor Torlakson having expressed the opinion that two lots would conform with development in the area and would not establish a precedent for further subdivision, having concurred with the applicant's request for modified conditions, having stated that the applicant should also be required to participate financially in the major thoroughfare fund for East County, and having recommended that the appeal be granted in part by allowing a two-lot minor subdivision; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED and the application for M.S. 75-80 is APPROVED for two lots subject to conditions (Exhibit A attached hereto and by reference made a part hereof) . PASSED by the Board on June 16, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. cc: Raymond Vail and Associates CER1,0101D Cor Erlene Chapman I e.tuft tm trm le a ftm true t twice e am of Director of Planning tbt OHRlzsl document which is on file in m, ome, and that tt was cared k adop!Fd bT the Hoard of Public Works Director 8UPervJS r9 of CoD:r2 Costa CwintrCalifornia. on County Health Department the dwe sholrn. ATTEST: J. n. 6iSF0NI Coantp Clerk it Pit-Officio Clerk of said Board of Supervisors. by Deput' Cie k. o a� 6 Conditions of Approval for MS 75-80 1. This request is approved for 2 parcels. The following conditions require compli- ance prior to filing the Parcel Map unless otherwise indicated. 2. Comply with the requirements of the Contra Costa County Public Works Department as follows: A. This subdivision shall conform to the provision of Title 9 of the Contra Costa County Ordinance Code. Any exceptions therefrom must be specifically listed in this conditional approval statement. B. The following exceptions to Title 9 are permitted for this subdivision: 1. Chapter 96-10 "Underground Utilities" for the existing house. 2. Section 96-14.002 "Improvement of County Streets", provided a deferred improvement agreement is executed requiring the owners of the property involved in Subdivision MS 75-80 to: a. Construct curb, four-foot six-inch sidewalk (width measured from the curb face), necessary longitudinal drainage, and ap- proximately 11 feet of pavement widening on Eden Plains Road. The face of curb shall be located 32 feet from the center line of the right of way. b. Construct an interim agricultural half-width road 20-feet in width to private road standards within the dedicated rights of way along the north and south property lines. C. Submit improvement plans to the Public Works Department, Land Development Division, for review; pay the inspection fee, plan review fee and applicable lighting fees. 3. Section 914-2.006, "Surface Water Flowing from Subdivision," pro- vided the applicant maintains the existing drainage pattern, and does not dispose concentrated storm waters into adjacent properties, and a deferred impro vement agreement is executed requiring the owners of the property involved in MS 75-80 to: a. Collect and convey all storm waters entering or originating within the subject property by constructing a storm drain lateral to a main trunk line when the ultimate storm drain facilities are constructed. b. Furnish proof to Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, drainage improvements. C. Submit improvement plans to the Public Works Department, Land Development Division for review; pay and inspection and plan review fee and applicable lighting and fire hydrant fees. MS 75-80 pg. 2 C. Relinquish abutter's rights of access along Eden Plains Road, with the exception of the openings at the dedicated rights of way along the north and south property lines. D. In lieu of mitigation measures for impacts on major thoroughfares, contribute the equivalent to the road fee established for Discovery Bay to a County Trust Fund for the construction of area wide road improve- ments. 3. The applicant shall pay $300.00 for Park Dedication Fee. 4. This minor subdivision is conditionally approved, subject to the applicant obtaining the necessary approval from the County Health Department for the utilization of individual sewage disposal on each parcel. S. If archaeologic materials are uncovered during grading, trenching or other on- site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. MF/jal/#1 8/27/81 L;,r�_� `•� ,fix � And the Board adjourns to meet on .lune 23. 1981 at 9a-M. in the Board Chambers, Room 107, County Administration Building, Martinez, California. Sunne�lei. Weak, . Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 0237 The preceeding documents contain3 pages. r a rw