Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 06021981 - Comp Min Pkt
Coy THE QE�R�S �F p of pE TNS SONR S�Q�Q��SORS � ov MpN�u 0� �une • 9a1 Y ��� ��ES� p�( THE BOARD OF SUPERV SOBS MET IN ALL ITS CAPACITIES PURSUAhr TO ORDINANCE CODE SECTION 24-2.402 IN REGULAV SESSION 9:00 A.M. TUESDAY .limp 2. 1981 IN ROOF, 107 COUNTY ADMINISTRATION 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 #0 %, ' in the Board of Supervisors of Contra Costa County, State of California June 2 ' 19 81 ell In the Matter of Proceedings of the Board during the Month of May, 1981 . , IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of May, 1981 , is WAIVED and said minutes of proceedings are APPROVED as written. PASSED on June 2, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers, NOES: None. ABSNET: 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 Znd day of June 19 81 J. R. OLSSON, Clerk B Deputy Clerk Y Diana M. Herman H-24 3/79 15M 0002 r In the Board of Supervisors of Contra Costa County, State of California .� June 2 , 19 81 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 81-24, 81-25, 81-27, 81-29 and 81-30 and Affidavits of Publication of each of said ordinances having been filed with the Clerk ; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE , IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. June 2, 1981 . 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of June 19 81 J. R. OLSSON, Clerk By L Deputy Clerk H 24 12/74 - 15•M Form #30 Diana M. Herman 4/7/75 0 000 In the Board of Supervisors of Contra Costa County, State of California June 2 , 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: a 0004 ORDINANCE Ijo. 81-31 He-ZoningLandin the Byron Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION 1. Page Q-27 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 244 3-RIZ FROM: Land Use District A-2 General Agricultural TO: Land Use District R-40 Single Family Residential and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See. 84-2.003. T•1 .01 R- A-2 X. .................... .... . ............ ............ .......... R-40 R•6 I I I 11H ri J1 Ic - ----------All -- - SECTION 11. L'FFI:C•I'1VE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the ANTIOCH DAILY LEDGER a newspaper published in this County. PASSED on June 2, 1981 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers X) 2. N. C. Faliden X) 3. It. 1. Schroder X) 4. S. W. Melleak X) 5. T. Torlakson f X) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board By Dep. (SEAL) Diana M. Herman ORDINANCE NO. 81-31 Q 0005 2443-RZ Q � 1 ORDINANCE NO. 81- 35 (Junkyard Defined) 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 88-4.206 of the County Ordinance Code is amended, to eliminate contradictory and legally constraining language, to read: §88-4.206 Junkyard defined For the purposes of this chapter, 'junkyard' means any property used (whether or not for profit or gain) for (1) the dismantling or wrecking of auto- mobiles or other vehicles or machinery, or (2) the storage or salvage of automobiles or other vehicles or machinery, scrap metal, or other scrap materials, including salvaged building materials. (Ord. 81-35: prior code §8332: Ords. 934, 644, 455, 226.) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the INDEPENDENT & a newspaper published in this County. GAZETTE PASSED on June 2, 1981 by the following vote: AYES: Supervisors - Fanden, Schroder, McPeak, Torlakson, Powers. NOES: Supervisors - None ABSENT: Supervisors - None ATTEST: J. R. Olsson, County Clerk & ex officio Clerk of the Board Board Chair Tom Powers By C. Matthews Deputy _ [SEAL] EWJ:GWM: (4-23-81) ORDINANCE No. 81- 35 0 0006 In the Board of Supervisors of Contra Costa County, State of California June 2, , 19 81 In the Matter of Ordinance Introduced. The Following ordinance which amends the Ordinance Code of Contra Costa County (No. 80-47, New Merit System) having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes June 9, 1981, as the time for adoption of same: Section I. Merit Board Compensation and Expenses. PASSED BY THE BOARD ON June 2, 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 wowed on the minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed thb 2nd day of June . 19 81 J. R. OLSSON, Clerk By - Do" Clerk C. Matthews 0 000'7 H-24 3/79, 15M POSITION ADJUSTMENT V-,fPLAEST No: 206 S/ Department Auditor-Controller Budget MY 40t o MAY ll, 1981 C!VIL SERVICE OEoT. Action Requested: Reclassify Account Clerk II position #10-28 to Account Clerk III Proposed effective date: ASAP Explain why adjustment is needed: To align classification with level of duties being performed. Estimated cost of adjustment: L'�ii'�,< rAmount: CJi.`T? 1 . Salaries and wages: '`�C%'v'�(j 121.00 2. Fixed Assets: (fit .deme a+id coal) i $ -o- C.00 n of Estimated tota`i ':�,, $ 121.00 �tragor Signature / nt Initial Determination of County Administrator Date: May 15, 1981 To Personnel: REquest recommendation. 5 1i County Ad= trator Personnel Office and/or Civil Service Commission Wte: May 26, 1981 Classification and Pay Recommendation Reclassify 1 Account Clerk II position to Account Clerk III. Study discloses duties and responsibilities now being performed justify reclassification to Account Clerk III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71117 to reflect the reclassifica- tion of Account Clerk II position #10-28, Salary Level 329 (1005-1221) to Account Clerk III, Salary Level 360 (1104-1342). L1V»c..cwt� tKer-songil Director _ Recommendation of County Administrator Date: UP 2 81981 Recommendation approved JUN - 3 1981 (::active . Z County Administrator 77 Action of the Board of Supervisors JUN 2 199T Adjustment APPROVED { on J. R. LSSON, County Clerk Date: JUN 219 1 By: U , C. tthews APPROVAL o6 t ie adjuStme"t cone-titutee cut ApptopAiat%on Adju.6tmuit mid Peuonnee Rez otu ti..on Amendme►z t. NOTE: Top section and reverse side of form mua.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0008 V . POSITION ADJ 11S TME N >C RLE G UES T No: �.. is Department Treasurer - Tax Collector*BUdget'Untt o01S Date 5/1/81 SERVICE DEPT. Action Requested: Reclassify Position 15-00010 JWHA Supervising Clerk -to 1J=A&W1 _J&WA-JSupervising Account Clerk Proposed effective date: ASAP Explain why adjustment is needed: Duties assigned to this position require Suoervisipa Account Clerk knowledge and meet the Civil Service Commission rules and regulations Article Vlll Section 3 Paragraph 3 Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ '2. Fixed Assets: [t .bt -stems and cost) Estimated total Signature epar ea Initial Determination of County Administrator Date: T To Personnel: Request recommendatio;ount, . mi trator Personnel Office and/or Civil Service Commission 6a fe: May 26, 1981 Classification and Pay Recommendation ' Reclassify 1 Supervising Clerk to Supervising Account Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Account Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassifica- tion of Supervising Clerk position n15-10, Salary Level 394 (1225-1489) to Supervising Account Clerk, Salary Level 335 (1255-1526). Per-sonnYl Director Recommendation of County Administrator Date: Recommendation approved JUN • 3 1981 E; ective / L County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on JUN 21981 J. R SSON, County Clerk JUN 21981 Date: By C. Matthews APPROVAL oa tkL5 adju.s.tme►tt Co►uti. - tee aft ApprtopA'a ' Adju.6.tmert and Pe t,son►tet Reaotution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,•when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0009 ,J POSITION ADJO .S' TMENT 'REQUEST No: L2 04 L.. ? PM 'Bf Department Health Services Budget Unit 540 Date 5/13/81 ^i»ll c ERViCE 9M. Action Requested: Classify one (1) Mental Health Clinical Program Supervisor position, cancel Psychologist position v2wA-804. Proposed effective date: Explain why adjustment is needed: Estimated cost of adjustment: OVa:C1 Amount: 1 . Salaries and wages: feu 15 1981 $ 2. Fixed Assets: (Ust -t tem6 acid cob.t) Estimated total µ ry Signature And a Jackson, 7ersonnel Services Assistant Department Head Initial Determination of County Administrator Date:S. 1981 Approved. 4'L Count dministrator Personnel Office and/or Civil Service ommission Date: May 26, 1981 Classification and Pay Recommendation Classify 1 Mental Health Clinical Program Supervisor and cancel 1 Psychologist. Study discloses duties and responsibilities to be assigned justify classification as Mental Health Clinical Program Supervisor. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Mental Health Clinical Program Supervisor, Salary Level 550 (1971-2396) and the cancellation of 1 Psychologist position #54-804, Salary Level 502 (1703-2070) . Kersonnel Director Recommendation of County Administrator Date: MAY 2 8 1981 Recommendation approved effective JUN - 3 1981 . I "Z' / County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on JUN 21981 J. R. OLSSON, County Clerk Date: JUN 21981 By: C. Matthews APPROVAL oa -t;Lis adjus.tinent eonattutes art Appnopni�on Adjuatmutt and Peheonnee Re.sotuti.on Amendment. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 O 0 i o) POS I T I ON A-DL) LUSTMENT — REQUE- ST No: a) G 24 PH Department HEALT��,Skz;crIvICER ICES E r Budgg� f i�%M. Date sj7/31 Action Requested: Reallocate Clerk position #229 to Typist Clerk Trainee Proposed effective date: 6/3/81 Explain why adjustment is needed:The needs of the Patient Accounting Office re uire someone with Typing skills who can also perform clerical duties. Estimated cost of adjustment: Contra lopta county Amount_ RECEIVED 1 . Salaries and wages: $ .� '2. Fixed Assets: f tizt .i tome a}id coat) - 981 f $ Estimated tqfW-ty AdministratD $_ T Gene Tamames — -. Signature Admin. Svcs. Asst. II Department Head Initial Determination of County Administrator Date: May 1 —19il Approved. County Administrator Personnel Office and/or Civil Service tommission Date: May 26, 1981 Classification and Pay Recommendation Classify 1 Typist Clerk Trainee and cancel 1 Clerk position. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk Trainee. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk Trainee and the cancellation of 1 Clerk, position #229, both at Salary Level 241 (768-934) . 1n. /Personne Director Recommendation of County Administrator Date: MAY' 2 F ommendation approved ctive JUN • 3 1981 County Administrator Action of the Board of Supervisors N 21gR1 Adjustment APPROVED ( on J. R. LSSON, County Clerk Date: JUN 21961 By: Matthews APPROVAL o6 fi;iiz adju.6.tmejIt corL6ttitute6 an App,%opn,taZton Adjurt-merit and Pwonnet_ Rmo.euti.on Amejidmenx. NOTE: Top section and reverse side of form mub-t be completed and supplemented,•when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0011- V P O S I T I O N . GA. LPJ U S TME NT , RIEQ UE- S T No: ??SS ,p� •�� I! M1 AM '81 Department HEAL`*�i'`S��C1 Budget Un11' Date 5/1/81 SERVICE OECT. CIVIL .,cRVICI Action Requested: Add one (1) Occupational Therapist 20/40 position and cancel Physical Therapist 20/40 pos. 4V5VB 52-456 Proposed effective date: 5/20/81 Explain why adjustment is needed: The California Childrens' Services (CCS) in Public Health is in serious need of an Occupational Therapist to staff one of its Outlying thera sites . s i ma e d us men : Contra Costa County Amount: 1 . Salaries and wages: RECEIVED $ '2. Fixed Assets: (Wt item5 and coax) _. $ c :ce of < Z. Estimated t rWnty Administrator — . - Gene Tamames, �'Y rr Signature Admin. Svcs. Asst. II Department Head Initial Determination of County Administrator Date: May 11 , 1 81 rr. Approved. Nth ll nt dminigtrator Personnel Office and/or Civil Service CoAmission Date: May 26, 1981 Classification and Pay Recommendation Classify 1 Occupational Therapist (20/40) and cancel 1 Physical Therapist (20/40) . Study discloses duties and responsibilities to be assigned justify classification as Occupational Therapist. Can be effective day following Boird action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Occupational Therapist (20/40) and the cancellation of 1 Physical Therapist (20/40) position #52-456, both at Salary Level 455 (1476-1794) . I Personnel Director Recommendation of County Administrator Date: MAY 2 S Recommendation approVed affective JUN • 3 1981 County Administrator Action of the Board of Supervisors JUN 21901 Adjustment APPROVED ( ) on J. R. 0SSON, County Clerk l Date: ,JUN I�1 By: n ' dt ews APPROVAL oJ tlub adjua.tmenut eoilsti U an App&opniati.on Adjurtme.nt and Peuonne,!' Reaotuti.on Amendment. NOTE: Top section and reverse side of form mu t be completed and supplemented,-when appropr—iateee, by an organization chart depicting the section or office affected. { P 300 (M347) (Rev. 11/70) 0 0012 r V P CIS I T I O til t_,A D J US T M•,E-11 0 REG U E' S 'f No: a o S ? 25 ?H •8� j �i AM '8 ! Department HEALTH SERVICES ,Budget Unit Date 5/6/81 sERVICE DEPT. CIVIL bERVICEDEPT. Action Requested: Add one (.l) Typist Clerk and cancel one Clerk position JWWB #52-481. Proposed effective date: 6 3 81 Explain why adjustment is needed: The kind of work being performed requires advanced typing skills. Gen 6 0a 3 COunty Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: MAY j ) 1981 2. Fixed Assets: (ti6t .hems and cost) fifi of IMu2ty Ad inisfratoff _ Estimated total .rte $ F — �f N Gene Tamame�, 1 SignatureAdMin- Sung- Aqqf- TT Department Head Initial Determination of County Administrator Date: May 11 , 1981 T r Approved. Z�c ,Q '�--' ountAdministrator Personnel Office and/or Civil Servic ' Commission Date: May 26, 1981 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Clerk position. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 257 (807-981) and the cancellation of 1 Clerk position #52-481, Salary Level 241 (768-934) . ' Personnel Director Recommendation of County Administrator Date: MW 2 5 155T_ Recommendation app,c.ej effective JUN - 3 1981 County Adminis ra or Action of the Board of Supervisors �IIN1 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: JUN .2 1981 By: LJ�IC�'1 Z.�'�i� C. Matthews APPROVAL og t iz adju6tmeflt MIZtitutea an Appn.opniation AdjU.6tment and Peuonnet Rez otu tion Amendment. NOTE: Top section and reverse side of form mub-t be completed and supplemented,-when appropr aTe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0013 POS S I T 1 0 ADJUSTMENT J U S T M E N T ,P. E Q U E S T No: F 105- Department Social Service �udgqty.*'Jly Date 5-5-81 Action Requested: Add one Income Re�p.tea&kVIT$A -Specialist and four Eligibility Work Specialists; and cancel 4;9i=- 1 positions I (_� /,, '.'.) (#721, 959, 1042, 1043) Proposed effective date: ASAP cl- ��t7." Explain why adjLst.rient is needed: To implement stronger quality assurance reviews and reduce error rate Estimated cost of adjustment: Amount: 1 . Salaries and ,,.aaes: 2. Fixed Assets: (ZEst Ztems ai.,d coit) $ Estimated .total $ 73 _9 Signature Department Head Itnilial Determination of County Administrator Date: May 11, 198L-,; Approved as amended above per conversation with Department Personnel Officer. I- 111111�I�IW041 � /*- untv Administrat& Personnel Office and/or Civil Service eommission Date: May 26- 1981 Classification and Pay Recommendation Classify 1 Income Maintenance Program Specialist and 4 Eligibility Work Specialists, cancel 5 Eligibility Worker II and 1 Intermediate Typist Clerk positions. Study discloses duties and responsibilities to be assigned justify classification as Income Maintenance Program Specialist and Eligibility Work Specialist. Can be effective day followin Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Income Maintenance Program Specialist, Salary Level 474 (1564-1901) and 4 Eligibility Work Specialists, Salary Level 376 (1160-1410) and the cancellation of 5 Eligibility Worker II positions #721, #959, #800, #1042 & #1043, Salary evel 352 (1078-1310) and 1 Intermediate Typist Clerk position 111188, Salary Level 303 11�z 2 /� - iPe?sonneVDi-rector lRecommendation of County Administrator Date: MAY Z mfr Recommendation approved effective JUN 319@1 County Administrator F� on of the Board of Supervisors JUN 2 f981 �c , 11 di�lstment APPROVED on J. R. 4SSON, Cointy Clerk JUN 21981 /,t;7_ LIAA-��_ By: Pate. C. ?Matthews APPIZOVA L an A4jusbiwnt Lv-d I NOTIC: Tc%p soction and reverse side of fonn be co:.:pletcd and supplemented, When by ai—lj6l_-ganizzjtion chart dop icting the section or office affected. (NO'47) (Rov. 11/70) 0 0014 POS IT I O ADJUST M :W1 •REDUEST No: c, ij De art•rent Social Service Budget Unit 5000 Date January 6, 1981 Action Requested: Allocate class of Social Services Fiscal Officer to basic salary schedule (level 69-r reclassify person and position X1054 to new clast�O,F)*Zasl—y.2S60 Proposed effective date: Explain why adjustment is needed: To reflect duties and responsibilities of position Estimated cost of adjustment: Am unt: 1 . Salaries and wages: $ • 2. Fixed Assets: (.£.<,st ,items a►id cost) Estimated total i /4 Signature Departme Head � Tnitial Determination- of County Administrator Date: May 19. 1981 Approved for classification review. _ -- _t4xC�LC ,-rte L-Count Administrator Personnel Office and/or Civil Service ommission Date: mays} i9gi Classification and Pay Recommendation Allocate the class of Social Service Fiscal Officer. Reclassify 1 Administrative Services Assistant III to Social Service Fiscal Officer and cancel 1 Chief, Special Social Service Programs. On May 26, 1981 the Civil Service Commission created the class of Social Service Fiscal Officer and recommended Salary Level 608 (2353-2860) . Study discloses duties and responsibilities now being performed justify reclassification to Social Service Fiscal Officer. and the cancellation of 1 Chief, Special Social Service Programs. Can be effective day following Board action. The above action can be accomplished by amending Resolution 79/781 by adding Social Service Fis a" Officer. Also amend Resolution 71/17 to reflect the reclassification of Administrative Service Assistant III position #1054, Salary Level 551 (1977-2404) and the cancellation of Chief, Special Social Service Programs position 17254, Salary Le 1 586 (2200- �J4) i ' ersonnel 'rector This class is exe Recommendation of County Administrator Date: _ YOY 2 g 1981 ►fir i Recom.mend:: c;: ;;;fPcsl:z JUN - 3 1981 L County Adm nistrator Action of the Eoard of Supervisors JUN 21981 Adjustment APPROVED on , J. R. LSSON, County Clerk Date: JUN 21981 By: Z-. .Matthews co,:s Litu tz 5 cu: App:ep,.iation AdPLsb::cnt al:d Petsonne E ROTC: TqL section and reverse side of form tn;ccs. 5e completed and supplemented, when ap,Propi'iTa, by an organization chart depicting the section or office oaffected _� P �0o (r•,3a;) (Rev. 'll/7o) In the Board of Supervisors of Contra Costa County, State of California June 2 , 1981 In the Moller of Authorizing Appointment of Mary Farley, Deputy Clerk II As requested by the Walnut Creek-Danville Municipal Court and recommended by the Civil Service Commission, IT IS BY THE BOARD ORDERED that reemployment of Mary Farley in the class of Deputy Clerk II at the fourth step ($1075) of Salary Range 303 ($928-1128) effective May 1, 1981, is APPROVED. PASSED by the Board on June 2, 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 entered on the minutes of said Board of Supervisors on the date aforesaid. cc: P,�rsonnel Department W� � and 1Ae � of the Board of County Administrator Supe^"sors Ind June 81 Auditor-Controller affixed this day of 19 Walnut Creek-Danville Municipal Court B fn?��J. R. Ol�� Ckwk Clerk Y t'G C. Matthews H-24 W79 15M 0 0016 1 In the hoard of Supervisors of Contra Costa County, State of California June 2 , 1981 In the Matter of Authorizing Appointment of Margaret Greenstein, Public Health Microbiologist As requested by the Health Services Department and recommended by the Civil Service Commission, IT IS BY THE BOARD ORDERED that the appointment of Margaret Greenstein on a permanent intermittent basis in the class of Public Health Microbiologist at the third step ($1612) of Salary Range 452 ($1462-1777) effective June 3, 1981, is APPROVED. PASSED by the Board on June 2, 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 date aforesaid. cc: Pee�sonnel. Department Witness my hand and" Seel or the Board of �Gounty Administrator Suers Auditor-Controller olRxed this 2nd day of Juste 19�I Health Services Department j) J. R. OLSSON, Clerk By / CU-Oz- Deputy Clerk C. Matthews 0 0017 H-24 3179 15M . .�.. I In the Board of Supervisors of Contra Costa County, State of. California June 2 , 1981 In the Matter of Authorizing Appointment of Sandra Slu'sher, Senior Clerk As requested by the Health Services Department and recommended by the Civil Service Commission, IT IS BY THE BOARD ORDERED that re- employment of Sandra Slusher in the class of Senior Clerk at the fifth step ($1275) of Salary Range 343 ($1049-1275) effective May 18, 1981, is APPROVED. PASSED by the Board on June 2, 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 entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Personnel Department Witness my hand and the Seal of the Board of -,County Administrator Supervisors Auditor-Controller affixed this 2nd day of June _ 1981 Health Services Department / -GLX� J. R. OLSSON, Clerk By6 G . Deputy Clerk C. Matthews H-24 W79 15M 0 00 1 " t In the Board of Supervisors of , Contra Costa County, State of California June 2 1981 In the Matter of i Authorizing Appointment of Carla Oberholtzer, Respiratory Technician As requested by the Health Service Department and recommended by the Civil Service Commission, IT IS BY THE BOARD ORDERED that appoint- ment of Carla Oberholtzer in the class of Respiratory Technician at the third step ($1282) of Salary Range 377 ($1163-1414) effective May 18, 1981, is APPROVED. PASSED by the Board on June 2, 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 Board of Supervisors on the date aforesaid. cc: Personnel Department WdrW s my hand and the Seal of the Board of County Administrator Supervisors Auditor-Controller affixed this 2nd day of June 19 81 Health Services Department J. R. OLSSON, Clerk By D"puty Clark C. Matthews 0 0019 H-24 3n9 15M CONTRA COSTA COUNTY ` APPROPRIATION ADJUSTMENT -; T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: . Library 620 ORGANIZATION SUB-OBJECT Z FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEMNp_ NUAITITT DECREAS> INCREASE 3720 2479 SPECIAL DEPT. EXPENSE $853.00 61991 6301 RESERVE FOR CONTINGENCY $853.00 0 991 6301 APPROPRIABLE REVENUE 853.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate revenues received as restitution ' By: 1 Date 51AN for value of audio visual equipment stolen from Pinole Library in January 1980 (Revenue has been COUNTY ADMINISTRATOR added to account 3731-9969) By: AA tj W Dote MF 8 981 BOARD OF SUPERVISORS Supm-isms Pours.Fnham YES: !/Sduulcr,McPcal,TurL*wa NO: � xl X219f 11 Administrative J.R. OLSSON, CLERK 4. �„M•TL�` $eryiceTOffi-c+e�r 5 09. 81 TITLE By: A/►IorllAitON A POO ADJ. JODINAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERIE SIDE i tSf i 0 0021) CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 1 I DEPART111W OR ORGANIZATION UNIT. ACCOUNT coolrC Library 620 ORGANIZATION ACCOUNT Z REVENUE DESCRIPTION INCREASE DECREASE> 1 3720 9961 Indemnifying Proceeds $853.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: Date To record revenue received as restitution for value of equipment stolen from Pinole Library in January, COUNTY ADMINISTRATOR 1980• INAL SIGNED BY MAY 2 8 1981 By: Date BOARD OF SUPERVISORS Supervisors Powers,Fihden, Y E S: Ste=.NBeak.TurUwn No" JUN 2191 N0: Dote' Administrative J.R. OLSSON LERK rc Serm •I LE SSE 1R7 By: OEOE/rE �N. RAOO S7/% (04134 Rev.9/79) I 0 0021 i f 1 ..