Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 06301981 - Comp Min Pkt
• �� ' g $' E �uN TVESppY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY June 30, 1981 IN ROOM 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 J 0 001 In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81_ In the IN~of Ordinance(s) Adopted The following ordinance(s). was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 002 ORDINANCE NO. 81- 41 (Positions Exempt from the Merit System) The Contra Costa County Board of Supervisors ordains as follows to exempt positions from the merit system. SECTION I. Exempt Positions. The following positions are exempted from the merit system established by Ordinance No. 80-47: 1. Executive Secretary - Department Head. (a) Executive Secretaries to department heads, as authorized by the Board of Supervisors, are exempt. (b) Each department head is the appointing authority for his executive secretary. 2. Executive Secretary - Merit Board. The Executive Secretary to the Merit Board is exempt and is appointed by -the Merit Board. 3. Board of Supervisors Assistant. . Each member of the Board of Supervisors is the appointing authority for exempt assistants authorized for his/her district. 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 & GAZETTE a newspaper published in this County. PASSED on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board r By: Diana M. Herman Deputy Ch#Arman of the Board DVL:GUM:G (6-17-81) ORDINANCE NO. 81- 41 0 003 l . ORDINANCES NOS. 81- 42 81- 43 , 81- 44 81- 45 , 81- 46 , 81- 47 , BT--T8 , 8T=�9 , 8r--50 817_'5_L-'_, 81-=, 81-=, (Uniform Fire Code) ORDINANCES OF THE COUI;"Ly OF CONTRA COSTA (#81- 42 ) l AND OF THE BETHEL ISLAND (#81- 43 ) , BRENTWOOD 081- 44 ) , BYRON (#81- 45 ) , CROCKETT-CARQUINEZ 081- 46 ) , CONTRA COSTA COUNTY (#81-47 ) l EASTERN 081-48 ) 1 MORAGA (481- 49 ) , OAKLEY (#81-50 ) , ORINDA 081- 51 ) , PINOLE (#61- 52 ) , RIVERVIEt1 (#81- 53 ) # TASSAJARA 081- 54 ) AND WEST (181- 55 ) , FIRE PROTECTION DISTRICTS OF CONTRA COSTA COUNTY, ADOPTING BY REFERENCE (WITH CERTAIN AMENDMENTS) ' THE UNIFORM FIRE CODE (1979 EDITION AND THE 1981 SUPPLEMENT) COMPILED BY THE INESTERN FIRE CHIEFS ASSOCIATION, INC., AND REPEALING ORDINANCE NUMBERS 77-83 through 77-96. The Board of Supervisors of Contra Costa County for the County, and as the Board of Directors of the Bethel Island, Brentwood, Byron, Crockett-Carquinez, Contra Costa County, Eastern, Moraga, Oakley, Orinda, Pinole, Riverview. , Tassajara, and West Fire Protection Districts, grdains as follows: SECTION I. Adoption by Reference. The Uniform Fire Code, 1979 Edition, ircludir'ng Appendix Articles A, B, C, D, E, F, G, H. and I, and the 1981 Supplement thereto, as compiled, reco=ended and published by the Western Fire Chiefs Association and the Inter- national Conference of Building Officials, is hereby adopted by this reference, with the changes, additions, and deletions set forth i-. this Ordinance. Three copies of this Uniform Code and Supplc.mant are now on file in the Office of the County Clerk for use and examination by the public. SECTION II. Additional Definition. In 'addition to the terms defined in Article 9 or-Me Uru orm Fire Code, the following term in this Ordinance and in the Uniform Fire Code adopted by reference by this Ordinance is defined as follows: "Board of Fire Commissioners" shall mean the commissioners appointed by the supervising authority of the jurisdiction to act as its agents in managing the affairs of the jurisdiction. SECTION 'III. Changes and Deletions. '-The .Unitorm Fire Code and the 1961 Sunil ement thereto asopte by reference in Section I, shall be effective with the amendments, additions, and deletions set forth in this section. Article, section, division, and appendix numbers used below are those of the Uniform Fire Code. Section 1.103 Sco2j. Section 1.103, is amended by adding subsection (d) , as s: (d) Where not otherwise limited by law, the provisions of this code shall apply to vehicles, ships, boats, and mobile vehicles when fixed in a specific location within the boundaries of this jurisdiction. _ 0 004 Section 2.101 ResgRnsibilitx for Enforcement. Section 2.101 is amended by adding Subsection (i) ,, as follows:— (i) The Chief may order, in writing, the correction, elimination, or abatement of any fire or life hazard or any violation of this Ordin- ance including the said code and standards incorporated by reference herein which violation correction is necessary for prevention and suppression of fires and conflagrations and for the protection and preservation of life and property against the hazards of fire and con- flagration. Section 2.102 ' Rules and Regulations. Section 2.102 is amended, as follows:The Chief is authorizd to make and enforce such rules and regulations for the prevention and control of fires and fire hazards as may be necessary from time to time to carry out the intent of this Code. Such rules and regulations shall become effective only after the Board of Fire Commissioners has reviewed and the County Administrator or the Board of Supervisors has approved them and indicated its or their • approval and upon the filing of one copy of such rules and regulations in the office of Clerk of the Board of Supervisors. Additional copies of such rules and regulations shall be kept in the office of the Fire Department for reference by and distribution to the public. Section 2.105 * Authoritx of Fire Personnel to Exercise Powers of Peace Officer_; Cita ions. Section 2. is amen a ,,asEollows; (a) The Chief and his designated representative shall have the powers of peace officers while engaged in the performance of their duties with respect to the prevention, investigation, and suppression of fires and the protection and preservation of life and property against the hazards of fire and conflagration. (b) The Chief, or his duly authorized agents, may issue citations for violations of this Ordinance in the same manner as a county or city is authorized to do so by Chapter 5C (commencing with Section 853.5) , Title 3, Part 2, of the Penal Code. Section 2.107 Right of Entry. Section 2.107 is amended by adding a final paragraph, as follows: Except as provided above, the Chief, or his duly authorized representative shall have the authority to enter any building or premise for the purpose of extinguishing or controlling any fire, performing any rescue operations, investigating the existence of suspected or reported fires, gas leaks,,- or other hazardous condi- tions or taking any other action necessary in the reasonable performance of his duty. Section 2.205 Service of Orders and Notices. Section 2.205 is amended by changing a wor s registered ma " in the second aid section do to last paragraph of s "certified mail". -2- 0 005 Section 2.206 Review of 'Certain plans. Section 2.206 is added, as follows: Before undertaking any construction or development, Applicants shall submit building plans and/or specifications to the fire department for its retention and review for compliance with this ordinance and other applicable regulations, whenever any land is developed and/or building is constructed or improved which would require: 1. Provision of a water supply for fire protection; 2. provision of access for fire apparatus; 3. An occupancy for the storage, handling, or use of any hazardous substance, material process or devise; 4. Occupancies for which a fire department has a responsi- bility for enforcement o: laws or ordinances for fire safety and preservation of property or lives; and/or S. Provisions to control the spread of fire. Section. 2.207 Fee for Plan. Review, Inspection, Perry_its. Section 2.207 is added, as follows : The Board of Fire Commissioners may by resolution, establish a schedule of nondescrimi.natory fees to be charged and collected, solely to defray the fire department's reasonable costs for plan review of fire protection equipment and systems, requested or required inspec- tion services, and issuance of permits. Such fees shall become effective only after the County Administrator or Board of Supervisors has reviewed such and approved the fee schedule. One copy of such approved fee schedule shall be filed with the office of the Clerk of the Board of Supervisors and one copy filed with the County i Administrator's office. Additional copies shall be kept in the main business office of the fire department for reference by and distribution to the public. Section 2.302 Board_._of- Appeals. Section 2.302 is amended, as follows: In order to determine the suitability of alternate materials and types of construction and to provide for reasonable interpreta- tions of the provisions of this ordinance, there shall be and hereby is created a Board of Appeals. The Board of Appeals shall be composed of the Board of Fire Coz=i.ssioners. The Board shall adopt reasonable rules and regulations for conducting its investigations and shall render all decisions and findings in writing to the Fire Chief with a duplicate copy to the appellant and may recoraaend to the Executive Body such new legislation as is consistent therewith. Section 2.303 Standards. Section 2.303 is amended by adding Subsection (b) , and certain publications, as follows: (b) Whenever this Ordinance is inapplicable for any reason to any situation involving the protection of persons and property from the hazards of fire and explosion, the materials, methods of con- struction, installations, practices, or operations necessary to provide such protections shall, to a reasonable degree, be in accordance with -3- 0 006 nationally recognized and accepted standards, principles, and tests and generally recognized and well-established methods of fire preven- tion and control, as set forth in the following publications which are adopted by reference as part of this Ordinance as though set forth herein in full. The publications listed below are contained. in their entirety in the 1980 Edition of the National Fire Codes published by the National Fire Protection Association (NEPA) . Three (3) sets of these codes are on file in the Office of the County Clerk for use and examination by tt-.e public. NATIONAL FIRE PROTECTION ASSOCIATION (N.F.P.A.) 470 Atlantic Avenue Boston, Massachusetts 02210 N.F.P.A. STA14DARDS r 10 Portable Fire Extinguishers, 1978 11 Foam Extinguishing System, 1978 11A High Expansion Foam Systems, 1976 11B Synthetic Foam and Combined Agent Systems, 1977 12 Carbon Dioxide Systems, 1977 12A Halon 1301 Systems, 1977 12B Halon 1211 Systems, 1977 13 Sprinkler Systems, Installation, 1978 13A Sprinkler Systems, A:aintenance, 1978 13D Sprinkler Systems, Dwelling, 1980 14 Standpipe and Eose Systems, 1978 15 Water Spray Fixed Systems, 1979 16 Foam - Water Sprinkler t Spray Systems, 1974 17 Dry Chemical Systems, 1980 20 Centrifugal Fire Pumps, 1980 22 Water Tanks, 1978 24 Outside Protection, 1977 26 Supervision of Valves, 1976 30 Flammable and Combustible Liquids Code, 1977 31 Oil Burning Equipment, 1978 32 Dry Cleaning Plants, 1979 33 Spray Application, Using Flammable and Combustible Naterials, 1977 34 Dip Tanks, 1979 35 Manufacturer of Organic Coatings, 1976 36 Solvent Extraction Plants, 1978 37 Stationary Combustion Engines i Gas Turbines, 1979 40 Cellulose Nitrate Motion Picture Film, 1974 40E Storage of Pyroxylin Plastic, 1975 43A Liquid s Solid Oxidizing Materials, 1975 43C Storage of Gaseous Oxidizing Materials, 1975 43D Storage of Pesticides in Portable Containers, 1975 45 Fire Protection for Laboratories Using Chemicals, 1975 46 Lumber Yards, Retail, Wholesale, 1976 i8 Magnesium, Storage, Handling, 1974 50 Bulk Oxygen Systems, 1979 50A Gaseous Hydrogen Systems, 1978 SOB Liquefied Hydrogen Systems, 1976 51 Welding and Cutting, Oxygen-Fuel Gas Systems for, 1977 54 National Fuel Gas Code, 1974 56A Inhalation Anesthetics, 1973 56B Respiratory Therapy, 1976 56C Laboratories in Health-Related Institutions, 1973 56D Hyperbaric Facilities, 1976 ..56F Nonflammable Medical Gas Systems, 1977 -4- 0 007 57 Fumigation, 1973 58 Liquefied Petroleum Gases, Storage and Handling, 1979 59 Liquefied Petroleum Gases at Utility Plants, 1979 59A Liquefied Natural Gas, Storage and Handling, 1979 61D Agricultural Commodities for Human Consumption, 1973 63 Industrial Plants, Dust Explosions, 1975 65 Aluminum Processing and Finishing, 1980 66 Pneumatic Conveying Systems, 1973 68 Explosion Venting, Guide, 1976 69 Explosion Prevention Systems, 1978 70 National Electric Code, 1981 71 Central Station Signaling Systems, 1977 72A Local Protective Signaling Systems, 1979 72B Auxiliar1- Signaling Systems, 1979 72C Remote Station Signaling Systems, 1975 72D Proprietary Signaling Systems, 1979 72E Automatic Fire Detectors, 1978 74 Household Fire Warning, 1978 75 Electronic Computer/Data Processing Equipment, 1976 76A Central Electrical Systems, 1976 86A Ovens and Furnaces, 1977 87 Piers and h'harves, 1980 91 Blower and Exhaust Systems, 1973 96 Commercial Cooking Equipment, Vapor Reveval, 1978 102 Tents, Grandstands, & Air-supported Structures used for Places of Assembly, 1978 231 General Storage, Indoor, 1979 231A General Storage, Outdoor, 1975 231E Cellular Rubber and Plastics, Storage, 1974 241C Rack Storage of Materials, 1975 303 Marinas and Boatyards, 1975 307 Marine Terminals, Operations, 1967 327 Cleaning Small Tanks, 1975 329 Underground Leakage of Flammable and Combustible Liquids, 1977 385 Tank Vehicles for Flammable and Combustible Liquids, 1979 395 Flammable and Combustible Liquids on Farms and Isolated Construction Projects, 1977 407 Aircraft Fuel Servicing, 1980 409 Aircraft Hangers, 1979 410 Aircraft Maintenance, 1980 415 Aircraft Fuel Ramp Drainage, 1977 418 Rooftop Heliport Construction and Protection, 1979 419 Airport Water Supply Systems, 1975 481 Titanium, Storage, Handling, 1974 490 Ammonium Nitrate Storaage, 1975 505 Powered Industrial Trucks, 1978 513 Motor Freight Terminals, 1978 651 Aluminum of Magnesium Powder, 1980 654 Plastics Industry, rust Hazards, 1975 655 Sulfur Fires, Explosions, Prevention, 1971 656 Spice Grinding Plants, Dust Hazards, 1971 664 Woodworking Plants, Dust Hazards, 1971 801 Facilities Handling Radioactive Materials, . 1975 -5- 0 008 Section 3.103 Compliance. Section 3.105 is added, as follows: Every person who violates any provision of this Ordinance and any provision of the uniform Fire Cooe as adopted by reference herein is guilty of a misdeameanor. The imposition of one penalty for any violation shall not excuse the violation or permit it to continue; and all such persons shall be required to correct or remedy such violations or defects within a reasonable time; and when not other- wide specified, each ten (10) days that prohibited conditions are maintained shall constitute a separate offense. The application. of the aforesaid penalty shall not be held to prevent the enforced removal of prohibited conditions. This section is a declaration of Section 13871 of the Health and Safety Code and is not intended to create a different or separate penalty Section 4.107 Revocation of Permits. Section 4.107 is amended by adding Subsection , as follows: (f) whenever the Chief shall disapprove an application or refuse to grant a permit applied for, or when it is claimed that the provisions of this Ordinance do not apply, or that the true intent and meaning of this Ordinance have been misconstrued or wrongly interpreted, the applicant may appeal from the decision of the Chief to the Board of Appeals (created pursuant to Section 2.302) within 30 days from the date of decision appealed. Section. 9.103 Definitions. Section 9.103 is amended by adding the definition o aministrator", as follows: Administrator means the County Administrator of Contra Costa County. Section. 9.105 Definitions. Section 9.105 is amended by adding the definition of-vCo—unty Administrator, as fol10WIs: County Administrator means the County Administrator of Contra tosta County. Section 9.107 Definitions. Section 9.107 is amended by substituting the year or 01978" in the definition of "Electrical Code". Section 9.108 Definitions. Section 9.108 is amended by adding the definitions or"*Tirebreak", •Firetrail", and "Fuelbreak", as follows: Firebreak means a continuous strip of land upon and from which a ish, weeds, grass or other growth that could be expected to burn when dry has been abated or otherwise removed in order to prevent the surface extension of fire from one area to another. Firetrail means a graded firebreak of sufficient width, surface, an esign to provide access for men and equipment to suppress and to assist in preventing a surface extension of fires. Fuelbreak means a firebreak or firetrail of sufficient width to prevent -ai br orne and radiated, as well as surface, extension of fire. -6- 0 009 Section 9.112 - Definitions. Secton 9.112 is amended by altering the definitions of " ur s ict on' and "Jurisdictional Area", as follows: Jurisdiction means any county, district or other political subdivision 0-opting this Ordinance for use within its legal boundaries. Jurisdictional Area means the territory of any county, district or oEEer political subidivison adopting this Ordinance for use within its legal boundaries. Section 10.207 Access Roadways for Fire Apparatus. Section 10.207 is amended by eringsection and adding subsection (f) , as follows: (b) The access width or roadway shall not be obstructed in any manner including, but not limited to, imposition of any physical impairment, condition, object or device, including construction of an access width or roadway of excessive grade which shall lessen, obstruct: hinder, delay or Impair the access for safe emergency response of fire department apparatus and personnel. Parking of vehicles shall not be permitted men such parking would obstruct access. "No Parking" signs and/or other appropriate measures and/or notice prohibiting obstruction may be required, and, if required, must be provided and maintained. (f) When access to open land/space or firetrail systems maintained for public or private uses is obstructed by new development, the developer shall provide alternate acceptable access into the areas, as approved by the fire district, for fire personnel and apparatus. Section 10.301 Installation. Section 10.301 is amended by altering and adding to sec ion (c) , as follows: (c) Where lands are hereafter divided for future development or construction of any buildings, an approved aster supply capable of supplying required fire flow for fire protection shall be provided. When any portion of the building protected is in excess of 150 feet from a water supply on a public .street, there shall be provided, when required by the Chief, on-site fire hydrants and mains capable of supplying the required fire flow. water supply may consist of reservoirs, pressure tanks, elevator tanks, water reins or other fixed system capable of supplying the required fire flow. In setting the requirements for fire flow, the Chief may be guided by the standard published by the Insurance Services Office, "Guide for Determination of Required Fire Flow. " The location, number and type of fire hydrants connected to a water supply capable of delivering the required fire flow shall be provided on the public street or on site of the premises to be protected as required and approved by the Chief. All hydrants shall be accessible to the fire department apparatus by roadways meeting the requirements of Sec. 10.207. -7- U olo when the required fire flow cannot be provided or exceeds fire department capbilities alternate methods of fire protection as approved by the Chief shall be provided. Section. 10.307 Fire Alarm S stem. Section 10.307 is amended by altering Subsection a and aching Subsection (e) , as follows: (a) Every apartment house three stories or more in height or containing more than 15 apartments, and every hotel three stories or r.�ore in height or containing 20 or mere guest rooms, shall have installed therein_ an approved automatic or nanually operated fire alarm system designed to simutameously warn all the occupants of the building in the event of fire. (e) Fire alarm annunciator panels shall be provided at such locations as required by the Chief. Section 10.308 ' Fire Ixtin2Bishiny, S stems. Section 10.308 is amended by altering S sect on (a) ,, as ows: (a) General. All fire-extinguishing systems shall be installed in accerdanc—a with the requirements of this article. All fire hose threads used in connection with fire-extinguish- ing systems shall be National Standard threads or other connection as approved by the fire department. Section 10.309 Automatic 's rinkler S stems. Section 10.309 is amended by deleting the exceptions in t1jeIr entirety from Subsection. (b) 6.A. ("Group B, Division 2 Occupancies•) . Section 11.416 Parkinq,, Stora2e, Re it Motor Vehicle. Section 11.416 is added, as o ows: No person shall allow any fuel powered motor vehicle to be parked, stored or repaired inside a dwelling unit, guest room or any other occupancy not approved for such use. Section 12.101 _S�co�e. Section 12.101 is amended by adding a last paraagraph, as-ollows: Exits serving every building structure or confined area which is used or intended to be used at any time for human occupancy shall be maintained as specified in the Uniform Building Code and in accordance with this Article and Section 1.103 of this Code. Section 12.104 ' Doors. Section 12.104 is amended by altering Subsection (c) , as folows: (c) Panic -Eardware. No lock, padlock, hasp, bar, chain, or other device, or oo i.nation thereof, shall be installed or maintained at any time on or in connection with any door on which panic hardware is required if such device prevents the free use of the door for egress. -8- Oil Section 12.113 Sums and Illumination. Section 12.113 is amended by adding Subsection (d) , as follows: } (d) All illuminated exit signs and all emergency light and power systems, wt:ere provided, shall be maintained at all times in working order. Section 77.106 General Requirements. Section 77.106 is amended by adding a last sentence to Subsection (b) , as follows: The limits in which storage of explosives and blasting agents is prohibited, are hereby established as follows: In all areas of this jurisdiction except for approved explosive terminals, quarry operations, and temporary storage for use in connection with approved blasting operations as approved k, the Chief. Section 79.2G1 Restricted Location and Fire Protection. Section 79.201 is amended by adding a last sentence to Subsection (a) , as follows: The li:rits in which storage of flammable or eonbustible liquids in outside above-ground tanks is prohibited, are hereby established as follows: In residential class occupancies, and areas including apart- ments and hotels, in all mercantile, commercial business districts, and in other congested or heavily-populated areas. Section 79.215 Testing. Section 79.215 is amended by adding Subsection (e) , as follows: (e) No leaking or otherwise deteriorated tank shall be repaired for return to service unless such method of repair is approved. Section 79.601 ' location ofPlants. Section 79.601 is amended by adding a last sentence, as follows: The limits in which new bulk plants for flammaahle or combustible liquids are prohibited, are hereby established as follows: In residential class occupancies, and areas including apartments and; hotels, in all mercantile and commercial business districts and other congested or heavily-populated areas. Section 62.105 Location of Containers. Section 82.105 is amended by adding a last sentence to Subsection (a) , as follows: The limits in which bulk storage of liquified petroleum gas is restricted, are hereby established as follows: In residential class occupancies, and areas including apartments and hotels, in all mercan- tile ercan- the and contnercial business districts and other congested or heavily- populated areas. 0 012 Section 82.107 Prohibited Use of Liquified Petroleum Gas_. Section 82.107 is amended by adding Subsection (c) , as follows: (c) Liquified Petroleum Cas containers shall not be stored or used inside of any tent or air-supported structure or occupancy unless approved by the Chief. ARTICLE 85 Fire Hazard Abatement Article 85 is added in its entirety, as followe: Section 85.101 ' Delea_ation of Power. a. This Board as the supervising, legislative and executive authority of this jurisdiction hereby delegates to the Board of Fire Commissioners of this jurisdiction all its powers, duties, and rights to act pursuant to Part 5 (commencing with Section 14875) , Division 12, of the Health and Safety Code, to clear or order the clearing of land or remove or order the removal of dry grass, stubble, brush, rubbish, litter, or other flammable material where such flammable material endangers the public safety by creating a fire hazard. Such fire hazard abatement shall be conducted in accordance with the provisions of said Part 5 and/or this Ordinance. in the application of the provisions of said Part 5 to fire hazard abatement proceeding under this Ordinance and the Fire Protection District Law of 1961, the terms "board of supervisors" or "board" when used in Part 5, shall mean the Board of Fire Commissioners of this jurisdiction under this article; and the officers designated in Section 14890 of Part 5 shall mean the employees of this jurisdiction by the Board of Fire Com- missioners of this jurisdiction. b. If no Board of Fire Commissioners has been appointed for the jurisdiction then this Board shall retain all its powers, duties, and rights to act pursuant to said Part S. c. This Board of Supervisors reserves and retains the power to award a contract for such fire hazard abatement work where the employees of this jurisdiction are not used to perform such abatement work. Section 85.102 ' Definitions. As used in this article: a. "Weed," as used in this part, weans all Weeds growing upon streets or private property in this jurisdiction and includes any of the following: 1. Weeds which bear seeds of a downy or wingy nature. 2. Sagebrush, chaparral, and any other brush or weeds which attain such large growth as to become, when dry, a fire menace to adjacent improved property. 3. Weeds which are otherwise mxious or dangerous. 4. Poison oak and poison ivy when the conditions of growth are such as to constitute a menace to the public health. -10- F 0 013 5. Dry* grass, stubble, brush, litter, or other flamQable material which endangers the public safety by creating a fire hazard. b. "Rubbish" nears waste matter, litter, trash, refuse., debris and dirt on streets, or private property in the jurisdictionwhich is, or when dry may become a fire hazard. C. "Streets" includes alleys, parkways, driveways, sidewalks, and areas between sidewalks and curbs. d. "Person" includes individuals, firms, partnerships and corporations. e. "Cost of Abatement" shall include all expenses incurred by the jurisdiction in its work of abatement undertaken pursuant of Article Sr of this Ordinance. Section 85.103 ' Weed and Rubbish a Public Nuisance. This Board hereby declares that all weeds growing upon private property or streets in this jurisdiction and all rubbish on private property or streets in this jurisdiction are public nuisances. Such weed nuisance is seasonal and recurrent. Section 85.104 Weeds and Rubbish :W be Destroyed or Removed. It shall be unlawful for any person owning, occupying, renting, managing or controlling any real property in this jurisdiction to cause or permit any weeds, or to place, cause or permit any rubbish to be or remain on any real property in this jurisdiction or on por- tions of streets adjoining such veal property to the center line of such streets. It shall be the duty of every such person to remove or destroy such weeds and/or rubbish. Destruction by burning within this jurisdiction is unlawful unless the written permission of the Chief of this jurisdiction is first obtained, and all other appli- cable permits are obtained from appropriate governing jurisdictions. . Section 85.105 ' Abatement procedure. A. The Chief of this jurisdiction may order the abatement of the weeds and rubbish described in Section 85.104. On making the order, the Chief of this jurisdiction shall mail a copy of a notice to the owner of the affected property as he and his address appear upon the current and last County equalized assessment roll or as his address is known to this jurisdiction. As an alternative to mailing, the notice may be posted upon the affected property and published in this jurisdiction, not less than 10 days prior to the date of the abateuent hearing. Copies of -the notice shall be headed with the words "Notice to Abate Weeds and Rubbish" in letters at least one inch high. The notice shall be in substantially the following form: -11- 0 014 NOTICE TO ABATE MEDS AND MW ISH You are hereby notified that weed and rubbish constitute- a fire hazard on the following described property owned by you: (describe property by co= n street designation, by metes and bounds, Assessor's code area and parcel number, or by reference to attached rap) . You are hereby notified to remove the weeds and rubbish within fifteen days from the date of this notice. If you fail to do so, it will be removed by the (name of juras iction and Ehe cost of removal will a oo ected like property taxes and will be a lien on your property until paid. You are hereby further notified that the Board of Supervisors of Contra Costa County has declared that such weeds and rub- bish constitute a public nuisance and that such weeds also constitute a seasonal and recurring nuisance. You may appear before the Board of Fire Coemissioners of this jurisdiction on (time azid date) at (place - room, street address, city) to show cause why this order should not be enforced. (Signed) : (Name of Chief and narse of jurisdiction.) b. A date for hearing on the notice shall be set at least fifteen (15) days after the date of the notice. she date of the notice is the date on which the notice is placed in the United States mail or the date on which it is posted on the property. At the hearing the pro- perty owner or his agent may appear to show cause why the order shall not be enforced. For good cause shown, the Board of Fire Commissioners may extend the time for compliance with the order or may rescind the order. c.. If the owner fails to comply with the order, the Chief of this jurisdiction may have the weeds and rubbish abated, either by employees of this jurisdiction or by contract. If a contract is awarded, at least three bids shall be solicited and the contract shall be awarded to the lowest responsible bidder. A contract may include work on more than one parcel. d. The Fire Chief abating the nuisance shall keep an account of the cost of abatement in front of or an each separate parcel of land and shall render an itemized report in writing to the Board of Fire Commissioners showing the cost of removing the weeds and rubbish on or in front of each separate lot or parcel of land, or both. Before the report is submitted to the Board of Fire Commissioners, a copy of -12- 0 015 it shall be posted for at least three days mai or near the chamber door of the Board with a notice of the time when the report will be sub- mitted to the Beard for confirmation. Said report and notice shall also be posted for the said three days in two other public places in the district. At the time fixed for receiving and considering the report, the Board of Fire Commissioners shall hear it and any objections of any of the property owners liable to be assessed for the work of abatement. Thereupon, the Board of Fire Commissioners may make such modifications in the report as it deems necessary, after which by order or resolution, the report shall be confirmed. The amounts of the cost for abating the nuisance in front of or upon the various parcels of the land mentioned in the report as confirmed shall con- stitute special assessments against the respective parcels of land, and are a lien on the property for the amount of the respective assessments. Such lien attached upon recordation in the Office of the County Recorder of the Cour_ty in which the property is situated of a certified ccpp of the Resolution. of Confirmation. e. Upon confirmation of the report of cost by the Board of Fire Commissioners of this jurisdiction and the recordation of the Resolution of Confirmation by the Chief, a copy of the report of cost shall be sent to the County Auditor, who shall enter the amount of the assessments against the parcels of land ,of they appear on the current assessment roll. The Tax Collector shall include the amount of the assessments on bills for taxes levied against the parcels. Thereafter the amount of the assessments shall be collected at the same time and in the same way as County taxes are collected. The owners are subject to the same penalties and the same procedure and sale in case of delinquency as provided for ordinary county taxes. All laws applicable to the levy, collection, and enforcement of county tares are applicable to these assessment taxes. Section 85.106 ' Firebreaks. In lieu of ordering abatement as proved in Section 85.105 the Chief of this jurisdiction my order the preparation of firebreaks around parcels of property where combustible weeds, crops, or brush are present. In determining the proper width for firebreaks, he shall consider the height of the growth, weather conditions, topography, and the accessibility to the property to fire protection equipment. The procedure set forth in Section 85.105 for the abate- ment of weeds and rubbish shall also apply to the preparation of firebreaks. Section 85.107 - Peat Fire, Penalties Therefor. a. It is the duty of each person, firm, corporation, or association not to permit a peat fire An or a fire involving com- bustible vegetable materials under the surface of the natural ground to remain upon his property. It is hereby declared that it is the duty of any person as herein defined to take all necessary pre- cautions to extinguish and subsurface fire involving peat or vegetable material at his own cost and expense. B. If there exists upon the lands of any person as herein defined a subsurface fire involving the burning or combustion of peat or vegetable matater and the owner or occupant thereof has not taken reasonable precautions within a reasonable time to extin- guish such fire or combustion, this jurisdiction msy, in addition to its regular duties to extinguish or minimize such fire or com- bustion, go upon the lands of any person as herein defined and -13- 0 016 extinguish such fire or combustion. If this dxtraordinary service i:, rendered, this jurisdiction may bill the owner or other person resporsibile for the property upon which such fire or combustion 4s located for the costs of extinguishing such fire. This juris- d;c`_ion shall bill the owner or other person chargeable for such urar;ground peat fire or combustion and, if the bill of this •juris- dic:ion is not paid in full within thirty (30) days after sending of V.v. statement of actual and necessary costs for such extraordinary ser'%.d:es, the cost thereof shall be certified by this jurisdiction- to e c• County Auditor of contra Costa County, who shall thereupon acd i-he amount thereof to the regular county tax bill for the real pzon::ty in question and this jurisdiction's costs and expenses shall t: c�eroon be added by the County Auditor to the regularcounty bill Far tr!.e parcel or parcels or real property subject to the extra- ordinary services rendered for the extinguishing or other control of the underground fire involving peat of similar vegetable ratter. SECTION I11. Repealed Ordinances. The following numbered ordinances previously adopted by this Board of Supervisors of the County of Contra Costa are hereby repealed: 77-83, 77-84, 77-85, 77-86, 77-87, 77-8E, 77-b9, 77-90, 77-910 77-920 77-93, 77-94, 77-95, and 77-96. SECTION V. Effective Date. This Ordinance shall become effective 30 dayr fter passage, and within 15 days of passage, shall be published once With the names of Supervisors voting for and against it ir. the "MARTINEZ NEWS-GAllETTE" a newspaper published in this County. PASSED and ADOPTED on June 30, 1981 , by the following vote: AYES: Supervisor - Fanden, Schroder, McPeak, Torlakson, Powers. NOES: Supervisor - None. ABSENT: Supervisor - None. ATTEST: J.R.OLSSON, County Clerk i i ex c1ficio Clerk of the Board rperson- of the B arc By: r Dep Supe Diana M. Herman 7 /".04 ry so /J40L— e_ upery sor TUpervisor is'] 0 017 MDF:s (4-23-81) -14- - •r rr � POSITION ADJUSTMENT REQ JEST No: L 30 3 52 i✓,' '81 Department Public Works C V i;- sE&WIet Lo-,It 650 Date June 29, 1981 Action Requested: Allocate classifications to Exempt Salary Schedule as shown on Attachment A; Effective July 1 , 1981 provide for the Proposed effective date: ASAP toawing cTassifica�!on actions listed Paragrap II of Attachment A Explain why adjustment is needed: To allocate positions to exempt salary schedule. Estimated cost of adjustment: Coy,-^ �sts Countimunt: 1 . Salaries and wages: $ '2. Fixed Assets: (.t cst .Mems and coax) JUN 1981 �-'- A of °'nLY Estimated totalOr Signature partment ea Initial Determination of County Administrator Date: County Administrator Personnel Office Date: J"nP an- iaAl Classification and Pay Recommendation Allocate classifications to Exempt Salary Schedule as shown on Attachment A. Can be effective day following Board action. The above action can be accomplished by amending Resolutions 79/781 and 71/17 to reflect the classification actions listed in Paragraph II of Attachment A. QrsnelDi rector Recommendation of County Administrator Date: 6 / Recommendation approved effective County Winn for Action of the Board of Supervisors JUN 3 0 1981 Adjustment APPROVED �SAPPR9I�E$; on J. R. OLSSON, County Clerk Date: JUN 3 01981 By: tl�ael ) d=a—�!.•�-- Linda L Papp APPROVAL of tJLis ad1u.6ttment ccnstt c,tutu a), App&opni.ati.on Ad1ue.bre►tt and PvEzonnez Reaotutti.on Amendmult. NOTE: Top section and reverse side of form mue.t be coMleted and supplemented,-when appropr awe, by an organization chart depicting the section or office affected 018 18 P 300 (M347) (Rev. 11/70) POSITION ADJ USTMEN.T_- �•EAUEST No: 2� Department Auditor-con troller "'k�udgel Unit olo Date 6/8/61 C�yil SFRviCE 0 Action Requested: Reclassifu Accountant III position #10-65 to supervisina Accountant I Proposed effective date: 7/1/81 Explain why adjustment is needed: To a?iQn cZassifica H nn with 7p 7 of thikiiag hPing performed Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (t izt .i tem6 and co,6 t) Estimated total -0- Signature _Signature De ar nt ea Initial Determination of County Administrator Date: To Personnel: Request recommendation. Cou nistrator Personnel Office and/or Civil Service Commission Date: June Classification and Pay Recommendation eclassify 1 Accountant III to Supervising Accountant I. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Accountant I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassifica- tion of Accountant III position #10-65, Salary Level 508 (1734-2108) to Supervising Account- ant I, Salary Level 524 (1821-2214). J�J�� /10 aa�d��_ ersonnel XrectoW Recommendation of County Administrator Date: JUN 2 5 Ml Recommendation approved effective JUL - 11981 County Administratoe Action of the Board of Supervisors Adjustment APPROVED (916APPA V on JUN 3 01981 J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: .mdtc��C�, ��_ Linda L. Page t APPROVAL o6 #h,i,6 adja6.tme tt eon6.titA" an Appnopnia ion Adjubbnent and Peuonnee Re.6otuti.o►i Amendment. NOTE: Top section and reverse side of form mue.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 019 POSITION ADJUSTMEftl . EAUEST No: ,;.:Ni~ ? tPMI Department Auditor-Controller Budget nit 0010 Date 616181 ^'1/►I SERVICE DEPT. Action Requested: Reclassify Accountant III position #10-66 to Supervising Accountant I Proposed effective date: 7/1/81 Explain why adjustment is needed: To align classification with level of duties being performed. Estimated cost of adjustment: Amount: 1 . Salaries and wages: '$" 2. Fixed Assets: (.P.izt itema and coe.t) Estimated total ''� -o- Signature 629, , Oepar ea 17' Initial Determination of County Administrator Date: To Personnel: Request recommendation. 1 �, C t minis rator Personnel Office and/or Civil Service Commission rl Date: Classification and Pay Recommendation Reclassify 1 Accountant III to Supervising Accountant I. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Accountant I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassifica- tion of Accountant III position #10-66, Salary Level 508 (1734-2108) to Supervising Accloun- tant 1, Salary Level 524 (1821-2214). Personnel i rector Recommendation of County Administrator Date: JUN 2 51981 Recommendation approved effective JUL - i 1981 County-Administrator Action of the Board of Supervisors JUN 3 0 1981 Adjustment APPROVED (W&APPA8IFEB) on J. R. OLSSON, County Clerk Date: IUN 3 0 1981 By: _ Linda L. Pa APPROVAL of .tlLiz adju6tment constitutes an Appnopni.at-i.on Adjue.bnent and Peuraonnee Raotati.on Amoidment. 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) 0 020 POSITION ADJUSTMEN.f- 'IDEAUEST No: Audi for-con troller ,Aik !- 7 4 ` n 4081 l0 618181 Department �Budgdt Unit Date ^WIL SERVICE DE°f— Action Requested: Reclassi fy Accountant III position N10-64 to Supervising Accountant I Proposed effective date: _ 1/ 1sl Explain why adjustment is needed: Tb align classification with level of duties being 1erforme . Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (tiz t items and coat) Estimated total -0- �- 7 Signature De ar n ea Initial Determination of County Administrator Date: June 15, 1981 To Personnel: Request recommendation. un t stra tor Personnel Office and/or Civil Service Commission Date: June 231981 Classification and Pay Recommendation Reclassify 1 Accountant III to Supervising Accountant I. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Accountant I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassifica- tion of Accountant III position #10-64, Salary Level 508 (1734-2108) to Supervising Accoun- tant I, Salary Level 524 (1821-2214). a ersonnel J1irector Recommendation of County Administrator Date: July 2 9 FRecommendation approved JUL - 11981 County Administrator Action of the Board of Supervisors JUN 3 0 1981 Adjustment APPROVED � 11Pi36A8) on J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: dU.Lda ) PaloA Linda L. Page APPROVAL o6 .tlu,s adjustment co►tatti,tutu an APPILOPIiatiOn Adjustment and PeAsonnee Resotation Ame►idment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 021 POSITION ADJUSTMENT , 'RENDUEST No: Department Auditor-Controller ""§utlget' �tA dlb Date 611of81 "I'M SE'RVICE DEPT. Action Requested: Reclassify Account Clerk II position MI0-47 to Account Clerk III Proposed effective date: 7,11181 Explain why adjustment is needed: To align classification with level of duties being performed. Estimated cost of adjustment: - Amount: 1 . Salaries and wages: $ 1.452 2. Fixed Assets: (fit -ttemb and coax) 1.,1 E Estimated total -:. _ 1,452 Signature -�� C - 'ice Department Head Initial Determination of County Administrator D te: June 15, 1981 To Personnel: Request recommendation. CountV' is rator Personnel Office and/or Civil Service Commission ate: June 23, 1981 Classification and Pay Recommendation Reclassify 1 Account Clerk II to Account Clerk III. Study discloses duties and responsibilities now being performed justify reclassification to Account Clerk III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassifica- tion of Account Clerk II position #10-47, Salary Level 329 (1005-1221) to Account Clerk III, Salary Level 360 (1104-1342). ersonnel rector Recommendation of County Administrator Date: JUN 2 5 1981 Recommendatio approved effective - 11- . County Administrator Action of the Board of Supervisors Adjustment APPROVED on JUN 3 0 1981 J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: Linda L Pape APPROVAL o6 tJ ie adjustmetit eon.6t tutee an AppAopAiati.on Adju4bnent and Peuonnet Resotution Amendment. NOTE: Tom. section and reverse side of form mua,t be completed and supplemented, when appropr�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 02 2 tt ^ POSITION ADJUSTMENT REQUE- ST No: wj ijs 3 9 32 A11': '81 Department Health Services Budge u , L.Qat 5129/81 Action Requested: Reclassify Intermediate Typist Clerk position NJWVA-137 to Senior Clerk . Proposed effective date: ASAP Explain why adjustment is needed: To adequately reflect the duties and responsibil- ities of the position Estimated cost of adjustment: Contra ro"fa County Amount: REDEIVED 1 . Salaries and wages: '2. Fixed Assets: (list .i,tew and coat) JUN -2 1 1 Office of Co my Admini rator Estimated total j $ roc Lug "z Signature And ea Jackson, ersonnel Services Department Head Assistant III Initial Determination of County Administrator Date: June 3, 1981 To Personnel Department for classification recommendation. L� C��f - AA 1, )�444141' L ff- 'Zounty Admfimstrator Personnel Office and/or Civil Service ommission Date: Tin 2 1981 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk position to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk position #54-137, Salary Level 303 (928-1128) to Senior Clerk, Salary Level 343 (1049-1275) . rsonne i rect Recommendation of County Administrator Date: UN Rec:Ommendatioil aP roved eifAcA' JUL - 1 1981 County Administrator Action of the Board of Supervisors Adjustment APPROVED -(915APPRAon JUN .10 1991 J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: dl-,;2df' _ ()a $-- Linda L. Pape APPROVAL of thiz adjubtment eonetituteA an Appyeopti,ati.on Adju,atment and Peheonnet Re a olut i.on Amendment. NOTE: Top section and reverse side of form muet be completed and supplemented,-when a`ppropr awe, by an organization chart depicting the section or office affected. 0 023 P 300 (M347) (Rev. 11/70) POSITION ADJ U, S.TMENT ;.. R-EQUEST No: (� Department Retirement 1.11. udgel AM 46 Date 6-10-81 ^iyflex�( � �;'�:iCE OiE07 Action Requested: Reclassify T/C-ITrC ble pos tion to Clerk / Intermed. Clerk position flexible Proposed effective date: Z=gI Explain why adjustment is needed: Reapportionaent of job duties require more clerical and less typing skills. .r Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 1452.00 2. Fixed Assets: (.scat .items and coat) JUN 1981 . 