Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 06231981 - Comp Min Pkt
i �•9`aw�� vE5° A� y x s 4, p THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY June 23, 1981 IN ROOM 107 COUNTY AD?MINISTRATION BUILDING ' MARTINEZ, CALIFORNIA PRESENT: Chairman Tom Powers, presiding Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Sunne W. McPeak Supervisor Tom Torlakson ABSENT: None. 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 23 , 1981 In the Matter of Ordinance(s) Adopted The following ordinance(s). 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 ORDINANCE NO. 81- 38 (On Mobilehomes in single-T-a—milly districts) 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 84-68.806 of the Ordinance Code is amended, to provided for non-permanent foundation system mDbilehomes and zoning administrator approved watchman_ housing, to read: 84-68. 806 Use for human habitation. No person s a ocate, maintain or use, for human habitation including sleeping, a mobile home, trailer or camp car on any lot except as provided in §84-68.807 and as follows : (1) In a lawful mobile home park or travel trailer park; (2) By a land use permit for temporary occupancy by members (within the third degree of consanguinity) of the family occupying the principal residence on the lot, when the zoning administrator has found that it will not be detrimental to the neighborhood and that here is hardship involving age or health and not mere financial need or convenience. The mobilehomes shall not be installed on a permanent foundat:: D^ system; (3) By approval of the zoning administrator for housing for a watchman or caretaker in these districts: H-1, L-1, A-80, A-40, A-20, A-4, A-3, A-2, A-1, C, F-R, F-1, C-M and/or W-3. The mobilehome shall not be installed on a permanent foundation system; (4) By approval of the zoning administrator on a temporary basis in any district when necessary to provide a construction office or housing for a watchman during the construction phase of a project, and only after necessary permits are obtained from the building inspection and health department. The mobilehome shall not be installed on a permanent foundation system. (5) In a lawful recreational vehicle park or campground allowed by a land use permit in these districts only: A-2, A-3, R-B, C, L-I and/or T-1. (Ords. 81- 38 §•1, 75-16 §5: Irrior code §8168 (d) (3) : Ords•. 69-83 §1, 69770 §2, 67-39 S1. ) SECTION II. Section 84-68.807 is added to the Ordinance Code, to provide for mobilehomes in single family districts, to read as follows: 84-68.807 Single-family -zones. Mobilehomes may be—located, maintained and used for human 0 0003 ORDINANCE NO.- 81-38 habitation by building permit in all Single-Family Residential Districts (R- ) and all Agricultural Districts (A) when the mobilehome unit complies with the following: (1) It is to be occupied only as a principal residence on the lot; (2) It meets all development standards of the applicable zoning district; (3) It is certified under the National Mobile Home Construction and Saftety Act of 1974 and any subsequent revisions; (4) It is installed on a permanent foundation system approved by the Building Inspection Department of Contra Costa County; (5) It is covered with an exterior material customarily used in new conventional single-family residential structures in the surrounding area; (6) The exterior covering material mast extend to the ground consistent with the most recent County adopted Uniform Building Code. If a solid concrete or masonry perimeter foundation is used, the covering material need not extend below the top of the foundation. No conventional mobilehome skiring shall be allowed; (7) The roofing material is of a material customarily used in new conventional single-family residential structures in the surrounding area; (8) The roof has eave and gable overhangs; (9) The covering material of the garage or carport is the same as used on the mobilehome unit; (10) The roof overhangs, siding and roofing material have been approved by the zoning administrator. The exterior materials must be found compatible with neighboring residences. (Ord. 81- 38 §2: Govt.C. §65852.3.) page 2 ORDINANCE No. 81-38 0 0004 SECTION III.- EFFECTIVE DATE. - This ordinance becomes effective 30 days after passage, and wit in 15 days of passage shall be published once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE a newspaper published in this County. PASSED on June 23, 1981 by the following vote: AYES: Supervisors - Fanden, Schroder, McPeak, Torlakson, Powers. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R. OLSSON, County C1 k & ex officio Clerk of the Board � airperson By: 4,L4(- .1 Diana M. Herman jSEAL] page 3 ORDINANCE NO. 81-38 0 0005 r In the Board of Supervisors of Contra Costa County, State of Califomia June 23 , 19 81 In the Matter of Readopting Ordinance No. 81-39, extending Approval Time for Subdivision Tentative Maps. IT IS BY THE BOARD ORDERED that Ordinance No. 81-39, adopted as an urgency measure on June 16, 1981 to extend the time for approval of tentative subdivision maps, is hereby ADOPTED again this 23rd day of June, 1981 , reading thereof having been waived by unanimous vote of the Board. PASSED by the Board on June 23, 1981 by the following vote: - AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order «Herod on the minutes of said Board of Supervisors on the date aforesaid. cc: Acting Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Counsel affixed this 23rd day o; June 19 81 County Administrator l J. R. OLSSON, Clerk d Deputy Clerk Max ne M. neufeld// H-24 V79 15M 0 0006 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 (c): 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 "'� �Z Board Chair Sunne W. McPeak ATTEST: J.R. Olsson, County Clerk & ex officio Clerk of the Board B , Deputy (Seal) Maxine M. Neufel-d ORDINANCE NO. 81-39 0 0007 In the Board of Supervisors of Contra Costa County, State of Califomia June 23 . 19 81 In the Matter of Ordinance Introduced. The following ordinance which amends the new Merit System Ordinance of Contra Costa County (Ordinance No. 80-47) having been introduced, the Board by unanimous vote of the members present waives Pull reading thereof and fixes June 30, 1981 as the time for adoption of same: SECTION I. Exempting the following positions from the Merit System: Executive Secretary - Department Bead Executive Secretary - Merit Board Board of Supervisors Assistant PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Boord of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors G,=d this 23rd day of June 19 81 J. R. OLSSON, Clerk By Deputy Clerk Linda L Pais H-24 3/79 15M 0 0008 POSITION A7ICICR tkl REQUEST No: � Department SUPERIOR COUii i' t5 Bu gei Unii11e 2"000 Date July 9, 1980 Pursuant tDvgrgVtsicntEOf Government Code Section 69892, Action Requested: Establish additional Assistant Secretary (Exempt) position (Salary Range $972 to $1181) Proposed effective date: 8/1/80 Explain why adjustment is needed: Increased workload (see attached data re: position background and discussion of factors affecting workload) Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 16 ,107 2. Fixed AE wWa Ob*fi j6{Mtfid coat) Typewriter $940 RF:r:F1Vizn Desk 400 Chair 75 $ 1 515 . 10 1980 Estimated total 17,622. Office of Signature f County Administrator I%pd-rUent Head I ni ti al Determination of County Administrator Date: November 18, 1980 To Personnel: Request recommendation, r uant t�V. a d Nover ber 18, 1980, attached. nt Administrator - Personnel Office and/or Civil Service Co fission Date: Classification and Pay Recommendation Classify 1 Assistant Secretary to the Superior Court Judges. Stud", discloses duties and responsibilities to be assigned justify classification as Assistant Secretary to the Superior Court Judges. 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 Secretary to the Superior Court Judges, Salary Level 343 (1049-1275). Personnel ctor Recommendation of County Administrator Date: JUN i 9 Ml FRecommend3tion approved UN 2 4 1981 County Administrator Action of the Board of Supervisors JUN 2 3 1981 Adjustment APPROVED �€ ) on J. R. OLSSON, County Clerk Date: JUN 2 3 1981 BY: Linda L. Page' APPROVAL o6 this adjue.tment conattituta cin AppnopAiation Adjustment and PeAAonnee Res ottLaon Amendment. NOTE: Top section and reverse side of form fmuet bo completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0009 009 _ c CONTRA COSTA COUNTY ' APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Department of Agriculture ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM IX INSET DECREASE�E INCREASE 3305 2473 Specialized Printing $2;668 0990 G30 01790 6.301 all a g APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The Department has incurred printing costs of (' ✓rg $2,668 in excess of that which was budgeted By: '''r` Dote �/� / in account #2473. The California State Depart- ment of Food and Agriculture will provide full COUNTY ADMINISTRATOR reimbursement to the County. By: Date BOARD OF SUPERVISORS SgVrVium POW.1 .r4ham YES: Sch,.&,.ucpe.I TadW=0 NO: None OdW�2; 1981 Agricultural Commissioner-Director J.R. OLSSON, CLERK 4. Weights & Meas. 1418 16NATUAE TITLE p DATE PPROPRIATI N0A POO By. A (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE $IDE - 0 O O 0 ' CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 AttonNt toolNt I OEPAtruf11 of OICANIZATIOI KNIT: c 11tANIZATIaR uuuIr L - REVENUE DESCRIPTION INCREASE <REtRFAf� (L 4Y3 APPROVED 3. EXPLANATIONOF RE_PUEST AUDITOR-CONTFZOLLER' gj,-&L�e� /' 1 3y: `-''r Hare � / 00, / . . :OUNTY ADMINISTRATOR • Iy: ORIGINAL SIGNED BY BY juN 8 F _ ;OARD OF SUPERVISORS Supervisors Pinta.FahiM YES: Sdsnaier,McYnl,Tucl•kssw NO: None Date JyN� 1981 .R. OLSSON, CLERK REVENUE ARI. RAOO JOURNAL Ro. 0011 ;N 0I74 7/77) e CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Clerk-Recorder (Recorder-tiicrographics -0354) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 0411TITY 0ECREAS> INCREASE 0354 4951 Office Equipment & Furniture ppp/ 1 $ 9,500 (Kodak Prostar Microfilm Processor) 0354 2102 Books - Periodicals - Subscriptions 200 0354 1013 Temporary Salaries 500 0354 2303 Other Travel Employees 1,500 0990 6301 Reserve for Contingencies // 700 0990 6301 Appropriable new Revenue 11,700 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO t-" To allocate micrographics conversion revenue COUNTY ADMINISTRATOR to the appropriate sub-objects , so that the 1P Recorder can begin micrographic conversion. By: Dor* 6/ BOARD OF SUPERVISORS Suprn is"Pd-m.Fit k k YES- .SdU%Akr.M&rA.TurUk= NO: None OJUNA x,198 County Clerk - J.R. OLSSON, CLERK 4. J60Recorder 6/16f8: SIGNATURE TITLE DATE la APPROPRIATION A POO .Ezg�� ADJ. JOURNAL 10. (N 129 Raw. 7/77) SEE INSTRUCTION• 00 REVERSE 310E 0 001.2 I v I CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 1 DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING Clerk-Recorder (Recorder-Micrographics 0354) ORGANIZATION REVENUE ACCOUNT 2 REVENUE DESCRIPTION INCREASE 4DECREASE> 0354 9747 Micrographic Conversion Fee $11, 700 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO LER Dote COUNTY ADMINISTRATOR To increas revenue estimated for the purchase ORIGINAL SIGNED BY JUN 8 198 of a microfilm processor, books, periodicals , By: Dote / / subscri tions, emporary salaries and other F. travel �mployees. BOARD OF SUPERVISORS SuIlMison Powers.FiNjerk YES: S&tukr,N&cak.rudA m NO: None Dote JVN/2 1981 County Clerk - J.R. OLSSON, CLERK Recorder 6-16-81 —SIGNATURE TITLE GATE r*)d-A f4— IV By: NEVEAAE AAJ. R AOO, /6 JNAALI 10. (N0134 Rev.R./79) 0 0013 CONTRA COSTA COUNTY f APPROPkIAT10N ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING - Social Service ORGANIZATION SUB-OBJECT 2. W. 91FIXED ASSET /ECREAS> INCREASE OBJECT OF EXPENSE OR FIXE6tQ4W dMA C t 10. IGUANTITY DEPT. Children's Receiving Center 0570 2170 Household Expense $12,000 Plant Acquisition Shelter 4421 Carpet replacement $12,000 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTR LER On May 5, 1981 , the Board approved an appropriation adjust- ment for carpet replacement and furniture repairs necessary ey: t Date 611(01%1 to State licensing. This adjustment moves the amount for carpeting into Plant Acquisition. COUNTY ADMINISTRATOR By: `` Date6� BOARD OF SUPERVISORS Supervium Powvm FaWM YES: Sdu\.icc,NBeak.Tu>�p NO: None 4.0/2 19E, 1 For R. E. Jornl i n Director J.R. OLSSON, CLERK 4. 6 Al / Al SIGNA [ TITLE DATE By: APPROPRIATION A POO ADJ. JOURNAL RO. (M 129 Raw 7/77) SEE INSTRUCTIONS ON REYEREE TIDE 0 0014 ' CONTR.A CbSTA COUNTY < APPROPRIATION* ADJUSTMENT �w• T/C 2 7 �1 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Sheriff-CorOW17 119 FN 981 ORGANIZATION SUB OBJECT Z• VoNnu OBJECT Of EXPENSE OR FRED ASSET ITEM AUDITOR Cdr T DECREASE> INCREASE Sheriff - Radio Facilities 0055 4955 Radar Equipment 0005 1 1 ,172.00 Aid to Police Svc. Areas 0259 3580 Contrib. to Other Agencies 1 ,172.00 APPROVED 3. EXPLANATION OF REQUEST AUDITNTR LLER By: `n�ti Dot• / To shift the purchase of radar equipment to the Orinda Police Service Area. COUNTY ADMINISTRATOR By: ` ADate BOARD OF SUPERVISORS Supemiuws Po-m.Fah&tl YES. sdu.&t.mcP,A.Tuna Lxm NO: None OnJur} 9, 190 J.R. OLSSON, CLERK 4. VVIr,l'r •++r 6 /�� A • •I�MAT •[ TITL[ yOAT[ By: a APPROPRIATION poo &368'� 1 Lf ADJ. JONNNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS OR REVERSE TIDE 0 0015 015 . o CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 L •- AccouwT coolNG I.DEPARTMENT OR ORGANIZATION UNIT. I `! PH 'el Sheriff-Coroner CCj Il ORGANIZATION REVENUE ACCOUNT Z REVENUE DESCRIPTION AuQ�� eft I a E 4DECREASE�, 0055 9965 Radio Facilities - Restricted Donations 586.00 0259 9965 Aid to Police Service Area - Restricted Donations 586.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR R--)CONT OLLER J� By: `� Date � " COUNTY ADMINISTRATOR By- OPIGINAL SIGNED BY Do , i F. FERNANDEZ BOARD OF SUPERVISORS Suren•isors Powers.Fandm YES: schw rr.Md'eal.T.ulakson NO: None 3 981 Date L J.R. OLSSON, CLERK �L, SI 11ATU11 TITLE DATE By:j OEIEOYE Ali. RA00 J_30� MINAL 10. ("8134 Rev. 2/791 0 0016 CONTRA COSTA COUNTY f It- APPROPRIATION ADJUSTMENT T/C 2T .'1�C,k ✓`Lr ACCOUNT COOING 1. OEPARTNENT OR ORGANIZATION UNIT: Sheriff-Coupner s,�� ORCANIZATION SUB-OBJECT 2. OR- SET IpECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM Orinda Police Service Area 7654 4955 Radar Equipment 0001 1 1 ,172.00 iF D 3. EXPLANATION OF REQUEST AUDITOR By: Date COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS Supmiuirn Powm.FandM YES: NO: None J.R. OLSSON, CLERK 4. �� /It 11 e11 TUII[ TITLE �+ DATE By _� nn d 14 / DJ APPROPRIATIJIVAUNO.A POO (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 310E 0 0017 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I DEPARTMENT OA ORGANIZATION UNIT. Sheriff-CoronercoArr,� ORCANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION pry ACCOUNT 4DECREASE> Orinda Police Service Area 7654 9591 County Aid to Special Funds 1,172.00 PROVED 3. EXPLANATION OF REQUEST AUDITOR TROLL /7 / By: Date / .w 96UNTY ADMINISTRATOR ORiGIN'AL S!GNETI 3Y $ 198,By: E- FFRWA%DFZ Date JUN / BOARD OF SUPERVISORS Supmiwrs Puutin.Fah n. YES: SdmrAcr.NlrPeak.Tudakkm No: None Dat JUjV 3 1981 J.R. OLSSON, CLERK SIGNAT RE TITLE GATE By: dtt� InrJ6 1A, az 61, OENENVE AIJ. RA00n�? JNNIAL 10. (Ye134 Rev.2/70) 0 0018 ` Cr`(TRA COSTA COUNTY ' APPROPRIATION ADJUSTMENT ' T/C 2 7 ACCOUNT CODING 1. DEPARTME17 01 ORGANIZATION KNIT: COUNTY ADM I N I STRATOi2 C P4 ALIT A Q c,iS�T i e.v} ORGANIZATION Sue-OBJECT 2, FIRE$ ASSET <ECREAS> INCREASE OBJECT OF EXPENSE 11 FILED ASSET ITEC It TITY 4411 4063 I . Detention Facility Modification 100,000.00 4405 4199 I. Various Alterations 100,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO TROLLER I . Transfer funds for various modifications within the Detention Facility. By: Date COUNTY ADMINISTRATOR By: 4Dote BOARD OF SUPERVISORS Supccvisors Powm.Fab&M YES: 5,hru r.MBcat,Tur ak ,- NO: None Assist. County Admin 6 8 J.R. OLSSON, CLERK 4. j i1.RARlizziTITLE / DATE By: APPNopaimeN A POO,i7b/� Aa. JOURNAL No. O 0019 O�9 (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T t. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PROBATION 0308 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TEN 10• IWTITT 31C-.0 222 �Lc� kc CC5�5 3965- -33i$- - /' moi -�erse;riz 20,500 4405 4861 Leasehold Improvements 5910 Huber 20,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO TRO R r This is to furnish funds to complete needed work on By: Dote 6/22N partitions for Probation's new office at 5910 Huber Avenue, E1 Cerrito. It is anticipated that there will COUNTY ADMINISTRATOR be a balance of more than $20,500, above and beyond the 1-1/2`k forced savings, in Probation's budgets. If not, By: Date trp//$8J the Probation Department will ask for relief from the qa assessed forced savings. BOARD OF SUPERVISORS Supen•iwm R.en•Fandem YES: saa. er, IcPc.*.Turwu w No: None oaJUtj 2� 19 0 OP;111:1�Lwoog Co. Probation Off. 6 /15/8: J.R. OLSSON, CLERK 4. SIGNATURE TITLE DATE AFF00FNIATiom A POO By: 5376 r_ All AMYL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS 00 REVERSE 310E 0 0020 CONTRA COSTA COUNTY �� } APPROPRIATION ADJUSTMENT-rk) I T/c 27 4 l` ACCOUNT COOING I DEPARTMENT OR ORGANIZATION UNIT: Woe le/ Animal Services s� ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. WTI �AS� INCREASE 3340 1014 Permanent Overtime $3,186 3340 2284 Requested Maintenance $1 ,200.00 3345 Off Fixed Assets � $1 ,986.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-,PQNT LER I. To further complete the security system at the Martine: /� Center by installing additional chain link fencing. By. << Date Fencing would also serve to permit kenneling of the overflow of cats until the cat room is added. COUNTY ADMINISTRATOR 2- Replace original autoclave which continually breaks By: Date 6/� down. BOARD OF SUPERVISORS Suivrvium Porn,Fandrn YES. NO: None oaJ U� 2� 19 1 J.R. OLSSON, CLERK 4. director 6/i2/8 SIGNATURE TITLE DATE By. 1 -I�4_.r•,d Ck 'JAOJPIRIPRI Ti 10. (NI29 Rev. 7/77) SEE INSTRUCTIONS 04 REVERSE SIDE 0 0021 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T 1. DEPARTMENT OR ORGANIZATION UNIT: AccoDNr coolNs ASSESSOR ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 11MMATIT, DECREAS> INCREASE 4405 4102 Relocate Blueprint Machine $1,100.00 1610 2303 Other Travel Employees $1 ,100.00 C Intra =ta our►ty REEW D JUN 151 1 O ice of Cc unty A dmini trator APPROVED 3. EXPLANATION OF REQUEST AUDITOR- O N'rRBLLER Additional funding required to relocate blueprint machine due to: 1. Authorized work on overtime basis. COUNTY ADMINISTRATOR 2. Cost of accoustical sound deadening material to place on walls surrounding blueprint machine. By: Dat. 6 //8181 Not in original estimate but required for environmental health reasons. BOARD OF SUPERVISORS Suiwrvium Porn•Fab&%% YES: s&r.&r.m:icaic.Turwwm NO: None On J4 P 1 81 J.R. OLSSON, CLERK 4. Assistant Assessor L /o/p" NATURE TITLE DATE By: a APPROPRIATION A POO .S2.S'% ADJ. JOVIIAL 10. (M 129 Rev. T/TT) SEE INST'VUCT10NS ON REVERSE SIDE 0 0022 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Assessor 0016 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0• RUANTITi 1620 4951 Xerox LDC Copier poo / $4;200.00 1610 1014 Permanent Overtime $2,000.00 1620 1014 Permanent Overtime $2,200,00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CQNTR Internal adjustment to allow purchase of Xerox LDC Copier. l This machine currently sells for $7,285. Because of rental By: Dof• / '/ credi t applications the Assessor can purchase this machine for $4,200 (including tax). This is a substantial savings COUNTY ADM NISTRATOR on a machine which is only six months Old. 'T g� This machine is the only low cost copier that we know of By: Date that produces 14 x 18" copies and is needed to make copies BOARD OF SUPERVISORS of auditors worksheets. It is used in the Business Divisic for that purpose and to meet other daily copying require- SurcTviuirs Powers.Fandm ments. YES: SciU AJ".McPcal.T0rWUW No increase in the Assessor's 1980-81 budget is required, No: None since funding can be provided internally through cost OnJ U� 2/ 19 savings effected in other accounts. J.R. OLSSON, CLERK 4. 14ZIC7" «r* SIGNATURE TITLE DATE By: • � APPROPRIATION A POO _53,62— ADJ. JOURNAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERIE SIDE 0 0023 _ CONTRA COSTA COUNTY y —APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: Mt. Diablo Municipal Court ORGANIZATION SUB-OBJECT t FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 00. QUANTITY 0210 2351 Jury Fees and Witness Expense $900.00 ZI eo CXAz�Se 0 210 X3.54- Office .9g4� en* $900. 00 APPROVED 3. EXPLANATION OF REOUEST AUDI TOR-CONTRO LER Adjust internally to cover the cost of six (6) ' �/f5yj units of shelving at approximately $117.75 each ey: Date plus shipping, for archives storage. COUNTY ADMINISTRATOR By: VDote " BOARD OF SUPERVISORS cc�� supen;wn Pnmrrs.F4h&m YES: Sduu&r,McPcak.T-IA wm NO: None On JUN 2 3 1 81 �- r-.. J.R. OLSSON, CLERK 4.Marilyn Eck\ erk-Admin. t1iMATU11 TITLEDATE By: APPROPRIATION A POO-3[7//0 ADS. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTION'S ON REVERSE TIDE 0 0024 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1 DEPARTMENT OR ORGANIZATION OBIT: ACCOUNT COOING Pubti.c Wonfza Depattment- ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. UANTITi OECREAS� INCREASE 4525 2170 Dication Equipment 3,000.00 4531 4955 Word Processing Equip Installation ozZ Ig,500.00 4525 4951 Moveable Wall Unit 003 1 3,000.00 4548 4956 Paint Striper 015 1 2,000.00 4548 4957 Debris Bucket 017 1 5,000.00 4548 4957 Portable :Crack Sealer 024 - 854.00 4548 4957 Joint/crack cleaning mach 025 - 478.00 4548 4957 Power Brush/blower 026 200.00 4522 2310 Professional Services 6,000.00 4531 2310 " " 1 ,740.00 4525 2310 " " 3,228.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LER Transfer funds to cover purchase of word processing "114 system CRTS, printers, and installation for 4th By: '� 1 Dote &A M 5th, 6th floors of the county administration bldg and the f lood control bldg. COUNTY ADMINISTRATOR By: ` Date BOARD OF SUPERVISORS SUPM60n POWM.raham YES: Sduu r:,M&,,k.Tmbkam NO: None On J Uri 2/3 1991 J.R. OLSSON, CLERK 4. Ve Fubzic IWOnkb Vitect02 6- eleMATYe[ TITLE DATE By:; 71�� APPROPRIATION AP00 a AN. ,RRRRAE RD. 0 0 0 2 (M 1?^ Rev 7/77) SFE INSTP,UCTIONS 011RFVFPSF 31nr 1A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for ) Pacheco Boulevard Island Paving, ) RESOLUTION NO. 81/680 Project No. 0662-604258-81 ) WHEREAS Pians and Specifications for Pacheco Boulevard Island Paving 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 $12,000; 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 determination and directs the Acting Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 23, 1981 at 2:00 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 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Design and Constr. Div. cc: County Administrator County Auditor-Controller Acting Public Works Director Design and Constr. Div. Accounting Division RESOLUTION NO. 81/ 680 0 0026 ` IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Exchange of Property ) Rheem Creek Channel ) RESOLUTION NO. 81/ 681 Project #7563-6D7140 ) (S.D.M.D. Act, Section 5 - San Pablo Area ) Government Code Section 25526.5) The Board of Supervisors of Contra Costa County RESOLVES THAT: That parcel of land acquired on behalf of Contra Costa County Storm Drain Maintenance District No. 4 for Rheem Creek Channel improvements described in Exhibit "A", attached hereto, is no longer necessary for County or District or other public purposes and its estimated value does not exceed Two Thousand Dollars ($2,000.00). That portion of the parcel of land owned by Joseph P. Langlais, et ux, described in Exhibit "B", attached hereto, is required for storm drain improvements for said Rheem Creek Channel . This Board hereby APPROVES the exchange of all of the County's right, title and interest in and to said excess Rheem Creek area for the required Rheem Creek area pursuant to Storm Drain Maintenance District Act, Section 5, and Government Code Section 25526.5 and the Chairman of this Board is hereby AUTHORIZED to execute, in the name of the County and on behalf of the District, a Quitclaim Deed conveying to Joseph P. Langlais, et ux, the property described in Exhibit "A", attached hereto. The County Real Property Division is DIRECTED to cause said deed to be delivered to the Grantees together with a copy of this Resolution. The Grant Deed from Joseph P. Langlais and Faye Langlais dated May 20, 1981 , 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 project is exempt from Environmental Impact Report requirements as a Class 5 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 to the San Pablo General Plan. PASSED BY THE BOARD ON June 23 , 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None. Originator: Public Works Department Real Property Division cc: Recorder (via R/P) Real Property Division Flood Control District Joseph P. and Faye Langlais (via R/P) RESOLUTION NO. 81/ 681 0 0027 Recorded at the request of . -3 CONTRA COSTA COUNTY .........................................................................--•-.......... Return to Jpseph.,P,..and..Fayeangl a . ....................... 2998_.Rumri.1.1...B.ou.l.Ward...----- - S ...... A.....9.4.80 ........................................ Documentarytransfer tax f............................ Ptn• APN 413-019-002 ❑ Computed on full value of property conveyed,or ❑ Computed on full value less liens and encumbrances remaining thereon at time of sale. ................................................... Signature of declarant or agent date:mining tax—grin name Quit Maim Atcb CONTRA COSTA COUNTY, a political subdivision of the State of California does quitclaimunto JOSEPH P. LANGLAIS AND FAYE LANGLAIS, his wife, as joint tenants all that real property situate in the City of San Pablo County of Contra Costa State of California,described as follows: FOR DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. ONTRA COS C UNTY Dated 19 B : Chairman, Boa of Supervisors ATT ST J. R OL 0 C un Clerk B �L STATE OF CALIFORNIA l SL pity 1 County of On , 19 before me,the undersigned, a Notary Public,in and for said State,personally appeared__ FOR NOTARY SEAL OR STAMP known to me to be the person_whose name subscribed to the within instrument,and acknowledged to me that _he_executed the same. Notary Public FORM mac-4 S.D.M.D. #4 Rheem Creek EXHIBIT "A" That portion of the property described in the deed to Contra Costa County recorded November 16, 1956 in Book 2882 of Official Records at page 580 : lying northwesterly of the property described under "PARCELS 1-59 to 29-59 INCLUSIVE" in Exhibit "A" of the lis pendens, recorded July 14, 1959 in Book 3411 of Official Records at page 161 . 