*z h COVATRA COSTA COUNTY " APPROPRIATION ADJUSTMENT TOM 27 Accc11 aslllc ! sI�rA1x+!!Inr a_�Itc1~IIr>TAxIa/1rlx ; ., cI� cla.TC"T" 0?6'! IWtAMl2ATI01 3N•/{.Eti t. FIXED, #Ex` s�IECREI15E, iscli s N,IEIcx K EI«►#Its it(an ASiEx IE#M � # 1042 F. 1. C. J. 17" '1041- REITIFm- c.MT s.:ME"I.:SE 't,E�'J 0 01fMw�y 1i -,►x ,925 1/rGtF�� 0 -101f ME w�►.■♦Y♦awa../��. t�JM I �. 10 U ,✓i i.i�♦i,Yiiflyl �•1M.` Y . 31) 'I 07r) 'rX) .ERr I^.rT s:C:TlL0.N IPISU r ME" 2,050 c130 Sl-!:.LL TOOLS MID LIZSTRL. : ,TS 213 211:0 H"'),. IC!.L r.2`:D L.`?0R-.'_"ORY SUPPLMS 7C 215.0 FOCD FOR PRRISO? 214 2250 RMM r.ND LE"".SE�c 10000 2270 YKINTE`:JU CE OF ECUIPI-IMT 400 227 P°'.Il�.'r'EN:'�TCr OF R-.DIC►!E'L?CTRC�ATj^ Eo A7C 22Q1 MAINTEN12" E7 OF BUILDINGS 200 2251; RECIESTED 100 230-. USE OF COUTZITY E uipf•EhTI` 2,000 2310 PROFESSIOAT'.L•!SPECIt.LI'ED SERVICES 210 2177 EDUCATIONAL SUPPLIES & COURSES 240 2�:p0 1413CELLAKE'OUS SERVICES & SUPPLIEc 150 0990 6301 1 RESERVE FOR COY-TINGENICIES 12,987' APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONT LLER B11, 1;CING OF ACCOUNTS FOR ENII-OF-FISCAL—YE, R-., By. Dote 5'/z2lj TO PROVIDE FOR :AGE AND BENE-.FITS, II�tCREr SES GRANTED TO SWORN PERSONNEL COUNTTYY ADMINISTRATOR , qLkftAAL By- Dou BOARD OF SUPERVISORS %vt-,ms Pates,FA&V. YES: Sdruder,Mdeak Toclakwn N0: JUN 2198 an i J:R. OL SO CLERK Marshal ii�M�TYRE - TITLE DATE... By. AtPROPRIAttD1 A POO jw ADJ. JOOIIAL 14. (N 129Ror. 7/77) SEE INSTRUCTIONS ON REVERSE 'JIOE 0022 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner , ORGANIZATION SUB-OBJECT 2. FIXED ASSET CECREAS� lMCAEASE OBJECT Of EXPENSE ON FIXED ASSET ITEM 10. NTITT '�: 0055 4955 Radar Equipment occ s l 1 ,172.00 0990 E301 Reserve for Contingencies 1,172.00 0990 6301 New Appropriable Revenue 586.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER As per agreement between Contra Costa County By: Date /' and the Orinda Association to purchase radar equipment. COUNTY ADMINISTRATOR A 8y: Date MF,/2 8 1981 BOARD OF SUPERVISORS !Cuoen i:+rs Posen,Faldm YES: Sc/c�dcr,A1cPcJc 7utioksua NO: n r J.R. OLSS , CLERK 4• tidmin:$VCS. ASSt. ,j/ZI/ 2 •I�MATYR[ TIT6[ 01T[ By: JAAIPJF . Jii//AL NO- N 129 Rev. 7/77) REE INSTRUCTIONS ON REVERIE SIDE 0 002i CONTRA COSTA COUNTY ESTIMATED REVENUE AOJUSTIVEN'. T/C Z 4 ACCOUN, C0611; I C``'S'"`%' DA 7f'Al'`ATI^" cilli Sheriff-Coroner oR;�llu�Tle� :�iE�IiF t ,- -- - ------AEVENLE P-.,�:i:FTIDM ---- — INCREASE 4DECREa:_ 0055 9965 Restricted Donation $586.00 f I I I I APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTPO LFP 1 By: �- oal�S-13 8 As per agreement between Contra Costa County and the Orinda Association to purchase radar COUNTY ADMINISTRATOR equipment. er: Dofb'AY/l,a 81 BOARD OF SUPERVISORS S.,—dr"Pow"F ham YES- SrhruJ;r,r,lcPeak,TutT,k,.,u JUN21961 NO: lu� t. , , jAdmin.Svcs. Asst. J.R. OUSO+ CLERK SI aPtaT11aE TITLE OfTE tErEnE �u. RA00_4_314C (04134 Now. 2/7p) 0 0024 • CONTRA'COSTA COUNTY APPROPRIATIO' 1DJUSTMENT T/C — I ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT- Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREASE, INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM R0. RTITY 2500 3550 Judgments 0990 6301 Reserve for Contingencies jq,5'oaco 4,566,� APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The out—Of—court settlement in Giorgi vs. Contra `1 /��/ Costa County dates back to 1978, and was not By: C - ` Date budgeted for in Fiscal Year 1980-81 . It is an COUNTY ADMINISTRATOR unanticipated expense resulting from several years of legal action. By: Date Sizar�l BOARD OF SUPERVISORS Sapcn kom roven.F.J&im YES: ��: AI Yrs►,T.ui:as�a No: JUN / 2198 / U _7 J.R. OLS ON, CLERK 4• l �t ,if dmin.Svcs.Asst. 5 X19/ F TITLE DATE By: L,/, ,7,v 77'�c�, , .11� RO/RIATIOR A P00,53/S- OJ. JRRROL 10. tM 129 Rev. 7/7T1 SEE INSTRUCTIONS ON REVERSE $1090 002z) JUN 0 y CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 HEALTH SERVICES ORGANIZATION SUB-OBJECT 2. FIXED ASSET DECREAS> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. NTITT �: 0540 4954 Dental X-Ray Machine ol02 2 6,585.00 0540 4949 Special Assistive Devices 3,285.00 0540 4948 Miscellaneous Equipment 3,300.00 APPROVED 3. EXPLANATION OF REOUEST AUDIT OR-CONTR LER TO provide funds for the purchase of a dental x-ray ay:+ Dat. 51.ulil machine for the Pittsburg Dental Clinic and a dental x-ray machine for the Martinez Dental Clinic. . COUNTY ADMINISTRATOR These new units will replace units which are uneconomically By:— r "Jvt MODg. Dot. �/�$1 repairable. The equipment purchase transaction applies to 60 organization 6977. BOARD OF SUPERVISORS Sopen-hnn Pown.Fandel YES: SchruSrr.f,1rl'c.,k.Torb&3on NO: I •"` J�N 1 81 Director Health J.R. OLSSO , CLERK Services Dept. 5 /2y 8 �`�%2 - I /t •EFF,A[ TITLE DST[ By: G� ' y;{/uy j/ ARNOLD S. LEFFM.D. APPROPRIATION APOO ,S.�/ ADJ. JOURNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0026 ■ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TlC 2 T ACCOUNT COD116 1. DEPARTMENT Of ONCANIIATION KNIT: County Administrator 01CANIZATION SU0-01JECT 2. FIXED ASSET NIJECT OF EXPENSE Nl FIXED ASSET ITEM /0. 119MANTITY DECREAS> INCREASE 4405 4199 1. Various Alterations 663 .00 4407 4324 1. Restore 1139 Escobar St . 663.00 4403 4353 2. Remodel Room 100, Courthouse,Mtz. 5000. 00 4405 4199 2 . Various alterations 5000. 00 4405 4861 3. Lease Imps . 5910 Huber Ave. ,E.C. 15000."00 4405 4823 3 . Various Leasehold Imps . 10000. 00 4405 4346 3. Various Facilities Imps. 5000.00 4405 4354 4 . Brentwood Memorial Hall restrooms 3500. 00 0730 2262 4. Memorial Bldgs. occupancy costs 3500.00 4485 ft . , - 1 0 00 4405 4355 6. Martinez Admin. HVAC controls 3000.00 4070 2120 6. Utilities - Co. owned Bldgs 3000. 00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRQLLER 1. Transfer funds on completed project. I 2 . Transfer funds for design b construction draw- By: �' Data �� L ings for room 100 remodel, County Courthous&,Mtz. J. Alterations at 5910 Huber Ave. (a newly leased COUNTY ADMINISTRATOR building) for Probation Dept. moving from 10972 San Pablo Ave . , E1 Cerrito. By: Date JQB/gi 4 . Upgrade restrooms at lst and Dainty St. in Brentwood to meet handicap standards. BOARD OF SUPERVISORS 5 . Remodel 960 East St. for Pittsburg agriculture Extention. 6. Change controls and components in heating,ven- YES: sa�r,,><r•,I��,a,r�rl,ttilation and air conditioning system in Martinez No: 'I"C.e . Admin. Bldg. to improve operational efficiency. JoUN ,2 psi J.R. OLSSO , CLERK 4. s/21/f `'J I[M• YA[ TITL[ OAT[ By: APPRUP.IATION A POO_'aZg ADJ JOURNAL 10. IN 1:10 Pev 7/771 SEE INSTRUCTIONS ON REVERSE SIDE i 0 002 F . r 1' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT :t- T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Rilte ryiew.Firr.Prbtection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM /0. UANTITT OECREAS� INCREASE 7033 4092 Building Construction Stn. 5 $80,665 7033 4619 Riverview Building Alteration 50,000 7033 4955 Radio f Electronic Equipment 's 5,976 2t.;3 L1713 rc3 J, ccs 7033 '19S'-3r1RE TRUCK L1 ';1NnPEQ) 0001 7033 H95'3 1?EPcv)EQ -rRuc_K 4 0004 7033 4453 I NKrR Pecs 1 7S,0co ,� �PPROVE 3. EXPLANATION OF REQUEST AUDIT0 �Cb RO Increase Account #4953, Autos $ Trucks in order to By: DoIN5 P to purchase 1 Pumper $90,000 COUNTY ADMINISTRATOR Repower Truck 4 48,000 Tanker 75,000 By: Dor. C17-9/ Staff Vehicle 8,000 2T1,0-0 0 BOARD OF SUPERVISORS Surenlu'r,Posm.Fallen, YES:rs�: �:,Af�'c�i.7orla�auo NO: 1liGYtC.. JUN/ ? 1 t On J.R. O1.SS9y, CLERK s. ��'-� Assistant Chief 4 /27/ 8- TITLE 27/ 8-TITLE DATE r' By. i0J'.NJOdRYI N A POO �,� (M I29 R*V 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0028 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TIC 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner ORGANIZATION SUR-OBJECT 2. FIXED ASSET f ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM DD, TITT �`: 2500 495' :t;•%�iz.-i lir.- CGC:9 1 1,336 --� xGG I 2500 495;' i r�•f� •• � .I�:..•.1'i�j/ 1,336 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER , ( r ' / Funds were orignally appropriated in Fiscal Year �` r" t �"t �.�., • - j Doh J 9 + ._t ,J1�t1/ : 1980-81 budget to purchase two Recordi Anne for training; the money was switched to 4951 mid-year to COUNTY ADMINISTRATOR purchase a typewriter. The $1,336 remaining needs to be reassigned to Account 4954 so that one Br: &ama _.Dot•�/'61 •Recordi-Anne-maybe pUrchased. BOARD OF SUPERVISORS Supenhan Pawn.Fabilim YES TwkAwn NO: JU_ I �rj � /�• Admin.Svcs. Asst. 5 J.R. ��N, CLERK tLZ�{J" ;' -ter Lw1�M�TYQ[ TITLE DATE AMOPRIATION JAPE e ..1�.�. l By: ADJ. JONONAL 10. IN 129 Raw 7/77] SEE INSTRUCTIONS OM REVERS SIDE 0 0029 • t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. OEPARTNENT 01 ORGANIZATION UNIT: , Probation (0 308) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEN 00, GUITITY DECREAS> INCREASE 3065 3310 Support and Care of Persons 7,500 4413 1�3Jl6 Boys' Center Ceiling Repair 7,500 t APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO EER This is to finish needed repair work in the Boys' .Jt ,c? B Center ceiling. The original work was estimated to By: ona cost $7,500 for the entire lob but only covered half COUNTY ADMINISTRATOR of the work. By: Data SR$/81 BOARD OF SUPERVISORS Silpe hoes Poen.FsABt+R YES: Sdvwlr,ldrYeak,rurl�kwa N0: ,WN / 2 981 J.R. OLSSO , CLERK 4. , Co. Prob. Officer 5/16/81 I�R�TYR[ t TITLE n C&1[ By: 6), APPROPRIATION "00_ 3oC0 ADJ. JO911AL 10. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 310E 0 0030 . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/t 2 7 ° ACCOUNT CODING 1. DEPARTMENT 0R ORGANIZATION UNIT: Probation (0308) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED DECREASE INCREASE 3065 3310 Support and Care of Persons 15,260 3060 4951 Office Equipment (Stenorettes) 0002 3 1,500 3060 4951 Office Equipment (Typewriters) AW/ 6 6,600 3130 4952 Inst. Equip. & Furniture (Settees) #vvS 8 4,380 3130 4952 Inst. Equip. $ Furniture (Armchairs) op(, 5 1,930 3120 4952 Inst. Equip. & Furniture (Food Cart) 7 1 3,100 3120 4952 Inst. Equip. $ Furniture (Buffer) 750 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER This is to request purchase of much needed office By: " Dote equipment and institutional furniture. We have continually delayed purchasing these fixed assets COUNTY A MINISTRATOR because of tight budgets. We are now in a situation LD U) o where their purchase is essential. By: Date QOi/8 BOARD OF SUPERVISORS I Sin«h Pow• YE S:Saw,,!c:.ltl.Pca�T0rW,,W NO: 'k-fly-k �11N / 2199 . J.R. OLSS N, CLERK 4. Co. Prob. Officer 5 /2 LiU810wAt tiro Dal By- APPROPRIATION A11100,4aA ADJ. JOURNAL N0. (N 125 Raw 7/77) SEE INSTRUCTIONS ON REVERSE TIDE 0 0031 ( CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: -. J: Office of Emergency Services OACANIZATICN SUI-OIJECT 2. 010 ASSET <�bECREASE> INCREASE OIJECT OF EXPENSE OA FIXED ASSET ITEM10. CUANTITT 0362 4951 COPIER, Cannon NP-2OOCC OD01 1 $3,900 0362 2310 Professional & Personal $19000 0362 2120 Utilities 1,200 0362 1011 Permanent Salaries 1,700 I APPROVED 3. EXPLANATION OF REOUEST AUDITOR 0 LER Copier, Co. Tag #85649, to be traded-in, was purchased 11/73 and is beyond econo)aical rehabilitation. The ey: cl Dote J/l6 product received is very inferior, is too expensive, and is not legal copy. COUNTY ADMINI TOR One bid is enclosed for the staff choice of several By: Dote units tried. BOARD OF SUPERVISORS YES: SdL-Lwdcr,NrPc*Tud k,0 NO: llfxf .JUN 2 On / � • /q► J.R. OLSSON, CLERK 4. N.W. 64ow Stiver Acting Director S /13/81 �i tltMtTUt[ TITLE DATE By: APPROPRIATION« APPROPRIATION A P00 �3D ADJ. JOURNAL No. (M 120 Raw T/TT) I SEE INSTRUCTIONS ON REVERIE SIDE _ 1 0 0009 IN THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORUTA j In the Matter of ) Finance Committee Report on Grant ) ,June 2 19$1 for Central County Recycling ) • Center ) At its meetinn on June 1 , 1981 , the Finance Committee was presented a status report on the grant application to the State Solid haste Management Board for $94,000 to operate a "drop-off" recycling center in central Contra Costa County. The status is as follows: a. The State has approved a grant of $74,000. b. The State is requesting Board acceptance of the grant by June 2, 1981 . c. Acceptance of the grant will involve the following County commitments: 1 . Site improvements costing $28,000 in County funds. 2. Operational subsidy of $6,300. 3. Operation of the center for five years. Committee Recommendations a. Accept the grant and authorize the Public Works Director or his designee to execute the grant agreement on behalf of the Board of Supervisors. b. Approve an appropriation of $8,900 from reserves to begin the design and engineering work for the site improvements. S. W. McPeak, Supervisor N. C. Fande Supervisor District IV District IN, IT IS BY THE BOARD ORDERED that the recommendations of its Finance Committee are APPROVED. PASSED on June 2, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. CERTIFIED COPY I certify that this is a full. rrrx C: correcr copy of the original dcc:::acnt which is o,f::•_ir:n c:f:m and that it was passed & w2'—%7J 1--.- rf f"nVrVZ, tfrs tit Contra Cosa .•.. ...... ... <;:r tia shurtin. ATTL•ST:J. k.(a_...;;�:,( Ct.:!;Z,ex•t::ficiu Clerk said &t..rd of St Yrt :.:s. �� L'c,-c: C!crk. -11� cc: Acting Public Works Director ,)n 198]plana C.4. K'-man County Auditor-Controller via P;vi County Administrator Community Services 0 0033 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. OEPARTRENT OR ORCANIIATIGh UNIT: ACCOUNT COOIhC Pubei.c Wo.-Lkz Depattment- ' OHCAMl:AIIOh SUo•09JEti 2 ilYEO ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM 10, IUAMTITT <DECREAS> INCREASE 0473 2310 Profession/Speclzd Svcs 8,900.00 0990 6301 Reserve for Contingencies 8,900.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To increase budget for Recycling Center improvement Plans, ey: Dote as authorized by the Board of Supervisors— 6/2/81 COU T INISTRATOR walking thru 6-2-81 By: Dote BOARD OF SUPERVISORS SuperViYm Porch.Fah&-M YES. S,d,=,,, r,>►l.�eak Turlxl�on On (Actrn J.R. OLSSON, CLERK � 4. • f Pubic wony i uaox •I�M�TLA( TITL9 save By: - ArrllorltrATroi A P00✓`-330 J AIJ. JIIAMAL 10. IN 129 Rev 7/77) Scc INSTRUCTIONS ON RFVFRSF 31nF 0 0034 In the Board of Supervisors of Contra Costa County, State of California June 2 119 81 In the Moller of Approval of Work Test, Work Program for General Assistance Recipients. The County Welfare Director having recommended that a General Assistance Work Test, Work Program, and contract with various cities for employment of General Assistance recipients be implemented to reduce General Assistance case- load expenditures, said Work Test to be implemented' in conjunction with the Public Works Department, and the proposed Work Program also to be implemented in conjunction with the Public Works Department; and The County Welfare Director having requested funding for two positions in the Department of Manpower Programs for the month of June in the amount of $5,625, and authorization to continue efforts toward establishing said work projects and programs into the 1981-1982 fiscal year; and The County Administrator having recommended approval in concept for the Work Test, Work Program, and contract with cities, as well as approval of the requested Appropriation Adjustment; IT IS BY THE BOARD ORDERED that the- proposed programs are approved in concept and the requested appropriation of $5,625 from the Reserve for Contingencies to the Social Service Department is HEREBY APPROVED. PASSED BY THE BOARD ON JUNE 2, 1981 A 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 missed on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and " Seol of the Board of Human Services Supervisors County Welfare Director of x9d this 2nddoy of June 19 81 Public Works Director Manpower Programs Director County Auditor J. R. OLSSON, Clerk Byoelf—� e!'>� Deputy Clerk Jeanne 0. Magli H-24 3/79 15M 0 0035 •' CONTRA COSTA COUNTY ��l \ APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Social ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREAS� INCREASE 5105 2310 Professional and Personal Services $5,625 0990 6301 Reserve for Contingencies, $5,625 General Fund APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLg R To cover interdepartmental charges from the Manpower �/1/pI Department for services in the General Assistance program By: Date during the month of June as explained in the attached memo. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS Supen isnn Pourrs.FandM YE S:S:hru icr,Md'cA.TudA wn NO: 7La� On For R. E. Jornlin J.R. OLSSON, CLERK 4. Director 6 /1 )8, SIIINATUAE TITLE DATE By: �.0 a `' APPROPRIATION ,A POO-5-YaFa/ ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 3109 0 0 0 3 UG SOC I-AL SERVICE DEPARTMEIJT CONTRA COSTA COUNTY TO mel vyrn Wingett, County Ad.mini stratur p;TE May 27, 1981 FROM R. E. - rnlin, Director cc A. Croutch 1 Elena Hopkins SUBJ GENERAL ASSISTANCE t:'ORK PROJECT AUD PhuGR,t•3S This is to request approval for the• bona•! of a CA Work Test, a Work Program and a Cities/County contract r•egardirr, CEIA type err:l,l:,yrr+errt of selected CA recipients. Approval is also requested to continue fury;my of t::u pusitions in Manpower for the month of June and subsequent funding fur these two pusitions in the Social Service Department, starting July 1 , to currtirrut Lr, :assist this department in establishing work projects and programs. This department is faced writh an increasin.I numb.:r• of applications for General Assistance and an increasing number of ru.:ipierrts of Cerreral assistance. For the past year, the average number of rrrunUdy app1 ications has been between 800 and 900 per month. In ipril , 1980, this departrrrant had 1 ,115 General Assistance employables on aid. In April , 1981 , the number- on aid increased to 1,565 enployables. In view of the growing numbers, it is felt that a work test and a work program would be appropriate. The work test would be required of all employable General Assistance applicants who are found tentatively eligible as the firwl step in the application process. It would- involve approximately two days of testing. The Public Works Department has tentatively agreed to provide this work test. Both departments are working cooperatively to establish this program. The ldurk Test Program would require reassignment of sone existing staff in this department and would further require the assistance of additional staff in order- to operate it. The projected work program which is being developed will also require staffing. Much of the staffing will carne from the reassignment of existing staff in the department, but will also need two additional staff. Again, the Public Works Department will be working with this department to establish this program. We are also exploring contracting with the City of Concord and possibly other city governments to provide CETA type er.ployment for sou,e Ga recipients and applicants. The successful implementation of this project will mean that the General Assistance rolls would be reduced and that those selected for this employment could look forward to permanent er,pleyment on a long-term basis. We will return to the Board with a final report when plans have been finalized and implementation is ready to start. REJ:fd 0 003'7 SPI 9 (Rev. 1/79) BOARD OF SliPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of } Establishing the Contra ) Costa County Merit Board ) RESOLUTION NO. 81/_ The Board of Supervisors RESOLVES: 1. The Contra Costa County Merit Board is hereby established effective July 1, 1981, to carry out the duties and to exercise the authority of the merit board under the Merit System Ordinance (Ordinance 80-47) and of a civil service commission under the County Civil Service Enabling Law (Government Code §§31100 et seq.) . 2. The merit board shall consist of five members appointed by the Board of Supervisors, each of whom shall hold office for a term of four years and until his successor is appointed and qualified. The members shall be selected from among the qualified electors of the county. Vacancies occurring in the merit board shall be filled by appointment by the board of supervisors for the remainder of the unexpired term only. 3. The terms o office of two members of the first merit board shall be one year. The terms of office of the other members of the first merit board shall be two, three, and four years, respectively. The members shall determine by lot the relative order of the expiration of their terms. 4 . Each merit board member shall be entitled to reimbursement for mileage and other expenses reasonably and necessarily incurred in the discharge of his or her duties in accordance with this Board's resolution governing the mileage and expense reimbursement of unrepresented employees. PASSED by the Board on June 2 , 1981, by the following vote: AYES: Supervisors - Fanden, Schroderi McPeak, Torlakson, Powers. NOES: Supervisors - None ABSENT: Supervisors - None AI%V/7 CC : Personnel Director County Administrator Auditor-Controller County Counsel RESOLUTION NO. 81/.7 0 0038 c;2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/588 and Subdivision Agreement ) for Subdivision MS 8-79, ) Martinez Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 8-79, property located in the Martinez area, said map having been certified by the proper officials; A Subdivision Agreement with Nicholas C. Pompermayer, et al., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 41178, dated May 18, 1981) in the amount of $1,000, deposited by Nick C. Pompermayer and Zio Fredos. b. Additional security in the form of: A letter of credit dated April 22, 1981, issued by The Bank of California with Nicholas C. Pompermayer, et al., as principal, in the amount of $43,000 for Faithful Performance and $22,000 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 2, 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. Nicholas C. Pompermayer, et al. 5255 Alhambra Valley Road Martinez, CA 94553 The Bank of California PO Box 23125 Pleasant Hill, CA 94523 Zio Fredos 701 Gregory Lane Pleasant Hill, CA 94523 Public Works Accounting RESOLUTION NO. 21/58.2 0 0039 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/589 and Subdivision Agreement ) for Subdivision 5807, ) Walnut Creek Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5807, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Albert D. Seeno Construction Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 41401, dated May 26, 1981) in the amount of $1,000, deposited by Albert D. Seeno Construction Company. b. Additional security in the form of: A corporate surety bond dated May 13, 1981, and issued by Employers Insurance Company (Bond No. 065167038546) with Albert D. Seeno Construction Company as principal, in the amount of $69,600 for Faithful Performance and $35,300 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $4,700; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 065168038546 issued by Employers Insurance Company with Albert D. Seeno Construction Company as principal, in the amount of $4,700 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT kESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 2, 1981 by unanimous vote. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. Albert D. Seeno Const. Co. 4300 Railroad Avenue Pittsburg, CA 94565 Employers Insurance Co. 550 California St. San Francisco, CA 94104 RESOLUTION NO. 81/589 Founders Title Co. (w/attach.) U 0 O 4 u 1812 Galindo Street Concord, CA 94522 Public Works Accountina IN THE BOARD OF SUPERVISORS -�J OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO.; 81/590 and Subdivision Agreement ) for Subdivision 4766, ) Oakley Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 4766, property located in the Oakley area, said map having been certified by the proper officials; A Subdivision Agreement with Transpac Development Corporation, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 41217, dated May 19, 1981) in the amount of $1,000, deposited by Transpac Development Corporation. b. Additional security in the form of: A corporate surety bond dated May 1, 1981, and issued by Surety Insurance Company (Bond No. 551607) with Transpac Development Corporation as principal, in the amount of $17,000 for Faithful Performance and $9,000 for Labor and Materials. Letter f rom the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $3,100; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: A Surety Bond issued by Ohio Casualty with Transpac Development Corporation as principal, in the amount of $3,100 guaranteeing the payment of the estimated tax; The Acting Public Works Director recommends to the Board that a cash fee deposit to drainage area 29C of $3,028.50 by Transpac Development Corporation (Auditor's Deposit Permit No. 41329, dated May 21, 1981) be accepted as reasonable compliance with Conditions of Approval 18, 19, 20 and 22, which require expansion or modification of the Teakwood Basin. NOW THEREFORE BE IT RESOLVED that the recommendation of the Acting Public Works Director is ACCEPTED. BE IT FURTHER RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT ALSO FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 2, 1981 by unanimous vote. Originator: Public Works (LD) Surety Ins. Co. of Calif. Raymond Vail do 777 No. First St. Assoc. cc: Director of Planning San Jose, CA 95112 401 Sunset Drive Public Works - Const. Title Ins. do Trust Co. (w/attach.) Antioch, CA 94509 Transpac Dev. Corp. 1700 Webster Street Ohio Casualty Rt. 1, Box 437 Oakland, CA 94612 400 S. Ellsworth Ave. Antioch, CA 94509 San Mateo, CA 94401 Public Works Accounting RESOLUTION NO. 81/590 0 0041 a-19-,>Z IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. 81/591 for Land Use Permit 2012-80, ) Alamo Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Del Prado Company, Developer, wherein said Developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 40208, dated April 15, 1981) in the amount of $1,000, deposited by The Alamo Partnership. b. Additional security in the form of a corporate surety bond dated May 18, 1981, and issued by The iAmerican Insurance Company (Bond No. SC6362759) with Del Prado Company as principal, in the amount of $76,400 for Faithful Performance and $38,700 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on dune 2, 1981 by the fol 1 owing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) CC: Director of Planning Public Works - Construction Del Prado Co. 3732 Mt. Diablo Blvd., Ste. 390 Lafayette, CA 94549 The Alamo Partnership 3732 Mt. Diablo Blvd., Ste. 390 Lafayette, CA 94549 The American Ins. Co. c/o Fireman's Fund One Market Plaza Spear Street Tower San Francisco, CA 94105 Public Works Accounting 591 RESOLUTION NO. 81/ 0 0042 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/592 Subdivision 5380, ) Pittsburg 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 Crocker Homes, Inc., heretofore approved by this Board in conjunction with the filing of the subdivision map; The Public Works Department has also notified this Board that these improve- ments have been completed with the exception of minor deficiencies, for which a $1,000 cash bond (Auditor's Deposit Permit No. 40375, dated April 21, 1981) deposited by Crocker Homes Inc., to insure cleaning of storm drains; 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 Fireman's Insurance Company- BND2154462 BE IT FURTHER RESOLVED that the $4,055 cash bond (Auditor's Deposit Permit No. 22862, dated August 29, 1979) deposited by Crocker Homes, 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 2, 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 Public Works - Buildings & Grounds Recorder Crocker Homes, Inc. PO Box 2516 Dublin, CA 94566 Fireman's Ins. Co. of Newark, New Jersey 100 Pine Street San Francisco, CA 94111 RESOLUTION NO. 81/592 0 0043 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of improvements, ) RESOLUTION NO. 81/593 Subdivision 5354, ) Pittsburg 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 Crocker Homes, Inc., heretofore approved by this Board in conjunction with the filing of the subdivision map; The Public Works Department has also notified this Board that these improve- ments have been completed with the exception of minor deficiencies, for which a $1,000 cash bond (Auditor's Deposit Permit No. 40375, dated April 21, 1981)deposited by Crocker Homes Inc., to insure cleaning of storm drains; 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 March 13, 1979 Fireman's Insurance Company - 2149854 BE IT FURTHER RESOLVED that the $7,010 cash bond (Auditor's Deposit Permit No. 17593, dated March 6, 1979) deposited by Crocker Homes, 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 2, 1981 by the fol l owing vote; AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) CC: Public Works - Accounting Public Works - Construction Public Works - Buildings do Grounds Recorder Crocker Homes, Inc. PO Box 2516 Dublin, CA 94566 Fireman's Ins. Co. of Newark, New Jersey 100 Pine Street San Francisco, CA 94111 RESOLUTION NO. 81/593 0 0044 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Correction of Errors ) RESOLUTION NO. 81/594 on Road Acceptance Resolutions. ) On the recommendation of the Acting Public Works Director, it is by the Board hereby RESOLVED that the following resolutions be corrected as follows: Development/ Area Resolution No. Date As Accepted As Corrected SUB 5437 81/487 5-5-81 Blackhawk Rd. Blackhawk Rd. Blackhawk 36/84 0.78 mi. Widening PASSED BY THE BOARD on June 2, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc Recorder RESOLUTION NO. 81/594 0 0045 �l- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/595 for Subdivision MS 273-78, ) Danville Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 273-78, property located in the Danville. area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on June 2, 1981 by the fol l owing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Director of Planning Jack G. Smith 431 Crest Avenue Walnut Creek, CA 94596 = Schell & Martin Inc. 3377 Mt. Diablo Boulevard Lafayette, CA 94549 RESOLUTION NO. 81/595 0 0046 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Pomona j Street Culvert Replacement, ) RESOLUTION NO. 81/596 Project No. 0662-6U4192-80 ) WHEREAS Plans and Specifications for the Pomona Street Culvert Replacement-in Crockett 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 $14,100; 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 Determination with the County Clerk; The Project has been determined to conform with the General Plan. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 2, 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 San Pablo News. PASSED AND ADOPTED by the Board on June 2, 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. 81/596 0 0047 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STATE OF CALIFORNIA In the Matter of VACATION OF ) 60-Foot Wide Right of Way ) RESOLUTION NO. 81/597 Dedication Approximately ) Date: June 2, 1981 150 Feet North of Purdue Road ) Resolution of Intention San Ramon Area ) to Vacate County Highway Vacation Nos. 1834 & 1865 ) (S. & H. Code Sec. 8320 & 8321 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Chapter 3, "General Vacation Procedure," of Part 3 of Division 9 of the Streets and Highways Code, this Board declares its intention to vacate the hereinafter described County highway. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. This highway is generally located in the area of Purdue Road on San Ramon Valley Boulevard. A map of the portion to be vacated is on file in the Public Works Department. It fixes Tuesday, June 30, 1981 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this is unnecessary for present or prospective public use. The Planning Commission has made a report and recommendation concerning this vacation. The Clerk shall have notice of this matter published in the Valley Pioneer, a newspaper of general circulation published and circulated in this County, which is selected as the newspaper most likely to give notice to persons interested in the proposed vacation, for at least two successive weeks before the hearing in accordance with Streets and Highways Code, Section 8322. The Clerk shall also have posted conspicuously said notice along the line of this proposed vacation at least two weeks before the hearing, in accordance with Streets and Highways Code, Section 8323. PASSED by the Board on June 2, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Transportation Planning cc: Auditor County Counsel Draftsman (4) Planning Contra Costa County Water District East Bay Municipal Utility District Oakley County Water District Stege Sanitary District of Contra Costa County West Contra Costa Sanitary District Pacific Gas & Electric Co., Land Dept. Pacific Telephone & Telegraph Right of Way Supv. RESOLUTION NO. 81/597 0 0048 EXHIBIT "A" VACATION #1834 b #1865 Being a portion of Parcel B of Minor Subdivision No. 161-69 filed March 17, 1970 in Book 12 of Parcel !haps at page 8, Records of Contra Costa County, California, more particularly described as follows: Beginnin§ at the easterly terminus of the course with a bearing and distance of north 89 44' 04" west, 124.79 feet, said course being on the southerly boundary line of MS 161-69 (12 PM 8); thence from said point of beginning and along the southerly boundary line of the aforesaid MS 161-69 south 880 05' 45" east, 423.26 feet; thence southeasterly along a tangent curve concave to the southwest, having a radius of 20.00 feet, through a central angle of 690 10' 0311, an arc distance of 24.14 feet to a point of cusp from which a radial line of a curve concave to the east having a radius of 4050.38 feet bears north 710 04' 18" east; thence northerly along said curve with a radius of 4050.38 feet, through a central angle o0 00 38' 07", an arc distance of 4-4.91 feet; thence tangent to said curve, north 18 17' 35" west, 61.58 feet to a point of cusp; thence southwesterly along a tangent curve concave to the northwest having a radius of 20.00 feet, through a central angle of 1100 11' 50", an arc distance of 38.47 feet; thence tangent to last said curve north 880 05' 45" west, 312.06 feet; thence westerly along a tangent curve concave to the north, having a radius of 170 feet, through a central angle of 170 06' 1611, an arc distance of 50.75 feet to a point from which the center of said curve bears north 190 00' 31" east; thence south 180 21' 13" east, 7.22 feet; thence north 890 44' 04" west 92.48 feet; thence northwesterly along a tangent curve cancave to the northeast, having a radius of 20.00 feet, through a central angle of 690 30' 0711, an arc distance of 24.26 feet to a point of cusp from which a radial line of a curve concave to the west, having a radius of 360 feet, bears south 690 46' 03" west; thence southerly along said curve with a radius of 360 feet, through a central angle of 120 O1' 1611, an arc distance of 75.53 feet to a point from which the center of said curve bears south 810 47' 32" west, said point being also on the southerly boundary line of MS 161-69 (12 RM 8); thence south 890 44' 04" east, 64.00 feet along the said southerly boundary line of M1S 161-69 to the point of beginning. USEAUING AND EXCEPTING THEREFP.OA, insofar as such utilities r.ay exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and lUghr:ays Code, 'he easc::ent and right at any time, or from tii.e to tij.e, to ccnsta-uct, raintain, operate, replace, remove and rene:a sanitary se::-ars and storm drains and appurtenant structures in, upon, over and across a street or high-...ay proposed to be vacated and, pursuant to any existing franchise or rene::als thereof, or otherwise, to construct, raintain, opeiate, replace, remove, renew and enlarge lines of pipe, conduits, cables, :ices, Poles. and other convenient structures, equip::,ent, an' d fixtures for the o<<ration of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, p<<roleum and its products, ai�,.-,onia, tater, and for incidental purposes, including access to protect such :orks f►-om all hazards in, upon and over the area hereinbefore described to be vacated. 0 0040 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFnPNIA Re: VACATION of Drainage Easement ) RESOLUTION NO. 81/598 in Subdivision #4439 ) Date: June 2, 1981 Danville Area ) Resolution of Summary Vacation Vacation #1781 ) Public Service Easement (S. & H. Code 1 8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Streets and Highways Code Section 8330. A portion of drainage easement in Subdivision #4439 in the Danville Area has been superseded by relocation. The relocated portion of the easement has been constructed by the Developers of Subdivision #4439 in accordance with County Standards. The area is designated residential in the General Plan. For a description of the portion to be vacated, see the attached Exhibit hereto and incorporated herein by this reference. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 12 in compliance with the California Environmental Quality Act. The Planning Department having made its general plan report concerning this proposed vacation and this Board having considered the general plan, it finds pursuant to Government Code SS65402(a) that it has received the report of the Planning Commission's determination. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in the attached Exhibit. From and after the date this Resoltuion is recorded, the portion vacated no longer constitutes a public service easement. This vacation is made under the Streets and Highways Code, Chapter 4, Sections 8330 et seq. The Public Works Director shall file with the County Clerk a Notice of Exemption. A certified copy of this resolution, attested by the Clerk under seal , shall be recorded in the Office of the County Recorder. PASSED on June 2, 1981 , unanimously by Supervisors present. Originator: Public Works Department Transportation Planning cc: Public Works - Maintenance Assessor County Counsel Planning (2) Recorder (2) EBMUD, Land Mgmt. Div. Thomas Bros. Maps Pacific Gas & Electric, Land Dept. Pacific Telephone & Telegraph, Right of Way Supv. Kay Building Company P. 0. Box 2755 Dublin, CA 94566 RESOLUTION NO. 81/598 0 0050 - TRK EXHIBIT �Q VACATION #1781 Drainage Easement, Subdivision #4439 A portion of the "10-foot Storm Drain Easement" in Parcel D, as said easement and parcel are shown on the map of Subdivision 4439 filed February 20, 1975 in Book 176 of Maps, at page 1 , Records of Contra Costa County, California, described as follows: Commencing on the northerly line of said Subdivision 4439 (176 M 1) distant North 89°03'07" East, 51.53 feet from the northeasterly corner of Lot 140 (176 M 1); thence from said point of commencement South )1°24'55"East, 16.79 feet to the true point of beginning of the hereinafter described parcel of land; thence, from said true point of beginning South 78035'05" West, 10.00 feet to the westerly line of said 1110-foot Storm Drain Easement" (176 M 1) ; thence, along said westerly line South 11'24'55" East, 165. 12 feet to the northeasterly line of the 10-foot wide storm drain easement described in the Offer of Dedication to Contra Costa County, recorded April 28, 1978 in Book 8813 of Official Records at page 652, Records of said County; thence, along said northeasterly line South 49°37' 18" East, 10.73 feet to the northwesterly line of said "10-foot Storm Drain Easement" (176 M 1) ; thence, along said northwesterly line and easterly line of said easement North 57°24120" East, 3.61 feet and North 11°24'55" West, 172.25 feet to the true point of beginning. Bearings used are based on the California Coordinate System, Zone III . RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways --Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove and renew sanitary and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or , renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon and over the area hereinbefore described to be vacated. 0 0051 RESOLUTION NO." RESOLUTION ANNEXING TERRITORY TO ASSESSMENT DISTRICT NO. 1979-3 (LL-2) , LYNBROOK DEVELOPMENT, WEST PITTSBURG AREA, CONTRA COSTA COUNTY, CALIFORNIA The Board of Supervisors of the County of Contra Costa resolves: Crocker Homes, Inc. , is the owner of all of the land included within Subdivision 5533, Contra Costa County, being a subdivision of Parcel A (70 PM 3) Portion of the Southeast 1/4 of Section 10 Township 2 North, Range 1 West M.D.M. , Contra Costa County, California. Crocker Homes, Inc. , has executed and filed with the Board of Supervisors an application for annexing of said land to Assessment District No. 1979-3 (LL-2) , Lynbrook Development, West Pittsburg Area, Contra Costa County, California, for the purpose of annually assessing said land for the cost of maintaining public landscaping benefiting the property. The Board of Supervisors hereby annexes the said described land to Assessment District No. 1979-3 (LL-2) , Lyn- brook Development, West Pittsburg Area, Contra Costa County, California, in accordance with the written consent of Crocker Homes, Inc. , and without further notice or hearing or filing of an engineer's report, all in accord with Section 22608.1 of the Streets and Highways Code (Landscaping and Lighting Act of 1972) . This annexed territory shall be included in the levy of an annual assessment for the maintenance of landscaping.,- in.-the fiscal year 1981-82 in accordance with the annual report to 0 0052 RESOLUTION NO. ' 1/6gq t be filed and approved by this Board prior to July 1, 1981. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at `a regular meeting thereof, held on the 2,4 day of 1981. ATTEST: JAMES R. OLSSON, Clerk By � Deputy Uerk -2- 0 005: RESOLUTION NO. ���SqG AC- RESOLUTION NO. ( (0 RESOLUTION DIRECTING FILING OF ANNUAL REPORT ASSESSMENT DISTRICT NO. 1979-3 (LL-2) , LYNBROOK DEVELOPMENT, WEST PITTSBURG AREA The Board of Supervisors of the County of Contra Costa resolves: The Board of Supervisors hereby directs the Acting Director of Public Works to prepare and file the Annual Report for Assessment District No. 1979-3 (LL-2) , Lynbrook Development, West Pittsburg Area, in accordance with the requirements of the Landscaping and Lighting Act of 1972. The improvements to be maintained in the year beginning July 1, 1981, are described as follows: The improvement to be funded through Assessment District No. 1979-3 (LL-2) , Lynbrook Development, West Pittsburg Area, Contra Costa County, California, consists entirely of the maintenance of landscaping with all appurtenances. Maintenance of street landscaping will include all landscaping, irrigation, ground cover and related improvements exclusive of asphalt paving, concrete, curb, gutter and sidewalks within the public rights- of-way and "landscaping easements" and "slope and landscapting easements" along the following streets. Port Chicago Highway (approximately 1600 lineal feet) ; Kevin Drive (approximately 1800 lineal feet on north side and approximately 1600 lineal feet on south side) ; Lynbrook Street (approximately 1050 lineal feet on north side and approximately 550 lineal feet on south side) ; Maintenance of landscaping within the public park X4.13 acres) within Lynhrook development)_ and the tot lot C,32 acres within Hickory Meadows developmentL will- include all landscaping, irrigation, ground cover and related improvements within said park and tot lot. 0 0054 RESOLUTION NO. 00 I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a -regular meeting thereof, held on the 2nd day of June, , 1981. - ATTEST: JAMES OLSSON, lerk By 4WIX Clerk - t -2- • y ' 0 0055 RESOLUTION NO. �l/�� RESOLUTION NO. 81 COO RESOLUTION OF INTENTION ASSESSMENT DISTRICT NO. 1979-3 (LL-2) , LYNBROOK DEVELOPMENT, WEST PITTSBURG AREA The Board of Supervisors of the County of Contra Costa resolves: The Board of Supervisors declares its intention to levy and collect assessments within Assessment District No. 1979-3 (LL-2) , Lynbrook Development, West Pittsburg Area, Contra Costa County, California, for the fiscal year beginning July 1, 1981, and ending June 30, 1982. The improvements to be maintained in this assessment district are generally described as follows: The improvements to be maintained in the year beginning July 1, 1981, are described as follows: The improvement to be funded through Assessment District No. 1979-3 (LL-2) , Lynbrook Development, West Pittsburg Area, Contra Costa County, California, consists entirely of the maintenance of landscaping with all appurtenances. Maintenance of street landscaping will include all landscaping, irrigation, ground cover and related improvements exclusive of asphalt paving, concrete, curb, gutter and sidewalks within the public rights- of-way and "landscaping easements" and "slope and landscapting easements" along the following streets. Port Chicago Highway (approximately 1600 lineal feet) ; Kevin Drive (approximately 1800 lineal feet on north side and approximately 1600 lineal feet on south side) ; Lynbrook Street (approximately 1050 lineal feet on north side and approximately 550 lineal feet on south side) ; Maintenance of landscaping within the public park (4.13 acres within Lynbrook development) and the tot lot ( .32 acres within Hickory Meadows development) will include all landscaping, irrigation, ground cover and related improvements within said park and tot lot. 0 0050 RESOLUTION NO. ElAco 1 J. Michael Walford, Acting Director of Public Works, has filed with the County Clerk the Annual Report required by the Landscaping and Lighting Act of 1972. This report contains a full and detailed description of the improvements, the boundaries of the assessment district, and the proposed assess- ments upon assessable lots and parcels of land within the assess- ment district. The report has been approved by the Board of Supervisors and is open to public inspection. At 10: 30 a.m. on Tuesday, June 23, 1981, in the Chambers of the Board of Supervisors of the County of Contra Costa, Administration Building, 651 Pine Street, Martinez, California 94553, the Board of Supervisors will conduct a public hearing on the proposed assessments. Any interested person, prior to the conclusion of the hearing, may file a written protest with the County Clerk. A written protest shall state all grounds or objections. A protest by a property owner shall contain a description sufficient to identify the property owned by him. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 2nd day of June, 1981. ATTEST: JR. OLSSON, perk By pu erk -2- 0 005'7 RESOLUTION NO. &i/tOC I �i �' � � ��� �i � � � i � 9 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In The Matter of ) Applying the Merit System ) RESOLUTION NO. 81/603 in the Contra Costa County,) Moraga, Orinda, Riverview, ) and West County Fire ) Protection Districts. ) The Board of Supervisors in its capacities as the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview, and West Fire Protection Districts RESOLVES: The provisions of Ordinance No. 80-47 (Merit System Ordinance) apply to all employees of the Contra Costa County Fire Protection District, the Moraga Fire Protection District, the Orinda Fire Protection District, the Riverview Fire Protection District, and the West Fire Protection District. PASSED by the Board on June 2, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None cc: Personnel Director Contra Costa County Fire Protection Dist. Moraga Fire Protection Dist . Orinda Fire Protection Dist. Riverview Fire -Protection Dist. West Fire Protection Dist. County Administrator County Counsel Auditor-Controller RESOLUTION NO. 81/603 O 0 0 5)8 BOARD OF SI. WISORS, aW COSTA CM, CALIFORNIA Re: Speed Limits on TRAFFIC RESOLUTION NO. 2699 SPD SAN RAMON VALLEY BOULEVARD Date: June 2. 1981 (Rd. #5301C), Danville/San Ramon Area ) (Supv. Dist. V - Danville/San Ramon The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works 'Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.-002 ff. ), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle.Code, no vehicle shall travel in excess of 25 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. V415301C), Danville, beginning at the intersection of Boone Court and extending southerly to the southerly intersection of Podva Road; thence, no vehicle shall travel in excess of 40 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. #5301C) , beginning at the southerly intersection of Podva Road and extending southerly to a point 2,300 feet South of the southerly intersection of Podva Road; thence, no vehicle shall travel in excess of 50 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. #5301C) , San Ramon, beginning at a point 2,300 feet south of the southerly intersection of Podva Road and extending southerly to a point 800 feet north of the intersection of Hooper Avenue; thence, no vehicle shall travel in excess of 30 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. #5301C) , San Ramon, beginning at a point 800 feet north of the intersection of Hooper Avenue and extending southerly to the intersection of Crow Canyon Road; thence, no vehicle shall travel in excess of 40 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. #5301C), beginning at the inter- section of Crow Canyon Road and extending southerly to a point 1 ,200 feet south of the intersection of Norris Canyon Road; thence, no vehicle shall travel in excess of 50 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. 75301C), San Ramon, beginning at a point 1 ,200 feet south of the intersection of Norris Canyon Road and extending southerly to the Alameda County Line; Traffic Resolution No. 2543 pertaining to the existing speed limits on San Ramon Valley Blvd. is hereby rescinded. PASSED by the Board on June 2, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc: Sheriff 0 0059 California Highway Patrol BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO. 2700 PKG CVC, Declaring a No Parking Zone on BOULEVARD WAY (Rd. #3851D), Date: June 2, 1981 Walnut Creek Area (Supv. Dist. III - Walnut Creek Area-) 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 limited to two (2) hours between the hours of 7 a.m. and 6 p.m. (Sundays and holidays excepted) on the south side of BOULEVARD WAY_ (Rd. #3851D), Walnut Creek, beginning at a point 43 feet west of the centerline of Flora Avenue and extending westerly to a point 318 feet west of the centerline of Flora Avenue; thence, parking is hereby declared to be 'prohibited at all times, except for the purpose of loading or unloading bus passengers, beginning at a point 318 feet west of the centerline of Flora Avenue and extend- ing westerly a distance of 67 feet; thence, parking shall be limited to two (2) hours from 7 a.m. to 6 p.m. (Sundays and holidays excepted) on the south side of BOULEVARD WAY, beginning at a point 385 feet west of the centerline of Flora Avenue and extending westerly a distance of 202 feet. PASSED by the Board on June 2. 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. -cc: Sheriff California Highway Patrol T-14 0 0060 In the Board of Supervisions of ' Contra Costa County, State of California June 2 , 19 81 In the Maher of Authorizing Attendance at Meeting On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDERED that Sue Evans, a member of the Juvenile Justice Commission, is authorized to attend the American Bar Association National Institute "Protecting Children'Through the Legal System" in San Francisco, California, June 11, 1981 through June 13, 1981, at County expense. PASSED BY THE BOARD on June 2, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None 1 hereby certify that the foregoing is a tare and cored copy of an order entered on the minutes of said Board of Supervisors on the date oforesoid. Witness nay hand and the Seal of the Board of Orig: Probation Department Supervisors cc: Juvenile Justice Commission affixed this 2nd day of June 19 81 County Probation Officer County Administrator Auditor-Controller J. R. OLSSON, Clerk By G , Deputy Clerk C. Ma t thews H-24 3/79 15M 0 00641 BUARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 2, 1981 NOTE TO CLAIMAM7 Claim Against the County, ) The copy o6 tW document maoCfed to you c,b yours Routing Endorsements, and ) notice o6 .the action .taken on your ceaim by the Board Action. (All Section ) Boaled o6 Supenv Aou (Panaghaph 111, beeow), references are to California ) given pursuant to Govehnment Code Seetion6 911.8, Government Code.) ) 913, f 915.4. Pteade note the "axvati.ng" beeow. Claimant: Ruth Myqatt Perrine, 2370 Bush Avenue, Richmond , CA 94806 Attorney: Address: Amount: $15,320. 00 Date Received: April 27 , .1 981 By delivery to Clerk on By mail, postmarked on April 2 5 , 1981 I. FROM: Clerk of the Board of Supervisor " T County Counse 41 Attached is a copy of the above-noted Cl im Appli tion to i e Late Claim. DATED: April 27, 1981 J. R. OLSSON, Clerk, By Deputy H. FROM: County Counsel Clerk of the Board of Supervisors ` (Check one only) ( ) This Claim complies substantially with Se ions 910 and 910.2. [ ) This Claim FAILS to comply substantially with Sections 910 and 910.2, gnw-we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) ." ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai ion 11.6) . DATED: �2$.. JOHN B. CLAUSEN, County Counsel, By4 Deputy III. BOARD ORDER By unanimous vote of Supervisor -'`sent/ (Check one only) / ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: June 2 1981 J. R. OLSSON, Clerk, by i , Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913 You have onty 6 montJzz 64om the maiZing o notice to you Zi9tin which to 6 to a eowtt action on this rejected Cta.im (aee Govt. Code Sec. 945.6) on 6 monthz &nom .the deni.a,t of yours Appticazi.on to Fite a Laze Cta.im within which to petition a couitt Jon %eeGi.e6 6-tom Section 945.4',6 c[a.im-6iti,ng deadtine (dee Section 946.6) . You may Beek the advice of any attotney o6 yours choice .in connection with this matter. 16 you want .to eonsut t an attorney, you shoutd do ,6o .immedi.atety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29a03f C, DATED: June 2 • 1981 J. R. OLSSON, Clerk, By L-ry-y-r2 _ Deputy Ronda Amdahl V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk 6f the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: ,dune 3 . 1981 County Counsel, By County Administrator, By 8.1 0 0062 Rev. '3/76 CONTRA COSTA COUNTY TO Ruth Mygatt Perrine DATE April 23, 1981 Flom Administrator's swxcT Claim Form Office Enclosed is the claim form requested today. Please return the completed form for processing to the office of the Clerk of the Board of Supervisors. swNEc G ` r MASE EMY / TO L� /9,F1 (,RI&INA L VC 6,4.41,V/ ,moi e l,i SSD . RECEIVED IL 0 OF PE 1 MiS1NlCTIOMS-FILL IN TOP PORTION.REMOVE DUPLICATE(YELLOW,AND FORWARD REMAINING PARTS WITH CARBONS TO REPLY. FILL IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN TRIPLICATE(PINK,AND RETURN ORIGINAL. FORM M103 OS 7 0 0063 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. • If the •claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o is form. RE: Claim by )Reserved foV rL7 11ty tamps x, /�W:r /ar �(�2?198 Against the COUNTY OF CONTRA COSTA) J. ORD L Oo SSSON O co z o. or k,d4Av C A - Pkv1,14LF J DISTRICT) D�r� r Fill in name) ) The undersigned claimant hereby makes claim agains the County of Contra Costa or the above-named District in the sum of $ /5, 320. Cd - _ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) ---------- T--------------�•-T- --- ------ -------- ---------------- T ---- 2. Where did the damage or in3ury-occur?-- -(Include city and county) �Br/f e/ec, CAcly= RiR IA A<AA;IFOA C'CGti'Tq A'AItZ4,'D, (Alw.. e=eZV/,4 /t'lA/;Ti.VcZ, GAL/�Gi4.t'/d ; 4�11tl7k4 -COSTA if2WNZZ_/ ALAAAMd t'9OU/Y721, 3. How did the damage or injury occur? (Give dull details, use extra sheets if required) 245 A R 5< C'E!cA710AI' 721E Af�Gf��/yA)�f,� C4A/AlArt1T/ My5&'_4F, Gv'A.S 1A4,WPAC/7AT,Eb Tp G4R foR_ THS - D.�sC18 1� P�l250rvAL �f�P� AL1i A55f75 7f My PRoFt�_il4vY -- ---------------------- --------- -------------------- --------- - 4. What particular act or omission on the part of county or district officers, sery nts or employees caused the injury or damage? CAR 7V Ew ` 15),V TN,E PQ�27- Or I;VF- �/S T•PJG7 Ai�OPNF(�s QFf/C:E�'S , A,t/D 6�PcS5 N�"Gy� i'c•� �•UD DZ7 �i�'�iD�,t�TiA,vzy O/Y 7f1,C AK27 Ot& 4 etoawz.y M,4&0A.5iVA hC'Ai4��/S C'D �A��"O5� Li iYS� iYUMf3c l�: E-3S� ver) al4z-Avv7- 0ALIfo2U14 . 0 0064 5. What are the names of county or district officers, servants or employees causing the damage or injury? _ DA V/D epok, Cl�ie� -�i�s ec��-, 2>A o icc /y1u-�-fir�cz L/D cl l3ri/ Zs-�v�5�i �i�, IDA . after" Cpcsrcrrr/- ---- J��h _ �cf_eL�f/C 6. What damage or injsuries_do you claiiresTlteo? 7Glve fullent of injuries or damages claimed. Attach two estimates for auto ,-/aplelAL damage) 4OSS DA AIJTO11-A9f3/F" , AM 7V D,-- 71RF�F DObS 01461111 405 S OF OR&AHkA,7AG 7RFF(B0N5A/) AA/,D !NJ!/R V TO 414R/-S AF A 'r. ----- ---- - -- ------------------------------------estimate-------- 7. How- was---the----am---n-t cl-aimed above computed? (Include the d amount of any prospective injury or damage. ) TkE AMGlJNT C4AW lb A130VE GVAS COMRWZEp Bc/ APDliv& UP --- AJy /2C GZiPT 5 f3/Lt-.5 / A AID C• 1VCF4A�� ��5, MONE-q ORDER'S -- !v'- c/� 1�1? 5_�h' ------------------------------------- 8. Names. an addzesses of witnesses, doctors and hospitals. DSC'. NFV141 LA NCF, /4Y&,Y 44,V D /-fOSP/TA , DAKLt�lL�, - /T�ie�U CLEO 0-/CF , /`151,V i IJ16rP LA//D ffD5PITL#L, DAKIAND.CA"Ae- 1WIA JayN dAr Fo,AlD. �/&N,4,aNU 4,4spiTg1aA�«v,o, ca�c.rFo�.viA DAK44X1,9) B/0- V-5/ZV4- lXV36�16145ViYE181 9. List the expenditures you made on account of this-accident or_injury.• DATE ITEM AMOUNT A770"/7:C! /�l77 T� zoDo.00 /!-IAk&AE T /?/. 51EC-ALL , XTT02N—,--V 117Y-7? /ZGIo Ol iP �a� IkIILLILIM /C "AAS; •QR, QTT�i,CAVEG1 l q fO Si06D.OZ5 evv/ce :f��*:�***�*t*��:+r�:�r�e:*;:re:*f:*:t*�:*::*:�:f*:•:s••s�,►�:*•+r�.,.:::::*�:,rte Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney � 'Ll ��%��c►� Claimants Signature /N PLG pL�c 370 tush -Address Telephone No. /yp7 A /4Af3{.F Telephone No. 11/5 0236- 9f0 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, prommts for allowance or for payment to any state board or officer,. or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a •felony. " 0 0065 • BOARD OF SUPFRVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 2, 1981 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.ie ocumenta to you .c6 youn Routing Endorsements, and ) notice o6 the action Wen on your ataim by fine Board Action. (All Section ) Boa4d of Supeavi.eou (Pa/taguph 111, beeow), references are to California . ) given pun6uant to Govehnmertt Code Seation6 911.&, Government Code.) ) 913, 1 915.4. Ptea6 a note the "warning" beeow. Claimant: Debora Skimski , c/o Boatwright , Adams & Bechelli , Attorneys at Law, 1035 Detroit Avenue, Concord , CA 94518 Attorney: Boatwright , Adams & Bechelli , Attorneys at Law Address: 1035 Detroit Avenue, Concord , CA 94518 Amount: $500,000. 00 Date Received: April 27 , 1981 By delivery to Clerk on By mail, postmarked on April 9 I. FROM: Clerk of the Board of Supervisos ►C unty Couns Attached is a copy of the above-noted C im ` Appl' riop to ' e Late Cl DATED: April 27, 1981 J. R. OLSSON, Clerk, BDeputy G oris a omo II. FROM: Count), Counsel . Clerk of the Board of Supervisors (Check one only) RCCBIV60 ( ) This Claim complies substantially with Se ions 910 and 910.2. 4�-H P, 9 (981 ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, a�gU*q ATAUi so notifying claimant. The Board cannot act for 15 days (Section 910.8)AARTINir, CALIF ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: June 2 , 1981 J. R. OLSSON, Clerk, by , Deputy Ron WARNING TO CLAIMANT (Government Coe Sect•ons 911.8 6 913 You have —oily- 6 monthA J&om the maiting o6 XMFnotice to you which to bite a count action on thin &ejected Gta.im (bee Govt. Code Sec. 945.6) on 6 montha 6Y om .the denia.t o f your Appl i.eation to Fite a Late Ctaim within which to petition a count Joit keti.e6 iftom Section 945.4'6 ctaim-jiting deadline (bee Section 946.6) . You may seek Vie advice o� any attorney of your choice in connection with thi.6 matter. T6 you want to eon6at-t an atto&ney, you 6houtd do 6o .immedi.ate,ty. 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 2970 . DATED. 2 J. R. OLSSON, Clerk, By / Deputy ' June 1981 r,, L. " Rnnd;; Amen++ 1 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 3 , 1981 County Counsel, By County Administrator, By 8.1 U 0066 Rev. '3/78 NOTICE OF INTENTION TO COMMENCE ACTION AGAINST HEALTH CARE PROVIDER TO: CONTRA COSTA COUNTY HOSPITAL, a/k/a CONTRA COSTA COUNTY MEDICAL SERVICES, and Dr. Crowther, 2500 Alhambra Ave. Martinez, CA 94553: You are hereby notified that DEBORA SKIMSKI intends to file an action against you for professional negligence. The legal basis of this action will be that defendant negligently .mis-diagnosed symptoms by plaintiff as being epilepsy, when in fact she did not have epilepsy. Plaintiff will allege and prove that she sustained the following losses and injuries as a proximate cause of the aforementioned professional negligence: physical nausea, extreme humiliation, and loss of driver's license, causing $500,000.00 general damages; special damages unknown and undetermined at this time. Dated: April 22, 1981 F. JCtSEPH BECHELLI, JR. Attorney for DEBORA SKIMSKI RECEIVED A,uRt,,,2 1981 R. OtssoN eo o� aw is r 0 0067 A iBOATWRIGHT, ADAMS& BECHELLI DANIEL E BOATWRIGHT ATTORNEYS AT LAW 1035 DETROIT AVENUE DALE C. ADAMS CONCORD. CALIFORNIA 9A516 F JOSEPH BECHELLI. JR TELEPHONE: 44151 687.9121 TO: CONTRA COSTA COUNTY HOSPITAL, Martinez, California a/k/a CONTRA COSTA COUNTY MEDICAL SERVICES DEBORA SKIMSKI hereby makes claim against Contra Costa County Hospital for the sum of $500,000.00 and makes the following statements in support of the claim: 1. Claimants post office address is c/o BOATWRIGHT, ADAMS & BECHELLI, Attorneys at Law, 1035 Detroit Avenue, Concord, CA 94518 2. Notices concerning the claim should be sent to BOATWRIGHT, ADAMS . & BECHELLI, Attorneys at Law, 1035 Detroit Avenue, Concord, CA 94518. 3. The date and place of occurrence giving rise to this claim are: error April 1980 through October 1980;/first discovered February 18, 1981. 4 . The circumstances giving rise to this claim are as follows: At the above time and place, Dr. Crowther of Contra Costa County Hospital erroneously diagnosed syncopal episodes .as being epilepsy. This caused me extreme humiliation and anguish, cost me my driver's license, and forced me to take drugs prescribed by Dr. Crowther. 5. Claimant's injuries include physical and emotional injuries due to ingestion of Dilantin, humiliation, loss of driver's license. 6. The names of the public employees causing the claimant's injuries are : Dr. Crowther. 7. My claim as of the date of this claim is $500,000.00. 8. The basis of computation of the above amount is as follows: General damages: $500,000.00 Special damages unknown at this time, but including medical expenses to obtain proper diagnosis, lost wages, Dept. of Motor Vehicles expenses. I LED Dated: April 22, 1 81 ( ` F J,06rE PH ECHELLI, JR. , on behalf OLS ON Claimant C .RK BOA OF E IS S ONT 5 e p„!y 0 0068 Proof of Service I, the undersigned, declare that I am a citizen of the Unitbd States, over the age of 18, and not a party to the within action. I served the Notice of Intention to Commence Action Against Health Care Provider_ , and the Claim of DEBORA SKIMSKI against CONTRA COSTA COUNTY HOSPITAL, a/k/a CONTRA COSTA • COUNTY MEDICAL SERVICES, and DR. CROWTHER on Geraldine Russell, Clerk of the Contra Costa County Board of Supervisors, by placing said Notice and Claim in a sealed envelope, with postage thereon fully prepaid, in the United States post office mail box at Concord, California, on April 23, 1981, addressed as follows: Geraldine Russell, Clerk, Contra Costa County Board of Supervisors 651 Pine St. P.O. Box 911 Martinez, CA 94553 Executed on April 23, 1981 at Concord, California. I declare under penalty of perjury that the foregoing is true and correct. 3 Ja klyn Kennedy 1035 Detroit Ave. , Suite 200 Concord, CA 94518 (415) 687-9121 0 0069 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION NOTE TO CLAIMANT June 2, 1981 Claim Against the County, ) The copy of th.%6document to you c.6 your Routing Endorsements, and ) notice o6 .the action .taken on your etai.m 6y .the Board Action. (All Section ) Boaad o6 Supeavi6ou (Pahagtaph 111, 6etow), references are to California ) given puuuant to Government Code Secti.on6 911.6, Government Code.) ) 913, 6 915.4. Fteabe note .the "wann.irg" 6etow. Claimant: California Casualty Insurance Company, P.O. Box 8017, Walnut Creek, CA 94596 (insured: Susan Prior) Attorney: Address: Amount: $1, 615. 01 Date Received: April 28, 1981 via By delivery to Clerk on County Administrator By�mail, postmarked on April 21, 1981 Certified ---- P11 9736226 I. FROM: Clerk of the Board of Supervisors County Coun I Attached is a copy of the above-noted C1 m Appli i t le Late Claim. DATED: Apr. 30, 1981J. R. OLSSON, Clerk, B Deputy Gloria M. Pa omo II. FROM: County Counsel Clerk of the Board of Supervisors RECEIVED (Check one only) This Claim complies substantially with Stions 910 and 910.2. :tr ri j O 1981 ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and QWWrC0uNSEL so notifying claimant. The Board cannot act for 15 days (Section 910.8) . MARTINEZ, CALIF. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Lat& Claim (Section 911.6) . DATED: �4 y I JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote o 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 Board's Order entered in its minutes for this date. _ DATED: June 2, 1.981 J. R. OLSSON, Clerk, by Deputy Itior_da ahl WARNING TO CLAIMANT (Government Code. ctions 911.8 E 913 You have onty 6 momtAs itom the maZtingo oD no -ce to you within which to bite a count action on th,i.6 te1erted Cta,im (bee Govt. Code Sec. 945.6) on 6 months atom the de►uat of yout Appti.cation to Fite a Late Ctaim within which to petition a eoutt jot teti.eJ ftom Section 945.4'.6 eta.im-6i i,ng deadtine (bee Section 946.6) . You may Beek Vie advice o6 any attotney o6 yout chaise in connection with tki.6 matter. 1J you want to eon6utt an attorney, you .6houid do 6o immedi.atety.. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by sailing 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:-— i DATED: June 2, 1981. J. R. OLSSON, Clerk, By / r ! Deputy nda Amddhl V. FROM: (1) County Counsel, (2) County Admin or TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 3, 1981 County Counsel, By County Administrator, By 8.1 0 0070 Rev. '3/76 1 California Casualty �' ...; ' '`f L� iED APR 2 % 1981 Ccs^:; -.�, :::i�u�r�:}• April 21 , 1981 County Administrator F ' D 651 Pine Street y(2- Q Martinez, CA OLSS Re: Our Insured Susan Prior EAKO0 ooFsuv .4M Date of Loss : 03/31/81 © CON BEvuly Gentlemen: On the above date, our insured was involved in an solo accident on Waterfront Road in Martinez in which she lost control of her car after hitting a pothole. Damage to our insured's vehicle totals $1 ,365.01 plus our insured's $250.00 deductible. There were three passengers in our insured's vehicle, plus our insured, who were injured as a result of this accident. The facts reveal this accident was caused by the negligent maintenance of Waterfront Road. Under the subrogation portion of our policy, we have a legal right to recover for the extent of our payment. Therefore, we ask that you reimburse this office in the amount of the property damage mentioned above. We are hereby placing you on notice of the injuries in our vehicle and we request that you contact the injured parties to handle their claims. I 'm enclosing a copy of the Highway Patrol report for your file. Very truly yours, CALIFORNIA_ ASUALTY INSURANCE COMPANY Harry i . Meyer Claims Adjuster HDM/cs Enclosure. ,) Al Ury-1-- CERTIFIED MAIL RETURN RECEIPT REQUESTED, ADDRESSEE ONLY California Casualty 8 Fire Insurance Co California,CasualtyIndemnity Exchange California Casualty b 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 0071 In the Board of Supervisors of Contra Costa County, State of California June 2 ' 1981 In the Matter of Decision on Appeal of Kirkpatrick Associates from San Ramon Valley Area Planning Commission Denial of Application for M.S. 83-80, Danville Area. (Robert F. Phair, Owner. ) The Board on :larch 10, 1981 having closed the public hearing on the appeal of Kirkpatrick Associates from the San Ramon Valley Area Planning Commission denial of the application for Minor Subdivision 83-80 to divide 2.6 acres into two lots with a variance requested for the average width of Parcel A, Danville area, and having referred the applicant' s site plan rendering for a residence on Parcel A to the Area Planning Commission for review; and A. A. Dehaesus, Director of Planning, having submitted an April 6, 1981 memorandum advising that the Area Planning Commission at its April 1 meeting had reviewed the site plan and had reaffirmed its decision of denial of the minor subdivision application; and The Board on May 12, 1981 having deferred to this date decision on the aforesaid appeal to allow Supervisor T. Torlakson an opportunity to meet with the applicant and the neighbors; and Harvey Bragdon, Assistant Director of Planning, having submitted conditions of approval recommended by staff for the proposal; and Supervisor Torlakson having stated that he had met with the neighbors and had toured the property site, having expressed the opinion that with proper design a second building site is feasible, having noted that the conditions recommended by staff will mitigate the drainage and traffic concerns, and therefore having recommended that the appeal be granted; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED and the application for M.S. 83-80 is APPROVED subject to conditions (Exhibit A attached hereto and by reference made a part hereof) . PASSED by unanimous vote of the Board on June 2, 1981. 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 dote aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Kirkpatrick Associates offixed this 2nd of June 19 $1 Robert F. Phair Director of Planning Acting Public Works J. R. OLSSON, Clerk Director sy G�- 21 Z! I' - Deputy Cierk San Ramon Valley Fire Vera Nelson Protection District H-24 3/79 15M n 0 VO72 CONDITIONS OF APPROVAL FOR M.S. 83-80 1. This request is approved for two parcels as per the tentative map dated received July 24, 1981. The following conditions require compliance prior to filing the Parcel Map unless otherwise indicated. 