5 Estimated total $452.00 Signature Department Headf Initial Determination of County Administrator Date: To Personnel: Request recommendation. nty AdmMistrator Personnel Office and/or Civil Service Commission Date: June 23, 19R1 Classification and Pay Recommendation Reallocate Typist Clerk Trainee position #49-06 and incumbent to Clerk. Study discloses duties and responsibilities now being performed justify reallocation to the class of Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reallocation of Typist Clerk Trainee position #49-06 and incumbent to Clerk, both at Salary Level 241 (768-934). ersonne Di rector Recommendation of County Administrator If Date: JUN Z Recommendation approved zefe%ctive JUL - 1 1981 County Admlyffstrator Action of the Board of Supervisors Adjustment APPROVED -1 -1111-VE-9) on JUN 3 01981 J. R. OLSSON, County Clerk Date: JUN 3 0 1981 _ By: 12, Linda L. Pa e APPROVAL of th.ia adjustment eon.6t tutee an Apptoptiati.on Adjustwnt and Peuonnet Reaotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 024 C, / V POSITION ADJUSTMENT REAUE' ST No: Department Animal Services Budget Unit 036 Date 6-22-81 Action Requested: Authorize backup provisional Animal Center Technician position until list i -promulgated or person off on State Cmmponcatinn returns Proposed effective date: 6-24-81 Explain why adjustment is needed: To care for and euthanize animals because n r��n filliag position is on State Compensation for an undetermined length of time. Estimated cost of adjustment: Amount: . .. r'?;-�t3 COtEtlty 1 . Salaries and wages: Con=r�F �^ ,�� S� '2. Fixed Assets: (tiAt tema and coat) none htt_ i .c �. -8- rr office of Estimated totaliri•Strator $ CoLir..y A M Signature par nftWada� Initial Determination of County Administrator te: To Personnel: Request recommendation. "q" ounty d1him ator Personnel Office and/or Civil Service Commission Date Classification and Pay Recommendation Classify 1 Animal Center Technician. This position is being established to accomodate replacement for Animal Center Technician on Leave of Absence. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Animal Center Technician, Salary Level 369 (1135-1380). This position is to be cancelled upon return or separation of employee in position #33-F7. c NrsonneWpi rector Recommendation of County Administrator Date: Recommendation approved effective UUL - j 1981 County XdiiiinistKator Action of the Board of Supervisors Adjustment APPROVED on JUN 3 0 1981 J. R. OLSSON, County Clerk Date: JUN 3 0 1981 - By: r4ej ' Linda L. Page APPROVAL o6 xhi,e ad j u,6tment conatc to to s an Apptopn.i,a tLon AdJ ua.tmen t and Pvzh ohne e Reaotution Amendment. NOTE: To. p section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 025 POS I T I ON A D J USTME NT RE.0 EST No: Y �'- =- L Department Auditor-Data Processing �t Unt't '�te 5-15-81 S`R"'Ic Action Requested: Reclassifv the Assistant Data ProgeOfft Manager, Pos. 10-113, to a Senior Program Analvst-EDP Dosition. Proposed effective date: ASAP Explain why adjustment is needed: To accurately reflect proposed job responsibilities. Estimated cost of adjustment: Amount: 1 . Salaries and wages: �' ;; $ (410) 2. Fixed Assets: (t,cst item and cost) $ -D- Estimated total u $ <410 Signature Depa a Initial Determination of County Administrator Date: June 11, 1981 To Personnel: Request recommendation ount trator Personnel Office and/or Civil Service Commission Da e: June 23. 1981 Classification and Pay Recommendation Classify 1 Senior Program Analyst - EDP and cancel 1 Assistant Manager, Data Processing. Study discloses duties and responsibilities to be assigned justifp classification as Senior Program Analyst - EDP. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Senior Program Analyst - EDP, Salary Level 574 (2121-2578) and by cancelling Assistant Manager, Data Process- ing position #10-113, Salary Level 632 (2531-3077). ' e sonnei i rector Recommendation of County Administrator Date: 2 51981 Recommendation approved effective JUL - 1 1981 County dministra or Action of the Board of Supervisors JUN 3 0 1981 Adjustment APPROVED pii6i�El}) on J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: Unda L Page APPROVAL o6 this adjustment eonb.titu,tee an App4op4iati.on Adjustment and Peuonnee Reaotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 026 V/ POSITION ADJ USTMEN"{ L1REAUEST No: p 1` t'UnitFM 81 Department Auditor-Controller ►lh '�U a nit 0 10 Date 6/10/81 ^,V;L St.RVICE DEP Action Requested: Cancel Account Clerk III position #10-14; add one Account Clerk I position Proposed effective date: 7/1/81 Explain why adjustment is needed: To align classification with level of duties to be performed. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ (4,968) 2. Fixed Assets: (t st .ttemb and cost) Estimated total (4,968) Signature f. D e p a tpen a ' Initial Determination of County Administrator ate: June 15, 1981 To Personnel: Request recommendation. izw o nt i m str or Personnel Office and/or Civil Service Commission Date: June 23, 1ki Classification and Pay Recommendation Classify 1 Account Clerk I and cancel 1 Account Clerk III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Account Clerk i position, Salary Level 303 (928-1128) and cancelling 1 Account Clerk III position #10-14, Salary Level 360 (1104-1342). e sonnei irector Recommendation of County Administrator Date: JUN 2 51981 Recommendation approved 1 ective JUL - i 1981 �j County Administrator Action of the Board of Supervisors Adjustment APPROVED (BISAPPIWVW) on JUN 3 0 1981 J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: Linda L. Page APPROVAL o6 thiz adjurtme►Lt constitutes an App&opni.ati.on Adjub1nent and PutAonnel' Resotuti.on Ame►tdment. NOTE: Top section and reverse side of form oub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 027 /00% 0,067 POSITION ADJUSTMENT REQUE- ST No: 730=W i • - Department County Clerk-Electies gu&l4 F"itJ043) Date S•13.81 Add one ` ��� Action Requested: QidWti.cz . Proposed effective date: 6-1-81 Explain why adjustment is needed: To provide the necessary permanent staffing to enable the Elections Division to satisfactorily perform election processin re a ed activities. Estimated cost of adjustment: Amount: •fir 1 . Salaries and wages: (See Item M) s'fj:% i i1,� `jFSN/A '2. Fixed Assets: (t .dt .items and coat) N/A —TTAY 1 � 1981 N/A C Estimated total�-V� CoU.17! .; ce of rc�!�illiSF 8iv$ N/A Signature - DPArtment ea Initial Deterrmination of County Administrator Date: June 15, 198f To Personnel: Request recommendation. X-ounty AdmijWstrator Personnel Office and/or Civil Service Commission �#e: June 23. 1981 Classification and Pay Recommendation Classify 1 Clerk. Study discloses duties and responsibilities to be assigned justify classification as Clerk. Can be effective day following .Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Clerk position, Salary Level 241 (768-934). ersonne D,recto Recommendation of County Administrator Date: JUN Recommendation approved ?ffpctive JUL County Adiffnistrator Action of the Board of Supervisors JUN 3 01981 Adjustment APPROVED on J. R. OLSSON, County Clerk Gate: JUN 3 0 1981 By: C-16 'Vnef Linda L. Page APPROVAL o f tJLiz adjustment const tutee an Appn.opAiation Adjustment and Pv,6onna Resotution Amendment. NOTE: Top section and reverse side of form mua.t be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. � P 300 (M347) (Rev. 11/70) 0 028 POSITION ADJUSTMENT REAUE� ST No: Department DISTRICT ATTORNEY Budget Unit*0242 Date June 18, 1981 Action Requested: Cancel Deputy District Attorne nPosition *087 effective 7-2-81 and add two Deputy District Attorney positiotm effective 7-1-81 Proposed effective date: Explain why adjustment is needed: Tn b.ckftii vacant Deputy District Attorney III position with new 24 month Deputy District Attorney positions Estimated cost of adjustment: Amount: Contra Costa County 1 . Salaries and wages: RECEIVED $ _ 2. Fixed Assets: (Wt -ctemb and coax) j- -`" MR 22 81DT - r. ice of Estimated t QO n y Administrator Signature partment ea Yil i A. O'Malley d Initial Determination of County Administrator Date: June 22, To Personnel: Request Recommendation. . Countymi m strator Personnel Office and/or Civil Service Commission Date: - -Xt Classification and Pay Recommendation Cancel 1 Deputy District Attorney IIIposition and add two Deputy District Attorney positions. Study discloses duties and responsibilities to be assigned justify classification as Deputy District Attorney. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of two Deputy District Attorney positions, Salary Level 489 (1637-2220) and cancellation of one Deputy District Attorney III position #87, Salary Level 629 (2508-3049). .. /06rsonnel irector Recommendation of County Administrator Date: UN Recommenndation ar-proved c `ecii�,e JUL - i W1 County inistrator Action of the Board of Supervisors UN 3 0 1981 Adjustment APPROVED ($IGAPPAA�FEB� on J. R. OLSSON, County Clerk SUN 3 01K Date: By: c�cmd..a��. ioncnp Linda L. Page J APPROVAL o6 thi6 adjurtment eonztitutee an App4opAiafiion Ad1urtment and Penaonnet Ruotuti.on Amendment. NOTE: Top section and reverse side of form must be ca.ieted and supplemented,-when appropr a-e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 029 POSITION ADJUSTME01t- '7hEGUEST No: Department DISTRICT ATTORNEY Budget Un,34 Date June 169 1981 SERVICE flEoT. Action Requested: Classify one Intermediate Typist Clerk - Project position for the Adult Pre-Trial Diversion Program (State funded) Proposed effective date: 7-1-81 Explain why adjustment is needed: Grant funds (co= ncing 7/1/81) are available for FY-81-82 to establish this new position which will be assigned t9dwp k _ir(fApq11d branch office. - - t-�i:�,-a..:virJ Amount: Estimated cost of adjustment: 1 . Salaries and wages: JUN 1 1981 2. Fixed Assets: (1 zt items and coat) Office of Ge wY Adivinistrator Estimated total a Signature LiLgl,4^4 partment ea viilia. A. �Mailey Initial Determination of County Administrator Date: June 170 19Ri To Personnel: Request recommendation. / ' n min strator L Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Classify 1 position of Intermediate Typist Clerk -Project. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Typist Clerk - Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Intermediate Typist Clerk - Project position, Salary Level 303 (928-1128). Personnel Director JUN Recommendation of County Administrator Date: Recommendation approved effective JUL - 11981 County Administrator Action of the Board of Supervisors Adjustment APPROVED (916APPRAVEB) on JUN 3 01981 J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: Linda L. Page APPROVAL o6 this adju tinea eo►iatitu.tea an Appnop4i.afii.on Adju6-tmDtt and Peuonnef. Reaotutc:on Amendment. NOTE: Top section and reverse side of form mua.t be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 030 POS I T I ON ADJUSTMENT RXr.UEST No: Department Health Services Badger Ur"t2Ms1"8date 6/4/81 CIVIL SERVICE DEPT. Action Requested: Classify four (4) Respiratory Technician positions; cancel Cook ' s Assistant position #IK7A-927 & 928, Jr. Radiologic Tech #V8h'B-1146, & Pharmacy Asst . Proposed effective date: position #VY9A-1197 Explain why adjustment is needed: to increase staffing in the Respiratory Therapist Department and thereby recoup costs of these services (see box "K") Estimated cost of adjustment: Amount: triCiiirc �Cl3 vOLs�_t:y 1 . Salaries and wages: Ficvc:l�Cy 2. Fixed Assets: (.hist item wid eoe.t) _ i m - 51981 office Estimated total County Ad Signature Ray Philbin Services Asst . Department Head Initial Determination of County Administrator Date: June 8, 1981 Approved. - �-,& A . �1 t CountY Administrator Personnel Office and/or Civil Service Ckwission Date: June 23, 1981 Classification and Pay Recommendation Classify 4 Respiratory Technician positions and cancel 2 Cooks. Assistant, 1 Jr. Radiologic Technologist and 1 Pharmacy Assistant positions. Study discloses duties and responsibilities to be assigned justify classification as Respiratory Technician. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 4 Respiratory Technician, Salary Level 377 (1163-1414) and the cancellation of 2 Cooks Assistant positions '#927 5 #928, Salary Level 322 (984-1196), 1 Jr. Radiologic Technologist position #1146, Salary Level 401 (1252-1521) and 1 Pharmacy Assistant position 11197, Salary Level 302 (925-1125) . Arsonne i rector Recommendation of County Administrator Date: JUN 2 5 1981 Recommendation approved ::fil-tia'e JUL - i 1981 County Administrator Action of the Board of Supervisors Adjustment APPROVED on JUN 3 0 1981 J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: /241 Linda L Page APPROVAL o6 tAiz adju.s.tmcjzt constitute-6 an Apptopti.ati.on Adjusbnent and Peuonnee Resotu,ti.on Amcndmentt. NOTE: Top section and reverse side of form must be coupieted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 031 1� V POSITION ADJ US �'WENT - REQUEST No: A9 1 / Ji" 18 8 35 Al! '81 Department Health Services Dept ; , g�'�t unit ,._ 540Date 6/17/81 Action Requested: Cancel Dental Assistant position #s V9WA776 & 777; add two (2) Licensed Vocational Nurse positions Proposed effective date: 7/1/81 Explain why adjustment is needed: To add positions in a classification where additional support is needed . Estimated cost of adjustment: Cy;l,T.j� ,- , .`; �n,,T=Y Amount: 1 . Salaries and wages: 2. Fixed Assets: (tizt .c tent and coat) 1981 Estimated tot '� =z •��� s�(� $ Signature An rea Jac on, Personnel Services Asst Department Head Initial Determination of County Administrator Date: June 18, 1981 Approved. unt ministrator Personnel Office and/or Civil Service Commission Date: June 23- 1981 Classification and Pay Recommendation Classify 2 LicensedVocational Nurse and cancel 2 Dental Assistant positions. Study discloses duties and responsibilities to be assigned justify classification as Licensed Vocational Nurse. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 2 Licensed Vocational Nurse, Salary Level 351 (1075-1306) and the cancellation of 2 Dental Assistant positions #776 & 777, Salary Level 295 (906-1101) . Personnel 41rector Recommendation of County Administrator ate: JUN 2 5 1981 Recommendation approved effective JUL " 1 1981 County Administrator Action of the Board of Supervisors UN 3 0 1981 Adjustment APPROVED (DiSAPPROVEQ) on J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: -.( JD Linda L. Page I APPROVAL o6 .tlu,a adjustment con4ti.tutet an Appnop4i,afii.on Adjurtmuit and Pehaonnee Retotuti.on Amendment. NOTE: Top section and reverse side of form mutt be cooMleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 032 POSITION ADJUSTMENT REQUEST No: � C5 L Department Health Services •86d6t lbfd ikoll Date 6/2/81 Action Requested: Classify 107 Permanent-Yn1EAMtUnt Positions as detailed in Box "K"; Classify 5 Fulltime Permanent Institutional Service's Worker and 9 Fulltime Permanent ITC positions Proposed effective date: ASAP Explain why adjustment is needed: To eliminate utilization of overtime and temporary employees . Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (Wt .ctema and coat) Estimated total $ Signature Web BeadlP. egt . Personnel Officer Department Head Initial Determination of County Administrator Date: June 12, 1981 Approved. ` � l amount mi m strator Personnel Office and/or Civil Service Commission Date: June 23, 1981 Classification and Pay Recommendation Classify 107 Permanent Intermittent positions as follows: 43 Licensed Vocational Nurse, 32 Hospital Attendant, 10 Institutional Service Worker I, One Cook, 10 Typist Clerk, 9 Mental Health Treatment Specialist and 2 Dental Assistant and 14 Full Time positions as follows: 5 Institutional Services Worker I . and 9 Typist Clerk. Study discloses duties and responsibilities to be assigned justify classification as Licensed Vocational Nurse, Hospital Attendant, Institutional Service Worker I, Cook, Typist Clerk, Mental Health Treatment Specialist and Dental Assistant. Can be effective day follow- ing Board action. - The above action can be accomplished by amending Resolution 71/17 by adding 43 Licensed Vocational Nurse (P.I.) positions, Salary Level 351 (1075-1306)313x2 Hospital Atteld- ant positions (P.I.) , Salary Level 297 (911-1108), 10 (P.I.) and 5 (F.T.) Ins tutional Servi e Worker I positions, Salary Level 280 (865-1052), 1 (P.I.) Cook, Salary Level 356T (1203-1326 IfhA (P.I.) and 9 (F.T.) Typist Clerk positions, Salary Level 257 (807981), 9 Mental Health fid Treatment Specialist (P.I.), Salary Levels R8 358 (1153-1745) and R6_502 (1788-2396) and 2 Dental Assistant positions (P.I.), Salary Le 295 (906- 101). erson 1 D rector Recommendation of County Administrator Date: JUN 2 Recommendation approved effective JUL - i 1981 County Administrator Action of the Board of Supervisors UN 3 0 1981 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: Linda L Page APPROVAL o6 t " adjuatme►Lt co►lst.c tutee an Appnoptiation Adjubtment and Pubonnet Reeotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 033 POSITION ADJ USTMEIKTC REQUEST No: .:.I. "3 20 Department Health Services Budget Un' 40 Date 6/4/81 5--RvicE 0 Action Requested: Classify one (Y) Medical Transcriber position; cancel Therapist Aide position #VSWA-758 Proposed effective date: ASAP Explain why adjustment is needed: to provide increased transcription services to the Radiology Service and reduce reliance on outside transcription services. Estimated cost of adjustment: Amount: Co:::r:� ���:t_� Co���iy 1 . Salaries and wages: vt:CEIVED $ 2. Fixed Assets: (ti-6t .items and coz t) 81 3 v:ficn of Estimated CRW:y Adminrs- $ Signature Ray Philbin Personnel Services Asst . Department Hea Initial Determination of County Administrator Date: June 8, 1981 Approved. ", )N�-`- Cunt ministrator Personnel Office and/or Civil Service &mmission Date: June 23, 1981 Classification and Pay Recommendation Classify 1 Medical Transcriber and cancel 1 Therapist Aide. Study discloses duties and responsibilities to be assigned justify classification as Medical Transcriber. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Medical Transcriber, Salary Level 307 (940-1142) and the cancellation of 1 Therapist Aide position #758, Salary Level 296 (909-1104). ersonne DTYWctor Recommendation of County Administrator Date: .I11N 2 51981 ReCOmmendafior, approved �ifecfive JUL • i 1981 County Administrator Action of the Board of Supervisors UN 301981 Adjustment APPROVED (9I,SI�R�RROWW-) on J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: Linda L. page APPROVAL of thi s adjwstmuLt eonati tutea an Appn.optiati.on Adjustme it and PvE4onnee Resotution Amendment. NOTE: Top section and reverse side of form mub.t be completed and supplemented, when appropr'iale—, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 034 POSITION ADJUSTMENT REQUEST No: 3 Y _ ! Department PROBATIONi B� g�t �q�t d 308 Date 6/17/81 'I'm � I Y T Action Requested: Decrease hours eif;,pos't 911,sF71ff4t164 and 7ATA-487 (D.P.O. III) from 40/40 to 20/40 Proposed effective date: 7/6/81 Explain why adjustment is needed: As agreed by incumbents to help alleviate lay-offs and assist in meeting funding level . Estimated cost of adjustment: �.M J - , -:� Amount: 1 . Salaries and wages: JUIN 18 196 2. Fixed Assets: (tc.6t .ittema and coat) r? OY Estimated tota $ Signature Np-artmentliead Initial Determination of County Administrator Date: Jiinp 190 19A1 To Personnel: Request recommendation. Lr Administrator Personnel Office and/or Civil Service Commission Date: E 1 Classification and Pay Recommendation Decrease hours of Deputy Probation Officer III position #30-164 & 487 from 4.0/40 to. 20/40. Study discloses duties and responsibilities remain appropriate to the class of Deputy Probation Officer III. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Deputy Probation Officer III position #30-164 & 487 to 20/40, Salary Level 498 (1682-2045). Can be effective day following Board Action. ,L Personnel Director Recommendation of County Administrator Date: JUN 9 9 19R1 Ar rRecommendation approved ffective JUL - 6 198 ounty Administrator Action of the Board of Supervisors Adjustment APPROVED ( @iFE$~) on JUN 3 0 1981 J. R. OLSSON, County Clerk Date: JUN 3 01981 By: Linda L ;=age APPROVAL of .thin adjustment conztitutea an Apphoptiatcon Adju,e.bnent and Peuonnee Rezotutc:on Amendment. NOTE: Top section and reverse side of form fwuet be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) 0 035 POS I T I ON ADJUSTMENT RE.AUEST No: Department Sheriff-Coroner "BudgetIJAP02W Date 6/4/81 CIVIL c c-RvJc Action Requested: Reclassify (downgrade) Administrai� pStervices Officer position to Administrative Services Assistant II 25-013 Proposed effective date:61.4 1 Explain why adjustment is needed: L. Glenn is fillip a project e2sition while on leave of absence which will likely be extended indefinitely; in the meantime it is imperative a we use the vacant position to employ an Admin. Assistant to reduce the backlog of work that has been caused by the vacancy. Estimated cost of adjustment: � Amount: e�zru Cosa CU:�-!iy 1 . Salaries and wages: (Overall savings in downg &id 5i3iij'n 2. Fixed Assets: (ti.6t .r tem6 and coat) juN - 5" 1981 $ .A l;ce of ' Estimated tOU000 ! AdI +`lig i0 ; $ Signature - Department Head Initial Determination of County Administrator Date: To Personnel: Request recommendatio tounty Administrator Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Cancel Administrative Services Officer position #25-013 and classify 1 Administrative Services Assistant I1 position. Study discloses duties and responsibilities to be assigned justify classification as Administrative Services Assistant II. Can be effective following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Administrative Services Assistant II position, Salary Level 487 (1627-1977) and the cancellation of 1 Administrative Services Officer position #25-013, Salary Level 566 (2173-2913). 1 t./ t3 Aa ersonnel i to Recommendation of County Administrator Date: ,JUN 2 Recommendaiic:� approved li Active JUL - 1 )981 County Administrator Action of the Board of Supervisors JUN 3 0 1981 Adjustment APPROVED_� PF AROVW on J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By: K--11 t, rr,ac a _ A�� Linda L. Page J APPROVAL o6 thiz adjustment eo►zat itut" an Apptop4iati,on AdJuat reit and Peuonne.0 Rez otu tion Amendme►i t. NOTE: Top section and reverse side of form mu,e.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 036 POSITION ADJUSTM "- rREOUEST No: Department Moraga Fire District Budge ' lfmitptD June 2. 1981 CI BE; Action Requested: add one Intermediate I=i-,t r1erk f'r6eriianent 8 intermittent) nositinn cancel one Steno Clerk Trainee position upon appointment' -Proposed effective date: 6/2/81 of Int. Typist Clerk I Explain why adjustment is needed: The clerical duties within the district are more suited_ to the Typist Clerk I position. Estimated workload = 20 hnnre :Pr w,-Pl ma Ylmflm Estimated cost of adjustment: Amount: 1 . Salaries and wages: RECfrfVED $ .A7t and hour additional 2. Fixed Assets: f t izt item and cod.t) +i i�•� 1 � �a81 r-= ^f $ �+y A�++►»l�lisiraior Estimated tRiln' l $ 38.00 a month max. Signature \ ASSISTANT CHIEF par t e Act' Tw- Fire Chief) Initial Determination of County Administrator Date: to--1'7- S 1 To Personnel: Request recommendation. . — 11 ount ml 1st ator Personnel Office and/or Civil Service Commission Date: G -„ 23- �l Classification and Pay Recommendation Add one Intermediate Typist Clerk Permanent Intermittent position and cancel one Steno Clerk Trainee Permanent Intermittent position. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Typist Clerk. Can be effective following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Intermediate Typist Clerk Permanent Intermittent position, Salary. Level 303 (928-1128) and the cancellation of 1 Steno Clerk Trainee position #75-32, Salary Level 252 (795-966). ersonn Director Recommendation of County Administrator Date: JUN Z t• Reco;nw,-.-'. effective .AUL - 11981 County Administrator Action of the Board of Supervisors on JUN 3 0 1981 Adjustment APPROVED ( J. R. OLSSON, County Clerk Date: JUN 3 0 1981 By; Linda L. Page APPROVAL o f tKiA adjustment const tut” an Appnepa noon Adjuatwent and Pvtaomwt ReaOluti_on Amendment. NOTE: Tot section and reverse side of form fma6 t be completed and supplemented, when • appropriate, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) 0 0 37 2. 1✓ In tiw &mrd of Supervisors of Contra Costa County, Stop of California June 30 , 19 8= In the Matter of Psychiatric Residency Program. The Board on June 16, 1981 having agreed in principle to the establish- ment of a psychiatric residency program and having ordered the Health Services Director to report back to the Board by June 30, 1981 providing details on the proposed psychiatric residency program; and The Health Services Director in response to the Board's Order of June 16, 1981 having submitted a memorandum outlining a proposed Residency Training Program to commence July 1, 1981 involving a contract with Pacific Medical Center; and The County Administrator having recommended that the Health Services Director be authorized to execute the contract on behalf of the County with Pacific Medical Center in the amount of $20,246 for the period July 1 , 1981 through June 30, 1982 to provide for administrative and academic instruction for the Psychiatric Residency Training Program; and The County Administrator having also recommended that the Board cancel two exempt Medical Staff Physician positions and establish two exempt Medical Staff Resident Physician I positions and two exempt Medical Staff Resident Physician II positions effective July 1, 1981; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. PASSED BY THE BOARD ON JUNE 30, 1981. by the following vote: AYES: Super-Asors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. i hereby certify that the foregoing b o true and correct copy of an order ei is ed on the minutes of said Board of Supervisors on the dote aforesaid. Ori g: County Administrator Wdd my hoW and the Seal of the DOwd of Human Services supervisms Health Services Director affixedthis 30th June 19 81 Pacific Medical Center County Auditor J. R. OLSSON, Clerk Personnel Director �?_ Oe" Clerk C. Matthews 0 038 H-24 3179 15M POSITION ADJUSTMENT REQUEST No: Jjl.i Z� 8 30 k: 081 Health ServicesC, 540 6/23/81 Department �• �„ �r:�•,,�¢udyet_ Uni t Date L-I" Action Requested: Add two (2) Exempt Medical Staff Resident Physician I positions and two (2) Exempt Medical Staff Resident Physician II positions; cancel two (2) Exempt' Medical Staff Physician positions #VPW9-360 and VPW9-355 Proposed effective date: 7/1/81 Explain why adjustment is needed: To staff the new Psychiatric Residency Training Program. Estimated cost of adjustment: Contra C.nsftcwt-r`y 1 . Salaries and wages: $ 2. Fixed Assets: (fit items and coat) JUN 2 3 1981 $ ;;cr of =-n;ristrator Estimated totalUAL o�^.tv ' ' Signature ices Assistant De artment NeAd Initial Determination of County Administrator Dat June 23 1981 Approved. ' -sT HxZount7Amini trator Personnel Office -seruioe Date: June 30, 1981 Classification and Pay Recommendation Classify 2 Exempt Medical Staff Resident Physician I positions and 2 Exempt Medical Staff Resi en Physician II positions and cancel 2 Exempt Medical Staff Physician positions. Study discloses duties and responsibilities to be assigned justify classification as Exempt Medical Staff Resident Physician I and Exempt Medical Staff Resident Physician II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 2 Exempt Medical Staff Resident Physician I, Salary Level 382 (1434F) and 2 Exempt Medical Staff Resident Physician II, Salary Level 432 (1672F) and the cancellation of 2 Exempt Medical Staff Physician, positions #54-355 & 54-360, Sa evel 74 ze (3729-4759) . ersonne1 Di rector Recommendation of County Administrator Date: 6 - Recommendation approved effective County dministrator Action of the Board of Supervisors Adjustment APPROVED ( ) on JUN q n 1981 J. LSSON, County Clerk Date: JU."i 3 01981 By: C. Matthews APPROVAL o6 thiz adjurtment eonh.titutee an Appwp4ia ion Adjurtinent and Peuonnee Ree otati.on Amc►zdmen t. NOTE: ToR section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 039 CONTRA COSTA COUNTY 1 �� APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: County Clerk - 0240 - ORGANIZATION SUB-OBJECT 2. FIXED ASSET I`ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 110. I101TITT 0240 1011 Permanent Salaries $ 42700 0240 1013 Temporary Salaries $36,400 0240 1014 Overtime 3,800 0240 1042 F. I.C.A. 21100 . 0240 1044 Retirement Expense 4,400 0240 1060 Employee Group Insurance 2,100 0240 1070 Workers Compensation Ins. 250 0240 2170 Household Expense 109350 0240 2310 Professional/Specialized Svcs. 27,500 0240 2315 Data Processing Service 5,800 0240 4951 Office Equipment & Furniture 0W/ 4 30500 0990 6301 Reserve for Contingencies 709900 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLE To provide the necessary funds for Fiscal Year 1980-1981 expenditures. FY 1980-1981 expenditures By: wti74ate &/V91 will exceed the gross appropriation for the fol- lowing reasons: COUNTY ADMINISTRATOR (a) Temporary salary expenditures have ap- y k.9 JUN 2 9 1981 proximately doubled. By: Dat. / / (b) Salary and employee benefit costs have increased due to the addition of three BOARD OF SUPERVISORS permanent personnel, effective 4-22-81. As for the four typewriters, two of the type- 5.previY�nPorers•Fande/t writers will be for two of the three new posi- YEs: sa1��.,��,kr�I tions. Two of the typewriters will replace manual No: None typewriters for two permanent Legal Clerk Assis- On`,Up 3/0 1 nts.7h/s ac6;VsXwe r - County Clerk- J.R. OLSSON, CLERK 4. L-/ Recorder 6 8/ 8 • 816NAT11R[ TITL[ DATE By: APPROPRIATION A POO Inde L. P8ge ADJ. ANNUL 10. (N 129 Rev. 7/T7) SEE INSTRUCTIONS ON REVERSE SIDE 0 040 CONTRA COSTA COUNTY j APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. DEPARTMENI OR ORGANIZATION UNIT: Auditor-Controller for Retiree Health Benefits ORGANIZATION SUB-OBJECT 2. 1 FIXED ASSET OBJECT Of EXPENSE OR FIIED ASSET ITEM N0 TIT1 <DECREAS> INCREASE Retiree Health Benefits 0146 1061 Retiree Health Insurance 52,797 0146 2310 Professional/Speclzd Svcs 103 0990 6301 Reserve for Contingencies 52,900 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CgIrTR R To increase appropriations to cover estimated By; pate 0 / `f I expenditures in excess of current budget. COUNTY ADMINISTRATOR By: Do:�N I 1911 BOARD OF SUPERVISORS YES: Sgwmi+on Pores.F3hk% Shccokr.M�at.7orLk>on NO- None 0"JuAt 3,0 19 1 _�6 _1 -- Asst. Bud et Anal st J.R. OLSSON, CLERK 4. C g Y 6/f 1 /S SIrNATUNE TITL[ OATS By; R. L. McDonald AIPROPRIATIoN A1000, Linda L. Page ADJ. JORRIAL 10. IN 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE 310E 0 041 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT ON ORGANIZATION KNIT: ACCOUNT CODING - Auditor-Controller for Game Protection ORGANIZATION SUB-OBJECT 2. FIXE/ ASSET OBJECT OF EXPENSE 1N FIXED ASSET ITE■ ItTIT1 GECNEAS> INCREASE Game Protection 0367 2270 Maintenance - Equipment 250.00 0992 6301 Reserve for Contingencies 250.00 (Fish F Game Fund) 0992 6301 Appropriable New Revenue 250.00 (Fish & Game Fund) APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT R LLER To appropriate additional fiords to cover By: Dote (o /1 / maintenance of equipment in excess of original budget. Actual revenues have COUNTY ADMINISTRATOR exceeded original estimates. By: �Dat.JUn' 24 1 1 BOARD OF SUPERVISORS Supcn iuirs Powen.FandM YES: Schwkr.h1cPcak.TurIAs�w NO: None on J USI 3/0 19BI J.R. OLSSON, CLERK 4. QAsst. Budget Analyst •IAIMATUDt I TITLE ` / DATE By: R. L. McDonald APPNIP21ATIIN S3Y Linda L. Page Au. JINNYI No. (M 129 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 042 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING - ORGANIZATION SUB-OBJECT 2. FIXEDZASSE4TDECAEAS� IN6NEASE OBJECT OF EXPENSE OR FIXED ASSET ITEM M0. 0367 9162 Fish 4 Game Fines 250.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To recongnize additional revenues to cover actual Dote / 4 anticipated maintenance expenditures in excess COUNTY ADMINISTRATOR of original budget. By: * DOt•JW 2/4 1 81 BOARD OF SUPERVISORS YES: SIPmisors Powers.Fade% Shcrukr."&Cak.Tudalvan NO: None Onju� 3 f0 19 31 //11 J.R. OLSSON, CLERK 4 Asst. BudAey Analyst SIGNATURE TITLE h DATE By: R. L. McDonald APPROPRIATION APOO -�i Linda L. Page ADJ. JOaNMAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 043 CONTRA COSTA COUNTY ` APPROPRIATION ,ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Wo&k.6 VeJ?Qlli'111erT.t- ORGANIZATION sue-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE ON TIRED ASSET ITEM 10. 110ANTITY BUCHANAN FIELD AIRPORT 0841 2310 Professional and Speclzd Svcs 20,000.( 0990 6301 Reserr,for Contingencies Gen Fund 20,000.00 01-95 3S70 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C NTROR To provide funds for the marketing study and analysis DOfor leasing 13-acre and 20 acre commercial/ l.ight By; Date ,/1 / industrial site at Buchanan Field Airport per Board Order date May 12, 1981 COUNTY ADMINISTRATOR ju( 2/9 By: ' Date BOARD OF SUPERVISORS Supvimrs Pawm.Fab" YES: s&a kr,w&dk.T dwb NO: None on J.R. OLSSON, CLERK 4. • Pubtic. IUD ViAecto)t / I� •IUATURC TITLE DATE By: AFNNINIAt1NN A POO.S�- Linda L Page INJ. ANNNAL ND. IN 17^• P.+v 7/771 SEF. INSTRUCTIONS ON REVERSE S10F 0 044 CONTRA COSTA COUNTY • ESTIMATED REVENUE AMSTYENT T/C a4 At���BT p��iBc LKIWITRENT N NtANIZATIN NIT: Pub 1 i c Works Department MCASItAT1�E &MIT E 1111611 BSCEIPTIN IBc�EAiE �rECEEAs<� 0841 9591 Co Aid to Spec Funds 20,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- O LER �( To provide funds fromCounty General Fund for the F Qp1t �/ marketing study and analysis for leasing 13 acre and 20 20 acre commercial/light industrial sites at COUNTY ADMINISTRATOR Buchanan- Filed Airport 'per Board Order dated: JUN 219 981 May 12, 1981 Br= ' Dat* BOARD OF SUPERVISORS Supervium Powers.FaldM i (Acting) YES: 5auu&r.Md1c t TwdA& w A � Public Works Director 6-23-81 tic: None cot*)UN 3 0 '.R. OLSSON, CLERK Linda L. Page EEtEAEE Au. RA00 .S3-3 Ai/EBAL ��. (N •1711 T/T7) 0 045 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTNENT 01 ORGANIZATION HIT: ACCOUNT CODING Sheriff - Institutions ORGANIZATION SUB-OBJECT 2. HIEN ASSET DECREASE> INCREASE OBJECT OF EXPENSE 01 f1IE0 ASSET ITEM NO TITT 0990 6302 Reserve for Contingencies =300,000.0b 2578 2160 Clothing $ Personal Supplies = 75,000.00 2580 2150 Food 75,000.00 2580 1011 Perm Salaries #115,000.00 1014 Overtime 89000.00 1044 Retirement 20,000.00 1063 Unemployment 1,000.00 1070 Workers Comp 6,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO.filT-ROLLER n ey: r Data To provide for increased costa at the Detention Facility related to the increase COUNTY ADMINISTRATOR in inmate population since the opening of JUN 29 V. 81 the new facility. By: Data BOARD OF SUPERVISORS Supero ism Maim.Fandm YES: Sdux%kr.McPcak.Tod& wo NO: None 00) 19111 J.R. OLSSON, CLERK 4. �r�ru�c ir�c oATc By; A OPRIATION A P00. �9 Linda L. Page J. JO/IYi No. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 046 l - - ( CONTRA-COSTA COUNTY APPROPOIAT10N ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT 01 ORGANIZATION #NIT_ Social Service ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE 01 FIIED ASSET ITEM 10. TITT �ECNEAS> INCREASE AFDC-BHI 0 518 3311 Federal Aid 65,000 0 518 3312 State Aid 140,000 0518 3314 County Aid Supplemental 130,000 0990 6301 Reserve for Contingencies, General Fund 335,000 0990 6301 Appropriable New Revenue 205,000 General Relief - Revenue Sharing 05,101 3310 Board and Care 55,000 0531 3313 County Aid, Basic 55,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To cover estimated shortage in BHI due to higher caseloads Date f and institution rates than budgeted. To transfer surplus in General Assistance, County Aid COUNTY ADMINISTRATOR Basic to cover shortage in Board and Care. By: jo 9 981 BOARD OF SUPERVISORS Supervia,rs Powers.Fandm Y E S: Sd-&r.AkPcaI6 TrdAwa NO: None on UN 3 0 ICE 81 For R. E. Jornlin, Director 6 23/8- J.R. OLSSON, CLERK 4. _ $16"ATURE TITLE DATE By: APPOOPRIATION A P00 538.3 Inde L. Page ADJ. JONRNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 047 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.OEIARTNENT ON OICANIZATION NNIT. ACCOUNT COOINQ Social OICANIZATION ACCOUNT 2 REVENUE DESCRIPTION INCREASE IECIEASE> AFDC-BHI e518 9262 State Aid Children Boarding Homes 140,000 0 518 9472 Federal Aid Children Boarding Homes 65,000 APPROVED 3. EXPLANATION OF REQUEST AUDtTO -CONTR lER" To recognize increases in revenues due to increases 6y: Dote expenditures in BHI. COUNTY ADMINISTRATOR JUN 2 By: Date BOARD OF SUPERVISORS Superviuirs Powm.FandM YES: 5chru&r.McPeaL TocWww 3 C No: Pone Dd•J 1981 For R. E. Jornl in, J.R. OLSSON, CLERK Director 6-23-81 SIGNATURE TITLE GATE By. Linda L. Page KNEW w. RAOO.>383 JNN/AL NR. (V8,34 Rev_ 2/79) 0 048 - � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION KNIT: Social Service ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IWWTIT 0ECREAS> INCREASE Aid for Adoptions Z'519 3312 State Aid 19,000 0 524 3311 Federal Aid 52,000 C1990 6301 Reserve for Contingencies, General Fund 71 ,00 6,1990 6301 Appropriable New Revenue 71,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CQNT ER TO cover costs Of increased Caseloads by appropriating new revenue. By: j. '! c titC G Date L / COUNTY ADMINISTRATOR JUN 2 q 1 By: 1 Dat. / t BOARD OF SUPERVISORS Supervisors Po%vrs.Fihdm YES: Sdm&r.M&cA TurWu= NO: None On JUP V 1 81 For R. E. -Jornlin, Director J.R. OLSSON, CLERK 4. 6 /23/81 H�MATYR[ TITLE DATE By; APPROPRIATION POO J 3FlL Linda L. Page ADJ. J00111AL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE . 0 049 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT TIC 24 ACCOUNT C00116 I.OEPARTIIENT,01 116ANIZATION INIT: ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIITIIN INCREASE /ECIEASE> L'519 9265 State Aid Adoptions - Hard to Place 19,000 G'---L2 yt -51-9 9474 Federal Aid Refugees 52,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT ETt To recognize additional revenues due to increased Br: i Dole Aly expenditures. COUNTY ADMINISTRATOR _oaa�UNI 2 81 dal BOARD OF SUPERVISORS Sulwmium PourCn,Fah&,M YES: Shamir.macA.Tudakew NO: None D.r.J UN .01981 For R. E. Jornl i n, J.R. OLSSON, CLERK Director 6-23.81 1 it.pA Y TITLE DATE Inde L. Page 1R/IIME mu- RA00 53�S6 (V8134 Rev. 2/79) JIM/NAL 01. 0 050 . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 /�/7 ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION NNIT: County Adm ien i strator ORGANIZATION SUI-OIJECT 2. FIXED ASSET /ECREAS> INCREASE OBJECT OF EXPENSE RN FILED ASSET ITEM It. TITT ``�� 4423 4118 New Building Muir Station Martinez 260,000.00 4405 4346 Various Facilities Improvements 260,000.00 • APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO TROL — Transfer funds for initial construction costs for s -� eventual lease/purchase of a new office building By: to be occupied by Social Service Department COUNTY ADMINISTRATOR By: AW A&C Dat. 4UN/2 S 1981 BOARD OF SUPERVISORS Superviwn Pow m,FandM YES: Schnrkr.mcPcj T,x�� NO: None On J U1W 10 IS B1 J.R. OLSSON, CLERK 4. Ay Asst_. County Admin 6 2j $II [I•M�TY�[ TITL[ DAT[ By: APPROPRIATIoN A POO 3�R Linde L Page Ali JGURRAL No. (Y 125 Nov. 7/71) SEE INSTRUCTIONS ON REVERSE 310E 0 051 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1. DEPARTMENT 01 ORGANIZATION KNIT: ACCOUNT CODING Clerk-Recorder 0355 ORGANIZATION SUR-OBJECT 2. FIXEI♦ ASSET OBJECT OF EXPENSE 01 FIXED ASSET ITEM // TITT DECREAS> INCREASE 0355 4951 Map Cabinets 0002 104.00 0355 4951 Typewriter 0001 74.00 0355 2100 Office Expense 30.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR LL R Internal adjustment to cover increase in price of C map cabinets. Internal adjustment no change in By: DID department's total budget. COUNTY ADMINISTRATOR By: �e Dote ,4 9 �@1 BOARD OF SUPERVISORS Supervium Powers.Fah&n. YES: sc,ru&r.bid cnk.Tmukuw NO: None On ,111N To J.R. OLSSON, CLERK 4. rvsw Recorder 6/19/ . Jam__ �iJiL1ATYA[ TITS[ OAT[ By: APPROPRIATION APOO Linda L. Page AOJ, J6111AL 10. (M 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE 0 052 ( CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. DEPARTNENT OR ONCANIZATIGN KNIT: 0540 Health Services Department ORCANI2A7ION SUR-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OB FIXED ASSET ITE■ IXTIT1 DECREASE INCREASE 1111. MMI0540 4952 Medical Records Equipment 0072 -- 5,360.00 0540 4951 Cardwriter 0003 1 4,788,00 0540 4955 Video Tape Equipment 0075 4,720.00 0540 4951 Dictators & Transcribers 0012 2,428.00 0540 4953 Truck, Van 0078 3,000.00 0540 4507 Medical Records Air Conditioner 51.00 0540 4599 Various Hospital Improvements 51.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C NTmct_ To reclassify funds to purchase the above items relating f �- ey: 14 ----ate / /il to NIMH Grant (6720). COUNTY ADMINISTRATOR To reclassify funds to cover an overexpenditure in JUN, 2 g 1 Project 4507. By: Doti BOARD OF SUPERVISORS Supetvirin Facets.FA&A YES: Sduudce,Md'eak,Turlafunn NO: None on JUN 3 19BI A-04 � Director, Health J.R. OLSSON, CLERK 4. Services Depart. 6 /25/81 "Anne-017 TITLE DST[ 8y: APPROPRIATION A POO�7�J/[ Linda L. Page ARNOLD S. LEFF, M.D. ADJ. JONRNAL 10. (N t29 Rev. 7/T7) SEE INSTRUCTIONS ON REVERSE 310E 0 053 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OA ORGANIZATION KNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE 61 FIXED ASSET ITER IXTITT DECREAS> INCREASE 0540 4520 Remodel D Ward 18,000.00 0540 4599 Various Hospital Improvements 18,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-COOT To reclasify funds as indicated above to cover 6y: — ,� oats (v�Zy anticipated cost overrun in the D Ward project. COUNTY ADMINISTRATOR ��N ►,,, j n BY D.11 J7' a 1 By: BOARD OF SUPERVISORS Supervisors Powers.Fandm YES: schr.&z.hupeAL Turla wn No: None ol,J Uhl 3,0 1 81 Director, Health J.R. OLSSON, CLERK 4. siGrAru�E By: Service?me t` s' ARN D S. LEFF, M.D. APPROPRIATION 5 Linda L. Page All JONRNAL 10. (N 129 Rov. T/TT) SEE INSTRUCTIONS ON REVERIE SIDE 0 054 \ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING L OEPARTNENI OR ORGANIZATION UNIT: HEALTH SERVICES — PUBLIC HEALTH ORGANIZATION SUI-OBJECT 2. F1XEB ASSET /,� OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. TITt <0ECREAS> INCREASE 0450 1013 PERMANENT SALARIES 6,300 .00 0450 4954 REFRIGERATOR 0010 2 6,300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO jiQLLER TO PROVIDE FOR THE TRANSFER OF FUNDS FROM VLLI)By: 4 ooto /2S�5t EXISTING ACCOUNTS TO PURCHASE REFRIGERATORS FOR SUPPORT OF PUBLIC HEALTH RABIES COUNTY ADMINISTRATOR PROGRAM. THIS IS AN INTERNAL TRANSFER 4Jl�N� 1961 NOT AFFECTING THE TOTAL BUDGET. By: Ama., Dote BOARD OF SUPERVISORS Supers wm Powers,Faham YES: Scfir dc,.NcPeal.TufWL m NO: None J.R. OLSSON, CLERK 4. MI NISTRATOR GLENN L'. U11! ` TOTLE DATE By: A►HO/NIATION APOO x.35`1 Linda L. Page ADJ. JOURNAL NO. (N 129 Raw- 7177) SEE INSTRUCTIONS ON REVERSE SIDE 0 055 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING L OEPARTNENT 09 016ANIZATION NN:T: Health Services - Public Health - ORCANIZATION SUS-OBJECT 2. FIXED ASSET /nECREAS> INCREASE OBJECT OF EXPENSE OB FIXED ASSET ITEM so. IIIIANTITT 0450 4954 Microwave Radiation Monitor 0003 73 .00 0450 4954 Digital Acoustic Monitor System 0004 60.00 0450 4954 Mercury Sniffer 0005 127 .00 0450 4956 Casette Filmstrip Projector 0006 1 890.00 0450 4956 Washer (Glassware) 0007 465.00 0450 2130 Small Tools & Instruments 1,255 .00 0450 4951 Typewriter 0001 1 880.00 0450 4951 Memory Typewriter 0009 1 1,990.00 0451 4951 Desk 0001 150.00 0451 4956 CPR Mannakin 0002 1,670.00 0451 2100 Office Expense 2,520.00 0451 4951 Typewriter 0005 2 1,740.00 0451 4956 Breathing Apparatus 0006 2 1,400.00 0451 4956 Film Projector 0007 1 1,200.00 0460 4951 Typewriter 0001 560.00 0460 4951 Dictaphone 0002 1 560.00 0474 2100 Office Expense 860.00 0474 4951 Typewriter 0001 1 860.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER To provide for the transfer of funds from By: Data V /�V/ existing accounts to purchase capital equip- ment . This is an internal transfer of funds COUNTY ADMINISTRATOR with no change in total budget. All type- JUN 29 1% writers are replacements for machines that By; Data / / are no longer cost-effective to repair. The memory typewriter supports four administra- BOARD OF SUPERVISORS tors and may provide up to 30% savings of Sul,en•is„rs Powers.F31xkn% valuable clerical support time. All items YES: sd,,,,&r.mcPcak,T.ruwn in 0451 have been approved by the State for purchase by the special health projects and NO: None will be paid for out of State monies . J.R. OLSSON, CLERK 4. W -Administrator 6/178 8I68iATUNE TITLE // DATE By: Glenn L. White APPROPRIATION A POO (0.3 Linda L. Page ADJ. JOURNAL 10. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 056 CONTRA COSTA COUNTY r APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTNENT OR ORGANIZATION KNIT: ACCOUNT CODING LIBRARY 620 ORGANIZATION SUB-OBJECT 2. FIRED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM MO 11Ti DECREA5> INCREASE 3702 1013 Salaries, temporary $�}29- 3702 2301 Auto mileage 1,330 3702 2463 Audio Visual $ 800 3702 2479 Speical Department Expense - &3<< 3702 4951 Video Cassette Recorderp1150 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO T R .I To adjust accounts to allow for purchase from Federal By: —' f Dot• �2`1/�/ (Library Service & Construction Act) Funds, one video cassette recorder, two video cassette programs and COUNTY ADMINISTRATOR some blank tape. By: Date jugB1 BOARD OF SUPERVISORS &N-islrs Porn,Fnhde,L YES: Sams&&.MP,*rud+kaop No: None on J up p mi ministrae J,R. OLSSON, CLERK 4. Services o4ycer 6/23/81 SIGNATURE TITLE DATE By: Ar"I Nt1i1B11 A POO1213-3 g 7 Linda L. Page ADJ. JOINYI 10. (M 129 Rev, T/TT) SEE INSTRUCTIONS ON REVERSE SIDE 0 057 1 , CONTRA COSTA COUNTY ) ' APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION DNIT: ACCOUNT CODING Probation De artment 0308 ORCANIIATIOR 598-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEN It OUTITY DECREA5> INCREASE 3060 3310 Support and Care of Persons 150,000 3060 1011 Permanent Salaries - Field 150,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER !� l To make internal adjustments within the Probation By: �� Dote 6 ��Sf Department's budget to accommodate anticipated expenditures. COUNTY ADMINISTRATOR It, S 4 BY IN 9 1981 By: ' Dote BOARD OF SUPERVISORS Suprrsu..rs Powers.Fah&lk YES: Sdw.&r.1-Id cA.TurW k. t NO: None T o„JUp! 3y0 1 1 J.R. OLSSON, CLERK Co. Prob. Officer 6/23/8 �INIiTYOE TITLE DATE A POO By.-( AOJAJOBRRAL N0. Linda L. Page J14 (M 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE 0 058 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT COOIN; Pubtic Wonky Depcyr. nent- ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE BB FIXED ASSET ITEM 40. NTITT DECREAS> INCREASE 4425 4117 Central County Recycling Center 8,900.0E 0473 2310 Professional/Speclzd Svcs 8,900.