0 002° RECORDING REQUESTED my ' CONTRA COSTA COUNTY &no w/eet" WC0111161) MAIC. 70 [-Contra Costa County ew.. Public Works Department Amw 6th Floor, Administration Building Martinez, CA 94553 c`ra, LATTENTION: Samantha B. J. Markerx MIL,.t ST.TLMOM TO —J F sum" ar.1t City a a1.I. L J SPACE ABOVE THIS LINE FOR RECORDER'S USE Individual Grant Deed TO 1923 C• 112.7.1 THIS FORM FURNISHED DY TICOR TITLE INSURERS Ptn. A...N 413-190-001 The undersigned grantor(s) declare(s): Documentary transfer tax is S ( ) computed on full value of property conveyed, or ( ) computed on full value less value of liens and encumbrances remaining at time of sale. ( ) Unincorporated area: ( ) City of P and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged. JOSEPH P. LANGLAIS AND FAYE LANGLAIS, his wife hereby GRANT(S) to CONTRA COSTA COUNTY a political subdivision of the State of California the following described real property in the City of San Pablo County of Contra Costa ,State of California: FOR DESCRIPTION, SEE EXHIBIT "B" ATTACHED HERETO AND MADE A PART HEREOF. Dated a - seph P. Langlai STATE OF C.�FORLNIA �+ COUNTY OF L srl,t�a- `•s��' SS. - pt, before mc. the tender. Faye angl al S signed, a A tarp• Public in and for said State. perlonallr appeared Joseah P. Langlais and Faye Lanalais known to we to be the persoaS_whose taameS subscribed to the within "- instrument and acknowledged that they -+ecuted the mime. S'ITNESS m i - �.::..i. _r•- l: 7 band and ostial seal �.' t ``• SljAat 1 /7_�"�->'f�/M •..ice � ...� . ttlab on in dftbl woobl Owl Title Order No Y&crow or Loan No MAIL TAX STATEMENTS AS DIRECTED ASOVE S.D.M.D. 04 Rheem Creek EXHIBIT "B" That portion of the property acquired by Mickey G. Thayer, et ux, in the deed recorded November 28, 1955 in Book 2658 of Official Records at page 592, described under "PARCELS 1-59 to 29-59 INCLUSIVE" in Exhibit "A" - of the lis pendens, recorded July 14, 1959 in Book 3411 of Official Records at page 161 and being the same area acquired by Contra Costa County as an easement in the Grant of Easement recorded October 22, 1959 in Book 3479 of Official Records at page 219. 0 0031 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: Publicly ) recognizing the Contra Costa ) RESOLUTION 140.' Si/682' County Civil Service Commission ) WHEREAS the Contra Costa County Civil Service Commission held its first meeting on February 5, 10.5, following an election by the people of the County of Contra Costa establishing a Civil Service System for the County;_.. WHEREAS all those who have served on_ the: Civil_ Service. Commission have rendered exemplary service to the citizen's of * Contra Costa County; WHEREAS the Civil Service Commissioners, past and present, have diligently and effectively directed the Civil Service System of the County of Contra Costa insuring the merit principles established by the electorate were followed; WHEREAS the last meeting of the Civil Service Commission will be held on June 23, 1981, and the present Commissioners including President Walter G. Treanor, Sal R. Russo, Eloise Honett, Mary Davi and Abraham H. Newman will conduct the final business of the Civil Service Commission; NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA that it expresses its sincere appreciation to the current Commissioners and all those who have served for their significant contribution in improving County government in general and the County personnel program in particular. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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 23rd day of June, 1981 J. R. OLSSON, Clerk Deputy Clerk cc : Civil Service Commissioners Personnel Director County Administrator RESOLUTION NO. 81/682 0 0032 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of New Ambulance ) Service Rates and Contracts ) RESOLUTION NO. 81/683 WHEREAS this Board has entered into agreements with various ambulance companies for transportation services to the needy sick and indigent of the County pursuant to the provisions of Health and Safety Code Section 1443 and Government Code Sections 26227 and 31000; and WHEREAS said companies are reimbursed for rendering such services in accordance with a schedule of rates established from time to time by this Board; and WHEREAS representatives from ambulance companies providing ambulance and para- medic services to the County have met with appropriate County Health Services Department staff for the purpose of negotiating revised contract rates effective July 1, 1981, for the aforementioned services; and WHEREAS this Board is in full concurrence with the agreements reached in the aforementioned meetings as reported to the Board by the Director, Health Services Department; and WHEREAS this Board has considered the recommendations of the Director, Department of Health Services, regarding execution of new contracts with said companies effective July 1, 1981, under a new payment schedule; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that: A. The Board rescinds its prior schedule of rates (Board Resolution Number 80/1363) and by this Resolution adopts the following schedule of rates for payment to ambulance service contractors effective July 1, 1981: 1. In all areas of the County for patient delivery by ambulance service to or from both the County Hospital and other facilities which are designated by County (including County Clinics at Richmond, Pittsburg and Brentwood, and including Brookside Hospital, Delta Memorial Hospital, convalescent hospitals, Richmond Hospital, and others as may subsequently be approved by County's Department of Health Services as designated facilities) and for whom the County has responsibility; and for all Code III patient delivery, and for Code II patient delivery in which Paramedic - level treatment skill has been utilized, to a hospital emergency facility, but excluding County Hospital, County clinic facilities, or County designated facilities: a. Base Rate: Response to call, 1 patient $ 54.35 Response to call, 2 patients 32.60 (each patient) Plus the following items, as appropriate: b. Mileage 2.80 per mile one way c. Night Call 7 p.m. to 7 a.m. 8.70 per night call trip d. Emergency run 8.70 per delivery e. Oxygen - per tank 8.70 per tank f. Neonatal intensive care incubator 45.35 per use g. Waiting time over 15 minutes 8.70 per additional 15 minutes h. EKG 14.25 per episode i. I.V. Fluids 15.00 per administration J. Drugs 4.00 per administration k. Esophageal obturator airway 31.65 when not replaced or reused 1. Oral pharyngeal airway 1.00 per item when not replaced or reused m. Cervical collar 6.50 per item when not replaced or reused Page 1 of 3 0 0033 RESOLUTION NO. 81/683 n. All ambulance service rates are subject to a five (5) mile mimimum for a delivery to or from County Hospital, clinics and/or designated facilities. o. $2.80 per mile portal to portal for returning County personnel and/or equipment to a County facility following delivery of a patient. 2. In all areas of Contra Costa County, payment at the above County rates for patient delivery which is authorized, requested, and/or approved by County to a County— designated detoxification facility. 3. For ambulance services for County Rey Plan and Contra Costa Health Plan enrollees who are also MediCare enrollees or eligibles: a. Payment of any MediCare deductible, not already paid. b. Payment of the twenty percent (20%) MediCare co—payment in those cases which MediCare pays 80% of the ambulance service charge, plus those items listed above, when payment is appropriate. 4. $23.00 for an ambulance service dry run resulting from a call for ambulance services authorized by a County representative. 5. No payment to be made for the initial 15 minutes of waiting/standby time; $8.27 to be paid for each additional 15 minute period, or fraction thereof when a number is issued by the Sheriff's Office. 6. For wheelchair patient transportation service resulting from a call authorized by a County representative: a. Ambulatory/wheelchair patients: 1 patient $ 12.95 per delivery 2 patients, each patient 10.35 per delivery 3 patients, each patient 8.20 per delivery 4 or more patients, each patient 7.35 per delivery b. Company wheelchair use .65 per use c. Attendant 4.05 when authorized d. Waiting time over 15 minutes 4.15 each 15 minutes e. Mileage .95 per mile one way f. Night Call — 7 p.m. to 7 a.m. 4.50 per night call trip g. Dry run within County as a result of a call from an authorized County Dept. of Health Services representative 8.25 per dry run h. Dry run outside County resulting from a call from an authorized County Dept. of Health Services representative 8.25 per dry run plus .90 per mile one way 7. For "uncollectable accounts," County to pay the above rates in accordance with the Service Plan set forth in the new contracts. 8. Payment of the above rates to be subject to compliance with all of the terms and conditions set forth in the new contracts executed between the County of Contra Costa and the individual ambulance companies, as specified below. Page 2 of 3 0 0034 B. The Director, Department of Health Services is AUTHORIZED to execute on behalf of the County new standard form contracts for the term from July 1, 1981 through June 30, 1982, upon approval of said documents as to legal form by the County Council's office with the following named ambulance companies (contractors): Contract Number Contractor Response Area (f) 22-078-8 Lorraine M. Higgins 7 (dba Antioch Ambulance Service) 22-079-8 Cadillac Ambulance Service, Inc. 1 22-080-8 Contra Costa Medical Systems, Inc. 4 (dba Michael's Ambulance Service) 22-082-8 Tri-Cities Ambulance, Inc. 3 (dba Fremont Ambulance) 22-090-10 Gloria E. McGrath and Tom McGrath 6 and 8 (dba East Contra Costa Ambulance Service) 22-092-7 Pomeroy Enterprises, Inc. 2 and 5 (dba Pomeroy Ambulance Company) PASSED BY THE BOARD on June 23, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, NePeak, Torlakson, Powers NOES: None ABSENT: None Orig: Health Services Attn: Contracts a Grants Unit cc: County Administrator Auditor-Controller Contractors Page 3 of 3 0 0035 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Recognizing the Public ) RESOLUTION NO. 81/684 Service of David J . Levy. WHEREAS Mr. David J . Levy is retiring as City Attorney for the City of Concord effective July 1 , 1981 ; and WHEREAS Mr. David J . "Dave" Levy served the county as a Deputy District Attorney for 10 years during the period 1949 to 1959 when the--District Attorney ' s Office performed both criminal and civil duties ; and WHEREAS during his county employment, Dave advised and assisted many county officials including serving as counsel to the County Civil Service Commission ; and WHEREAS many county employees have continued to deal with Mr. Levy in his capacities as Attorney for the Cities of Concord and Pinole and Counsel for the Mt. View and Rodeo Sanitary Districts ; and WHEREAS Mr. Levy has been active in the County and State Bar Associations including service as President of the State Association in 1979; and WHEREAS Mr. Levy has long been active in civic affairs including member and President of the Pittsburg Lions Club, member and President of the Martinez Exchange Club, Commander of the Veterans of Foreign Wars , and National Director of the American Ex-Prisioner of War and Defenders of Bataan and Corregidor, and currently serves as President of the Concord Century Club; and WHEREAS Mr. David J . Levy is held in highest esteem by his many friends and associates ; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , that it hereby expresses its appreciation to Mr. David J . Levy for his years of dedicated public service to the people of the City of Concord and the County. PASSED by unanimous vote of the Board on June 23 , 1981 . cc : County Administrator Public Information Officer RESOLUTION MO. 81/684 0 0036 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and 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 By QZ2:f4Z PASSED ON JUN 2 3 1981 Jo Sute, Assistant Assessor unanimously by the Supervisors present. ft Ifaired by law, consented to b e County C se Page 1 of 2 Depu Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 0037 r� 13 1 doac a t ys '�= u 'fc v � O � leo + •,,rJ O 6 OO d N t' N a s VO � � � W y Q A• �a � � •�, � y Jj p. 4 ov amu; Q W 3 O d It ui Z 7 p 6 1 s O Y Z 04 a Y W v f fj� � $ � w N'� s v u r ,�,► W vc Q dL x .. upon a N d AL w `5 " IA.In. tow In as b,: N: N ` N J ,w � 1 w Z W O t W %_` ps K M N t fZ t g r C3 G i M � © d t O .�'► 4 N y1 r' dig ..1 d fo Of o W V � r G �, • d J � r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked 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 PASSED ON JUN 2 3 1981 Joe�ut�istant Assessor unanimously by the Supervisors !!'' present. Men r '64-red by law, consented to b t e County C el age 1 of 2 Depu Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 0039 o of ti Z N Y or o O t? N r �' 3i u y0 r N r � e cc V � o: x W r 0 d s gra � cr.rul .. • d Y 40 o� u Cl. a > > a a W i i� O`er- n, �'. � _tom►► .� Q � � .� fir- i d Z u2 Us QC W Q xu u W ZO �✓ J a W V � � ?Z ►Z 77. Y Z W V u" W as Y u= V ob © D u Z� r' u u � s"► W '0 2 = f� r' s't i w ,o c aG N a ' r 41 U v a IF, r a Y " Cs- 7�it Z d r Ln r ..� u .W Q> ~Y10 A O 1Yti Op d �,n U) ` W N i W a_ t C '�' � � J W 04 A i '>. N T' iJ`✓ � N � i V i Ir C- y JW�W M Q Y c N c,G Q r ti Q �► a o mfp i tf+ V h O a N o s a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTIO3 110. 6 27 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 Codc referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19_M_ - 1981 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1980-81 161-090-009 05104 Land $4,124 4831 Imps 9,412 CANCEL PORTION OF ASSESSMENT: Rangle, Joseph G. & Mary 175 Fig Tree Land Martinez, CA 94553' Portion of property dedicated and accepted by city 8/21/80 Ref. Pcl Map 88PM 31 8/21/80 Use code 11-1 ------------------------------------------------------------------------------------------- END OF CORRECTIONS•6-11-81 Copies to: Requested by Assessor PASSED ON JUN 2 3 1981 unanimous. y by the Supervisors Auditor present. Assessor-MacArthur By Tax Coll. e-ph Suta, Assistant Assessor i When r wired by law, consented Page 1 of l to b t e County Counsel Res. L)E. A 4041 12/80 RESOLUTION NO. 8/ hg,9.7 T - 0 0041 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Re: Assessment Roll Changes _ RESOLUTION HO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and. when necessary. consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below. (as explained by the tables of sections. symbols and abbreviations attached hereto or printed on the back thereof. which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19.M_ - 1981 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of Assessed of RLT Year Account No. Area Property Value Value Change Section 1980-81 430-183-004-0 85004 4687/555 1979-80 It Is 1978-79 " 1977-78 " CORRECT. ASSESSEE TO: Earl L. Morrill Jr. & Patricia 606 Andrews Way E1 Sobrante, CA 94803 Deed ref. 4687/555 8-21-64 Use code 89-1 ------------------------------------------------------------------------------------------- 1980-81 218-282-007-2 66086 Land $11 ,700 4831/4985 Imps $21 ,550 1979-80 Land $ 5,200 Imps $16,024 Rollback 79-80 value to original. Transfer date of 7-1-78 was in error. Should be 7-1-79. .Deed ref. 9380/738 7-1-79 10111/775 12-2-80 Use code 11-1 -------------------------------------------------------------------------------------------- END OF CORRECTIONS 6-11-81 Copies to: Requested by Assessor PASSED ON JUN 2 3 1981 unanimously by the Supervisors Auditor present. Assessor -MacArthur By ��- Tax Coll. Joseph Suta, Assistant Assessor When re red by law. consented Page 1 of to by County Counsel Res. '4' t� Uepu A 4041 12/80 RESOLUTION NO. 0 0042 . 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By Q� PASSED ON JUN 2 3 1981 3out , Assistant Assessor unanimously by the Supervisors present. When req ed by law, consented to by a County Coun 1 By Page 1 of 2 Deputy Copies: Auditor Assessor -MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 0043 r W a o Z e ` '- �i u O O v �► r W W t o Z c� U► t- �y _1 0os If, cGcc A M i Ycr { v = Z W co O le a�7; 'Nr� y ,} c t7 Q Ga W 7 V z o a .I Q W u p ► N to�' ► � x v � „' "► t.r t�ij a W W O.N AS % M. r � Z d o 0 s a l i W G aP N V sZ w N W y. N w w! CC s • W W N a N a o i Z N Wy MNa = a g „ c Na N Is wo • a 1 O = W r �W7, o Wi 1 W J i t r 1 i � o !' �5 a�• 'i� s Or <71 � � �► i o pp 4� �..ar .n o � ♦ i 's s h v BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. _ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ,b y - PASSED ON JUN 2 3 1981 3aW Suta`adistant Assessor unanimously by the Supervisors present. When re red by laic, consented to by County Co el Page of a8 4 De; Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 0045 ti o � v � C6 a .+ 4d ut �j d �Z iw l}O f J Z �= 7 ,.� V Wi L Y V i Y tUi V Q r 7L w ("'� c Y U � � ♦ � W L 06 r W W 2 ♦g W r y s ! W fl 4M ' � r N Z v r s►1 i r � � F. tlf d wt s` fr- r o. Z V 4 p to ~ W W N i N; i N � CT' • ct� w s .,9 �! Vi� in N ! N W W N f N 0 p 0 ,iin Z 4 { lk � � O i d► , � � r �t G � 11► O 4 401 t r t g' tift s = r o CF N in to to_ tole = ~ 0 0 qp r o � • t � r , t'p" i ui oo t v to t- �► v c"si► r e oG a 1 r tb Q _ —41 N r i N to cr gib". ;. r o ac „" Cr •,,. �� s c a •,..•. s � W W Zo d a61 IVA r > o Z Jc N ,o W u Z 0. 6 = r > V = Z z �- u o ` to VA �' v = x w u � � �w "r► &10 ct d , 7� 4 r N W i of Q r a Q r t d ' Lo v � W r Q N 4 uo o lbo 14.0 lo Ilk to �n b+ K WW N W W yt Q OO 'a. s N W J C<) N W✓ N i N V , 'VJ11 y�! s i Mol C) O N O = .► r � O eN dig of an Q, 1 r t o s 1 r 0 � � Icy- cv) O Y It Oo Z Q v Y �p .5sv► Z O r W O y. 1+l N hr ` N N Y !� r t a a i lY' N> a �arc �'�, � � ^� 4` W > ► t t N �. > u c W cc r u= •Z of Ut c7 O S. VL Z ,,, u • W sVK t-� ,� ; � W s � • W � . WY`r K Y N {L 41 {i AL OW t � � u� 40� 0 N h a N a = �w i W = p a a N O CNx A OIK t OGS tJ Cso AL ol to N i p vj fl o � r � a r' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCP14IA 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 with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 2 3 1981 3o uta, Assistant Assessor unanimously by the Supervisors present. When re ed by law, consented to by CountyCo 1 By 4 Page 1 of 2 Deputy Copies: Auditor Assessor-MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 0049 J � � W k} y ti ~ W may/ N _ ; O Nr ulilt t Y Q CIIId dfl- O• cAr U3 cr 4, > a v u U 2 O U= ` �O.L a = Y W V x W O X r W ,c �N L � t r Wer U d W r o► d 0 > ~ O a o '� W g w N ws In W p rs as a N '� •• `'n w s CI s i C W s a s M a 00 r O t � N o � tom„ � '�, y► � a t r '� �e► rc o to v- ift N O 4 O x r M A 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, syrrbols 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 By ,,� PASSED ON JUN 2 3 1981 3 ut , Assistant Assessor unanimousZ7Fy the Supervisors present. When re red by law, consented to by County Co e age 2 Deput Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER R 1 / 9�. 0 0051 U3 N o� c O M► 3W wo s a u1 V N r O Z 4f m tti Nw W N r 0 -41 ` N m Qo .11 Z W O cr. to Y d Z us C6. ;'" c=i�2 ua t Y J Y N d o Y+ a u T Yi v Z Z � W J W •• p d N i Y Vol v C W W Nu a u = y x � s _' N ~ V ♦ W W ..l O r r i ► W x K {il Z 4 © � r N �a o'► 4� � Zp, . W d � s a r � r i ` (y e V/1 W W i An ` N { O M N ,AiYW N,� N W W Q i r Ik o W> VL WSWZ~ O + ~ m w Co to Of o .n O it • d 's s on a r r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked v:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 2 3 1981 Jout , Assistant Assessor unanimously by the Supervisors • - present. toebn r 'red bylaw, consented t e County C se je�� Page of a8 3 Depu Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER R1 _J o 93 0 00,53 A R ly = v W w U Q � o � r o: o —IG 3ti = h Z r s u O V N r d d v' N N O r =� a ow 0 d5 a { Crtio i= > CO, , ac W + OG cl� 40 Q44, + Z _ + ulQr 7► > 4 S aG Y ol us scc u u a aG W O v W Z = W j w u o ✓� r r f S = r W �s •Z ��• 4ti f � v � iW V U•' /'� � as Y = V � �� � u i f S " !� AL x In x ``So r or '�'� • � � r• ¢ r W '. Wi ` r s r. ac y1r1� r v Q, cr+ • r (� O ala N ) s �► 40i � N 40. N a N {Co �wi wi M i L s W i W N o ° N W W a p s W p O O Nor.+►- r o !' C6 �o 0 00 of NO a Z f3 p r 61 o w N s N c +� • s d = r ,r O a r � v "J O► iso a w � Or p '1 dp N N IS °i - N �b w l �` Z ul r N d! Z Oo � tio %0 4 �� tc O. I � {J oa i r sW sN ca IWNNit9W* W 'l O a Y L) Vol v Z W z s� 9A N 0. S aN x W � r W r 4L Y W z r 0: W cl; ~ N s r cr •'' W> of Q r Z 6W +- Y N d N a M W rp fbl an � � M c � Q � �, �W„► m s o= N W= d i N ` i w w W rad 4 Vi t It N a W= 4 G ♦ C Ni A Z i N'a O G m `^ i w � 0 Z t ` r s 4 t 4 OF VON a o � • t i = r f s BOARD OF SUPERVISORS OF CONTRA COSTA COU.ITY. CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: .As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections. symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19,x_ - 19 81 Parcel Number Tax Oriqinal Corrected Amount For the and/or • Rate Type of Ass ssed Assessed of RLT Year Account No. Area Property Val u Value Change Section 1980-81 268-063-011-4 83004 Land 3,825 4831 1979-80 3,750 " 1978-79 " 1977-78 " CORRECT ASSESSEE TO: Citizens Federal Savings & Loan Association 700 Market St. San Francisco, CA 94102 Deed ref. 5836/335 3-30-69 Use code 10-1 ------------------------------------------------------------------------------------------ END OF CORRECTIONS 6-15-81 Copies to: Requested by Assessor PASSED ON UN 2 1981 unanimously by the Supervisors Auditor present. Assessor-MacArthur By , Tax Coll. Jos 'uta, Assistant Assessor 1Ihenr ired by law. consented Page 1 of I to b t e- County Counsel Res. �' ( lc�l il/xws Ue - A 4041 12/80 RESOLUTION NO. R 1 h'4� 0 0056 Sci::MLS..eFS CT GMEMA COSTA CO�Z►�Y, CALIFOWIAA In the Xatt-r of CE-neeli33 of ) rlinquent Penalties on the ) ?"LUl•IOIi NO. 01/6 5 Unsec•.i:ed Assess,%wnt ion. ) ) :AX COL:•�;rT�YtS u:-�:0: hr:y =5, due to a diem'•ca? a_-ror, paynent basing been ti-iely received was not - .•aely processed, V ;ch r es=_ilteci in de nquent penalty charge thereto; and so. I no-a request 1-mrsrant to Sections 1,955 and 1:986 (a) (2) of tube Revenue and Taxation Code, .Mate of Casifo_ a, t-zt the delinquent penalties and recording fees that have ace..:ei due to inability to coumlete valid procedures be canceled on the baloer listed bills and a r p&& ng on the -�secered Assessaent Roll. Name Fiscal Year Account No. Penalty . G & B ?.sem•ber Sc-arn. Co. Inc. 1980-61 047640-a" 0 13.33 General �Mec W)levis;on Coro. n 04-9367-5BO0 349.07 n " a n n 0449637-3DDO 82h.26 n n n a n 700-M00 22.51 Fay N Save Corp. ° 098900-EMI fit.72 It n u a n 098900-?001 4.99 it q a a a 098900-8002 1.52 n u n u n 098900-BD05 .61 ---4 anzle FWC inc. " 13140.0-S5(?0 21.$8 IRL03—S0•� 235.09 'r'una ;ab .gator?sS =ne. " 337120-.�'7, s2 27.30 n n n u 137120-8�7 6.25 137120-M08 1.15 • n n n n 137120-5009 13.37 n n n n 137120-3010 8.011 T • w�c C;,a_�o_a� .4n n IL-3510-M76 2.88 701936-M- W 3b 7.10 7019h5-mw .84 ti:•oo3 Ca:.e:-i; �a " 701951 1"9.62 n n n 701954-mm 33.95 n to n 701956-BOW ?.06.04 207368-oaw L.77 93 1F51 :�� ?. s• .t rE s..�r I C^.^.� to2s;b'3B C:z3'iCBllavi D aS. C -.ytY s e1 X-�: iC-::- -w- ^1r::-X-X-A-1:-`:-Y•-X-:ti--%:-1-X-X-X-X-X-X-X••Y_-X-X- -3C-X-K-Y.-X-X-:.-7�_Ti-X J Page 1 of 2- 0 -0057 0 -005? 3D'-- I S 0- : P snant to the abi ve statutes, and shoring. that`these delinccrirnt en t es attached bece.LseDaf uents received were not timely processed, tha U:1T_�Ja i s C ,y-m to C C",• _sai-aj. ?ASSM GST JUN 23 1981 � by u., nim. =s vote of Supervisors.present.. - cc: COIL 'Pax_ Collector County ' a:ldi to3" 91/ Faze 2. of:2 0 0058 • Pis �-c IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE GOVERNING BODY OF CONTRA COSTA COUNTY FLOOD CONTROL & WATER CONSERVATION DISTRICT In the Matter of Letter Agreement ) with U.S. Geological Survey, ) Stream Gaging Stations - ) RESOLUTION NO. 81/696 Operation and Maintenance ) } 7505 - 6FB155 ) WHEREAS a letter agreement with the U.S. Geological Survey providing for the Cooperative Water Resources Investigations Program at a cost to the District of $6,390 for the period October 1 , 1981 to September 30, 1982 has been presented to the Board for consideration; and WHEREAS the U.S. Geological Survey will match the District's $6,390 for the operation and maintenance of the San Ramon Creek at San Ramon, the Marsh Creek near Byron, and Little Pine Creek near Mt. Diablo stream gaging stations, and the telemetry equipment at Wildcat Creek Station in Richmond, which is a continuation of a program initiated in 1962; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED, as the governing body of Contra Costa County Flood Control and Water Conservation District, that the aforesaid letter agreement is APPROVED, and Mr. M.F. Kubicek, Acting Deputy Public Works Director, is AUTHORIZED to execute same on behalf of the District. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Flood Control Administration (4) cc: Public Works Director Flood Control Auditor-Controller County Administrator P.W. Accounting RESOLUTION NO. 81/696 0 0059 pa s :F-A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Publishing Notice ) of Intention to Convey Buchanan ) RESOLUTION NO. 81/ 697 Field Airport Property to State ) (Government Code Sec. 25365) of California for State Highway 4, ) Concord Area ) 0841-9921 1 RESOLUTION OF INTENTION TO CONVEY REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to convey to the State of California, County-owned real property generally located at the northerly boundary of Buchanan Field Airport and specifically described and incorporated herein in the attached Notice of Intention to Convey Real Property for $99,470.47, in accordance with the terms and conditions of the Right of Way Contract submitted by CALTRANS and on file in the Public Works Department. This property is not required for any present or future County use and the sales price is the market value of said property. This Board hereby sets Tuesday, July 21 1981 , at 10:30 a.m. in the Board's Chamber in the County Administration Building, Martinez, California, as the time and place it will meet to consummate this conveyance by a four-fifths vote. The Clerk of this Board is hereby DIRECTED to have the attached notice published in the Concord Transcript , a newspaper of general circulation, for one week immediately preceding the date set for the intended conveyance (pursuant to Section 6061 , Government Code). PASSED BY THE BOARD on June 23, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Real Property Division cc: Administrator Auditor-Controller CALTRANS (via R/P) P.W. Accounting Manager of Airports RESOLUTION NO. 81/692 0 0060 NOTICE OF INTENTION TO CONVEY REAL PROPERTY (Government Code Section 25365) Notice is hereby given that the Board of Supervisors of Contra _ Costa County on June 23 , 1981 , declared its intention to convey to the State of California for the improvement of State Highway 4, the following described real property: For Description, See Exhibit "A" attached hereto and incorporated herein by this reference. Notice is further given that it is proposed to convey said property to the State of California for $99,470.47, being the fair market value of the property. The Board will meet on Tuesday, July 21 1981 , at 10:30 a.m. in the Board's Chamber, County Administration Building, Martinez, California, to make such conveyance by a four-fifths vote. Dated: June 23, 1981 J ounty le' By puty 0 0061 Buchanai, Field @ State Highway 4 t EXHIBIT "A" PARCEL I Commencing at the northeasterly corner of that certain Parcel B of Parcel Map, filed August 25, 1972, in Book 23 of Parcel Naps, at page 43, in the office- of the Recorder of Contra Costa County, said corner being also on the southeasterly line of Arnold Industrial. Highway; thence along the easterly line of said Parcel B, 5 1° 12' 45" E, 143.63 feet; thence from a tangent that bears N 55° 39' 35" E. along a curve to the left with a radius of 5030.00 feet, through an angle of 1* 01 ' 16", an arc length of 89.64 feet; thence N 54° 38' 19" E, 455.35 feet; thence along a tanoent curve to the right with a radius of 970,00 feet, through an angle of 3° 29' 01", an arc length of 58.98 feet to said southeasterly line of Arnold Industrial Highway; thence along last said line S 67' 42' 20" W, 537.21 feet to the point of commencement. Containing 0.820 of an acre, more or less. This conveyance of Parcel I hereinabove described is made for the purposes of a freeway and adjacent frontage road and the grantor hereby releases and relinquishes to the grantee any and all abutter's rights, including access rights, appurtenant to grantor's remaining property in and to said freeway, provided, however, that such remaining property shall abut upon and have access to said frontage road which will be connected to the freeway only at such points as may be established by public authority; also releases and relinquishes any and all rights of access over and across the following described line: Commencing at a point on the southeasterly line of Arnold Industrial Highway, distant thereon N 67° 42' 20" E, 263.90 feet from the northwesterly corner of the above-described parcel ; thence N 54° 38' 19" E, 207.29 feet; thence along a tangent curve to the right with a radius of 1030.00 feet, through an angle of 13° 04' 12", an arc length of 234.96 feet; thence N 67° 42' 31" E,_ 156.16 feet; thence N 22° 17' 29" W, 46.46 feet to the northwesterly line of Arnold Industrial Highway. The bearings and distances used in the above description are on the California Coordinate System, Zone 3. ;Multiply the above distances by 1 .0000753 to obtain Qround level distances_ PARCEL II Co-"2ncinn at the southeasterly corner of that certain parcel of land described as Parcel 1-Third in the Final Order of Condemnation, Case No. 56%2, a certified copy of which was recorded July 27, 1954, in Book 2354 at page 355 of Official Records of Contra Costa County, said corner being also on the westerly line of Solano May; thence along said westerly line South 11°48'35" West, 145.76 feet; thence North 3°13'46" East, 521.89 feet; thence along a tangent curve to the left with a radius of 20.00 feet, through an angle of 96°05'37", an arc length of 33.54 feet to a point of reverse curvature; thence along a tangent curve to the right with a radius of 530.00 feet, through an angle of 31043'52", an arc length of 293.52 feet to a point of reverse curvature; thence along a tangent curve to the left with a radius of 470.00 feet, through an angle of 37025'22", 0 00652 an arc length of 306.98 feet to the general southeasterly line of Arnold Industrial Highway; thence along last said line North 67°42'20" East, 180.13 feet, South 22°17'40" East, 15.00 feet and North 67°42'20" East, 1.39 feet; thence from a tangent that bears South 78042'54" East, along a curve to the right with a radius of 530.00 feet, through an angle of 623'43", an arc length of 59.16 feet; thence South 72019'11" East, 194.01 feet; thence along a tanaent curve to the left with a radius of 451 .00 feet, through an angle of 22512'31", an arc length of 174.83 feet to a point of compound curvature; thence along a tangent curve to the left with a radius of 20.00 feet, through an angle of 83°12' 34", an arc length of 29.05 feet to a point of compound curvature; thence along a tangent curve to the left with a radius of 3939.00 feet, through an angle of 0037'08", an arc length of 42.55 feet to a point of compound curvature; thence along a tangent curve to the left with a radius of 2539.00 feet, through an angle of 3°51'40", an arc length of 171.10 feet to the general southwesterly line of that certain parcel of land described in the deed to State of California, recorded June 5, 1953, in Book 2137 at page 126 of Official Records of Contra Costa County; thence along last said line and the general westerly line of said Parcel 1-Third, from a tangent that bears South 38048'28" East, along a curve to the right with a radius of 50.00 feet, through an angle of 32°18'48", an arc length of 28.20 feet,South 629'40" East, 238.94 feet, along a tangent curve to the right with a radius of 769.94 feet, through an angle of 16°00'16 an arc length of 215.07 feet and South 11048' 35" West, 237.57 feet to the southerly line of said Parcel 1-Third; thence along last said line South 78°11 '25" East,.10.00 feet to the point of commencement. Containing 1 .451 acres, more or less. There is hereby reserved to Contra Costa County, its successors and assigns, for the use and benefit of the public, a right of flight for the passage of aircraft in the airspace above the surface of the premises herein conveyed. This public right of flight shall include the right to cause in said airspace any noise inherent in the operation of any aircraft used for navigation or flight through the said airspace or landing at, taking off from or operation on the Buchanan Field Airport. Grantee expressly agrees for itself, its successors and assigns to restrict the height of structures, objects, or natural growth and other obstructions on the hereinafter described real property, being a portion of Parcel II above described, to a height not more than that shown as the 50:1 Clear Zone Approach Surface on Exhibit B attached hereto and made a part hereof, being flap BFX1 168, Buchanan Field Airport, Runway 19-R: Portions of the parcels of land described in those deeds to Contra Costa County, a political subdivision of the State of California, recorded July 22, 1958 in Book 3197 of Official Records, at page 346. August 21 , 1958 in Book 3215 of Official Records, at page 102 and December 14, 1956 in Book 2898 of Official Records, at page 192, all Records of said County, described as follows: Beginning on the westerly line of Solano {day distant south 11° 48' 35" west, 56.34 feet from the northerly line of said Contra Costa County parcel (28 OR 192); thence, from said point of beginning, along said westerly line of Solano way 0 0063 -- -3- north 11* 48' 35" east, 145.76 feet; thence north 78° 11' 25" west, 10.00 feet thence north 11° 48' 35" east, 237.57 feet to a point from which a radial line of a non-tangent curve concave to the west, having a radius of 769.94 feet, bears north 80° 29' 24" west; thence, northerly along said curve, through a central angle of 16° 00' 16", an arc distance of 215.07 feet; thence, tangent to said curve north V 29' 40" west, 238.94 feet; thence, northwesterly along a tangent curve concave to the southwest, having a radius of 50.00 feet, through a central angle of 32° 18' 48", an arc distance of 28.20 feet to a point from which a radial line of a non-tangent curve concave to the west, having a radius of 2539.00 feet; bears south 870 46' 50" west; thence, leaving said westerly line of Solano Way, southerly along said curve, through a central angle of 3° 51' 40", an arc distance of 171 .10 feet; thence, southerly along a compound curve concave to the west, having a radius of 3939.00 feet, through a central angle of 00 37' 08", an arc distance of 42.55 feet; thence, southwesterly along a compound curve concave to the northwest, having a radius of 20.00 feet, through a central angle of 83* 12' 34", an arc distance of 29.05 feet; thence, westerly along a compound curve concave to the north, having a radius of 451 .00 feet,. through a central angle of 22' 12' 37", an arc distance of 174.83 feet; thence, tangent to said curve north 72' 19'. 11" west, 194.01 feet; thence, westerly along a tangent curve concave to the south, having a radius of 530.00 feet, through a central angle of V 25' 59", an arc distance of 41 .01 feet to the westerly line of the Clear Zone Approach Area of the northeasterly Runway 19-R, at Buchanan Field Airport; thence, along said westerly line south 150 56' 51" west, 60.07 feet to a point from which a radial line of a non-tangent curve concave to the south, having a radius of 470.00 feet, bears south 12° 54' 08" west; thence, easterly along said curve, through a central angle of 15" 57' 53", an arc distance of 130.96 feet; thence, easterly along a reverse curve concave to the north, having a radius of 530.00 feet, through a central angle of 31° 43' 52", an arc distance of 293.52 feet; thence, southeasterly along a reverse curve concave to the southwest, having a radius of 20.00 feet, through a central angle of 96* 05' 37", an arc distance of 33.54 feet; thence, tangent to said curve south 3° 13' 46" west, 521.89 feet to the point of beginning. Bearings and distances used in the above description are based on the California Coordinate System Zone 1II. To obtain ground distance multiply distances used by 1.0000753. Grantee expressly agrees for itself, its successors and assigns to prevent any use of the real property hereinbefore described as Parcel I and Parcel II which would interfere with landing or taking off of aircraft at the Buchanan Field Airport, or otherwise constitute an airport hazard. Grantee expressly agrees for itself, its successors and assigns to prohibit any use or activity on the real property hereinbefore described as Parcel I and Parcel II that would interfere with air navigation and communication facilities serving Buchanan Field Airport. The Grantor further understands that the present intention of the Grantee is to construct and maintain a public highway on the lands hereby conveyed in fee and the Grantor, for itself, its successors and assigns, hereby waives any claims for any and all damages to Grantor's remaining property contiguous to the property hereby conveyed by reason of the location, construction, landscaping or maintenance of said highway. 0 0064 10, o l• � d+-6/ �dlyNlTX s•1 lS.1S.S'I=��w . Af .14 Itl 76 .11 , /` /• r�'.d+oN..�D'►1d+o�do�.�.tG2', (dl)�1.80.fS.Z1S _ �tylM.oS.sI.GS ' �—..._ + `.`.�---�--"�""T�. ---.•69�d( �,$�•Z .ill sod, S .rs�Fa sEBtri�v.�as7t•7 ON t�Qs .. X68 -- r�1o19G'>S/ 00G/•M•52..9GN 4 4NY�WOJ i!/Dl1b1XOdSNYd'1 7/1/J�'c� Nd+3N1lJfIS � s O Ap 9/ ti 119 c^t\l N j}, ` ,3 06 Qty /0030 � ao \�Q 04 G �: ,3• a ©065 P� 6—c. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Intention to Adopt Resolution ) of Necessity to Acquire Real Property ) RESOLUTION NO. 81/ 698 by Eminent Domain ) (C.C.P. Section 1245.235 Walnut Creek Area ) County Service Area R-8 - Larkey Park ) 6X5240 ) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Walnut Creek area on behalf of County Service Area R-8, for the improvement of Larkey Community Park, a public improvement, which property is more particularly described in Appendix "A", attached hereto. This Board will meet on July 21, 1981, at 10:30 a.m. in the Board Chambers,County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County Assessment Roll, and to consider the adoption of the Resolution. The Real Property Agent is DIRECTED to send the following notice to each such person by first-class mail: NOTICE OF INTENTION TO ADOPT RESOLUTION ON NECESSITY The Board of Supervisors of Contra Costa County DECLARES its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Walnut Creek area, for the improvement of Larkey Community Park, a public improvement, which property is more particularly described in Appendix "A", attached hereto. The Board will meet on July 21 , 1981, at 10:30 a.m. in the Board Chambers, 651 Pine Street, Martinez, California, to consider the adoptiun of the Resolution. Each person whose name and address appear on the last equalized County Assessment Roll has the right to appear at such time and be heard on: 1 . Whether the public interest and necessity require the project. 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and, 3. Whether the property sought to be acquired is necessary for the project. PASSED BY THE BOARD on June 23, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, •Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Real Property Division cc: County Administrator's Office i County Counsel City of Walnut Creek (via R/P) C.S.A. R-8 Counsel it u 0 0066 RESOLUTION NO. 81/ 698 . . . -• Pb 3 s-c C.S.A. R-8 APPENDIX "A" Larky Park - VETRANO, ET AL LEGAL DESCRIPTION Real property in the State of California, County of Contra Costa, City.-of Walnut Creek, described as follows: Portion of Lot 55, map of Larkey Ranch Subdivision No. 2. filed March 28, 1910, Map Book 2. Page 49, Contra Costa County Records, described as follows: Commencing on the center line of Larkey Lane as designated on said map, at the southwest corner of the parcel of land described in the deed to Louis Vetrano, et ux, recorded October 11 , 1961, Book 7971 , Page 491, Official Records; thence from said point of commencement south 89 •32' 20" east (this bearing being used for the purpose of this description) along •the south line of said Vetrano.Parcel (3971 OR 491), 113.11 feet to the point of beginning; thence from said point of beginning leaving the south line of said Vetrano Parcel, northeasterly along the arc of a curve to the left with a radius of 75 feet and tangent to the� last mentioned course 24.26 feet to a point from which the center of said curve bears north 18' 14' 17" west; thence north 0* 27' 40" •east- 73.33 feet; thence north 89" 32' 20" west 108.68 feet; thence south 0° 49' 05" east 62.57 feet; thence southerly- and- southeasterly along the arc of a curve to the left with a radius of 15.00 feet and tangent to the last mentioned course through a central angle of 88" 43''15" an arc distance of 23.23 feet; thence south 89" 32' 20" east (this bearing being used for the purpose of this description) along the south line of said Vetrano Parcel (3971 OR 491) 68.44 feet to•the point of beginning. A.P. No: 171-120-053 11 0067 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed Amendment ) of the County General Plan for the ) RESOLUTION NO. 81/699 Sycamore Valley Area. ) (Gov. Code SS65335) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 17-1981 (SR) adopted by the San Ramon Valley Area Planning Commission recommending an amendment to the Land Use, Circulation, Scenic Routes and Recreation Elements of the County General Plan in the Sycamore Valley area. On April 28, 1981 and May 19, 1981 this Board held hearings on said amendment proposed by the San Ramon Valley Area Planning Commission Resolution No. 17-1981 (SR) . Notice of said hearing was duly given in the manner required by law. The Board at these hearings called for testimony of all persons interested in the matter and numerous individuals appeared and provided input. The Board on June 9, 1981 discussed the proposed amendment and the testimony received and deferred the decision to June 23, 1981 allowing staff to review the concerns expressed by County Counsel and individual Board members. The Board members, having fully considered the amendment, determined that the recommendations as submitted by the San Ramon Valley Area Planning Commission are appropriate as amended June 23, 1981 (Exhibit A attached hereto) . A Final Environmental Impact Report (EIR) on the General Plan amendment and on the related Sycamore Valley Specific Plan has been prepared as required by law and said EIR has been read and considered by this Board. The Board incorporates by reference and adopts as its own findings the statement of environmental impacts and corresponding mitigation measures on pages 2-11 of said Commission Resolution No. 17-1981 (SR) . The Director of Planning is hereby directed to file a Notice of Determination with the County Clerk. Finally, this Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1981 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. CC: Director of Planning County Counsel RESOLUTION NO. 81/699 0 0068 SYCAMORE VALLEY GENERAL PLAN AMENDMENT I. INTRODUCTION This is an amendment to the Land Use, Circulation, Scenic Routes and Recreation Elements of the San Ramon Valley Area General Plan, a part of the County General Plan. This amendment process was initiated by a specific plan study prepared to implement the Sycamore Valley Special Concern Area policies. That specific plan study becomes the basis for review of the General Plan. Other decisions of the county have added to the need to review the General Plan for the Sycamore Valley Special Concern Area: the County's decision not to build an extension of Sycamore Valley road over Short ridge to serve the Blackhawk Ranch project, and it's decision to change the main alignment of Blackhawk Road westerly of its old location. II. AMENDMENT COMPONENTS The land use amendment area covers all the land contained in Special Concern Area 1 as described in text on page 27 and mapped on page 28 of the San Ramon Valley Area General Plan. In addition to that area, it includes all the remainder of parcels shown for urban development which relate to the specific plan area as shown on the land use plan, Map 1. For circulation element and scenic route purposes the amendment area includes all roadways which relate to the Special Concern Area. The revised Circulation Element map is shown as Map 2, and Scenic Route Map 3. The revised Recreation Element plan map is shown on Map 4. This General Plan amendment modifies the proposals for Special Concern Area 1 and its boundaries but maintains it as a Special Concern Area in the plan. This amendment utilizes the standard General Plan categories found in the San Ramon Valley Area General Plan and those categories aren't redefined here. The following revised text and Special Concern Area Map 1, supercede those found in the San Ramon Valley Area General Plan on pages 27 and 28. III. SPECIAL CONCERN AREA 1, SYCAMORE VALLEY The Sycamore Valley area has long been planned for residential uses on the adopted County General Pian. The 1977 San Ramon Valley Area General Plan defined the lands available for residential development from those to be designated as open space. This plan revision further modifies the plan densities and configuration appropriate to this valley. This plan recognizes that development will occur in the valley and expresses concerns about the character of this growth. The Sycamore Valley has two dominant visual features which warrant protection: Sycamore Creek and the hills flanking the valley. The goal for development of this area is to provide for a range of housing types in keeping with Planning Area objectives and to ensure that the Sycamore Valley as a whole will 0 0069 Page 2 achieve a suburban-rural appearance, and be unified and well-designed, rather than an incremental accumulation of separate conventional subdivisions. Hillside and creek preservation are essential to this concept. The area provides opportunities for innovative design and construction for homes, flood control works, outdoor amenities, and other features which will enable the area to retain its beauty and economic value. The densities designated in the General Plan will not be permitted until the other public facilities and factors as mandated in the Sycamore Valley Specific Plan are implemented or committed. Before a rezoning of property, a division of property or issuance of a discretionary permit, it must be found that the following adequate public improvements or services are in place or adequately assured: 1. Water by a publicly owned system 2. Sewer by a publicly owned system 3. Roads 4. Schools 5. Fire and Police protection facilities 6. Community park The following principles will aid in achieving the General Plan objectives for the area: o Camino Tassajara Road will be constructed as a parkway throughout the valley. Local connections to this road will be kept to a minimum. Views of Sycamore Creek and of the hillsides will be encouraged as much as possible. o Hillsides and ridgetops will provide a backdrop to development. Housing units should be clustered on the valley floor with minimum disturbances to the higher ridgelands. Clustering of both attached and detached units will be encouraged so that the amount of land to remain open will be maximized. o The plan will reflect the existing country estates area located midway along the valley south of Camino Tassajara. o Sycamore Creek and its riparian vegatation should be protected in its natural state, to the maximum extent practical (according to the flood control plan for the Sycamore Creek) as it is a dominant visual feature of the valley and is of value to wildlife. o There shall be breaks between clusters of development along the road so that development will have open space area interspersed throughout the area. o To minimize the impact of development on service agencies for all major lands to be developed, all property owners must work together in an assessment 0 0070 Page 3 district or other appropriate mechanism to insure that service costs are borne by project developers to the extent mandated by those agencies' regulations. o To ensure that developments are integrated by trails and to create a sense of community, all major developments are required to be Planning Unit Develop- ments. o Owners should be encouraged to develop their properties jointly in order to achieve the objectives of this Special Concern Area. o Architectural style and landscaping should reflect the natural beauty of the valley. o Although Boone Hill lies to the northwest, outside the boundaries of the Special Concern Area, it is part of Short Ridge. The ridgelands from Boone Hill to the Sycamore Valley Special Concern Area should remain in an open state and should not be obscured from view. o An entity will be established to maintain the open space and trails network concerning the entire area (excluding the areas already developed as country estates i.e., south of Camino Tassajara in the middle of the Valley and along Old Blackhawk Road) prior to any homes being occupied. Further revisions to the plan text removed all reference on page 34 to the Sycamore Valley Road extension (Delete the second and third sentences of the second full paragraph on page 34). D#9c June 23, 1981 0 0071 �j O l IL co o .. a a ti �- $ . �t m 2 cn CD 3 r•• i • • • • • • g • 0 o a y o a 0072 m M-- 0-4►-4 N m 0 _ n n c r D z � • m ro • r • m • 3 • m Go z 4 � r z 3 D • � p W N .r � N • c Sa w ��$ o CL 01 a+ v • _ C C N N CD • ' Qa C rL (D v t7 m r aiG N (D to O � fD a+ O- x c+ c+ O to Oc cO+ r. O �• m fD W� • fD fD 7 tD N a N m •T N N N CMOI -S C+o x or o 0 0 a p c< a j`+ a v�ai D•� c+ tD N to 010 C.C+ 0 A •• d to h O �•n c* a+ J( ' 3 �_ O 0 � Cfm t �r p� to ?7 v.O r. 0) at C- a+ 0 C O n C+ C. O C7 C CM -%(= �S �O as N Z fD �. C• -s as C. ;o(D O of O do m aa) w a� + 1wo Do r+ >r n CD C-' C. a+ N -S 7C is t<O N t+ c+ =fD O a+ ? C-4. W no op cm 0 O O O m C. E 'S O x 20 7r a, =rN N � G C. N a O al m N CL x a+ O 4 c+ fD ata fD C. O N r. O 7 0 0073 • • i i A • G r� ! Q • • * Z • n • 3 • G � r • • • r • 00 006 LO 3 N it+ N p a moi. ��CO'� N+�•N O Cs• N y ro Ss► sv 0 coo o a �• tii J r• -,2r A� two m 0 co N % 0 � A fri rrl rn rrl r- rn 3 rri • • 0 • 00 J. U7 J. w C+ M 0 3 < m J. CL m m C+ -S w c: U) Jw CA -S M 0 cu C+ 0 0 cr=- 0 M 0, 0 0 tu C+ 0 =r 7r no C+ C* C+ = o i. tD 0 Ca ri a = -1 —w C+Cr fL = —V) =0 0 cr 0 (D tu 00 M --ft 'c v- < CL -1 cu 0 V+ =r cm m 0 0075 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Specific Plan ) for the Sycamore Valley Area. ) RESOLUTION NO. 81/700 The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 18-1981 (SR) adopted by the San Ramon Valley Area Planning Commission recommending adoption of a proposed Specific Plan for the Sycamore Valley area. On April 28, 1981 and May 19, 1981 this Board held hearings on the proposed Sycamore Valley Specific Plan as recommended by the San Ramon Valley Area Planning Commission Resolution No. 18-1981 (SR) . Notice of said hearing was duly given in the manner required by law. The Board at these hearings called for testimony of all persons interested in the matter and numerous individuals appeared and pro- vided input. The Board on June 9, 1981 discussed the plan and the testimony received and deferred the decision to June 23, 1981 allow- ing staff to review the concerns expressed by County Counsel and individual Board members. Supervisor T. Torlakson commented on the summary of Specific Plan concerns prepared by Planning staff and concurred with the proposed text amendment related to Sub-Area "B" which would provide flexibility for development of individual parcels. Supervisors R. I. Schroder and S. W. McPeak expressed concern with respect to maintenance of the proposed linear park. Supervisor Torlakson moved that the linear park concept be retained in the Specific Plan with the added direction to staff to develop, within eight weeks, alternative funding mechanisms for the park for consideration by the San Ramon Valley Area Planning Commission. Supervisor N. C. Fanden seconded the motion, and the motion failed to carry by the following vote: AYES: Supervisors Fanden, Torlakson. NOES: Supervisors Schroder, McPeak, Powers. ABSENT: None. Thereupon, the Board members determined that the recommen- dations of the San Ramon Valley Area Planning Commission for the Sycamore Valley Specific Plan are appropriate with the following exceptions: 1) deletion of the linear park concept and 2) modifica- tion cf Sub-Area "B" wording to reflect the language contained in the staff summary dated June 23, 1981. Finally, the Board hereby adopts the Specific Plan for the Sycamore Valley area as amended. RESOLUTION NO. 81/700 0 0076 A Final Environmental Impact Report (EIR) for the Specific Plan and the related General Plan amendment has been prepared as required by law and said EIR has been read and considered by this Board. The Board hereby incorporates by reference and adopts as its own findings the statement of environmental impacts and corresponding mitigation measures on pages 2-11 of said Commission Resolution No. 18-1981 (SR) . The Director of Planning is hereby directed to file a Notice of Determination with the County Clerk. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, - Powers. NOES: None. ABSENT: None. cc: Director of Planning Acting Public Works Director County Counsel RESOLUTION NO. 81/700 0 0077 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map, ) RESOLUTION NO. 81/701 Agreement for Traffic Signals and Off-Site) Improvements, and Subdivision Agreement ) for Subdivision 5967, ) San Ramon Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5967, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with Granada Sales, 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; An agreement for traffic signals and off-site improvements wherein the subdivider agrees to pay the County $3,100,000 at 10% per annum over a five-year period as full and complete satisfaction of subdivision conditions of approval 2G, 2H and 2I which require installation of traffic signals, participation in the construction of the 1680/Bollinger Canyon Road interchange and widening of the Norris Canyon Road/I680 overpass; 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. 