2. Comply with the requirements of the Contra Costa County Public Works Depart- ment as follows: A. This subdivision shall conform to the provisions of Title 9 of the Contra Costa County Ordinance Code. Any exceptions therefrom must be specifically liested in this conditional approval statement. B. The following exceptions to Title 9 of the Contra Costa County Ordinance Code are permitted for this subdivision: 1. Section 914-10.408, "Unimproved Channels - Structure Setback," provided a registered soils engineer determines it is acceptable to build close to the top of bank with the appropriate foundation design. C. Comply with the acreage fee requirements for Drainage Area 10 as adopted by the County Board of Supervisors. D. The requirements of Section 914-2.006 "Storm Waters Flowing from Subdivi- sion" will be satisfied if the developer constructs improvements to the drainage ditch, inlet and culvert upstream and under Roberts Court adjacent to the Sullivan and Banks property as recommended by the Public Works Department. 3. The applicant shall pay $300.00 for park dedication fee. 4. Comply with the requirements of the San Ramon Valley Fire Protection District as follows: A. Sec. 13.301 (Ref. #1) - A public water supply and fire hydrants in accordance with the Insurance Services Office requirements. The size and design of the water supply and location of fire hydrants will be determined by the Fire District's review of the final plans. B. Sec. 13.201d (Ref. #1) - Water supply for fire protection and all-weather driving surface access roads shall be installed and made serviceable prior to construction. 5. An archaelogical field reconnaissance report shall be prepared and submitted to the Planning Department. This report shall be prepared by a professional archaeologist who is certified by the Society for California Archaelogy (SCA) and/or the Society of Professional Archaeology (SOPA). 6. Conventional pad grading for a residence is specifically prohibited. Building foundations should be designed to follow the slope of the site. Grading plans which 0 0073 MS 83-80 Pg. 2 reflect this type of design shall be submitted to and approved by the Zoning Administrator prior to issuance of a building permit. Development shall be substantially as shown on architectural renderings prepared by Bozidar Rajkovski, A.I.A., Architectural Planners, dated received March 10, 1981. The residence to be established on Parcel "B" shall not exceed 3,000 sq. ft. in size. 7. Record a scenic easement on Parcel A for that portion of the parcel below the 465 foot contour. 8. Record a scenic easement on Parcel B for those portions of the parcel below the 450 foot contour. 9. The applicant shall submit a geotechnical reconnaissance report for review and approval of the Planning Department prior to recording the Parcel Map. Develop- ment of Parcel "B" shall reflect the conclusions and recommendations of the report. 10. Submit a grading plan for proposed access to Parcels A and B for review and approval by the Zoning Administrator prior to filing of the Parcel Map. The grading plan shall accurately reflect the slope of the roadway. 11. No structure shall be constucted within or over the existing 10 foot sanitary sewer easement located on this parcel. 12. A. Roberts Court shall be upgraded to a 16 foot width (County private road standards) from Cordell Drive to the northwest property line of proposed Parcel "A". Areas of weathered and/or cracked asphalt shall be repaired or replaced. Existing vegetation along the roadway shall be trimmed to establish a 13' 6" vertical height clearance. If widening of the existing roadway occurs, use of accompanying retaining or crib walls shall be subject to a 3 foot maximum height limitation. Design and placement of retaining or crib walls for this purpose shall be subject to review by the County Public Works and Planning Departments. B. A turnout/passing lane of 20 foot width shall be established along Roberts Court. The design and location of this turnout/passing lane shall be subject to review and approval by the San Ramon Valley Fire Protection District and the County Public Works and Planning Departments. C. Release from the discharge of the above conditions shall be at the discretion of the County Zoning Administrator. 13. The zoning variance is approved as requested (average width for Parcel "B" to be 136 feet - 140 ft. required); it meets the requirements of Section 26-2.2006 of the Countv Ordinance Code. The following statements are not conditions of approval. However, you should be aware of them prior to requesting building permits on the parcels of this minor subdivision. 0 0074 MS 83-80 Pg. 3 A. A grading permit may be required for the earthwork necessary to develop all parcels in the above minor subdivision. B. The plans accompanying the applicant for building permits shall show the existing contours, the extent of the proposed grading and drainage improvements, and be reviewed by the Grading Section prior to issuance. C. Prior to the issuance of building and/or grading permits in the above minor subdivision, a preliminary soil investigation report, prepared by a licensed soil engineer will be required. It shall report on the ability of the site to support the improvements anticipated, and shall include recommended foundations designs to achieve maximum stability of the proposed structures. D. A licensed soil engineer may be required to control grading operations and to report on the ability of the site to support the improvements anticipated. E. This area is within the Central Contra Costa Sanitary District boundaries. Public sewer systems exist adjacent to the proposed development. F. Health Department: 1. Sewage disposal serving the properties concerned in this application shall be provided by the Central Contra Costa Sanitary District. Each individual living unit shall be served by a separate sewer connection. The sewers located within -the boundaries of the properties concerned should become an integral part of the Central Contra Costa Sanitary District's sewerage collection system. 2. Water supply serving the properties concerned shall be by the East Bay Municipal Utility District. Each individual living unit shall be served by a separate water connection. Such water distribution system, located within the boundaries of the properties concerned in this application, should become an integral part of the East Bay Municipal Utility District's overall water distribution system. 3. Any deviations or changes affecting the concept of the minor subdivision on file with the Health Department shall be resubmitted for review to determine if such deviations or changes for the minor subdivision can be considered acceptable to the Health Officer. KG:Isw 6-2-81 it 6 6-8-81 0 0 0'7 D IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Application of Peter B. Bedford ) & Associates (2461-RZ) to Rezone ) Land in the Concord Area. ) June 2, 1981 (Memory Gardens of Contra Costa ) County, Inc. , Owners. ) ) The Board on May 12, 1981 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application of Peter B. Bedford & Associates (2461-RZ) to rezone approximately 12.94 acres in the Concord area from General Agricultural District A-2 to Light Industrial District (L-I) ; and Harvey Bragdon, Assistant Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal, having noted that the subject property was previously part of the Memory Gardens Cemetery and is included in the applicant 's subdivision request (Subdivision 5994) to enlarge an industrial park site which the Planning Commission approved contingent upon Board approval of rezoning application 2461-RZ, and having stated that a portion of the land proposed for rezoning is still subject to a land use permit application to allow warehouses; and Winton and Nathalie Jones, 1949 Arnold Industrial Way, Concord, (adjacent property owners) having objected to the proposed rezoning, having expressed the opinion that the existing cemetery would not be adequately maintained if the subject property were not retained for cemetery purposes, and having expressed concern with respect to drainage, traffic and grading issues if the proposed rezoning were approved; and Mardi Harding, project manager for Peter B. Bedford & Associates, having stated that the applicant is in the process of purchasing the industrial and cemetery sites and upon full ownership will maintain the upkeep of the cemetery, having noted that the land requested to be rezoned has never been used as cemetery land and is not needed for that purpose, and having advised that the development plan for the project will address the drainage and traffic issues; and Frank Dobson, project architect and engineer, having commented on the proposed development and drainage requirements; and Supervisor S. W. McPeak having noted that a State endowment fund insures cemetery maintenance, having requested the Planning and Public Works Departments to review the drainage issue at the land use permit level and to insure adequate buffering between the cemetery and industrial uses in terms of landscaping and grading, and having recommended that the rezoning request be approved; and The Board having considered the matter, IT IS ORDERED that rezoning application 2461-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 81-36 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and June 16, 1981 is set for adoption of same. PASSED by unanimous vote of the Board on June 2, 1981. CC: Peter B. Bedford & Associates CERTIFIED CD" Memory Gardens of CCC, Ii.c. T 0"%117 trot dda in a full. true k correct copy of Director of Plannin the original document which is on file is my office, g and that it aas pas�Pd F• adoptl•d by tho Board of County Assessor Superci-sons of Cor.t!.a Costa County. California. on the date Fhmvn. ATTF:,T: J. R. C1.RsO . County Clark&e'•offteio C'ierk of said Board of Supervisors, "0�� by Deputy Clerk. In the Board of Supervisors of Contra Costa County, State of California June 2 fig 81 In the Matter of Authorizing Execution of a Lease and Memorandum of Lease Commencing September 15, 1981 with Bertram M. Felton- and Leland R. Felton for the Premises at 5910 Huber Avenue, El Cerrito. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Lease and Memorandum of Lease commencing September 15, 1981 with Bertram M. Felton and Leland R. Felton for the premises at 5910 Huber Avenue, E1 Cerrito, for occupancy by the Probation Department under the terms and conditions as more particularly set forth in said Lease and Memorandum of Lease, subject to County Counsel approval. PASSED by this Board on June 2, 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 Board of Supervisors on the date aforesaid. Originator: Public Works Department Wmess my hand and the Seal of the Board of Lease Management Supervisors affixed this 2nd day of June 19 81 cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) J. R. OLSSON, Clerk Buildings and Grounds (via L/M) sy /r peputy Clerk Lessor (via L/M) C. Matthews Probation Department (via L/M) H-24 3/79 15M 0 0077 In the Board of Supervisors of Contra Costa County, State of Caiifomia June 2 In the Matter of Travel Authorization -for Retirement Administrator IT IS BY THE BOARD ORDERED that Betty Lanoue, Retirement Administrator, is AUTHORIZED to attend a meeting of the Committee on Public Employee Retirement Administration and the Annual Conference of the Municipal Finance Officers Association in Boston, Massachusetts from June 11, 1981 through June 22, 1981, at no expense to the county. PASSED BY THE BOARD on June 2, 1981, by the following vote: ' AYES: Supervisors Fadhen, 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. Orig: Administrator witness my hand and the .Steal of the Board of cc: Retirement Administrator Supervisors Auditor-Controller affixed this 2nd day of June 19 81 I R. OLSSON, Clerk By iaeljez� Deputy clerk C. Matthews 0 0078 H-24 3179 ISM In the Board of Supervisors of Contra Costa County, State of California June 2 - 19 &L In the Matter of Resignations from the Task Force on the Employment and Economic Status of Women. The Board having received a May 19, 1981 memorandum from Judy Ann Miller, Director, Department of :Manpower Programs, submitting resignations of Theresa M. Larson (youth, age 16-24 category) and Belinda Floyd (CETA PSE participant category) from the Task Force on the Employment and Economic Status of Women, and requesting that the category of "CETA PSE Participant" on the Task Force be eliminated since the programs are being phased out; IT IS BY THE BOARD ORDERED that the resignations of Ms. Larson and Ms. Floyd on the aforesaid Task Force are ACCEPTED and that the category of CETA PSE Participant is ELIMINATED. PASSED by the following vote of the Board on June 2, 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. CC: Task Force on the Employment witness, my hand and the Seal of the Board of and Economic Status of Supervisors Women affixed thk 2nd day of June 19 81 Department of Manpower Programs r`"'_ _ County Administrator .( J. R. OLSSON, Clerk County Auditor-Controller By L Deputy Clerk Ronda Azidahl H-24 3!79 15M 0 0079 �f In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 In the Matter of Appeal of DeBolt Civil Engineering from San Ramon Valley Area Planning Commission Denial of Application 2452-RZ to Rezone Land in the Danville Area and Application for MS 111-80. (A. & L. Leff. Owners) The Board on May 5, 1981 having fixed this time for hearing on the appeal of DeBolt Civil Engineering, on behalf of Arnold & Lynn Leff, owners, from San Ramon Valley Area Planning Commission denial of rezoning application 2452-RZ to rezone land in the Danville area from Single Family Residential District (R-100) to Single Family Residential District (R-40) and application for Minor Subdivision 111-80; and Harvey Bragdon, Assistant Director of Planning, having advised that the appellant has requested that this matter be referred back to the San Ramon Valley Area Planning Commission to allow them ' to meet with various homeowners groups; IT IS BY THE BOARD ORDERED that rezoningg application 2452-RZ and application for Minor Subdivision 111-80 are REFERRED back to the San Ramon Valley Area Planning. PASSED by the following vote of the Board on June 2, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foreoinp.b a true and cornea copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: DeBolt Civil Engineering Witness my hoed and the Sed of the Board of Arnold & Lynn Leff Supervisors Director of Planning affix@d 2nd day of une 19 81 SSON, Clerk 7yDeputy Clerk Ron 0 0080 H-24 3179 15M � r In the Board of Supervisors of Contra Costa County.. State of California June 2 In the Mater of Appointment to the Correctional and Detention Services Advisory Commission. Supervisor R. I. Schroder having recommended that the position of Ann Caputo .as a Supervisorial District III representative on the Correctional and Detention Services Advisory Commission be declared vacant due to lack of attendance at meetings and that Jack W. Schroeter, 824 Mt. View Drive, Lafayette 94549, be appointed to fill said unexpired term ending January 1, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the following vote of the Board on June 2, 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 wed on the minutes of said Board of Supervisors on the dale afaresoid. Witness my hand and the Seal of the Board of cc: Robert Schroeter Supervisors Correctional and Detention affi,s 2nd day of June 1981 Services Advisory Commission County Sheriff-Coroner 1 ,% ` County Administrator _�\ J�.1. .+OLSSON, Clerk County Auditor-ControllerBy ' Deputy Clark n a a H-24 3179 15M 0 0081 In the Board of Supervisors of Contra Costa County, State of California June 2 01981 In *w Matter of Labor Market Survey Report prepared for the Private Industry Council Richard A. Fidler, Chairman of the Private Industry Council, having appeared before the Board this day and presented the Labor Market Survey Report of Contra Costa County prepared for said Council by the State of California Employment Development Department; and Mr. Fidler having briefly commented on the content of said survey which includes an analysis of private sector job opportunities by occupation, industry and location; an analysis of short and long range occupational demands, training possibilities, and apprenticeship programs; and a review of economic activities (industrial and commercial development) which are being planned in the County; and Board members having expressed appreciation to the Council, IT IS ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on June 2, 19810 by the following vote: AYES: Supervisors Schroder, McPeak, Torlakson, Powers ; NOES: None ' ABSENT: Supervisor Fanden 1 hereby certify that the foregoing k a true and correct copy of an order mieovd on Ow minutes of said Board of Supervisors on the daft ofor okL Witness my hand and dtt Saul of" Board of cc: Director, Manpower Programs Supervisors County Administrator affixed this 2nd day of June 19 81 J. R. OISSON, CNrk By / D"wty Clark Jeanne 0. Magli H-24 3179 15M 0 0082 .IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request for Rate ) Increase by Viacom Cablevision, Inc. ) June 2, 1981 for West Pittsburg area. ) This being the time fixed for hearing on the request of Viacom Cable- vision, Inc. for a rate increase at the conclusion of its system rebuild to provide additional channels in the West Pittsburg area; and The Acting Public Works Director having submitted a May 27, 1981 report recommending that the following rate increase be approved, effective July 1 , 1981 : MONTHLY SERVICE From To Primary $6.50 $9.00 Second Outlet $1 .50 $2.50 Commercial $4.00 $5.50 Additional Outlets $2.00 $2.50 The Chairman having declared the hearing open, and the following having appeared and commented on the proposed system rebuild and rate increase: Irene L. Henry - 75-B Mt. View Avenue, Pittsburg; Cindy Erler - Viacom Cablevision, Inc., Manager for West Pittsburg area; and Dick Craig - 55 Pacifica Avenue, Pittsburg, representing Club Marina Mobile Home Park . No one else having indicated a desire to address the Board on this subject, the Chairman read the notes concerning the quality of service listed on a card submitted by Nadine V. Sweeney, 55 Pacifica Avenue, Space 143, Pittsburg; and Board members having discussed the issues raised by the speakers, including the response of the Viacom Cablevision Manager with respect to problems experienced with mobile home parks systems resulting from the fact that mobile home parks historically install their own system and then turn it over to a cable TV company, and outages experienced by subscribers due to shutdowns for safety precautions during installation of new equipment for increased power capacity for the expanded channel system; and Supervisor Tom Torlakson having moved that: 1 . The hearing be closed; 2. The increase for additional channel capacity, as recommended by the Public Works Director, be approved subject to receipt of additional financial information from Viacom Cablevision, Inc. on how the inflation rate over the past five years compares to the 38% rate hike. 3. That Viacom Cablevision, Inc. respond to the West Pittsburg subscribers and address their service problems; and 4. The rate increase for the West Pittsburg area be conditioned upon 30-45t per subscriber being placed by Viacom in a fund for community programming, the exact amount and handling thereof to be negotiated by Public Works Department staff and that such negotiations, upon conclusion, be returned to this Board for its approval and ratification; and 0 0Q8:3 The motion having been seconded by Supervisor Robert I. Schroder; Supervisor Nancy C. Fanden having stated that she would be voting "No" on the motion because she felt there were many problems in dealing with cablevision yet to be solved, particularly the problem of developing an adequate system to inform concerned parties whether or not rate increases can be justified. The vote on the motion was as follows: AYES: Supervisors Schroder, McPeak, Torlakson, and Powers. NOES: Supervisor Fanden. ABSENT: None. CERTH IED COPY t certify that this Is a full. true & ea-reet e0T Of the origInnl dwttm.>::t v h!c-h is on file in my office, and that it wa= I:.. adopted br the fioa:d oC Supervisors of Cor.tru Coma County. Catlfornin, OIL the date shor... ATT%*-T: J. I:. OLssoN. County, Clerk &ex-o'fi,•io Clerk of said Board of SupetTigor% cc: Viacom Cablevision, Inc. by Deputy cl Z 1981 .. - JUN Acting Public Works Director an --- County Counsel County Administrator 0 0084 In the Board of Supervisors of Contra Costa County, Stag of Califomia June 2 , 19 81 In the Matter of Request from Rodeo Fire Protection District for Meeting with County staff. The Board having received a letter from the Secretary of the Rodeo Fire Protection District Board of Directors requesting that the Board authorize Emergency Medical Services staff to arrange a meeting with Cadillac Ambulance Company, the Rodeo Fire Protection District, County Counsel , any County agency which might provide ambulance parking facilities in the Rodeo area, and members of the ad hoc committee, specifically the Chiefs of West County and Riverview Fire Protection Districts; and The County Administrator having submitted a letter to the Board recommending that the Board authorize the Health Services Director, in his capacity as the County Ambulance Permit Officer, to convene, or designate a member of his staff to convene, a meeting with representatives of the above-noted groups for the purpose of resolving the issue of the location of parking facilities for ambulances in the Rodeo area; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JUNE 2, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the forogoing is a trw and cornet copy of an order on the minutes of said Board of Supervisors on the date aforesaid. Ori g: County Administrator Wit's my hand amid*e Seal of the Board of Human Services Supervisors Health Services Director affixed the 2nd day of June 19 81 EMS Coordinator County Counsel J. . OLSSON, Clerk Cadillac Ambulance Co Rodeo Fire Protection Dist. By Deputy Clerk Ad Hoc Commi ttee rot y C. lass ( West County & Riverview Fire Protection Dists. ) 0 008a H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California June 2 . 19 81 In the Mo ter of Request of Dublin San Ramon Services District for County to Collect Certain Assessments and Delinquent Charges Via the Tax Rolls. The Board having received a May 20, 1981, letter from Roberta Jessing, District Secretary, Dublin San Ramon Services District, transmitting Resolution No. 34-81 adopted by the Board of Directors of said District authorizing execution of an agree- ment between the District and Contra Costa County for collection of special assessments and delinquent sewer and water service charges via the tax rolls; IT IS BY THE BOARD ORDERED that the aforesaid letter and resolution are REFERRED to the County Administrator, County Auditor-Controller, County Treasurer-Tax Collector, and County Counsel for recommendation. PASSED on June 2, 1981, by the following vote of the Board: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order ankwed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and " Seal of the Board of Supervisors cc: County Administrator affixed tha 2nd day of June . 