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER � To transfer funds from the Solid Waste Management By. I Dot. /a`�/Sf Budget to the Plant Acquisition Budget for Preparation of Recycling Center Improvement Plans, as authorized COUNTY ADMINISTRATOR by the Board of Supervisors 6-2-81 J9" 9 981 8y: Date BOARD OF SUPERVISORS Supery isurs Pimm.Faldm YES: schru&r.mcpc c.T,.u..n NO: None OnJUP 3 19 31 (Ac,LiJrt 11 ��( J.R. OLSSON, CLERK 4. `• 100tiC WD1 11uee&'t /0 8I6MATYA[ TITLIF c� SAT[ By; smor 1T100 A POO .�O Linda L. Page ADJ. ABBNAL 40. (N 17o R.v 7!77) S« INSTRUCTIONR ON RFtFP-;r 317r 0 059 ( CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION YNIT: / 13 11 ORGANIZATION SUB-OBJECT 2. FIXED ASSEb N OBJECT OF EXPENSE RR FIXED ASSET ITEM ND %REA B�N6REASE J FA ERN Y Social Service Administration 5000 1044 Retirement Expense 20,000 West County District 5200 1060 Employee Group Insurance 30,000 Plant Acquisition-Welfare 4423 Partitions-Muir Partitions-Muir Station Road 50,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT ER County is responsible for partitions for the new building 1 on Muir Station Road, Martinez, to consolidate the Martinez By: Date to 1 and Pleasant Hill offices. This adjustment will allow partitions to be ordered without waiting for adoption of the COUNTY ADMINISTRATOR 1981-82 Budget. This adjustment utilizes funds previously JUN `-' 9 1981 transferred to cover potential shortages in salaries and By: Dote / / benefits. It is now evident that there is more money than needed in the salaries and benefits accounts. BOARD OF SUPERVISORS Supervium Purees.Fallen, YES: Sdruakr.md-.k.Turlakwn No: None onJUN 3A 1931 For R. E. Jornlin, xDirector J.R. OLSSON, CLERK 4. 6 /22/ S $10111ATURE TITLE DATE By: APPROPRIATION A POO Linda L. Page AOJ" JONRYL NO. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE 0 060 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION ONIT: ACCOUNT CODING Social Service ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIIED ASSET ITEM M0. GIMNTITY DECREAS> INCREASE Social Service Administration 5000 5022 Costs Applied--Services and Supplies 32,000 Central Operations Administration 5105 3317 Education and Training--Aid Recipients 25,000 5105 3318 Child Day Care Aid 7,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRLER TO use surplus credit in the Costs Applied dCCOUnt t0 By: 6( Dot, 6 /2 cover estimated expenditures in WIN Child Care and SDE Child Care. COUNTY ADMINISTRATOR ey: TDate ,JUN ? 9 981 BOARD OF SUPERVISORS Superrhurs PO.M.Fah&M YES: S<hrua:cr.MLPcA.TurLksun NO: None On JUN I' A 19 31 For R. E. Jornlin, Director 628 J.R. OLSSON, CLERK 4. 1 ' / / SIGNATURE TITLE DATE B y: APPROPRIATION A PO O -4-in—da L. Page ADJ. JOURNAL 10. (N 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 061 CONTRA COSTA COUNTY r` APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING I. DEPARTMENT OR ORGANIZATION OMIT: �r p N Sher' rCoroner /H ORGANIZATION SUB-OBJECT 2. WTa tTA�Ry FEED ASSET INCREASE OBJECT Of EXPENSE ON FIXED ASSET ITFN 00NTRp4[ 0055 4955- Radios ( 8489 0055 2270 Maintenance Equipment 8489. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO PR Radios in the process of being purchased eW. 6 /1 are "stripped down" and require adaptation and modifications to allow the proper COUNTY ADMINISTRATOR �y number of frequencies to be utilized. By: »D• �0/2 9 1991 BOARD OF SUPERVISORS Super.iu,rs Powm.Fandm YES: S hrudcr.bIrPcA.TodAsua NO: None o„J0 3 A 19111 J.R. OLSSON, CLERK 4. � , / A DI�AATYD[ TITLE DATE By: r1RONIATION A 00.1 � Linda L. Page /A111IAIIIIIIAL 10. (N 129 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE slot 0 062 CONTRA _COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 RF�EI�,r f U ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: CQ / SUPERIOR 17 ORGANIZATION SUS-OBJECT 2. E ��pp ONJECT OF EIPENSE ON FIYED ASSET ITEM FIRNN TITT fCREASE� INCREASE Office Equipment & Furniture 2000 4951 Desk, Kimball 9100, Judge 3602 001 1 $ 54. 2000 4951 Credenza, Kimball 9100,Judge 002 1 50. 19 x 72 2000 4951 Jury Room Table 006 1 $ 104. ' APPROVED 3. EXPLANATION OF REQUEST AUDITOR- By (\ Dote 6122-IS( Internal adjustment to cover pricing discrepancy. COUNTY ADMINISTRATOR By: Dote J�N/2 9 1981 BOARD OF SUPERVISORS Supervisurs Powers.Fandcq YES: 5Chr-kr.-%kPmk.TurUI.. No: None Oe UJ pf y0 1 1 J.R. OLSSON, CLERK 4• TTITLE - bo TBI R .D. CRAMu�E By: P., APPROPRIATION A POO AOJ. JOONNAL NO. Linda L. Page (At 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE 310E 0 063 9ONTRA COSTA COUNTY APPROPRIATION' ADJUSTMENT T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION B e' OJ!>�� 8ire Protection District dowim ORGANIZATION SUR-OBJECT 2. AVpro A COUNTr FAXED ASSET OBJECT OF EXPENSE OR FIXED AS SAsm, at RUFFDECREAS> INCREASE 7017 4953 Fire Truck 0001 20,.000 7032 4953 Fire Truck 0001 20,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR? NT%ROLLER / To appropriate 20,000 from Oakley Fire General / Fund to Oakley Fire Capital Outlay Fund. $14,000 By: v Dot o previously transferred per 1980-81 budget„w e-:. o';J?"�fry COUNTY ADMINISTRATOR ey: Y, Date JUN 2 9 981 BOARD OF SUPERVISORS YES:Supervisors Powm.Fandm Sdnudrr.bid'cak,Tudlakwn NO: None on JUA 0 18l J.R. OLSSON, CLERK 4. / SIGNATURE TIT DATE ey. r APPROPRIATION Linda L. Page ADJ. JOBNNAL 10. (M129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 064 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of ) establishing interim ) RESOLUTION NO. 01/ 711 regulations for the Merit ) System. ) In its capacity as the Board of Supervisors of Contra Costa County and as Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Districts, this Board RESOLVES: 1 . Pursuant to Ordinance No. ASO-47 and effective July 1, 19dl, the Rules and Regulations of the Contra Costa County Civil Service Commission are established as interim regulations for the Merit System, pending coupletion of Merit System regulations and their adoption by this Board . 2. The Merit Board shall exercise its power to hear and make final determinations only on appeals from orders and actions of dismissal, suspension, or reduction in rant: or compensation pursuant to the said interim regulations. 3. Effective July 1, 19bl, the County Administrator or his designee shall exercise the powers and duties of the Civil Service Commission expressed in the said interim regulations or otherwise, excepting the power to hear and make final determinations on appeals from orders and actions of dismissal, suspension, or reduction. in rank or compensation, pending completion of the Merit System Regulations and their adoption by this Board. PASSED by the Board on June 30 , 1981 by the following vote : AYES : Supervisors : Fanden, Schroder, RePeak, Torlakson, Powers NOES: Supervisors : None ABSENT: Supervisors : None AWW/j cc: -Personnel Director County Administrator Auditor-Controller County Counsel RESOLUTION NO. 81/ 711 0 065 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Vacating ) RESOLUTION NO. 81/712 60 Feet E-W Right of Way ) Date• June 30, 1981 Strip, North of Purdue ) Resolution & Order Road, San Ramon Area ) Vacating County Road Vacation No. 1865 ) (S. & H. Code Sec. 8324) The Board of Supervisors of Contra Costa County RESOLVES THAT: On June 2, 1981 , this Board passed a resolution of intention to vacate the County road described in Exhibit "A" attached hereto and incorporated herein by this reference and fixed June 30, 1981 at 10:30 a.m., in its chambers, Administration Building, 651 Pirie Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the vacation, by all interested persons. There were no objections to the vacation. The Board having considered the Area General Plan in connection with the proposed vacation, hereby FINDS that this vacation is in conformance with the Area General Plan and that this vacation is minor in nature. This Board hereby FINDS that the proposed vacation will not have a significant impact on the environment, and that it has been determined to be categorically exempt under State Guidelines Section 15112, in compliance with the California Environmental Quality Act. There will be no physical change in the environment as a result of this vacation and it is not located in an area of statewide interest or potential area of critical concern. This Board therefore hereby further FINDS that the hereinafter described road dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED VACATED. The Acting Public Works Director shall file with the County Clerk a Notice of Exemption concerning this vacation. A certified copy of this resolution, attested by the Clerk under seal , shall be recorded in the Office of the County Recorder. PASSED by the Board of June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Transportation Planning cc: Public Works - Maintenance Assessor County Counsel Planning(2) Recorder(2) EBMUD, Land Mgmt. Div. Thomas Bros. Maps PG and E, Land Dept. Pacific Telephone Co. , Rt. of Way Supv. DeBolt Civil Engineering 40T-S. Hartz 'Ave. Danville, CA 94526 RESOLUTION NO. 81/712 0 066 /x. EXHIBIT "A" VACATION No. 1865 Being a portion of Parcel B of Minor Subdivision No. 161-69 filed March 17, 1.070 in Book 12 of Parcel !Baps at page It. Records of Contra Costa County, Call!ornia, more particularly described as follows: Beginninh at the easterly terminus of the course with a bearing and distance of north 99 44' 04" west, 124.79 feet, said course being on the southerly boundary line of NIS 161-69 (12 Phi 8); thence from said point oobeginning and along the southerly boundary line of the aforesaid MS 161-69 south 88 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' 03", an arc distance of 24.14 feet to a point of cusp from which a radial Iine of a curve concave to the cast having a radius of 4050.38 feet bears north 71° 04' 18" east; thence northerly along said curve with a radius of 4050.38 feet, through a central angle of 0° 38' 07", an arc distance of 44.91 icer; thence tangent to said curve, north 180 17' 35" west, 61.58 feet to a point of cusp; thence southwesterly along a tangent curve concave to the northwest h2ving 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 17° 06' 16", 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 18° 21' 13" east, 7.22 feetl 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 69° 30' 07", an arc distance of 24.26 feet to a point of cusp from which a radial line of a curve concave to the Hest, hari;tg 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 angleof 120 O1' 16", an arc C:stance of 75.53 feet to a point from which the center of said curve bears south Blo 47' 32" .rest, said point being also on the southerly boundary line of AIS 161-69 (12 PM S); thence south 890 44' 04" east, E4.00 feet along the said southerly bounclary line of 1!S 161-69 to the point of beginning. RISEARYIN-G AUD EXCEPUNG THEREFROg. insofar as such utilities r.ay exist en the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of Califoi nia Streets and 1;igh:.:ays Code. the ease:ent and right at any tine, or fro,t tine to tire, to construct, rain;ain, operate, replace, rci-ave and renett sanitary sc;r;rs and storm rrcins 211d appurtc-nant 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 otherr+ise, to construct, raintain, operate, replace, remove, renew and enlai-ge lutes of pipe. conduits. cables, tires. voles, and other convenient structures, equip::ent, ;:nd fixtures for the operation of gas pipelines. telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy. petroleu;a and its products, aitnonia, tater, and for incidental purposes, including access to protect such ::orks fro,n all hazards in, upon and over the area hereinbefore described to be vacated. 0 067 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Adjusting the Hourly Rate ) of Pay for Recreation ) RESOLUTION NO. 81/ 713 Assistant-Orinda Recreation ) Service Area to the Minimum ) Wage ) (County Service Area R-6) ) WHEREAS the current hourly pay for Recreation Assistant-Orinda Recreation Service Area is three dollars and ten cents ($3.10) ; and WHEREAS the Orinda Recreation Service Area has requested that the hourly pay rate for Recreation Assistant be adjusted up to minimum wage ($3.35 per hour) ; and WHEREAS the Orinda Recreation Service Area has hired three temporary Recreation Assistants beginning Friday, June 26, 1981; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD that the hourly pay rate for Recreation Assistant-Orinda Recreation Service Area is adjusted to three dollars and thirty-five cents per hour ($3.35) effective Friday, June 26, 1981. PASSED BY THE BOARD ON June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None CC. County Administrator Auditor-Controller, Payroll Division Personnel Public Works Orinda Recreation Service Area (CSA R-7) c/o Public Works Department RESOLUTION NO. 81/713 0 068 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of ) addendum to Resolution No. ) 81/581, former Ordinance ) RESOLUTION NO. 81/ 714 Code Division 36, terms and ) conditions of employment. ) In its capacity as the Board of Supervisors of Contra Costa County, the Board RESOLVES: 1. The following terms attached amend those expressed in the prior Division. 36 of the Contra Costa County Ordinance Code which is now embodied in Resolution No. 81/581. These amendments are hereby adopted and established by this Resolution and are effective July 1, 1981. 2. The additional terms of employment and compensation adopted and established by this Resolution are attached hereto and incorporated herein by reference. PASSED by the Board on June 30, 1981, by the following vote: AYES: Supervisors - Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: Supervisors - None. ABSENT: Supervisors - None. cc: County Administrator Auditor-Controller Sheriff-Coroner Personnel RESOLUTION NO. 81/_L14 0 069 Section 36-8.405 is hereby added approving three deputy sheriff positions in the Coroner's Bureau of the Sheriff-Coroner's Department as living-in positions: 36-8.405 Living-in positions - Coroner's Bureau. Three deputy sheriff positions in the Coroner's Bureau of the Sheriff-Coroner's Department are "living-in positions." Section 36-8.413 is hereby added to maintain the same amount of holiday pay to deputies in the living-in positions as is received by deputies in other standard work week positions: 36-8.413 Living-in positions - Holidays for Coroner 's Bureau. Each incumbent of a Coroner's Bureau living-in position who qualifies under Sections 36-8.402 through 36-8.414 (except 36-8.412) shall receive the equivalent of eight hours of standard work week overtime pay, calculated at the overtime rate as described in Section 36-8.410, for each holiday recognized by the county. Holiday pay will be in addition to the regular base pay and will be paid to each incumbent whether he is scheduled to work on the holiday or not. To be eligible for such holiday pay an employee must have been in a pay status in a qualifying position on the day preceding the holiday and on the day next succeeding the holiday. For purposes of qualifying for holiday pay, regular days off and leaves of absence of fifteen calendar days or less will be considered as being in a pay status. Except as otherwise provided, overtime pay will be paid in addition to holiday pay only when an employee works on a holiday which is not part of his regular work schedule. 0 070 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for 1981-C ) Overlay Project, ) RESOLUTION NO. 81/715 E1 Sobrante,Crockett Areas ) Proj. No. 0662-6U4312-81 ) ) WHEREAS Plans and Specifications for the "1981-C Overlay Project" have been filed with the Board this day by the Acting Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $180,000; and WHEREAS this project is considered exempt from Environmental Impact Report guidelines as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Acting Public Works Director to file a Notice of Exemption with the County Clerk; 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 23, 1981 at 2 P.M., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the San Pablo News. PASSED AND ADOPTED by the Board on June 30, 1981 .by the following vote: AYES: Supervisors Panden, Schroder, KePeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Transportation Planning cc: Acting Public Works Director Auditor-Controller Transportation Planning Accounting RESOLUTION NO. 81/715 O 07 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans � and Specifications for Oakley Area Frontage Improvements, RESOLUTION NO. 81/ 716 Road Group No. 8075 Project No. 0662-CS4245-81 WHEREAS Plans and Specifications for Oakley Area Frontage Improvements 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 $68,800; and WHEREAS this project is considered exempt from Environmental Impact Report guidelines as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Acting Public Works Director to file a Notice of Exemption with the County Clerk; 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 30, 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 Brentwood News. PASSED AND ADOPTED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, KcPeak, 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/ 716 0 072 File: 250-8118/B.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Diesel Fuel ) Tank and Dispenser at Contra Costa ) County Corporation Yard, Martinez. ) (4427-4701; 0928-WH7016) ) RESOLUTION NO. 81/717 WHEREAS Plans and Specifications for Diesel Fuel Tank and Dispenser at Contra Costa County Corporation Yard, 1801 Shell Avenue, Martinez, California have been filed with the Board this day by the Acting Public Works Director; and WHEREAS Plans and Specifications were prepared by the Public Works Department; and WHEREAS the Engineer's cost estimate for construction is $ 24,000.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class 3d Categorical Exemp- tion under County Guidelines and directs the Acting -Fuic Works Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 30. 1981 at 2:00 Drm , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section §25452 of the Government Code, invit- ing bids for said work, said Notice to be published in the Contra Costa Sun . PASSED AND ADOPTED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originating Department: Public Works Architectural Division cc: Public Works Department Architectural Division Accounting Director of Planning O O�3 Auditor-Controller RESOLUTION NO. 81/71.7 File: 345-8003/6.4. 7° IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE GOVERNING BODY OF THE RIVERVIEW FIRE PROTECTION DISTRICT In the Matter of Approving Plans ) and Specifications for Reroofing ) at Fire Station No. 4, Riverview 1 Fire Protection District, Pittsburg Area ) (7200-4686; 0928-1•IH686B) ) RESOLUTION NO. 81/718 WHEREAS Plans and Specifications for Reroofing at Fire Station No. 4, Riverview Fire Protection District, 6th and Cumberland Streets, Pittsburg, CA have been filed with the Board this day by the Acting Public Works Director; and WHEREAS Plans and Specifications were prepared by the Public Works Department; and WHEREAS the Engineer's cost estimate for construction is $ 5,200.00 base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class Id Categorical Exemp- tion under County Guidelines and directs the Acting Public Works Director to file a Notice of Exemption with the County Clerk. The Board of Supervisors, as the Governing Body of the Riverview Fire Protection District, RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 30, 1981 at 2:00 pm , and the Clerk of this Board is DIRECTED to pub is Notice to Contractors in accordance with Section 513885 of the Health 8 Safety Code, inviting bids for said work, said Notice to be published in the Pittsburg Post Dispatch PASSED AND ADOPTED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originating Department: Public ::orks Architectural Division cc: Public Works Department Architectural Division Accounting Director of Planning Auditor-Controller Fire District (Via A.D.) RESOLUTION NO. 81/718 a 074 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) Engineer's Tentative Report ) RESOLUTION NO.81/719 on Street Lighting Service ) (Pursuant to County { Charges in County Service ) Ordinance No. 79-42) Areas ) Whereas the Board on June 2, 1981 having closed its public hearing for oral testimony 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 having fixed this date for decision thereon; and Whereas the Board having considered all testimony, both written and oral ; and Now therefore, the Board hereby APPROVES the Engineers Tentative Report, and DIRECTS the Public Works Director to prepare the Engineers Final Report. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. r Originator: Public Works Department Traffic Operations cc: County Administrator County Counsel Auditor-Controller RESOLUTION NO. 81/719 0 075 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 7 U The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By �_ — PASSED ON JUN 3 0 1981 JcW uta, Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by County Co sel Page 1 of 11 Deput Copies: Auditor Assessor -MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER ? n _ 0 076 ,i-. 'k, W V • r P � � M � Z 'Q O � r r � ul r O N Z O or, ,V•r N r O Y W N r Z y1 U91 " N sM� r► N t.. i0i ac N 1p- 0 cr dp win s .. us b�N idi Z W , 7, J O. aW9i Ni ;ul .J t r .3 ZI `' N V O Y W V r t V. �,a i VL W Z N ► V sW IPL Y r i t C6 y 41 W W Oft— At r r W s a v rV. VA d Ln ` N a up ©i s �� Cr a sod, dIL Z N OL W'W W i N yfl oto ` ON V W M4WnZ i N rid 1 i fY W xi► dL w s t • W= � r s N W � i O Z W W j ul t o 1 s f 40 Lo a jo (A w w N i i r © o Z � O r a d p o Oi�- V.► N S: G \ y t- u► N r 0 w" „ N • 10- c two + r ac SOW, w t3 Min, N N 1b y Jw = O v of. ul °s► dus ec ul us sN �WNOW , u y p t10 > O u = = c N O.V .+ Z r -0 i „► u o s ��( 4 J W V Z� * x 111"""' r✓T f� : K 1i► i •.. tid;i r• � i i r W '. 41 Ir16 r '•` W` i� orr j a � r VI"' N � •• W W o w O .pm to W s w �W '�►i a= a a w= s i O p ` C, M i O Nx i r � O W-3 • Q t dIL s' • '� N M t or, ALr �' 3 '` � _ W 0 3�+ i © M � r'' o r "►► m y 0 � W � r t- wo r r d ac "O ac it oC � �r � d us us )PP 09 ul to r > O K 7 V r 30 WVIA .. * �► s O W V �.. : N oa a u s o C1. Y u o o M i a W � = W i . = u i w w 9L Z N w x 0� s o VL $ a y �► s o ` x x' w t aC r 44 r W ve rd `s r N W i o a 4L i d ' d d � yC �►� an u, w W W �s 40 ` ` 00 V. z o I Is 'd : ;. os .► _ r o p a s IC < aIn 40 44 i tSe► W s - o M � o •►! � W V � r„ O � W w r w Tit �� �� AWN v > � �► � Y '� o W Z AL V J i �jI ti u 0 S- r T L7 } •L Z dW r ft ' 0 0 O � XW h - -•► r M �" a { 1Mir A s A s G ~ W Wto ! W ! h J • Wyi Mi M 4 ;y M 1y�W hs M t ! V W W j gwais ws w a t O 0 i zx t f w i o ! w s s W �c O U1 r^ O y► � • J-0a tM1 go '� �' t ift 5,-dF � 0 t� l . W s 0 �'Iwo 0: r a a Ja Ot W J OIOY �r r` � � > � a WWJ cc to " cc _ �s its Oa = K r = u == W W u S w O•w '� W i �. r i t r a WAL t3 a aeric r a d Z W �C o i lid t i w r ./ •GN lid t W M� O '� �I► � h t v i w �W q t ys H AtW t n y� '� • Y►W i M yi Wt M ` Mbp to W W M 4 m s t • Y t M is i 9 Q Ni W : • s D r k 44 N � i as i W 1Wi� s d s w a t r o • i V- fj '� m w it ioOP i i W • O Ni W it o to Of 081 Oafa., Qk� • «�» 9 0 r Ci t. v t Z d0 r W N N p= = t9 � j. v � 1f► Y �� � � Z o r � �'4 +�► Y O et Y d C O ac C> M ~ s J ,� $ vp > '^ i 96 Q c� QJ r• J J �, V yj = s siC w w G49 O C s N � v tooY 1VU y vA O ^ i i O h sc i h also 4L Q r Q a w r M 1Qi3 0- W M s i • 0 % „4 a N w L' NA i M 1010 W s to104 to x s at W i s i .� x= M p p W s M t N t O � M r WJW*W r O i a a�"w • r o r r 1► iIL r W ofW J • w u r t W �.1 Y S: o t? q d s t d v r N r d C zo O r W •'i 't � i �. .ern. Z Vi- vo la' Nul W V > O ol nc w s o 7 p. Mu � v i u ~ x r► Z N ` 0 It r r ` W r vi�~ t � rte,► '- � Z .W cr. ' d p � w > Y +r go to 3 i M! W s N Yif, s • r s 7i ! a � MWS Mi O W f i N o � � � � O ,10 ♦ y 49 any ` OL to t t i r v ZO � � v ' o M r1 tom►. o N n' �� i w"' � � O `w v WY► e wo a u tan r OIP , o A p V s W= ZW i > Y 0. Ar y. > Q �5 'w O Z usN us •' Oa S V G W a4 Y WV w Z 7` Z Y W V � � W W t W u S s = Yr V r W W 0 = O L ` ` Yt W iY VL s r >` 49 tO► ac ti►►: '" A t Z dW r- d ' r N v i a r iw op U.1 � w ba lR P i i iSC st► VOlt N WW N W W ht t V a t w 41� W w i , f W W 0.4 N 4 W w M at �� t w N a Ms t 9 OR l 00 W x t N W W � r O ��yr Mme„ L a t W �, M �so 00- r o !► �► s op to fN T n o ci n a s V W _ r r o o: s W Q ► W h r � p= i � 1 Z Z% t� �A •,. d :� a r W �► P• r e et �W W � ~ �► � e �. a ac fro Oa t V J p au y � i v W a O� • o '� W r•' �t y`� �� W � � , r+ , 10 7��, •- t � r N o Z aW r U r s i W Q w w o r t � p y y N t 9 to W Z W V M y; Wt M 4 1 s it f s + os .► r r WJW�W=t- � �► t t i r M s y► a � 49t40 dl J • O r 0to 40 pg5 _.p fo s M �'9 ` c It M1 O v W r W u► ��, � � t o tom. r ti► � r i1 aC I- 04" v V w ►^ 0 d OW N - s 1 dot !/! W t > Ctu d .jv w k �NtOW �1 y J it N `y s s�� TWO > .•'� � � � � � O s s p w x d a[ is i V Z v � � � ♦ W M N W W ... O '�� >• W a'tc r i o r H r 0. Ir Z eW V ` 1rl d N t `V r J ku •" W t�iyll t • fly r to A s M J �• N y M i � �" • 'W'' �+ Mi O M � J •` + d� W x '"x W ~ s W x a x � xf ✓i a � • W W r i N a . 1 s w t7, O v� Ms Mx t 0 Ca wZ w i W � t O � r ry..iW�W r O i JP it O t ofa r o �' a r •o : L i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �� 1 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ByPASSED ON JUN 3 0 1981 o uta, Assistant Assessor unanimously by the Supervisors „ present. When rAuIred by lax, consented to b e CountyCo sel ~Page 1 of 2 Depu Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 087 W W ; W N h h h or �W h •F W W uj hs ,'J O O O O O O z oW = h N h h N N W t� ~ N N �� � a e e e e • • • .. LE < t a • � g , ow a N /M a�z �WWNNWNWW<rZtaYc `►' Yk C , Wxoi C�WJ1 1 .w � tW 4-9 > U = ILQ 39 v v 39 uv W O ki z s u u V=_ W IL b- bW ki W `.Z 44-11all" < W J <wJML ' IL `.; a cr 4 >: 60 �uCt W U IL p W U) K s J s w M � ~ M W _J 0 0WW WW a My 1` F Y V W2 V W Z W= 1�M2 WZ M2 p Z O/Z p s x N w w $ h M h in N s < W N WJW�W2F � Ml�WI►�X I 1 \ 1 O _r t W Fes- H F O w • • ` b r u 4O bi t N W N A w • • i t < < <a w all FAMMAMON NUMM 0 08g. �OF-a-- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. Q/�7�Z The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the-back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 3 0 1981 JW Suta, Assistant Assessor tinanimously by the Supervisors present. When re F red by law, consented to by a County Counsel Page 1 of Z Deput �— Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER --r 0 089 I da o � o.n amu+ +� V 1J d �' "`► l A aI US clul 141L A CC o > aSte . W s "n �J J 04 s N i V f f O v AL 15: 113 < < r• L oM � r � N W ul Vol � r wo r �� ' M � 9 s • a 1 �- � a a v -- ,� 3 lis O� C� bo r too ✓W a s w s W W 4 4 O • � y� Nx �i r '1 W i •s M JA_ i► � � wa i 0 � ► 3' W� L h s r r l O v A�y,y.. too OIft of v N a Z r w BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO._�/ .� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the.back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By .r_ PASSED ON JUN 3 0 1981 Jo uta, Assistant Assessor t animously by the Supervisors present. When 'red by lax, consented to by County Co sel el of 2 Deput Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 91 h-2-3 0 091 M o V6 •., = o �, su Cts 41 o v r w e s V � r os bkft i s Lam`•- 1 > j d Z .1► W ul i ul a'L` '`•• ri', d c=i'vo s N 04 t 10 �� �Z s O Z r► a 4 V u V N� �� P � Q v •.� � r 111 a r —4- IC tool Z dW r r 1/� d � IZ- 40 s ..rAt 4 J "+a7 IWit! 40's i �" 4 •` p O 4 T� J r M i _ \ 4Q� r of i[ - t �" 4p _ o � • a _ . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION N0. 7,y The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the 'back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 3 0 1981 JotSutl, Assistant Assessor unanimously by the Supervisors present. When re "red by law, consented to by County Counsel elof 3 Deputy Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 7� 0 093 • � r M � •h u N �W an V� Q W LU yt -jr ` � > N ~ V OX z N IW/ H N h h N W N> a e e e e e e e e a i dc ac tic ac ac p oS aim d W r LINZ, �J \ din fN t I 1 1 1 I 1 1 1 \ Q JW �O i g� \ b\ \ \ €ZZ �WNNtVW t Ire < W W u -_ F > > > Y > > > > 79 A ® >> J J J J JJ J d �� t t t t X Q < a � If u = J _ < 0� u L u i j d u u X V Nr io 9 u d = =M sa X y K X x K W' ' W 7W1 y W y Y Y Y Z W �• 1 � V\ 49 Q ` Q 0 N a y O IL W OIL � t 0 < n W M < > � W W i�� J. 41 O � Z NON �` C NV s � 1 ., N C = • • w � � w M 1�q W Ll b. `OJ F ~ M a O M t 1•p i =` V w` A_ W t yit 1r W r W Y A h •= s M s V� A s 44 WJWzW2F N 4j6U. ft r4 a `V M a M = • W h ki � yy�� W • • u r N Q Q rf A • • < < i 094 !!! of U) s 0 ti Nt. u Z Q V h Y O os ; o = a •-�i '� �f► O r W O Z � N Is "I'll40 ul J O N t a C �u= o a >i u t VL ZV �. V V ♦ W L t o � yt 1� Z f r N y[� r U Q �► rl IL USA i t7 ac Z6W r � 111 u r � r �w Ss- go; u1 N %►! W s M J W i L lo s ` a 1 s wy x 4 O 00 W 1 L S �. oo AL le r W7�►'Z � � � � r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 3 01981 uta, Assistant Assessor unanimous y the Supervisors present. When 'red by law, consented to b e County se Page 1 of 2 Depu Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMER 1'2-7 S 0 096 w O Z IG y o: a i M • �. ur r i40 r K s •r N f! � Ul SIM W ,� 1 = > "► N ut s u w i r $ 1 _ W All a` I LIP ,,W r K d � • o d s vti to W a ww V _ t + w y N It ~ W p •+� i W'� w ioft t N f �► • i i • % W • i W 1010 w t N y W t � i w 0 r► ` r t � � M� t � Is s � 1 V' r -• BOARD OF SUPERVISORS OF CONTRA COSTA COUNTt, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION No. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the•back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor Byyj.C� PASSED ON JUN 3 01981 oe uta, Assistant Assessor unanimous y the Yu—pervisors present. When 'red by law, consented to b e County e Page 1 of 2 Dep/ Copies: Auditor Assessor -MacArthur Tax Collector A 4042 i?/86 RESOLUTION NUMBER 0 098 ,a► t O Z Z — v O r 16 o = r o� o Mlw oW s W \4 �• G V N r Z w ♦ � � W �' a � r a r .vd N Z , J 6 r• i. � � ' a 111 J W s 7 40 — ey> ONO W Y►s i '' J ac CO st ZN i� �� t 7W►' J � v1 7 V u o y► Z y� Z aW 2�a NNt0W ti J 6 h iT s d ci �uJ s- si; t_ `s O ad u � � C o w t +� s r i yc i r W s s pa V, Y r N • i r. ♦ CG 6 or r Oj tift- Ad go - °° N wW oa i • t ~ A f W at ` S ! w xi` dWZ i w _ l_ • 4 W. w inn a M s oW„! w O O w r w t ..o r►JW�WZ*- Old Val , � ♦ �. O toift • O oF4p 100 / D i IL N w u 'ris o � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. r1 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the-back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By S6c&,& PASSED ON JUN 3 01981 We Sifta, Assistant Assessor imanimously by the Supe sots present. Men 'red by law, consented to b t e County Ca sel page lof 2 -Deput Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NMBER _�� Z'7.217 0 100 ci-ft 3 W r r � , o 0 r _ y 0 v W to p C r W i "„- �w O r d m r us ` W VIP W - = � sw , NotOW* W > r oC i OG Z lopONo TI ya ;roA " v o ►i �" �. v s � • W w h O � M w 1 d W z r � r VL i d - o v. d a d Z •W r 1� a t 1pv �� '�► + W W 40 lot 0 r is d �r s�• tom,? i s J V• � W Ns � W w i ,Wjn s 4 J N O Z �► O W-�W'�Wyr � N i r 7a do ,lo o f to a IWO u i 1p V% "S i R BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. / The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the.back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ByPASSED ON JUN 3 01981 Sutif, Assistant Assessor unanimous y the Su—pervisors present. When re red by law, consented to by County Co el e 1 of 2 Deput Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER Al A-2 Z 0 102 X91 W r ` _ to 3w : C v N r- a CJ1 o m : O �r N ds , z t au + W J t ul VA r t�� ��N p 7 gyp. �s � �� � a04 40 x WA W s try V M °.f Z a ; Q M to X "r UP Q a V A W N M"j to A s • �f ws w s „ ww •s N M • 'Z Wj wZ a r ' e y►-��� • r Q qzz t 'a � � • t � � � � 11► ij iA 1�1� � u ii � • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessmept Roll Changes RESOLUTION NO. /meq The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the-back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment.roll(s) as indicated. Requested by Assessor By PASSED ON JUN 3 0 1981 3 ut , Assistant Assessor unanimous y e Supe sora present. When re red by lax, consented to by County Co el Page 1 of 2 Deputy Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER o. ,A04 V �4 � M � 1,+1► � o r is � w � � v uWi► r O ac INA w ti V N O C � r � is v gowin el �s C••, ' bq r" Qb tlA 46 te u► aZ W TA a u � Y „► v � W W i t ► ".� u � � W C Iowa A K 1 VAL 1J i ` �3 Z t" � Z • Z li t„ry W i UiW, ' ♦ � r °1 d lr' Vr l us Z W A'f s s �p 111W wt NZ ` if�! Z M wW Ma aZ Z � +t Z t Z +Z i ift Of � Z W • 7R o � � 0 s BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessnent. Roll Changes RESOLUTION NO. / 9,36 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the- back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 3 0 1981 Sufa, Assistant Assessor unanimously by the Supervisors present. When rered by law, consented to by dlCounty Co el/� Page 1 of 2 Deput Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER ?/ /7 3 p 0 106 W s O a� o -= O v �tl► r � 3 = 1+ y Y 1,N a d u �n O v Y d "006 N O r y► N C� a us r woo N O w w h m Q • N .3wto gyp, v A r r►: sAl " r a Z Sit v o eG Y/ p Yj u 1I, i Nu U3 u ! w i,S It it i r Y 6 �aw Irn Y °L in r 4" O 0 oo { 0 ,y r � d to i7 ;L N Ww w Nd Z • w rw►! W 2 �a a •' w w a MZ t r o Z * a O w a toi 4 t '�► s Of Ott o � a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP14IA Re: Assessment Roll Changes RESOLUTION N0. r7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By cj* . PASSED ON JUN 3 01961 TW Sut , Assistant Assessor unanimous y the Supervisors present. When reqglttred by lax, consented to by County Counsel e1of 2 Deputy Copies: Auditor Assessor -MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER o 108 V • W t M � o r 2 yv1 N 3 o r d p r- W N Y e d n Y e , Ai Ww0 Y ' e d a , r rp or -+ aw O or. � t r" a s a T`' ► , 4o t � � aAL doi N z s! WW � '�" � of ..► � d N .- gc� �= i p GiAt 4 z Y „► v d u N � u VL VA 1�Z `• L d r IdJ . tT a — 2 t r Do °1 d .e' kAIto- d. N c� -9 + } w 6 V S N r �. two c6 W r N W s b • ai W s a i N W W h i � Y► s M�L �f i a w s a O W s i r p s • � O r ,.sc t ►' fop ► O da A s 40 10.9 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, sSrnbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 3,0 1981 3o uta, Assistant Assessor imanimously by the Supervisors present. When 'red by law, consented to b e County se Depu Page 1 of 2 Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 110 A uJ s a Z t�- o� a u3 yr � N r dG c,c To lift In h \- rYto .-a � 'aG O aG • may; r O • >s i p C • � t w= V • L Y a u u v+ eG Y1 J p rL SW'iZ�.t Zo v e. J cf• T tV U. it OG YJ Z ' Z Id St x s O v s it h� ♦. v u r � W W G r Z WI s r � a •- r i ». app Q N p it r Qoft ito �. o o s a O fitI Q V• t � d My N t �� ! V p M 4 i Z loom s i O O O j W s L Z r r Of fie Z \ � � i • r � � ill � � J \ O � �► � � til► h s O 1 r . � � w BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ... PASSED ON JUN 3 01981 3oe uta, Assistant Assessor unanimowlyby the Supery sora present. When re 'red by law, consented to by County Counsel Page 1 of 2 Deputy Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 112 rel � .w o J to Wks W IS N Suit w to;: J wt AL 40 194 ailUl W 0l= J O. u It y d `t u IL `s ,o aoc ur u v N or u= oa V i r 2A • Y W � i r �r r 1� r W a � s at W ' AL r a. a ' W Q o a � o r Ir- r ap a v ss M N . so r. �s M W N 40 iWiiW �L N a up = �('� W N 4 N • s M w W �4 Ni a two � w s 4 M I i iYJ Ma r 40 a p, O �'� wi M a p a W! t v 40 r * i a O 949 i lop O t 4 G t � 419 Vi 40 ¢ ` t did M f c a Nip or 113 waE r o s n � • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. /Z'7-3'4 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ,�,� PASSED oN JUN 3 0 1981 JWSutafr, Assistant Assessor unanimously by the Supervisors present. When red by lax, consented to b e County se Pa8 elof 7 . Depu Copies: Auditor i Assessor (Unsec) Giese Tax Collector 6/19/81 B2514-B2519 A 4042 12/80 RESOLUTION N1MER �?/ /7 3 4 V z as O CL Ca LL) t o 1 cwI 1 � I Il Z oQ .- � Q CL — W L) W W o O v; a.I L .a z a .41 tai) n G i W a Q 02, Q v x 'p z W 30- w W z cu v q o a Y L x L x L ! '� W C p O �" L L M R, 04 m CLF- o 4L Y L 0-1 2W O W Z Y L x W WN L 4L. QIL Z Z LAJ W Z Y Z� �# Z — Z W = F L a ZI z W 2 i- W Q U) W F- W w bIUf W M <l W W 0 W F� W A= L J L L m Z L JIl L A. m O Z L JL L IR 0 Z O Of O O Oi O W W —� — O W M � � I sx cc W ~ v m m m{ o m m a— ab oa o� o► G 1 y' f it) tC w• CD 0► O r N Al f rf� �O 1► m! IT O N In 3+ e r f f f f f f f h 11l; itl� !R! -n 40 i!f lKf � i0 ip /D 1t t0 jW = o o o o 0 o 0 o� 0� a o o 0� 0 o a 0 0� �► 0 0 010 W f k 4 Q = N N N N N N N N N N N N N N N N N N N N N N N 2 in •s on +n soh3 +n . ,n on n Ma In 0) „r N Z i L O O W W L ZIL o > J x iL Y H � 20 W 2 r J 0 F.• O 4 s[ t ,Q Q s a z � � 0 �- W U: O s Q Q o : t p INC O L I V V1 x .c = 3 r x �' w z Lai L W O N�N N N J IC x C Uf ra d t, ,U an! W Y1 � 0to � iytl Z Z aNrs W Q s Cao o v' c I J & o W 0 aw H u C ~ v, i L p � W � W � .2 t & 7 W i!f O L 1- p W Z Y L W Q w at d o p a j Q O Ni N• N N L L J L� L •� O Z owl 1 I O O O O ac a4 Z III I i — = Cs N f f lft r ti N N N N Y } �l[ N�K Z at O M on 1► A !► A •f in pf tM If 0 Z J W i I 1jeft w ► W •J{ M IL O. - 410 yK. J. ~ a �— W I[ Z t W: Z tt O am. I 'o I Oil qr 01 0- ci oil 010 MZf W t> Q L tL O •ora+ iZd W"� #WZ •xJ xJ: xJ 7t r= N AO M. V : s 0, w, A0 Z ZIh If O _ I1 0Z Iil a NN +wayry "M=CW JWWR, i Zo-3 q r Q of 115 it = � = o a o � f j z x .., O +- < Z 0. IL O W W d O W < 'a "� Lai N < 'Z O O! 0 CL G a» D W6.2 I W Ci. Q 0 � V J x N 1 IL a z d 4' W z W o 0 o a o g W z ev N c' c r- c Z >- a x d Z r x d S i W W O O� O > fY a "� > d W O W Z d > a> O� Qs o Z a x +[ � yl Q < IiL� r O "� < O < W Q W z o W a N W W W 4f N W — h W W d <I N W h W i!1 A J O IL m Z O J� 1L 4L W O z 4 ' J d & O O z et N z 010 a �o • m o1 o o W fZ o. 1 • W h U m m m� O m m > W O� b1 O► QW �`� _ h o= t ♦ f df p 1-. at NO N A < o/ 0 A @i at O _ N ♦ 40 40t ♦ aallooaC o oaaaaa aa00000ao1Ato+ i141t ) 0 29 1 oc � �O > o f co w T i Q Z N N N " N N N N N N I N N N N co N N N N N N {y N W A A M) A A A A A A A A A A A A A A A A A A A A z 1 Ir O O i h Zto a n z W Z O ` i+ v OL p ?- a 1x+1 > 0 "' N ¢ z .1 A ant J � O O Z ICN i W J d a o a NJ ac V x da z Cz w U QI a1 t) 4 _J W 40 CO t� H ti?► a z M W h > p 1j S W OI W 0 Ys N z i u V V! h ih 46 z # J1� W � o f.. O ,qri at I O Q ( x z W If) r A OW►. t d z Z W Z h O tYI N• N N O yl < O O 4 d z J O.� d •� O z Uj i 11 �. A f Iff ♦ off r A N N hviZO W f"rZOz♦-� J �JW�W)►. Jr[ Sh�yI[I•. �ZJi�r4*�'_++-["��:s�r``=r w'smamaua=c rO WOz3; Ajfi +1"A�i •JJAW• vhJhApp3+ A+ N0, Mo f t I NA A Ilk i an i 7r WSlot W N z IL •• h O)I. ArI oIsle s! AN iN to .Otew 0O' O 0: Oi OO MO} O X4 x# O Orn ow in O O h h h h "0 116 i y ' i o s 4w � E W � a rC'J,y t W 4.0a Q � Q K LIJ adv 1 d S Q v o0 o X o d Y a � O z, W c � � x tL1 vis , N c 2 v m W >y y d N CJ 2 tn cc N- t 1. QLs x Nfi ! vt 4 G 6 � t �1 Y•, ` i � zr o , i C of 11'7 V �, .,= •� PACE.__..._ ;r. • SOlu-rlo ' ti'tJ>18ER � `' REti i V pu V �m a� o Ja� amu 0 °L Ck • o v rA o• O ` o tea• A -� to, a w O e o �, to 19 Z �M A yr i u•► d 'C 90 s s W % L ip c s10019 G. = y 8 o pY Y Y t � o xg a � � z 4) 4 a a7N dm � IWO ' CL in ty F- _ W 4 Y It cc Q a .7 Qm o a W „�� � 1 Z > a In m 2 ; Q Q < ami • a � K x a o ~ a I W � a a to f- W i Z c 4 0. sh�' V D JN w � y = h Lbi W ` d OD � w 0 ` a W J W=W!H i -0i OJ �Ws W o � � o W � 0 v� z ,= o o RESOLUTION NUMBER S?l 7.3 n , PAGE_j�? OF 1 7 u , � 1 r t0 W l"b d ` ri 40 r ti W t o a G � s L7 ? w � 5 Q©� d W r d V U s o x a � c tr. d N � 2 ta O Jy O' a t / 1 � d tip! r r r � t r ' ` 0 Of Uv a ar �' a© a' �1SABFR r RE504tST 10� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. / The Contra Costa County Board of Supervisors RESOLVES THAT: .As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below. (as explained by the tables of sections. symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction. and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 80 - 1981 , Parcel Number Tax Original Corrected Amount For the and/or • Rate Type of Assessed of RAT Year Account No. Area Property Value Value ChangeSection 1980-81 128-290-069 02002 -0- 4831/4986 CANCEL PARCEL ----------------------------------------------------------- " 128-290-071 & 128-290-072 02002 " ADD PARCELS Deed ref. 09450/279 7-20-79 Use code 48-3 ------------------------------------------------------------------------------------------- 1980-81 128-290-072 02002 Land 13,071 4831 Imps -0- ADD NEW PARCEL: Shea, Jack B. 4110 Clayton Rd. Concord, CA 94521 Return to 4/14/75 base Deed ref. 07477/740 4/14/75 Use code 30-3 ------------------------------------------------------------------------------------------- END OF CORRECTION FIRST PAGE Copies to: Requested by Assessor PASSED ON JUN 3 0 1981 unanimous. y by the Supervisors Auditor present. Assessor-MacArthur By Tax Coll. Jos ph Suta, Assistant Assessor When required by law. consented Page 1 of 2 to by the County Counsel DAB:sm Res. f'� s By Not required this Page Deputy A 4041 12/80 RESOLUTION NO. O . 121 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of A ssed of RAT Year Account No. Area Property Valuearlue Change Section 1980-81 128-290-071 02002 Land 133,500 4831 Imps 23,500 ADD NEW PARCEL: Franchise Realty Interstate Corp. Mc Donald's Plaza Oak Brook, I1. 60521 Deed ref. 09450/279 7/20/79 Use code 48-3 ----------------------------------------------------------------------------------------- END OF CORRECTIONS 6-22-81 Requested by Assessor By *Q~� Deputy 2 n required by law, consented Page of _2 t by the Co C el Res. #-E///2� eputy 0 122 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Intention to Purchase Real Property ) for County Offices ) RESOLUTION NO. 81/ 736 2425 Bisso Lane, Concord, CA ) (Government Code No. 25350 Project #0928-WH10O B ) RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to purchase from Duffel Financial and Construction Company for County office purposes, the real property described in Exhibit "A" attached hereto, for $1 ,600,000.00 in accordance with the terms and conditions of the "Option to Purchase Real Property" Agreement executed by Duffel Financial and Construction Company on December 23, 1980 which is a fair and reasonable price therefor. . This Board will meet on August 4 , 1981 at 10:30 a.m. in the Board's Chamber, County Administration Building, Martinez, California, to consummate this purchase and the Clerk of this Board is DIRECTED to publish the following notice in the Concord Transcript pursuant to Government Code Section 6063. NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares ifs intention to purchase from Duffel Financial and Construction Company, at a Orice of $1 ,600,000.00, an office building containing approximately 25,000 'square feet of floor space on approximately 1 .2 acres of land located at 2425 Bisso Lane, Concord, California and more particularly described in Resolution No. 81/736 of the Board and will meet at 10:30 a.m. on August 4, 1981 in its Chambers, County Administration Building, 651 Pine Street, Martinez, California, to consummate the purchase. Dated: June 30, 1981. J. R. 0!SSON, County Clerk and Ex-Officio Clerk of the Board PASSED BY THE BOARD on June 30, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Real Property Division cc: Auditor-Controller Administrator Grantor (via R/P) RESOLUTION NO. 81/ 736 0 123 EXHIBIT The land referred to is situated in the State of California, County of Contra Costa, City of Concord- and is described as follows: PARCEL ONE: Parcel "B" of Parcel Map filed April 16, 1976, in Book 44 of Parcel Maps, page 20, Contra Costa County Records. EXCEPTIUG THEREFROM: An undivided 1/2 interest in and to all oil , gas, casinghead gasoline and hydrocarbons and mineral substances below' a point 500 feet below the surface of said real property, together with the right to take, remove, mine and dispose of said oil, gas, casinghead gasoline and other hydrocarbons and minerals, as reserved in the deed from John D. Bisso, Eleanor M. Bisso and Louis A. Bisso, each as to an undivided 1/6 interest; and George Bisso, Edith I. B. Firpo, Louise Minns and Rose Caperton, each as to an undivided 1/8 interest and recorded September 1, 1971, in Book 6468, Page 805, Official Records. PARCEL TWO: A portion of Parcel "A" of Record of Survey filed November 8, 1972, in Book 55 of Licensed Surveyors Maps, page 27, Contra Costa County Records, described as follows: Beginning at the most easterly corner of said Parcel "A" (55 L.S.M. 27) ; said point being the true point of beginning-of this description; thence from said true point of beginning South l4' 25' 47" West, 212.11 feet to the most southerly corner of said Parcel "A" (55 L.S. M. 27) ; thence North 75' 34 ' 13" West, 30. 00 feet; thence North 14' 25' 47" East, 212.11 feet; thence South 75' 34' 13" East, 30.00 feet to the true point of beginning of this description. EXCEPTING THEREFROM: (1 ) That portion thereof described in the Offer of Dedication to the City of Concord, recorded April 12, 1977, in Book 8281 , Page 66, Official Records, as follows: Beginning at the most easterly corner of said Parccl. "A" (55 L.S.M. 27) ; thence South 14' 25' 47" Vest, 9. 35 feet; the-nce along the arc c.f a non-tangent curve to the left, center of which bears South 33' 31 ' 25" gest, having a radius of 170 feet through a central angle of 10' 25' 47" , an arc length of 30. 95 feet; thence leaving said Curve ;,n a non-radial line North 14' 25' 47" East, 1 . 94 feet; thence South 75' 34 ' 13" East, 30. 