42080, dated June 17, 1981) in the amount of $29,374, deposited by Granada Sales, Inc. b. Additional security in the form of: A corporate surety bond dated June 2, 1981, and issued by United Pacific Insurance Company (Bond No. U347322) with Granada Sales, Inc., as principal, in the amount of $2,908,026 for Faithful Performance and $1,468,700 for Labor and Materials. Payment andl security to guarantee future payments as required in the aformentioned agreement for traffic signals and off-site improvements as follows: a. A cash payment (Auditor's Deposit Permit Number 42125, dated June 18, 1981, in the amount of $250,000 deposited by Granada Sales, Inc. b. Security to guarantee future payments in the form of a corporate surety bond dated June 1, 1981, and issued by United Pacific Insurance Company (Bond No. 0347323) with Granada Sales, Inc., as principal in the amount of $3,500,000. 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 $466,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. U347324 issued by United Pacific Insurance Company with Granada Sales, Inc., as principal, in the amount of $466,500 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; 0 0078 2 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 Ciereon as dedicated to public use. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement and agreement for traffic signals and off-site improvements are APPROVED. PASSED by the Board on June 23, 1981. by the following vote: AYES : Supervisors Fanden , Schroder, McPeak, Torlakson , and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Director of Planning Public Works- Const. Granada Sales, Inc. 1819 Barcelona Street Livermore, CA 94550 United Pacific Insurance Co. One Market Plaza, Ste. 400 San Francisco, CA 94104 Title Insurance & Trust 1632 Locust St. Walnut Creek, CA 94596 RESOLUTION NO. 81/701 0 0079 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. 81/702 for Subdivision 5967 ) San Ramon Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Granada Sales, Inc., Developer, wherein said Developer agrees to install thermoplastic striping and pavement markings along Bollinger Canyon Road and all streets inside Subdivision 5967, San Ramon area, as required in said Road Improvement Agreement within five 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. 42080, dated June 17, 1981) in the amount of $1,000, deposited by Granada Sales, Inc. b. Additional security in the form of a corporate surety bond dated June 1, 1981, and issued by United Pacific Insurance Company (Bond No. U347325) with Granada Sales, Inc., as principal, in the amount of $55,800 for Faithful Performance and $28,400 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on June 23, 1981 by the f o 11 o w i ng vote: AYES : Supervi-sors Fanden , Schroder, McPeak, Torlakson , and Powers . NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Granada Sales Inc. 1819 Barcelona St. Livermore, CA 94550 United Pacific Insurance Co. One Market Plaza, Ste. 400 San Francisco, CA 94104 RESOLUTION NO. 81/702 0 0080 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 81/703 Declaring Certain Roads as County ) Roads, Subdivision 4959, ) Walnut Creek 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 C. Gene Crowell 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 May 15, 1979 United Pacific Insurance Company - U071406 BE IT FURTHER RESOLVED that Green View Drive, 32/52, 0.18 mile, as shown and dedicated for public use on the Final Map of Subdivision 4959 filed May 22, 1979, in Book 225 of Maps at page 3, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 19127, dated April 24, 1979) deposited by Crowell Construction Company be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on June 23, 1981 by the fol lowing vote: AYES: Supervisors Fanden , Schroder, McPeak, Torlakson , and Powers . NOES : None. ABSENT: None. Originator: Public Works (LD) cc: Public Works - Records (via Recorder) Public Works - Accounting Public Works- Construction Public Works - Maintenance California Highway Patrol c/o Al CSAA C. Gene Crowell 149 Castle Court Lafayette, CA 94549 United Pacific Ins. Co. of Washington 1124 E. 14th Street Oakland, CA 94606 Crowell Construction Co. 25 El Mirador Walnut Creek, CA 94596 RESOLUTION NO. 81/703 0 0081 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/704 Subdivision MS 136-76, ) 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 Metcalf Properties, Inc., 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 September 4, 1979 United Pacific Insurance Co. -U072611 BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 22292, dated August 8, 1979) deposited by Metcalf Properties, Inc., be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden , Schroder, McPeak, Torlakson , and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Public Works - Accounting Public Works- Construction Recorder Metcalf Properties, Inc. 1010 Oak Grove Rd. Concord, CA 94518 United Pacific Ins. Co. PO Box 7870 San Francisco, CA 94120 RESOLUTION NO. 81/704 0 0082 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/705 Subdivision 5640, ) El Sobrante Area. ) The Acting Public Works Director has notified this Board that the improve- ments in the above-named subdivision have been completed as provided in the agreement with Miramonte Land & Development Company 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 April 1, 1980 Fidelity do Deposit Company - 9385420 BE IT FURTHER RESOLVED that the $1,370 cash bond (Auditor's Deposit Permit No. 28531, dated March 21, 1980)deposited by A. Gordon Nicholson be RETAINED f or one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on June 23, 1981 by the following vote: AYES : Supervisors Fanden , Schroder, McPeak, Torlakson , and Powers . NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Public Works- Accounting Public Works- Construction Recorder Miramonte Land &Development Co. 23 Orinda Way, Suite 307 Orinda, CA 94563 Fidelity do Deposit Co. of Maryland 255 California St. San Francisco, CA 94111 A. Gordon Nicholson 23 Orinda Way Orinda, CA 94563 RESOLUTION NO. 81/705 0 0083 � � � G � � �6 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Establishing a Schedule of ) Rates for Institutions Used ) RESOLUTION N0. 8 1/709 for Placement of Delinquent ) and Dependent Children ) WHEREAS the Board has considered the matter of rates to be paid to Child Care Institutions for the Fiscal Year 1980-81; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the following maximum monthly rates are established as detailed below, effective July 1, 1980 unless otherwise noted: Private Institution Monthly Rate Aardvark House/San Francisco (N) $ 795 AKA: Ocean Side Alinda Youth Services/Sacramento (N) 1,703 American Youth Foundation/Los Angeles (N) 1,403 Arbutus Youth Asociation/San Jose (N) Foster Home 985 Devereaux/Santa Barbara (N) With Supplemental School Funding 1,613 Without Supplemental School Funding 2,050 Ettie Lee Homes for Boys/Riverside (N) 1,008 Full Circle/Bolinas (N) Phase 1 2,270 Phase II 1,981 Holly Acres/Applegate (N) 1,424 Kille Creekside Ranches/Auburn (P) 1,085 New Hope School/Philo (N) 1,096 (eff. 11/1/80) 865 (eff. 2/1/81) Paradise Creek Ranch/Valley Center (N) 1,221 Pride House/Van Nuys (N) Gl Moderate 903 G2 Intensive 972 Tahoe Turning Point/So. Lake Tahoe (N) 1,150 (eff. 10/1/80) Viola Young Family Home/Richmond (P) 460 Windsor Family Home for Children/Windsor (P) 600 Work Training, Inc./Santa Barbara (N) 1,110 The rates listed above are applicable to all placements of children under the jurisdiction of County Departments and are to be considered maximum amounts with lower or going rates below the maximum to be paid wherever feasible. This resolution cancels and supersedes only those specific rates for the facilities listed above as previously adopted by Resolution No. 80/1068. PASSED AND ADOPTED BY THE BOARD on June 23, 1981, by unanimous vote. Orig: Probation Department cc: County Probation Officer Social Service Department Attn: V. Paschall County Administrator County Auditor-Controller Superintendent of Schools District Attorney-Family Support RESOLUTION N0. 81/709 0 0084 v 1. Institution Rates Child Care & Board RES 81/709- 2. Aardvark House rates estb 3. Same As 1 4 . Alinda Youth Services rates estb 5. Same As 1 6. American Youth Foundation rates estb 7. Same As 1 8. Arbutus Youth Association rates estb 9• Same As 1 10. Devereaux with Suppiemen"l School Funding rates estb 11. Same As 1 12. Devereaux without SupplementalSchool- Funding rates estb 13. Same As 1 14 . Ettie Lee Homes for Boys rates estb 15. Same As 1 16. Full Circle Phase I rates estb 17. Same As 1 18. Full Circle Phase II rates estb 19. Same As 1 20. Holly Acres rates estb 21. Same As 1 22. Kille Creekside Ranches rates estb 23. Same As 1 24. New Hope School rates estb 25. Same As 1 26. Paradise Creek Ranch rates estb 27. Same As 1 28. Pride House 01 Moderate rates estb 29. Same As 1 30. Pride House 02 Intensive rates estb 31. Same As 1 32. Tahoe Turning Point rates estb 33• Same As 1 34. Viola Young Family Home rates estb 35• Same As 1 36. Windsor Family Home for Children rates estb 37. Same As 1 38. Work Training . Inc rates estb IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Amending Board Resolution No. ) RESOLUTION NO. 81/710 80/1068 Establishing Rates to be ) Paid to Child Care Institutions ) WHEREAS this Board on September 23, 1980 adopted Resolution No. 80/1068 establishing rates to be paid to child care institutions for the Fiscal Year 1980-81; and WHEREAS the Board has been advised that a certain institution should have its name changed; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 80/1068 is hereby amended as detailed below: Change name of private institution effective June 1, 1981: From: Van's Boys Homes, Inc./Gilroy To: Western Homes for Youth, Inc./Gilroy PASSED AND ADOPTED BY THE BOARD on June 23, 1981, by the .. following vote : AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None Orig: Probation Department cc: County Probation Officer County Administrator Social Service Department Attn: V. Paschall County Auditor-Controller Superintendent of Schools District Attorney-Family Support RESOLUTION N0. 81/710 0 0085 E . BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Platter of ) establishing interim ) RESOLliTION NO. 91/ 711 regulations for the Merit ) System. ) In its capacity as the Board of Supervisors of Contra Costa County and as Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Districts, this Hoard RESOLVES : 1. Pursuant to Ordinance No. 80-47 and effective July 1, 1981, the Rules and Reoulations of the Contra Costa County Civil Service Commission are established as interim regulations for the Merit System, pending completion of Merit System regulations and their adoption by this Board . 2. The Merit Board shall exercise its power to hear and make final determinations only on appeals from orders and actions of dismissal, suspension, or reduction in rank or compensation pursuant to the said interim regulations. 3 . Effective July 1, 1961, the County Administrator or his designee shall exercise the powers and duties of the Civil Service Commission expressed in the said interim regulations or otherwise, excepting the power to hear and make final determinations on appeals from orders and actions of dismissal, suspension, or reduction in rank or compensation, pending completion of the Merit System Regulations and their adoption by this Board. PASSED by the Board on June 23, 1981 by the following vote : AYES : Supervisors: Fanden, Schroder, NcPeak, Torlakson, Powers NOES: Supervisors : None ABSENT: Supervisors: None AWW/j cc: Personnel Director County Administrator Auditor-Controller County Counsel RESOLUTION NO. 81/ 711 0 ` 0006 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO. 2701 PKG CVC, Declaring a No Parking Zone on BILTMORE DRIVE (Rd. #4437AH) , Date: June 23 1981 Alamo Area (Supe. Dist. V - Alamo The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2.002 - 46-2 .012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of BILTMORE DRIVE (Rd. #4437AH), Alamo, beginning at the intersection of Twin Peaks Lane and extending northerly a distance of 200 feet. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. N DES: None. ABSENT: None cc: Sheriff California Highway Patrol T-14 0 0087 BOARD OF SUPERVISORS. CONTRA COSTA COUNTY, CALIFORNIA Re: � Pursuant to Section 22507 of the ; TRAfFIC RESOLUTION N0 . _2702 - PKG CVC, Declaring a No Parking Zone on PACIFICA AVENUE (Rd. #5094B), Date: June 23, 1981 West Pittsburg Area (Supe. Dist. V - West Pittsburg The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic reoulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of PACIFICA AVENUE ((Rd. #5094B), West Pittsburg, beginning at a point 46 feet east of the centerline of Delta Drive and extending easterly a distance of 30 feet. PASSED by the Board on June 23, 1981 by the following vote: AYES. Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc: Sheriff California Highway Patrol T-14 0 0088 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) Pursuant to Section 21101 (b) of the TRAFFIC RESOLUTION NO. 2703 - STP CVC, Declaring a Stop Intersection at CHARLES HILL ROAD (Rd. #2444A) and Date: June 23, 1981 CHARLES HILL CIRCLE (Rd. #2755A), ) Orinda Area (Supv .. Dist . II - Orinda _) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department ' s Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated ) : Pursuant to Section 21101 (b) of the California Vehicle Code, the southerly intersection of CHARLES HILL ROAD (Rd. #2444A) and CHARLES HILL CIRCLE (Rd. #2755A) , Orinda, is hereby declared to be a stop intersection and all vehicles traveling south on CHARLES HILL ROAD and west on CHARLES HILL CIRCLE shall stop before entering or crossing said intersection. PASSED by the Board on June 23, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc : Sheriff California Highway Patrol T-14 0 0089 . t BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) Pursuant to Section 21101 (b) of the ) TRAFFIC RESOLUTION NO. 2704 - THW CVC, Declaring a Through Highway on ) GLENLOCK STREET (Rd. #1075R) ) Date: June 23, 1981 San Pablo Area ) (Supv . Dist . I - San Pablo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, GLENLOCK STREET (Rd. V41075R) is hereby declared to be a through highway and all vehicles shall stop and observe all official traffic control devices before entering or crossing said highway beginning at the intersection of E1 Portal Drive and extending northwesterly to the intersection of Rollingwood Drive, Traffic Resolution No. 853 and 1916 pertaining to existing yield signs and stop signs on streets intersecting Glenlock Drive are hereby rescinded. PASSED by the Board on June 23, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc : Sheriff California Highway Patrol T-14 0 0090 P�- BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) Pursuant to Section 21101 (b) of the ) TRAFFIC RESOLUTION NO. 2705 - THW CVC, Declaring a through highway on Date: June 23, 1981 ROLLINGWOOD DRIVE (Rd. #1075J), ) . San Pablo ) (Supv . Dist . I - San Pablo The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, f ROLLINGWOOD DRIVE (Rd. #1075J) , San Pablo, is hereby declared: to be a through highway and all vehicles shall stop and obseie all official traffic control devices before entering or crossing said highway beginning at the city limits of San Pablo just north of E1 Portal Drive and extending northerly and easterly to the intersection of Wilart Drive. Traffic Resolution No. 2169 pertaining to the exist yield signs on Greenwood Drive at Rollingwood Drive is hereby rescinded. PASSED by the Board on June 23, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol T-14 0 0091 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA E F Re. ) Pursuant to Section 22507 of the CVC, TRAFFIC RESOLUTION NO.- 2706 - PKG Declaring a Limited Parking Zone on ) Date : June 23, 1981 LORING AVENUE (Rd. #2294D) . ) Crockett ) (S u p v . Dist . 11 - Crockett ) } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be limited to one (1 ) hour, between the hours of 8 a.m. and 3 p.m. , Sundays and holidays excepted, on the north side of LORING AVENUE (Rd. #2294D) , Crockett, beginning at the intersection of Rolph Avenue and extending easterly to the intersection of Bay Street. Traffic Resolutions No. 2221 and 2222 pertaining to the existing 1 hour parking restrictions on the north side of Loring Avenue are hereby rescinded. PASSED by the Board on June 23, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol T-14 0 0092 P� 3 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA. Re: ) Pursuant to Section 22507 of the CVC, ) TRAFFIC RESOLUTION NO. 2707 - PKG Declaring a Limited Parking Zone on ) 1981 LORING AVENUE (Ad. #2294D), ) Date: June 23, Crockett ) (Supv . Dist . II - Crockett ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department ' s Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated ) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be limited to one (1 ) hour, between the Fours of 8 a.m.and 6 p.m. , Sundays and holidays excepted, on the south side of LORING AVENUE (Rd. #2294D), Crockett, beginning at a point 83 feet east of the centerline of Rolph Avenue and extending easterly to the intersection of Bay Street. Traffic Resolution No. 2283 pertaining to the existing one hour parking restriction on the south side of Loring Avenue is hereby rescinded. PASSED by the Board on June 23, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol t T-14 0 0093 F In the Board of Supervisors of Contra Costa County, State of California June 23 In the Matter of Reappointment to the Family and Children' s Services Advisory Committee. Supervisor R. I. Schroder having noted that the term of office of Ann E. Adler as a Supervisorial District III representative on the Family and Children's Services Advisory Committee expired on May 31, 1981 and having recommended that she be reappointed for a four-year term ending May 31, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the following vote of the Board on June 23, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of as order MN►ed on the minutes of said Board of Supervisors on the date aforesaid. CC: Ann E. Adler wwwo my hard and the seal of the Board of Family and Children's Supervisors Services Advisory Cte. aftod *4 23rd day of June 1981 County Administrator J. SSON, Clerk By Deputy Cleric Ronda Amdahl H-24 3/79 15M 0 0094 C In the Board of Supervisors of Contra Costa County, State of California June 23 . 19 AL In the Matter of Tax Exempt Industrial Development Bonds. Supervisor T. Powers having advised that he received a June 17, 1981 letter from James H. Mayer, Law Offices of Pillsbury, Madison & Sutro, urging the County to study the matter of issuance of tax exempt industrial development bonds in connection with their client' s interest in constructing a facility in the County which would manufacture controls for air conditioning and energy manage- ment; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Economic Development Steering Committee, County Administrator, Director of Planning, and Acting Public Works Director. PASSED by the following vote of the Board on June 23, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct COPY of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Economic Development M/eness my hand and the Seal of the Board of Steering Committee Supervisors County Administrator affixed this 23rd day of June 191 Director of Planning Acting Public Works Director Pillsbury, Madison & Sutro J. ��N• Clerk By Deputy cleric Rond Amdahl _j H-24 3/79 ISM O 0095 I 1 In the Board of Supervisors of Contra Costa County, State of California June 23 . 19 .81 In the Matter of Reappointment to the Contra Costa County Planning Commission. Supervisor R. I. Schroder having noted that the term of office of Donald E. Anderson as the Supervisorial District III repre- sentative on the Contra Costa County Planning Commission will expire on June 30, 1981 and having recommended that he be reappointed for a four-year term commencing July 1, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the following vote of the Board on June 23, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order aMered on the minutes of said Board of Supervisors on ti» dote aforesaid. CC: Donald E. Anderson M/dness my hand and dw Seal of the Board of CCC Planning Commission supe Director of Planning affixed "23rd of June 19 81 County Auditor-Controller County Administrator J. .'t LSSON, Clerk By Deputy Cleric da Amdahl H-24 179 15M 0 0096 • • In the Board of Supervisors of Contra Costa County, State of Califomia June 23 , 1981 In the Matter of Opposing Rose Institute Plan for Reapportionment of Legislative Districts. Supervisor S. W. McPeak having brought up the matter of the legislative reapportionment plan proposed by the Rose Institute of State and Local Government at Claremont College, and having expressed the opinion that the plan is an attempt to divide the resources and influence of the County; and Supervisor McPeak having recommended that the Board take an official position in opposition to the proposed plan; and Supervisor R. I. Schroder having stated that he was not prepared to take a position at this time inasmuch as he had not had an opportunity to review the plan; and The Board having discussed the matter, IT IS ORDERED that the recommendation of Supervisor McPeak is APPROVED and this Board goes on record as being OPPOSED to the Rose Institute Plan for legislative reapportionment as it relates to Contra Costa County. The foregoing order was passed by the following vote: AYES: Supervisors N. C. Fanden, S. W. McPeak, T. Torlakson, T. Powers . NOES: None. ABSTAIN: Supervisor R. I. Schroder. ABSENT: None. 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. c.c . County Administrator Witness my hand and the Seal of the Board of Art Laib (3) Supervisors affixed this23rd day of June 1961 J. R. OLSSON, Clerk By G. Russell Deputy Clerk H-24 4/77 15m 0 0097 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Declaring July 3, 1981 a Holiday for County Employees and Approving June 23, 1981 Memoranda of Understanding Pertaining to this action The Contra Costa County Board of Supervisors in its capacity as governing board of the County of Contra Costa and all districts of which it is the ex- officio governing board resolves that: 1. On June 23, 1981 the Employee Relations Officer submitted Memoranda of Understanding from all formally recognized employee organizations; 2. This Board having thoroughly considered said Memoranda of Understanding, the same are approved. 3. July 3, 1981 is declared a holiday for all employees of the County and of those districts of which the Board is the ex-officio governing body. PASSED on June 23, 1981 unanimously by the Supervisors present. CERTIFIED COPY I certify that this is a full. trne R correct copy of the original document which Is on Hit, In Iioudi of e. and that it was passed f: adopt. 1 tole o Board on supervisors of Contrn Cowl Cm::"'. the date shorn. ATTEST: J, r.. 01 Gox. County Clerk&ex-officio Clerk of said Board of supervisors, by Deputy Clerk. on '?3 ly�� cc: All Departments Y **All Employee Organizations *11I.E.D.A. Personnel (6) Employee Relations (2) **c/o Personnel 0 0098 In the Board of Supervisors of Contra Costa County, State of California ,him 73 , 19 g� In the Matter of Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 4631, San Ramon Area. On July 5, 1978, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Acting Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Acting Public Works Director is authorized to refund to J. M. Leaver the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 144938, dated March 16, 1977. PASSED by the Board on June 23, 1981 by the f o 11 o w i ng vote: AYES: Supervisors Fanden , Schroder, McPeak, Torlakson , and Powers . NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order «Mend on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and dw Seal of the Board of Supervisors cc: Public Works - Accounting alrumd * 2 3rd� of J u n e 19 81 Public Works - Construction Director of Planning James M. Leaver J. R. OLSSON, Clerk C/o Bryan & Murphy ' 1233 Alpine Rd. By ''"� ' " D." Clerk Walnut Creek, CA 94596 Maxine M. Neufe d H-24 3179 15M 0 0099 In the Board of Supervisors of Contra Costa County, State of California June 23 , 191 In the Matter.of Releasing Deficiency Deposit for Subdivision MS 128-79, San Ramon Area. The Board on April 7, 1981 having accepted as complete the improvements for Subdivision MS 128-79, San Ramon area, with the exception of minor deficiencies for which $2,000 (Auditor's Deposit Permit Number 39568, dated March 26, 1981) was deposited as surety for completion of said deficiencies; and The Acting Public Works Director having reported that the aforesaid minor deficiencies have been corrected and recommends that he be AUTHORIZED to refund the $2,000 to Continental Realty Corporation; and IT 1S BY THE BOARD ORDERED that the recommendation of the Acting Public Works Director is APPROVED. PASSED by the Board on June 23, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson , and Powers. NOES : None. ABSENT: None. 1 hereby certify that the fors oing is o true and correct copy of an order is ed on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works - Accounting affixed 2 3 day of J u n e 19 81 Public Works - Construction Continental Realty Corp. 1990 N. California Blvd., No. 612 J. R. OLSSON, Clerk Walnut Creek, CA 94596 B y - Do" Clerk M'. Neuf qXd H-24 3/79 15M 0 O.1 O O In the Board of Supervima of Contra Costa County, State of California June 23 , 19 81 In the Matter of Authorizing Crack Sealing Work in Subdivisions 4607 and 4704 by County Forces Danville Area (4580-6X4657) The Acting Public Works Director having reported that final acceptance of the streets in Subdivisions 4607 and 4704 requires special rubberized asphalt crack sealing work be performed, and that the developer of said subdivisions has requested and provided $4,600 for the county to perform said work; The Acting Public Works Director having recommended that the work be performed by county forces and the County Administrator concurring in said recommendation. IT IS BY THE BOARD ORDERED that the recommendation of the Acting Public Works Director is APPROVED. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct aopy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department 1Ai~mwu my hoed and dw Seal of the Board of Design and Constr. Div. S" "fOn • 23rd day of _ June 19 81 cc: County Administrator County Auditor-Controller . OLSSON Clark Acting Public Works Director Design and Constr. Div. By Deputy Clerk Land Development Div. Gloria M. P1110mo Starlite Homes 777 North First Street San Jose, California 95112 I H-24 3/79 15M 0 0101 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Deferring Decision on Recommendation of San Ramon Valley Area Planning Commission (2218-RZ) to Rezone Land in the Tassajara Area. The Board on June 9, 1981 having deferred to this date the decision on the recommendation of the San Ramon Valley Area Planning Commission (2218-RZ) to rezone land in the Tassajara area to allow staff to prepare an appropriate ordinance and findings to reflect the Board's intended rezoning action; and Harvey Bragdon, Assistant Director of Planning, having submitted a draft ordinance and findings of fact for Board considera- tion this day; and Supervisor T. Torlakson having moved that rezoning applica- tion 2218-RZ be approved as recommended by the Area Planning Commission with the amendments proposed by the Board members and that Ordinance No. 81-40 giving effect to the rezoning be introduced, reading waived and July 7, 1981 be set for adoption of same; and Supervisor N. C. Fanden having seconded the motion; and Supervisor R. I. Schroder having stated that he intended to vote against the entire Tassajara rezoning proposal because in his opinion it does not address the problems in the area; and Supervisor S. W. McPeak having suggested that the Flanagan parcel rezoning be reviewed and, noting the absence of Supervisor T. Powers, recommended that decision on the matter be deferred for one week; and The motion of Supervisor Torlakson failed to carry by the following vote: AYES: Supervisors Fanden, Torlakson. NOES: Supervisors Schroder, McPeak. ABSENT: Supervisor Powers. Thereupon, Supervisor Fanden having moved that decision on rezoning application 2218-RZ be deferred to June 30, 1981 at 2:30 p.m. ; and Supervisor McPeak having seconded the motion, the same was passed by the following vote: AYES: Supervisors Fanden, Schroder, McPeak. NOES: Supervisor Torlakson. ABSENT: Supervisor Powers. CUT►Fn comer I certify that thio is a full. true t correct copy of the original document which fQ on flip in my office and th;.t it war n2---J T.• aan;.r.•d by the Iinrrd of Her-'rr.* of l��•�; (_'-,m County, Cmfforni.2. on the ds+e **n:n. :,"`:'F.t:!: J. P.. t:l' ^0::. County CC: Director of Planning Clerk 6c e�,.-offk:o C;;rkof sa'd Board of Supervisors. by Deputy 'lerk. 0 01-02 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 in the Matter of Noxious Odors in West County. The Board having received a June 9, 1981 letter from Marcia Salner of 1632 Elm Avenue, Richmond, CA 94805, expressing concern with respect to certain noxious odors in the vicinity of her residence in light of the high rate of lung cancer in Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Health Services Director for investigation and response. PASSED by the Board on June 23 , 1981 by the following vote: AYES : Supervisors Fanden , Schroder, McPeak, Torlakson , and �Powe,rs . NOES: None. ABSENT: None. 1 hereby certify that the forepoino is a true and correct cope of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Marcia S a l n e r Witness my hand and the Seal of the board of Health Services Director Supervisors County Administrator affixed this 23rd day of .]urea 19.81 J. R. OLSSON, Clerk A 16 Deputy Clerk Ma cine M. Neufe d H-24 W79 15M 0 0103 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Communication Problems Relating to Industrial Accidents Supervisor N. C. Fanden having referred to the recent equipment failure experienced at the Shell Oil Company in Martinez that resulted in the accidental release of a steamy cloud of half-refined oil over the surrounding residential areas next to the refinery; and Supervisor Fanden having referred to a June 23, 1981 letter from Diana Patrick, Mayor Pro Tempore, City of Martinez, noting that local public health, safety and regulatory agencies were unable to obtain any specific information regarding said incident, and therefore were unable to respond to the telephone calls of concerned residents; and Supervisor Fanden having expressed concern with the current emergency notification and response procedures in dealing with a catastrophic incident especially with respect to toxic chemicals, and therefore having recommended that the aforesaid matter be reviewed by the Internal Operations Committee (Super- visors R. I. Schroder and T. Torlakson) in conjunction with its referral on hazardous waste; and Supervisor Fanden having further recommended that the County Administrator arrange to meet with representatives of Shell Oil Company and other health and safety organizations to discuss the recent communication problem. IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Fanden are APPROVED. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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. Witness my hand and the Seal of the Board of cc: Internal Operations Cte Supervisors County Administrator affixed this 23rd day of June 19 81 Emergency Services Sheriff-Coroner ` J. R. OLSSON, Clerk By r � Pa_o2 _ , Do" Clerk Linda L. Pag. H-24 3/79 15M 0 0104 In the Board of Su4erviBonB of Contra Costa County, State of California June 23 - 19 $1 In the Matter of Health Services Department Contracts The Board having considered the recommendations of the Director, Health Services Department, regarding the termination of three purchase of service contracts, the execution of two standard form contract extension agreements, and regarding appro- val to complete certain purchase of service documents, IT IS BY THE BOARD ORDERED THAT said recommendations are approved and: 1. The Director, Health Services Department, or his designee (assistant Director, Health Services Department-Medical Care) is DIRECTED to give 30 days notice in writing, by registered mail to the following contractors so as to terminate the agreements indicated effective July 31, 1981: Contract Number Contractor Contract Term 26-012-6 Roman Catholic Welfare Corporation of Oakland 10/1/80 - 9/30/81 26-010-10 United Council of Spanish Speaking Organization, Inc. 7/1/80 - 6/30/81 with four month automatic extension 26-073 Penelope Floco (dba Greyline Cab Company) 10/1/80 - 9/30/81 2. The Director, Health Services Department, is authorized to execute, on behalf of the County, standard form contract extension agreements with two contractors for the period July 1, 1981 through July 31, 1981, as follows: Contract Number Contractor Pa ent Limit (7/1 - 7/31/81) .26-013-7 Council of Churches of Central Contra Costa County $1,779 26-053-1 Floyd L. Smith and Louise Smith $6,154 (dba Martinez Taxicab Company) 3. The Director Health Services Department or his designee is AUTHORIZED to con- duct negotiations for standard form novation contracts, for the 1981-82 fiscal year, with said contractors, contingent upon the availability of funding in the budget approved by this Board for said period. PASSED BY THE BOARD on June 23, 1981, by unanimous vote. 1 hereby certify that the foregoing is o few and cornet copy of an aeder «Mersd on the minutes of said Board of Supervisors on the dab aforesaid. Wei m my hand and the Seal of dte Board of Orig: Health Services Dept. Supervisors Attn: Contracts and Grants Unit aftiod *,b 23rddby of June 19 81 cc: County Administrator Auditor-Controller Contractor A R. OtSKW. CNrk Qe fw y Clerk EJM:ta C. Matthews 14-24 3n9 15M 0 0105 10C5 } In the Boated of Supervisor of Contra Costa County, State of California June 23 " 1981 In the Matter of Financial Consultant for Capital Projects By letter to the Board dated June 18, 1981 the County Administrator recommended that the Board of Supervisors authorize him to negotiate an agreement %.ith the Bank of America to serve as the consultant for the county to develop a program for the financing of capital projects. IT IS BY THE BOARD ORDERED that the County Administrator is AUTHORIZED to negotiate a contract with the Bank of America to serve as consultant for financing capital projects. PASSED BY THE BOARD on June 23, 1981 , by the following vote AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and cornet copy of an order «Mored 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: Auditor-Controller affixed this 23rd day of June 1981 Public Works Department County Counsel Bank of America J. R. OLSSON, Clerk sy - Deputy Cleric rot y Gps H-24 3179 15M 0 0106 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Proceedings of the Water Committee. As recommended by Supervisor S. W. McPeak, receipt of the minutes of the Water Committee on June 1, 1981 is ACKNOWLEDGED. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 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. Witness my hand and the Seal of the Boo rd of cc: County Administrator Su 11or: ✓Public Works Director xed 23rd day June 19 81 i . OLqSnfu Ckwk y �✓ Deputy Clerk oA PlIomo H-24 3179 15M 0 01.0 In the Board of Supervisors of Contra Costa County, State of California June 23 19 8_1 In the Matter of Report of the County Planning Commission on the Application of Steven H. Welch, Jr. (2471-RZ) to Rezone Land in the Alhambra Valley Area. (Dr. E. F. Collins, Owner) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the application of Steven H. Welch, Jr. (2471-RZ) to rezone a portion of a 10.06 acre parcel fronting for 180 feet on the east side of Vaca Creek Road, approximately 550 feet north of Alhambra Valley Road, in the Alhambra Valley area, from General Agricultural District (A-2) to Single Family Residential District (R-40); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 21 , 1981 at 10:30 a.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy Of On order 61 101d On the minutes of said Board of Supervisors on the date aforesaid. W"m my hand and the Seal of the Board of cc: Steven H. Welch, Jr. Supervisors f June 19 81 orumd this 3rd day o Dr. E. F. Collins _ List of Names Provided by Planning R. OLSSON, Clerk Director of Planning D")uty Clark Diana M. Herman H-24 3179 15M 0 0108 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Hearing on Application of Acme Fill Corporation for Land Use Permit No. 2052-81, Martinez Area. Harvey Bragdon, Assistant Director of Planning, having notified this Board that the County Planning Commission at its June 30, 1981 meeting will consider the application filed by the Acme Fill Corporation for Land Use Permit No. 2052-81 to expand an existing refuse disposal site in the Martinez area; and Assuming the Planning Commission on June 30, 1981 makes its recommendation on the aforesaid application, IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 7, 1981 at 2:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and the Clerk is DIRECTED to publish and post notice of hearing pursuant to code requirements. PASSED by the Board on June 23, 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 «tiered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand aid the Seal of the Board of Supervisors CC: Acme Fill Corporation affixed this 23rd day of June 19 81 List of Names Provided by Planning Dept. Director of Planning ���� J. R. OLSSON, Clerk Director of Health By -izt �J� , Deputy Clerk Services Vera Nelson County Health Dept. CCC Solid Waste Commission H-24 3179 15M 0 01.09 In the Board of Supervisors of Contra Costa County, State of California June 23 In the Matter of ' Reappointments to the Neighborhood Preservation Committee (Montalvin Manor Area) of the Countywide - Housing and Community Development Advisory Committee. Supervisor N. C. Fanden having noted that the terms of office of Everett Lee Bigbee, Ille Thomas, and Joe Raine on the Neighborhood Preservation Committee (Montalvin Manor Area) of the Countywide Housing and Community Development Advisory Committee will expire on June 30, 1981 and having recommended that they be reappointed for four-year terms 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 23, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order wftred on the minutes of said Board of Supervisors on the date aforesaid. cc : Mr. Bigbee W*ness my hand and the Seal of the On of Mr. Thomas Supervisors Mr. Raine this 23rd day of June . 19� Director of Planning Neighborhood Preservation Cte. Clerk County Administrator , By Cleric Amdahl H-24 3/79 15M 0 0110 In the Board of Supervisors of Contra Costa County, State of California June 23 . 19 $1 In the Matter of Reappointments to the Neighborhood Preservation Committee (Rodeo Area of the Countywide Housing and Community Development Advisory Committee. ' Supervisor N. C. Fanden having noted that the terms of office of Grace Fowler, Mel Phillips, and Annie L. Hines on the Neighborhood Preservation Committee (Rodeo Area) of the Countywide Housing and Community Development Advisory Committee will expire on June 30, 1981 and having recommended that they be reappointed for four-year terms 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 23, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the forgoing b a trw and cornet Dopy of an order entered on the minutes of said doord of Supervisors on the dote aforesaid. cc: Appointees wdness my hand aed the Sed of the Board of Neighborhood Preservation Supe Cte. off,od d,;s 23rdjay of June 19 81 Director of Planning County Administrator I . OLSSON, Clerk By Ronda ah -1 clerk � Aa31 H-24 3/79 15M 0 0111 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 11 In the Matter of Appointments to the Neighborhood Preservation Committee (Vine Hill Area) of the Countywide Housing and Community Development Advisory Committee. Supervisor N. C. Fanden having noted that the term of office of Frank I. McNamer on the Neighborhood Preservation Committee (Vine Hill Area) of the Countywide Housing and Community Development Advisory Committee will expire on June 30, 1981 and having recom- mended that he be reappointed for a four-year term commencing July 1, 1981; and Supervisor Fanden having further recommended that Deborah Mikesell, 4218 Arthur Road, Martinez 94553, be appointed to the aforesaid Neighborhood Preservation Committee to fill the unexpired term of Richard Albertsen ending June 30, 1981 and a new four-year term commencing July 1. 1981; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Fanden are APPROVED. PASSED by the following vote of the Board on June 23, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and cornu copy of an order enwed on the minutes of said Board of Supervisors on the date aforesaid. CC: Frank I. McNamer w nese my hand and Ow Seal of the Board of Deborah Mikesell Supe Neighborhood Preservation affixed this 23rd day of June 19 81 Cte. _ Director of Planning County Administrator J. LSSON. Clerk IB ' Deputy clerk =Randa Amdahl -J H-24 3/79 ISM 0 0112 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 _$1 In the Matter of Approval of Extension of Road Improvement Agreement for Rose Street at Linda Mesa Avenue, Development Permit 3032-78, Danville Area. IT IS BY THE BOARD ORDERED that the Acting Public Works Director is AUTHORIZED to execute an agreement with Carmine DeVivi extending the Road Improvement Agreement with the County for construction of certain improvements for Rose Street at Linda Mesa Avenue, Danville area, through June 19, 1.932. PASSED by the Board on June 23, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson , and Powers. NOES : None. ABSENT: None. 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 (LD) W*wws my hand and die Seal of the Board of Supervisors cc Director of Planning 2 3 rd day of J u n e , 1981 Carmine DiVivi 290 Rose St. Danville, CA 94526 J. R. OLSSON, Clerk First Interstate Bank Clerk ;i of California PO Box 485 xine R. Neufel Danville, CA 94526 H-24 ens 15M 0113 i Pt-5- ,Y-A In the Board of Supervisors of Contra Costa County, State of Califomia June 23 , 19 81 In the Matter of Approving Consulting Services Agreement with J.R. Stedman and Associates, Drainage Area 29J, Oakley/Antioch Area 6L8253 IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the Consulting Service Agreement with J.R. Stedman and Associates of Walnut Creek is APPROVED and the Acting Public Works Director is AUTHORIZED to execute the Agreement. The Agreement is for engineering services associated with formation of Drainage Area 29J and definition of drainage improvements within that area. Half of the estimated $19,000 project cost will be borne by the McBail Company which is developing property within the area. The payment limit for the Agreement is $9,500 which may not be ex- ceeded without prior approval of the Acting Public Works Director. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, NcPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order anis--d on the minutes of said Board of Supervisors on the doh aforesaid. Originator: Public Works Department W*nm my hand and the Seal of the Board of Flood Control Planning Supervisors and Design this 23rd of June 19 82 cc: County Administrator J. R. OLSSON, Clerk Public Works Director Public Works Accounting Deputy Cleric Flood Control oris Palomo Auditor-Controller PW Accounting via. FC with copy of executed agreement H-24 3/79 15M 0 0114 In the Board of Supervisors of Contra Costa County, State of California 11-we 92 , 19 1 In the Matter of Sixth Year (1980-81) Community Development Block Grant Program Project Agreement with the City of Pinole The Board this day having considered the recommendation of the Director of Planning that it approve the Sixth Year (1980-81) Community Development Program Project Agreement in the total amount of $192,137.38 with the follow- ing reallocations incorporated into Fourth Year (1978-79) Activity #57 Eagle Hall Renovation: Sixth Year (1980-81) Activities #42 Fernandez Park ($30,000) and #43 Street Improvements ($45,000), Fifth Year (1979-80) Activity #42 Fernandez Park ($74,50), Fourth Year (1978-79) Activity #30 Bicycle Path Construction ($2,906.20), and, Second Year (1976-77) Activity #5 Housing Rehabilitation ($27,876) . It shall be noted that the previous balance to Activity #57 Eagle Hall Renovation allocation was $86,280.68. IT IS BY THE BOARD ORDERED that the above recommendations be approved and that its Chairman is AUTHORIZED to execute said agreement. C. Passed by the Board on June 23, 1981, by the following vote : AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order erMered on the minutes of said doord of Supervisors on the dole aforesaid. CC: Planning Department Witness my hand and Ow SeW of the Board of City of Pinole Superv�:ors County Auditor-Controller affix 23rd of Jure. 19 81 County Administrator J. R. OLSSON, Clerk By Deputy clerk C. Matthews H-24 3n9 15M 0 0115 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Approval of State Department of Education Contract #29-003-14 for 1981-82 FY funding of County's Child Care Programs IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute State Department of Education Contract #29-003-14 (State #CD 3184) for $497,163 in Title XX funds and requiring a County Maintenance of Effort of $56,181, for 1981-82 Fiscal Year funding of Social Service Department Child Care Programs. APPROVED BY THE BOARD on June 23, 1981, by the following vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None 1 hereby certify that the forgoing is a true and cornet copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Social Service Department Witness my hand and Ow Seal of the Boo rd of Attn: Contracts & Grants Supervisors affixed this, ofJune or 19 81 cc: Auditor-Controller State Department of Education J. R. OLSSON, Clerk County Administrator ByZjav1t40U7Nqty Clerk C. Matthews H-24 3/79 15M 0 0116 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Authorizing submission of Head Start 1 Basic Educational Skills Demonstration Grant application IT IS BY THE BOARD ORDERED that the Director, Community Services Department is AUTHORIZED to complete and submit application documents for a $125,000 Head Start Basic Educational Skills Demonstration Grant for the period October 1, 1981 - September 30, 1982. No non-Federal matching share is required. Passed by the Board on June 23, 1981, by the following vote : AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 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. Witness my hand and the Seal of the Board of Orig. Dept: Community Services Supervisors affixed this 23rc&y of June , 19 81 cc: County Administrator County Audi tor-Controller Clark By l..i . ,�;GGLC,?.CUSDJ. R. OLSSON.. �� Cleric �"� C. Matthews H-24 3/79 15M 0 01, 17 In the Board of Supervisors of Contra Costa County, State of California June 23 19 81 In the/Matter of Execution of Animal Services Agreement with the City of Clayton The Board of Supervisors having adopted on December 23, 1980, a new comprehensive Animal Control Ordinance; and Said Ordinance having application inside any city in the County whenever the governing body of the city requests by ordinance such application; and Said Ordinance also authorizes the city to contract with the County for animal control services by County personnel within the city; and The City of Clayton having adopted said ordinance and having submitted to the Board for execution a city-county Animal Services agreement; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute said agreement. Passed on June 23, 1981, by the following vote : AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: Mone 1 hereby certify that the foregoing is a true and cornet copy of an order «Meted on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. CAO Witness my hand and the Seol of the Board of CC: Animal Services Supervisors County Counsel affixed *4 23rdday of June 19-SJL Public Health City of Clayton J. R. OLSSON, CNrk By Deputy tierk C. Matthews H-24 3/79 15M 0 0118 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Maher of AUTHORIZING EXECUTION OF FY 181 ,9-- -MONTH CETA TITLE IV SYEP CONTRACT WITH CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS (COUNTY #19-4017-0) The Board having authorized, by its Order dated February 24, 1981, contract negotiations with the Contra Costa County Superintendent of Schools, for operation of the County's federal fiscal year 1980-81 Summer Youth Employment Program (SYEP) effective March 1, 1981, at a maximum payment limit of $1, 392,409; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to execute said contract with a new payment limit of $1,509 ,427 representing an increase based upon notification of the County's final FY 181 SYEP allocation from the U. S. Department of Labor (CETA Regional Bulletin #40-81) ; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form Title IV SYEP Contract (#19-4017-0) with the Contra Costa County Superintendent of Schools (Neighborhood Youth Corps) , beginning March 1, 1981 and ending October 31, 1981, in the amount of $1,509,427, to provide planning activities, summer youth employment and closeout activities, subject to approval by County Counsel as to legal form, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on June 23, 1981, by the following vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of on order =Meted on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Department of Manpower Prog Supervisors affixed *� 23rd � June ' 19 81 cc: County Administrator County Auditor- Controller l J. R. OLSSON, Clerk Deputy Cleric C. Matthews LG:msf H-24 3/79 15M � �/ In " &mrd of Supefvism of Contra Costa County, State of California June 23 . 19 $L In the Matter of Project Agreement with Chilpancingo Vista, Inc., for Seventh Year (1981-82) Community Development Block Grant Program The Board having this day considered the recommendation of the Director of Planning that it approve the Seventh Year (1981-82) Community Development Block Grant Agreement, in the amount of $204,000 between the County and Chilpancingo Vista, Inc. for Activity #7 - Handicapped Housing Site Acquisition. IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is Authorized to execute said agreement. PASSED by the Board on June 23, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeal:, Torlakson,Powers. NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of ON order erMered on the minutes of said Board of Supervisors on the dole aforesaid. Witness my hand and dw Saul of Ow Board of cc: County Administrator Supervisors Auditor-Controller affixed this 23rdday of June , 19 81 Planning Department Contractor .,, J. R. OLSSON, Clerk By _ Do" Clerk C. Matthews H-24 W79 15M 0 0120 ,7 = - In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the A4~ of Approval of the Third Amendment of the Sixth Year (1980-81) Community Develop- ment Program Project Agreement with the City of San Pablo and Block Grant Agree- ment between the County and HUD The Board having considered the recommendation of the Director of Planning that it approve the execution of a Grant Agreement for $99,400 in Community Development Block Grant Re-programmed funds between the County and the U.S. Department of Housing and Urban Development and the execution of a Third Amendment to the Sixth Year (1980-81) Community Development Program Project Agreement with the City of San Pablo incorpora- ting $85,000 of re-programmed Community Development Block Grant Funds; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairmen is AUTHORIZED to execute said agreement. PASSED BY THE BOARD on June 23, 1981, by the following vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None 1 hereby certify that the foregoing Is a true and cornet copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. WiUw my hand and do S@W of the Board of cc: County Administrator supervisors County Counsel affixed dgs 23rd dav of June_____, 19 81 Auditor-Controller City of San Pablo Planning Department J. R. OLSSON. Cbrk U. S. Department of BDqmy Clerk Housing & Urban Dev. C. Matthews O 0121 H-24 3179 15M ( 1 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Approval of Contract x#29-206-5 with Brookside Hospital Providing Revenue for Health Services Department The Board having considered the recommendations of the Direct6r, Health Services Department, regarding approval of Contract i#29-206-5 with the Brookside Hospital for provision of Public Health Social Work and Nursing Services for patients being discharged from said hospital, 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: 29-206-5 Department: Health Services - Public Health Contractor: Brookside Hospital (West Contra Costa Hospital District) Term: July 1, 1981 through June 30, 1982 Payment to County: $50,700 PASSED BY THE BOARD on June 23, 1981, by the following vote: APES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None 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 nay hand and the Seal of the Board of Orig: Health Services Dept. Supervisors 23rd June 81 Attn: Contracts and Grants Unit *� day Of 19 cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Contractor dyAvn&�� Deputy Clerk EJM:ta C. Matthews H.24 W79 15M 0 0122 In the board of Supervisors of Contra Costa County, State of California June 23 In the Motley of Correctional and Detention Services Advisory Commission. The Board having received a June 12, 1981 letter from James Davi, Chairman, Correctional and Detention Services Advisory Commission, requesting that Mary Ann Egan be ratified as the alternate to David Krashna on the Correctional and Detention Services Advisory Commission; IT IS BY THE BOARD ORDERED that Ms. Egan is RATIFIED as the alternate for Mr. I'.rashna on the aforesaid Commission. PASSED by the following vote of the Board on June 23, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true and cored Dopy of an order it ed on the minutes of said board of Supervisors on the dote aforesaid. CC: Mary Ann Egan wtnew my hand and dw Seal of the Board of Correctional and Detention SuPervkm Services Advisory Commissiaff this 23rdday of June , 19-3-1 County Sheriff-Coroner County Auditor-Controller County Administrator J. LSSON, Clark By 51Deputy Clerk H-24 W79 15M 0 0123 In the Board of Supervisors of Contra Costo County, State of California June 23 .0 19 gZ In the Maher of Appointments to the Animal Services Advisory Committee. The Board having received a June 11, 1981 letter from John C. Houlihan, Executive Secretary, Contra Costa County Mayors' Conference, nominating Sergeant Ron Michener, County Sheriff's Department, and Sam Smoker, Curator, Alexander Lindsay, Jr. Museum, as the Contra Costa County Mayors' Conference representatives on the Animal Services Advisory Committee; IT IS BY THE BOARD ORDERED that Sergeant Michener and Mr. Smoker are APPOINTED to the Animal Services Advisory Committee. PASSED. by the following vote of the Board on June 23, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the for*goinp Is a true and comes copy Of an order e"Ismed on the minuses of said Board of Supervisors on the dab ofoWftgss my hand and the seal of the Board of cc: Sergeant Michener Supervisors Mr. Smoker amxed this-L3 day of Ju a 19 Animal Services County Administrator OLSSON, Clerk sy 00" Clerk da )C�'h1 H-24 3/79 15M 0 0124 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Approval of Contract #22-137-2 %with HOME HEALTH AND COUNSELING SERVICES, INC. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-137-2 with Home Health and Counseling Services, Inc. for home delivered seals for 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 AUTHORIZED to execute the contract as follows: Number: 22-137-2 Contractor: HOME HEALTH AND COUNSELING SERVICES, INC. Term: July 1, 1981 through June 30, 1982 Payment Limit: $66,238 PASSED BY THE BOARD on June 23, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None I hereby certify that the foregoing is o true and Correct copy of an otdat «Mated on the minutes of said Board of Supervisors on the date aforesaid. Witness rely hood and the Saul of tha Board of Orig= Health Services Dept. Supervisors affixed 23rd day of June 19 81 Attn: Contracts and Grants Unit cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Contractor By Deputy clerk EJM:to C. Matthews H-24 W9 15M 0 0125 • In the Board of Supervisors of Contra Costa County, State of California June 23 , �q 81 In the Matter of Approval of Medical Specialist Contract #26-839 with James E. Foster, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval. of contracts with medical specialists to provide professional services, IT IS BY THE BOARD ORDERED that the contract listed below is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract, as follows: Number: 26-839 Department: Health Services - Medical Care Division Contractor: JAMES E. FOSTER, M.D. Speciality: Anesthesiology Term: July 1, 1981 through April 30, 1982 Payment Rate: $ 42.80 per hour of consultation and training, and $ 21.00 per RVS Unit for each medical procedure, and for on-call services: $ 500.00 per weekend on-call duty period, or $ 150.00 per holiday on-call duty period, or $ 50.00 per weekday on-call duty period PASSED BY THE BOARD on June 23, 1981, by the following vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None I hereby certify that the fors oing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date oforesoid. --runes my hand and dw Sed of the Board of Supervisors,23rdday of June , lq 81 Orig: Health Services Dept. Attn: Contracts and Grants Unit cc: County AdministratorJ. R. OLSSON, Clerk Auditor-Controller Depu Contractor eyb CNrk C. Matthews DG:ta H-24 3179 15M 0 0126. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUffY, STATE OF CALIFORNIA June 23 119 81 In the Matter o Approval of Social Service Department) Contract Extension Agreements - July,) 1981 ) The Director, Social Service Department, having recommended that a number of Social Service Department contracts be extended for the month of July and one contract be extended for June and July so as to allow for uninterrupted contract services prior to the Board's adoption of a final FY 81-82 County budget; IT IS BY THE BOARD ORDERED that the following Social Service Department contracts be extended for the month of July, 1981 in County Standard Format as' specified below: Contract Extension Contractor Program Services Payment Limit Increase 1. 20-004-11 Contra Costa Association for Retarded Citizens workshop services $ 11,000 2. 204135-10 Mt. Diablo Rehabilitation workshop evaluation Center services 2,300 3. 2n-n06-14 Mariiiez Bus Lines, Inc. workshop transportation 3,300 4. 20-2.64-3 Contra Costa Children's children's resource Council and referral program 2,466 5. 2n-258=3 Battered Women's shelter and support Alternatives services 9,492 F. 2n-356-1 gig Brothers, Inc. children's matching program 1,406 7. 20-358-2 Contra Costa Children's West County parent aid Council services 1,337 8. 2n-357-1 International Institute multi-cultural Social Services 833 9. 20-353-1 Contra Costa Chilren's Council Child Abuse Prevention 4,583 10. 20-267-5 ACTIO?J Foster Home Program Service 2,000 11 . 2n-3?7-1 YWCA child care 3,000 12. 20-274-3 Home, Health & Counsel- emergency caretaker ing, Inc. 24 hour 2,277 The following contract is to be extended for June and July, 1981 as specified: 1 . 2.0-322-1 Family Stress Center respite, counseling, parent aid 10,883 FURTHER, IT IS BY THE BOARD ORDERED that the Director, Social Service, is authorized to execute contract extension aareements on behalf of the Board as specified herein. PASSED BY THE BOARD on June 23, 1981, by unanimous vote of the Board. 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. Originator: Social Service Department Witness my hand and the Seal of the Attn: Contracts & Grants Board of Supervisors cc: County Administrator affixed this 23rd day of June, 1981. Auditor-Controller /! J: 31-QC5S . , Clerk - Contractors By Deputy Clerk State Department of Social Services C. *Matthews 0 0127 Contra Costa Assn retarded citizens s Social -Svcs Contract Extended & Auth to Nego , . Same As 2 Mt . Diablo Rehabilitation Center Same As ,2 L,. Contra Costa Childrens Council Child Resource Same As 2 Battered Womens Alternatives 9 . Same As 2 1* Big Brothers Inc 1j1—. Same As 2 Contra Costa Childrens Council W County Parent Aid 13. Same As 2 114114: International Institute Same As 2 16, Contra Costa Childrens Council Child Abuse Same As 2 �. ACTION 19. Same As 2 20 . YWCA 21. Same As 2 22. Home Health & Counseling Inc 23 . Same As 2 24 . Family Stress Center In the Board of Supervisors of Contra Costa County, State of California June 23 . 1981 In the AAotter of DENIAL OF REFUNDCS) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT James T. k Edith W. Tang 7233 S. Olive Way Englevood, Colorado 80112 081-101-001 33.60 Mary Margaret Sigvorth 258-591-017 24.23 10 Casa Yieja 258-551-018 23.92 Orinda, C4 94563 255-710-001 18.52 PASSED by the Board June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, RePeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing k a true and correct copy of oe order «Herod on the minutes of said Board of Supervisor on the date afortiaid. CC: COUNTY TREASURER-TAX Wdnm my hand awl tw Seal of the Board of COLLECTOR Supervisors COUNTY. ADMINISTRATOR affixed this 23rd day of June 19 81 APPLICANT J. R. OLSSON, Clerk Byd CA 161 Do" Clerk —Minda L. Page H-24 3/79 15M 0 0128 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Approval of Refund(s ) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Edward B. Vaisnor 609 Lucas Drive Lafayette, CA 94549 170-340-010 36.87 Ceretta M. Hardin 3.454 Partridge Drive Hercules, CA 94547 400-372-013 31.55 Robert C. Closs 1123 Glengarry Drive Walnut Creek, CA 94596 182-270-062 37.47 Jane F. Pulis 1756 Manor Circle Drive El Cerrito, CA 94530 502-122-052 42.91 Eunice E. Ostberg 705 - 34th Street Richmond, CA 94805 524-280-012 15.54 PASSED by the Board June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, NCPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby c*Mify that N+e fmo oing k a trw and cormct cW of aw 44W enlsmd an the wJnuko of said kmrd of Supervisors on tht daft aforesaid. cc: County Auditor-Controller w*wn my hand =W the seal of the hoard of County Treasurer-Tax Supervisors Collector affixed dais 23rd dgy of June 1981 County Administrator Applicant �,,p J. N. oLSSON. Clark Sy ( � m n Y �nn _ . Otputy Clerk Inds .. Page 0 0129 H-24 1/77 15m In the Board of Supervisors of Contra Costa County, State of California June 23 719,81 In the Molter of Joint Exercise of Powers Agreement with the County Board of Education for Purchase of Oak Park School By letter dated June 18, 1981, the County Administrator recommended that the Board of Supervisors authorize the Chairman to execute a Joint Exercise of Powers Agreement with the County Board of Education for the purchase of Oak Park School in Pleasant Hill for construction of a central county court complex which will include office space for other county departments; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED and the Chairman of the Board of Supervisors is AUTHORIZED to execute the Joint Exercise of Powers Agreement with the County Board of Education. PASSED by the Board on June 23, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order «Meted on the minutes of soid Boord of Supervisors on the dot* aforesaid. M/deess my hand and dw Sed of the Board of Orig: County Administrator ��� cc : County Board of Education Superintendent of Schools �+� this 23rd An, of June 19 81 Auditor-Controller County Counsel J. R. oLSSON, Clerk Public Works Dept. Real PropertydJ1 DeputyClerk Accounting Div. Jeanne 0. Magliii H-24 3/79 15M 0 01.30 In the Board of Supervisors of Contra Costa County, State of California June 23 " 1981 In the Matter of Support for Assembly Bill 1594 (Moorhead). The Board having considered the recommendation of the County Administrator that the Board go on record in support of Assembly Bill 1594 by Assemblywoman Moorhead; and The County Administrator having provided an analysis of AB 1594 showing that the Bill would increase the alcohol tax to retailers holding an on-site license and would, in turn, utilize these funds for alcohol programs and for law enforcement costs related to alcohol violations; IT IS BY THE BOARD ORDERED that the Board supports AB 1594 and directs the County Administrator to so advise Assemblywoman Moorhead, this County's Legislative Delegation, and the Chairman of the Assembly Revenue and Taxation Committee, Assemblyman Deddeh. PASSED UNANIMOUSLY BY THE BOARD ON JUNE 23, 1981. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the doh aforesaid. Ori g: County Administrator Witness my hand and the Seal of the Board of Human Services Supervisor Assemblywoman Jean Moorhead of%xed this rjr- Ct Assemblyman Wadie Deddeh Legislative Delegation Art Laib, Legis. Liaison J. R. OLSSON, Clerk Susan Ci nel l i, Bi-Bett .� Deputy Clerk H-24 3/79 ISM 0 013)_ In the Board of Supervisors of Contra Costa County, State of California June 23 . 19 81 In the Matter of Claim of the Synanon Church for refund of property taxes. The County Assessor having transmitted to the Board the June 4, 1981 letter from Andrew J. Weill, attorney representing the Synanon Church, P.O. Box 139, Badger, CA 93603, with respect to a claim for refund of property taxes .paid by said church to the County for Fiscal Year 1979-80; IT IS BY THE BOARD ORDERED that the aforesaid claim is referred to County Counsel. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order enNred on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the SOW of Ow Board of cc: Andrew J. Weill Supervisors County Counsel offi=d thW 23rd day of June 1981 Assessor Treasurer-Tax Collector County Administrator J. R. OLSSQN, Clerk By. Anatr, Y-4 Do" Clerk Linda L Page H-24 3179 15M 0 0132 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Appeal of Kerry E. Butler from Administrative Decision This being the time for hearing on the appeal of Kerry E. Butler from an administrative decision of the Appeals and Complaints Division of the Social Service Department; and Chairman T. Powers having noted that neither Mr. Butler nor a representative was present, and having also noted that Mr. Butler had acknowledged receipt of the hearing notice sent to him by the Clerk on May 22, 1981; IT IS BY THE BOARD ORDERED that the decision of the Appeals and Complaints Hearing Officer is upheld on the basis of the Evidentiary Hearing Decision, and the appeal of Kerry E. Butler is DENIED. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order w w s on the minutes of said Board of supervisors on the dole aforesaid. Witness req► hand and dlw Seal of the Board of cc: Kerry E. Butler supe Social Service Dept. affixed fh& 23rd day of June 1981 Attn: Dorothy Bohannon County Counsel County Administrator J. R. OLSSON, Clerk By lon rel _ , Deputy Clerk Linda L. Pag H-24 W79 15M 0 0133 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Grant Deed of SUB 5718 Western Title Insurance Danville Development Rights Company PASSED by the Board on June 23, 1981 by the fol l owing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. C V I hereby certify that the foregoing is a true and cornet copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of supervisors cc: Recorder (via PW LD) ol6xed this 23rd June 19 81 Director of Planning J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman H-24 3/79 15M 0 0134 In the Board of Supervisors of Contra Costa County, State of Califomia lune 23 19 In the Matter of Authorizing Acceptance of Instruments) for Recording Only. I s IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED for Recording Only: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication SUB 5053 Dennis F. Buran, Alamo for Drainage Purposes et al. Offer of Dedication SUB 5053 Abigail S. Timme Alamo for Drainage Purposes Nk Offer of Dedication SUB 5053 Nancy M. Barnett Alamo for Drainage Purposes Offer of Dedication DP 3053-80 H. B. Williamson, Jr. Bethel Island for Roadway Purposes PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. v I hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the doord of Supervisors S CC: Recorder (via PW LD) Superotkb 23rd �y � June 19 81 Director of Planning offixed J. R. OLSSON, Clerk I Deputy Clerk Diana K. Herman H-24 3179 15M 0 0135 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Finance Committee Report on the ) June 23, 1981 Allocation of Additional Funds ) to Complete E1 Pueblo Day Care ) Center ) On June 2, 1981 the Board adopted the recommendation of the Finance Committee that additional funds be approved for completing the day care center project subject to the Pre-School Coordinating Council agreeing to certain conditions. At a June 17, 1981 meeting the Pre-School Coordinating Council identified certain problems in their being able to agree to all of the conditions. The Finance Committee met on June 23, 1981 to review all conditions and our recommendations are as follows: The original conditions of June 2, 1981 are reaffirmed with the following clarifications. a. The Architect shall be responsible for documenting the status of earlier construction and for completness of construction. The original designer may be retained and paid by the Council on an on-call basis, when requested by the Architect and approved by the County. b. Site development scope of work shall be reduced. Revised scope of work may be accomplished by issuing change order to existing contract or by terminating existing contract and rebidding, whichever is determined to be most economical by the Architect. Recommendations on allocation of addition funding: Approve the expenditure of an amount not to exceed $22,750 fnr prepar- ation of new Phase I preliminary design documents and revised Slte improve- ment work and authorize the Chairman to execute such an agreement. S.W. McPEAK, Supervisor T. T RLAKSON, Supervisor District IV District V (for N. C. Fanden, Supervisor District II IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on June 23, 1981, by unanimous vote. cc: Director of Planning County Administrator CERTIFIED COPY Auditor-Controller I e"U4 that tws Is a mu, true & correct gory or the original document -bich is on file in my office, City of Pittsburg and that it was Passed & adapted by the B�zrd of Pre-School Coordinating Council, Inc. supervisors of Contra Costa county, California. on the date ebowm. ATTEST: J. R. o;so-N, County Clerk&ex-Officio Clark of said Board of Super►faora. LT Clerk. 0 0136 In the Board of Supervi>rors of Contra Costa County, State of Colifornio June 23 , 19 81 In the Matter of Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for Rehabilitation Worker Gloria Egle for AIRS PCDD Program, in connection with Contra Costa County Walnut Creek-Danville Municipal Court Action No. 026586, Murray T. Stevens vs. Contra Costa County et al, reserving all rights of the County, in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct Copy of an order on!@ @ on the minutes of said Board of Supervisors on the dab aforesokL Witness my land and dw Seel of Ow Board of cc: County Counsel Supervisors Health Services Director oFumd this 23rddoy of June 19 81 Public Health County Administrator Auditor-Controller J. R. OLSSON, Clerk sy Deputy Clerk Linda L. PageJ H-24 3/79 15M 0 0137 BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, CALIFORNIA Re: Authorize Attorney to Defend ) County and Board-governed ) Agencies, and their Employees. ) I. County Counsel's Memo JUN 10 1981 To: County Administrator OieXe of From: JOHN B. CLAUSEN, County Counsel C;cDf.1_- A.-J,inisiraLor By: Vickle L. Dawes, Deputy County Counsel Re: Henderson, Minnie vs. Contra Costa County Bay Municipal Court Action No. 60502 Please place this matter on the next Board agenda to have the Board authorize the Office of the County Counsel, to defend the County, public agencies governed by the Board of Supervisors, and officers and employees thereof for which the Board authorizes defense. II. BOARD ORDER By unanimous vote of the Supervisors present. Pursuant to the above memo-request, the above case is referred to the above-named attorney(s) , who are hereby authorized to provide for defense of the County, named public agencies governed by the Board, and any officers and employees thereof for which the Board authorizes defense. I certify that this is a true and correct copy of the Board's Order entered in the minutes for this date. Dated: June 23, 1981 J. R. OLSSONg County Clerk and ex officio Clerk ofn the Board By: n4L,�2dAa. !" n Linda L. Pegs oDeputy cc: County Counsel Clerk of the Board } 0 0138 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for Bill Transchel, Program Coordinator for AIRS PCDD Program, in connection with Contra Costa County Walnut Creek-Danville Municipal Court Action No. 026586, Murray T. Stevens vs. Contra Costa County el al, reserving all rights of the County, in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that tko foregoing is a true and correct copy of an order enMrad on the minutes of said Board of Supervisors on the daft afonnokL Witness my hand and dw Seal of the Board of cc: County Counsel Superrn�es Health Services Director o imW this 2 rd day of June 19� Public Health County Administrator J. R. OLSSO N, Clerk Auditor-Controller � n By 1, r r'y. Deputy clerk nda L. Page T— H-24 3/79 15M 0 0139 t In the Board of Supervisors of Contra Costa County, State of California June 23 . 19 81 In the Matter of Authorizing Relief of Shortage in the County Auditor-Controller's Petty Cash Fund Pursuant to Government Code, Section 29390, and as recom- mended by the District Attorney, IT IS BY THE BOARD ORDERED that authorization is GRANTED for relief of shortage in the County Auditor-Controller's Petty Cash Fund in the amount of $14.50. PASSED BY THE BOARD ON June 23, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order «Nrred on the minutes of said Board of Supervisors on the dote aforesaid. Witness cry hand and the Sed of the Board of CC : Auditor-Controller ��� County Administrator affixed thik 23rcL— of June _ 19 81 J. R. OLSSON, Clerk By11 Deputy Cleric C. Matthews H-24 W79 15M 0 0140 r f In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Authorizing Relief of Shortages in the Accounts of the County Probation Department Pursuant to the provisions of Government Code Section 29390, IT IS BY THE BOARD ORDERED that authorization is GRANTED for relief of shortages in the Probation Department Trust Fund 830600 in the amount of $145.00. PASSED BY THE BOARD on June 23, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None 1 hereby certify that the foregoing is o true and corred copy of an order @ -in @d on the minutes of said Hoard of Supervisors on the dote aforesaid. Witness my hand =W the Seal of the Board of Orig: Probation Department Supervisors cc: County Probation Officer orumd this 23rd � of June 19 81 County Administrator County Auditor-Controller G J. R. OLSSON, Clerk By Deputy Clerk C. Matthews H-21 3/79 15M 0 0141 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Authorizing Relief of Shortage in the Account of the County Probation Department Pursuant to the provisions of Government Code Section 29390, and as requested by the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is GRANTED for the relief of a $253.00 shortage in the Probation Officer's Revolving Fund. PASSED BY THE BOARD on June 23, 1981, by the following; vote: AYES : Supervisors Fanden, Schroder, MoPeak, Torlakson, Powers. NOES : None ABSENT: None 1 hereby certify that the foregoing is o true and correct copy of an order «leered on the minutes of said Board of Supervisors on the date oforesoid. Wtnw my hand and the Seal of the Board of Orig: Probation Department Supervisors cc: County Probation Officer affixed this 23rd dov of June _ 19 81 County Administrator County Auditor-Controller L911 J. R. OLSSON. Clerk By / J, ty C6& C. Matthews H-24 ares ,SM 0 0142 t In the Board of Supervisors of Contra Costa County, State of California June 23 19 81 In the Matter of Authorize Relief of Shortages _ in the Mt. Diablo Municipal Court IT IS BY THE BOARD ORDERED that the following department(s) are relieved of shortages in the amount indicated pursuant to Government Code Section 29390 as recommended by the District Attorney and the County Auditor-Controller: Mt. Diablo Municipal Court $9.00 PASSED BY THE BOARD ON June 23, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 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• County Administrator Witness my hand and the Seal of the Board of CC: .Audi tor-Controller Supervisors District Attorney affixed this 23rdday of June 1981 Mt. Diablo Municipal Court J. R. OLSSON, Clerk By Deputy Clerk C. 11atthews H_24 3/79 15M 0 0143 - i In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Establishment of Conservatorship Checking Account Revolving Fund (21-011) IT IS BY THE BOARD ORDERED that said Conservatorship Checking Account Revolving Fund is hereby APPROVED. In addition, the Department requests approval of $750 to be used as seed money in the Conservatorship Unit checking account, which the Chairman is AUTHORIZED to sign as specified herein. PASSED BY THE BOARD on June 23, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT:- None 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Social Service Department Witnew my hand and the Seal of the Board of Attn: Contracts and Grants Supervisors cc: County Administrator fixed this 23rd day of June , 1981 Auditor-Controller Conservatorship Unit J. R. OLSSON, CNrk By Deputy Clerk C. Matthews 0 0144 H-24 ins 15M c = In the Board of Supervisors of Contra Costa County, ' State of California June 23 , 19 81 In the Mager of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION 1962 White Fire Truck — West County Fire Protection District NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD ON June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order wowed on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Wdness my hood wW dw Seal of the Board of County Auditor Supervisors Purchasing Agent affixed the 23rdday of June 23 19 81 J. R. OLSSON, Clwk By (-5( 1 lyl"46 Pre o t _ . Deputy Clerk Unds L Paps H-24 3/79 15M 0 0147) In the Board of Supsrvison of Contra Costa County, Stag of California June 23 , 19 gL In the Moller of Granting Permission to Completely Close Norris Canyon Road, San Ramon Area. - IT IS BY THE BOARD ORDERED that permission is granted to Danville Rotary Club to completely close, except for emergency traffic, Norris Canyon Road between San Ramon Valley Boulevard and Alcosta Boulevard between 8:30 p.m. and 10:30 p.m., July 4, 1981, for the purpose of conducting a fireworks display on the Bishop Ranch Property subject to the following conditions: 1. All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. The Rotary Club shall furnish a certificate of insurance ($500,000 Combined Single Limit) with the County named as additional insured. 3. Any debris from the fireworks display shall be removed from Norris Canyon Road. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None.. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order encs ad on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors is 23rd day of June 19 81 cc Danville Rotary Club (via PW) / J R. IB,—CNrk B ' - Deputy Clerk Gloria M. Palomo H-24 3/79 15M 0 0146 In the Board of Supervisors of Contra Costa County, State of California June 23 . 19 &L- In LIn the Matter of Closure of Certain Streets for Fourth of July Celebration on July 4, 1981, Danville Area. IT IS BY THE BOARD ORDERED that permission is granted the San Ramon Valley Chamber of Commerce to close Danville Highway from Las Barrancas to Boone Court including Danville Boulevard, Hartz Avenue and San Ramon Valley Boulevard on July 4, 1981, from 9:30 a.m. to 12:30 p.m. The closure is subject to conditions set forth relative to parades in Resolution No. 4714, including a requirement that the San Ramon Valley Chamber of Commerce furnish a certificate of insurance ($500,000 Combined Single Limit) and that the County be named as additional insured. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing b a true and cornet copy of on order ensw on the minutes of said Board of Supervisors on the date aforesaid. , Originator: Public Works (LD) whness my hand and the Seal of the Board of Supervisors cc San Ramon Valley 23rd day of ne 1981 Chamber of Commerce (via LD) l f R. OLSSON. Clerk B Deputy Cleric Glo is M. alomo / r H-24 3/79 15M 0 01V In the Board of Supervisors of Contra Costa County, State of California June 23 " 19 81 In the Matter of Authorizing Attendance at National Association of Counties - (NACO) IT IS BY THE BOARD ORDERED that Supervisor R. I. Schroder is AUTHORIZED to attend, at County expense, the National Association of Counties' Conference, July 1 through July 14, 1981 in Louisville, Kentucky. PASSED on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of on coda «Meted on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Supervisor R. I. Schroder Supervisors County Administrator fixed this 23rd day of June 1981 County Auditor-Controller J. R. OLSSON, Clark By .� r-� Deputy Clerk Diana M. Herman H-24 3/79 15M 0 O 14 S In the Board of Supervisors of Contra Costa County, State of California June 23 pig 81 In the Matter of Approval of Travel Request for Program Coordinator to attend National Fed- eration of Housing Counselors 8th Annual Conference in Dallas, Texas June 28th - July 1 , 1981 IT IS BY THE BOARD ORDERED that Program Coordinator, John Q. Pounds, is AUTHORIZED to attend the National Federation of Housing Counselors 8th Annual Conference in Dallas, Texas, June 28th - July 1 , 1981 . (Federally funded. ) PASSED BY THE BOARD on June 23, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None 1 hereby certify that the foregoing is o true and correct copy of an order unwed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and die Seal of the Board of CC: Con nunity Services Supervisors County Administrator affixed this 23rdday of June 19_&L Auditor-Controller � JDeputy. R. OLSSON, ClerkB Y ` Y Clerk C. Matthews H-24 W79 ISM 0 0149 In the Board of Supervisors of Contra Costa County, State of California June 23 , 1981 In the Matter of Payment for Loss of Personal Property. The Health Services Department having reported that a patient at the County Hospital, Holly Vidovich, was transferred from Kaiser Hospital in Martinez to the County Hospital on February 27, 1981 ; and The Health Services Department having documented that the pptient had $277 in cash in her purse when she was admitted to County Hospital ; and The Health Services Department having noted that staff on "E" Ward apparently failed to properly secure the patient's purse, as a result of which the purse and $277 in cash were stolen; and The County Administrator having recommended that the Board of Supervisors authorize the Auditor-Controller to make payment of $277 to Holly Vidovich, 1741 Ellis St. , Concord, for the loss of her personal property sustained while a patient at County Hospital ; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JUNE 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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 dote aforesaid. Ori g: County Administrator Wk°ess my hand mW the Seal of the Board of Human Services Supervisors Health Services Director allixed "23rd day of June , 19_aL Hol 1 Vi dovi ch County Auditor / J. R. OLSSON, Clerk By f,`yL m,4a_�' 19,nJ Deputy Clerk Linda L Page H-24 W79 15M 0 0150 4 ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 23, 1981 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.ie document maiZed to you iz youA Routing Endorsements, and ) notice o6 .the action -taker on yout centi,, by the Board Action. (All Section ) Boaad of Supenv.i.6ou f fttagaaph 111, beeow), references are to California ) given puneuant to Goveanme►tt Code Section6 911.8, Government Code.) 913, 6 915.4. Mabe note th= "wann,ing" below. Claimant: Loring Edwards, 1253 Juanita, Walnut Creek, California Attorney: William E. Gagen, Jr. Address: P. O. Box 218, Danville, California 94526 Amount: Date Received: May 20, 1981 By delivery to Clerk on hand delivered By mail, postmarked on I. FROM: Clerk of the Board of Supervisors . T0: oun Counse Attached is a copy of the above-noted Cla' o ppli �pn to Late Claim. DATED: May 21, 1981 J. R. OLSSON, Clerk, By Deputy Gloria M. Palomo II. FROM: Court• Counsel TO Clerk of the Board of Supervisors X (Check one only)) This Claim complies substantially with Sect ons 910 and 910.2. �1 ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2we so notifying claimant. The Board cannot act for 15 days (Section 910.��ff�c �sEt �F ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) TheBzf; houlddeny this Application to File a Late Claim (Section 911.6) . DATED: 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 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 23, 1981J. R. OLSSON, Clerk-, by101 Q , Deputy L'Inda L. age WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have oniy 6 moathz Jtom the maiting o6 thiz notice to you WMUn which to Sit c a count action on thin %ejected Cta.im (eee Govt. Code Sec. 945.6) on 6 monVis d'tom the den.iaZ o f you& AppZicati.on to Fite a Late Claim within which to ,pctttton a eou'tt bon lteti.e6 6nom Section 945.4'e claim-6i i,ng deadteine (bee Section 946.6) . You may Beek the advice o6 any attorney o6 your choice .in connection with. Vud matter. 76 you want to eonaut an attonnev., you ehoutd do Ao immediatety. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: June 23, 1981J. R. OLSSON, Clerk, By Deputy Linda a e 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 23, 1981 County Counsel, By County Administrator, By 8.1 p 011 Rev. 3/78 1 MERRILL, THIESSEN & GAGEN A Professional Corporation 2 Attorneys at Law ' L 319 Diablo Road, P. 0. Box 218 E D 3 Danville, California 94526 ��c�t'A &�t'� Telephone: (415) 837-0585 t4iriY ?-01904 J.R. OLESS ON RD OF 5 PE VISOR 5 Attorneys for Claimant CON COfiA Q Ubeputy 6 7 8 BEFORE THE BOARD OF SUPERVISORS 9 COUNTY OF CONTRA COS'T'A 10 Claim of LORING EDWARDS, ) 11 Claimant, % CLAIM FOR 12vs. ) PERSONAL INJURIES 13 COUNTY OF CONTRA COSTA ) 14 15 TO THE COUNTY OF CONTRA COS'T'A: 16 You are hereby notified that LORING EDWARDS whose address i 17 1253 Juanita, Walnut Creek, California, claims damages from the 18 County of Contra Costa in an amount to be computed when the 19 information is available to Mr. Edwards. 20 This Claim is based on the Personal injuries sustained by 21 Claimant on or about February 20, 1981 in the vicinity of 22 2 Claremont Avenue, Orinda, California, under the following 23 circumstances: 24 Claimant was visiting Mr. & Mrs. Daniel G. Kreuzer at their 25 home at 2 Claremont Avenue, Orinda., California, in the early 26 evening hours of February 20, 1981. As 11r. Edwards was walking LAW OFFICES �It1.111�N a alio+ A PIMMS1001AL CORPORATION 319 OIABLO RD.SUITE 103 DANVILLE.CA 94526 1 TEL 637-OW 0 01 '2 I down the driveway at 2 Claremont Avenue, he fell into an uncovered 2 drainage ditch which runs along the side of Claremont Avenue in 3 the Orinda area of Contra Costa County. 4 It is the belief of Claimant that the Public Works 5 Department of Contra Costa County or some other County entity is 6 responsible for the design, construction of, and maintenance of 7 the open drainage ditch which constitutes a hazard to individuals 8 exiting from homes such as the home located at 2 Claremont Avenue, 9 Orinda, California. 10 The injuries sustained by Claimant consist of numerous 11 fractures to the body of the patella, left knee. This injury 12 caused Claimant to be immobilized for a period of approximately 13 two months. All treatment was received through Kaiser Hospital 14 and a bill for services rendered has not been received at the 15 date of presentation of this Claim. Further, as a carpenter, 16 Claimant has been unable to return to work and, as of the date of 17 the presentation of this Claim, has lost wages in the approximate 18 amount of $7,500. 19 All notices or other communications with regard to this 20 Claim should be sent to Attorney ,,Tilliam E. Gagen, Jr. , P. 0. 21 Box 218, Danville, California. 22 Dated: May 19, 1981 MERRILL, THIESSEN & GAGEN A Profes onal Corporation 23 24 ` By i�L�iunl • 25 Willi ag r. 26 LAW OFFICES BRILL,TINEWN i GUEN A PROFESSIONAL CORPORATION 319 DIABLO RD.SUITE 103 DANVILLE.CA 91526 TEL.837-0585 2. 0 01153 I MERRILL, THIESSEN & GAGEN A Professional Corporation 2 Attorneys at Law 319 Diablo Road, P. O. Box 218 3 Danville, California 94526 Telephone: (415) 837-0585 4 Attorneys for Claimant 5 - 6 7 8 9 10 Claim of LORING EDWARDS, ) 11 Claimant, ) DECLARATION OF 12 vs. ) PERSONAL SERVICE 13 COUNTY OF CONTRA COSTA ) 14 I, the undersigned, declare: 15 That I am a citizen of the United States, over the age of 16 eighteen years, and not a party to the foregoing action; that my business address is 319 Diablo Road, Danville, California. 17 That on May 20, 1981, I personally served a copy of a CLAIM FOR PERSONAL INJURIES on the Clerk of the Contra Costa 18 County Board of Supervisors, 651 Pine Street, Martinez, California 19 I declare under penalty of perjury that the foregoing is 20 true and correct. 21 Executed May 20, 1981 at Dan ille, California. 22 CLI 4 23 Chuck Koss, De larant 24 25 26 LAW OFRCES 91YAWL TH110001 a QUEEN A PROFESSIONAL CORPORATION 319 OIABLO RD.SURE 103 DANVILLE.CA 9152(' TEL e374)Ms 1. 0 0154 AMENDED CLAIM a BOARD ACTION June 23, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA NOTE TO CLAIN!ANT Claim Against the County, ) The copy 06 thi6 documeitt-m=to you iz yours Routing Endorsements, and ) notice o6 the action taker, on youn c& m by the Board Action. (All Section ) Boan.d o6 Supenvi,eo4z (Patagrtaph 111, betow), references are to California ) given puuuant to Govennment Code Sectior✓6 911.1, Government Code.) ) 913, 1 915.4. Ptea6e note the "wann,ing" beeow. Claimant: California Casualty & Fire Insurance Co. , P.O. Box 8017, Walnut Creek, CA. 94596 (Insured: Calvin Auten) Attornev: Address: Amount: $2,828.53 via County Counsel Date Received: June 8, 1981 By deliver/to Clerk on June 8, 1981 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted/Claim or Application to File Late Claim. DATED: June 8. 1281J• R. OLSSON, Clerk, By Deputy L nda L. PareLl II. FRO.':: Courts Counsel TO: Clerk of the Board of Supervisors (A (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: L I � i, ` JOHN B. CLAUSEN, County Counsel, By - -f �,� Deputy III. BOARD ORDER By unanimous trate of Supervisors present (Check one only) ( g ) This Claim is rejected in full. ( i 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 23, 198" J. R. OLSSON, Clerk, by ( Deputy idaL. se WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 moist -S whom the maiZing o6 thib notice to you WUhin which to 6%,ee a coutt action on thin %ejected Cfzbn (zee Govt. Code Sec. 945.6) on 6 montAz Jnom the dermat o6 yours AppZicati.on to Fite a Late Ctaim w,ctkin which to rctiti.on a coulrt fort rte.P,ie6 Jnom Section 945.4'.6 claim-6iti.ng deadtine (see Section 946.6) . You may zeeh Vie advice o6 any attohney o4 yours choice .in connection with tL" matteA. 16 you want to eonsutZt an attoreney, you zh.outd do so .cmmediatef- . IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:June 23, 1981 J. R. OLSSON, Clerk, By , Cf. Deputy n a . rage V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 23, 1981 County Counsel, By County Administrator, By 0155 Rev. 3/78 i p r: V Calib Ua CS(k* June 1 1981 RECEIVED Juil B' iyol County Counsel 's Office j. P. otssoCLERK n Contra Costa County .c�TRD QST CO1�� P. 0. Box 69 IL i;j Martinez, CA 94553 Re: Our Insured . Calvin Auten Date of Loss : 03/31/81 Claim Number : 597804 Gentlemen: Per your request we attach documentation of our claim in the amount of $2,828.53. Very truly yours, ENDORSEE) CALIFORNIA CASUALTY INSURANCE COMPANY F L E D l�k" JUN 8 19e1 Charlene Weibel Subrogation Examiner J. IL OLSWIN Inc OOARD OF SuilERvlwf�ls CW/cs •CON RA 60,92T Attachments California Casualty& Fire Insurance Co. California Casualty Indemnity Exchange California Casualty 6 Life Insurance Co. California Casualty Insurance Co. California Casualty General Insurance Co. 375 North Wiget Lane,Suite 200. P.O.Box 8017. Walnut Creek Calif.94596 (415)932-6699 0 01.56 •i V V.r• tel..• J 0: California Casualty & Fire Insurance Company E P.O. BOX 8 017 M4Y 1 5 1981 Walnut Creek, CA. 94596 x"41 N1 IT r.RFFK ri a,ee, Re: Claim of Calvin Auten Please Take Notice as follows : The chin you presented against the County of Contra Costa fails to comply substantially with the requirements of California Government Code Sectiors 910 and 910. 2, or is otherwise insufficient for the reasons checked belo.:, or will not be accepted for filing for the. reasons checked Belo:;. 1. The claim fails to state a cause of action against the County of Contra Costa or any employee thereof. 2. The claim was not presented within the time limits prescribed in California Government Code Section 911.2. 3. The claim fails to state the name and post office address of the claimant. 4. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent: 5. The claim fails to state the date, place or other circum- stances of the occurrence or transaction which gave rise to the claim asserted. 6. The claim fails to state the name(s) of the public employee(s) causing the injury, damage, or loss, if known. XX 7. The claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage, or loss so far as known, or the basis of conn_ utation of the amount claimed. 8. The claim is not signed by the claimant or by some person on his behalf. 9. Other: JOHN B. CLAUS T1, County Counsel By: J Deputy/County- ,Counsel CERTIFICATE OF SERVICE BY MAIL (C.C.P. §§1012 , 1013a, 2015.5; Evid.C. 5§641, 664) Aly business address is the County ,Counsel's Office of Contra Costa County, Co. Admin. Bldg. , P. 0. Box 69, Martinez, California 94553, and I an a citizen of the United States , over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or tion-Acceptance of Claim by placing it in an envelope(s) addressed as shown above (which is/are place(s) having delivery service by U.S. Mail) , which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was, on this day deposited in the U.S, mail at Martinez/Concord, Contra Costa County, California. I certify under penalty of Derjury that the foregoing is true and correct . Dated: at Martinez , California. cc: Clerk of Board of Supervisors (original) Administrator CC-33 : 1oo=3/78 (�;'v'=_L� Or T.•S�" _C�..?ICY 0? CL,-'.Z:1; GOV-. C. o59103 910.2 , 910.x, 010 .3) 015'7 CC California Casualty �. RETURN RECEIPT JRi 1 ED/ Ma y S, 1981 ADDRESSEE ORLY Public works - Contra Costa County Admin Bldg_ , 6th Floor 6S1 Pine Street Martinez, CA 94553 OUR INSURED OUR CLAIM NO. ACCIDENT LOCATION AUTEN, CALVIN 59 78 04 SAN PABLO YOUR INSURED YOUR CLAIM NO. DATE OF ACCIDENT C.C.C. UNK. 03/31/81 © Your company has been named as the insurance carrier for the person responsible for the da-mage to our insured's automobile. GWe shall forward copies of the repair invoices when they are received. ® Attached are invoices for the necessary repairs in the am-ount of which includes our insured's $XQ deductible. Sometime ago we sent you our subrogation claim, but we have not received Oan acInowledgment. Please advise us promptly the position you are taking on our claim. OThe insured's collision deductible has been waived. Please make payment to this company •onl - 0 The documents you requested are enclosed, OEnclosed are executed releases. Please forward payment as agreed upon. OSince we have been unable to reach an agreement, we are filing with the Arbitration Counittee. © Due to malfunctioning traffic si m als_ both vehicles had green 7ighrs at the same time and collided. . Injuries were reported. Deborah L. Sipsy CLAIMS DEPAR114ENT - PERSONAL LINES AC-2 {4/76; cc: C. Auten enc: Police Report California Casualty t Fire Insurance Co. California Casualty Indemnity Exchange Calilorma Casualty d Life Insurance Co. California Casualty Insurance Co. California Casualty General Insurance Co. 375 North Wiget Lane,Suite 200. P.O.Box 8017, Walnut Creek Calif.94596 (015)932-6699 0 0158 MATERIAL DAMAGE CLOSING REPORT _s LOG # I DATE OF LOSS DATE ASSIGNED DATE OWNER CONTACTED DATE INSPECTED ��) l k� DATE CLOSED r `tif,, -> .cam 7 OWNER'S NAM LOSS CODE �1 SETTLEMENT CODE ' PLACE OF INSPECTION 7 C7 11 ESTIMATE: 0 PREPARED --5' A4_4DITED FULL SERVICE SHOP: ❑ YES - ❑ TOTAL LOSS SETTLEMENT ❑ TOTAL LOSS EVALUATION ❑ CLOSED WITHOUT ESTIMATE ❑ CLOSED NO CLAIM ❑ CLOSED WITHOUT PAY ❑ CLOSED NO CLAIM - UNDER DEDUCTIBLE NOTE: EXPLAIN "CLOSED NO CLAIM," "WITHOUT ESTIMATE" AND IVITHOUT PAY" IN CLOSING REMARKS. III AMOUNT OF PARTIAL LOSS (INCLUDE DEDUCTIBLE) $ �'��� 3 AMOUNT OF TOTAL LOSS (INCLUDE DEDUCTIBLE) $ AMOUNT OF SUPPLEMENT (EXPLAIN IN CLOSING REMARKS) $ AMOUNT OF SHOP ESTIMATE (IF KNOWN) - ATTACH COPY $ �? Go ` m L. D IV ATTENTION: EXAMINER �G MAY U l 1931 ❑ PAY THIS AMOUNT $ TO ~^ .IT NUMOCM 755UC DATC LINE G� AMOUNT ' POLIO' Nuw173CN I .-'o s DAY CLAIM nvMBEp - ADJ. Off DAA =,j.:� I ,� 26177 s/i /�I- Ira V'+CD YDID aD Hys c 3 /j t•�� � t��-v�'f/ .;j=/�: � � FRilI ISSNF DATE J_�-L,• UPON ACCEPTANCE PAY TO THE ORDER OF: $ �1 / J,r, CALIFORNIA CASUALTY "" [ (DRAFT DRAWN ON COMPANY MARKED ®) i S. , 1 R CALOORNIA fASMTT MEfilET EICMNGE lot PAV.&DLE THROVOH 1_8� S['RJ(KFIECATI9DRECNRN CAEIFORNu CASWLLTT R:SUAANCE C0. ILAN rPtA VCISCO.CALIrORN1A 1210 CJUJmam CASUAETT i rmE INSURANCE CO. t Ac 3w W711 U:IfomA C&UMTT GENERX INSURANCE CO COUNTERSIGNATURE RCOUMCD OVER $5.000.d I I � t FILE COPY AC-379(6/76) APPRAISER/ADJUSTER: c 0 0159 ESTIMATE O F REPAI"-- - r , • . RANDY'S AUTO BODY 111347 SAN PABLO AVENUE��/[/EL CERRITO.CA 64530/(41 S)235-6769 DATE -�� OWNER 4,//,/h �u/Ph APPRAISER /HONE NO. , LOCATION OF CAR MAKE o TEAR STYLE MODEL (ik 4f^ ID -vfl"- B2JT7-,4e1Q 23S/ UC.NO MILEAGE CONDITION maser PRONT Lahr t Laset low terse 6r�M LMT Lease a Lease I" PON 9~ sew LSDW• LOW IMa hII �humper - �� umper Bkt. t Fender.Fn. tender.Fit Bumper Gd. Fender Shield Fender Shield h - - iUq Fn System Fender Mldg. andeullOPr • /�1 !'ri(j Frame Headlamp keadlemp r hr Z Headlamp Door dlamp Dodi A-71 Wheel Sealed Beam Sealed Bean n- ~/ _ 5 AT-DO Hub Cap Cowl Knuckle Windshield ?, �``r Windshield Lr Cont Arm Door,Front �,� 7f5,/ ow,Front Up Cont Arm Door Shock /P Tie Rod Door Mldg. _ Door Handle _ Steering Wheel Center Post i Door Mldg. ,brevet Shield _ /�.� Door.Rear Door Handle Park.Light Door rCenter Poet ted Grille.Ctr. //3/ Door Mldg Door.Rear Red.Grille,SideRocker Panel Dow Grille Mldg. Rocker Mldg. Door Mldg. Nome Plate Floor Rocker Panel / Frame >✓ Rocker Mldg. �r ;. , _ -� iy Dog Leg Floor Ouar Panel I ) / Frame VL.k A /� ��..t t> _ Ouar.Mlog I Oust.Panel Ouar G1Fis �` !� user,MldqI &!- /, 2 A4 Lock Plate,Up Lv �� //• ,N �>.c L nliood TOP �:7 !�-/.{ •� / / Hood Hinge , �t I[ _7 %Js� `A RIEAA y- A � , f> .tt• !)%_3 Hood MFQQ rr� '/n.�[ /t) Bumper IOrnament Bumper Brkt Mac Rad Sup L, 1 •y- 7 �� Bumper Go Front Seel Aad Core r /./ / V ' ,j Gravel Shield Top Anti-Freeze Lower Panel Tire %Worn Rad Hosse Floor ;Fen Blade,SA flat ,�' Trunk Lid Battery Fen Bell Trunk WeterlPump Tail Light Iftint t7 7tj7 G Tail Pipe n 1r / A e J '. Gas Tank d'. Yl _r)r 5. .1 Frame r-z! OECAPITLKATIM -nLS. Labor Hours ....../. .9....« ...3.QlX�........... s.P-W- sublet ;.. -- .....Loa Disc. S.Parte a Wlseiel .............A-Align; N-New; S-Straghten w Raper, OH-Overtuul a Net its"* .......................................... :..../.J. SALESTAX................................................. S TOTAL $ r V 011-Do C Califomia Casualty Indemnity Exchange' GCalifornia Casualty Insurance Co. SWORN STATEMENT IN PROOF OF LOSS (AUTOMOBILE) Califomia Casualty&Fire Insurance Company California Casualty General Insurance Company C NAME OF INSURED - (Hereinafter called insur )'according to the terms and conditions contained therein, including the written portion thereof and all endorsements, transfers and assignments attached thereto,on automobile described as follows: AUTO MAKE YEAR MODEL IDENTIFICATION/SERIAL DATE OF LOSS A Loss occurred on lhe34—day of l Q A , 19 about the hour of o'clock M., which ,rupon the best knowledge and belief of Insured was caused by CAUSE OWNERSHIP At the time of toss. Insured was the sole and unconditional owner of the automobile described. No encumbrance of said property existed nor has since been made nor has there been any change in the title, use, location or possession of said automobile. except as follows: ENCUMBRANCE OTHER INSURANCE There are no other insurance policies,binders or agreements to insure covering this loss,except as follows- VALUE THE ACTUAL CASH VALUE of the above described automobile at the time of loss was..............S _ WHOLE LOSS THE ACTUAL LOSS AND DAMAGE to above described automobile as a result of said loss was.......$ 2k, DEDUCTIBLE THE AMOUNT DEDUCTIBLE as provided in the policy is.... ....................................5 , r AMOUNT CLAIMED INSURED HEREBY CLAIMS OF THIS COMPANY and will accept from this Company in full release and satisfaction in compromise settlement of all claims under this policy the sum of......................$ SUBROGATION The Insured hereby covenants that no release has been or will be given to or settlement of compromise made with any third party who may be liable in damages to the Insured and the Insured in consideration of the payment made under this policy hereby assigns and subrogates to the said Company all rights and causes of action he may have because of this loss, to the extent of payments made hereunder to him,and the Insured hereby authorizes the Company to prosecute any claim or suit, in its name or the name of the Insured, against any person or organization legally responsible for the loss. The Insured further pledges his full cooperation and assistance to the Company in prosecuting any law suit instituted to recover sums of money paid hereunder. i i �S AUTHORIZATION I her by direct that payment be ade directly TO PAY The furnishing of this blan 0/the preparati n of proofs by a represe ative of the above i surance Com ny is n a waiver of any of its rights. � r INSURED INSURED Subscribed and sworn to before me this day of 19 WITNESS CERTIFICATE OF I/we have examined the above described automobile and certify that such car has been satisfactorily repaired and that all SATISFACTION the work done and charged for in connection with this claim was rendered necessary by damage resulting to the automobile from the above indicated accident (For partial loss only.) -7 INSURED WITNESS INSURED Date_ AC-123 (6/7e1 01 ,11 i t-Vk!-i-IL; CULLIJION I;LFJuRT ULi AR. l i.iLN T Ui- CALH URNIA li,'C;fj ,AY f"Al f,UL lr1 C.A,c^No.TTO.a ho.tw,uwao .. 6 + C uolc aT.ICT ural.. •raohT -TFp U NO.rluao ..6 r couNTr waPowT1N.:on,11cT r.AT UG t' rI10 0. QJ � 5;01 7 0 Z CDLL1slO OCCUr LD Ow ' r0. D1, T.. Tw J14011) wC.0 VrrLM O••.can ..D. ° �L PORTA L DR % 31:8108 0 x-520 608?_ U Al .wT[wa[CTION IT. IN1uwT •ATwL nw Tow • 16TATL wwr w[Lw TSO /R OJ Dor: PrT, cart or 1_ `J�! \Y F �)' 1P �•e{ Qwow Qr[f XNo PARTY NAra )P IM iT.r10 Dit.LA{T) sTwa CT Aoow[a{ wt�rw _Cm-FR1 �- 7�_�SS (oI` RLINC� 13 LVi� ONiva w's aICCNSC w.r... {TAT[ 0111 {Lt wACL CITT STATE Owl' P f. 'So 53S f�� Cb �:�' 7 - RICH oyll 0232CDS - Tw1AN -ICL. r wwa�YDD[L c {t o {TATA Or NL.'{NAall rc •{D.IVtw N. »�oDC�E �I N UN A Z 7 C _ PA CT.ON Or Ow/.Wwf (NwCat Ow «�-1 Oww[w'{AD...bs ►Ar. AS O+IvaN cLur L .T O.f Pof.TION o• a+.c L[ Q.r Ow1vaw oN o.....D• vc wlCa[ D.r.Ga r10 u"ON cNA..;aD — T�W E� [.T F CiNT o;N�w r-, /O Q r , f� Y FRFMAms, C'�/ ND1 D. - Q rA,Ow O TOTAL• L �A HTY « l (• wsT,».DOL[.LA►T) sTrac,ADOw[{{ 1-SRLFN.h 5_ E17DY05 71 VNOVEROS PET D _._. OM.VLw's ucc«s. U.A.. STA c Y.wTNDATa c. ACC CITT STAT[ P+ON[ -�- RCS OZ Z C �, L-1Q_ 1 O_� 0 CAL 7`J�303 ^!,•• vG N.G LC • vaNC/»�O\t L/1 y`� `) ( C�[r�f lL).���0, fTwTC Ow Nl w'f L K..., AS D.I... _ 7 V- 1�.i-�/J S..G �� ra- O.r•[t10N O• M./ACNOss�f Trl CT ON �� OwN[w-Y ADO1L f{ 60 fAr♦ AS ON.V[w , [L LpzT�l �R cLI,T _ — O 1PL[D LIr.T O.srOsrT1Oh O• w CL[ Q rr Uw/VCw ON Ow Oc.s o, Vt'+ICLc c...Ga T rlo Lw T1DN c••ANGLO Ol 3�_ TowE�o/ �/o or1 - I ------ �VVA 7 NowoD. r Da fC.—T.Q. Or OA»_..a f IL O a0 Ow hl r'f hArT —_-- AODwC si -- --_�--------- NOTI/1 CQ Tri ON,; ata CXTENT OF INJURY INJURED WAS(C'ItrCF onC) IN •�oNaT I AGC Sf.X s. a ouND oT+Tw v' .oac --- - ia.• VEHICLE a 1 V»1»Naw lw lurl.-{ a0r P1..NT DI •AIN GwlrLw PAsf. PID. CLIfT or+[. NUTAACR O I .h0N [� ( Q O 1 Q 1 Q Q h _rt PNONL SS -�iAwIN TO hwIY.•.D Dr1�r,— 232 D 2 N Y W G, S 1 t1 L�GI•l BLVD RIC NA)0N D Z Z n - Q a ( Q Q ( Q 0_7_0 3 _rt P+.INa — :ooNr si __ -T—wt»iDT,uw—ao D�i�7— _= 37 i FRIOS PPT fl RODS o c! t Qa c Q Q I n 1 c 1 t A». vHONI Z3_2_ G9_�_ anNrfa T.wr..To .w,u Nro o.--TL j—_— Co 155�L11�C.� � D RIC �-1N10ti KETCH MISCELLANEOUS 01 IV .hD/CAT[ NO1TH jr 1981 VEHICLE TYPE ROA VPE __ 1Tr 1 OA cowV[«TIOr AL.OwC wA, QE oTN[w (L[rl A1w wl 1 1w NAYwATIVt) \r�r..�COwra NT.ONAI.Two w Pw.T• LC [[P.[{{OwT ,Y f\l(.k. 1•)7) U{l P LVIOUS aDIT.OMS UNTIL DUPL TLO 0 0162 �'A CD .Ta a• COLI.a... ` .. (a.-) wC.0 wur raw Or•.Car..a. -a. ••aL. _ a-•3 ► O8 1 O 93Z o Co d81 - Z OLLISION NARRATIVE I R CPQ lON '- OF MINQR 1N_3Ul Y CDLUS)ON 7L�v � 0 � SC SNF COt�'TR 1 i COMPLEX a� " INTI=�SFC�L01.1 IN A CuRVE WITH ,L�N U�,l\L�UA LSPLAY OF —TRAYT1C SI C_—;1.1IS+LS , �t 1L . - PRIMARY COLLISION FACTOR RIGHT OF WAY CONTROL 1) 21 3141 TYPE OF VEHICLE 1 2 7 G OVEMEHT PRECEDING A Vc to ca.a.V.oaA ccwar oat•u»C T.o..«c cast»caw CAw (.wCLYD[t COLLISION A - �O cowTwoas»or•u.c T.o».«c sr.no•.w•c o«) A sT o••co O oa«a w •w o•-a. o+w.«c• C co»aroaa ortc..wno B .........c•.wlrw..u. B • CCca o.»c C CT-T«A. Or.va.• D w0 CO»i+Oat•.[ta.T C r.T. CaCLr/tCOOrrw C ...O•• .0.0 D uwrwow«• TYPE OF COLLISION D•.c+u•o...»ra T..C. D r »c w.c.T Tuw WEATHERo.A«a.o•o« • T.uc+ x E r ..«c La•T Tu r. --. E •.c+u• • wra A caa.w B a.oa ar..c +!T A.lu F B caouo• __lC . + a«o F uc+or Truces Trac Tow G .•C+..c rw �C ...... O r u.ct.oc G '..0.Ow Truces-C ro■ H tao..«c -sro••.rc + ID awow.wG IE w.T c..e cT r/Tw..a[w(a) 1 •.zs.«c oT«ar Vaw.c ac �E •oc _ -_ fF ova.Tu+»to - �� H sc«.OL.vt 1 C...c..c L...s _ - �For«a w: G .uTo:•a of sTw... 1 orwaw.ut_ K•arw.wc r.«ruva w_ H OT«[.•; J [rl•.,a»G• VI..Ca[ [»T[w1«G fwA••.0//•Or LIGHTING a.w.• L s«ouloc.,rao..w, K cowtTrucr.ow .www..c srr.•ow `A c..a.c.T MOTCR VrHICLC INVOLVLO WITH ray.•ra wr •..v.ra a...& L r.C•Ca[_ M or...u.t.•a Tuw.wr, C - C ow.w ♦Twa ar a•L«Tt B •a oatT+... ----_ �'(M�or.aw•: _—_----_-- —_-- --- I N rossao.»Tc o•.ot/.4 D o.«. - wo tT.aaT L.L«Ta--_ X�C of.a.ro•c•. v -.c La L .a -- %Tari uc«Tt«OT TO.oTo.Va«.c La u»oT«ate o.o 1 2 7 • OTHER 1,550C IATED O• .ao C o..r -.u.cT.ow..c• �L ....ro roan+ r «.0 a. '• ( FACTOR (I • •o a ncra) ► ra wc..c ROADWAY Sur-FACE F ♦w..w .j{•'�;� A VC aCCf•ow v.ouar.o.: O T.•rau»c ..a.. Tcaa -!�:'a R or.r.: ,�0 a• _--__ H a..r.L: +r�-,j B rc sa c r.O.r.oL•TTO» 4C %.. - •c. - �''} • 2•�• 1 2 7 ! SOBRIETY DRUG D sa..•a w. 1ru0...a".•.,C.) 1 •...a o.I.cT. , C Vc ..CT...r.oL..T.O.: PHYSICAL(/ .To a.r.-1:-r ROADWAY CONDITIONS �i I A wAO.CT To a IT—) J oT«a.....cT-: �' D VC tacrao.v.oLAT.o.: O «.D-u»Dar.»•Lu[»o► A ««Ola a,Ota•.OTt• .O -w0T C Y+Drw B 1.0.0 -AT..6.1 Of..A...