19 81 County Auditor-Controller County Treasurer-Tax Collector J. R. OLSSON, Clerk County CounselCle Dublin San Ramon By orot Vass �� rk Services District Acting Public Works Director 0 0086 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 AL In the Matter of Appointment to the Animal Services Advisory Committee. Supervisor R. I. Schroder having recommended that Gary L. Bogue, 175 Montanya Court, Walnut Creek 94596, be appointed as the Supervisorial District III representative on the Animal Services Advisory Committee; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the following vote of the Board on June 2, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correef copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Gary L. Bogue 1Nmmm my hood and the Soar of On Board of Animal Services Supervisors County Administrator affixed this 2nd day of June 1961 ,R..--OLSSON, Clerk By �•�r+�'�' _� ,..tri Deputy Crerk R nda Amdahl 0 008'7 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Matter of Delinquency Payment Plan Aero Training Inc. Buchanan Field Airport The Public Works Director ADVISES that Aero Training, Inc. , has failed to comply with a Delinquency Payment Plan approved by the Board on March 10, 1981, and RECOMMENDS that this matter which involves an indebtedness of approximately $1,376 .27 be REFERRED to the Office of the County Counsel for appropriate action. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED BY THE BOARD on June 2, 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 afaresokL Originator: Public Works Witness my Fond and dw Sed of the Board of Buchanan Field Airprofu cc: Public Works Director affixed 2nd day of June 19 81 P. W. Accounting Division Lease Management Division J. R. OLSSON. Clerk Auditor/Controller SY 00" Clerk County Administrator Diana M. Herman County Counsel 0 .0088 H-24 3/79 ISM In the Board of Supervisors of Contra Costa County, State of California June 2 In the Matter of Hearing on Appeal of Raymond Vail and Associates from County Planning Commission Denial of Application for Minor Subdivision 75-80, Knightsen Area. Erlene Chapman, Owner. The Board on April 28, 1981 having continued to this date the hearing on the appeal of Raymond Vail and Associates from County Planning Commission denial of application for Minor Subdivision 75-80, Knightsen area, to allow time for Planning Staff to prepare a status report on the East County General Plan; and Harvey Bragdon, Assistant Director of Planning, having advised that the status report is not complete, and having recom- mended that the hearing be continued to June 16, 1981; IT IS BY THE BOARD ORDERED that the hearing on the appeal of Raymond Vail and Associates is CONTINUED to June 16, 1981 at 2:30 p.m. PASSED by the following vote of the Board on June 2, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing h a true and corns copy of an ardw eiNered on the minutes of said Board of Supervisors on the dote aforesaid. CC: R. A. Vail & Associates witnew my hand and dw Seo! of the Board of Erlene Chapman Supervisors Director of Planning cWhod the 2nd day of June 19 81 J OLSSON, Clerk By C"wty Cleric Ronda Amdahl 0 0089 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California June 2 , lg 81 In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. AW 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 Frederick G. Rose 1371 Camino Pablo Mosaga, CA 94563 256-321-014 49.09 PASSED by the Board on June 2, 1981 by unanimous vote. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bonrd of Supervisors on the date aforesaid. cc: County Treasurer-Tax Witness my hand and the Seal of the goad of Collector s'pe 'wrs County Administrator affixed this 2nd day of June19 81 Applicant County Auditor-Controller J. R. OLSSON. Clerk By Deputy Clerk 4MaxneM. Neufeld 0 0090 H-24 477 15m In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the INotter 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 Mary E. Doran 1778 Elm Road Concord, CA 94519 113-111-049 14.53 PASSED by the Board on June 2, 1981 by unanimous vote. 1 hereby coMfy that the forepoinp is a true and correct copy of an order enlered on the minutes of said doord of Supervisors on the dolt ofonwid. cc: County Auditor-Controller "y I1O1W oW Seal of On Board of County Treasurer-Tax SU Collector offixtd this 2nd doy, of June 19 1 County Administrator App li cant �JR20 ISSON, Clerk 420� - b Clerk kAfne M. 'fevlfeld 0 0091 H-24 4/77 15m 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 To: County Administrator From: John B. Clausen, County Counsel By: Victor J. Westman, Assistant County Counsel Re: Coachman Homeowner Association v. Lone Star Industries, Contra Costa County, et al. , C.C.C.Superior Ct. 22433, Quarry Dispute. Please place this matter on the next Board agenda to have the Board authorize 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: .111N 21981 J. R. OLSSON, County Clerk and ex offic'o Clerk of the Board By: . I- C. C. Matthews Deputy cc: County Counsel Clerk of the Board 0 0092 In the Board of Supervisors of Contra Costa County, State of Califomia June 2 19 81 In the Matter of Settlement of Litigation Margaret Mary Nichols v. County of Contra Costa Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached at Superior Court pre-trial settlement conference settling the lawsuit of Margaret Mary Nichols v. County of Contra Costa, et al. , No. 193242, for $20,000 which is within the authorization granted by the Board of Supervisors in closed Session on May 5, 1981; and Margaret Mary Nichols having executed a release in favor of the County and agreed to dismiss the above-referenced lawsuit; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is DIRECTED to issue a warrant in the amount of $20,000 payable to Margaret Mary Nichols and her attorney, Peter J. Hinton, from the Medical Liability Trust Fund. PASSED by the Board on June 2, 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 entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the board of Orig: County Administrator Supervisors cc (via CAO): Auditor-Controller affixed this 2nd day of June i9 81 County Counsel Gordon, Waltz, DeFraga, Watrous & J. R. OLSSON. CNrk Pezzaglia, Inc. b �' Lj{�/«-- . Do" Cleric George Hills Company y C. Matthews H-24 3n9 15M 0 0093 r In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Matter of Settlement of Litigation: Jeri S. McCurry v. County of Contra Costa 1. Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of Jeri S. McCurry v. County of Contra Costa, et al, No. 190494, for $40,000 at a Superior Court pre-trial settlement conference as authorized by the Board of Supervisors in closed session on April 21, 1981; and 2. Jeri S. McCurry having executed a release in favor of the County and agreed to dismiss the above-referenced lawsuit. NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is DIRECTED to issue a warrant in the amount of $40,000 payable to Jeri S. McCurry, and Kully, Jameson & Snyder, - her attorneys, from the Medical Liability Trust Fund. PASSED by the Board on June 2, 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 said Board of Supervisors on the date aforesaid. CC: County Administrator Witness my hand and the Seal of the Board of ��� Auditor-Controller County Counsel affixed this 2ndday of June , 19 81 / J. R. OISSON, Cleric By Deputy Clerk C. Ma t thews H-24 3/79 15M 0 0094 In the Board of Supervisors of Contra Costa County, State of California June 2 " 19 81 in the Matter of Settlement of Litigation - Walter Allen G'oodwin v. County of Contra Costa et al. Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached at United States District Court for the Northern District of California pretrial settlement confer- ence settling the lawsuit of Walter A. Goodwin v. County of Contra Costa et al. , Civil Action No. C78 2723CFP for $19,100 (inclusive of attorney costs) , which is within the amount authorized by the Board of Supervisors in closed session on May 19, 1981; and - Walter Allen Goodwin having executed a release in favor of the County and agreed to dismiss the above-referenced lawsuit; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is DIRECTED to issue a warrant in the amount of $19,100 payable to Walter Allen Goodwin and his attorneys, John Houston Scott and Oliver A. Jones, Jr. , from the General Lia- bility Trust Fund. vote: PASSED by the Board on June 2, 1981] by the following 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 entered on the minutes of said Board of Supervisors on the dote oformkL Witness my hand and dw Seel of Ow Board of Orig. County Administrator Supervisors cc: (via CAO) affixed this 2nd day of TLne i9�L Auditor-Controller Sheriff Richard Rainey County Counsel J. R. OLSSON, Clork Gordon, Waltz, DeFraga,By 1jk'ZnL"_. , ppety Clerk Watrous & Pezzaglia, Inc. C. Matthews 0 0095 H-24 3179 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for Hillcrest Avenue Bridge ) Guard Railing ) June 2, 1981 Road No. 7564 ) Project No. 0662-6U4254-81 ) Bidder Total Amount Bond Amounts Modern Alloys, Inc. $5,953.00 Labor & Mats. $2,976.50 P. 0. Box 158 Faithful Perf. $5,953.00 San Ramon, California 94583 Bar Fence Co. , Inc. Chrisp Co. , Inc. Alameda Fence, Inc. Delta Fence Co. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Acting Public Works Director; and The Acting Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Acting Public Works Director has reviewed and found them to be sufficient, the Acting Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Acting Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on June 2, 1981 by unanimous vote. 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 i d this 2nd day of June 19 81 . Originator: Public Works DepartmentGoki-a" J. R. OLSSON, Clerk Design and Constr. Deputy Clerk cc: County Administrator alomo County Auditor-Controller Acting Public Works Director Design and Constr. Div. Contractor Public Works Accounting 0 0096 c � In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Matter of Specific Plan Study for the Pleasant Hill BARTD Station Area. The Board having heretofore referred to the Director of Planning and the Acting Public Works Director letters received from the Cities of Pleasant Hill and Walnut Creek and the Bay Area Rapid Transit District supporting the concept of a coordinated specific plan study to implement proper development in the Pleasant Hill BARTD Station area; and The Director of Planning having submitted a May 26, 1981 memorandum outlining a specific plan study program to primarily address the issues of land use, circulation, drainage and varying general plans for the area and recommending that the Board take the following actions: (1) Endorse the cooperative specific plan study for the Pleasant Hill BARTD Station area; (2) Establish a steering committee that would include an elected official from the Cities of Pleasant Hill and Walnut Creek and the Bay Area Rapid Transit District and appoint a member of the Board of Supervisors to chair the committee; and (3) Request the steering committee to further evaluate the proposed study and submit a report with its recommendations to the Board and the participating jurisdictions as soon as practicable; and Supervisor T. Powers having recommended that Supervisor S. W. McPeak be appointed as the Board's representative to chair the steering committee; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tions are APPROVED. PASSED by unanimous vote of the Board on June 2, 1981. 1 hereby certify that the foregoing is a true and correct copy of an order we ed on the minutes of said Board of Supervisors on the date aforesaid. Witness nay hand and Ow Seal of the Board of Supervisors cc: City of Pleasant Hill affixed thk 2nd day of June 19 81 City of Walnut Creek Bay Area Rapid Transit District J. R. OLSSON, Clwk Director of Planning By , Deputy Clerk Acting Public Works Director Vera Nelson County Counsel County Administrator 0 009'7 H-24 3/79 15M t In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Matter of Hearing on Proposed Amendment to County Ordinance Code to Provide Criteria for Placement of Mobile Homes for Residential Use. Harvey Bragdon, Assistant Director of Planning, having advised that the San Ramon Valley Area, Orinda Area and County Planning Commissions recommend adoption of a proposed amendment to the County Ordinance Code which would provide criteria for the placement of mobile homes for residential use in agricultural and single family residential zoning districts; IT IS BY THE BOARD ORDERED that a hearing be held on the proposed amendment on Tuesday, June 16, 1981 at 2:30 p.m. in Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk is directed to publish notice of hearing pursuant to code requirements. PASSED by the Board on June 2, 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. Witness my hand and the Seal of the Board of Supervisors cc: List of Names Provided affixed d,a 2nd day of June 19 81 by Planning Dept. County Counsel Director of Planning J. R. OISSON, Cleric By4:�!� . peputy Clerk Vera Nelson H-24 3/79 15M 0 0098 In the Board of Supervisors of Contra Costa CountyState of California AS EX-OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY WATER AGENCY June 2 In the Matter of County's Comments on Referendum to Halt Construction of the Peripheral Canal . As recommended by the Water Committee (Supervisors S. W. McPeak and Tom Torlakson), the Board HEREBY APPROVES the draft of a statement entitled "A View on the Water Facilities Referendum" containing the County's comments on the referendum to halt construction of the Peripheral Canal , and Supervisor McPeak is AUTHORIZED to present same on behalf of the Board of Supervisors as Ex-Officio the Governing Board of the Contra Costa County Water Agency, at the June 5, 1981 meeting of the California Water Commission. PASSED by the Board on June 2, 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 tr" and corred copy of an aider w--@d on thr minutes of said Board of Supervisors on the "41 af0r*ze1(L cc: Acting Public Works Director W"m my Fond dw Seal of" Board Of Supervisor S. 'W. McPeak supewlsom County Administrator affixed this _2nd &y of June 19 §_l J. R. OLSWN. Ckwk Az nopuly Clerk ka)(ine M. Neufeld 0 0099 H-24 3/79 15M AJ:mn In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Moller of County Administrator's Report on Audit of Accounts and Records of Moraga Fire Protection District. This Board on May 12, 1981 having requested the County Administrator to review the County Auditor's report pertaining to his examination of the accounts and records of the Moraga Fire Protection District for the period July 1 , 1979 through February 28, 1981 , and to initiate certain actions in connection therewith; and The County Administrator having this day reported on the measures taken by his office and by District staff to correct the problems identified in the Auditor's report, and to improve management practices and strengthen financial controls within the District; NOW,THEREFOREIIT IS BY THE BOARD ORDERED that receipt of the County Administrator's report (a copy of which is attached hereto and by reference incorporated herein) is ACKN0WLEDGED. PASSED by the Board on June 2, 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 er-1-i on the minutes of said Board of Supervisors on the dole oforesoid. cc: County Administrator Witness my hand oed the Seol of the Board of County Auditor-Controller Supervisors Moraga Fire Protection District afxed thb 2nd doy of tu�P 19_$L County Counsel J. R. OLSSON, Clerk 6�& a, Deputy Clerk Maxine M. Neufeld 0 0100 H-24 3179 15M Board of Supervisors • County Administrator Cxyitra Tonitwowo r�r j A a tst District County Administration Building �flr,ta InA,E �. ti I TEr�i tJV u Miner C.iaAden Martinet. California 94553 2nd Distract (415)372-4080 t felrodw M. G.Wingett 3rd District County Administrator Wim Nh/wM 4th District Ton Toonkwn 1 5th District RECY.�:T�.JED June 2, 1981 J. R, Board of Supervisors c-- r- - _ ;�,3 Administration Building �' = ..-......... Martinez, CA 94553 Dear Board Members: This office has reviewed the audit report of the Moraga Fire District prepared by the Internal Audit Division of the County Auditor-Controller's Office. The findings of the audit indicate several problems in management practices, lack of information on policies and, in some cases, errors in judgment. There are mitigating reasons for some of the items which help to explain the causes but do not excuse the actions nor do they alter the basic responsibility for management to be knowledgeable and familiar, or to request clarification, in areas of applicable policies and procedures. We have met with the district staff and the Internal Audit staff concerning the report. The district has taken immediate action to comply with all of the audit exceptions and recommenda- tions. Specifically, the district staff and the Commission have: 1. Initiated action to obtain a complete set of Administrative Procedure Bulletins. 2. Issued letters of discipline to the two employees who purchased tires through the district. 3. Adopted a Fiscal Control policy bulletin requiring compliance with all appropriate County policies and procedures for purchasing, accounts payable, accounts receivable, payroll, property disposal and petty cash. 4. Followed the procedural change recommendations in the report with regard to improving cash receipting, holding and depositing. "J, �!J 0 0101 Board of Supervisors June 2, 1981 Page Two 5. Requested authority to accept gifts and donations to the district. Several other specific actions were taken to comply with the recommendations of the audit. The district staff acknowledges the correctness of the audit findings and have taken the necessary actions to improve management practices and strengthen financial controls. They have also recommended that they be re-audited in one year, and that the results of their audit as well as those of other districts be circulated to the various fire districts for information. In addition to the actions of the district, this office will take action to re-issue an updated Administrative Bulletin on purchasing which will specifically state that County purchasing procedures may only be used for public purposes, and to clarify that County special districts must utilize the County Purchasing Agent to dispose of any personal property. We have also discussed the issue of purchasing procedures with the Internal Audit staff and with the Purchasing Division. There is no evidence to indicate that there is any significant abuse of County purchasing procedures wherein employees are purchasing items for personal use at County discounts and reimbursing the County. Such practices would be identified in the regular revenue audits conducted by the Internal Audit Division, and no such evidence has been demonstrated. I have issued a letter to the Chief of the Moraga Fire District admonishing him for the inadequate administrative management practices identified in the audit report. It is recommended that your Board acknowledge receipt of this report. Respectfully submitted, M. G. WINGETT County Administrator DB:sr cc: Chief, Moraga Fire District Auditor-Controller U 0102 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) June 2, 1981 Acknowledgment of Report from ) Human Services Advisory Commission ) on State EDD Report on Employment ) Preparation Program. ) The Board on April 14, 1981 having received a report from the State Employment Development Department entitled: "Background Information and Evaluation Design: Employment Preparation Program"; and The Board having referred said report to the Human Services Advisory Commission, the Manpower Advisory Council, and the Family and Children's Services Advisory Committee for review and comment; and The Human Services Advisory Commission having responded to the Board indicating that they support the concept of the program outlined in the subject report since it has broad-based policy implications indicative of a preventive approach to meeting human problems, the promotion of client self-sufficiency and less reliance on the human services delivery system, a shorter path between client entry into the service system and the receipt of services, and an outcome oriented evaluation component; and The Human Services Advisory Commission having suggested that these concepts be considered for positive implementation in Contra Costa County; and The County Administrator having recommended that the response from the Human Services Advisory Commission be acknowledged and that the Board take the Commission's recommendations under consideration pending a response from .the Manpower Advisory Council and the Family and Children's Services Advisory Committee; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JUNE 2, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, I-IcPeak. NOES : None ABSENT: None CERTIFIED COPY I certify that this is a full', true & correct copy of rhe original document which is on file in my office,and that it was passed ll' adopted by the Board of supervis,>rs of Contra Cosra Count}'. California, on the date shown. MTL•ST:J. R.OLSSON.County Clerk&ex-officio Clerk rd of Su burs, by Deput f ycI�,N 21981 Orig: County Administrator o��J/�/ JU Human Services on HSAC, Chair and Exec. Asst. MAC, Chair and Exec.Asst. FACSAC, Chair and Exec. Asst. County Welfare Director Manpower Program Director 0 0103 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) } Termination of Contract ) June 2, 1981 with the City of Antioch ) for REACH Program. } ) The County Administrator having advised the Board that the County's contract with the City of Antioch under which the City operates the REACH program with joint funding from the City of Antioch, the County, and the Antioch Unified School District is expiring June 30, 1981 but contains an automatic six-month extension through December 31 , 1981; and The County Administrator having advised the Board that the Health Services Director would prefer to have the program operated through a non- profit corporation; and The County Administrator having recommended that the Board of Supervisors: 1. Authorize the County Administrator to notify the Antioch City Council of the Board of Supervisors' intent to terminate the County's contract with the City of Antioch effective 30 days following notification to the City; 2. Direct the County Administrator to request the City of Antioch's concurrence to early termination of the contract effective June 30, 1981; 3. Authorize the County Administrator on behalf of the Board of Supervisors to request the Antioch City Council to advise the County whether or not the City intends to continue their financial support for the REACH program in the amount of approximately $25,000 for the 1981-1982 fiscal year; 4. Authorize the Health Services Director to negotiate a contract with Reach Project, Inc. for the period July 1, 1981 through June 30, 1982; 5. Authorize the Health Services Director to either negotiate a contract with the Antioch Unified Schccl District under which the School District would aprovide approximately $25,000 to the County to support the REACH program or to negotiate other arrange- ments under which the Antioch Unified School District would continue their support for the program; 6. If the City of Antioch indicates their willingness to continue to support the REACH program, authorize the Health Services Director to negotiate a contract with the City of Antioch in an amount to be determined by the Antioch City Council for the 1981-1982 fiscal year; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. PASSED by unanimous vote of the Board on June 2, 1981. CERTIFIED COPY I certify that this is a full. true .