00 feet to the true point of beginning. (2 ) An undivided 1/2 interest in and to all oil , gas, casinghead gasoline and hydrocarbons and mineral substances below a point SOU feet below the surface of said real property, together with the right to take, remove, rine and dispose of said oil, gas, casinghead gasoline and other hydrocarbons and minerals, as reserved in the deed from John D. Bisso, Eleanor M. Bisso and Louis A. Bisso, each as to an undivided 1/6 interest; and George Bisso, Edith I. B. Firpo, Louise Minns and -Rose Caperton, each as to an undivided 1/8 interest and recorded September 1, 1971, in Book 6468, Page 605, Official Records. PARCEL THREE: The easement described in the deed from Irving Lutz, et al, to Duffel Financial and Construction Company, recorded August 10, 1978, iii Book 8961, Page 294, Official Records; as follows: EXHIBIT "A' U 124 "An i ngress-c gross and utility easement over a }portion of Parcel "A" of the Record of Survey, filed November H, 197t, in hock 55 of Land Surveyor's maps, at page 27, in the office of the Contra Costa County Recorder, more particularly described as follows: beoinnina at the common corner to Parcel "A" t "B" (55 L.S.M. 27) on the easterly right of way line of Stanwell Drive; the true point of beginning of this description; thence from said true point of beginning South 75' 34 ' 13" East, 279.00 feet; thence North 14' 25' 47" East, 212.04 feet to a point on a curve on the southerly right of way of Bisso Lane; thence westerly along the arc of said curve having a radius of 170 feet the center of which bears South 16' 06' 55" West, through a central angle of 01' 41 ' 08" an arc length of 5.00 feet; thence tangent to said curve along the southerly right of way of Pisso Lane North 75' 34' 13" West, 19.00 feet; thence leaving said Bisso Lane right of way South 14' 25' 47" hest, 198.75 feet; thence North 75' 34 ' 13" Hest, 255.00 feet to the easterly right of way line of Stanwell Drive; thence along the right of way line of Stanwell Drive South 14' 25' 47" west, 13.36 feet to the true point of beginning of this description." PARCEL FOUR: The easement described in the deed from Irving Lutz, et al , to Duffel Financial and Constructio.i Company, recorded August 10, 1978, in Book 6961, Page 296, Official Records, as follows: "An ingress-egress and utility easement over a portion of Parcel "B" of the Record of Survev, filed November. 8, 1972, in Book 55 of Land Surveyor's Maps, at page 27, in the office of the Contra Costa County Recorder, more particularly described as follows: Beginning at the common corner to Parcels "A" t "B" (55 L. S.M. 27) on the easterly right of way line of Stanwell Drive; thence from said point of beginning South 14' 25' 47" West, 10.64 feet; thence South 75' 34' 13" Fast, 227. 00 feet; thence North 14' 25' 47" East, 3.64 feet; thence South 75' 34 ' 13" East, 15.00 feet; thence North 14' 25' 47" East, 7. 00 feet ; ttscnce North 75' 34' 14" hest, 242.00 feet to the point of beginning of this description. " s 0 125 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RL: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. T"173'7 Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. 14986(b) and 2921.5) Auditor's Nemo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. Bouchet, I Consent 4uditor Controller* JOHN B. CLAUSEN, County Counsel By: Deputy By:9 Deputy The Contra Costa County Board of Supervisors RESOLVES MAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 80 - 81 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled . ?9100 095-311-027-7 X-MROSE RECREATION & 7-1-80 to PAIRK DISi'RICT (A11) 8-29-80 $ 311.51 $ 429.09 PASSED AND ADOPTED ON JUN 3 0 1981 County Auditor 1 by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (unsecured) RESOLUTION N0. 0 126 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: DP3049-79 Annexation to ) RESOLUTION NO. 81/738 County Service Area ) NO. L-42 ) (Gov.C. SS56310, 56311, 56312, 56313) ) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-captioned change in organization was filed by the representative of the owner with the Local Agency Formation Commission's Executive Officer on October 2, 1980 and the Board of Supervisors on March 24, 1981. On May 13, 1981, the Local Agency Formation Commission approved the Application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "DP 3049-79 Annexation to County Service L-42 (LAFC 80-40) 0. The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorpoaated herein. At 10:30 a.m. on Tuesday, August U. 1981, in the Board's Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code 5556320 through 56322. The Clerk of this Board shall have this resolution published once a week for two successive weeks in the Contra Costa Times, a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed, beginning not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board's bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which there- tofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. PASSED on June 30, 1981 unanimously by the Supervisors present. RESOLUTION W. 81/738 0 127 • LOCAL AGENCY FORMATION COMMISSION 132-81 Contra Costa County, California Description DATE: 5/29/81 BY:j6,0 --,, D.P. 3049-79 Annexation to County Service Area L-42 EXHIBIT "A" All of Lot 14 and a portion of Lot 15 as shown on the map entitled "Map No. 1, Walnut Park, Lands of Walnut Creek Land Improvement Company," filed June 20, 1910 in Book 3 of Maps, at Page 56, Records of Contra Costa County, California, described as follows: Beginning at the southeasterly corner of Parcel Two as described in the deed to Lockwood and Lockwood, a partnership, recorded November 30, 1979 in Book 9638 of Official Records, at Page 394; said point of beginning also being a point on the existing County Service Area L-42 (C.S.A. L-42); thence from said point of beginning leaving the boundary of (C.S.A. L-42) North 810 33' 15" West, 361 .00 feet, to the southeast corner of Lot 4 of Hedgewood Park, recorded April 25, 1951, in Book 44 of Official Records, at Page 3; thence North 70 24' East, 445.20 feet, to the northwest corner of Lot 14 of Walnut Park, recorded June 20, 1910, in Book 3 of Official Records, at Page 56, said point also being a point in Treat Boulevard; thence North 890 16' East, 532.95 feet, to a point on the boundary of (C.S.A. L-42); thece following the boundary of (C.S.A. L-42) the following courses, South 70 48' West, 252.00 feet, more or less, North 820 15' West, 165.98 feet, and South 70 26' West, 251.42 feet, to the point of beginning. Containing 4.86 acres, more or less. UNIT A U 128 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Subds. 5500 s 5839 ) RESOLUTION NO. 81/739 Annexation to County ) Service Area No. L-43. ) (Gov.C. SS56310, 56311, 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-captioned change in organization was filed by the representative of the owner with the Local Agency Formation Commission's Executive Officer an February 6, 1981 and March 9, 1981. On May 13, 1981, the Local Agency Formation Commission approved the Application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Subdivision 5500 and 5839 Annexation to County Service Area L-43 (LAFC 81-7&19) ". The exterior boundaries of the territory proposed to be annexed are as described in EYhibit "A", attached hereto and by this reference incorporated herein. At 10:30 a.m. on Tuesday, August 11, 1981, in the Board's Chambers, County ministration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a dscription sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the bearing. the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code SS56320 through 56322. The Clerk of thisBoard shall have this resolution published once a week for two successive weeks in the Antioch Daily Ledger, a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed, beginning not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board's bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. PASSED on June 30, 1981 unanimously by the Supervisors present. VJW:df RESOLUTION NO. 81/739 0 129 LOCAL AGENCY FORMATION COMMISSION 16-82 Contra Costa County, California 29-82 Revised Description DATE: 5/13/81 BY: J • Subdivisions 5500 and 5839 Annexations to County Service Area L-43 EXHIBIT "A" Beginning at an angle point in the boundary of an existing County Service Area L-43, said point also being the southwest corner of Subdivision 4828, filed January 31, 1978, in Book 207 of Maps, at Page 33, and on the northerly line of Contra Costa Canal Right of Way; thence leaving the boundary of said C.S.A.L-43, West, 330.00 feet, North, 1320.00 feet, to the center of Cypress Avenue; thence West, along the center of Cypress Avenue, 330.00 feet; thence North 30.00 feet, to the north line of Cypress Avenue; thence East, along said north line, 496.10 feet; thence leaving the north line of Cypress Avenue, North 1293.77 feet, West 496.10 feet, North 1354.85 feet, to the north line of State Highway 4; thence East, along said north line, 991 .81 feet, to the boundary of C.S.A.L-43; thence following said boundary, South, 1370.00 feet, East, 540.75 feet, South 651.75 feet, East, 482.25 feet, South, 249.37 feet, West, 1005.23 feet, South, 400.00 feet, to the center line of Cypress Avenue; thence West, along said center line, 330.00 feet; thence leaving said center line, and continuing along the boundary of C.S.A.L-43, South, 1320.00 feet; to the point of beginning. Containing 68.50 acres, more or less. f EMMaTA 0 130 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Subd. 5674 Annexation to ) RESOLUTION NO. 81/740 County Service Area No. L-43 ) (Gov.C. S556310, 56311, 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-captioned change in organization was filed by the representative of the owner with the Local Agency Formation Commission's Executive Officer on March 18, 1981. On May 13, 1981, the Local Agency Formation Commission approved the Application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Subdivision 5674 Annexation to County Service Area L-43 (LAFC 81-21) ". The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:30 a.m. on Tuesday, August 11, 1981, in the Board's Chambers, County Administration Building, Nartinez, California, this Board will conduct a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A Written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code SS56320 through 56322. The Clerk of this Board shall have this resolution published once a week for two successive weeks in the Antioch Daily Ledger, a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed, beginning not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution cn the Board's bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. PASSED on June 30, 1981 unanimously by the Supervisors present. VJW:df RESOLUTION NO. 81/740 0 131 f LOCAL AGENCY FORMATION COlNISSION 31-82 Contra Costa County, California Revised Description DATE: WWI BY: /A Subdivision 5674 Annexation to County Service Area L-43 EXHIBIT W Beginning at the northwest corner of Lot 7, as shown on the Nap of Sub- division 3932, recorded June 26, 1972, in Book 147 of Naps, at Page 38, said point being at an angle point in the boundary of a County Service Area L-43; thence leaving said boundary, North, 1565.00 feet, to the northeasterly corner of an existing County Service Area L-43; thence leaving said boundary, East, 1320.00 feet, South, 660.00 feet, West, 660.00 feet, South, 630.00 feet, to the north line of State Highway 4; thence East, along said north line, 155.00 feet, more or less, to the northerly extension of the eastern line of aforesaid Subdivision 3932; thence leaving the north line of State Highway 4, South, 276.00 feet, to an angle point on the boundary of the first mentioned C.S.A. L-43; thence following said boundary, West, 170.00 feet, North, 217.00 feet, Nest, 249.96 feet, South, 217.8 feet, West, 200.00 feet, North, 5.00 feet, and Nest, 200.00 feet, to the point of beginning. Containing 33.25 acres, more or less. BMW A 131- fi IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/743 for Subdivision MS 108-79, ) Brentwood Area. ) f The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 108-79, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on June 30, 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 Land Factors, Inc. & Realty Factors, Inc. 199 N. Hartz Avenue Danville, CA 94526 RESOLUTION NO. 81/743 0 132 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/744 Subdivision MS 108-79, ) Brentwood Area. ) ) The Acting Public Works Director has notified this Board that the improvements in the above-named development have been completed and that such improvements have been constructed without the need for a Subdivision Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above- named development have been completed. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. / Originator: Public Works (LD) cc: Public Works - Construction Recorder Director of Planning Land Factors, Inc. & Realty Factors, Inc. 199 N. Hartz Avenue, Suite A Danville, CA 94526 RESOLUTION NO. 81/744 4 133 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO.81/745 Declaring Certain Roads as County ) Roads, Subdivision 5156, ) Alamo Area. ) ) The Acting Public Works Director has notified this Board that the improvements in the above-named subdivision have been completed as provided in the agreement with Terry P. Dorman heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing.of liens in case of action under said Subdivision Agreement: Date of Agreement Surety August 7, 1979 Balboa Insurance Company - L05-037297 BE IT FURTHER RESOLVED that Stone Valley Road widening as shown and dedicated for public use on the Final Map of Subdivision 5156 filed August 17, 1979, in Book 228 of Maps at page 27, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 21404, dated July 9, 1979) deposited by F.D. Aardvark be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on June 30, 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 - Maintenance Public Works- Records via Recorder California Highway Patrol c/o Al CSAA Terry P. Dorman c/o Cardee Construction PO Box 395 Alamo, CA 94507 Balboa Ins. Co. 620 Newport Center Drive Newport Beach, CA 92660 F.D. Aardvark c/o Cardee Construction PO Box 395 Alamo, CA 94507 Danville Fire Prot. Dist. 800 San Ramon Vly. Blvd. Danville, CA 94526 RESOLUTION NO. 81/745 0 134 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/746 Subdivision 4983, ) Lafayette Area. ) The Acting Public Works Director has notified this Board that the improvements'in the above-named development were completed on September 27, 1978, and that such improvements were constructed without the need for a Subdivision Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above- named development have been completed. PASSED by the Board on June 30, 1981 by the following vote: AYES; Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Public Works- Construction Recorder Director of Planning Rudy & Alice Ferrari 1889 Via Ferrari Lafayette, CA 94549 RESOLUTION NO. 81/746 0 135 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/747 Subdivision 5639, ) Danville Area. ) The Acting Public Works Director has notified this Board that the improvements in the above-named subdivision have been completed as provided in the agreement with Active Concrete do Construction Service heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said Subdivision Agreement: Date of Agreement Surety July 22, 1980 Indemnity Company - 615247P BE IT FURTHER RESOLVED that the Acting Public Works Director is AUTHORIZED to refund the $1,000 cash performance deposit (Auditor's Deposit Permit No. 32120, dated July 15, 1980) to Montcrest Assocation pursuant to the requirements of the Ordinance Code. PASSED by the Board on June 30, 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 Recorder Active Concrete do Const. Serv. 1027 Geneva St. Livermore, CA 94550 Indemnity Co. of CA 500 Airport Blvd., Ste. 138 Burlingame, CA 94010 Montcrest Assoc. 242 N. I St. Livermore, CA 94550 RESOLUTION NO. 81/747 4 136 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 81/748 Declaring Certain Roads as County ) Roads, Subdivision MS 13-79, ) Pleasant Hill Area. ) The Acting Public Works Director has notified this Board that the improvements in the above-named subdivision have been completed as provided in the agreement with Barton & Marilyn Hosman heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said Subdivision Agreement: Date of Agreement Surety September 4, 1979 Balboa Insurance Company- L05037259 BE IT FURTHER RESOLVED that Diablo View Road widening as shown and dedicated for public use on the Parcel Map of Subdivision MS 13-79 filed September 7, 1979, in Book 80 of Parcel Maps at page 34, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 22617, dated August 21, 1979) deposited by Barton do Marilyn Hosman .be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on June 30, 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 - Maintenance Public Works - Records via Recorder California Highway Patrol c/o Al CSAA Barton do Marilyn Hosman 3097 Diablo View Road Lafayette, CA 94549 Balboa Ins. Co. of CA 2900 W. Broadway Los Angeles, CA 90041 RESOLUTION NO. 81/748 137 IN THE BOARC OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 81/749 Declaring Certain Roads as County ) Roads, Subdivision 5065, ) Lafayette Area. ) The Acting Public Works Director has notified this Board that the improvements in the above-named subdivision have been completed as provided in the agreement with Clayco Corporation heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said Subdivision Agreement: Date of Agreement Surety July 22, 1980 Fireman's Fund Insurance Co. - SC6362383 BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 5065 filed July 23, 1980, in Book 242 of Maps at page 25, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County: Tiburon Court 32/52 0.25 mi. Bria Court 32/52 0.61 BE IT FURTHER RESOLVED that the the offer of dedication for Tiburon Court (32/52, 0.01 mi.) is ACCEPTED as a County Road; the right of way was conveyed by separate instrument, recorded on July 24, 1980, in Volume 9925 of Official Records on page 721. BE IT FURTHER RESOLVED that the $1,700 cash bond (Auditor's Deposit Permit No. 32120, dated July 15, 1980) deposited by Clayco Corporation be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on June 30, 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 - Maintenance Public Works- Records via Recorder California Highway Patrol c/o Al CSAA Clayco Corporation PO Box 6224 Concord, CA 94524 Fireman's Fund Insurance Co. 1855 Olympic Blvd. Walnut Creek, CA 94596 RESOLUTION NO. 81/749 0 138 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/750 for Subdivision MS 94-80, ) San Ramon Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 94-80, property located in the San Ramon 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 30, 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 Crow Canyon Investment Co. c/o W. R. Grace Dev. Corp. 45 Quail Court #201 Walnut Creek, CA 94596 RESOLUTION NO. 81/750 4 139 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/751 and Subdivision Agreement ) for Subdivision 5980, ) Alamo Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5980, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Valley Oaks Associates, 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. 42427, dated June 29, 1981) in the amount of $1,000, deposited by Valley Oaks Associates. b. Additional security in the form of: A corporate surety bond dated June 30, 1981, and issued by United Pacific Insurance Company (Bond No. U346078) with Valley Oaks Associates as principal, in the amount of $90,700 for Faithful Performance and $45,850 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 $81,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. U346079 issued by United Pacific Insurance Company with Valley Oaks Associate., as principal, in the amount of $81,500 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 30, 1981 by the following vote; AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. Originator: Public Works (LD) NOES: None. ABSENT: None. cc: Director of Planning Public Works- Const. Valley Oaks Associates 375 Diablo Road, Ste 200 Danville, CA 94526 United Pacific Insurance Co. PO Box 7870 RESOLUTION NO. 81/751 San Francisco, CA 94120 Founders Title Company w/att 675 Ygnacio Valley Road U 140 Walnut Creek, CA 94596 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Fees for Re-inspections, RESOLUTION NO. 81/ 752 Solid Waste Enforcement Costs. ) ) (H.&S. Code §510) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. The County Health Services Department is the designated Local Enforcement Agency (Government Code §66796) for Contra Costa County, and is required by Government Code §66796.10 to enforce the provisions of Chapter 3 (commencing with Section 66795) of Title 7.3 of the Government Code and the regulations adopted thereunder, and the regulations adopted under Government Code §66770 pertaining to the minimum standards for solid waste handling and disposal for the protection of air, water and land from pollution and nuisance and for the protection of the public health. 2. The expenses incurred by the Health Services Department in fulfilling these required enforcement activities are not met',by any fees prescribed by the State or currently being collected by the County, and a significant portion of its costs is due to repeated reinspections of properties not in compliance with the applicable State standards. 3. Health and Safety Code §510 provides for the imposition of fees by resolution in the circumstances described above, and sixty dollars ($60. 00) is the reasonable and approximate cost of the services provided by a Health Services Department Officer. 4. Amount of Fee. A reinspection fee of $60.00 shall be imposed. 5. When Imposed. The reinspection fee shall be imposed when an owner or occupant after being issued a Notice to Abate, fails to comply with the Notice to Abate within the period specified therein, being allowed at least 10 days after issuance of the notice to abate the subject violation(s) . 6. Applicability. This resolution shall apply in any area of the County in which the Health Services Department is the - designated Local Enforcement Agency pursuant to Government Code §66796. PASSED on June 30 , 1981 unanimously by the Supervisors present. cc: Health Services Director Environmental Control via Public Works Dept. County Administrator Auditor-Controller RESOLUTION NO. 81/752 141 ! 5' - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Effective Date for 1981 Compensation Adjustment for County Res. 81/ 753 Officers and Certain Employees Whereas the Contra Costa County Board of Supervisors adopted Resolution No. 79/781 on August 7, 1979 establishing compensation for elective and appointive officers, management, and other employees not included in representation units, and; Resolution 79/781 does not specify compensation for these employees beyond June 30, 1981 and a review of compensation is presently underway in accordance With established procedures, and; It is the Boards intent to make compensation adjustments for these management and related employees effective July 1, 1981. Therefore, it is by the Board Resolved that any adjustment in the compen- sation for elective and appointive officers, management and other employees not included in representation units after July 1, 1981 is retroactive to July 1, 1981. PASSED BY THE BOARD on June 30, 19819 by the following vote: AYES: Supervisors Fanden, Schroder, RePeak, Torlakson, Powers NOES: None ABSENT: None cc: Administrator Ccunty Counsel Auditor-Controller U 142 AESOLTMON NO. 81/753 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Salary Retroactivity for RESOLUTION NO. 81/754 Employees Represented by Certain EmpXoyee Or anizations Mr. M. G. Wingett, having reported that negotiations With respect to terms and conditions of employment involving the following employee organizations are in process but that no agreement has yet been reached, recommends that the Board make any adjustments agreed to before July 14, 1981 retroactive to July 1, 1981 as long as there is continued good faith effort to reach agreement. Appraiser's Association Contra Costa County Employees Association, Local 1 Social Services Union, Local 535, SEIU United Clerical Employees, Local 2700, AFSCME ProfessionaL A Technical Employees, Local 512, AFSCME Western Council of Engineers It is by the BOARD RESOLVED that the recommendation of Mr. Wingett is approved. PASSED by the BOARD on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, NcPeak, Torlakson, Powers NOES: None ABSENT: None cc: Employee Organizations c/o Personnel County Counsel County Administrator - Auditor-Controller Personnel Department 4 143 RESOLUTION NO. 81/754 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 81/ 755 extending rates for child ) placement institutions ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. The rates established by Resolution No. 80-1068, and all subsequent Resolutions or orders which added specific institutions or otherwise changed the rates set therein, are HEREBY EXTENDED as the INTERIM RATES for said facilities. 2. The provisions of Resolution 80-1068 are subject to such rates, as extended. 3. As to the 1981-82 fiscal year all such rates are interim rates and are adopted in advance with the express proviso that they are subject to retroactive adjustment to permit increases effective on or after July 1, 1981. 4. This Board retains the right to grant rate increases effective on or after July 1, 1980, for the 1980-81 fiscal year only in accordance with Resolution No. 80/1068. PASSED on June 30, 1981 unanimously by the Supervisors present. cc: Social Service Health Svcs Director County Probation Officer County Welfare Director District Attorney Att: Family Support County Administrator Auditor-Controller RESOLUTION NO. 81/ 755 0 144 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Convey Easement to Contra Costa County ) Water District for Water Pipeline ) RESOLUTION NO. 81/ 756 Buchanan Field Airport ) (Government Code Sec. 25526.6) Project #0841-6X5215 ) Concord Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The Contra Costa County Water District has requested an easement for the installation of a subsurface water pipeline at Buchanan Field Airport, within the area described in Exhibit "A" attached hereto and incorporated herein by this reference. The pipeline was installed under a Right of Entry granted to the District by the Board on August 15, 1978; said Right of Entry provided for the conveyance of permanent rights at a later date. The Board hereby FINDS that the conveyance of said easement is in the public interest and that the interest conveyed will not substantially conflict or interfere with the use of such property by the County. The Board hereby APPROVES the conveyance of said easement, pursuant to Government Code Section 25526.6, and the Chairman of this Board is AUTHORIZED to execute a Grant of Easement to the Contra Costa County Water District on behalf of the County. The Real Property Division is DIRECTED to cause said easement to be delivered to the Grantee together with a certified copy of this Resolution. PASSED BY THE BOARD ON June 30 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Real Property Division cc: County Administrator Recorder (via R/P) Contra Costa County Water District (via R/P) RESOLUTION NO. 81/ 756 0 145 1R. f ' 1 In the Board of Sup�nrisors . . of Contra Costa County, Stag of California In the Ak~ of In the Matter of Establishing Salary Resolution Practices Resolution No. 81/ 75 Absent the Civil Service Commission In its capacity as the Board of Supervisors of Contra Costa County and as Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Districts, this Board RESOLVES: Effective July 1, 1981, the Assistant County Administrator-Director of Personnel shall exercise the powers and duties of the Civil Service Commission expressed in Resolution 81/581 adopted on May 26, 1981. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 0 146 RESOLUTION No. 81/757 a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Vacating ) RESOLUTION NO. 81/758 60 Feet E-W Right of Way ) Date: June 30, 1981 Strip North of Purdue Road,) Resolution & Order San Ramon Area ) Vacating County Road Vacation 1834 ) (S. & H. Code Sec. 8324) The Board of Supervisors of Contra Costa County RESOLVES THAT: On June 2, 1981 , this Board passed a resolution of intention to vacate the County road described in Exhibit "A" attached hereto and incorporated herein by this reference and fixed June 30, 1981 at 10:30 a.m., in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the vacation, by all interested persons. There were no objections to the vacation. The Board having considered the Area General Plan in connection with the proposed vacation, hereby FINDS that this vacation is in conformance with the Area General Plan and that this vacation is minor in nature. This Board hereby FINDS that the proposed vacation will not have a significant impact on the environment, and that it has been determined to be categorically exempt under State Guidelines Section 15112, in compliance with the California Environmental Quality Act. There will be no physical change in the environment as a result of this vacation and it is not located in an area of statewide interest or potential area of critical concern. This Board therefore hereby further FINDS that the hereinafter described road dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED VACATED. The Acting Public Works Director shall file with the County Clerk a Notice of Exemption concerning this vacation. A certified copy of this resolution, attested by the Clerk under seal , shall be recorded in the Office of the County Recorder. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, NcPeak, Torlakson•, Powers. NOES: None. ABSENT: None. Originator: Public Works Depa vtment Transportation Planning cc: Public Works - Maintenance Assessor County Counsel Planning (2) Recorder (2) EBMUD, Land Mgmt. Div. Thomas Bros. Maps PG and E, Land Dept. Pacific Telephone Co., Rt. of Way Supv. Raymond Edwards 5849 Dam Road £1 Sobrante, CA 94803 RESOLUTION NO. 81/758 0 147 isjk EXHIBIT "A" VACATION /1834 Being a portion of Parcel B of Minor Subdivision No. 161-69 filed March 17, 1970 in Book 12 of Parcel Slaps at page 3, Records of Contra Costa County, California, more particularly described as follows: Beginning at the easterly terminus of the course with a bearing and distance of north 99 44' 04" %vest, 124.79 feet, said course being on the southerly boundary line of !SSS 161-69 (12 Phi 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.OD feet, through a central angle of-690 10' 03", an arc distance of 24.14 feet to a point of cusp from which a radial line of a curve concave to the cast 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 44.91 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 ll' 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' l6", 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 feetj 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' 070, an arc distance of 24.26 feet to a point of cusp from which a radial line of a curve concave to the west, harhig 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 Oil 16", an arc distance of 75.53 feet to a point from which the center of said curve bears south 910 47' 32" west, said point being also on the southerly boundary line of MS 161-69 (12 PM 9% thence south 890 44' 04" east, 64.00 feet.along the said southerly boundary line of NIS 161-69 to the point of beginning. USIA-UNG A!-'D EXCEP111% THEREHON. insofar as such utilities ,:.ay exist cn the rate of recording of this vacation, pursuant to the provisions Of Section 8340 of the State of California Streets and Ciyh:.ays Code. the cesez.ent and right at any tile, or from tire to ti,:e, to ccnsiruct. raintain, operate, replace, rci ove and renett sanitary sc..zrs and storm ricins and appurtenant. structures in, upon, over and across a street or high::ay proposed to be vacated and, pursuint to any existing f,'Zilchise or rene-.als thcrcof, or other,lise, to construct. r..aintain. open ate, replace, remove. ,-ereu and enlarge lines of pipe. conduits. cables. moires. Poles, and other ccnvenient structures. equipzent, aid fixtures for the ora,-ation of gas pipelines, tetegrzphie and telepLone lines, railroad lines and for the transportation or distribution of electric energy. p4troleLin and its p,-oducts, au,.-,onia, tater, and for incidental purp')Ses, including access to p,-otect such t:ocks from all hazards in. upon and over the a,-ea hereinbefore described to be vacated. • 148 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Commendation for ) RESOLUTION NO. 81/759 Duane C. Miller ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Duane C. Miller, Esquire, of Miller & Rolfe, Sacramento, California, was associated as counsel with the County Counsel's Office to assist in the trial of the case entitled Contra Costa County v. State of California, No. 131370. The case has been successfully settled. Pursuant to the,Judgment entered, the County has received $750,000 from the State of California for past due Medi-Cal payments improperly withheld in past years. Duane Miller is HEREBY COMMENDED and thanked for his excellent legal assistance in prosecuting the case for this county. PASSED on June 30, 1981 by unanimous vote. Originator: County Counsel cc: Director of Health Services County Administrator County Counsel Auditor-Controller - - . 3, 0 149 RESOLUTION NO. 81/759 >a� 3 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA R e: ) PKG Pursuant to Section 21112 and 22507 of TRAFFIC RESOLUTION NO. 2708-BUS STOP the CVC, Declaring a Bus Stop and No Parking Zone on TARA HILLS DRIVE j Date : June 30, 1981 (Rd. #1081 ), Pinole (Supv . Dist . II - Pinole ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 .012 , the following traffic regulation is established (and other action taken as indicated ) : Pursuant to Section 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the north side of TARA HILLS DRIVE (Rd. #1081 ), Pinole, beginning at a point 20 feet west of the intersection of Magee Avenue and extending westerly a distance of 50 feet. PASSED by the Board on June 30, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol 0 150 T-14 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA R e: ) PKG Pursuant to Section 21112 and 22507 of TRAFFIC RESOLUTION NO. 2709 - BUS STP the CVC, Declaring a Bus Stop and No ) Date: June 30, 1981 Parking Zone on TARA HILLS DRIVE ) (Rd. #1081 ), Pinole ) � (Supv . Dist . II - Pinole The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2.002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the north side of TARA HILLS DRIVE (Rd. #1081 ) Pinole beginning at a point 19 feet west of the centerline of Flannery Road and extending westerly a distance of 60 feet. PASSED by the Board on June 30, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc : Sheriff California Highway Patrol T-14 151 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA R e: ) BUS STP Pursuant to Section 21112 and 22507 of ) TRAFFIC RESOLUTION NO. 2710 - PKG the CVC, Declaring a Bus Stop and No ) Parking Zone on PARKER AVENUE (Rd. #0971C Date: June 30, 1981 Rodeo (Supv . Dist . II - Rodeo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by tdie 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 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the west side of PARKER AVENUE (Rd. #0971C) , Rodeo, beginning at the intersection of Sixth Street and extending northerly a distance of 21 feet. PASSED by the Board on June 30, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc: Sheriff California Highway Patrol T-14 152 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA R e: ) BUS STP Pursuant to Section 21112 and 22507 of ) TRAFFIC RESOLUTION N0. 2711 - PKG the CVC, Declaring a Bus Stop and No ) June 30, 1981 Parking Zone on ROLPH AVENUE (Rd. #2294G)) Date: Crockett (Supe . Dist . II - Crockett ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 .012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading and unloading of bus passengers, on the east side of ROLPH AVENUE (Rd. #2294G), Crockett, beginning at a point 115 feet north of the intersection of Pomona Street and extending northerly a distance of 60 feet. PASSED by. the Board on June 30, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc : Sheriff California Highway Patrol 0 153 T-14 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA R e: ) BUS STP Pursuant to Section 21112 and 22507 of ) TRAFFIC RESOLUTION NO. 2712 - PKG the CVC, Declaring a Bus Stop and No ) June 30, 1981 Parking Zone on PARKER AVENUE(Rd. #0971C)) Date: Rodeo (Supv . Dist . II - Rodeo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 .012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the east side of- PARKER AVENUE (Rd. #0971C) , Rodeo, beginning at the intersection of Sixth Street and extending northerly a distance of 60 feet. PASSED by the Board on June 30, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol T-14 4 154 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) BUS STP TRAFFIC RESOLUTION NO. 2713 - PKG Pursuant to Section 21112 and 22507 of ) the CVC, Declaring a Bus Stop and No ) Date• June 30, 1981 Parking Zone on VIEWPOINT BOULEVARD } (Rd. #1781 ), Rodeo ) (Supv . Dist . II - Rodeo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated ) : Pursuant to Section 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the north side of VIEWPOINT BOULEVARD (Rd. #1781 ) Rodeo, beginning at the intersection of Coral Drive and extending westerly a distance of 60 feet. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc : Sheriff California Highway Patrol T-14 0 155 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA R e: ) PKG Pursuant to Section 21112 and 22507 of TRAFFIC RESOLUTION NO. 2714 - BUS STP the CVC, Declaring a Bus Stop and No June 30, 1981 Parking Zone on TARA HILLS DRIVE Date : (Rd. #1081 ) San Pablo ) (Supv . Dist . II - San Pablo The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department ' s Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated) : i Pursuant to Section 21112 and 22507 of the California Vehicleode a to bus stop is hereby established and parking is hereby declared be prohibited at all times, except for the loading or unloading of bus passengers, on the south side of TARA HILLS DRIVE (Rd. #1081 ), San Pablo, beginning at a point 51 feet west of the centerline of Kavanagh Road and extending westerly a distance of 25 feet. PASSED by the Board on June 30, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT. None. cc : Sheriff California Highway Patrol T-14 0 156 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) TRAFFIC RESOLUTION NO. 2715 - PKG Pursuant to Section 22507 of the CVC, ) Declaring a No Parking Zone on EL ) Date: JUN 3 01981 CAPITAN DRIVE (Rd. #4824A), Danville ) (Supv . Dist . V - Danville ) } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2. 012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on EL CAPITAN DRIVE (Rd. #4824A), Danville as follows: (A) on the east side beginning at the intersection of Crow Canyon Road and extending northerly to the intersection of Como Way a distance of approximately 5700 feet. (B) on the west side beginning at the intersection of Crow Canyon Road and extending northerly to a point 125 feet south of the intersection of Como Way a distance of approximately 5600 feet. Traffic Resolution No. 2653 pertaining to existing parking restrictions on El Capitan Drive is hereby rescinded. PASSED by the Board on June 30, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol T-14 0 157 In the Board of Supnnrisas of Contra Cwta County, State of California June 30 , 19 81 In the Moller of Contract with Dan Foss and Associates On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agree- ment between Contra Costa County and Dan Foss and Associates for Data Entry Services involving the Recorder's General Index at a cost not to exceed $40,000 for the period July 1, 1931 through December 31, 1981 . Passed by the Board June 30, 1981, by the following vote: AYES: Supervisors Fanden. Schroder, McPeak, Torlakson, rowers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and carred copy of an order s- is ed on d w minuMs of said Board of Supervisors on the date aforesaid. Witness my hand and Ow Sed of the Board of Orig. Dept. : Auditor-Controller supervisors cc: (all c/o Data Processing) offimd this 30tbay aj June _ lq 81 Contractor Auditor County Administrator J. R. O4SSON, Clerk County Counsel Sy pqwty CMrk Data Processing C. Matthews H-24 3/79 ISM 0 158 U In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 Ll In the Moffer of Granting Permission to Completely Close Chesley Avenue, Richmond Area. IT IS BY THE BOARD ORDERED that permission is granted to Southern Pacific Railroad to completely close, except for emergency traffic, Chesley Avenue at the Southern Pacific Railroad, between 8:00 a.m. and 4:00 p.m. for the period of July 1, 1981, through July 2, 1981, for the purpose of repairing the railroad crossing in accordance with Item 3 of the Board Policy on Road Closures, subject to the following conditions: 1. All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County; It is by the BOARD ORDERED that the action taken by the Acting Public Works Director is APPROVED. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that Ow forepoinp b a hue and oornct aspy of an order enMred on the minubs of said bard of Supervisors an the dab aforesaid. Witness my hand olid the Sed of the bard of Originator: Public Works (LD) ervisps cc Southern Pacific (via PW) is 30th June 19 81 / R. OL, w Click- y, / � f/ Deputy clerk aria M. Palosao f I H-24 3179 15M 0 159 IN THE BOARD OF SdPERVISORS -File: 125-7803(S)/6.4. OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for Site Improvements at Montalvin ) Manor Park, Phase II, Service Area ) June 30. 1981 M-17, San Pablo Area. Project No. 7489-4758: 092$-WH758B ) Bidder Total Amount Bond Amounts Consolidated Landscape Svices, Inc. $100,273.00, Base Bid Labor b flats. 1 50,136.50 901 8th Street Faith. Perf. 100,273.00 Napa, California 94558 Herzer Landscaping, Inc. San Lorenzo, CA 94580 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 I5 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 TY.E BOARD on June 30, 1981 by tiie following vote: AYES: Supervisors Fanden, Schroder, McPeak, To:lakson, Powers. NOES: None. ABSENT: None. CERTIFIED COPY I egrofY that this is a full. true & correct COPY Of the original documen r hich is on nir in usiy office. at it sat ;�a�s?d _ adopted by the Board of of Contra _ County. Ca!lfnrnla, on the a sho n. A ST J. R. OLSSOti. County Originator: Public Works Department Cie ex-offt•io� erko: Board of Architectural Division b /Puts cl cc: Public Works Department Architectural Division P.Y. Accounting Auditor-Controller Contractor Form 9.1 (Rev. 6/80) 160 In the Board of Supervisors of Contra Costa County, State of California June 30 fig 81 In the Matter of Reaffirming March 24, 1981 Board Order on one-foot abandonment on Rheem Creek at Subdivision No. 5497, San Pablo Area Storm Drain Maintenance District No. 4. The Acting Public Works Director having received an informal referral of a letter from Robert and Marguerite Boyd of San Pablo protesting the Board's action of March 24, 1981 authorizing abandonment proceedings on a one-foot wide strip of the easement for Rheem Creek back to the underlying fee title property owners to establish their complete responsibility for the retaining wall constructed by the developer of Subdivision No. 5497 for their benefit. The Acting Public Works Director having submitted a copy of said letter to the Board and having recommended that the Board reaffirm its prev- ious action. IT IS BY THE BOARD ORDERED that the action of the Board set forth in said March 24, 1981 Board Order is REAFFIRMED. PASSED by the Board on June 30, 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 torted copy of aw order m1son on the minutes of said Board of Supervisors on the daft aforeroid. Originator: Public Works Dept. Wdd my herid aid MM S*ol of the Soord of Flood Control S"P'r"'Sor` ed 0th day of June 1981 cc: County Administrator County Counsel ` PWD - Flood Control { �,R' OL �S` ork Gary Leach, City Engineer, dy l�_ L� 2 Deputy Clerk City of San Pablo loria M. alomo Mr. and Mrs. Boyd, 1416 Madrone Way San Pablo, CA 94806 H-24 3/79 15M 0 161 p�js/ a-8 In the Board of Sup�rvi:as of Contra Costa County, State of Califomia June 30 . 19 In the h4otter of Authorizing Acceptance of Instrument(s). t I IT IS BY THE BOARD ORDERED that the following Instrument(s) previously accepted for recording only (is/are) ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication DP 3039-76 Forward Land Company, Danville for Roadway Purposes (Volume 9448 of a partnership Official Records Page 132) PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. \ ABSENT: None. O 1 hereby certify that the foregoing is o true and cornet copy of an order «Mod on the minutes of said Board of Supervisors on the doh aforesaid. Witness my hand and the Sed of the Board of Originator: Public Works (LD) Supe cc: Recorder (via PW LD) aAixed this 30th dy of June 1981 Director of Planning J. R. OLSSON. Clerk ZBy �a. , I)Wuty Clan Diana M. Herman H-24 3179 15M 0 162 i In the Board of Suparvi:o� of Contra Costa County, State of California June 30 , 19 81 le the Wetter of Granting Extension of Time to File a Final Development Plan for 2246-RZ, Hidden Pond in the Pleasant Hill Area It has been brought to the attention of this Board that: 1 . Ordinance Code §84-66.022 provides, in part, that a P-1 District terminates if within eighteen months after its effective date of establishment a Final Development Plan is not submitted to the Planning Commission except that the Board of Supervisors may grant up to five extensions (totaling five years or less) for such submission for no more than one year each upon a show- ing of good cause. 2. Ordinance No. 80-7 establishing a P-1 District for 2246-RZ became effective on February 15, 1980. A Final Development Plan for 2246-RZ has not yet been submitted to the Planning Commission by the developer. FOR GOOD CAUSE SHOWN, this Board hereby grants a one-year extension as requested in which to submit a Final Development Plan for 2246-RZ to the Planning Commission, thereby extending the prior August 15, 1981 Final Develop- ment Plan submission date to August 15, 1982. PASSED by the Board on June 30, 1981 by the following vote: AYES; Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing b a true and corner copy of an order stis ed on the minutes of said Board of Supervisors on the dare aforesaid. Orig.: Planning Department M/Mness my hard and dw Seel of On Board of Supervisors cc: Public Works Director aftod this 30th day of June . 19 81 Director of Building Inspection County Counsel County Administrator R. OLSSON, Clrk Henryk Muchlinski pqpwy Clark 1271 Windmere Way, Concord 945 Maxine M. Ngufeld Interbank Corp. , Attn: Michael Blumenthal 333 Market St., Suite 3105, San Francisco 94105 H-24 W79 15M O 163 In the Board of Supervisors of Contra Costa County, State of California June 30 , 1981 M the AUder of Soliciting Candidates for Appointment to Local Draft Boards. The Board having received a letter dated Jure 15, 1981, from Keith W. Lamb, State Director for California, Selective Service System, Region V, San Francisco, CA 94136, advising of the need to select and train citizen volunteers who would serve on local draft boards should a national emergency occur, and seeking the Board's assistance in compiling a list of candidates to be nominated by the Governor for appointment by the President; IT IS BY THE BOARD ORDERED that the Public Information Officer is AUTHORIZED to issue a press release soliciting volun- teers interested in serving as members of Selective Service System local boards. 