•• K Or.r.: a.O.fCuarLwTaK •r♦lV..rr• C a.aTwuCT00%O»wOA..A•• ..O-.r w•.rrra O O cowl• vc T.o»•.a.w.w ao.c PEDESTRIAN'S ACTION i . .TTa.r.ow u»..o.»• C ....c.......A. w.oT. A.o•a oc aT....•.v oarao G sro•A co T.a .0 E ..a..o.uc•.•a�..«Ca F •a000ao• B c.osa.wc.w c I H awTr..wcaa•wv.+G rAr• F �r.rr•.•tocol G or wa w' AT •»Ta.aacT.o. 1 •.a nous CoL fs.ow .r•A..ra wr• c.ou.wc.w c....- woT 1 u. .rwuw w"..a.. IG---T.or wow» / H«o uwusu wL cowo.T.o.s IC .• .wTcwtacnow oa+[cT.vr rrw.c►a roue- N .oT •••uc..0 !-.— K O c+ot►.»c - «oT..c+otaw•aw raw•: L u .V.'vro ra..caa G • .woAc«.»clan Av.rc ac.00L.us -- N«O.0 .......T — •VatT•G AI.D r♦ .-..»ur.aw .«rlfllG.T91 IT ..D.wur.[. rl rll wn0.• G�vER 08Z a•.lA.».».AVwaT.va 0 0163 FACJ I IAL UTAGRAM - NAMIATIVE C;ON1 "•'UATION JUAVt Or coi•.awa .a (:.w) E.—aft L�-.,D. .•..ffw •.or j ::.g� . c� c� 3Zo 8Z 3 - 9ye 3 ALL MEASUREMENTS ARE APPROXIMATC AND NOT TO SCALE UNLESS STATED(SCALE- ) 1 I 1 I ► I I •I 1 I_ a lI.DIC.Tf 1" O O.T. Co kL - II'f a - C vRg - - , – l i 3' +' 3' "x`1.1- •" RAISED Ll_s' s• �19 _ I I I 1 ( I 11 IIIIIIIJ-113 :M► $56 (REV I-70) Yrf•.f v.0a.r fWT•Oa.f....0 OfrL Tff 0 0164 SUPPLEMtNTQL/NARRAT IVE �� � G (:...r tt (Chock one) y IdARRA)•IVE CONTINUATION TRAFFIC• l0CwTI0-j5..I9CT CITwTIo....u...aw COLLISION REPORT (c..•...o......) C3 SUPPLEMENTAL TRAFFIC COLLISION aawT REPORT (c..,m ow.n+.) O OTHER: GI♦►jC Du rTv wa►Ow Tlwfi DIIT.IGT . L o s NQU RPS" L1F- DF-,Q-0 JII�uD D _ NC �c - - �vR�E,�: CF 8 G01�1C, -'VO SEFK MCp�C L A �_L___ D2 �- AD �,l I S� F� m P cl l l-�1� N RNED -NWPN S3 ICE- . V-E-p 1 _ 5 � l � 'IsIF X ICLE lQPQW M-1 J��R)\/AI` 1 I FSS101�J -- T2 ill 11 �"1� IIIPEMUWT WHEW N'Z sU 5 A E WNS As S)C.:,W- L 1 Z P-D 1,01-15-H "E (Ot_ SICAi OC(-Q R' CAME CE -ice �iZ=�,ti�A`l H ISDN CAR, ic- E O M DZI al7s=, SHE _Vel �)W A LETT 7U);Z1� C.----:�O L - II )I - CYTIAEK IR !C . EVIENCTy OF ME PREPARED LY REVIEWED•V wrt 1.0,rur.tw r0. ow• •A. rwra rD, Ow• •w. •--.i`/� fes+ �t�1,,,. 0 ' ri7 SUFPIElvTEN7AL/NARRATIVE �� o. o"Iblw.11/"".`"' S I O w ora.. • (CAcCk one) �r 5 (C- ARRA7IVE CONTINUATION LRAFFIC• ♦oCanow/8w.aCr OLLISION REPORT lc.,.os c..m.y1J O SUPPLEMENTAL TRAFFIC COLLISION a[.7 REPORT (C..r.@.ow•o*-.) O OTHER: CITr/CouwTr w[►Ow rlwG DlarwlCT CL 1N1 7DAEl YV L _ 'E 'FTIMSSES WAAQ TWE CCS LQ 7= C I M I _ �2RWER EAy L i. 0)= l MP�c i : SZ T-7-T },JO RT" OF T�_t H e t,�n c�> IF- 2O 90'x 3 F7 1F-AS7 GE ::MF- j- " `TNF )`BD OTT R,LMR — ��� ... PREPARED BY REVIEWED BY ter■ I,o.wur waw ro. owT Tw. .ra ro. o.�T Tw. 0 0166 In the Board of Supervisors of Contra Costa County, State of California June 23 fig $Z In the Matter of Request of Blackhawk for Meeting to Discuss Impact of Imperial Group Project (2455-RZ) , San Ramon Area. The Board having received a June 5, 1981 letter from Owen C. Schwaderer, President of Blackhawk, expressing concern with respect to the impact that the Imperial Group project (2455-RZ, San Ramon area) would have on the adjacent Kaplan- Wiedemann property, with which he is involved, and requesting that a meeting be held between the concerned parties and county staff to discuss the issues; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Acting Public Works Director and the Director of Planning. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and cornu copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Wdness my hand and the Seal of the Board of Supervisors cc: Blackhawk affixed "23rd of June 19 81 P.O. Box 807 Danville, GA 94526 Acting Public Works J. R. OLSSON, Clerk Director By �,.c y� 4&n� • Deputy Clerk Director of Planning Vera Nelson Imperial Group, Inc. H-24 3/79 15M 0 0 1 U'37 t In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Proposed Revisions of "Personal Data Sheet" As suggested by Supervisor Torlakson , IT IS BY THE BOARD ORDERED that its Internal Operations Committee (Supervisors Schroder and Torlakson) review the Personal Date Sheet, which provides information on applicants seeking appointments to various committees , boards , commissions , etc. , and submit their recom- mendations on possible revisions to said form as proposed by Supervisor Torlakson. PASSED by the Board on June 23, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson , and Powers . NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. c c: Internal Operations Wit's my hand and the Seol of the Board of Committee Supervisors County Administrator affixed "23rd day of June 19 81 County Counsel t J. R. OLSSON, Clerk By� Deputy Clerk fka'xine M. Neuf d H-24 3179 15M 0 0168 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 23 19 81 In the Matter of Abatement of Property of Mrs . Loretta McCowan 1601 Fourth St . Richmond, CA The Board of Supervisors hereby approves the contract with Bepco, Inc . dated June 11, 1981 in the amount of $2,844.00 for demolition and clearing of the above site. The owner has signed a Voluntary Demolition agreement to have this work done. The Director of Building Inspection is hereby authorized to execute this contract . PASSED on June 23, 1981 by the following vote : AYES : Supervisors Fanden, Schroder , McPeak, Torlakson, Powers . NOES: None . ABSENT : None . 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. Originator: Building Inspection Witness my hand and the Seal cc: Auditor—Controller of the Board of Supervisors aff" ed this 23 y of June, 1981. J SSON, Clerk DAduty Clerk, Gloria M. Palomo 0 0 0169 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 23 19 81 In the Matter of Abatement of Property of Dorothy Jones Eden Plains Road Knightsen, CA The Board of Supervisors hereby approves the contract with Bepco, Inc. dated June 11, 1981 in the amount of $12,540.00 for demolition and clearing of the above site as ordered by abatement Resolution Number 81/316. The Director of Building Inspection is hereby author- ized to execute this contract . PASSED on June 23, 1981 by the following vote : AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT : None. 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 . Originator: Building Inspection Witness my hand and the Seal of the Board of Supervisors cc: Auditor-Controller ixed n 2r_day of June 1 J OLSSON, Clerk B tJ puty Clerk, Gloria N. Palomo 0 0170 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Authorizing Execution of a Sublease Commencing June 1 , 1981 with Contra Costa Association for Retarded Citizens, Inc. for the Premises at 2280 Diamond Boulevard, Suite 365, Concord. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a sublease commencing June 1 , 1981 with Contra Costa Association for Retarded Citizens, Inc. for the premises at 2280 Diamond Boulevard, Suite 365, Concord, for 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 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and cornet copy of an order ordered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Lease Management Supervisors affixed this 23rd &.y of June 19 81 cc: County Administrator County Auditor-Controller (via L/M) J, R. OLSSON, Clerk Public Works Accounting (via L/M) c/ Buildings and Grounds (via L/M) By Deputy Clerk Lessor (via L/M) C. Matthews Health Services Department (via L/M) H-24 3/79 15M 0 0171 In the Board of Supemison of Contra Costa County, State of California June 23 , 19 81 In the Matter of Proposed Study of Alternatives for Flood Control Projects in the Walnut Creek Basin. The Board having received a June 9, 1981 letter from Scott E. Franklin, Chairperson, California Water Commission, requesting that the County formally transmit to the Commission a proposal with respect to a study of the alternatives for flood control projects in the Walnut Creek Basin in order that the proposal may be reviewed with the U.S. Army Corps of Engineers and the Commission to determine whether it should be actively pursued with the Corps and the Federal Office of Management and Budget; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Acting Public Works Director and the County Administrator. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 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. Whitest my hand and the Seal of the Board of Supervism cc: Acting Public Works ap1xed "23rd day of_ June 19 81 Director County Administrator JR. OLSSON, Clerk By 4A�=: , Deputy Clerk Vera Nelson H-24 3/79 15M 0 0172 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 g1 In the Matter of Legal Review of Planning Matters Prior to Public Hearings. On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the Director of Planning and County Counsel are DIRECTED to develop a procedure for coordinating legal review of planning matters prior to public hearings and to schedule a meeting with the Chairs of the three planning commissions to discuss the procedure. PASSED by the following vote of the Board on June 23, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing Is a true and correct copy of an order enNred on the minutes of said Board of Supervisors on the date aforesaid. CC: Director of Planning M mmm my hand and the Seal of the Board of County Counsel Supervisors County. Administrator of wd this 23rd day of June , 19U LSSON, Clerk By Deputy Clerk Roma Iil H-24 3/79 15M 0 0173 �i In the Board of Supervisors of Contra Costa County, State of Califomia June 23 , 19U- In 9U- In the Matter of Tunbridge Road On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that staff is DIRECTED to monitor use of Tunbridge Road by construction vehicles and equipment during development phase of Sycamore Valley Specific Plan area. PASSED by the following vote of the Board on June 23, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and cornet copy of an order entered on the minutes of said Board of Supervisors on the doh oforesoid. CC: Director of Planning M►itne� my hoed and the Seal of the Boord of Acting Public Works Directo&p� s County Administrator offumd this 23rd day of June , 1981 ISSON, Clerk sy ; Deputy Clerk Ii Ronda Amdahl H-24 3n9 15M 0 0174 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Proposed Interim Merit System Regulations The Board having received a June 18, 1981, memorandum from the County Administrator requesting the Board to review a proposed resolution providing interim Merit System regulations that would allow the Civil Service rules to continue to be applicable until the Merit System Regulations are completed and adopted by the Board of Supervisors; IT IS BY THE BOARD ORDERED that receipt of the aforesaid documents is APPROVED and June 30, 1981, is FIXED as the time for adoption of said resolution. PASSED by the Board on June 23, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order erNered on the minutes of said Board of Supervisors on the date aforesaid. cc : County Administrator Witness my hand and the Seal of the Board of Supervisors Director aFumd 23rd June 19 81 J. R. OLSSON, Clerk B D"xq Clerk Jeanne 0. Mag o H-24 3/79 15M 0 0175 In the Board of Supervisor of Contra Costa County, State of California June 23 fig .81 In the Matter of Resignation of Executive Director, Contra Costa Children' s Council. The Board having received a June 17, 1981 letter from Kenneth Jay Jaffe, Executive Director, Contra Costa Children's Council, announcing that he will be resigning his post effective June 30, 1981, and expressing appreciation to the Board for past support and cooperation; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and the Chairman is AUTHORIZED to sign a Certificate of Appreciation for Mr. Jaffe. PASSED by the following vote of the Board on June 23, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true and co~ copy of an order «Meted on the minutes of said Board of Supervisors on the daft aforemg& cc: Contra Costa Children' s witness my hoed and due Stol of the Board of Council Supe County Welfare Director affixed this 23rd dolt of June 1981 Health Services Director County Administrator SSON, Clerk ey Dtputy Ckwk Ronda tdh1 H-24 3/79 15M 01 76 ee In the Board of Supervisors of Contra Costa County, State of California June 23 • 19 SL In the Matter of Resignation from the Neighborhood Preservation Committee (Rodeo Area of the Countywide Housing and Community Development Advisory Commiltpp Supervisor N. C. Fanden having advised that Lois C. Pierce has resigned from the Neighborhood Preservation Committee (Rodeo Area) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Ms. Pierce from said Committee is ACCEPTED. PASSED by the following vote of the Board on June 23, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order eiMered on the minutes of said Board of Supervisors on the dale aforesaid. cc: Neighborhood Preservation wanew my hand and dw Seal of the Board of Cte. Supervisors Director of Planning affix" this 23rdday of June 19 81 County Administrator OLSSON, Clerk ByDo" Cl.rk Ronda Amdahl H-24 3/79 15M 0 0177 In the Board of Supervisors of Contra Costa County, State of California June 23 . 19 &L In the Matter of Resignation from Citizens Advisory Committee for County Service Area M-17. Supervisor N. C. Fanden having advised that Stella Davis and Hazel Dixon have resigned from the Citizens Advisory Committee for County Service Area M-17; IT IS BY THE BOARD ORDERED that the resignations of Ms. Davis and Ms. Dixon from said Committee are ACCEPTED. PASSED by the following vote of the Board on June 23, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and cored copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Citizens Advisory Cte. witness my hoW and the Seal of dw Board of via Public Works Dept. Supervisors Public Works Director affixed this 23rd day of June 19 County Administrator LSSON, Clerk By Deputy Clerk Jda Amdahl H-24 3/79 15M 0 0178 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 ,$1, In the Matter of Correctional and Detention Services Advisory Commission. Supervisor R. I. Schroder having recommended that Lew Koldewey be ratified as alternate to Jack Schroeter on the Correctional and Detention Services Advisory Commission; IT IS BY THE BOARD ORDERED that Mr. Koldewey is RATIFIED as alternate for Mr. Schroeter on the aforesaid Committee. PASSED by the following vote of the Board on June 23, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 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: Lew Koldewey Witness my hood and the Seal of the Board of Correctional and Detention SuPervimm Services Advisory CommissigWagsd this 23r4doy of June 19 81 County Sheriff-Coroner County Auditor-Controller / J. LSSON, County Administrator Ckrk By Depury Cleric Ronda Amdahl H-24 3/79 15M 0 0179 June 23, 1981 Executive Session. At 1 :30 p.m. the Board recessed to meet in Closed Session in' Room 105, County Administration Building , Martinez , California to meet with labor negotiators (pursuant to Government_ Code No. 54957.6) and also discussed litigation matters . At 2:30 p.m. the Board reconvened in its Chambers and continued with the calendared items . 0 0180 In the Board of Supervisors of Contra Costa County, State of California June 23 , 19 81 In the Matter of Report of Internal Operations Committee on Franchising Garbage Collection Services in the Unincorporated Area On April 7, 1981, the Board referred to the Internal Operations Committee for review the appropriateness of the county franchising garbage collection companies in those unincorporated areas not included in a sanitary district. This matter was discussed at a recent committee meeting and the committee furnished with excerpts from the proposed revised county solid waste management plan. That plan provided in part as follows: "UNFRANCHISED AREAS - In areas not under a franchise agreement, where there is a population large enough to make it feasible to do so, the County will franchise a residential waste collection. In areas not franchised, but currently within sanitary districts, the districts will be given the option to become the franchising jurisidictions. If a district declines this option, the County will become the franchising jurisdiction. In an area that the County does franchise waste collection, the County will relinquish their rights to franchise waste collection if an adjacent City or Sanitary District annexes the area. Action to start this process will be taken within six months after approval of this plan. " As a result of its review and discussion, the committee concluded that the appropriate way to proceed with this matter is through the SolidZer ission as suggested in the proposed solid waste plan, with , 1982 as a target date for decision and determination on fin those unincorporated pockets with sufficient poprrant it. SCHRODER N, T. TORLAKSON Supervisor, District III Supervisor, District PASSED by unanimous vote of the Board on June 23, 1981. 1 hereby certify that the foregoing is a true and correct copy of an order Wd@red on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Health Uxeds23rd day June 19 81 Health Services Director via Public HealthR.�DMep"u� 2 Glo is M. alomo H-24 3/79 15M 0 0181 In the Board of Supovisom of Contra Costa County, State of California June 23 14 81 In Matter of . Internal Operations Committee Progress Report on Supervisorial Redistricting The Internal Operations Committee at its June 22, 1981, meeting, in response to request made earlier, received from the Planning Department five plans for supervisorial redistricting. These are believed to cover the major alternatives, although modifications of these several alignments can be drawn. Maps showing each of these plans are attached. The Internal Operations Committee recommends that Board members take these plans under review as comment is received from community groups and others, and that a hearing on supervisorial redistricting be fixed tinea ly August. The afternoon of either August 4 or -'y t 11 August 11 uggested for this purpose. In the meantime, the Inter ions Committee will keep this matter under review for n p p unity groups and submit a further report if significant co fi a A configurations, or information, are developed. rs �—A 11),61bl<-0A #R. I. SCHRODER T. TORLAIKSON Supervisor, District II Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED and August 4, 1981, at 2: 30 P.M. is FIXED as the time for hearing on said redistricting. The Board thereupon expressed its intent to make its decision on redistricting at its meeting of August 25, 1981, if a decision has not been rendered prior to that date. , PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fabden, Schroder, McPeaks Torlaksons Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and Corr"# COPY Of On order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Members W"m my bond and the Seal of the Board of County Administrator Supervisors Director of Planning affixed this 23rd &w. of June 19� County Counsel J. R. OLSSON, Ckwk BY-4 � r Deputy Clerk inda L�P.Xe H-24 3R9 15M i CD 1� ZIP :—A`'e ta � ^ t .»!•1'� .�A^�y N t �qY(y ,,} •� l f � _ ��i •i -t fit � Nis ,1 / ^ .ii:��"�•t i ; I:t�T,',"S �, .'•:s Wit• ' l��s fix,%= `�fi� ../• — 5• 'si'. i .4 0 r \ r a • � d 's � 1 o h •n -tel $ � ,..i• � �� o� � / N } i �.i .�. � r •�:/' �� � is \� t t J7p r tA �' .n i� ..-2"s ;� �?"A�• ��'s� /rt.r .tet�\ � •° :i ~ `• l�;i s !e „�/��1�i T fi �!--. 1 � =4�y✓�,�y. ^^�L�� {�'� � It � u! •\. p } y S i 71(1\', �• ,,✓.- it: o Vts Imo; -+. p Y -rte Ogg r..' LA Ln us r 1r t; co L_—to • �� = - SSC a N `� a dw r / Is, +� 35 do .,..-+ Y • "-: ._-_•,_ Mie _;�� - x �; e Ir �� (1','�II Jam` �-..5:� /• ,` ; �'i _'-.`:f.{'•�ti :.:.Sx�• -q _ (iii=. i _ �.:� e � 4 j t '=<x- �:�I •ixi=- - �-x V Cay x�— -s�` '` :•c x sr,•%' •'s",-!�i :i;x'i•:i; b � r " x 1 N V^ Q a� 000-1. IL ilk `t• o ^' \Ili ` ^ 1 s?�� J =:T S ! t 14 OP 4+ a O %gyp 1 - f � �O� O y� � •i••,� •t•:i •! t •S ✓, r... .:f-,s � �,'Y ms's ,.:� ..S z 5. .tib ' _ �•. .j -. , }'-� .o,.IM1 1ai,,,C. f ` ; •t•T l s'`TJ r''J' s. o � { i t In the Board of Supervisors of Contra Costa County, State of California June 23 " 19 In the Matter of Internal Operations Committee Report on Appointment of Members to the Steering Committee Relating to Economic Development On April 21, 1981, the Board of Supervisors approved the report and recommendations of the Internal Operations Committee relating to the process for consideration of the role of the county in economic development. One of the recommendations in that report was the appointment of a steering committee, and an organizational meeting was held on June 19, 1981. Appointments to the committee were discussed; subsequently, at the June 22 meeting of the Internal Operations Committee, the matter further reviewed. As a result the Internal Operations Committee recommends that the following persons be appointed to serve with Supervisor Torlakson on the steering committee: NAME REPRESENTING Paul Hughey Contra Costa County Development Association Gordon Gravelle Antioch Chamber of Commerce Floyd Hosimer Walnut Creek Chamber of Commerce Paul Hahn E1 Cerrito Chamber of Commerce Barbara Guise Contra Costa Mayors Conference Warren Jackman Contra Costa Building & Construction Trades Council Richard Fidler Private Industry Council Seth Steiner Overall Economic Development Program The function of the steering committee is to be to make a preliminary appraisal and furnish a report for Board consideration within 90 days with respect to futher county actions to be taken regarding economic development such as the appointment of a task force to make a detailed study. Those persons recommended for appointment to serve on the steering committee represent agencies who have an interest and are knowledgeable in the field of economic development. ment or the persons cited above will enable the steering co o proceed with :its work as rapidly as possible. R. . SCHRODER T. TORLAKSON Supervisor, District III Supervisor, District V .0 01 Supervisor S. W. McPeak having recommended that Jim Bailey be appointed to the Economic Development Steering Committee as a representative of the Concord Chamber of Commerce; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee and Supervisor McPeak are APPROVED. PASSED by the following vote of the Board on June 23, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 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 23rd day of June, 1981 J SS C By ' n Depu y Clerk CC: Appointees Director of Planning Director, Department of Manpower Programs County Administrator 0 01.E4 extra item 2a 1. Economic Development Steering Cte 2. Hughey Paul appmt 3. same as 1 4. Gravell Gordon appmt 5. same as 1 6. Hosimer Floyd appmt 7. same as 1 8. Hahn Paul appmt 9. same as 1 10. Guise Barbara appmt 11. same as 1 12. Jackman Warren appmt 13. same as 1 14. Fidler Richard appmt 15. same as 1 16. Steiner Seth appmt 17. same as 1 18. Bailey Jim appmt ti3P.^iirSVWYirYlY�iiYrilYllilYYlliir ��w ."-q IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of Orinda Country Club from Denial ) June 23, 1981 of Land Use Permit No. 2010-81, ) Orinda Area. ) The Board on May 26, 1981 having fixed this time for hearing on the appeal of the Orinda Country Club (owner) from the Orinda Area Planning Commission denial of the application filed by Hansen/Murakami/ Eshima, Inc. , for Land Use Permit No. 2010-81 to allow the installation of lights on the Club 's existing tennis courts in the Orinda area; and Harvey Bragdon, Assistant Director of Planning, having noted that the Country Club is an established non-conforming use in a single family residential district and that any expansion of the facility, such as lighting, requires a land use permit; and Chairman T. Powers having stated that he had reviewed the background material received from the Planning Department, having noted that due to the lateness of the hour and prior commitments he had to leave the meeting at this point, and having inquired whether the Board wished to continue the hearing; and The Board having determined to open the public hearing and to allow one hour for presentations by the applicant and the opponents and then continue the hearing to another meeting; and Charles A. Legge, representing the Orinda Country Club, having questioned the need for a land use permit, having described the proposed lighting system, having stated that landscaping will be provided to reduce the impact of the lights on the neighborhood, and having expressed the opinion that the soil composition will not permit lighting of the three lower tennis courts as suggested by the neighbors; and Alexander E. Passovoy, 241 Village Gate Road, Orinda, having appeared in opposition to the proposal, having presented slides depicting the location of homes in relationship to the tennis courts, having stated that the bounce of the lights cannot be mitigated by landscaping, and having expressed the opinion that the three lower courts could be lighted with minimal effect on the neighborhood; and Margaret Schleicher, 270 Camino Sobrante, Orinda, having stated that a large, lighted tennis complex is not appropriate in a residential community, having objected to the proposal primarily on the basis of visual impact, noise level, and traffic and parking problems, and having urged that the appeal be denied; and Supervisor R. I. Schroder having noted that a large number of people still wished to present testimony and having recommended that the hearing be continued to June 30, 1981 at 2:30 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. CERTIFIED Copy cc: Orinda Country Club t certify that this it a full. true E correct copy of Hansen/Murakami/Eshima, Inc. the original document which is on file in my offbe. Director of Planningand that it wa. nz,—d C- adopted by the Board of Superrl-on of ccn:r rosta Co!nav, California. on the data shr•:.n. A z' : J. R. o ::O. . county Clerk C ciofficlo t; 18 5 by Deputy Clerk ierk of said Board of Supervisors, 0 1 .__ on IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Levy of ) Assessments for Fiscal Year ) RESOLUTION NO. 81/706 1981-82, Assessment District ) 1979-3, West Pittsburg Area. ) WHEREAS the Board of Supervisors heretofore fixed this time for a public hearing on the proposed levy and collection of assessments within Assessment District No. 1979-3 (LL-2) Lynbrook Development, West Pittsburg area, as set forth in the Annual Engineer's Report filed with the Clerk of the Board on June 2, 1981 ; and WHEREAS said report contains a full and detailed description of the improvements, the boundaries of the assessment district, and the proposed assessments upon assessable lots and parcels of land within the assessment district; and WHEREAS no written or oral protests were received; NOW, THEREFORE, BE IT RESOLVED that the aforementioned assessments as set forth in the Annual Engineer's Report are hereby APPROVED. PASSED by the Board on June 23, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Orig. Dept: Public Works/Admin. Svcs. cc: County Administrator County Counsel County Assessor P. W. Accounting Crocker Homes, Inc. RESOLUTION N0. 81/706 U LGt {:Z? r� And the Board adjourns to meet on June 30, 1981 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. Torn Powers, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk The preceeding documents contain 1�7 pages i �•9`aw�� vE5° A