& correct copy of cc: County Administrator the original document which i� on file in my office. Human Services and that it -a.,; passed & adept-f) t>!• the Board of Health Services Director ?upertl.<r;rr: of Contra Costa count-•. Cal ornia. on the dare rh�i�n. P.;TE�T: J. I:. f:rr�q__ Czr County Auditor Clerk & 'c'o Clo k of said Board of Supervisors, *City of Antioch by Deputy C:erk. *Antioch Unified School District Contracts Unit--Health Services *c/o Contracts & Grants Unit 0 01010 In the Board of Supervisors of Contra Costa County, State of Califomia June 2 19 81 In the Matter of Approving Deferred Improvement Agreement along Crest Avenue for Subdivision MS 273-78, Danville Area. �J Assessor's Parcel No. 188-291-001 The Acting Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Jack G. Smith and Janet Smith, permitting the deferment of construction of permanent improvements along Crest Avenue as required by the conditions of approval for Subdivision MS 273-78, which is located approximately 800 feet southeast of Kell Court on the west side of Crest Avenue in the Danville area. PASSED by the Board on June 2, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. `J 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 dw Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) aft this 2nd day of June , 19 81 Director of Planning Jack G. Smith J. R. OLSSON, Clerk 431 Crest Avenue Walnut Creek, CA 94596 By L2Deputy Clerk Schell & Martin Inc. Diana M. Herman 3377 Mt. Diablo Boulevard Lafayette, CA 94549 0 0105- H-24 3/79 15M t In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Matter of State of California Department of Food and Agriculture Contract to Reimburse the County for Egg Quality Control Enforcement Activities ON THE RECOMMENDATION of the County Agricultural Commissioner - Director of Weights and Measures, the Board Chairman is authorized to sign Standard Agreement #1011 for the sum of $6, 523 for the purpose of receiving reimbursement for Egg Quality Control activities. PASSED by the Board on June 2, 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 said Board of Supervisors on the date aforesaid. Witness nay hand and the Seal of the Board of cc: Agricultural Commissioner S"pef"1i " 2nd June 81 County Administrator affixed this day of 19 Auditor-Controller State Dept. of Food and Agriculture AdZy J. R. OLSSON, Clerk Deputy Clerk C. Matthews O 0106 H-24 3/79 15M i 7- r. In the Board of Supervisors of Contra Costa County, State of California June 2 , �q 81 In the Matter of Approval of Contract Cancellation Agreement #24-188-2 with Astrid Rusquellas, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding Medical Specialist Contract Cancellation Agreement #24-188-2 with Astrid Rusquellas, M.D. in order to cancel Medical Specialist Contract #24-188-1 (Psychiatry) by mutual consent; IT IS BY THE BOARD ORDERED that said Contract Cancellation Agreement is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the Agreement, as follows: Number: 24-188-2 Department: Health Services - Alcohol/Drug Abuse/Mental Health Contractor: Astrid Rusquellas, M.D. Effective Date of Contract Cancellation: June 2, 1981 PASSED BY THE BOARD on June 2, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None r ABSENT: None 1 hereby certify that the foregoinji is a true and correet copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Orig: Health Services Dept. Supervisom* 2nd June Iq 81 Attn: Contracts and Grants Unit ' cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Contractor d % . Deputy Clerk r DG:to C. Matthews 0 010'7 H-24. 3n9 15M r n the Board of Supervisors of Contra Costa County, State of California June 2 In the Moller of Clarification of Intent and Approval of Martinez Bus Lines Contract #24-000-11 for Transportation of George Miller Center Clients The Board on September 30, 1980 having authorized contract negotiations with Martinez Bus Lines, Inc. to provide transportation services from January 1, 1981 through June 30, 1981 with a $16,500 Payment Limit for George Miller Center clients who were not eligible for transportation funding by the Regional Center for the East Bay, and The Board on December 23, 1980 having authorized execution of a letter to the Regional Center of the East Bay advising that the County does not intend to renew its contract with Martinez Bus Lines, and The Board on January 27, 1981 having been advised by Mr. C. L. Van Marter (Assistant County Administrator--Human Services) that the Regional Center of the East Bay had voted on January 26, 1981 not to purchase transportation services for Miller Center clients and the Board having decided to take no action regarding transportation services for Miller Center clients until February 3, 1981 because of pending discussions with the State Health and Welfare Agency, and The Board on February 3, 1981 having agreed to continue transportation services for Miller Center clients at County cost from February 1, 1981 through June 30, 1981 and having authorized contract negotiations with Martinez Bus Lines with a $45,000 Payment Limit for this purpose, and The Board having considered the report of Donald Goldmacher, M.D. (Assistant Health Services Director-Alcohol/Drug Abuse/Mental Health) to the County Administrator on employee actions and oral agreements with Martinez Bus Lines to continue George Miller Center transportation services, THE BOARD HEREBY DECLARES that, while its Orders of December 23, 1980, January 27, 1981, and February 3, 1981 failed to distinguish between the transportation service needs to the George Miller Center clients who are eli- gible for transportation funding by the Regional Center of the East Bay and such clients who are not eligible for transportation funding by said Regional Center, said Board Orders were intended to apply only to the clients who are eligible for such Regional Center funding and were not intended to limit in any way the intent of the Board's Order of September 30, 1980 regarding the provision of transportation services from January 1, 1981 through June 30, 1981 for the George Miller Center clients who are not eligible for said Regional Center transportation funding (i.e., clients not funded by Regional Center vendorization), and IT IS BY THE BOARD ORDERED that: 1. The actions of County employees Kathy Malloy, M.D. (Director, George Miller Centers) and Bob Proctor (Health Services Administrator), in making oral agreements with Martinez Bus Lines to continue transportation services for George Miller Center clients and to incur contract expenses, effective January 1, 1981, and February 1, 1981, respectively, are hereby RATIFIED, and 0 01_08 2. The Board Chairman is hereby AUTHORIZED to execute the FY 80-81 novation contract for the provision of transportation services for George Miller Center clients, as follows: Contract Number: 24-000-11 Contractor: MARTINEZ BUS LINES, INC. Term: July 1, 1980 through June 30, 1981 Payment Limit: $112,200, and 3. The Health Services Director, or his designee, is AUTHORIZED to conduct contract negotiations with Martinez Bus Lines, Inc., to provide transportation services for July 1, 1981 through June 30, 1982 with a $20,400 Payment Limit for Miller Center clients who are not eligible for transportation funding by the Regional- Center of the East -Bay and/or the State Department of Developmental Services. PASSED BY THE BOARD on June 2, 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 on order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Supervisors day Orig: Health Services Dept. affixed this2!!dof Julie f981 Attn: Contracts and Grants Unit cc: County Administrator Auditor-Controller J. R. OLSSON. Clerk Contractor Syj_ fd016eZ4CP'2' Deputy Clerk DG:sh C.Mat thews 0 0 .09 H-24 3179 15M 17-11 In - the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the AAatter of Authorizing Execution of Contract Amendment with Community Services Administration Delegate Agency IT IS BY THE BOARD ORDERED that its CHAIR14AN is AUTHORIZED to EXECUTE contract amendment documents allocating additional Federal Community Services Administration funds frau prior year balances as approved by the Regional Community Services Administration and recommended by the Director, Community Services Department. Local matching share increases will be provided by the delegate agency. No County funds are involved. CONTRACT: 80-106-1 CONTRACTOR: Concerted Services Project, Inc. FUNDING: Community Services Administration ADDITIOINAL FUNDING: $876.00 Federal 219.00 Local Matching PASSED BY THE BOARD on June 2. 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 enwe on the minutes of said Board of Supervisors on the daft aforesaid. Witness my hand and the Seal of the bard of Orig. Community Services Department Su ism 2ndday of June 19 81 cc: County Administrator affixed County Auditor-Controller Community Services Dept. J. R. OLSSON, Clerk Contractor (Via CS j) ly IF jibD" Clerk C. yatthews H-24 3/79 15M 0 0110 In the Board of Supervisors of Contra Costa County, State of California June 2 191981 In the Matter of Project Contract # 29-266-1 with the State Department of Health Services The Board on April 21, 1981 having authorized a proposal by the State to contract with the County for a Cancer Epidemiology Project to be operated by the Public Health Division of the County's Health Services Department; and The Board having considered the recomendation of the Director, Health Services Department, regarding approval of the resulting Contract 129-266-1 with the State Department of Health Services, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for sub- mission to the State as follows: Number: 29-266-1 (State #80-64686) State Agency: Department of Health Services Term: April 15, 1981 through June 30, 1981 Total Payment Amount: $20,000 PASSED BY THE BOARD on June 2, 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 on order «tiered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and" Seal of the Board of Orig: Health Services Dept. Supervisors 2nd June 81 Attn: Contracts & Grants Unit affixed this day of 19 cc: County Administrator Auditor--Controller J. R. OLSSON, Clerk State of California 1221Z aDeputy Clark od y C. Matthews DG:ta 0 01-11 H-24 3179 15M J - In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Matter of Contract Negotiations with the California Public Health Foundation The Board having this day authorized Contract #29-266-1 with the State Department of Health Services for a Cancer Epidemiology Project; and The Board having considered the recommendation of the County Administrator and having approved in principle a contract with the California Public Health Foundation to conduct health survey interviews as part of the cancer incidence study in Contra Costa County; IT IS BY THE BOARD ORDERED that the Director of Health Services is AUTHORIZED to negotiate a contract with the California Public Health Foundation for data collection services, said contract to have a payment limit of $20,000. PASSED by the Board on June 2, 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 cornet copy of an order so mood on the minutes of said Iloord of Supervisors on the dote aforesaid. cc : Director, Health Services Supervisors � 1°y hoed and the Seal of the doord of County Administrator affixed this 2nd day of June 19 81 J. R. OLSSON. Clerk sya ��� ic •LDeputy Clerk Jeanne 0. Maglio H-24 srrs 15M 0 0112 In the Board of Supervisors of Contra Costa County, State of California June 2 19 81 In the Matter of Sale of Tax Deeded Property to the City of Concord IT IS 'PY TPF MARD nRnFRFn that the Chairman is AIITHnRI?Fn to execute an Agreement of Sale entered into betateen the County of Contra Costa, City of Concord, ani the State of California, for the sale of Parcel 'lu!rber l3D-n5n-012 tfornerly 130-050-12) to the City of Concord, pursuant to Revenue and Taxation Code Sect-ions 3791 et seg. , 'as recorrended by the Ce,m tv Treasurer - Tax Collector. PASSED by the Board on June 2, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSETN: None 1 hereby certify that the foregoing is o true and corred copy of an order etMered on the minutes of said Board of Supervisors on the dote ofonioid. Witness my hand and the Seal of the Board of cc: State of California Supervisors 2nd June 81 c/o Tax Collector (6) affixed this—day 19 Auditor - Controller — Administrator 'J. R. OLSSON. Cork City of Concord sy . Deputy Clerk C. Matthews 0 0 .13 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Motter of Execution of Animal Services Agreement with the City of Richmond 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 Richmond 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 2, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None heripby certify that the foregoing is a true and correct copy of on order entered on the minutes ofisaid Board of Supervisors on the date aforesaid. Orig." Dept. CAO Witness my hand and the Seal of the Board of cc: Aiyimal Services Supervisors County Counsel affixed this 2nd day of June 19 81 Public Health City of Richmond J. R. OLSSON, Clerk 0y Deputy Clerk C. Matthews 0 0114 H-24 3179 ISM In the Board of Supervisors of Contra Costa County, State of California June 2 -019 81 In the Matter of Agreement,Swith U.C. Berkeley-Boal Hall, University of San Francisco and Golden Gate University School of Law, San Francisco, for Work , Study Students for the Office of the Public nPfpndpr IT IS BY THE BOARD ORDERED- that the Chair Person is authorized to execute agreements with the University of California-Boalt Hall, Berkeley, California, the University of San Francisco, San Francisco, California, and Golden Gate University School of Law, San Francisco, California, for employ- ment of up to 15 Work Study students by the Office of the Public Defender for the period of July 1, 1981 through June 30, 1982. Total amounts of all Work Study Agreements for the Office of the Public Defender for the period July 1, 1981 through June 30, 1982 not to exceed $12,000. PASSED BY THE BOARD on June 2, 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 entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors axed this 2nd day of June . 19 81 ffi cc: U.C. Berkeley-Boalt Hall J. R. OLSSON, Clerk Golden Gate University Sf' Deputy Clerk School of Law C. Matthews University of San Francisco County Administrator County Counsel _ Director of Personnel U 0 I J H .-4t4c- (,Wr-Controller Public Defender In the Board of Supwvbors of Contra Costa:: County, State of California June 2 In the Matter of Proposed Legislation As recommended by Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to review and submit recommendations on proposed legislation, SB 410 and HR 1765, pertaining to repeal of Section 301 of the Powers Plant and Industrial Fuel Use Act of 1978. PASSED by the Board on June 2, 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 cc : County Administrator County Counsel ed thw 2nd day of June _ 19 81 J. R. OLSSON, CNrk 2 Oeputy Clerk Jeanne 0. Maggio 0 M6 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Matter of Requesting Review of Procedure Used in Issuance of Carnival Permits. Supervisor T. Torlakson having raised the matter of the procedure used in the investigation and issuance of carnival permits in light of concerns expressed by residents in the vicinity of a carnival recently held in the San Ramon area, IT IS BY THE BOARD ORDERED that the County Administrator and Acting Public Works Director are requested to review said procedure. PASSED on June 2, 1981, by the following vote of the Board: AYES: Supervisors N. C. Fanden, R. I. Schroder, S. W. McPeak, T. Torlakson, and T. Powers. NOES: None. ABSENT: gone. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and Ute Seal of the Board of Supervisors ol6xed this 2nd day of June 19_,$j_ cc: County Administrator Acting Public Works J. R. OLSSON, Clerk Director oy - Deputy Clerk County Sheriff-Coroner rNlroth County Counsel 0 0117 H-24 W79 15M In the Board of Supervisors of Contra Costa County, State of California June 2 1 19 81 In the Molter of Approval of Contract Amendment #20-274-2 Home, Health $ Counseling, Inc. IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Contract Amendment #20-274-2 with Home, Health & Counseling, Inc. , effective April 1, 1981 increasing Contract #20-274-1 by $ 7,324 to a new payment Limit of $27,325 for FY 1980-81 as compensation for Title-XX emergency, short-term caretaker services for children in their own homes. PASSED BY THE BOARD on June 2, 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 entered on the minutes of said Boord of Supervisors on the date oforesaid. Originator: Social Service Department Witness my hand and the Seal of the Board of Attn: Contracts & Grants Supervisors 2nd June 19 81 affixed Auditor-Controller axed thisday � County Administrator State of California /� �1 J. R. OLSSON Clerk Social Services By A jWZLO- , psp„ty Clerk C. Matthews 0 0118 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California June 2 —fig 81 l In the Matter of Authorizing Execution of a Lease and Memorandum of Lease Commencing September 15, 1981 with Bertram M. Feltono- and Leland R. Felton for the Premises at 5910 Huber Avenue, El Cerrito. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Lease and Memorandum of Lease commencing September 15, 1981 with Bertram M. Felton and Leland R. Felton for the premises at 5910 Huber Avenue, El Cerrito, for occupancy by the Probation Department under the terms and conditions as more particularly set forth in said Lease and Memorandum of Lease, subject to County Counsel approval. PASSED by this Board on June 2, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Weak, Torlakson, Powers. NOES: None ABSENT: None I hereby certify that the foregoing b a true and cored copy of an oedw enlrrrd on the minutes of sold Board of Supervisors on the dote aforesaid. Originator: Public Works Department Wdnm my hand and tM Seal of dee Board of Lease Management Supervisors offuged " 2_ nd day of June 19 81 cc: County Administrator County Auditor-Controller (via L/M) J. A. pLSSON, CNrk Public Works Accounting (via L/M) Buildings and Grounds (via L/M) By Deputy Clerk Lessor (via L/M) C.-Matthews Probation Department (via L/M) 0 0119 H-24 3179 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Engineer's Tentative Report ) on Street Lighting Service ) June 2, 1981 Charges in County Service ) Areas. ) This being the time fixed for hearing on the proposed levying of street light services charges within the boundaries of County Service Areas throughout the County under the provisions of County Ordinance No. 79-42; and Mark Kermit, Chief Deputy Public Works Director, having reviewed the procedure for adopting street light service charges and the timetable to meet legal requirements in order to levy said charges for the fiscal year 1981/82 and having noted that June 30, 1981 is the last day for the Board to confirm the Engineer's Tentative Report; and The Chairman having declared the hearing open and the following persons having appeared: 1. K. Earl Lubell , 50 Fryer Court, San Ramon, California 94563, who presented a petition containing 120 signatures of homeowners in the planned development known as Inverness Park, San Ramon area, opposing the proposed street lighting service charge; 2. Mr. Bob Gius, 9085 Alcosta Boulevard #329, San Ramon, California 94563, who opposed the theory of street lighting service charges; and Supervisor T. Powers having requested that the remarks of Mr. and Mrs. Richard J. Woodhams, 1222 Dutch Mill Drive, Danville, California 94526, contained in their May 31 , 1981 letter be included in the considerations before the Board this day; and Supervisor T. Torlakson having recommended that the hearing be closed for oral testimony and that written comments be accepted until June 29, 1981 ; IT IS BY THE BOARD ORDERED that the .recommendation of Supervisor Torlakson is APPROVED and June 30, 1981 at 10:30 a.m. is fixed as the time to make a determination on the proposed street lighting service charges. PASSED on June 2, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT• None. CE-r% r-1m) copy I certify that this is a ft:il, r: - .; cu::cc: a•^ ,;E ;,: Was pasc�Yl S _. r Contra CuS... C. ' ATTEST. 1. I: C':�. ":.. C....... :vd- of said Biwrd of Sip. .;_;,::,• is 17cn :! Clc:;;. cc: Acting Public Works Director 2 19$1 County Counsel County Administrator .fir=n? PA. Herman Director of Planning 0 0120 In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Maher of Authorizing Increase in County Counsel Petty Cash Fund - IT IS BY THE BOARD ORDERED that an increase from $20 to $50 is AUTHORIZED in the Petty Cash Fund of the Office of County Counsel, as recommended by the County Auditor-Controller. PASSED BY THE BOARD on June 2, 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 cored copy of an ado enNred on the minutes of said Board of Supervisors on the daft aforesoid. Witness my hand and the Seal of the Board of Supervisors 2ndday of June 19 81 affixed Orig. : County Administrator J. R. OLSSM, Clerk cc. County Counsel By ADeputy Cleric County Auditor-Controller C. Matthews 0 0121 H-24 3179 ISM In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 8. 