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 cand a" of an order anis- d an the minutes of soil doord of Sepervison an the date afanwokL c.c. Public Information Officer Wdmn my hand aid the Seal of the Board of County Administrator Supervisors � the 30th day of June _ 19 81 .4-42�- . �i. OLSSON, Clerk Geraldine Russell , p"Mty Clerk H-24 4/77 15m 0 164 I In the Board of Sup�rvrsors of Contra Costa County, State of California June 30 . 19 81 M the Matter of Support for Assembly Constitutiona Amendment 54 The Constitution presently requires the Legislature to prescribe for each Municipal Court the number, qualifications, and compensation of judges, officers and employees. Assembly Constitutional Amendment 54 would amend Article VI, Section 5, of the State Constitution to require the Legislature to "provide for" rather than "prescribe" the number, qualifications, and compensation of judges, officers, and employees of the Municipal Courts. This change would mean that counties will not have to seek Municipal Court Staffing Bills each year, the current practice, resulting in time and cost savings. Therefore, it is recommended by the County Administrator that the County take a position in support of ACA 54. IT IS BY THE BOARD ORDERED that the above recommendation is APPROVED and that the County Legislative Delegation be advised of the County's position in support of ACA 54 by copy of this order. PASSED BY THE BOARD on June 30, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, Weak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing b a true and cornet copy of an ado eiNerad on the minutes of said Board of Supervisors on the daft aforesaid. Orig. County Administrator Witn n my hand and the Seal of the Board of cc: County Legislative Delegation (via A. Laib) al6�rad this 30th June . 19 81 County Counsel Municipal Court Presiding J. R. OLSSOftI, Clark Judges law A. Laib ByexektA Dgwly Clark C. Matthews H-24 3179 15M 0 165 In the board of Supwviso s of Contra Costa County, State of California June 30 In the Ibotfor of Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 5248, Danville Area. On May 6, 1980, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Acting Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Acting Public Works Director is authorized to refund to Land Factors, Inc., the $1,000 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 10339, dated June 22, 1978. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 herby certify that Ow forgoing is a true and cornet a" of an order eiNered on the minutes of said Board of Supervisors on the date aforeaid. 1Mileas nay hood and law Seal of the Board of supervisms Originator: Public Works (LD) cc: Public Works - Accounting aAixed this 30th June fg81 Public Works - Construction Director of Planning J. R. OLSSON, Clark Land Factors, Inc. 30 Town & Country Drive Defwh► Gietic Danville, CA 94526 Maxi a M. Neufe d H-24 W79 ISM 0 166 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Appeal of Morris Ranch Homeowners' ) Association from San Ramon Valley ) June 30, 1981 Area Planning Commission Condi- ) tional Approval of Land Use Permit ) No. 2052-80, Danville Area. ) Pat Lenz and Mark Stott, Owners ) The Board on June 9, 1981 having fixed this time for hearing on the appeal of Morris Ranch Homeowners' Association from San Ramon Valley Area Planning Commission conditional approval of Land Use Permit No. 2052-80 to convert an old house to medical and dental offices, Danville area; and Harvey Bragdon, Assistant Director of Planning, having described the proposal; and Doug Offenhartz, applicant, having advised that they plan to restore the house to landmark quality and having stated that they have agreed to a landscaping plan which will effectively screen the house from the adjoining residential neighborhood; and Alfred F. Schmid, 14 Adair Court, Danville, having stated tiiat the proposal is a commercial use and should not be permitted in a residential neighborhood and having urged the Board to deny the application; and Jack D. Spencer, 10 Adair Court, Danville 94526, having expressed opposition to the placement of the two-story house behind his backyard and having expressed concern for the possibility of loitering in the unattended parking lot at night and on weekends and additional cars parked along San Ramon Valley Boulevard because of the lack of parking spaces proposed for the development; and Stan Nielson, 19 Adair Court, Danville 94526, having expressed concern for the height and condition of the house; and Mr. Offenhartz, in rebuttal, having advised that they plan to install a fence to close off access to the parking lot and having stated that the proposal is not a commercial development and in his opinion is an appropriate transition between residential and office developments; and Supervisor T. Torlakson having recommended that the appeal of Morris Ranch Homeowners' Association be denied and that the decision of the San Ramon Valley Area Planning Commission be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by the following vote of the Board on June 30, 1981: AYES: Supervisors Fanden, Schroder, Mc Peak, Torlakson, Powers. NOES: None. CERTIFIED COPY ABSENT: None. I certify that this !, n foil. tr7:e Lr correct cops of the nriyinai dna 7:mr::' !7 i, 7:7 W.• :: r:r offirr. and that ., r:,. ,. T!nard n7 -:i:a. O: cc: Morris Ranch Homeowners' C. '!'` ' ; .Sup conn,; G:�r, i�c���,,�:,:.t':er _.:uv I;oard of Sape:r1sor= Association ~b7: Lep77ty.L`te::c. Pat Lenz & Mark Stott — � �--� JUN 3 0 1981 Director of Planning - D• O �Il�'Y•t tZ J Acira:t�nGrdAl In the Board of &p vislors of Contra Costa County, State of California June 30. , 19 81 In the Matter of Authorization to Destroy Certain Receipt Books Pursuant to Government Code Section 26202, this Board (1) finds that receipt books kept by the Public Works Department are preppred pursuant to Government Code Sections 24352 and 24353 but are not expressly required by law to be filed and preserved, and (2) determines that County purposes no longer require the retention of those now more than three years old, and (3) authorizes the Department to destroy those now over three years old. PASSED BY THE BOARD on June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify thot the forepoinp is a true and correct copy of an order w-wed on the minutes of said &mrd of Supervisors on the do* aforesaid. Witness my hand and the Sed of the Board of Originator: Public Works pervisor: cc: County Administrator aAS�ce 30th � June . 19 81 Auditor-Controller Public Works Department J. R. 1 Clerk Accounting By ply Cierk Gloria M. Pa37 loma H-24 3179 15M 0 168 - 1 In the low of Supervisors of Contra Costa County, Stag of California June 30 , 14 81 In the #Natter of Authorization for Contract Negotiations - FY 1981-82 - Office on Aging Contracts The Board having considered the recommendations of the Director, Social Service Department, regarding various contract proposals for FY 1981-82 to be administered by the Office on Aging and funded through Older Americans Act Federal funds and which have been reviewed and approved by the Office on Aging Advisory Council; IT IS BY THE BOARD ORDERED that the Director, Social Service Department, or his designee, is Authorized to conduct contract nego- tiations with continuing contractors, as follows: Renewals: Anticipated Maximum Contract Term or Est. Amt. Number Contractor Program Services Eff. Dates (Payment Limit) 1. 20-382 Carquinez Focal Coalition, Point July 1, 1981 - Inc. Development June 30, 1982 $16,000 2. 20-381 Southside Community Paralegal July 1, 1981 - Center Project June 30, 1982 $29,205 3. 20-380 City of Focal Pinole Point July 1, 1981 - Development June 30, 1982 $16,000 4. 20-341-2 Howe, Health and Counseling, Senior July 1, 1981 - Inc. Employment June 30, 1982 $12,038 5. 20-177-5 City of Senior July 1, 1981 - Martinez Employment June 30, 1982 $15,839.95 PASSED BY THE BOARD on June 30, 1981, by unanimous vote,. I hereby certify that the foregoing b a true and corree! copy of an ander entered on tM minute: of said doord of Supervisors on the doh aforesoid. Originator: Social Service Department y mwn my hand and dw Seal of the ford of Attn: Contracts F Grants Supervism cc: Social Service Dept. mixed thb 30th 81 of June 19 Area Agency on Aging County Administrator J. R. OLSKW, CNric Contractors `r L4z6i , DgKdy Clerk C. Matthews H-24 3179 ISM In the Board of Supervisors of Contra Costa County, State of California June 30 _ 19 81 In the Mott&r of Health Services Department Contracts The Board having considered the request of the Director, Health Services Department, regarding the termination of three purchase of service contracts, and regarding approval to complete certain purchase of service contract documents, IT IS BY THE BOARD ORDERED that said recommendations are APPROVED and : 1. The Director Health Services Department, or his designee (Assistant Director, Health Services Department - Alcohol/Drug Abuse/Dental Health) is DIRECTED to conduct negotiations, for amendments of existing contracts at the reduced payment limits indicated for the period July 1, 1981 through December 31, 1981, with three Contractors listed below; and should said contrac- tors be unwilling to execute said contract amendments, to give 30 days notice in writing by registered mail to said contractors so as to terminate said contracts effective July 31, 1981: EXISTING CONTRACTOR 7/1/81 - 12/31/81 CONTRACT PAYMENT LIMIT 24-705-15 We Care Society $106,077 24-751-17 Phoenix Programs. $577,790 24-730-4 Contra Costa Association $ 27,574 for Retarded Citizens 2. The Director, Health Services Department, or his designee, is authorized to-conduct contract negotiations with existing and prospective contractors as follows, and to authorize said existing contractors to continue providing services while said contract negotiations are being conducted: a. EXISTING CONTRACTORS: CONTRACTOR PROGRAM CONTRACT PAYMENT (Contract number) SERVICES TERM LIMIT Neighborhood House Alcoholism 7/1/81 - $176,791 of North Richmond Program Services 12/31/81 (24-723-15) Bi-Bett Corporation Start Up Service for 7/1/81 - $ 70,908 (24-175-2) Central County 12/31/81 Detox Facility Contra Costa Association Lynn Day Treatment 7/1/81 - $109,611 for Retarded Citizens Center for Children 6/30/82 (24-707-13) Contra Costa Children NIMH Infant Outreach 7/1/81 - Extension with Council and Transitional 7/31/81 no increase in (24-226-1) Services for Children payment limit U 170 f a. EXISTING CONTRACTORS: (Concluded) CONTRACTOR PROGRAM CONTRACT PAYMENT (Contract Number) SERVICES TERM LIMIT State Dept. of Vocational Rehabilitation 7/1/81 - $19,804 Rehabilitation i Counseling for Alcoholism 6/30/82 (24-757-4) b. PROSPECTIVE CONTRACTORS CONTRACTOR PROGRAM CONTRACT - PAYMENT (Contract Number) SERVICES TERM LIMIT Reach Project, Inc. East County Community 7/1/81 - $24,000 (24-241) Drug Abuse Prevention 12/31/81 Program Center for Human Family Networks 7/14/81 - $49,329 Development Drug Abuse 6/30/82 (24-242) Prevention Project Contra Costa Crisis 24 Hour Hotline 7/1/81 - $14,125 and.Suicide and Services for 9/30/81 Intervention Service Crisis and Suicide (24-700-14) Intervention Families United Child Sexual Abuse 7/1/81 $ 6,500 Resource Development Treatment Program 9/30/81 Board (24-195-1) PASSED BY THE BOARD ON June 30, 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 coned COPY of on order O Meted on the minutes of said Board of Supervisors on the date oforesoid. Witness my hand and dw Seol of lite Board of Orig= Health Services Dept. perwson 30th June 81 Attn: Contracts and Grants Unit affixed &y of 19 cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Contractor By Deputy Clerk C. Matthews EJM:ta 0 171 H-24 3/79 ISM �' � C C � In *a Ban of S11-9 m 0-Mrs of Contra Costa County, State of CoMomio June 30 19 8_ M dw #AMW of Authorization for Contract Negotiations (Community .Services Department) 1981-82 Delegate Agency Contracts The Board having authorized, by its Order dated June 9, 1981, the execution of a grant application in the amount of $1,344,687 (:1,063,119 Federal, $93,700 County, $187,868 Local In-Kind) to the Community Services Administration for continuation of the county's Community Action Program during fiscal year 1981-82; IT IS BY THE BOARD ORDERED that the Director, Community Services Department, or her designee, be AUTHORIZED to conduct contract negotiations with the prospective contractors, as follows: Contract Payment Limit Anticipated Contractor/Contractor No. (Federal Funding) Term Carquinez Coalition, Inc. y 45,700 7/1/81 - 12/31/81 (81-100) Concerted Services Project, Inc. 52,500 7/1/81 - 12/31/81 (81-101) North Richmond Neighborhood House 44,500 7/1/81 - 12/31/81 (81-102) Southside Center, Inc. 67,500 7/1/81 - 12/31/81 (81-103) United Council of Spanish Speaking 129,976 7/1/81 - 12/31/81 Organizations, Inc. (81-104) PASSED BY THE BOARD on June 30, 1981. by mumimous vote. 1 bweby ae»ify Nur dw M goieo b a tires eed ao�nd�r of•edrr oma~rd ow Nie wAimilos of maid Hood of Soperiw n an Nie do*e0-P -W Wba war bwr e d dw&W of Nie Seed of Orig. Dept.: Community Services cc: Count Administrator � � 3!&1► of Jae County . 1 81 County Auditor-Controller �►U- Dqmdy C" C. Matthews U 172 H-N S" 15M In the moo rd of Suparvi:oa of Contra Costo County, Shote of Col if omio June 30 019 81- In the Haller of Authorizing Use of County General Funds to Continue Community Action Program The Board having authorized, by its Order dated June 9, 1981, the execution of a Grant Application in the amount of $1,344,687 ($1,063,119 Federal , $93,700 County, $187,868 Local In-Kind) for continued funding of the County Community Action Program; IT IS BY THE BOARD ORDERED that, pending receipt of.Grant, the County Auditor-Controller is AUTHORIZED to pay from County General Funds to continue operation of the County Community Action Program. General Fund is to be reimbursed upon receipt of 1981-82 Federal Community Action Grant Funds. PASSED BY THE BOARD on June 30, 1981. by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a tna and cormd a" of on order d on the minutes of said iloord of Supervisors on the dale oforesoid. Ori g. Dept.: Community Services Wibtest my hand and the Seol of the Board of Swpervkm cc: County Administrator aS, I " 30t1any of June____, 19 81 County Auditor-Controller J. R. OLUM, Clerk -&--- 0 W&A> __ , Douly Clork C. Matthews H-24 3/79 ISM 0 173`7 In the Board of Supervisors of Contra Costo County, State of California June 30 , 19 81 In the/Hotter of Buchanan Field Airport Contract for Security Service 0841-2310 The Acting Public Works Director having recommended that it is in the best interest of the County to execute a contract with Systems International Security Service, Concord, California, for nighttime security patrol at Buchanan Field Airport for the period of July 1 , 1981, to June 30, 1982, at an hourly rate of $6.95, or approximately $1,692 per month, IT IS BY THE BOARD ORDERED that the recommendation of the Acting Public Works Director is APPROVED and that the Acting Public Works Director is AUTHORIZED to execute the contract with Systems International Security Service. PASSED BY THE BOARD on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPelk, Torlakson, Powers. NOES: None. ABSENT: None. I herby certify that the foregoing is o true and cornet copy of ast order,enlered on the minutes of said doord of Supervisors on the dote aforesaid. Orig: Manager of Airports Wei -1-s my hand amd the Seal of the hoard of cc: County Administrator !30th a y June . 19 81 Auditor-Controller Public Works Director P.W. Accounting Div. . R. GLUM, Clerk Systems International Security liy Deputy lark 2975 Treat Blvd. , Suite E-5 Gloria M. Palamo Concord, California (Via Buchanan Field Airport) (j H-24 3/79 15M 74 In the Board of Supervisors of Contra Costa County, State of California June 30 --Pig 81 In the Matter of Accepting Easements and Authorizing Payments for Property Acquisitions, for Oakley Frontage Improvements Project #0662-6S4245-81 Oakley Area IT IS BY THE BOARD ORDERED that the following settlements and Right of Way Contracts are APPROVED and the Acting Public Works Director is AUTHORIZED to execute said contracts on behalf of the COUNTY. Grantor Document Date Payee Amount Darla J. Turnage Right of Way Contr. 6/22/81 Grantor $25.00 Betty Hickey Dorothy Right of Way Contr. 6/18/81 Grantor $25.00 Manuel H. Gonsalves Right of Way Contr. 6/19/81 Grantor $25.00 Bruce Erwin and Right of Way Contr. 6/22/81 Grantor $25.00 Karen L. Bartee Carl E. and Adra L. Right of Way Contr. 6/22/81 Grantor $25.00 Davis Payment is for temporary use of Grantor's property to conform their existing driveways to the new frontage improvements. The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. PASSED BY THE BOARD on June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None. ABSENT: None. 1 hereby certify that the foregoing k o trw and corsa copy of an order s- is ed on the minutes of said doord of Supervisors on the dale aforesaid. Mldem my fond and tfe Sed of the bond of Originator: Public Works Department Supervisors Real Property Division aft"d 3_0thday June 198L cc: County Auditor-Controller 4. A. OLSSON, CNrk P.W. Accounting ly Cfxk Gloria M. Palomo S H-24 3/79 15M 0 175 i 7 In the Board of Supervisors of Contra Carta County.. State of California June 30 , 19 81 In the Alatter of Accepting Deed and Authorizing Payment for Property Acquisition Treat Boulevard Widening FAU-M-3072(29) Project W0664-6R4331 Walnut Creek Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED and the following Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Victor J. Bodhaine, Right of Way Contr. 6/18/81 First American Title $22,400.00 et ux Grant Deed 6/18/81 Guaranty Company Escrow #107201-A Payment is for 1 ,978 square feet of land zoned for office use, a 505 square feet temporary slope easement, miscellaneous landscaping, and yard improvements. The Acting Public Works Director is AUTHORIZED to execute the above right of way contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. - The Real Property Division is DIRECTED to have said Deed recorded in the Office of the County Recorder. PASSED BY THE BOARD ON June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the fore oinp k a #no and cornet copy of an order oiMarrd an dw minutes of said Board of Supervison on the dote ofonioid. Originator: Public Works Department M/stn my hand and Ow Sool of tiw I— d of Real Property Division Supervisors 30th Aaw ofJune 19 Sl cc: County Auditor-Controller (via S N P.W. Accounting OLSClark Clerk Gloria M. Palo—mo H-24 3/79 ISM 0 176 in the Board of Supervisors of Contra Costo County, State of Colifomia June 30 . 19 81 In the /Matter of Accepting Easements and Authorizing Payments for Property Acquisitions, for Oakley Frontage Improvements Project #0662-6S4245-81 Oakley Area IT IS BY THE BOARD ORDERED that the following settlements and Right of Way Contracts are APPROVED and the Acting Public Works Director is AUTHORIZED to execute said contracts on behalf of the COUNTY. Grantor Document Date Payee Amount Darla J. Turnage Right of Way Contr. 6/22/81 Grantor $25.00 Betty Hickey Dorothy Right of Way Contr. 6/18/81 Grantor $25.00 Manuel H. Gonsalves Right of Way Contr. 6/19/81 Grantor $25.00 Bruce Erwin and Right of Way Contr. 6/22/81 Grantor $25.00 Karen L. Bartee Carl E. and Adra L. Right of Way Contr. 6/22/81 Grantor $25.00 Davis Payment is for temporary use of Grantor's property to conform their existing driveways to the new frontage improvements. The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. PASSED BY THE BOARD on June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, BlcPeak, Torlakson, Powers NOES: None. ABSENT: None. 1 hereby certify that the foregoing its o true and correct aW of an order @ isred on the minutes of said bard of Supervisors on the dab a In mil W*l my hoed aad the Seal of the bard of Originator: Public Works Department supervims Real Property Division offixed 30thdoy June , 191L cc: County Auditor-Controller 0. A. OLSSON, Clerk P.W. Accounting , � Clerk Gloria M. Palomo H-24 W9 15M 0 175 In the Board of of Contra Costa County, State of California June 30 , 19 81 M the Matter of Accepting Deed and Authorizing Payment for Property Acquisition Treat Boulevard Widening FAU-M-3072(29) Project #0664-6R4331 Walnut Creek Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED and the following Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Victor J. Bodhaine, Right of Way Contr. 6/18/81 First American Title $22,400.00 et ux Grant Deed 6/18/81 Guaranty Company Escrow #107201-A Payment is for 1 ,978 square feet of land zoned for office use, a 505 square feet temporary slope easement, miscellaneous landscaping, and yard improvements. The Acting Public Works Director is AUTHORIZED to execute the above right of way contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The Real Property Division is DIRECTED to have said Deed recorded in the Office of the County Recorder. PASSED BY THE BOARD ON June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregOnp is a true and oared copy of ae order onmerod on the minuess of said doord of Supervisors on the does afonsokL Originator: Public Works Department M/dness my hard ond Nie Seel of the bard of Real Property Division °rs LGloria th � � June 19 81cc: County Auditor-Controller (via P.W. AccountingOLSS N CNrk Cork M. Paloaw H-24 3/79 ISM 0 176 In the Board of Supervisors of Contra Costa County, State of California June 30 . 19 $L M Nle Ai~ of Authorizing the Chairman to Send a Letter to the City of Martinez Council Regarding a Joint Plan for the Martinez Civic Center In a letter dated June 24, 1981 the County Administrator presented a report to the Board of Supervisors outlining an approach for updating the Civic Center Master Plan of Martinez based on the assumption of meeting expanding county needs in this centralized governmental complex and recommending that the Chairman be authorized to send a letter to the Martinez City Council requesting their cooperation in such an effort. IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is approved. PASSED BY THE BOARD on June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. r 1 hereby certify that the fornpoiop is a true and cornet copy of ae order enoe d on Nue winutes of said bard of Supervisors on the date aforesaid. Orig: County Administrator Wit"m my hoed and the Seal of the Soord of cc: Martinez City Manager Public Works Department onined this 30th doy of=Q 19 81 J. R. OLSSON. Clerk y► Oeputy Cleric C. Matthews M-24 3179 15M 0 177 - t tCC- rl i In the Board of Sup�visoa of Contra Costa County, Shah of California June 30 In dle Mather of Execution of Amendment #1 of the Agree- ment between the Contra Costa County Board of Supervisors and the State of California Employment Development De- partment for Low Income Weatherization Assistance Program. IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute Amendment #1 to the Low Income Weatherization Assistance Program Agreement between the Contra Costa County Board of Supervisors and the State of California Economic Development Department. The Board recognizes that this amendment extends the term of this Agreement. The new term of this Agreement will be February 1 , 1981 to December 31 , 1981 . The Board also recognizes that the funding limit has been raised from $33,897.00 to $50,000.00. Other changes are administrative in nature. Passed by the Board June 30, 1981, by the following vote: AYES; Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None 1 hereby codify that Mw foregoing b a true and comae*copy of an order - meed on dw minufts of said Board of Supervison an tlw daft ofarosaid. 1N' hoed my and dw Soot of the loord of CC: Community Services S'P*^"saw 30th June 81 Auditor-Controller affixed this doy of 19 County Administrator State Employment Development Dept. J. R. OLSSOfiI, CNrk Office of Economic By , Deputy Clork Opportunity C. Matthews H-24 3/79 15M 0 178 In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 In the Matter of Approval of Extension of Contract with Adminco IT IS BY THE BOARD ORDERED that the contract between the County and Adminco for claims adjustment services for the Workers' Compensation program is EXTENDED for the period July 1, 1981 to August 31, 1981 at a total additional cost of $22,924.34. PASSED BY THE BOARD on June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 herby certify that the foropoinp k a true and coo rd copy of an order eiNerod on NM niinuhs of said bard of Supervisors on the daft ahwemaki Witness my hand and dw Sed of dw board of aa: Administrator Super�rilOr� Personnel � " 30th day a1__ June . 19 81 Adminco (via CAO) Auditor-Controller Contra Costa County FPD J. R. QLSSON. Clerk Riverview Fire District Clark C. Matthews 0 1-79 H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 In the AkWer of Approval of Contract Extension Agreement- Youth Homes, Inc. The Director, Social Service Department, having recommended that the Youth Homes, Inc. contract #20-225-2 for fiscal year 1980-81, providing interim placement group home shelter care for children and funded through County/BHI State and Federal funds, be extended for the months of July through September 1981 at the existing rate of $2179 per child per month so as to provide uninterrupted service during a negotiation period relative to a 1981-82 fiscal year contract; IT IS BY THE BOARD ORDERED that Youth Homes, Inc. contract #20-225-2 be ex- tended for the period of July 1, 1981 through September 30, 1981 at a cost of $117,666 and with all existing terms and conditions and that said contract extension agreement #20-225-3 as specified herein be executed by the Director, Social Service, so as to allow for uninterrupted service pending negotiation of a 1981-82 fiscal year contract. PASSED BY THE BOARD ON June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby cerrify that the foregoing is o true and tamed a" of an ado ofted on the minutes of said bard of Supervisors on the daft aforesoid. Witness wry► howl and the Seal of the bond of Orig: Social Service Department � Attn: Contracts & Grants womw 30th of June 1981 County Administrator Auditor-Controller Contractor J. R. OLSSON, Cleric h► A Dwub Clerk C. Matthews H-24 W79 15M 0 180 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION ' June 30, 1981 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 fi1ti4 document .to you .ca your Routing Endorsements, and ) notice o6 the action .taper, on yoult ctaim by the Board Action. (All Section ) Board o6 �upeay.iaorta (Pa4agtaph 111, betow), references are to California ) given pureuant to GoveAment Code Sections 911.8, Government Code.) ) 913, 6 915.4. Maze note .the "wau ing" below. Claimant: Robert Elliott Degenar, 2124 Youngs Court, Walnut Creek, CA 94596 Attorney: Address: MAY (9z)t eco.. c.oAmount: $323.08 CALIF. Date Received: May 28, 1981 via By delivery to Clerk on Sheriff's Dept. By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 0: County Co sel Attached is a copy of the above-noted Cla" ppl ti t Fie Late Claim. DATED: May 28, 1981 J. R. OLSSON, Clerk, By , Deputy Gloria . Palomo II. FROM: Court%• Counsel 0 Clerk of the Board of Supervisors (Check one only) (/ ) This Claim complies substantially with S ct'ons 910 and 910.2. (/ ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: ` JOHN B. CLAUSEN, County Counsel, ByTOL,_ 1 Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( g) 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 30, 1981 J. R. OLSSO%, Clerk, by Deputy Unda L. P WARNING TO CLAIILANT (Government Coe Sections 911.8 F 9 3) You have o► y 6 mon.Vzz Jum the maZUng o6 thia noMe to you_`wMin which .to Dite a eomt action on th z rtefeeted Ctaim (dee Govt. Code Sec. 945.6) or 6 month. 6nom fihe den.eat o6 your Apptication .to Fite a Late Claim within which to pc ition a count Jon reti.eS i4om Section 945.4'a eta.im-6 teing deadline 14ee Section 946.6) . You may aeek fihe advice o6 any attorney o6 your choice in connection with tkie matters. 16 you want to eonaa._P._t_an attoAney, r ou ahoutd do 4o innediatety. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: July 2, 1961 J. R. OLSSON, Clerk, By r ,r, , (Y. R.7-,ad Deputy —LInda L. Page LT V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clain or Application and Board Order. DATED: July 2, 1961 County Counsel, By County Administrator, By 8.1 0 181 Rev. 3/78 $, h •'t May 21,0 1981 Richard K. Rainey, Sheriff Coroner MAY 9A l OLS S N ERK BOA OF VISORS COlfi 8 fury Dear Sheriff Rainey: As explained in the attached report, my son - Robert Degenar - was at the Clayton Rehabilitation Center for a traffic violation on May 18, 1981 and May 19, 1981. Upon departing on Tuesday evening he discovered that damage had been done on his car which he had driven to the Center. The disappointing fact is that he just had a new paint job placed on the car the previous Friday and had it in the very top of conditions. . ,, According to instructions on handling such matters we have obtained a. conservative estimate of $323.08 for damages. This does not allow for a new paint job should one became necessary, nor any repairs on the dash board, which now looks very bad. Please forward this letter and report to the Board of Supervisors for their approval or whatever is now necessary to effect restitution and I thank you for your kind help in the matter. Very truly yaws, Shirley Gotaer 2124 Youngs Court Walnut Creek, CA. 94596 935-1250 372-2178 ... .:.-...- ....sem. .....' i .4 182 DIAUL LINCOLN MERCURY, Inc 2E00 Willow Pass Road Phone 682-3150 • ~ P.O.Box 6599 CONCORD.CAHIT M, 94529 llNt ' (Deductibles to be paid at time of Delivery) NAME PV A 1*0L, GATE ADDRESSTELEPHONE YEAJr( M to<vIr741XV1,1/ nix. STYLE LICENSE I- P - la-7^ -7 LABOR r; S DESCRIPTION(OF REPAIRS AND REPLACEMENTS HOURS PARTS /A/ � r HOURS . U al/7-ee,,,4 c a I lie 1-1011,17' Ir L� T v i O , O GROSS PARTS ........o DISCOUNT THE ABOVE IS AN ESTIMATE BASED ON OUR INSPECTION AND DOES NOT COVER ANY ADDITIONAL PARTS OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN NET PARTS 'OPENED.UP. OCCASIONALLY AFTER THE WORK HAS STARTED DAMAGED OR BROKEN PARTS ARE DISCOVERED WHICH ARE NOT EVIDENT ON THE FIRST INSPECTION. SUBLET SALES TAX /, 30 By YOU ARE HEREBY AUTHORIZED TO MAKE THE ABOVE SPECIFIED REPAIRS TOTAL LABOR �LN-NEW S-STRAIGHTEN OR REPAIR GRAND TOTAL 111, 30 MATERIAL SUBJECT TO PRICE CHANGE 4 183 DIABLO LINVOLN MERCURY, Inc 2800 Wi4ow Pau Road Phwr 682-3150• P.O.Box 6599 CONCOIID,CALiORM 14524 �M= (Deductibles to be paid at time of Delivery) NAME /Z. = D;�S ADDRESS TELEPHONE VJ_Ara _ MA YOCLrpgK STyjQ / - LIiFM;E �) /AW 7 1 N S DESCRIPTION OF REPAIRS AND REPLLAA/CEEEMEEENTS ♦ `•✓/ ►LOURS PARTS /ZCi�/% 002 C=ND TO W i 1 I GROSS PARTS THEABOVE IS AN ESTIMATE BASED ON OUR INSPECTION AND DOES NOT COVER ANY ........;OISML%ff ADDITIONAL PARTS OR LABOR WHICH MAY OE REQUIRED AFTER THE WORK HAS BEEN NET PARTS III-IV OPENED UP. OCCASIONALLY AFTER THE WORK HAS STARTED DAMAGED OR BROKEN PARTS ARE DISCOVERED WHICH ARE NOT EVIDENT ON THE FIRST INSPECTION. WKET t "-� SALES TAX BY YOU ARE HEREBY AUTHORIZED TO MAKE THEA)WVE SPEC[F I ED-REPAIRS TOTAL LAWN • N-NEW S-STRAIGHTEN OR REPAIR "AM TOTAL JmTERIAL SwJM TO PRICE CHANGE 0 184 i • • FORM A t Cnrfie12 Clissi•rcatron 3 CF No s.NIM code S.NOTE if More Names inConbnuo*n 11AI — SfA Ejvwtim .innate ` Place 5 victim(last.First,Mrddie-Firm Name) T.Race Sex Apr S.D.0.111. p.Occupation 10.Work tours — t7 ,�.1 /Qo Est 1r M / to 04'03 „ 12.Rssidence/Address 11 16wo!hone /1.tricbm's Actw►ty Prior TNDurwV Olkr»e o W Cr_ r r S-/L So 15 EmpoymenVSChCKW 16.Pharr NAJ Z 17.Person Repotting Crimeau ttl Hone Phone 19-0.0.6, 20.Occupwon 21.Work tours 4. M 22 RrlrsidencatAddress 23,sue"""lf:o e .EmpioymenttSct+ool 25 lanuan Cone 2ti.LouUdn OT Occur^ 83-A •3 S,(r��r�FFs K EwIw Ric "ia.a CE•� A o.J 27.Dry.Dale,T Occurred ?D Day.Date.Trine Rttpl3ntsd ?Y. Dlw,retie writMn 30.wwm.► -I ► oib�►ofr"or/9 ovo T E Ar-M - -�5- 1 /D s. 31.WItnns Race Sax Ara 32 tionePhote 33.EnwkW nMVSchooi 34 Res,d.nc.lAadress 35 Occupation 36.Work Hours 37.Susaw"Plane 38 PLACE OF ❑STRUCTURE ❑STREET'ALLEY O OTHER 39DESG1rPTtoaIOF0 RESIDENTIAL RECiaEATIONAL E3 armami ATTACK a VE00UE Suw0100lll+0003 O tltrpte ss rNSTrTUY10NAl AREA TR - FG-1 OPEN SPACE {Q. TYPE OF STRUCTURE 41. PONT OF€FITRY 42, t.ETNQD OF ENTRY 143, SUSPECT ACTIONS Non-Aft.ar tyl ,y, O wA ■SIDE O wA O 1 Maes~MrAn O NI LWACC lP W flap O at rsrrtr uw w D t C.—e-&+c. ❑ 1 Sqt Fat" O FRONT W GR LEV ! O 1 ,mew ON, sooppro O T7 a pwow w* O x sww"Pict. ❑ 2 Feet Fond D,,,,rr„Q O REAR O UP LEV O 2 Mo Faso, O 2 Baer.ere O is PO 3a ansae FWD, O 3 R.u.,,...I aw O a API oo ❑ o tMnon O 3 Mas&+ O a Aw.aa O *r Mam a/Mvy O 37 Dw- O t Drug snoical ltO a amen w O s fat"r vice.a 0wft , ❑ s G. Sunowl ■- + arcO s s..w e.Pw. tro Oar stoeOs► m tanO s+waw-On- O21 WOO LOMWADnw. Oar ,,T❑ r Rtar 5.. 13 5 otrwQ Sbr GMrIwrNrrM . O 7 R.r..t.C.T D .Due~ O T C.euw Leen O 7 tMw Mwewr for O 22 Thiess,"saw Oso mw ❑ a Fwn,.0 w Inst TA CH.SI ❑ S Ad, O.W np ❑• Wrtrrt/1 Live 060" 0 O a Ates.DimMMw O 23 7.r Vicnits V.R 11 n- ❑ •EnlfrtMn P ❑ s Boor/FIOW O r T.,Trr kmO+2 Oarrwlerr f O to P1ebkc GOA&A9 O I Atht ❑ r wog go o-d 1324 OneO a Pn«r r-se woo" ❑ 11 rn.uslr.r1 02 tlat.a.ret ❑ .Ge•r a " t� ..,moi.. O a Kmw Leann w O 25 Sitcom^m w Q as Dollar O 12 otu.. ❑ 3"0., " O 12 OeR Ciamwat $%do"Cash O 3r scut on Pont, ❑ A iwtroowr ❑10 Dow Pace f to sweCMr.M Law O 27 no or..pra VtCwrt Targ"'11 ❑ s own O it Tewr oMy Tvtsaww O 3s user D.ttwr Now ❑ 1 Cash Ray aw... ❑ r Fs" at Row. EXIT O U W."aPNO ❑ 12 Tar orw r..v O 20 PWW Progeny an ❑2 Owrw Enr "ev D 7 Garara+Carawl D 1a...row sewWe ❑3 fat,e, O 15 Taeaww . 13 Tart Own Co.. satt/►atatt D A Ve.b•^rp MACnIn. ❑ a t.Wog M. ALARM SYSTEM ❑ 16 Scmew'w. common O 311 Poo awGun ciMwflMls ❑ 5 vend' Y r wac ❑ r L-0V Room WA O O 17 otwr O to Lowe vK Teat [33, fMet v-o--.Neve ❑ 5 Dmplavw ❑10 S�•p Ae.t Ya O 15 tl'.e.etr Nrtrr So ni 32 tsoMws VCMK ❑11 Orn. � ■ Raisers Praarny O 37 LMW.W Oestri D :CMh►r a5 EVIDENCE 1 FINGERPRINTS A PHOTOS 7 FIBERS 10 TOOL MARKS 13 WEAPONS FIREARMS 16 DRUGS 46•Disposition of 147,Total Value of PRESENTIO TOAIIINE D 3 TSHOE PRINTSIRE TRACKS ,� 6 GLASS ES fl TRACE EVI. 12 OTHER PRINTS �15 DOCLM/ENT8 HAIR I TOOL s �is VEMCL11 .ESOT$ ESA �„�xin Prop 9 VrtETFM jeD ERT AR A# i E.A 7-*wr of jeoo!r AorlS 404 7- E- 69' F- A VrA-OA l r AIZA Ar If Klrzw_eA� G,, 4� ✓/.t1 TIdO��� fc.1Ire,%)GE 7 cr/rir�+J, E>~ EGA C.(r�/C V e-Y"" "r -t/ ♦ r�1if r�•+E .di" T — • D — — r QAWe SeWit41,0416W Jow! ,t/ ♦ jGeYT Fi VAIr I aJ liv"W ud4deverti -nve jw w o nrfE 64orle AOX Our d< -0VW 4E.Re orling Deputy-(Pnnt) Employee No. Ili.App, Superveor•(Prim) Employee No. 50.Disposition 51.Adult 52.Juve. sz/�/iQ 12 0Pair OL CRIMES V CRIMES V CRIMES V 53. ATROI ,--PERSONS LIVE. PROPERTY —JdARCOTICS STATISTICS VICE ESS —CORONER —DEPUTY COMPLAINTAP OTHER S-40fy7a41 ���'� 1541,af� Pep PF54A 3181 CONTRA COSTA COtWrV SHEIMtFF-CORIONE111%OE►ANT%Wff—I.O..Oar 311.enigma.Ca Hifi — (CASWNW 0 185 FORM C 1 CRIME 137.CASE FILE 136.DAY.DATE 139. puf� 1_1Z SCONTINUATION 1345UPPLEMENT DSTATEMENT a A 141.VICTIM 1142.Location Code 143.Lwrion of octurnitil D E El��Q dT 3- �4 -3 SA✓EiC//i':s Fi11 f �L�t.AYTd.J 144.SUSPECT IIS.D.O.B. 146.Booting No./CiM No. t 117. v PROPERTY DESCRIPTION.(Impounded.Recovered.Found.Lost.Stolen)thin No..Article.Ownmy.SrarWAlMereMrwheturas NO4M Num -Serial Nun 'MieoMlMlaotla. �� Locawn-mw retaken.value.Include total Loss— LIST IN FOLLOWING ORDER A.)Currency.m~S.).Amway.C.)Clb(rWWFurs.DJVoh.CNeE.)0"4094wiP W4F.)Radom.TYsMt:.(;•)ZZ arms H)Household Goods 1.)Consumable Items J.)Livestock K.)Mac 11 148. 119. ISO. SERIAL 151. It1RAN0 MAKE OR 152 MODEL NAME A 153. 154. OTY ARTICLE NAME NUMBERS MANUFACTURER MODEL NUMBERS MISCELLANEOUS DESCRIPTION VALUE $oAt o e C,40,010,0 OF 19 me 9E -rA,0FS . L7E A0 Ca it&A o r d u- It *&g Plegeogy Aged L. e -rLP 127. E(T EAIA.0 .o ed,s EO ,,.r,E y 4 E SAu� It lalov F rf s r roE EI`E ir rXE olw" & "r. i AI .Pp 44, .! 7 nvE 4W AA r avo.) WOM 0 y AwoC Ad-S d.d .dor . Jr AfP-1P. -� h efexwfe nVew Z>EL4FWWAC .e 7 V-r A;E d ileworgeEO _f*w YWOW r eolzi vwf v_ Wr rm.rr V- "I •as �e E orb..,t AN/ L t I O UX F'Ar"GE TV jee.00.er- 70If- 7'4�Ldd�1n.JE� _S. SSE✓�iJS ae, tw.& ♦ .SED �Ifi.w •t r�E �?Eio�tr�o .�cl c•o C�1 f F- 1S5.R portingDeputy-(Print) Employee No. 156. proving icor-(Print) EnpbyseNo. 157.pyp�ooition 159Adutt 159.Juve. 12.4A e1jr2f t4`9 I( DA oq OR OL CRIMES V CRIMES V CRIMES V 160. _PATROL _PERSONS _JUVE PROPERTY ___NARCOTICS; ,STATISTICS VICE _PRESS VORONER 161. COMPLAINT _DEPUTY _SO-CCAP OTHER Zot., PF54C 3/81 CONTRA COSTA COUNTY SWOWF-CONOMEM S DEPARTMENT—I.O.Me 01,SlrNML CIL Slip — (CAWT ) 0 186 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 30, 1981 NOTE TO CLAIMANT Claim Against' the County, ) The copy o6 thi6 document to you .c6 your Routing Endorsements, and ) notate o6 fihe action .taken on your ctaim by the Board Action. (All Section ) Soard of SupeAvcaore Managraph 111, below), references are to California ) given puuuant to Government Code Secti.on6 911.8, Government Code.) ) 913, 6 915.4. Plea6e note the "war►zi,ng" below. Claimant: John G. Eris, 237 Hardwick Place, San Ramon, CA 94583 Attorney: RECEIVED Address: MAY 2 8 1981 Amount: $250.00 ccs nv cowsEl M4?7:PJEZ, CALIF. Date Received: May 28, 1981 By delivery to Clerk on hand delivered By mail, postmarked on /11 I. FROM: Clerk of the Board of Supervisors T0: ty Counsel Attached is a copy of the above-noted Claim r tlicat to F e to C DATED: May 28, 1981 J. R. OLSSON, Clerk, By mac- 4t--. , Deputy G oria M. PAID= II. FROM: County Counsel TT Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially- with Sectz s 910 and 910.2. V ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . 1 DATED: JOHN B. CLAUSE\', County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: June 30, 1981 J. R. OLSSON, Clerk, by rV An ---, Deputy n a s e If WARNING TO CLAIMANT (Government Coe Sections 911.8 $ 913) You have onZy 6 mont1iz JAom the g 06 tki,6 notice to you WMLin which to Jite a count action on thin rejected Claim (bee Govt. Code Sec. 945.6) on 6 monthz Jrom Vie deiat of your Appticat.i.on to fele a Laze Claim within which to pctiti.on a eoutt 6or reti.e6 64om Section 945.4'6 etaim-6ifi.ng deadPble (bee Section 946.6) . You may Geek #lie advice o f any attorney o6 your choice to connection wit tz" matter. 1J you want to eonsut t an attorney, you .6houtd do ao immediate.t . IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: July 2, 1981 J. R. OLSSON, Clerk, By �7�rs,C Deputy Linal U. rage 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: July 2, 1981 County Counsel, By County Administrator, By 0 18'7 8.1 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, 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 of-this form. RE: Claim by )Reserveri rc i© stamps U � :3 7 f-li9.2 Q w /c fL Pk_ MAY � 1981 Against the COUNTY OF CONTRA COSTA) ) J. e. ama+ or DISTRICT) �� (Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ SSU U d and in support of this claim represents as follows: -------------------------=---------------------------------------------- d 1. When did the amage or injury occur? (Give exact date and hour) -----------T-----------2 -- - --- ------ --- ------ - --- --- ------- --- . Where did the damage or injury T - - --occur? (Include city and county)---- ounty)---- ---�•----•�-------•�------------------------------ -- --T--------------- 3. How did the damage or injury occur? (Give MI 3eta1ls, use extra sheets if required) / 6 o o YCp 1Z, - Pti'n/c- /ilc e� P,q,W./ - C7 L �Z�9-✓ GG> 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? '5-'O� C/ '05,09 \e e� Clp-cZ C veil. (over) 0 188 5. What are the names of- county or district officers, servants or ' employees causing the damage or injury? ------------------------------------------------ - - -------------------- 6. What damage or injuries do you claim resulte ? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) oi.G ��.� ova-,7- vle ��.v - d�guc� h�efL /eon �� •fie .G-✓ Citi Li orae .d ecAc.� ::Se cq .Z.9 i� iJou2 c5- ! Z too ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. /t/Ol G 9. XD n i ou made on account of this accident or injury: ITEM AMOUNT w�:-, :....�.._-........�_._-...tea.... 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 _ C aimant s Signature �L- Address Telephone No. Telephone No.y/'IZ NOTICE Section 72 of the Penal Code provides: "Every person k-ho, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 0 189 • 4 SHEPHERD PONTIAC-HONDA 46475 f 1 011:i;:•in:rf A-,.!. P 0. ©o• 600646475 Vorrt 425 9000 HONDA CQ" RD. CALIF.94524 NAME .l. 1`F' ,. 1' DAT[ Z f t R l 1 1 ADDRESS COST.ORDER NO. -?I, CASH C14ARGEIRETD. GOODSJ RETAIL OHOLESALE " SALESMAN CODE ,i••,; OLIAN.1 PART NO. DESCRIPTION LI NET• - AMOUNT Z �, ��tyIUCCT: a ACCOUNT tiCINO EVJ AMOUNT kEVI COST ACCOUNT tYtiNQ EY coo .�`♦r'N0, � .. MUE& . TAIL' 482 /x:"•.17. L;at •: 777 ~• r 1iN;'� S PARTS Ail •+• *�1 :i" INTERNAL �v — WHOLE 4YJ "7 tMiL.� USED CAR INV. 240101 SM TALI 324 ••! :-�'~ �'�� 261 ?�Ki.,: "' �° + ^r, �i�w�. ... C{lST.ItMO.-: CHANGE 2Z0 �' ;': •••t.f,.t :. t = `r. . U►1MS AND RETURNED GOODS MUST AE ACCOMPANIED AY CASH ZZS 7. + tLi�M'jf;:- ;�' :�••. i > w: otica:AUI 114turrwd Parts ubtoct to 20,v.HAnohng Charge. �•l:y'.-•Yy�r:.:-,-'�' +AN IIPOW Orin fin/Root.h.No/Mww .bl. IJ„11.1—do on Anr PYn Alto 10 Omr. w. _ I. DELTA AUTO SUPPLY 0 c 1201 SOMERSVILLE ROAD ANTIOCH, G. 94509 N PHONE: 757-4452 CUSTOMERS E SOLD TO - ORDER NO. DAT ^ 19 3 ADDRESS SALESMAN TERM& �mo PAID CMI ACCT: O MDSE KrO CASH 0 CHARGE' 0 CREDIT P` :El MDSE.RETO.CREDIT dt r! N :1O W ` 77- fit AU id 7 4% NANMM1p OIAEOi ON MUMM11b M R MANp1E. NO MN1IMMM R Rf1nMM MM N YR AL - - � '''' •' SOLUIRT NO NnOW ON Ill"C"OEMM MIL MO r,AMM OM O!/q nwo MMCNANNSE. 0 190 • y • { �•M Automat;ve '..,' ::�:•� ~ ASIA Engineering e13,71cf 'J•�' s OAKLANDAC M34 s • .• • . :. . . r r ®� J: •CODE"EW U-1ISED 24OMT - OwN • PART NO DESMPTION SA ES COST 634 . NAME .. �=,,O/J DATE ��� / • ADDRESS ,• ORDPWOTMBY FXOTT PHONE YEAR AND MARE MODEL MOTOR NO Rejoin 7 i3sc.f Pura SPEEDOMETER LICENSE PROMISED ov A M Porn 0 ZLtj •�. /'''L P.M. INSTRUCTIONS AMOUNT W CAE mal TRANSLUSH IF � FLUSH 0 wASN 0 Palo+ p Q . �?62IL #i!KF Or r�PART ALA% Ake -LABORR I�- �. .:•:. G war'-° ESTIMATE AMOUNT • u W t ESTIMATE TOTAL ACCESSORIES AMOUNT Total lobar "! OUTSIDE REPAIRS - Total Porn H W Gds.Gas Gas.QI•Greo» w on.oil Accessories Lbs.Grease Tues.Tube Tolol GDSOI.CVMW Outside work . tint•wh—a.Maw Ma ww. a M aww wW t/rr AM ow werw rw• 0.40rm 4 .•w•n +. a.• •.R. w ..+�.. ti.... aw�.s.• r +++ .M.a.. w rwN.. N No arts•+ ✓ a+M --ww +eiw.•+ M. ... TOTAL D •aeewr. ti.'w .wrA aqqa�A w as•w v ..n w .wap ••rwa a• am.— V w — uMw• rr —11 r r W M.aw•M. •w bx s �+.�a .w.a. r i.eif M w.rb .ar M W.-M'w.�wwwrA arr�rra�a ww.w+d T �.. AX D =� Work Authorized by X Dote Promised Q ':T ` TOTAL AMOUNT 13l� r,:9Delivered to Dote Delivered 0 1.92 •CODE WNEW U-USED R-REBUILT :, •'I I PA:-NO PES:-Z".1% 1718 I. ,yf« ;oo gjrI r:AVEDATE {�,—Tip✓i L� ilrri/t� / 30_ (� ��r �1a,0 � _S 0V ie rf'T •f% go� 'ORDER WRITTEN BY f%'.i.' fi. r ' J• G / / :1!i.% �?•/. ! �/ •y/J ,�s�' •Tv PHONE r 7 sae.. .•EA.AND MAKE MODEL MOTOR NO. Retain J 1 A Darts EEDO:+ETE• LICENSE PROMISED Destroy L AM Parrs PM I v Oroee� INSTRUCTIONS AMOUNT W i ' I i + LRT ❑ C ANGE ❑ TRANSE OILH ❑ LUSH ❑ WASH ❑ POLISH ❑ I OG I I I i .✓ .� -�: I I i i i I � i I iii DIFF AEC- ESTIMATE AMOUNT 0. O ESTIMATE TOTAL ACCESSORIES AMOUNT Total Labor 3 Q we, 116 OSTS*E RE:A!RS Total Parrs 66 ��� O Gals Gas Cos.al.Grease Ors 0.1 Accessories f f Les Grease Tires.Tubes _ _ y Terol Gos-0.1•Grease .� Ourside Work M ,.�. . rr.... ..i. r. .. •... .._.� w.t. yo•• .a aro a •..o.e.w. o••...rro+ a �Q M a. r._ .a-. - ... - s.•p..•'c�w,.s o.e> n.ws.•o- A. ..r.— TOTAL S , lo' , ,. -.••r.�o.-�..a�.-•-- .. _ •....cc., ra . .c. a wO ..wawov ra TAX / 9S Work Authorized by X Date Promised Q an= TOTAL AMOUNT Delivered to Dote Delivered SSS y 0 193 In the Board of Supervisors of Conga Costo County, Ston of California June 30 , 19 81 M she Moller of Preliminary Budget for Contra Costa Resource Conservation District. The Board having received a communication from Rodney P. Kilcoyne, President, Contra Costa Resource Conservation District, transmitting the District's 1981-1982 Preliminary Budget; IT IS BY THE BOARD ORDERED that the aforesaid document is REFERRED to the County Administrator. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify tlwt the farspoin is a true and aorred copy of an order erNered an the winuhs of:aid bard of Supervisors on the dote ofaromid . cc: R. Kilcoyne WiMtess my hoed and the Sed of the bard of County Administrator Supervisors aisNd this 30th dey of .Tuna 19 _ J. R. OLUM. Clwk Deputy Clerk Maxine M. Neufeld Ir H-24 3/79 15M 0 194 In the board of Sup�nri:ors of Contra Costa County, State of California June 30 _ 19 81 In tine AA~ of Acknowledgement of Report from Robert A. Brook on a Plan for Integration of Public Health Division Activities. The Board on February 3, 1981 having approved a contract with Robert A. Brook for consultation services and technical assistance in accomplishing effective integration of selected Public Health activities into the Medical Care Division of the Health Services Department; and The consultant, Robert A. Brook, having now furnished the Board with a final report dated June 15, 1981 upon completion of his studies; and The County Administrator having recommended that the report be referred to his office and the Health Services Director for review and oversight of the elements outlined therein to effect and implement such integration; and Supervisor McPeak having recommended that in addition to the referral to the County Administrator and Health Services Director the report be referred to the Joint Conference Committee; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED BY THE BOARD ON JUNE 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hemby c.rtify shot th• F, soninp k o trio and corrod ospy of aw order W on tbo Wnutm of said Board of &"rwkm on tho"o aWmaid. Ori g: County Administrator 1APm s my hard aW dw Soul of*w Board of Human Services Health Services Director eftmW this 3 0th doy of June 19 Asst. Director--Public Health Medical Care Div. Director J. R. OLSSON, Clark Joint Conference Committee Robert A. Brook DWily Clark orot c. Is s H-24 3R9 15M 0 19.5 In the Board of Supervisors of Contra Costa County, State of Califomia June 30 , 19 81 in the IIAo of Charges made by Mt. Diablo Hospital District and establishing Tax Rate for Fiscal Year 1981-1982. The Board having received copies of the following resolutions adopted by the Board of Directors of the Mt. Diablo Hospital District on June 2, 1981: No. 81-3 finding that rates and charges of the Mt. Diablo Hospital are comparable to charges made by Non-profit Hospitals within the area; and No. 81-4 requesting no taxes for the 1981-1982 Fiscal Year inasmuch as the District will be operating within its income; IT IS BY THE BOARD ORDERED that receipt of the aforesaid resolutions is ACKNOWLEDGED and the matter is REFERRED to the County Auditor-Controller and the County Administrator. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify tlwt the forepoinp is a true and correct copy of m ordmr tms and on the minutes of said board of Supervisors on the daft aforesoid. cc: Mt. Diablo Hospital District Wdness O1y hand and tb 5*ol of oord of c/o A. F. Bray, Jr. s+Petwims Attorney at Law out this 30th any of June _ 19 81 County Auditor-Controller County Administrator .� J. R. OLSSON, Clwk yr l UP Deputy Cleric Maxine M. Neufeld H-24 379 15M 0 196 In the Board of isas of Contra Costa County, Stag of California June 30 , X981 In the Matter of Request of Viacom to Modify Boundaries in Southern Contra Costa County The Board having received a June 17, 1981 letter from M. J. Jones, Area Manager, Viacom Cablevision, requesting permission to modify the company's franchise boundaries in the southern area of Contra Costa County. IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Acting Public Works Director for report and recommendation. PASSED by the Board on June 30, 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 a" of an order erMertd on the minutes of said Board of Supervisors on the daft oforesaid. Witness my hand and the Seal of the Board of cc: Viacom Supervism Public Works Director ofSsed this 30th day of June . 19 81 County Administrator J. R. OLSSON, Clerk By— CIork Lina L-: agey H-24 3/79 15M 0 197 l In the Board of Supervisors of Contra Costa County, State of California June 30 In the AAatter of Slow Area in the Vicinity of Discovery Bay. The Board on March 3, 1981, pursuant to Contra Costa County Ordinance Code 410-4.002 and 410-4.004 adopted Resolution No. 81/247 designating Indian Slough in the vicinity of Discovery Bay a slow area which is a speed zone in which no vessel may be operated at a speed in excess of five nautical miles per hour; and Supervisor T. Torlakson having advised that he has received requests from residents in the area to extend the slow area to Indian Bay inlet and having recommended that the matter be referred to the Acting Public Works Director; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by the following vote of the Board on June 30, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the I- 9-ir- is a trw and cornet oepy of an ander ettMred an the minutes of said Boord of Supervisors an the dote afares id. CC: Acting Public Works Director Wb 'my hand and tw Sed of die bard of County Sheriff-Coroner County Administrator GFwW 30th dgy of June-____, 1981 J SSON. Geek sy Deputy Clerk Ro da Amdahl H-24 W79 15M 0 198 C In the Board of Supervi:on of Contra Costa County, State of California June 30 In the Mortar of Alhambra Creek Project Hearing. The Board having received a June 29, 1981 communication from Jay K. Soper, District Engineer, U. S. Army Corps of Engineers, announcing completion of a report on alternatives for the Alhambra Creek Local Protection Project Study, and extending an invitation to a public meeting to be held to review the report on July 15, 1981, at 7:30 p.m. in the Martinez City Council Chambers; IT IS BY THE BOARD ORDERED that said announcement is REFERRED to the Acting Public Works Director. PASSED on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT None. 1 hereby certify that the for-ani i-9 is o true and cooled OW of as order 0 -181 d on the n inuin of said doord of SuperAwn on the dole aforesaid. Witness nay hand cad the Seal of the Soord of cc: Acting Public Works Director SuPOrvima County Administrator affix 30th duy of June 19 81 Supervisor N. C. Fanden J. R. OLSSON, Clerk sy - Deputy Clerk Diana M. Herman H-24 W79 15M 0 199 i In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81 In the Matter of Request for Leave of Absence by Donald C. Flynn, Manager of Airports. The Board having received a June 22, 1981 letter from Donald C. Flynn requesting a one year leave of absence, from his position as Manager of Airports, effective three weeks from June 22, 1981 , so he can participate in the development of an airport facility in Saudi Arabia; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Acting Public Works Director. PASSED on June 30, 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 Board of Supervisors on the dole aforesaid. Witness my hand and the Seal of the Board of cc: Manager of Airports Supervisors Acting Public Works WRxed this 30th &y June 19 81 Director Director of Personnel J. R. OLSSON. Clark County Administrator SY02L)i. dil pqwty Clerk Diana M. Herman H-24 3179 15M 0 20 0 C 0 In the Board of Sorptrvisors of Contra Costa County, Stott of California June 30 19 81 In Mw Metter of Approval for New York Slough Sign. The Board having received a June 23, 1981 letter from the District Manager/Engineer, Contra Costa County Sanitation District No. 7-A, requesting approval of an appropriate pipeline warning sign to be erected along New York Slough between Pittsburg and Antioch; IT IS BY THE BOARD ORDERED that the aforesaid request ii REFERRED to the Acting Public Works Director and County Sheriff-Coroner for recommendation. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. i 1 hereby certify that the le esc no is a true and coiled copy of an order eiMered on the minutes of said Board of Supervisors on " dole oforesaid. } wbasss my hand and Nue Sed of tiw Board of cc: W. Lloyd Gallagher Supervisors CCC Sanitation Dist. No. 7-A �Oth Acting Public Works Director County Sheriff-Coroner County Administrator J. R. OLSSON, Clerk County Counsel per Clerk Mx ne M. Neufe d o 201 H-24 3/79 ISM 1 i In the Board of Supervi:o�s of Contra Costa County, State of California June 30 19 81 In the Walter of State Employment Development Department Report for Implementa- tion of Employment Preparation Program and Comments Thereon Referred. 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 having referred said report to the Human Services Advisory Commission, the Family and Children's Services Advisory Committee, and the Manpower Advisory Council for review and comment; and The Board previously having received comments from the Human Services Advisory Commission and the Family and Children's Services Advisory Committee; and The Board having received a June 22, 1981, memorandum from the Manpower Advisory Council commenting on the report and indicating endorsement and support of the basic concept of the program; IT IS BY THE BOARD ORDERED that the aforesaid report and responses from the Human Services Advisory Commission, the Family and Children's Services Advisory Committee, and the Manpower Advisory Council are REFERRED to the Director, Department of -Manpower Programs, for program consideration following stabilization of 1981-1982 programs and funding levels. PASSED on June 30, 1981, by the following vote of the Board: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and cornet copy of an order 1errd on the minutes of said Board of Supervisors on the dote aforesaid. Witness nay hand and the Seal of the Board of cc: Director, Department of SU Manpower Programs allied 1his30th day of June 19 County Welfare Director Family & Children's Services Advisory Committee J. R. OLSSON, Clark Human Services Advisory By Deputy Clerk Commission rot G s Manpower Advisory Council County Administrator H-24 3179 15M 202 I In the Board of Supervises of Contra Costa County, Stag of California June 30 , 19 81 In the AAotter of Decision on Recommendation of San Ramon Valley Area Planning Commission (2218-RZ) to Rezone Land in the Tassajara Area. The Board on June 23, 1981 having deferred to this date the decision on the recommendation of the San Ramon Valley Area Planning Commission (2218-RZ) to rezone land in the Tassajara area and having reviewed the draft ordinance and findings of fact prepared by the Planning staff to reflect the Board's intended rezoning action; and Supervisor T. Torlakson having stated that the proposal is a necessary step in implementing the existing General Plan goals for orderly development in the Tassajara area and to preserve the agri- cultural nature of the land; and Supervisor R. I. Schroder having reiterated that in his opinion the proposed rezoning does not address the problems in the area; and The Board members having discussed the matter, IT IS ORDERED that rezoning application 2218-RZ is APPROVED as recommended by the Area Planning Commission with the amendments proposed by Supervisor- Torlakson and the findings delineated in Exhibit A, attached hereto and by reference made a part hereof, are hereby adopted. IT IS FURTHER ORDERED that Ordinance No. 81-40 giving effect to the aforesaid rezoning is introduced, reading waived and July 7, 1981 is set for adoption of same. IT IS FURTHER ORDERED that the Director of Planning is instructed to file with the County Clerk an appropriate Notice of Determination concerning this approval. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson, Powers. NOES: Supervisor Schroder. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order @ visoed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Director of Planning Gold this30th day of June______, 19 81 County Assessor J. R. OLSSON. Clerk By Deputy Cleric Vera Nelson H-24 3179 15M 0 203 EXHIBIT A FINDINGS FOR REZONING APPLICATION 2218-RZ In approving rezoning application 2218-RZ the Board hereby makes the following findings of fact: 1. That based on the Initial Study of Environmental Significance conducted in compliance with State and County EIR guidelines there will be no significant effect on the environment as a result of the adoption of this rezoning and a Negative Declaration is the appropriate document for compliance with the California Environmental Quality Act. 2. Although 2218-RZ may limit the number of housing units which can be constructed, this rezoning is required to enhance the public health, safety and welfare of the County and to promote the maintenance of the agricultural use of the area as mandated by the General Plan. 3. The rezoning is necessary to maintain the County's future for agricultural production by restricting urban and suburban land uses that would interfere with agricultural production and result in associated nuisances such as dust, noise and domestic animals. 4. The rezoning is required to bring the zoning in the Tassajara Valley area into conformity with the adopted County General Plan (San Ramon Valley Area General Plan) . 5. The rezoning is necessary to minimize the need for the expensive urban services associated with higher density residential land uses. 6. The rezoning is necessary to provide for the future orderly growth of the area when development is warranted. 7. Those areas within the Tassajara area rezoning that are designated "Stage III B" are to be reviewed for a general plan amendment and at such time as the general plan is amended the area will be rezoned to be consistent with the General Plan. 8. The uses authorized and proposed in the A-3, A-20, A-40 and A-80 districts are compatible within the district and to uses authorized in adjacent districts. 9. Community need has been demonstrated for the uses proposed. 10. The rezoning will provide an effective planning tool to implement policies included in the San Ramon Valley Area General Plan, such as: (a) preserve open space for agriculture, recreation, public safety and maintenance of native vegetation, wildlife and visual quality; and (b) retain agriculture in the Planning Area and protect agriculture from urban encroachment. 11. The rezoning is needed to more fully reflect commercial agricultural needs and for application to areas delineated as open space for agriculture where land is in agricultural production. 12. The rezoning will control development in areas having topographic constraints and lack of public services. 0 204 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Report of Finance Committee ) June 30, 1981 on Reinspection Fee for ) Solid Waste Enforcement. ) As- a part of their overall concern about the cost of the County's Solid Waste Enforcement Program, the Finance Committee has had under consideration a suggestion from the Health Services Department that the Board of Supervisors implement a reinspection fee of $60. The fee would be imposed in situations where a complaint has been received by the Health Services Department staff, a letter has been sent to the party against whom the complaint has been filed, that party fails to correct the situation, Health Services Department staff have to make a field visit and issue a formal notice to abate, and upon a second field visit the problem still has not been corrected. Experience in other counties is that this type of procedure cuts down on the amount of field time which staff must spend and thereby saves considerable money in addition to generating modest amounts of revenue for the County. The Finance Committee therefore recommends that the Board of Supervisors: 1. Adopt the attached resolution which will implement the reinspection fee. 2. Order the Health Services Director to report back to the Finance Committee by December 21 , 1981 on the success of the reinspection fee and revised procedures in reducing costs to the Solid Waste Enforcement Program. Sunne Wright McPeak ancy C. anden Supervisor, District IV Supervis r, District II PASSED by the Hoard on June 30, 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 aforesaid date. Witness my hand and the Seal of the Board of Supervisors affixed this 30th .,day of June, 1981. ;aiiamoZ cc: Health Services Director J. SOHEnvironmental Control B /via Public works Dept. y /// -County Administrator G o Auditor—Controller Deputy Clerk V / 205 Y , l In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 In the Matter of Internal Operations Committee Report on Appointment to Retirement Board The Internal Operations Committee at its meeting on June 22, 1981, reviewed applications submitted for the vacancy on the Retirement Board resulting from the completion of the term of Marcella Colarich on June 30, 1981. The Committee found each of the three a p i ants qualified and of them recommends the appoint- ment of y Stone, 1925 Natoma Drive, Concord, California 94519. Ms. S sistant Manager of Financial Services at the Bank of a ayton Branch. A copy of her application for the pos' attached. . SC ODER T. TORLAKSON upervisor, District III Supervisor, District V IT IS BY THE BOARD ORDERED that Myrtle Stone is APPOINTED to the Contra Costa County Employees' Retirement Association Board as Public Member Number 6 for a three-year term ending June 30, 1984. PASSED by the following vote of the Board on June 30, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers, NOES: None. ABSENT: None. 1 hereby unify that the foregoing is o true and coned copy of an order N-We ei on the minutes of said Bwrd of Supervisors on the dolt aforesaid. cc: Myrtle Stone Maness my hand aid diw Seal of do Board of CCC Employees Retirement Association Board orumd "20th day of June 19 81 County Treasurer-Tax Collet-- County Auditor-Controller ' I >_ County Administrator - i�� OLSSON, CNrk y► '\ Do" Clerk Ronda .1 H-24 W79 15M 0 206 Fieturn original application to: I am applying for: Clerk of the Board P.O.Bax 911 _ Directorshio 01' CCC ETF?c.-ees Martinez.California`.'4553 Retirement Board PERSONAL DATA SHEET Nominees for Advisory Boards and Commissions to the Contra Costa County Board of Supervisors Name: Elyrtle Stone Home Address: 1925 Natoma. Drive Phone: 827-0D55 Concord, Calif., 911519 Bank of Aneri ca Business Address: 3565 Clayton Road Phone: 0 .4_2752 Concord, Calif, 9L.519 Occupation: Assistant Eanager Financial Services Educational Background: Race or national origin: 12 ,years Caucasian Various Ear0l: Sr,ors_red Classes Professional and Fraternal Memberships (including offices held): Contra Costa Board of FLaltors Bankamerica Club-Board of Governors Aahimes Temple/Ladies Card Community Activities: Mt. Diablo Therapy- Center Fair Oaks Eaptist Church dK, jy�1 pecial Interests and Accomplishments: East BaySpeakers Club-Bank of America E� c' s Dale Carnegie Classes-fit Time Avard Winner Interest in serving on other Boards in area of: x+Human .Swwices 6i dren's Services Jail Facilities Aging Services x Transportation Planning b Zoning Police E Fire —manpower Medical Health Care Housing Mental Health Care Alcohol a Drug Abuse . Date gnature,/ PLEASE NOTE: Members of sone County advisory committees are required to file a �U�^� In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81 In the Matter of Resignation from Contra Costa County Advisory Council on Aging The Board having received a June 18, 1981 memorandum from Jane F. McClelland, Director, Office on Aging, transmitting a letter sent to her from the Greater Richmond Committee on Aging advising that Mr. Francis Mefford has resigned from his position (Organization Seat) on the Advisory Council on Aging which is to expire September 30, 1982; IT IS BY THE BOARD ORDERED that the resignation of Mr. Mefford as the Greater Richmond Committee on Aging represent- ative on the Contra Costa County Advisory Council on Aging is ACCEPTED. PASSED on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Francis Mefford Witness my hand and the Seal of the Board of Greater Richmond Committee Supervisors on Aging affixed this 30thday of June 1981 Contra Costa County Advisory Council on Aging %! r County Auditor-Controller J. R. OLSSON, Clerk County Administrator - By G. Russell , peppy Clerk Human Services County Administrator Public Information Officer H-24 3179 15M 0 '"0 7 In the Board of Supervisors of Contra Costa County, State of Califomia June 30 , 19 81 In the Matter of Appeal of James C. Coxeter from San Ramon Valley Area Planning Commission Denial of Variance Permit No. 1087-80, Alamo Area. WHEREAS on the 3rd day of June, 1981 the San Ramon Valley Area Planning Commission denied the application of James C. Coxeter for Variance Permit No. 1087-80, Alamo area; and WHEREAS within the time allowed by law, Robert H. Bisno, representing the applicant, filed with this Board an appeal from said action; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, July 28, 1981 at 2:30 p.m. and the Clerk is DIRECTED to publish and post notice of hearing, pursuant to code requirements. PASSED on June 30, 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 «Meted on the minutes of said doord of Supervisors on the date aforesaid. Wdness my hand and the Sod of the bond of cc: James C. Coxeter Supervisors Robert H. Bisno affixed this 30th day of June _ fq 81 List of Names Provided by Planning J. R. OLSSON, Clerk Director of Planning Deputy Clerk Diana M. Harman H-24 3/79 15M 0 208 In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81 In the Matter of Report of the County Planning Commission on the Application of American Development Corp. (2468-RZ) to Rezone Land in the West Pittsburg Area and Conditional Approval of Development Plan No. 3011-81 . (C. & J. Lackey and C. & L. Perry, owners. ) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the application of American Development Corp. (2468-RZ) to rezone approximately 4.03 acres fronting approximately 660 feet on the west side of Bailey Road, approximately 250 feet south of Willow Pass Road, in the West Pittsburg area, from Single Family Residential District (R-6) and Multiple Family Residential District (M-29) to Multiple Family Residential District (M-17) and conditional approval of Development Plan No. 3011-81 ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 28, 1981 at 2:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish and post notice of same. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the forpoinp is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: American Development Corp. Supervisors C. & J. Lackeys 30th day June _ 19 81 C. & L. Perry List of Names Provided by Planning J. R. OLSSON, Clerk Director of Planning By ZD"wb Clerk Diana M. Herman 0 209 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California June 30 01981 In the/Maher of Proposed Abatement of Property of Mr. i Mrs. Michael Brown 32 Anson Way Kensington, California 94707 The Board on May 26, 1981 having continued to this time its hearing on the proposed abatement of the property of Mr. and Mrs. Michael Brown, 32 Anson Way, Kensington, California 94707; and The Director of Building Inspection having recommended that the matter be continued for 90 days; IT IS BY THE BOARD ORDERED that the bearing on the proposed abatement of the aforesaid property is CONTINUED to September 29, 1981 at 10:30 a.m. PASSED by the Board on June 30, 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 enNi on the minutes of said Board of Supervisors on the dare aforesaid. Witness my hand and"Sed of the Board of cc: Building Inspection Supervisors affixed "30th day of f- June . 19 81 ��JA. OL ClerkByD.puty Cleric Gloria M. Paloma H-24 3/79 15M 0 210 In the Board of Supervisors of Contra Costa County, State of California June 30 . 19 81 In the Matter of Approval of Landscaping Project Agreement, Pine Creek Detention Basin, Flood Control Zone 3B, Walnut Creek Area Project No. 7520-6B8603 IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the Landscaping Project Agreement with the Soil Conservation Service, Department of Agri- culture, for the Pine Creek Detention Basin is APPROVED, and the Chairman is AUTHORIZED to execute same on behalf of the District. IT IS BY THE BOARD FURTHER ORDERED that J. Michael Walford, Acting Public Works Director, and Milton F. Kubicek, Acting Deputy Public Works Director, are hereby designated to serve as liaison between the District and the Soil Conservation Service. The Project Agreement. establishes the responsibilities of the District and the Soil Conservation Service in regards to the installation and mainte- nance of landscaping for the detention basin facility and the financial responsibility of each party for said work. The landscaping installation cost of $155,301 is a federal cost. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fabden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order we ed an the minutes of said Board of Supervisors on the date afore oid. Originator: Public Works Dept. M/eteas my hood and dw Seal of the BeOrd of Flood Control Planning b S" Orviwm Design 3._NZ: June . 19 81 cc: County Administrator County Auditor-Controller OLSSON, Clerk County Counsel By Do"Acting Public Works Director Gloria M. Palomo Flood Control Maintenance Soil Conservation Service via Public Works H-24 Ayb],U Works Accounting via Flood Control 0 211 j In file Board of Supervisors of Contra Costa County, State of California June 30 In the Matter of Development of Two Parcels at Buchanan Field. The Board having received a •June 22, 1981 letter from Virginia Schaefer, Chairman, Contra Costa County Aviation Advisory Committee, relating to the Board of Supervisors' decision to utilize the services of a consulting firm in connection with the proposed development of two sites at Buchanan Field, and expressing concern with respect to the possible diversion to the General Fund of airport revenues created by the development of the two parcels; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Countv Administrator for report. PASSED by the following vote of the Board on June 30, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby C*Mfy that the h Booing e a trw and oared copy of se order so- -d on the minubs of said bard of Supervisor an the dab a1oreed& cc: Aviation Advisory Cte. my hoid sd dw S@W of the bard of County Administrator Public Works Director embiod the3_day of June 1IT1 OLSSON, Clerk D"wly Clerk Ron Amdahl U 212 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California June 30 , 1981 In the AW"er of Amendment to Agreement with L.E. Daugherty, M.D., for Coroner Pathological Services The Board having heretofore entered into an agreement between the County of Contra Costa and L.E. Daugherty, M.D., effective October 30, 1979; IT IS BY THE BOARD ORDERED that Supervisor Tom Powers, Chairman, is AUTHORIZED to execute a Modification of Agreement so as to increase the fees for Pathological Services to L.E. Daugherty from $8,000.00 per month (rate established October 1, 19119) to $8,800 per month, effective Juiy' 1, 1981. PASSED BY THE BOARD ON June 30, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers . NOES: None. ABSENT: None. I hereby certify that the foregoing is a trues and coned copy of an order -is ed on the Wenules of said Board of sup wvkm an the do" afotesaA' M/ibew req► hoed and*a Seal of the Board of S"peovi 30th June 81 affixed "-day of 19 J. R. OLSSON, CNtk Br �' Dqwb Clerk Orig. Sheriff-Coroner C. Matthews cc: Auditor-Controller County Administrator L.E. Daugherty, M.D. H-24 W79 15M 0 213 i e - to In the Board of Sup�vi:on6 of Contra Costa County, State of California June 300' » 81 In the Matter of Vendorization Applications for George Miller, Jr. Centers. The Health Services Department having submitted four (4) vendorization applications to the Board, said applications to be submitted to the Regional Center of the East Bay in order to set the rates at which the County will be reimbursed by the Regional Center for services purchased for Miller Center clients; and The County Administrator having recommended that the Board approve and authorize the Director, George Miller, Jr. Memorial Centers, to execute on behalf of the County four vendorization applications and submit them to the Regional Center of the East Bay; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JUNE 30, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foregoing ii a ww and cornet copy of an ardor erMorad on the minutes of said Board of Supervisors on the dale aforeioid. Orig: County Administrator M/gmw my hand aid dw Seal of Ow Board of Human Services Health Services Director 3Oth� June . 19 81 Director, Miller Centers County Auditor Regional Center of East Bay J. p. pLSSON Clerk yr . Depute► Clerk C. Matthews H-24 W79 ,SM 0 214 ISS - i � J In the Board of isio�s of Contra Costa County, State of California June 30 In the Master of Approval of Contract 122-139-1 with Judson Homes, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-139-1 with Judson Homes, Inc. for home delivered meals for the County's Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 22-139-1 Contractor: Judson Homes, Inc. Term: July 1, 1981 through June 30, 1982, with an automatic three- month extension for the period July 1, 1982 through September 30, 1982 Payment Limit: $27,371 in FY 1981-82, and $6,842 in FY 1982-83 PASSED BY THE BOARD on June 30, 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 ardor a -Psi-d on the minuses of said doord of Supervison on the date ofannokL Witness my hand and the Seal of the 11-- of Orig: Health Services Dept. Supervisors Attn: Contracts and Grants Unit WRxed 30thdoy of Jnn. 19 cc: County Administrator Auditor-Controller Contractor J. R. OLSSON, Clark EJM:to 1nda L. Page H-24 3a9 15M 0 215 In the Booed of Sup�vi:o� of Contra Costa County, Stag of Colifomio June 30 , 19 8L In the INotter of Authorizing Temporary Help Contracts _ Upon the recommendation of the Director of Personnel, IT IS BY THIS BOARD ORDERED: 1. This Board finds that the County frequently requires temporary help to assist County agencies, departments, or offices during peak loads, temporary absences and emergency situations. 2. This Board finds that it is in the economic interest of the County to provide such temporary help by contract with temporary help firms. 3. Accordingly this Board approves temporary help contracts for the period July 1, 1981 to June 30, 1983 and with $400,000 fiscal year payment limits applicable to each contract, with the following named contractors: Diablo Personnel Services Greyhound Temporary Personnel, Inc. Kelly Services, Inc. Manpower Temporary Services The Director of Personnel is authorized to execute said contracts on behalf of Contra Costa County. 4. As to each contract, the Director of Personnel or his designee is authorized to request the provision of temporary help from time to time by the contractor. 5. Temporary help under said contracts may not be used in place of employees in case of a labor dispute and may not be used for more than 90 days for any single instance of peak load, temporary absence, or emergency situation. PASSED BY THE BOARD ON June 30, 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 ardee w-seed on the minutes of said Board of Supervisors on the do* aforesaid. Wilms my hand and the Seal of dte Bard of Orig: Director of Personnel � cc: County Administrator affixed *4 30th day of lune . 1981 Auditor-Controller Diablo Personnel (via Personnel) J. R. OLSSON, Clerk Greyhound Temporary (via Personnel) Kelly Services (via Personnel) SY Linda age �Y Clerk Manpower Temporary (via Personnel) H-24 3/79 15M O 216 In the Board of Supervisors of Contra Costa County, State of California June 30 019 81 M Nw Manor of Approval of Contract 124-238-1 with Mental Health Consumer Concerns, -Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the Contract #24-238-1 with Mental Health Consumer Concerns, Inc. for a State Mandated Patients' .Rights Advocacy Program, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 24-238-1 Contractor: Mental Health Consumer Concerns, Inc. Term: July 1, 1981 through June 30, 1982 Payment Limit: $40,000 PASSED BY THE BOARD on Ju=te 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, RePeak, Torlakson, Powers NOES: None ABSENT: None 1 herby certify that the foregoing is a trw and cc ad Dopy of an order «Msrod on tiw minutes of said Board of Supervisors on tlw dale oforosW& 1Nwh nor land and flw Sed of dw Board of supervbors Orig: Health Services Dept. Attn: Contracts and Grants Unit affixed this 30th day of June 1981 cc: County Administrator Auditor-Controller j. R. GLSSON, Clerk Contractor BY-4M Deputy Clark DG:ta " ag U 21 '7 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, Stag of California June 30 019 81 In the Matter of Approval of Contract #22-140-1 with Diversified Computer Applications The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the resulting Contract #22-140-1 with Diversified Computer Applications for computer processing services to the Home Health Agency, IT IS BY THE BOARD ORDERED THAT said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to.execute the contract, as follows: Number: 22-140-1 Contractor: Diversified Computer Applications Term: July 1, 1981 through June 30, 1982 Payment Limit: $16,500 PASSED BY THE BOARD on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the kw000kM Is o true and correct copy of an order aiMared on the minutes of said Board of Supervisors on the dole afarasaid. wilnom my hand and Nte Sod of the bard of Orig: Health Services Dept. Supervisors Attn: Contracts and Grants Unit affixed "JDIMOY 19 81 cc: County Administrator Auditor-Controller J. R. OLSSON. Clark Contractor By D"wly Clark EJM:to Linda L. Page 64 H-24 W79 15M 0 218 A' In dw Board of S�rp�rvi Of Contra Costa County, State of California June 30 , 19 81 b do Mow of Contract with Q. S. Systems and Bank of America for Patient Registra— tion and Scheduling System at the Richmond Health Center The Board on June 9, 1981 having authorized the Health Services Department to negotiate a contract with Q. S. Systems and Bank of America for computer software and hardware to provide automated patient registration and scheduling. The Board having considered the recommendation of the Director of the Health Services Department regarding approval of the resulting contract. IT IS BY THE BOARD ORDERED that said contract be approved and that the Board Chairman be authorized to execute said contract upon final approval of the County Administrator and County Counsel. County Department: Health Services Contractor: Q. S. Systems/Bank of America Payment Limit: $93,799.88 plus interest to be negotiated with the Bank of America Service: Automated Information System for Patient Registration and Scheduling • PASSFD by the Board on June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 Derby certify tint do go -gain its o Ina and correct a" of ow oedw oiMoerd an Hr aiiMn of void Booed of Supervisors on dr dot* afonaoid. Wilnor ray hood wed lir iod of do loved of Orig: Health Services Dept. SIIpeirwbers cc: Francis Crowder, gffmd Ab30th & June 1,911 Q. S. Systems Contracts & Grants Unit Office Services J. R. CRAM. CMek Data Processing 0""y Clerk Clerk of the Board C. Matthews 0 219 N-24 " ISM In the Board of Supervisors of Contra Costa County.. Stats of California June 30 19 In the Akew of Approval of Reciprocal Services Contract #24-703-3 with the Contra Costa County Superintendent of Schools The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Reciprocal Services Contract #24-703-3 with the Contra Costa County Superintendent of Schools for a Special Education Program for Developmentally Disabled Children at County's George Miller Center, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 24-703-3 Contractor: Contra Costa County Superintendent of Schools Term: July 1, 1981 through June 30, 1982 Payment Limit: $ 15,500 County's Payment to Contractor $236,200 Contractor's Payment to County PASSED BY THE BOARD on June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby ceAify that the foregoing b a true and cored copy of an order enNred on the minutes of said Board of Supervisors an the daft aforesoid. Wamses my hand and the SsW of the No of Orig: Health Services Dept. � 30th�y June - 19 81 Attn: Contracts and Grants Unit of cc: County Administrator Auditor-Controller A R. OLSSON. CNrk Contractor Q� �r � DG:ta C. Matthews 0 220 H•24 3/79 15M r5 - In the Board of SliOf'i Of Contra Costa County, Stab of California June 30 " 1981 In the A%ftr of Contract Extension No. 10 with the Contra Costa County Development Association IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension No. 10 with the Contra Costa County Development Association for the period July 1, 1981 through August 31, 1981, in the total amount of $12,126.40, to promote trade and commerce within the county. Passed by the Board on June 30, 1981-by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the tok o true and cooed appy of an ander ed on the minutes of said Board of Supervisors on the dole aforesaid. W,. _ s my hand and dw Seol of the Board of supervison Orig Dept: County Administrator alluad this 30thdgy of June 1981 cc: Contra Costa Development Assoc Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk Linda L. Page H-24 W79 15M 0 221 In the Board of Supervisors of Contra Costa County, Stag of California June 30 , 19 81 In dw Mane of Termination of Reimbursement Agreement John W. E Nora A. Masmer. On recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is HEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to John W. & Nora A. Masmer. Said action is recommended Inasmuch as there is no amount due the County. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the forgoing is a true and card aW of aai order aaii on #a winules of said bard of Supervisors on *w daN aforotaid. Waaees airy baaid said dw Sod of do ioord of Supervisors cc: County Auditor-Controller aiaed *k 39.tb_doy of June . 19, 1 County Administrator J. R. OLSSON, Clark BY. DWAy Clark Undo L. Pais H-24 3"9 ISM 0 222 , In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81 In the Matter of Approval of Extension of Subdivision Agreement, Subdivision MS 277-77, El Sobrante Area. IT IS BY THE BOARD ORDERED that the Acting Public Works Director is AUTHORIZED to execute an agreement with Richard E. Doty extending the Subdivision Agreement with the County for construction of certain improvements in Subdivision MS 277- 77, El Sobrante area, through June 1, 1982. PASSED by the Board on June 30, 1981 by the fol l owing 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 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 Originator: Public Works (LD) Supervisors cc Director of Planning ofSxed this 30th day of June 19 81 Richard E. Doty c/o Western Commercial Brokerage Co. J. R. OLSSON, Clerk 110 Piedras Court Danville, CA 94526 B ! l Deputy Clerk PW - Construction May 1�1, Neufel H-24 3/79 15M 0 202 3 t 0 In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81 In the Maes of Execution of Grant Agreement with HUD for Seventh Year Entitlement Grant The Board at its meeting on April 7, 1981, having authorized submission of the 1981-1982 Housing and Community Development (HUD) Block Grant Application and; The Board having been advised that HUD approved said application on June 16, 1981; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the Grant Agreements with HUD in the amount of $4,520.000. PASSED BY THE BOARD on June 30, 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 ae order wed on the minutes of said doord of Supervisors on the date aforesaid. Witness my hand and the Seal of the bard of cc: Planning supervisors Housing and Community30th of June . 19 81 Development aWhad this- Auditor-Controller County AdministratorCJ J. R. OL BY Dqpoy C6rk C. Matthews H-24 4/77 15m 0 224 In the Board of i:or: of Contra Costa County, State of California June 30 , 19 81 In the Ak tter of Approval of Option to Purchase Real Property Agreement for Property Located on Muir Station Road, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County an Option to Purchase Real Property Agreement and an Abstract of Option with Duffel Financial & Construction Company for real property located on Muir Station Road, Martinez. The County Auditor-Controller is authorized to draw a warrant in the amount of $250,000 payable to Founders Title Company, Escrow Number 431507, to be delivered to the County Real Property Division. PASSED by this Board on June 30, 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 eiMered on the minutes of said Board of Supervisors on the dole oforesaid. Originator: Public Works Department M/�n� my hand and dw Seo! of the Board of Lease Management affixed Supervisors 30th day ofJune 19 81 cc: County Administrator County Auditor-Controller (via R/P) J. R. OLSSON, Clark Buildings and Grounds (via R/P) Real Property Division Deputy Clerk Maxine M. Neuf ld H-24 3/79 15M 0 2 2 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Subd. 5807 Annexation ) RESOLUTION NO. 81/741 to County Service Area ) (Gov.C. 5556261, 56320, L-42 ) 563220 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by the Landowners of the subject area by application filed with the Executive Officer of the Local Agency Formation Commission on May 18, 1981. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On June 10, 1981 the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory pro- posed to be annexed be as described in Exhibit W, attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Subdivision 5807 Annexation to County Service Area L-420, and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code S56450. PASSED AND ADOPTED on June 30, 1981 by unanimous vote of the Board. VJW:df cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recur�uer Public Works Director Pacific Gas & Electric Co. John Compaglia c/o Albert Seeno Construction Co. 4300 Railroad Ave. , Pittsburg, CA 94565 RESOLUTION NO. 81/741 LOCAL AGENCY FORMATION COMMISSION 41-82 Contra Costa County, California Description ,,//�� DATE: 6/10/81 By: or. (LAFCO 81-31) Subdivision 5807 Annexation to County Service Area L-42 EXHIBIT "A" _ The northwesterly portion of Lot 14, Block 3, Map No. 2 of Walnut Heights, recorded December 29, 1913, in Map Book 10, at Page 245, Contra Costa County Records, described as follows: Beginning in Walnut Boulevard at the most westerly corner of said Lot 14; thence South 660 06' 46" East, 10.30 feet to the true point of beginning; thence from said point of beginning along the centerline of Walnut Boulevard South 660 06' 46" East, 46.73 feet, North 70° 30' 14" East, 282.27 feet; thence along the arc of a 382.89 foot tangent curve to the right, the center of which bears South 190 29' 46" East, through a central angle of 25° 13' 23", an arc distance of 168.56 feet; thence leaving the centerline of Walnut Boulevard North 5° 52' 38" East, 25.50 feet, North 300 18' 52" East, 4.94 feet, North 300 17' 46" East, 501 .64 feet, North 52' 02' 16" West, 241 .54 feet, South 370 54' 15" West, 866.63 feet; thence South 23° 54' 11" West, 25.01 feet, to the true point of beginning. Containing 4.72 acres, more or less. ptQd6-q BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA MS 94-80 Annexation ) RESOLUTION NO. 81/742 to County Service Area ) (Gov.C. SS56261, 563201 L-42 ) 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by the Landowners of the subject area by application filed with the Executive Officer of the Local Agency Formation Commission on May 4, 1981. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On June 10, 1981 the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory pro- posed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "MS 94-80 Annexation to County Service Area L-420, and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED AND ADOPTED on June 30, 1981 by unanimous vote of the Board. VJW:df cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director Pacific Gas & Electric Co. Carl F. Schoos c/o Michael J. Major, Inc. , Civil Engineers 2500 Old Crow Canyon Road, Suite 428 San Ramon, CA 94583 RESOLUTION NO. 81/742 0aae -� LOCAL AGENCY FORMATION COMMISSION 39-82 Contra Costa County, California Description DATE 6/10/81 By: O�QG (LAFCO 81-29) M.S. 94-80 Annexation to County Service Area L-42 EXHIBIT "A" A portion of Rancho San Ramon, Contra Costa County, California, more _ particularly described as follows: Beginning at the intersection of the centerline of Camino Ramon with the monument line of Crow Canyon Road as shown on that certain map filed on February 23, 1979 in Book 74 of Parcel Maps at Page 24; thence South 630 37' 08" West, along said centerline 444.86 feet; thence North 26° 08' 24" West, 1001 .14 feet; thence North 63° 54' 45" East, 443.80 feet, thence South 260 12' 12" East, 998.86 feet to the point of beginning. Containing 10.20 acres, more or less. i 0aa�=c In the Board of Supervisors of ContraCosta County, State of California June 30 19 Al. In the Matter of ACCEPTING CETA AUDIT REPORT FOR PRIME SPONSOR PROGRAM OPERATION FOR THE PERIOD OF AUGUST 1, 1974 TO SEPTEMBER 30, 1979 The Board having reviewed the audit report of the Contra Costa County Prime Sponsor operation of the Compre- hensive Employment and Training Act for the period from August 1, 1974 to September 30, 1979, and the Board having reviewed the report of the Director, Department of Manpower Programs recommending acceptance of the report and certain actions necessary in conjunction with said acceptance, IT IS BY THE BOARD ORDERED: 1. That receipt of the Contra Costa County Report of Examination for the Comprehensive Employment and Training Act of 1973 for the time period August 1, 1974 to September 30, 1979 by the State Controller's Office Division of Audits is ACKNOWLEDGED; and 2. That the Board Chairman is AUTHORIZED to execute a modification to grant closeout 06-5004-10 reducing the reported expenditures by $6, 715 from $4,559, 722.29 to $4,553,007.29; and 3. That the Director of Manpower Programs is AUTHORIZED to amend the settlement reports for grants 06-9004-10, 06-9004-XX, and .06-0004-XX, by reducing reported expenditures for 06-9004-10 by $19,000 from $2,249,901.63 to $2,230,901.63, by transferring $5, 696 of expenditures reported under 06-9004-XX to 06-0004-XX. IT IS FURTHER ORDERED that the Auditor-Controller is AUTHORIZED to refund to the Department of Labor $42,292 of grant funds, said refunds representing $16,577 of grant funds refunded by contractors - and $25, 715 of grant funds accrued in excess of the $64, 174,607 expended. PASSED BY THE BOARD on June 30, 1981 by unanimous vote. 1 hereby ewify that the foregoing k a true and coned a" of an enbr - -is - on the n4nutes of said doord of Supervisor on the daft afaeiaid. Witness my hand and the Seol of the hoard of Orig: Department of Manpower Suprvisors Programs a,.d 30th doy of June 19 81 CC: County Administrator County AegAMiler J. R. OLSSON, Ckwk yr - Dgwly Ck** C. .4atthm 0 227 H-24 3/79 ISM In 16 Board of S1�f111iofi of Contra Costa County, Stato of California Jame 30, " 19 81. In *e k4a"er of Salary Subvention for the Agricultural Commissioner The Board of Supervisors having this day been advised that the State Department of Food and Agriculture will partially compen- sate the County for services performed by the County Agricultural Commissioner for the purpose of securing more uniform and adequate enforcement of applicable provisions of the Food and Agricultural Code; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Standard Agreement No. 1203 with the State of California, Department of Food and Agriculture, for $6,600 for Fiscal Year 1981-1982. PASSED BY THE BOARD ON June 30, 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 a ft A on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of CC: County Administrator su Auditor-Controller o#ixed 30tb&y of June . 19 81 Agruculture Commissioner State Department of Food and Agriculture J. R. OLSSON, CNrlc Br Dqmb Clerk C. Matthews H-24 W79 15M 0 228 In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81 In the Matter of Approving Deferred Improvement Agreement along Fostoria Way for Subdivision MS 94-80, San Ramon Area. Assessor's Parcel No. 210-010-009 I - r� The Acting Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Crow Canyon Investment Company, a general partnership, permitting the deferment of construction of permanent improvements along Fostoria Way as required by the conditions of approval for Subdivision MS 94-80, which is located on the south side of Fostoria Way approximately 600 feet east of Hilscher Way in the San Ramon area. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak Torlakson, Powers. NOES: None. ABSENT: None. O 1 hereby certify that the forpoinp is a true and cored copy of an order enmred on the minutes of said Boord of Supervisors on the date aforesaid. Originator: Public Works (LD) Wftess req► hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed the 30th day of June 19 81 Director of Planning Crow Canyon Investment Co. c/o W. R. Grace Dev. Corp. J. R. OLSSON, Cleric 45 Quail Court 6201 By . Clerk Walnut Creek, CA 94596 Diana M. Herman H-24 399 15M 0 229 File: 285-7801(c)/A.1. In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81 In the Motter of Approving Consulting Services Agreement for Tibros Park Development, Phase III, Danville Area County Service Area R-7 (7754-4743; 0928-WH743B) The Acting Public Works Director advises that: By an Order dated May 26, 1981, the Board of Supervisors appointed David L. Gates and Associates as Project Landscape Architect for Tibros Park Development, Phase III, 816 Brookside Drive, Danville, Service Area R-7, and authorized the Acting Public Works Director to negotiate an appropriate agree- ment for architectural services. The appointment was recommended by the Architectural Selection Committee and had the concurrence of the Citizens Advisory Committee. Negotiations for the agreement have been completed; and Funds for preparation of construction documents, for construction, and for maintenance and operation have been budgeted from park dedication fees and from local tax revenue. Construction of Tibros Park, Phase I is substantially complete; construction of Phase II is in progress and is scheduled to be completed during Fiscal Year 1981-82; and A consultant must be retained to prepare construction documents for Phase III, the final phase, because the County does not have available staff qualified as Landscape Architects. Now therefore, the Board-hereby EXCEPTS Tibros Park, Phase III from its May 15, 1979 adopted policy against using available funds to develop existing park land; and The Board hereby APPROVES and AUTHORIZES the Acting Public Works Director to execute a Consulting Services Agreement with David L. Gates and Associates, 1533 North slain Street, Walnut Creek, CA 94596, for construction documents and obser- vation of construction for Tibros Park, Phase III, Danville. This agreement is effective June 30, 1981 and provides for maximum payment of $20,000, which amount shall not be exceeded without further written authorization by the Acting Public Works Director. PASSED BY THE BOARD on June 30, 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 Dopy of an order, entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department Witness my hand and the Seal of the Board of �per,ison Public Works �e 30 -June 19 81 Architectural Division �► of cc: Public Works Department J OLSSON Clerk Auditor-Controller 1 _E Administrator By ap Gloria M. $lama pClerk Service Area Representative (Via A.D.) Consultant (Via A.D.) P.W. Accounting Q 230 .. ... ...�..' .r.. In the Board of Supervisors of Contra Costa County, State of CafifomkI June 30 , 19 81 In the AAaMer of County-State Pesticide Contract Pursuant to the June 24 report by John H. deFremery, Agricultural Commissioner-Director Weights and Measures, which stated that the California Department of Food and Agriculture proposes to reimburse the County for an additional Agricultural Biologist position to be used in the Pesticide Enforcement Program in Fiscal Year 1981-82 and that the County will not incur any additional costs but will in fact receive additional revenue, it is hereby recommended that the Board: 1. Initiate the $61, 677 contract with the California Department of Food and Agriculture for the purpose of reimbursing the County for its costs of adding one Agricultural Biologist to the staff of the Department of Agriculture. 2. Authorize the Department to proceed with the necessary personnel actions to add one Agricultural Biologist to the staff. 3. Recognize that additional revenues will be received by the County as the result of the contract. IT IS BY THE BOARD ORDERED that the request of the Agricultural Commissioner be approved. PASSED BY THE BOARD on June 30, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing b a true and correct aspy of an order «Meted on the minutes of said Board of Supervisors on the da% aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Auditor-Controller affixed *k30th day of June 19 81 Agriculture Department State Department of Food and Agruculture J. R. OISSON, CNrk �y D.puty Clerk C. Mfatthews 0 231 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81 In the AU~ of Approval of Contract Amendment 129-419-1 with the State Department of Rehabilitation The Board on March 17, 1981, having authorized execution of Contract #29-419 with the State Department of Rehabilitation for Discovery motivational House facility renovations for the purpose of maintaining licensing standards required for the provision of residential treatment arvices, and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract Amendment #29-419-1 with the State Department of Rehabilitation to extend the term of said contract from June 30, 1981 to September 30, 1981, IT IS BY THE BOARD ORDERED that said amendment is APPROVED and that the Board Chairman is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-419-1 (State #8622) State Agency: Department of Rehabilitation Extension of Term: Extended from June 30, 1981 to September 30, 1981 PASSED BY THE BOARD on June 30, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing b o true and cornet copy of on order entered on the minutes of said Board of Supervisors on the dote oforesoid. Witness my hood owd the Seal of the Board of SuNors Orig: Health Services Dept. �� 30th June of- _ 19 81 Attn: Contracts 6 Grants Unit cc: County Administrator Auditor-ControllerJ. R. OLSSON, Clerk State Department ' j of Rehabilitation BY Thr Clerk C. !Utthews EJM:ta H-24 3/79 15M O 232 In the Board of Supervaors of Contra Costa County, State of California June 30 _ I In the Manor of Disbursement of Park Dedication Fee Funds to County Service Area R-4, 4 El Sobrante The Acting Public Works Director having advised that County Service Area R-9, El Sobrante, requests an additional $1,080 in Park Dedication Fee Funds for additional right-of-way costs attributable to the purchase of property from the Richmond Unified School District for use as a park; and The Board of Supervisors having approved on November 18, 1980, the transfer of Park Dedication Fee Funds for the $202,000 acquisition of said property; and The Acting Public Works Director has reviewed the request and recommends that it be approved and that the County Auditor-Controller disburse $1,080 from Park Dedication Fee Account No. 2757 for said purpose. IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED BY THE BOARD on June 30, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby caoify that the foregoing is a trw and cored copy of an order 5101d an the minutes of said Board of Supervisors on the daft aforesaid. WNness any hand and dw Seal of the Board of Orig: Public Works %F-pM,;sors Administrative Services affixed this 30th June 19 81 cc: County Administrator County Counsel Auditor-Controller J. R. OLSSON, Ckwk CSA R-9 - �� Clerk Planning Department C. Y.at thews 0 233 H-24 3179 15M In the Board of Supervisions of Contra Costa County, State of California June 30 . 1981 In the Matter of In the Matter of "Layoff Related Personnel Action Freeze" In order to complete layoff lists for departments planning to layoff employees due to budget restrictions, it is hereby ORDERED that the Assistant County Administrator-Director of Personnel freeze all personnel actions in specific departments for classifications affected by layoff or potential displacement, except for separations, merit increases and disciplinary actions and those other actions that are required to effectuate the layoff itself. Personnel actions for affected classes received in the Personnel Department by the close of business today with an effective date no later than July 1, 1981 shall be processed; personnel actions for department's affected classes received later or effective at a later date shall be held and made effective only after the conclusion of layoffs for the classes in question. The Assistant County Administrator-Director of Personnel shall determine which classes are affected by layoff or potential displacement on the basis of the departmental layoff plans submitted to the County Administrator. PASSED BY THE BOARD ON June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing ib o true and cornet copy of an order ft ad on the niinuhs of said board of Supervisors on the dole aforesaid. Wines my hoed and the Seal of the board of smPervisols allund this 30thdoy of June 19$L Orig. Dept: Director of Personnel cc: County Administrator J. R. OLSSON. Clerk By , _,� 0 ��i�i�. Oeputy Clerk Jeanne 0. Naello H-24 W79 15M 0 234 In the Board of Sup�visoa of Contra Costa County, State of Califomia June 30 . 19 Li- In the Motw of Release of Payment Bond & Surety Bond or Minor Subdivision 58-75, Walnut Creek area. On June 28, 1977 the Board of Supervisors approved an agreement with R & J Plumbing & Construction Company, 3676 Cambridge Court, Pleasanton, California. Said agreement was accompanied by Surety Bond No. 7SM 168 955 issued by American Motorists Insurance Company in the amount of $25,714 and Payment Bond in the- amount of $12,857. In lieu of completion of said construction of gravel road along Castle Hill Ranch Road, at this time a hold has been placed on all building permits for Parcels "A", "B'.', and "C" of this minor subdivision. All parcels are subject to C.C.& R. in which they are obligated to construct the private road as conditioned for M.S. 58-75. Prior to issuance of any building permits a road improvement agreement will be made with Public Works Department, Land Development Division. The Director of Building Inspection recommends that the above mentioned bonds be released. IT IS BY THE BOARD ORDERED that it proposes to approve the recom- mendation of the Director of Building Inspection if the approval of the County Counsel as to legality of this procedure can be obtained. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby cerfify ghat the !a @961no k a true and coo red espy of ae order embred on the minutes of said bord of Supervisors on the daN oforesokL cc: R & J Plumbing & Construction WdrAm my hoW pW dy Seo of the k -1 of Robert L. Grant, Esq.Saf ; 0 Concord Ave. , Suite 100 ��a& Grant 107 d thk 30th 4* of June 19 81 1070 C Concord, CA 94520 Director of Building Inspection J. R. OLSWN, Cleric Public Works Director County Counsel ' ' �4y ckwk Director of Planning x ne M. Neuf ld County Administrator M-24 379 15M a 3s In " Board of SupnrviSo� of Contra Costa County, Stag of California June 30, . 19 Li- In lM the AAatter of Consideration of Proposed Revisions to the Cardroom - Ordinance. This being the time to consider the recommendations of the Internal Operations Committee (Supervisors R. I. Schroder and T. Torlakson) submitted to the Board on June 16, 1981, with respect to proposed revisions to the County's Cardroom Ordinance; and Board members having discussed the proposed revisions, the pros and cons of expanding the number of cardrooms currently allowed under the present ordinance, the amount of control necessary to regulate cardroom activity, a suggestion to increase the $300 check cashing limit, a proposal to increase the number of card tables a licensee may have, transfers of ownership of existing licenses, and zoning requirements with respect to proximity of cardrooss to schools and churches; and Board members having agreed to submit their comments to County Counsel on proposed revisions to the Cardroom Ordinance : from which County Counsel is to prepare a draft ordinance for consideration by the Board, and having further concurred that the Internal Operations Committee review the proposal to expand the number of cardrooss in the County; and Tom Coll , representing the Cardroom Operators Associa- tion of Contra Costa County, having urged the Board to expedite adoption of a revised cardroom ordinance; and There being no further discussion, Board members hereby AGREE to submit their comments to County Counsel within the next two weeks , from which County Counsel is to prepare a list of decisions the Board needs to make prior to preparation of a draft cardroom ordinance. IT IS FURTHER ORDERED that the Internal Operations Committee review the feasibility of increasing the number of cardroom licenses in the unincorporated area of the County. PASSED by the Board on June 30, 1981, by unanimous vote. I hereby eenify that the foreooii 9 k o true aed correct copy of m order wNsred on the minutes of said bard of Supervbm on the dole ofaoroid. Whew my hoed and dw Soot of dw bard of cc: Board Members Supervbm County Counsel Sjd " 30th of June 1981 County Administrator J. I1. OLSSON, Clerk Jeanne O. Maglio H-24 3/79 ISM O��6 In the Board of Sup�rvisiors of Contra Costa County, State of California June 30 . 1981 In the Maher of Use of Combustible Materials in Housing Construction Supervisor N. C. Fanden having referred to the recent condominium fire in Walnut Creek, and having addressed the need to have residential dwellings constructed with fire retardant materials; and William Maxfield, Chief, Contra Costa County Fire Protection District, having briefly explained the relationship and difference between the Building Code and the Fire Code, having advised that the use of combustible materials should be restricted in the construction of residences, particularly on townhouse/ condominium type structures (citing as an example wooden shake roofs) , and having indicated that the Building Code may not be adequate to exclude certain types of combustible materials from being used in the construction of townhouses; and Supervisor Fanden having commented on the number of apartment units that are being converted to condominiums, and having expressed concern that the Building Code, in effect at the time said units were constructed, may not provide for adequate fire safety if applications for condominium conversions are approved; and Supervisor Powers having suggested that input be solicited from fire district personnel and that same be referred to the Finance Committee (Supervisor S. W. McPeak and N. C. Fanden) for review; and Board members being in agreement, IT IS ORDERED that the Finance Committee and the Fire Chiefs' Association are REQUESTED to review the use of combustible materials in housing construction (and in particular townhouses) and that said Association submit its report to the Finance Committee. PASSED by the Board on June 30, 1981 by unanimous vote. I hereby certify that the foregoing is o true and correct a" of at order eiMered on the minutes of said doord of Supervisors on the dole oforesaid. Witness nay hand and the Seal of the Board of cc: Fire Chiefs' Assn. Supervisors Finance Committee oWu[od " 30th, of June 19 81 County Administrator Building Inspection J. R. OLSSON, Clerk dye Deputy Clerk L nda L. Page. 15M H-2d 3/79 0 � 37 t ti In the Boar! of Supmovism of Contra Costa County, State of California June 30 • 19 AL In the /Nobler of Resignation from the Contra Costa County Manpower Advisory Council. = ` The Board having received a June 23, 1981 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, transmitting a letter of resignation from Gerald Dunbar as a Contra Costa City representative on the Contra Costa County Manpower Advisory Council and requesting that a Certificate of Appreciation be issued to Mr. Dunbar; IT IS BY THE BOARD ORDERED that the aforesaid resignation is ACCEPTED and that the Chairman is AUTHORIZED to sign a Certificate of Appreciation for,Mr. Dunbar. PASSED by the following vote of the Board on June 30, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true and cornet copy of an order tr0 W on the minutes of sold Board of Supervisors on the dolt aforesaid. CC: Department of Manpower Mans my hoW aid the Stat of the Board of Programs supervisors CCC Manpower Advisory Councddswd this 3,_day of June 19� County Auditor-Controller County Administrator } J. } SSON, Clark Orpuly Clerk Ronde Amdahl O 238 H-24 3/79 ISM In thn Board of Supenvillo� of Contra Costa County, State of California June 30 . 19 In the Matter of Resignation from the Neighborhood Preservation Committee (City of E1 Cerrito) of the Countywide Housing and Community Development Advisory Committee. The Board having received a June 24, 1981 memorandum from A. A. Dehaesus, Director of Planning, advising that Robert Bacon has resigned from the Neighborhood Preservation Committee (City of E1 Cerrito) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Bacon from the aforesaid Committee is ACCEPTED. 1981: PASSED by the following vote of the Board on June 30, AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and cored Dopy of an order «Nsrad on the minutes of said Board of Supervisors on the daft aforesaid. cc: Neighborhood Preservation Witness my hard and the Sed of the Board of Cte. via Planning Dept. supenisors Director of Planning effund this 30thday of June . 1981 County Administrator J. SSON, Clark my I Clerk Ron H-24 3/79 15M 0 239 In thy► Board of Sup--visors of Contra Costa County, State of California June 30 1981 in the AAwes of Authorizing Execution of a Lease Commencig August 1 , 1981 with Lippow _- Development Company for the Premises at 801 Ferry, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing August 1, 1981 with Lippow Development Company for the premises at 801 Ferry, Martinez, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, PicPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an oedw ei is-s on the minutes of said Board of Supervisors on the dab aforesaid. Originator: Public Works Department Wh --- I my had awd the Seal of the Board of Lease Management Supervbors mixed " 30th of June 19 81 cc: County Administrator County Auditor-Controller (via L/M) J. R. �� � Clark Works Accounting (via L/M) , Buildings and Grounds (via L/M) 41 Do" Clerk Lessor (via L/M) C. Matthews Health Services Department (via L/M) H-24 3/79 15M 0 240 In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81 In the Aw"er of Approval for Removal and Storage of Inactive Medical Records in Custody of Health Services Department The Board having considered the plans and recommendations of the Director, Health Services Department, regarding the moving of certain inactive medical records from the County Hospital Yard F and G basement, to storage at the former Los Medanos Hospital in Pittsburg, California; IT IS BY THE BOARD ORDERED that: 1. The Health Services Director's plans for moving and storage of inactive medical records are hereby APPROVED; and 2. The Purchasing Service Office is hereby AUTHORIZED to prepare and issue a purchase order as follows: Department: Health Services (Management and Administration Division) Amount: $45,057.31 Vendor: Advanced Office Systems, Inc. 1290 Diamond Way Concord, California 94520 PASSED BY ME BOARD on June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregobM b o true and oared cWy of an order w is ed on the nwnuhs of said fioord of Supenison on the doh aforesaid. Orig: Health Services Dept. Wdd my hand and the Seal of dhe board of Attn: Contracts and Grants Unit SuPe"�m"30th June 81 cc: County Administrator oAised this doy of - 19 Auditor-Controller Contractor J. R. OLSSON. Chrk EJM:sb �y 1,,, Clerk C. Matthews H-24 3"9 ISM 24_1. In the Board of Supervisors of Contra Costa County, State of California Jimp 30 . 19 81 In the Matter of Architectural Report on Los Medanos Hospital Facility. F The Director of Health Services having forwarded a report from the architectural firm of Lyons & Hill which makes recommendations for remodeling the old Los Medanos Hospital facility in the amount of $931 ,000; and The Health Services Director having requested an appropriation of $500,000 to commence remodeling, as well as authority to submit a proposal to the State Department of Health Services for AB 3245 funds in the amount of $431,000 to complete the remodeling; and The County Administrator having recommended that the Board approve an application for AB 3245 funds in the amount of $431,000, and that the Board refer the architectural report and request for appropriation of $500,000 to the Finance Committee and the County Administrator for review in conjunction with the 1981-1982 Budget; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. PASSED BY THE BOARD ON JUNE 30, 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 a" of aw order moored on the minutes of said bard of Supervisors an the dole aforesaid. Witness my hand awd the Sed of the bond of Orig: County Administrator Human Services Supervisors 30th June 81 Health Services Director a#iaed this d - 19 County Auditor Finance Committee J. R. OLSSON, Clerk Lyons & HillIY21 a"'erl' qty Clerk C. Matthews H-24 W9 15M 0 242 In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 ja In the Matter of Reappointments to the Neighborhood Preservation Committee (Crockett Area) of the Countywide Housing and Community Development Advisory Committee. Supervisor N. C. Fanden having noted that the terms of office of Rita DeTomasi, Vivian Ebert, and David Botta on the Neighborhood Preservation Committee (Crockett Area) of the Countywide Housing and Community Development Advisory Committee expire on June 30, 1981 and having recommended that they be reappointed for four-year terms ending June 30, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the following vote of the Board on June 30, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 herby certify dwt the forpoiiso true and corse aW of an ads aw d en the winutes of said bond of Supervisors on the dole -F- I id. CC: Appointees wd� my hmW aid the Seal of the bard of Neighborhood Preservation &WOrIbms Cte. via Planning Dept. affixed this 30thdoy of June 19 Director of Planning County Administrator SSON, Cleric fy DgRdy Clerk Ronda Aix ahl 0 243 H-2I 3/79 ISM IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of Orinda Country Club from Denial ) June 30, 1981 of Land Use Permit No. 2010-81, ) Orinda Area. ) The Board on June 23, 1981 having continued the hearing on the appeal of the Orinda Country Club from the Orinda Area Planning Commission denial of the application for Land Use Permit No. 2010-81 to allow the installation of lights on the Club's existing tennis courts in the Orinda area; and Chairman T. Powers having noted that the hearing had been continued to provide an opportunity for all interested parties to present testimony; and The following persons having appeared in support of the proposal: Kevin Merrick, tennis instructor, Orinda Country Club; Kenneth Handy, 7 Mira Loma, Orinda (read letters from six individuals unable to attend the meeting) ; J. Gordon Ainsworth, member of the Board of Directors, Orinda Country Club; Claire Roth, 168 Fernwood Drive, Moraga; Marianne B. Aude, member of the Orinda Association; Alec Churchward, manager of the Orinda Country Club; Beverly Webb, 390 Camino Sobrante, Orinda; Rosina McKee, 25 Charles Hill Circle, Orinda; Joseph Harb, member of the Orinda Area Planning Commission; Lawrence A. Harper, 52 Oakwood Road, Orinda; and The following persons having objected to the proposal primarily on the basis that lighted tennis courts would not be compatible with the residential neighborhood: John Schleicher, 270 Camino Sobrante, Orinda; Helene T. Frakes, Co-Chairman of The Orinda Association Planning Committee; Delanie Borden, 56 La Cuesta, Orinda; Peggy Dods, 252 Camino Sobrante, Orinda; Gloria S. Fischer, 300 Camino Sobrante, Orinda; Susan Magness, 380 Camino Sobrante, Orinda; Barbara Crosby, 39 Dos Posos, Orinda (read letter from Janet Hamlin, 41 Dos Posos, Orinda) ; Sally Moore Syman, 17 El Caminito, Orinda; Betty Jean Spitze, 387 Camino Sobrante, Orinda; and Charles A. Legge, representing the Orinda Country Club, having stated in rebuttal that the Club is willing to work with the neighbors in resolving the landscaping and parking problems; and Supervisor R. I. Schroder having stated that private recreation facilities as well as public facilities are needed in the County, and having expressed the opinion that the concerns of the neighbors could be mitigated with proper conditions related to the type of lights, time limits, landscaping and monitoring by the appropriate county department of the use of the court lights after installation to determine whether further mitigation measures are required; and 0 244 Supervisor N. C. Fanden having expressed the opinion that the proposal would not preserve the integrity of the residential neighborhood, and having expressed concern with respect to the parking problem; and Supervisor Schroder having moved that the Board declare its intent to grant the appeal and direct staff to prepare appropriate conditions and findings for Board consideration in its approval of Land Use Permit No. 2010-81; and Supervisor T. Torlakson having seconded the motion, the vote was as follows: AYES: Supervisors Schroder, McPeak, Torlakson, Powers. NOES: Supervisor Fanden. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of June, 1981. J. R. OLSSON, Clerk By &,Vt- ---7era Nelson Deputy Clerk CC: Orinda Country Club Hansen/Murakami/Eshima, Inc. Director of Planning 0 245 In the &x d of Sup�rvislors of Contra Costa County, State of California June 30 . 19 81 In dw Mons of Authorize Relief of Shortage in the Bay Municipal Court IT IS BY THE BOARD ORDERED that the Bay Municipal Court is relieved of a shortage in the amount of $518 pursuant to Government Code Section 29390 as recommended by the District Attorney and the County Auditor-Controller. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregomg k o true and coned appy of an order tiMerwi on dw niinufes of said doord of Supervisors on fht daft oforrsoid. ti Whoem my hand sed do Seal of do bard of Orig. CAO cc: Auditor-Controller off,, Othday of June 19 81 District Attorney Bay Municipal Court J. R. OLSiON, Clerk inda L. Page H-24 3R9 15M 0 246 In dw Board of Sup�nraots of Contra Costa County, Soh of California June 30 . 19 81 M the Matter of Approval of Cancellation of Contract #26-077-1 with Peggy Ann Lawson The Board on April 21, 1981, having authorized Contract #26-077-1 with Peggy Ann Lawson for dental hygiene services; and The Board having considered the recommendations of the Director, Health Services Department, regarding,cancellation of said contract effective July 12, 1981, as requested by contractor in her notice to the Board dated June 12, 1981, IT IS BY THE.BOARD ORDERED that said contract cancellation is hereby APPROVED, as follows: Number: 26-077-1 Contractor: Peggy Ann Lawson Effective Date of Contract Cancellation: July 12, 1981 PASSED BY THE BOARD on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, RePeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the forpoik o true and corred aW of an order ontsrod on do niinuhs of said Boord of Supervisors on dM daft afom nid. Wkn is my hoed and the Soo! of do Board of Orig: Health Services Dept. Supavieors Attn: Contracts and Grants Unit of Junes . 19j11- cc: County Administrator Auditor-Controller Contractor J. A. OLSSON, CNrk my LIAled ret . Dspdy Clark DG:to L nda L. Page 0 247 H-24 3/79 15M " t} In the Board of Sup�rviso�s of Contra Costa County, State of California June 30 , 198 M the h4after of Authorizing Aopointments of C. Bacon, G. Bennett, and E. Lerman, Respiratory Technician As requested by the Health Services Department and recommended by the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointments of Conrad Bacon, Geneva Bennett, and Edward Lerman on a provisional basis in the class of Respiratory Technician at the third step (51282) of Salary Range 377 ($1163-1414) effective July 1, 1981, is APPROVED. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Pabden, Schroder, MCPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify thot the foregoing is a fro and carnet dopy of an order eiNered on the minutes of said Boord of Supervisors on the daft aforesaid. Witness my hand and dw Sed of the Board of cc: Personnel Department Supe County Administrator axed 0th day of June 19 81 Auditor-Controller Health Services Department J. R. OLSSON, Cleric By Deputy Clerk Linda L. Page 0 248 H-24 3/79 15M u In the Board of Supervisors Of Contra Costa County, State of California June 30 " 1981 In the /Natter of Approval of Contract #22-035-12 with United Council of Spanish Speaking Organizations, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-035-12 with United Council of Spanish Speaking Organizations, Inc. for congregate meal ser- vices for County's Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 22-035-12 Contractor: United Council of Spanish Speaking Organizations, Inc. Term: July 1, 1981 through June 30, 1982, with an automatic three month extension from July 1, 1982 through September 30, 1982 Payment Limit: $29,648 in FY 81-82, and $7,412 in FY 82-83 during automatic three month extension PASSED BY THE BOARD on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the fon pomp is o trw and correct copy of on on hw etMrred on lite minutes of said bard of Supervisors on the deft aforesaid Witness my hood and the Semi of the bard of Supe Orig: Health Services Dept. afxed " 0th day of Junin 19_� Attn: Contracts and Grants Unit cc: County Administrator Auditor-Controller J. R. OLSSON. Clark Contractor dyDvuly Clerk EJM:to inda L.- Page?- H-24 3/79 15M 0 249 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Uniform Fire Code. ) June 30, 1981 This Board on behalf of the County and as ex officio the Board of Directors of the Bethel Island, Brentwood, Byron, Crockett-Carquinez, Contra Costa County, Eastern, Moraga, Oakley, Orinda, Pinole, Riverview, Tassajara and West Fire Protection Districts of Contra Costa County, by Resolution No. 81/582, fixed this time for hearing on enactment of an ordinance for each of the aforesaid jurisdictions providing therein for the adoption by reference of the Uniform Fire Code (1979 edition and the 1981 supplement) as compiled, recommended and published by the Western Fire Chief's Association, Inc. with changes, additions and deletions thereto as set forth in the proposed ordinances; and Following brief comments by W. J. Maxfield, Chief of the Contra Costa County Fire Protection District, the Chairman opened the hearing% and no other persons having appeared to comment on same, the Chairman declared the hearing closed; NOW THEREFORE, this Board hereby waives reading and adopts the ordinances as indicated below and DIRECTS the Clerk to publish said ordinances in the MARTINEZ NEWS-GAZETTE in accordance with legal requirements: Ordinance No. 81-42 of the County of Contra Costa, Ordinance No. Fire Protection District 81-43 Bethel Island 81-44 Brentwood 81-45 Byron 81-46 Crockett-Carquinez 81-47 Contra Costa County 81-48 Eastern 81-49 Moraga 81-50 Oakley 81-51 Orinda 81-52 Pinole 81-53 Riverview 81-54 Tassajara 81-55 West PASSED on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. CERTIFIED COPY 7 rrrifi• that this is a fh.I:. tnw cnrm carr 4 t:u• cririnal docurtcnr whirl:is•_::f:._ ...rt:•r... ...:r.•3:.....h Fes passed S _-do -": by r.:_ r._rJ c•f 5s^ rris..., of Guntra Costa Ctn:my. C .if•-..... c n. tf:r ,. she wn. ATTEST:J. R.OLS-ON.C,:�r. C_:::::cx-t.fsicio CIerI: %cdLmrd%Super.•:urs. M• Depun• CIerk. . _t� June 30, 1981 Diana M. Herman 0 250 In the Board of sup.rri:an of Contra Costa County, State of Colifi mia June 30 19 81 In the Matter of Mental Health Overmatch Funding for 1980-1981 Fiscal Year. The Board on September 30, 1980 having reaffirmed their desire to have all non-statutorily required County funds eliminated from the County's Mental Health, Drug, and Alcohol programs by June 30, 1982; and The County Administrator having submitted a letter to the Board summarizing the "overmatch" situation in the 1980-1981 fiscal year, providing a proposed definition of the "overmatch" and an analysis of the amount of the overmatch in the 1980-1981 fiscal year; and The County Administrator having recommended that his letter and the attached documents from the Health Services Department be referred to the Finance Committee for consideration in the 1981-1982 budget; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JUNE 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true and correct copy of an order oiMered on fire minuMs of said doord of Supervisors on the date oforesoid. Ori g: County Administrator Witness my hand and fire Seal of the bard of Attn: Human Services supervisors 30th81 Health Services Director oftiod tlri of June i9 Finance Committee County Auditor J. A- OLSSON. Cleric BY �� o pvh► ChA C. Matthews H-24 W79 15M 0 2.51 _ r Board of Supervisors County Administrator Contra TdoAftws 1^�► tst District Of County Administration Building i �"►�} altdon Martinez,California 94553 �.JVa 7l �i t �t 2nd District (415)372-4080 {�'�tk�� ` R ;llatlwi 1.ldrgMr M.G.Wing u 3rd District County Administrator 11+NW M401 &kP"* 4th District Tom Todrbon 5th District June 25, 1981 RECIEWED Jurv,Oe - 1981 Board of Supervisors 651 Pine Street tLUK eoAAD OF SU;:R*.r,5a.a Martinez, California 94553 a COST,; Co. Dear Board Members: Subject: Alcohol/Drug/Mental Health/ Developmental Disabilities Overmatch On September 30, 1980, your Board established as a Board policy that by June 30, 1982 any non-statutorily mandated local share would be eliminated from the Mental Health/Drug/Alcohol budget, This became an issue because the historically required 10% local share was waived by the State Legislature following the passage of Proposition 13. This waiver was to expire June 30, 1982. In addition, it has been known for some time that your Board was voluntarily supporting these programs with far more than the required 10% local share. This voluntary support above what was required has come to be known as the "overmatch". Since no county funds were required to match Short-Doyle and the other major Alcohol/Drug/Mental Hea th Developmental Disability funding sources during the past three years, the continued presence of $4 million to $5 million in county funds in these programs was of understandable concern to your Board. Throughout the 1980-81 fiscal year my office has worked with the Health Services Department to analyze and define the "overmatch" and reach agreement on how it would be eliminated by June 30, 1982. This letter and the accompanying attachments represent the results of this effort. While cost reports for the 1980-1981 fiscal year will not be completed until late summer, it appears that the Alcohol/Drug/Mental Health/Developmental Disabilities Division of the Health Services Department will have spent some $5 million in county funds in the 1980-1981 fiscal year. However, not all of this is "overmatch". In attempting to define the proportion of these funds that are a part of the "overmatch" referred to in your Board's Order, several assumptions have been made with which this office is in agreement: 1. Your Board did not intend to include in the definition of "overmatch" those county funds going into the Developmental Disabilities programs, such as the Miller Centers, We Care, Lynn Center, and the Geary Respite House. The Department has been under separate orders from your Board to generate 0asQ'� Board of Supervisors June 25, 1981 Page 2 1. continued as much revenue as possible for these programs, but we have assumed your Board did not intend to eliminate all county funding for these programs by June 30, 1982 if such an action would have negative programmatic impacts. 2. Some programs which have been established by your Board and funded with Revenue Sharing or-other county funds could arguably be excluded from the "overmatch" since they were consciously established at a time when an overmatch already existed, they were knowingly funded with county funds and were generally in addition to the then-existing programs. These programs will be defined later in this document. 3. Certain county costs, such as psychiatric inpatient services provided to the Sheriff's Department, are going to be a county charge either in the Health Services' budget or the Sheriff's budget and little is accomplished by charging the services back to the Sheriff's budget in order to make the "overmatch" disappear in the Health Services' budget when they are still county costs when they appear in the Sheriff's budget. These costs then are not properly a part of the "overmatch" even though they represent county funding in the Health Services Department's Mental Health budget. If these assumptions are not an accurate reflection of your Board's intent, then your Board's policy will need to be clarified so that we can adjust our plans accordingly. An analysis of the probable 1980-1981 expenditures for the Alcohol/Drug/ Mental Health/Developmental Disabilities budget shows the following: GROSS COST TOTAL NON- NET COUNTY PROGRAM 1980-81 COUNTY REVENUE COST Alcohol* $ 1,952,000 $ 1,460,000 $ 492,000 Drug 1,376,000 110011000 375,000 Mental Health 11,813,000 10,615,000 11198,000 Developmental 1,887,000 -0- 1,887,000 Disabilities Other Programs 1,211,000 205,000 1,006,000 TOTALS $18,239,000 3,281,000 4,958,000 *Does not include AIRS which is budgeted in Public Health and is essentially self- supporting from revenue and fees. 0 253 Board of Supervisors June 25, 1981 Page 3 Of the total net county cost of $4,958,000, $108,000 is a required match for certain drug programs where the county funds match federal funds and should be excluded. If our assumption regarding your Board's intent is correct, the funds supporting Developmental Disability programs may also be excluded. This leaves us a balance as follows: Net County Cost $4,958,000 Required Drug Match 108,000 Developmental Disability 1 ,887,000 Programs Remaining Net County Cost $2,963,000 The amount shown under "Other Programs" above includes the following: PROGRAM 1980-81 COUNTY COST Knolls Language Center $ 61,000 Conservatorship 592,000 Jail (psychiatric inpatient) 268,000 Parents United contract 28,000 Crisis & Suicide Intervention contract 57,000 TOTAL 1 ,006,000 Under our third assumption, the $268,000 for services to jail patients should be disregarded or else charged to the Sheriff's budget. The contract with Parents United is concerned with prevention and treatment services to sexually abusive parents. The Department believes this contract more properly belongs with the Social Services Department. If these services are Title XX claimable, this office would agree to their transfer to the Social Service Department where they wopld have to be prioritized with other Title XX eligible services. If this contract remains with the Health Services Department, and if it is Short-Doyle claimable, it should remain a part of the overmatch although it can be argued that this contract falls under the second assumption since it was originally funded by your Board using county funds. The same is true of the Crisis & Suicide Intervention contract. The Department is recommending that since this contract was funded with county money it either be excluded from the overmatch under the second assumption, or terminated. The Department also plans to recommend that the Knolls Language Center contract with the Richmond School District be canceled since these services are more properly the responsibility of the school district. The Conservatorship services are provided by the Social Service Department and charged to the Mental Health budget. They are discussed at some length in the attachment to this report and will be the subject of some policy discussions with the Finance Committee on the 1981-82 budget. The services are, however, Short-Doyle claimable and are an appropriate part of the "overmatch" in view of the fact that these costs are no longer an eligible Title XX service. The Health Services Department is recommending that these services be cut to $350,000 in the 1981-82 budget. Action by your Board on these "Other Programs" would reduce the "overmatch" as follows: 0 254 Board of Supervisors June 25, 1981 Page 4 Remaining Net County Cost (from above) $2,963,000 Eliminate Knolls contract 61,000 Reduce Conservatorship 242,000 Exclude jail costs 268,000 Transfer or exclude Parents United contract 28,000 Exclude or terminate Crisis 8 Suicide 57,000 Intervention contract Remaining Net County Cost $2,307,000 The Legislature has passed, and the Governor has signed, SB 633 (Garamendil which reestablishes local match requirements in Alcohol/Drug/Mental Health programs effective July 1, 1981 as follows: Alcohol Programs 10% local match Drug Programs 10% local match State Hospital Care 15% local match Local Inpatient Psychiatric Care 15% local match Other Mental Health Programs 10% local match SB 633 also permits revenue from AB 2086 (Chapter 661, Statutes of 1980) to be used for the alcohol match. Since the AB 2086 revenue has already been committed by your Board to finance the Central County Detoxification facility, and since this revenue source substantially exceeds the required alcohol program match of 10% which during 1980-81 would have been about $94,000 (AB 2086 is expected to generate $25,000 a month in revenue), SB 633 has no effect on alcohol programs. It does, however, require the reinstitution of matches in Drug and Mental Health programs. The net county cost in alcohol programs is $491,527. Of this total, $371,234 in county funds supports the social rehabilitation program under which facilities like Diablo Valley Ranch are provided additional funds to insure that General Assistance clients will be able to have access to their services. This program appears to be cost effective in rehabilitating G. A. clients. Since this program was originally understood to be financed with county money, it is recommended that this amount be excluded from the "overmatch". This leaves the net county cost of alcohol programs at $120,000. Since revenue from AB 2086 can be used as the local match there is no need to provide this county funding and it should be considered "overmatch". Our total overmatch is thus reduced as follows: Remaining Net County Cost (above) $2,307,000 Exclude Social Rehabilitation Program 371,000 Remaining Net County Cost $1,936,000 In Drug programs, there will be a 100 county match required for 1981-82 as a result of SB 633. If there had been such a match required in 1980-81, it would have been in the amount of $63,000. Since this is a statutorily required local match, it must be excluded from the "overmatch" as follows: 0 255 Board of Supervisors June 25, 1981 Page 5 Remaining Net County Cost (above) $1 ,936,000 Drug Program Local Match 63,000 Remaining Net County Cost $1,873,000 The Drug program overmatch will then consist of $204,000 as follows: Total County Funds 1980-81 $ 375,000 Match for Federal Funds 108,000 10% Local Match 63,000 Drug Program Overmatch 204,000 In the Mental Health area we have an additional complication. As a result of SB 633 there will be a local match of 15% on hospital inpatient services and 10% on all other programs. According to the 1980-81 Short-Doyle Plan, Phase II, the net cost of "I" and "J" wards, against which the 15% match is applied equaled $993,000. This would have required a match of about $175,000. The 10% match on the remaining services would have been about $331,000. These amounts should be deducted from the overmatch as they are statutorily required. This leaves the overmatch as follows: Remaining Net County Cost (above) $1,873,000 15% Inpatient Match 175,000 10% Other Match 331,000 Remaining Net County Cost $1 ,367,000 Since the net county cost of Mental Health programs in 1980-81 was $1,198,000, the overmatch is $692,000, computed as follows: Net County Cost $1,198,000 15% Inpatient Match 175,000 10% Other Match 331,000 Net Overmatch 692,000 The total "overmatch" is thus: Alcohol Overmatch $ 120,000 Drug Overmatch 204,000 Mental Health Overmatch 692,000 Conservatorship 351,000 TOTAL OVERMATCH $1 ,367,000 To summarise, then, here is how we moved from a net county cost of $4,958,000 to a "true overmatch" of $1 ,367,000: 0 256 Board of Supervisors June 25, 1981 Page 6 1980-81 Net County Cost $4,958,000 Required Drug Program Match (federal) 108,000 Drug Program Match (10%) 63,000 Mental Health Inpatient Match (15%) 175,000 Mental Health Other Match (10%) 331,000 Developmental Disability Programs 1,887,000 Knolls Language Center (cancel) 61,000 Conservatorship (reduce service) 242,000 Jail Inpatient Services (disregard) 268,000 Parents United (transfer or exclude) 28,000 Crisis & Suicide Intervention (exclude or terminate) 57,000 Social Rehabilitation Program (disregard) 371 ,000 TRUE OVERMATCH $1,367,000 It is recommended that your Board refer this analysis to your Finance Committee for review as a part of the 1981-1982 budget, and report their recommendations to your Board when the budget is returned to you on July 14, 1981. Respectfully, M. G. WINGETT County Administrator MGW:clg Enclosures cc: Dr. Arnold S. Leff Dr. Donald Goldmacher Jonna Stratton Gordon Soares Bob Nash 0 257 CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT To: M. G. Wingett Date: May 11, 1981 County Administrator From- Arnold Sterne Leff, M.D. Subject: OVERMATCH AIND THE ALCOHOL/DRUG ABUSE/ ealth Services Director MENTAL HEALTH DIVISION Attached you will find a report prepared for the Alcohol/Drug Abuse/flental Health Division concerning county dollars being expended in their programs-- otherwise known as.overmatch. In it you will find analyses of the historical processes of overmatch dollars and reco,--mendations for how to eliminate sig- nificant portions of the overmatch as well as the division's plans to pro- gressively replace county dollars with other sources of funding, usually the state. I wish to point out that during the next fiscal year the division has success- fully negotiated and/or identified approximately $925,000 in state monies that will replace county dollars; $600,000 for the Miller Centers and $325,000 for the Central Count}, Detox Program. In addition, approximately 5200,000 to X250,000 are proposed in the Governor's budget for Mental Health augmentation dollars. It is planned that those dollars, which they have proposed, would directly re- place county dollars in existing programs. The division intends to continue pursuing state funding for both the Developmentally Disabled Program currently being county funded as well as funding for the AL/DA/MH programs. Finally, in our forthcoming proposed 1981-82 budget for the department, some of the programs that are listed in division documents as overmatch are recommended for reduction or elimination which will thus further reduce the total amount of overmatch dollars in the division's programs. DG:dfm Attachment 0 258 A-41 Hl�l CONTRA COSTA COUNTY . - HEALTH SERVICES DEPARTMENT To: Arnold Sterne Leff, M.D. Date: May 11, 1981 Health Services Director From: Donald Goldmacher, M.D. _/ N Subject: ELIMINATION OF COUNTY OVERMATCH Assistant Health Services Director IN A/DA/MH DIVISION PROGRAMS Alcohol/Drug Abuse/dental Health Reference: Board Order Dated September 30, 1981 Subject: Short Doyle Plan and Budget for Fiscal Year 1980-81 (Phase II) The purpose of this memorandum is to forward the attached study which we have developed with respect to the mandate for the elimination of County Overmatch in A/DA/MH programs by July 1, 1982, in accordance with the reference. Summarized below are our recommendations on this subject: Both our recommendations below and the full text of the study (ATTACHMENT 2) are based on the figures in the 80/81 Projections of County Contributions to A/DA/MH Programs (ATTACHMENT 1). Your attention is invited to ATTACHMENT 1 in considering our recommendations. RECOMMENDATIONS ALCOHOL PROGRAMS - Total - $261*395 Since the only true overmatch in these programs is the $26,395 generated by the County Employees' Assistance Program, we recommend that the Board approve our plan to bill on a pro-rata basis all departments benefitting from the program. DRUG ABUSE PROGRAMS - Total - $202,720 The true overmatch in these programs amounts to $36,638 for Methadone Detox- Medical, and $166,082 for the CCCJ Grant Phase-Out for a total of $202,720. We recommend no reduction in the overmatch for these programs pending development of a revised and increased schedule of client fees designed to overcome as much of the overmatch as possible. MENTAL HEALTH PROGRAMS - Total $756,043 The true overmatch in these programs amounts to 510,043 for Short-Doyle Mental Health programs and $746,000 for E, I, and J Ward expansion for a total of $756,043. We consider that it would be unwise to reduce these programs at 0 259 A-41 3JM1 Arnold Sterne Leff, M.D. May 11, 1981 Page 2 this time by eliminating all overmatch. We recommend continuation of overmatch in these programs while the department continues efforts to replace county dol- lars with new state funding. DEVELOPMENTAL DISABILITY PROGRAMS - Total - $1,886,551 These programs add up to $1,886,551 in true overmatch. The Board of Supervisors has assumed responsibility for the funding of these programs. We recommend con- tinued aggressive pursuit of state funding for all these programs, especially the Miller Centers, through the Developmental Services Department and the Regional Center of the East Bay. For FY 81-82, we are projecting $470,000 in new revenue from the State Developmental Services Department and $130,000 in new revenue from the Superintendent of Schools for the Miller Centers. OTHER COUNTY SUPPORTED PROGRAMS - Total - $1,COS,502 �v ' C 1. Knolls Language Center - $60,670 We recommend that this program not be funded by DHS and encouraged to seek funding from the Richmond Unified School District. 