1 In the AUffer of Authority to Negotiate Contract with Amherst & Associates. The Director of Health Services having requested authority to negotiate a contract with Amherst & Associates to purchase their Health Systems Library and to obtain assistance in developing a financial management system during the 1981-1982 fiscal year; and The County Administrator having noted that the costs will include a one-time data processing set-up fee of $13,000; monthly charges of approximately $2350, and consultation services of not to exceed $40,000 to implement the system and train County staff; and The County Administrator having recommended that the Health Services Director be authorized to negotiate a contract with Amherst & Associates to purchase their Health Systems. Library and to obtain assistance in developing a financial management system, costs during the 1981-1982 fiscal year not to exceed a one-time set-up fee of $13,000, consultation services of not to exceed $40,000, and monthly data processing charges not to exceed $2350; all contracts to be returned to the Board of Supervisors for final consideration following review by County Counsel, County Auditor-Controller., and County Administrator; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. PASSED BY THE BOARD ON JUNE 2, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing h o true and correct copy of an order afted on the minutes.of said Board of Supervisors on the dote aforesaid. Ori g: County Administrator Witness nh► hand and the Seal of the Board of Human Services Supervisors County Counsel 2nd ay of June _ lq 81 County Auditor Health Services Director Contracts Unit--Health Services J. R. OLSSON. Clerk Amherst & Associates By Q4,t-� qty Clerk Jeanne 0. Maglio H-24 3/79 15M 0 01.22 In the Board of Supervisors of Contra Costa County, State of California June 2; , 19 81 In the Matter of Petition for CATV Rate Increase Rollback, Rancho Diablo Mobile Home Park. Supervisor N. C. Fanden having advised that she had received a petition from residents of the Rancho Diablo Mobile Home Park requesting a rollback in the CATV rate increase recently granted to Televents prior to the increase of its channel services; and Supervisor Fanden having suggested that the Public Works Department attempt to determine the basis on which the City of Pleasant Hill recently rolled back the rates for Televents` service to see if it might be applicable for the unincorporated areas of the County served by Televents; and Supervisor S. W. McPeak indicated that it was her understanding that the home box office receipts were included in one report and the other report was based on the rate of return with respect to capital investment and not HBO receipts, and having indicated that she was of the opinion that a review was in order; and Board members having discussed the matter generally, IT IS BY THE BOARD ORDERED that the aforesaid petition is REFERRED to the Public Works Director for report with the understanding that staff is to review the data basis that has been compiled and is being used by the cities as justification for rate increases. PASSED by the Board on June 2, 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. cc: Rancho Diablo Mobile Home Park Witness my hand and the Seal of the ward of Attn: Maxine Ki i gare Supervisors 345 Via Peralta rll affixed this 2nd day of ,lune 19_aL Pacheco, CA 94553 Acting Public Works Director County Administrator J. R. OLSSON, Clerk By Deputy Clerk A. Jo(4h H-24 3179 15M 0 0123 AJ:mn In the Board of Supervisors of Contra Costa County, State of California AS EX-OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 June 2 , 19 81 In the (Matter of + Objection to Proposed Rate Schedule for Sewerage Service. Supervisor Tom Torlakson having advised that he had received an April 24, 1981 letter from Mr. Art Itanen, President, Bethel Island Marina Owners' Association, objecting to the proposed rate schedule for sewerage charges for marina operations (a public hearing on sewerage service/water service for Sanitation District No. 15 is scheduled before the Board on July 14, 1981 at 10:30 a.m.); As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the aforesaid objection is REFERRED to the Acting Public Works Director for response. PASSED by the Board 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 Board of Supervisors on the date aforesaid. cc: Bethel Island Marina Witeess my hand and the Seal of the Board of Owners' Association Acting Public Works Director Supervisors affixed Administrator axed this 2nd day, of_June 19 81 County Counsel J. R. OLSSON, Clerk 6� Deputy Clerk ine M. Neufel H-24 3/79 15M 0 0124 AJ:mn In the Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Molter of Communication from Northern California Grocers Association relative to Food Stamp Distribution Schedules. The Board having received a letter from the Director of Governmental Relations, Northern California Grocers Association, suggesting that the County consider implementation of a food stamp distribution schedule presently being tested in Fresno County and Sacramento County so as to relieve the excessive business encountered by grocery stores the first two or three days of each month as a result of the receipt by welfare recipients of their food stamp authorizations; and The County Administrator having recommended that this letter be referred to the County Administrator and the County Welfare Director for a subsequent report back to the Board on the feasibility of testing or implementing either of these distribution schedules; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JUNE 2, 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 erMered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and Ow Seal of the Board of Human Services Supervisors County Welfare Director affixed "2nd day of June 19,gL No. Calif. Grocers Assoc. J. R. OLSSON, Clerk ey La 2 / Deputy Cleric Jeanne 0. Magli 0 0125 H-24 3/79 15M C In the Board of Supervisors of Contra Costa County, State of California June 2 _V19 81 In the Matter of Emergency Service Plan of Riverview Fire Protection District. Supervisor Tom Torlakson having advised the Board that a detailed plan for the sharing of facilities by fire and ambulance personnel has been prepared and approved by the Commissioners of the Riverview Fire Protection District as a pilot project for its West Pittsburg station; and Supervisor Torlakson having stated that the plan is pro- posed to provide better emergency response service at a savings to the District, and having recommended that the Board endorse the concept of the pilot program and refer the plan to the County Administrator and County Counsel for review; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. The foregoing order was passed 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 corned copy of an order eMarrd on the • minutes of said Board of Supervisors on the date aforesaid. c.c. Riverview FPD Witeess nay hand and the Seal of the Board of County Administrator supe County Counsel affixed this 2nd day of June 1981 OLSSON, CNrk Bye Geraldine Russell , pity Clerk 0 01.26 H-24 4/77 15m In dw Board of Supervisors of Contra Costa County, State of California June 2 , 19 81 In the Maher of Vandalism Problems at the 37th Street County Building Parking Lot in Richmond. At the request of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the County Administrator provide the Board with his recommen- dations on measures that might be taken to correct security problems at the 37th Street County Building parking lot in Richmond. The foregoing order was passed 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 entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator wdneu my hand and the seal of the Board of Social Services Union S+Pertisors Local 535 affixed this 2nd day June . 19 81 J. R. OLSSON, Clerk 6y Oepwly Clerk Geraldine Russell 0 012'7 H-24 3179 15M t In the Board of Supervisors of Contra Costa County, Stats of California June 2 , 19 81 In the Matter of Proposal to Consolidate Fire Operations Commuications in West County. Supervisor Tom Powers having advised that he had received a May 28, 1981 letter from the Board of Directors of the Kensington Fire District supporting a single regional fire operations communications center in west County to handle fire, police, and medical assistance calls, and urging this Board's support of that concept; and Supervisor Powers having stated that he believed such a communications center would be advantageous to all involved, and having commented that he was also concerned about communications in the Hercules-Pinole area where the 911 system had not yet been implemented; and Supervisor Powers having indicated that he believed that it was appropriate at this point for the Board to review the issue of shared communi- cations systems, and having recommended that the matter be referred to the Internal Operations Committee (Supervisors R. I. Schroder and T. Torlakson) to review the proposal and structuring of a communications center in west County. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on June 2, 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 dote aforesaid. cc: Kensington Fire District Witness my hand and the Seal of the Boord of Internal Operations Committee Supervisors County Administrator olRxed 2nd day 01 June 19 81 Acting Public Works Director J. R. OLSSON, Clerk -97 B Deputy Cleric Mai ' e M. Neufeld H-24 3/79 15M 0 0128 AJ:mn In the Board of Supervisors of Contra Costa County, State of California June 2 19 81 In the Matter of Assessment Appeals Board Form No. C6a.l - Decision After Hearing. On the request of the Assessment Appeals Board, IT IS BY THE BOARD ORDERED that Assessment Appeals form No. C6a.l, Decision After Hearing, is APPROVED. PASSED on June 2, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is 0 tftw and c0fr06 copy of on order enter on fire minutes of said Board of Supervisors on the date aforesaid. Witness my hood and **Seal of On Board of cc: Assessment Appeals Board Suporvism County Assessor affixed this 2nd. djo, of June lq 81 County Counsel County Auditor-Controller County Tax Collector ay _ J. R. OLSSON, Clerk County Administrator veputy Clerk Diana M. Herman 0 029 H-24 3174 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) June 2, 1981 Board Support for Certain ) Legislative Measures. ) The Board on May 12, 1981 having referred to the County Administrator for recommendation five pieces of legislation introduced at the. request of the County Supervisors Association of California as a part of their Platform for Efficient Government; and The County Administrator having reported that the five bills include: AB 1282 - which would remove the requirement that a list of names of delinquent taxpayers be published in a newspaper of general circulation; AB 2188 - which would remove the mandatory mailing of bilingual Home Owner Exemption forms and instead provide a notation on the English form (in Spanish) that a bilingual Exemption form is available; AB 2138 - which would clarify Chapter 813, Statutes of 1980, to indicate that where a parcel of property has multiple owners the Assessor is only required to list in full the name' of one owner with the notation "et al", with a separate listing showing the additional owners; AB 1283 - which would remove the present requirement that a tax bill must provide an appropriate place for the taxpayer to request a receipt, providing receipts remain available at the request of the taxpayer; and AB 1710 - which would increase the delinquent penalty fee on late property taxes from 6% to 10%, and which would raise the redemption penalty rate from 1% to 1.5%; and The County Administrator having recommended that the Board go on record as supporting all five of these bills; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED, and the County Administrator is directed to indicate to the County Supervisors Association of California, this County's legislative delegation, and the authors of the five bills; namely, Assemblymen Dave Elder, Dominic Cortese, and Marian LaFollette, this County's support for the subject bills. PASSED BY THE BOARD ON JUNE 2, 1981, by unanimous vote. CERTIFIED COPY 7 """El-y that Ellis is s full, true & correct cnr; of the original documcrtr which is on file in my office,and thar it sas passed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST.J.R.OLSSON.County Clerk&ex-officio Clerk of i craEd of Su ervisors, by Deputy Orig: County Administrator on �� 2t Human Services CSAC Legislative Delegation Assemblymen Dave Elder, Dominic Cortese, Marian LaFollette County Assessor's Office County Treasurer's Office 0 0130 R IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Finance Committee Report on ) the Allocation of Additional ) June 2, 1981 Funds to Complete El Pueblo ) Day Care Center ) At the Board meeting of May 26, 1981 the report of the Director of Planning on the recommendation of Housing and Community Development Advisory Committee that an additional $189,000 of Federal Community Development Block Grant funds be allocated to complete the El Pueblo Day Care Center in Pittsburg was referred to this Committee. The Finance Committee met on June 1, 1981 to consider this issue. Our recommendations are as follows: Recommendations on Completing the Project 1. Conceptually agree to complete "Phase I" of the E1 Pueblo Day Care Center. 2. Continue to have the Pre-School Coordinating Council, Inc. manage the project , under contract to the County. 3. In order to provide adequate County control to assure completion of the project within available funds, require the following conditions on receipt of additional monies: a. The Pre-School Coordinating Council must hire an architect-construction manager approved by the County to complete the design of the building, prepare adequate bid documents, manage the completion of the project including payment of contractor or subcontractors, and inspect completed work to assure its compli- ance with the approved program. b. That only funding to do the design and bid package portion of the project be allocated at this time. C. That if construction is authorized, the pay- ment of actual construction cost and consultant fees would be made through a ` "voucher" system. d. That the County have the right to approve all bid awards prior to commencing construction. e. That the architect-construction manager contract with the Coordinating Council provide for close coordination with the County. f. That the previously let site improvement contract not proceed so that funding previously approved for this component would be available to provide a contingency should additional funding for the project be necessary. g. That the site improvement contract be reduced to the absolute minimum necessary to provide the landscaping for the Phase I project only. 0 0131 2. h. That the work already done on Phase II of the project with the exception of the poured foundation be taken down. i. That the attorney for the Pre-School Coordinating Council will make appropriate settlement arrange- ments with all outstanding creditors and present such to County Counsel for review. j. That the Pre-School Coordinating Council agree to pursue all remedies necessary against the bonding company, construction contractor and other responsible parties to recover any judgments or payments due them within 60 days. k. Any such recovery, minus actual attorney costs and court fees, shall be returned to the County. 1. That the Pre-School Coordinating Council promptly provide the County with all requested documents regarding this project. M. That the land lease with the Housing Authority be amended to provide for other than a day care facility on the site. Recommendations on the Allocation of Additional Funding 1. Approve the expenditure of up to $25,000 to complete the design and estimate the total cost of completing Phase I of the Day Care Center. 2. Leave the matter of allocating sufficient funding to complete the project with the Finance Committee for subsequent review once the estimated total cost of the project is known. 1 S. W. McPEAK N. C. F EN Supervisor, District IV Supervise District II IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on June 2, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None CERTIFIED COPY 1 certif.- thsc this is a full. trae L correct copy of the original document a l,ich is on file in my office.--nd that it cc: Director of Planning pas prix. s a.'- :ed' the ]3o,-rd of Su^:r:isors of County Administrator Cuntrs Grta GounrJ. California, on the L. shown. Auditor-Controller ATTEST: 1. I:.O1SSON.Ctju,::•Clenk&ex-ufficu,Clerk City of Pittsburg of said hoard of Scperciso:.. Dcputy Clerk. Pre-School Coordinating Council, Inc . 0 0132 In the Board of Supervisors of Contra Costa County, State of California June 2 1981 In the Matter of Adopting Committee Report on Funding of E1 Pueblo Day Care Center Supervisor S. W. McPeak presented the Finance Committee report recommending additional funding for the E1 Pueblo Day Care Center under specified conditions, and in addition recommended that the Board should also agree to the following: 1. Discussion with City of Pittsburg officials for building inspection services and project monitoring now that the property has been annexed to the City; 2. Activation of a community advisory board to regulate the use of this facility; and 3. Provision for the possible return of the facility to the County should audit excep- tions be taken against the County at a future time as a result of proposed supple- mental funding arrangements; IT IS BY THE BOARD ORDERED that the supplementary recommen- dations of Supervisor McPeak are APPROVED. PASSED by the Board on June 2, 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 a" of an ander entered on the minutes of said Board of Supervisors on the daft aforesaid. Witness my hood and the Seal of the loord of cc : Director of Planning Su County Administrator affixed thk 2nd A. June lq 81 Auditor-Controller City of Pittsburg Pre-School Coordinating J. R. OLSSON, Ckwk Council, Inc . 4 E. 5th St . dy n :��`"''`'` 61. ^ Do" Cierk Pittsburg 94565 Jeanne 0. Maglio H-24 W9 15M 0 0133 June 2, 1981 - Closed Session. At 12:45 p.m. the Board recessed to meet in Closed Session in Room B-12•of the County Administration Building, Martinez, CA, to meet with labor negotiators (pursuant to Government Code 54957.6) and discussed matters of litigation. At 3:10 p.m. the Board reconvened in its Chambers and continued with the calendared items. a 0, 0134 In the Board of Supwvibm of Contra Costa County, State of Colifomia June 2 , 19 $Z In the Moller of County Administrator Report on Mosquito Abatement Districts The County Administrator having presented a report following up on a February 21, 1980 report on the finances and consolidation of the Diablo Valley and Contra Costa Mosquito Abetement Districts; and The report having indicated that the current situation of the two districts remains very little changed since the previous report and that it still does not appear to be a favorable time to consider consolidation of the districts; and The County Administrator recommends that the matter be left as a continuing referral to his office for review as circumstances change. IT IS BY THE BOARD ORDERED that the report and recommendation of the County Administrator are APPROVED. PASSED by the Board on June 2, 1981, by the following vote: AYES: Supervisors Panden, Schroder, MCPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is o true and correct copy of aw order wed on the minutes of said board of Supervisors on the dole aforesaid. Orig: County Administrator witness my hand and dw Seo! of*w Board of Super�risots cc: Contra Costa Mosquito affixed this 2nd dor of Jymo_ 19.ju- Abatement District Diablo Valley Mosquito J. R. OLSSON, Cleric Abatement District Depoly Clerk Jeanne 0. Maglio 0 0135 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE BETHEL ISLAND FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY June 2 , 19 81 In the Matter of Resignation from the Board of Commissioners of the Bethel Island Fire Protection District of Contra Costa County. Supervisor T. Torlakson having advised that Cliff Fleming has resigned from the Board of Commissioners of the Bethel Island Fire Protection District of Contra Costa County; IT IS BY THE BOARD ORDERED that the resignation of Mr. Cliff Fleming from said Board is ACCEPTED. PASSED by the Board on June 2, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. WiI -I my hoed and the Sed of the Board of cc: Bethel Island Fire supemsors Protection District affixed " 2nd doy of June 19 81 County Administrator County Auditor-Controller - _ Public Information Officer J. M;`OLSSpN, Clerk By onda c� Amdahl 0 0136 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California June 2 11981 In the Mo11er of Appointment to the Merit Board. Supervisor S. W. McPeak having recommended that Ada Cole, 4402 Marsh Elder Court, Concord 94521, be appointed as the Supervisorial District IV representative on the Merit Board effective July 1, 1981: IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by' the following vote of the Board on June 2, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the fvrpoino is a true and cornet a W of on order emued on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and tine Seel of Ow Board of cc: Ada Cole Supervisors Merit Board ofted this 2nd dap of June 19 81 Director of Personnel County Administrator R. OLSSON, Clark dp ! Deputy Clerk OD 8Am 1 _ 0 013 7 H-24 3179 15M In the Board of Supervisors of Contra Costa -County, State of California June 2 , 19 81 In the Matter of , Continuance of Federal Aid Urban (FAU) and Federal Aid Secondary (FAS) Programs The Public Works Director has informed this Board that the federal govern- ment has recommended the discontinuance of the Federal Aid Urban (FAU) and Federal Aid Secondary (FAS) programs. He further reported that the FAU program brings annually approximately $2.7 million in federal funds to Contra Costa County. These monies can be used for city streets, county roads, and state highway improvement projects, as well as mass transit projects. Priorities are set entirely at the local level, in a cooperative process, and approved by the Mayors' Conference and the County Board of Supervisors. The FAS program helps to maintain and improve rural highways in the eastern portion of the County. It is the Public Works Director's opinion that discontinuance of these programs would be a distinct loss to Contra Costa County and its cities, and impair their ability to maintain the County's transportation network. It is the recommendation of the Public Works Director that the Board inform its Congressional Delegation of the importance of these two programs. IT IS BY THE BOARD ORDERED that the report of the Public Works Director is ACCEPTED and his recommendation is APPROVED, and that copies of this Board Order be sent to the County's Congressional Delegation and to the Metropolitan Trans- portation Commission. PASSED BY THE BOARD on June 2, 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 Public Works Director Wit"eu my hand and the Seal of the.doard of Supervisors cc: County Administrator 2ndday of June 19 81 Contra Costa Congressional affixed this, Delegation ( :,-4— ant- 4a- Metropolitan Transportation J. R. OLSSON, Clerk Commission (via PW) By Deputy Cleric 0 0138 H-24 3/79 15M cl IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Presentation of ) Otto Hieb Award to } RESOLUTION NO. 81/602 Mrs . Helen Kelly ) WHEREAS Mr. Gene Jurs, Chairman East Bay Community Foundation, appeared before the Board of Supervisors for the purpose of presenting to Mrs. Helen Kelly the Otto Hieb Award for community services; and WHEREAS Mrs . Kelly has distinguished herself as a community leader and has actively participated in programs designed to improve the educational and social environment on behalf of County residents; and WHEREAS Mrs. Kelly's contribution to the educational community consists of 12 years as a member of the Board of Education of the Mt . Diablo Unified School District, including a term as the first female President of that board, two years as a member of the Advisory Committee of San Francisco State University program for educational administrator credentialing, and a term as President of the Contra Costa School Boards Association; and ' WHEREAS participation in general community activities has included service to the United Way, the Sar. Francisco Bay Area Girl Scout Council, the Bay Area Social Planning Council, the Contra Costa Social Planning Council, and the Contra Costa Home Health and Counseling Agency; and WHEREAS Mrs. Kelly, who is an instructor at Solano Community College, also serves as President of the School Community Relations Foundation, Vice-President of the Family Stress Center Board, and Secretary for the Eugene O'Neill Foundation; and WHEREAS her unselfish devotion to community service has and is continuing to provide County residents with oppor- tunities to receive needed personal services in order to better their lives. IT IS BY THIS BOARD HEREBY RESOLVED that it sincerely congratulates Mrs. Helen Kelly on her receipt of the Otto Hieb Award from the East Bay Community Foundation and extends to her its personal appreciation for her many contributions to the improvement of the social environment on behalf of the residents of Contra Costa County. PASSED by the Board on June 2, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None cc: County Administrator Public Information Officer 0 /,-3 RESOLUTION NO. 81/602 And the Board adjourns to meet on Tuesday, June 9, 1981 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. Tom Powers, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 7 The preceeding documents contain 1�0_pages. 1 Coy THE QE�R�S �F p of pE TNS SONR S�Q�Q��SORS � ov MpN�u 0� �une