2. Conservatorship - $592,400 It is our plan to review this program and reduce it to what is legally re- quired. In the interim, we recommend continued Board support of this cost. 3. Jail - $267,532 The true overmatch in this program is generated by jail inmates brought to J Ward by the Sheriff. We request that the Board acknowledge that this Division is providing these services to jail inmates. 4. Families (Parents) United - $28,400 We recommend that this program be funded by the Department of Social Service as the appropriate agency or else be encouraged to pursue private or other funding sources. 5. Suicide Intervention - $56,500 Historically, this program has not received funding from A/DA/NH Division. We recommend that this program be eliminated and/or encouraged to seek private or other funding sources. HISTORICAL 90/10 MATCH (Column 11) The total amount of the historical 90/10 match is as follows: Alcohol Programs $ 93,898 (State 8 Federally Funded) Drug Abuse S/D Programs 63,419 Mental Health S/D Programs 441,604 O 260 $598,921 Arnold Sterne Leff, M.D. May 11, 1981 Page: 3 Themoratorium on the mandatory 10% county match is due to be lifted in January 1982. Therefore, it is our recommendation that the Board continue to provide the match pending clarification of its being reinstated as man- datory in order to avoid unnecessary program disruption. SLUMAR I Z I NG CONVENT The A/DA/MH Division has been successful either in obtaining new revenue or in negotiating with appropriate state agencies for new dollars for a total of $924,000 in F1' 81-82 as indicated below: Developmental Services Department $470,000 Superintendent of Schools 130,000 p{ ' •f Central County Detox (AB2086) 324,000 L Total $924,000 It is obvious from our efforts during the past year that the elimination of all county dollars from the Alcohol/Drug Abuse/Mental Health and Developmental Disability Programs will require significant additional efforts and a time line that extends beyond July 1, 1982. This is especially true because of a substantial adverse shift in the California State Government fiscal outlook. During the next two years, therefore, we shall continue to supplant existing county dollars with state dollars, as these state dollars become available, but we cannot count on the initiation of any new programs. Further, it is our intent to increase our revenue by carefully reviewing all programs that can bill for services. A subsequent report on possible sources of revenues and estimates of the amounts generated is currently being prepared. ATTACHMENTS 1. 80/81 Projections of County Contributions to A/DA/MH Programs 2. A Study on Elimination of Overmatch in A/DA/MH Programs DG:dfm 0 261 • . .1 f . . •' -ZF ir O 7L••4r i.r � !! L7 I.4` �` at I V1f P. :s; 1 i '1 . Ir. �•, I i s k. If C = 'r .+ 1 + I lii T / 5��•• _ _ T 1-1 I 1 _ _ f+C n If•Ora J IV I r a C.I.C V t: ` f.::C• �£rs, C'r n'i�f •'',•r.�-•Iw �TI`i vN=C7�1 L.-L•1� G • ._ `�1 o i i •G.=• _• ��,! ��' 1"•• ice• t _•4 C SCI j v `el i :.. t:'= C I c; 1 N IV ! q is i 1 / ..t 'f.• • I O , C e I IC• , �•yI H t iC• �G � 1 'C'', • ' C G 1 • 1 Q ` c-�• I 111 ! too 5.2 I 1�;• G i-1 ! r:! 1 i 1 ' I ..r rj O lCt � � 1 1 j • IWEIn INi r �;�^•• ! I 1 e.i ^ 1zSs 1 I j � � i i r`+ a-v• n —e a. ic� %amn !rl �•. cc ! ' •. x p•fY O Al t�={ n O L:1 `_ ` 1- .L=� t:r N! t•�C: 1 r•r:�ILj e�: Ivj oma: . +_ IZ=+ - r n tail N •L i Q fl�% ;1� -s I- v n c- ! A-. •••• rl i • — it i T � - •� M. - y - - - 64 - - _ _ M.". _ = 0 262 - 7 T, rn IT AM _ . 3 : _• .T - _ L - r - Sp - 'sem .. = G - !; r Lt- �•• C• i-F 7b S r � • a -a A7TACH11ENT 2 May 11, 1981 A STUDY ON ELIMINATION OF OVERMATCH IN A DA t1H DIVISION PROGRAMS GENERAL Prior to Proposition 13, most Short-Doyle funded programs were funded on a 90% state, 10% county match, with any county funds over the 10% match being considered 'overmatch". After the passage of Proposition 13, the 10% county match was suspended for all county programs (except the state hospital and federal grants) until January 1982. Traditionally, this county has provided more funding than the mandatory 10% match and continued to do so even after the requirement was suspended. Thus, "overmatch" has continued to grow, along with the ever-increasing costs of all our programs, both in this and in the other divisions of the Health Ser- vices Department. HISTORICAL DEVELOPMENT - 1. Alcohol Programs a. State and Federally Funded Programs ($1,229,931) Historically, Alcohol Programs received a 10% match of $101,985 or 1/9th of the unrestricted state/federal grant (Col. 8). However, we have shown the excess costs over revenue in these programs is $93,989. Since the historical 10% match is $101,985,, as already shown, we can simply use the lesser figure, or $93,898, as the historical 10% match (Col. 11). b. Social Rehabilitation Project ($371,234) These funds should not be considered as overmatch for the reasons out- lined below: This project constitutes a more effective mechanism for channeling funds formerly paid directly in the form of benefits to Welfare recipients. These funds were formerly paid to the contractor but are now paid directly to the program, eliminating cash Welfare benefits in the form of county dollars. One of the principal goals of the program is to keep alcoholics out of the Welfare system and to provide effective treatment. Instead of paying the client directly through Welfare checks, we reco=end that the money be placed directly in our budget. Eliminating the funding for this program would simply be transferring monies to different pockets and would revert to the former system which was counterproductive. Supervisor McPeak affirmed this when the question as to whether these funds would be considered overmatch was raised by one of our Advisory Board members present during the presentation of the Alcoholism Programs and Budget to the Finance Committee on October 4, 1980. The program has been very successful. 263 ATTACHMENT 2 May 11, 1981 Page 2 c. Central County Detox ($324,000) These funds will no longer be overmatch for the reasons outlined below: The Board of Supervisors mandated this program. H Hard, our former medical detox at the hospital, was closed and the detox services de- centralized to east and west county. Meanwhile, we were aware of the acute need for more beds in central county. Some encouraging negoti- ations developed with Mt. Diablo Hospital to establish an alcoholism service center with a 20 bed detox adjacent to it, but negotiations were not successful so the quest for additional detox beds and funding continued. In 1978, the Police Services Commission began a pilot program which con- centrated on more effective use of law enforcement procedures and time. The Commission found that too much of the officers' time was spent arresting and detaining alcoholics and recommended that a detox be used instead of jail. The police chiefs wanted the detox more centrally located. We were also aware of the expensive practice of the central county police in using ambulances to send alcoholics to the County Hospital. Mr. Liddy of the Police Services Commission suggested that a proposal be written and a request be made to the Board of Supervisors to fund the Central County Detox and that the Criminal Justice System would lobby for it. The Mental Health Director authorized the submis- sion of the proposal which had strong support from the Criminal Justice System and the Alcoholism Advisory Board. While seeking special rev- enue sharing funds for the proposal, the Board of Supervisors approved the program and funding. Under the new Statham Bill, the revenues from this program will replace county dollars entirely. County funds are ,to be replaced by revenue to be derived from increased drinking driver fines. d. County Employees' Assistance Program ($26,395) This is the cost of the county employees' assistance program which ser- vices all county employees regardless of the nature of their problem. This program was begun as a service of the Alcoholism Program and was paid for out of Alcoholism funds. However, it should be pro-rated to all departments because it serves employees of all departments and all departments benefit by it. It is our plan to bill other departments for this service on a pro-rata basis. 2. Drug Abuse Programs Short-Doyle Funded ($1,087,376) Excess costs over revenue in these programs is S171,914, since the his- torical lOti match is 1/9th of $570,770 (Col. 8), or $63,419, and 51082495 is the required match (Col. 10). a. Methadone Detox Hospital (S36,638) In 1978, outpatient methadone detox was dropped from Short-Doyle funding and is now a service charged to straight Medical only. The schedule of 0 264 ATTACHMENT 2 May 11, 1981 Page 3 maximum allowances for the complete 21 day episode is $202.50•per client. Again, this rate does not meet the actual cost of providing service (approximately $340 per episode). Also, we receive reim- bursement only for Medical eligibles (roughly 62% to 75% of client caseload). Although client fees are charged, we fall far short of the $300+ in cost. Finally, when the Outpatient Methadone Maintenance Clinics became Short-Doyle providers, we were required to significantly increase the on-site physician time from 4 hours Per week to 20 hours per week. With this requirement came no additional dollars to meet the increase in physician salary. b. California Council on Criminal Justice Phase-Out ($166,082) The Discovery Program, Methadone Maintenance Program, and drug con- tractors started on a three year California Council on Criminal Jus- tice (CCCJ) grant with a 10% county match. The passage of SB 714, which provided for state drug abuse monies (05), allowed for state augmentation during the CCCJ grant phase-out the last six months of FY 73-74. This allocation amounted to $140,000 earmarked for the methadone program and $148,000 to be spread amongst the remaining six drug programs. The county's prime commitment came in FY 74-75. Our 05 allocation for FY 74-75 was the same as our allocation for the last six months of FY 74-75. Hence, on January 16, 1975, the Board resolved to commit 100% additional county dollars of $140,000 for the maintenance programs, $148,000 for Discovery and three con- tracts, an additional $10,000 for the El Sobrante Valley Activities Center and Pittsburg Alternatives for Youth, and a 19.5% salary in- crease for the Methadone Program Director. For FY 75-76, there was only a 5% cost of living increase in state allocation each year (compared to our county cost of living increase amounts). No COL was given in FY 76-77. A 10.5% COL was awarded in 77-78 and again, in FY 78-79, no COL was allocated. Between FY 77-78 and TY 80-81, only a 15% COL was allocated. c. Potential of Fee Increases (We believe that the above justification could clearly exceed the overmatch if we had not previously exercised fiscal caution by freez- ing three positions in 79-80 and monitoring spending patterns.) Fur- ther, we are prepared to examine the possibility of doubling client fees. We now generate approximately 524,2CO in the maintenance clinics and $7,000 in the detox clinic. Increasing fees would generate at least an additional $31,000. We are currently exploring this mechanism for immediate action. 3. Mental Health Programs a. Short-Doyle Funded Programs ($11,066,639) Excess of costs over revenues is 5451,647. The IO% historical match is 1/9th of S3,974,436 (Col. 8), or $441,604, leaving a true overmatch (Col. 12) of only S10,043. 0 265 ATTACHMENT 2 May 11, 1981 Page 4 b. E, I and J Inpatient Wards Expansion ($746,000) During the past seven years, within Mental Health, we have had a con- tinuing problem of over population of patients within our inpatient services. Originally we had used a small screening unit which evolved into a holding unit of 4 beds on J Ward. This increased JAVard to 28 beds. J hard continued to be overcrowded, census at times reaching 66. Approximately five years ago, I Ward was established with the dual pur- pose of relieving J hard and providing an intensive family treatment ward for first and second break psychiatric patients. Stan Mayerson, the first director of the ward, secured staff from many sources; OT, RT, Nursing, Social Services, and the hiring of some new staff. Within a few years it became necessary to enlarge the Screening/Crisis Unit on B Ward--later moved to E hard. These expansions were also made to offset the overcrowding on J Ward, which continued to be the focal point for a negative image of all Mental Health Services. At this point the Mental Health Director decided to increase staff for the Screening/ Crisis Unit (E Ward) and also change the program design and staffing on J Ward. Originally nursing staff, four medical Stills and two MD's (psy- chiatrists) did the treatment and placement activities of the ward. These staff increases took place over the last 2-1/2 to 3 years. Also, I 11.'ard developed and implemented a Children and Adolescent Unit on the ward, further increasing the ward staff by seven persons. The total additional staffing of the 3 units (42 temporary employees) later was made permanent. On conversion of the temporary employees to permanent, the original cost increased by at least 26%. Added to this should be the COL for the past two years. Our estimate then for 80-81 is $746,000 in true overmatch. 4. Developmental Disability Programs a. Short-Doyle Funded Programs The DD Programs listed below have continued to receive Short-Doyle funding despite the fact that such funding was withdrawn from the Miller Centers. Opposite each program is shown the projected amount of county dollars (overmatch) in these programs for FY 80-81. It is our view that these programs could be eliminated entirely for FY 81-82 in order to eliminate overmatch: Geary Respite House $ 60,545 Lynn Center 124,000 We Care 290,935 Total S475,480 0 2613 ATTACHMENT 2 May 11, 1981 Page 5 b. George Miller Multi-Purpose Centers ($1,461,071) The Board of Supervisors has accepted the burden of these costs pending efforts to obtain funding from State Developmental Services, schools, and other sources. With the county funding Miller Centers entirely, there is a savings of state allocation that previously funded them. That allo- cation portion saved has been used to support other programs, thus saving the county money in those other programs. The county savings are then applied to the funding of the Miller Centers to complete the circle. The net effect is the loss of Federal Medical funding that could be realized through Short-Doyle. S. Other County Supported Programs a. Knolls Language Center ($60,670) This program, which has been partially supported by Short-Doyle funds and county dollars, should be discontinued and encouraged to seek private or other funding sources. b. Conservatorship Unit Cost Transfer ($592,400) Prior to FY 78-79, Conservatorship costs were borne by Social Service who, in turn, then claimed them against Title XX funds except for our contracted charges of $58,850 which we, in turn, claimed against Short- Doyle. Historically, A/DA/MH Division has not been required to pay for this program. In FY 79-80, Social Service sought to "purify" its accounting system by charging the full amount of Conservatorship costs to the Health Services Department. Actually, this was a result of a state controller's auditor's exception on a Title XX Audit Report which claimed that Conservatorship costs are claimable against Short-Doyle. Therefore, the full cost of $S92,400 became the true overmatch through the circumstances outlined above. c. Jail Programs ($473,267) Although these programs are funded by $205,735 in federal and state grants, the balance, or $267,532, is county dollars representing the cost of jail inmates brought to J Ward. The Board should acknowledge that this division is providing these services by allocating county dollars to cover these costs. d. Families (Parents) United ($28,400) This is a relatively new program which the Board approved on the basis of SO% county dollars and SO% Short-Doyle. However, it was later determined that no additional S/D money was available, resulting in 100% county fund- ing. We believe this program should be funded by the Social Service Department, as the appropriate agency, or else encouraged to seek private or other funding sources. 0 267 ATTACHMENT 2 May I1, 1981 Page 6 e. Suicide Intervention Historically, this program has been funded by county dollars and not by the A/DA/MH Division. If the Board is unwilling to continue to fund this program, we believe that it should be eliminated and encouraged to seek private or other funding sources. SUM1%tARY Attention is again invited to ATTACHI-TINT 1 - 80/81 Projections of County Con- tributions to A/DA/MH Programs. Referring to Column 12, true overmatch, we have addressed each identified amount and indicated how we believe the Board should deal with these figures. Therefore, based on the foregoing study, we present the following recommendations: RECONNENDATIONS ALCOHOL PROGRAMS Since the only true overmatch in these programs is the $26,395 generated by the County Employees' Assistance Program, we recommend that the Board approve our plan to bill on a pro-rata basis all departments benefitting from the program. DRUG ABUSE PROGRAMS The true overmatch in these programs amounts to $36,638 for Methadone Detox- Medical, and $166,082 for the CCCJ Grant Phase-Out, for a total of $202,720. We recommend no reduction in the overmatch for these programs pending development of a revised and increased schedule of client fees designed to overcome as much of the overmatch as possible. MENTAL HEALTH PROGRAMS The true overmatch in these programs amounts to $10,043 for Short-Doyle Mental Health programs and $746,000 for E, I and J Ward expansion, for a total of $7561,043. We consider that it would be unwise to reduce these programs at this time by eliminating all overmatch. We recommend continuation of overmatch in these programs while the department continues efforts to replace county dol- lars with new state funding. DEVELOPMENTAL DISABILITY PROGRAMS These programs add up to $1,886,551 in true overmatch. We recommend continued aggressive pursuit of state funding for all these programs through the Develop- mental Services Department and the Regional Center of the East Bay. Pending success in obtaining state funding, the Board may wish to consider the elimination of some, or all, of these programs. For FY 81-82 we are projecting $470,000 in new revenue from the State Developmental Services Department, and $130,000 in new revenue from the Superintendent of Schools for the Miller Centers. 0 268 ATTACH!kfENT 2 May 11, 1981 Page 7 OTHER COUNTY SUPPORTED PROGRAMS 1. molls Language Center ($60,670) We recommend that this program be eliminated and encouraged to seek fund- ing from the Richmond Unified School District. 2. Conservatorship ($592,400) It is our plan to review this program and reduce it to what is legally re- quired. In the interim, we recommend continued Board support of this cost. 3. Jail ($267,532) The true overmatch in this program is generated by jail inmated brought to J llard by the Sheriff. We recommend that the Board acknowledge that this division is providing these services to jail inmates. 4. Families (Parents) United ($28,400) Ile recommend that this program be funded by the Social Service Department as the appropriate agency, or else be encouraged to pursue private or other funding sources. S. Suicide Intervention ($56,500) Historically, this program has not received funding from the A/DA/MH Division. Ile recommend that this program be eliminated and/or encouraged to seek pri- vate or other funding sources. HISTORICAL 90/10 MATCH (Column II) The total amount of the historical 90/10 match is as follows: Alcohol Programs $ 93,898 (State $ Federally Funded) Drug Abuse S/D Programs 63,419 Mental Health S/D Programs 441,604 Total $598,921 The moratorium on the mandatory loo county match is due to be lifted in January 1982. Therefore, it is our recommendation that the Board continue to provide the match pending clarification of its being reinstated as man- datory in order to avoid unnecessary program disruption. 0 269 or CI, r r p..N r•=' A fC 'f• ���� _ !►�SGS N 1.11 e pr 4v -- O� ri (•"� rl r11 j.r 1 �-;_� e• ;cel v 1tD1 � ,�I i I 1 ct r 17, _ aI qt i t rc circ m P4 C%%C0 r toc 1. �� tC. fm i « c N 1 r! 941 C��C o \. 10 c :Z i Y:CLC C 1 `r—r 4 S 1 1 �•�r_ .-: 1 Q 1 .. n �1: �i .w e�� jZ 1+N c f C:i iptt aL .rrw r �� O Oj f If I Imo^ _� c o• cc+ !e 1 I tc r7 �S•� N cm C ' I I nw r C a t iC;u 2, i� • I — ..., i [ Nei a cm Ci CU -� IYi3C c vi a-11 r r- -;E- 1 �? .i Iait:Y. CD Ic r, ( � •;�{ S I !� � !S' fill! �"� ::1 c 1- a •�I 50. C'' ( r ... _ i L-i r.-i (t.%! sjI r r fti N IN' e w • i .� 1..I C t6 I ^ N N r it II t ^w r�{ `� i C }a -a Iv} i 1 n =. ;s •' I -+f Ct'7 IO VrOr,N v m cc rCC I C•1CL�_ '_I CCS CC .- .r r^ncc► 1.� _{ no In s- � r� r - N c rs o cG Nr NIOV ! 'Ns rl vim^.= 'NI — ctrN m f"! � r_ .•u rr E ' ► •' .• aL AV 270 } In On Boated of Supwvisors of Contra Costa County, State of California June 30 • 19 &L In the At~of Appointments to the Neighborhood Preservation Committee (Mountain View Area) of the Countywide ,- Housing and Community Development Advisory Committee. Supervisor N. C. Fanden having noted that the terms of office of Elinore Cossel, Evelyn Alford, Linda Wildes, and Irene Howes on the Neighborhood Preservation Committee (Mountain View Area) of the Countywide Housing and Community Development Advisory Committee expire on June 30, 1981 and having recommended that Ms. Cossel, Ms. Alford, and 111s. Wildes be reappointed and Harold Devincenzi, 742 Palm Avenue� Martinez 94553, be appointed for four-year terms ending June 30, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the following vote of the Board on June 30, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify " the fore0oiiq k a true and cc -d aW of m adsr eiMsrod on the minutes of said 8wrd of Supervisors on the 4100 afonsoid. CC: Appointees wdd my hand aid dw Seoi of the 11o0rd of Neighborhood Preservation B"Wrvi"" Cte. via Planning Dept. IS "_10th day of tu.,p 19AL Director of Planning _ County Administrator �� � OLSSON, CNrk BY Deputy C6& Ronda Ankfahl H-24 3/79 15M 0 .1 j r In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 11 In the AU Mw of Reappointment to the Countywide Housing and Community Development Advisory Committee. Supervisor T. Torlakson having noted that the term of office of Frances Greene as the Supervisorial District V repre- sentative on the Countywide Housing and Community Development Advisory Committee expires June 30, 1981 and having recommended that she be reappointed for a four-year term ending June 30, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by the following vote of the Board on June 30, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that " forego b o true and cornet copy of an order eiNwed on the minutes of said Board of Supervisors on the data aforesaid. CC: Frances Greene wMnm my hand and the Seal of the bard of Countywide Housing and Supervisor Community Development affixed dais 30th day of June 19� Advisory Committee via Planning Dept. Director of Planning r � ' � ` County Administrator D"wey CNrk Ro Amdahl H-24 3179 15M 0 272 Super In the 800rd of 41UPW"iso�s Of Contra Costa County, Stag of California June 30 In dw AU*w of Appointment to the Neighborhood Preservation Committee (West Pittsburg Area) of the Countywide Housing and Community Development Advisory Committee. Supervisor T. Torlakson having noted that the term of office of Maurice 0. Ortiz, Jr. on the Neighborhood Preservation Committee (West Pittsburg Area) of the Countywide Housing and Community Development Advisory Committee expires June 30, 1981 and having recommended that Thelma Joyce Johnson, 49 Delta Drive, Pittsburg 94565, be appointed for a four-year term ending June 30, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by the following vote of the Board on June 30, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify than the farpoing h a tnie and cornea aspy of ON oder er 1 - 1100 the minutes of soil bord of Supervisors on die dolt ofa+void. CC: Thelma Joyce Johnson WdM my hoed aid dw Seal of Ow hoard of Neighborhood Preservation SuPwvbm Cte. via Planning Dept. oWund " 30t2y y of June ' 19-11 Director of Planning County Administrator pLSSON, CNrk Deputy Clerk da hl H-24 309 ISM 0 273 3 t In the Board of Supervisors of Contra Costa County, Stott of California June 30 , 19 8_ In the Molter of Approval of Contract with Council of Churches of Central Contra Costa County for Counseling and Chaplaincy Services in the Adult Detention Facilities. The Board having considered the request by the Sheriff- Coroner and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County a Contract with the Council of Churches of Central Contra Costa County for Counseling and Protestant Chaplaincy Services, in the adult Detention Facilities from July 1, 1981 to June 30, 1982, at a total cost not to exceed $17,820. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify thud the fonmr** Is a trw and co-ed copy of m ordw it 8 an the minutes of said doord of Supervisors an the daft aforesaid. WAN= nay hood cad the Seal of the bard of Orig. Dept. : Sheriff-Coroner superwom cc: County Auditor-Controller aWmd 30thday of June . 19 81 County Administrator Contractor (vis Sheriff) J. R. OLSSON. Clerk gy Do" CWA inda L. Page H-24 3/79 15M 0 274 In taw Board of Sup�viso�s of Contra Costa County, State of California June 30 , 19 U_ In dw Matter of Appointment to the Contra Costa County Drug Abuse Board. Supervisor T. Torlakson having noted that the term of office of Connie Ives as a Supervisorial District V representative on the Contra Costa County Drug Abuse Board expires June 30, 1981 and having recommended that Dennis G. Bourgeois, 3350 Estero Drive, San Ramon 94583, be appointed for a three-year term ending June 30, 1984; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by the following vote of the Board on June 30, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby mrtify that tiw fo pomp b a trw and cornet aW of an erdw rMrrod an Ow minutes of said bard of SupwWson on "dote afawoid. CC: Dennis Bourgeois WNFAM my hand and Nw Ssol of dw bard of CCC Drug Abuse Board SuPWvbc rs County Administrator or=W this 30th day of June 19 7 OLSSON. Clark = Dgnsy Clark da Amdahl H-24 3/79 15M U 275 5 --n IN THE BOARD OF SUPERVISORS OF CONTRA (DSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Report of the Finance ) Committee on Establishment ) June 30, 1981 _ of a Mobile Mental Health ) Crisis Team. } On January 27, 1981, the Board of Supervisors referred to the Finance Committee a suggestion that the Board authorize establishment of a mobile crisis team which could respond with or instead of law enforcement agencies to calls which appear to involve domestic violence or other overt acts which may involve the need for Mental Health intervention. In addition to the referral to the Finance Committee, this proposal was referred to the Mental Health Advisory Board with the request that the Mental Health Advisory Board make recommendations to the Finance Committee on the relative priority of the mobile crisis team to other existing Mental Health programs. The Mental Health Advisory Board has thus far been unable to establish program priorities and determine the relative priority of a mobile crisis team. The Finance Committee therefore recommends that this item be removed as a referral to our Committee and be left on referral to the County Administrator for further referral to the Board if and when the Mental Health Advisory Board is able to establish such program priorities. Sunne Wright McPeak Nancy C. F�edea n Supervisor, District IV Supervisor, District II IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. CEP.77F IrD COPY I certify that thl,c Is a 6111. Into correct eA1 al the, ort;tna! rlow-urne.a a+!,?t K. n. t1le in my Orf W# and Ow, It wa :41•,r••I r: rtl<.•.t•rd by the Dowd at Scrr. [.: r: l'�f.'• r �'.,,e•. ca:ttnrn;a, o4 thr djt. .:: Ca:k :"r••�.,.• t n C:r.: :s..1 Boast!of Supetr�rpe�1 cc: County Administrator L�. Health Services Director J` SUN 30 1981 District Attorney oa ,.._.i.,■; County Counsel Public Defender Sheriff-Coroner Welfare Director Mental Health Advisory Board Probation Dept. 0 276 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed Twin ) Ten-Story Towers in Buchanan Field ) Flight Path, ) Detroit and Willow Pass, Concord. ) June 30, 1981 The Board having received a June 22, 1981 letter from Virginia Schaefer, Chairman, Contra Costa County Aviation Advisory Committee, expressing appreciation to the Board for filing an appeal of the Concord Planning Commission decision to issue a use permit for the construction of twin ten-story buildings in the approach to Buchanan Field's runway 32-R, and expressing its displeasure with the height of the proposed structures and pledging to work with the Board of Supervisors and the Public Works Department to strengthen the County's position; and The Board having also received a June 24, 1981 memorandum from the Acting Public Works Director recommending that the Board reaffirm its previously expressed opposition to the ten-story towers; and The following persons having appeared to urge the Board to oppose the Concord Planning Commission's decision to issue a use permit for said construction, and having responded to the Board's detailed questions related thereto: Mrs. Grace Ellis, Chairman, Airport Land Use Commission E. Dale Thompson, Airport Land Use Commission Donald Doughty, Airport Land Use Commission Donald Flyn, Manager of Airports; and Board members having discussed the matter at length; and Supervisor R. I. Schroder having commented that it concerned him that the Concord Planning Commission had approved the towers against the Boards's recommendation on the basis of an Environmental Impact Report Negative Declaration, indicating that it appeared to him that two buildings of the square footage proposed would have some environmental impact on that area, and having requested staff to determine if the Negative Declaration should be challenged; IT IS BY THE BOARD ORDERED that RECEIPT of the aforesaid communications are ACKNOWLEDGED. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. CERTIFIED COPY 1 certify th:r this is a f::'!. ta:e K co::ecr copy of the ori,-ina:locum nt s:::i.::! in: ::::;c.and r^.:r it vas Passed Contra Ctrsn Gnr.-y, (_"'. ...::, err t':_ dz:_ ATTEST.-J. R.OLS-":id.C:c,t:-Clcri;ti c::-ra7:iu Cfcrl: pf,said Board of Snp,c�eL . by Ucpury Clerk.N 301981 Diana M.Hlw n cc: Airport Lane Use Commission via Public Works Public Works Director County Administrator 0 277 In the Spored of Sup�vi:o� of Contra Costa County, State of Califomia June 30 , 19 81 In the Matter of Reappointment to the Human Services Advisory Commission. Supervisor T. Torlakson having noted that the term of office of Lee Johnson-Kaufman as a Supervisorial District V representative on the Human Services Advisory Commission expires June 30, 1981 and having recommended that she be reappointed for a four-year term ending June 30, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by the Board on June 30, 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 a-ft- on the minutes of said doord of Supervisors on the date aforesaid. Witness my hand and dw Sed of Ow Board of Supervisors cc: Lee Johnson-Kaufman 7GIorifa day of 19-JUL Human Services Advisory RON Commission County Administrator OL CNrk County Auditor-Controller Depuy Clerk M.2 Paloma H-24 3179 15M 0 278 In Ow Board of Sup�rvaors of Contra Costa County,, Stag of Catifomia June 30 , 19 81 In the Matter of Approval of Contract with Superintendent of Schools for School Program in the Adult Detention Facilities. The Board having considered the request by the Sheriff- Coroner and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County a Contract with the Contra Costa County Superintendent of Schools for administration of a School Program in the Adult Detention Facilities from July 1 , 1981 to June 30, 1982, at a total cost not to exceed $30,870. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby unify that the foregoing is a true and aorred a" of an order euNered on the minutes of said Board of Supervisors on the dab aforesaid. Orig. Dept. : Sheriff-Coroner Wionses my hand and the Seo! of the Board of cc: County Auditor-Controller *4**rvis fs County Administrator aWbod this 30thday of June 19 81 Contractor (via Sheriff) J. R. OLSSON, Clerk By oepwy CI«k Linda L. Page H-24 3R9 15M1 0 279 M the 800of Sup�rvis of Contra Costo County, Stop of Colifomio June 30 In the money of Claims for Tax Refund for 1980 Lien Date. The Board having received a June 15, 1981 letter from Jay R. Martin, attorney with the law firm of Crosby, Heafey, Roach and May, submitting claims for tax refund for 1980 lien date on behalf of the Atchison, Topeka and Santa Fe Railway Company, The Western Pacific Railroad Company, Sacramento Northern Railway and Tidewater Southern Railway Company; IT IS BY THE BOARD ORDERED that the aforesaid claims are REFERRED to County Counsel. PASSED by the Board on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, RePeak Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the fonpoing is a trio and cornet copy of an order @ -isrod an the minutes of said doord of Supervisors on the date oforewg& Wihws my hoed and dw Sed of the Ibard of c c: Jay R. Martin Su;tervisors County Counsel aced this 30th day of June . 19 81 County Administrator J. R. OLSSON, CNrk inda L. Paget Clerk H-24 3/79 15M 0 280 In tlw Board of SY�flllgOfi Of Contra Costo County, Slog of California June 30 M the/Hotter of Appointment to the Animal Services Advisory Committee. Supervisor T. Torlakson having recommended that Wayne Thomas, 1100 Buchanan Road, Pittsburg 94565, be appointed as the Supervisorial District V representative on the Animal Services Advisory Committee; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by the following vote of the Board on June 30, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the fonVoinp is o tree and correct copy of an order erMerod on tiw minutes of said Board of Supervisors on de daft aforosakL cc: Wayne Thomas WNL my hoW and dw Sed of the itoord of Animal Services supw V County Administrator crmd d 3Otlyoy of June . 19 1 ti LSSON, CNrk y► ' Dgwly► Cleric 0 281 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of Coiifornia June 30 , 19 81 In the /Hofer of Correctional and Detention Services Advisory Commission. The Board having received a June 18, 1981 letter from James Davi, Chairman, Correctional and Detention Services Advisory Commission, requesting that William C. Cooper be ratified as the alternate to Jane Beatty on the Correctional and Detention Services Advisory Commission; IT IS BY THE BOARD ORDERED that Mr. Cooper is RATIFIED as the alternate for Ms. Beatty on the aforesaid Commission. PASSED by the Board on June 30, 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 erNered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seel of the Board of cc: William C. Cooper Supervisors Correctional and Detention~ this 30th day of June 19_� Services Advisory Commission i(k County Sheriff-Coroner County Administrator OClerk County Auditor-Controller dy2DV�D"ummftly CNrk Gloria M. Palomo H-24 3/79 15M 0 282 In the Board of Sup visas of Contra Costa County, State of Califomia June 30 fit 81 M She MMM of Crisis Nursery, Concord. Supervisor McPeak having brought to the Board's attention that a problem exists in obtaining a license from the State Department of Social Service for the Crisis Nursery in Concord; and Supervisor McPeak having recommended that the Board order the County Administrator and County Welfare Director to contact appropriate members of this County's legislative delegation in an effort to resolve any problems which may exist in obtaining the necessary license; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED BY THE BOARD ON JUNE 30, 1981* by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing k a irw and correct copy of an order eiMeron the minutes of said Board of Supervisors on the dab aforesaid. Ori g: County Administrator Widnes my hand and lace Sed of the Board of Human Services Supervisors County Welfare Director anieed Nis 0thday of June _ 19 81 Senator Dan Boatwright Assemblyman William Baker Supervisor Sunne McPeak J. R. OLSSON, Clark By .1 Z A-Aw Oepuhr Cleric eanne 0. Magli H-24 3/79 15M 0 283 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Report of the Internal ) June 30, 1981 Operations Committee on ) Proposed Water Supply ) Ordinance. ) On March 31, 1981, the Board held a public hearing on the water supply ordinance following which the hearing was closed and the proposed ordinance was referred to our Committee for further review. The Internal Operations Committee has met on several occasions and has endeavored to amend the ordinance in order to reflect the testimony provided at the public hearing. The attached proposed ordinance has been amended to include an introductory section setting forth -the purpose of the ordinance. In addition, we have recommended amendments to the ordinance to provide for a $5000 performance bond which would have to be posted by any well driller in order to guarantee compliance with the terms of the ordinance. The Internal Operations Committee is now satisfied with the water supply ordinanpW and recommends that the Board introduce the proposed water supplf waive reading of the ordinance, and set July 7, 1981 as the dider adoption of the ordinance. 22kiml oberer Tom Torlakson Supervisor, District III Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED, the water supply ordinance is INTRODUCED, reading waived, and July 7, 1981, is FIXED for adoption. PASSED by the Board on June 30, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. CER77FJED COPY cc: Health Services Director I tertffT that this is a full, true & correctCopt of Director of Planning the original document wBich is on file in my office, and that it was parsed & adopted by the Board of Public Works Director Supervisors of Contra Costa County, California, on Director of Building the date shorn. A.Ti:3T: J. R. OLSSON, County E ezo:ficio Clerk of said Board of Superrlsom Inspection q n4 Clerk.. County Counsel 6/30/81 County Administrator ao.�__.�. oro y C ass 0 284 In the Board of Superiison of Contra Costal County, State of California lun -in . 19 .8L In the Matter of Rates for Televents, Inc. Services. The Board having received a June 26, 1981 report from the Joint CATV Commission recommending that the County rescind the rate increase granted to Televents, Inc. and that the rate return to $6.50 per month; IT IS BY THE BOARD ORDERED that August 11 , 1981 at 2:30 p.m. is FIXED for hearing on the Joint CATV recommendation. IT IS BY THE BOARD FURTHER ORDERED that the aforesaid Commission's recommendation is REFERRED to the Public Works Director, the County Admin- istrator, and County Counsel for review and report prior to the August 11 , 1981 hearing date. PASSED by the Board on June 30, 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 M is @ an the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Public Works Wilmer nay hand and the Seal of the Board of County Administrator Supervisors County Counsel affixed "_IQI&-day .lune 19 Televents, Inc. Joint CATV Commission Via Public Works �, J. R. OLSSON, Clerk Deputy clerk Maxine M. Neufel H-24 W79 15M 0 285 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Acknowledging Receipt of ) Results of Election to ) June 30, 1981 Contra Costa County ) Employees' Retirement Board ) The Board having received a memorandum from the Assistant County Registrar transmitting the Certificate of County Clerk J. R. Olsson to Result of the June 16, 1981, Contra Costa County Employees' Retirement Board election, indicating that the following votes were determined: Member of Retirement Board Office No. 3: Richard Cabral 923 John N. Christolos 497 Andy French 92 Scatterings 16 Total 1,528 Member of Retirement Board Office No. 7: Bill Cullen 251 William David Shinn 135 Scatterings 2 Total 388 and further indicating that Certificates of Election have been issued as follows: Member of Retirement Board Office No. 3: Richard Cabral Member of Retirement Board Office No. 7: Bill Cullen IT IS BY THE BOARD ORDERED that receipt of the aforesaid Result of Election is ACKNOWLEDGED. PASSED on June 30, 1981, by the following vote of the Board: 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. Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of June, 1981. J. R. OLSSON, Clerk By - , Deputy Clerk cc: County Clerk-Elections rothy Is County Administrator 0 286 7' In the Board of Supervisors of Contra Costa County, State of Califomia June 3 0 19 81 In Ow Matter of Authorizing Provision of Legal Counsel IT IS BY THE BOARD ORDERED that County Counsel is AUTHORIZED to appear with Supervisor N. C. Fanden at a deposition hearing in U. S. District Court Action No. C81 2376 TEH, Televents, Inc. vs. City of Martinez, et al. PASSED BY THE BOARD on June 30, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, NcPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the lo -gainis o true and cornet aW of aw order eiMered on the minutes of said doord of Supervisors on the doN afaosaid. Orig: Administrator M/dness my hoed and do Seal of due Board of cc: County Counsel Supervisors Supervisor Fanden oWuwd this 30thday of June 19 8� J. R. OLSSON. Clark syDeputy Clerk inda L. Page H-24 3/79 15M 0 287 In the Board of Supervisors of Contra Costa County, State of California June 30 , 19 81 In the Motter of Presentation by County Assessor with Respect to Property Assessment Roll for 1981-1982. Carl Rush, County Assessor, appeared before the Board this day and advised that the local property assessment roll for 1981-1982 will be delivered to the County Auditor-Controller on July 1 , 1981. Mr. Rush informed the Board that the roll showed an increase of $2,535,194,789 or 14.4 percent over the previous year for comparable property and that the assessment increase falls into three major categories: revaluation upon change of ownership (63 percent), new construction (25-1/2 percent), and 2 percent annual inflation factor (11-1/2 percent). Mr. Rush noted that the county property assessment roll now consists of 237,249 parcels of real property, an increase of 7,718 parcels over the previous year, and 37,235 unsecured accounts which include 16,272 assessable boats and 686 aircraft. It was also noted that the State Board of Equalization utility roll was not included in the reported figures and that said roll , compiled in Sacramento, should be completed around August 1 , 1981 . Chairman T. Powers thanked Mr. Rush for his presentation. THIS IS A MATTER FOR RECORD PURPOSES ONLY. a Matter of Record 1 hereby certify that the fon pohM is a true and correct copy of mad entered on dwr minutes of said Board of Supervisors on the daft oforesaid. Witness my hand and the Seal of due Board of Supervisors cc: County Administrator offumd this� of June 19 81 J. R. OLSSON, Clerk ByLA Oeputy Clerk Diana 'M. Herman H-24 3179 15M 0 288 June 30, 1981 Closed Session. At 1 :15 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation and labor relations. At 2:40 p.m. the Board reconvened in its Chambers and continued with the calendared items. And the Board adjourns to meet on July 7. 1981 at 9 a-m_ in the Board Chambers, Room 107, County Administration Building, Martinez, California. om Porters, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 290 The preceeding documents contain d"(2 pages. • �� ' g $' E �uN TVESppY