Loading...
HomeMy WebLinkAboutMINUTES - 06091981 - Comp Min Pkt • • 1981 NE , TUESDAY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO OFDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY June 9, 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 0 o�a1. In the Board of Supervisors of Contra Costa County, State of California .lune 9 , 19 81 In the Molter of Ordinance(s) Adopted The following ordinance(s). was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 0002 In the Board of Supervisors of Contra Costa County, State of California. June 9 019 81 In the Matter of Rezoning Ordinance No. .81-17, 2421-RZ, Orinda Area. The Board on April 7, 1981 having introduced Ordinance No. 81-17 giving effect to rezoning application 2421-RZ, Orinda area, filed by Mackinlay, Winnacker, McNeil AIA & Associates, Inc. , and having heretofore fixed this date for adoption of same; and Supervisor R. I. Schroder having stated that the construc- tion yard on the subject property still has not been cleared, and having recommended that the second reading of the ordinance be deferred to July 7; IT IS BY THE BOARD ORDERED that July 7, 1981 is fixed for adoption of Ordinance No. 81-17. PASSED by the Board on June 9, 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 enter«) on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Mackinlay, Winnacker, affixed this 9th day of June 19 81 McNeil AIA & Associates Claude T. Lindsay Bob Bidlingmaier J. R. OLSSON, Clerk Director of Planning By &lit- 46e ,- . Oeputy clerk Vera Nelson 0 0003 H-24 3179 15M ORDINANCE NO. 81- 37 (Compensation for Merit Board Members) The Contra Costa County Board of Supervisors ordains as follows to provide for compensation and expenses of members of the Contra Costa County Merit Board. Section I. Merit Board Compensation and Expenses. (a) Each merit board member shall, as compensation for his or her services as such, receive seventy-five dollars per meeting attended, but not more than twenty- four meetings (one thousand eight hundred dollars) per calendar year. (b) Each merit board member shall also be reim- bursed for mileage and other expenses reasonably and necessarily incurred in the discharge of his or her duties, as provided by resolution of the Board of Supervisors. 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 9, 1981 by the following vote: AYES: Supervisors — Fanden, Schroder, McPeak, Torlakson, Powers. NOES: Supervisors — None. ABSENT: Supervisors - None. ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board ! / By: ` / t Diana M. Herman, Deputy Ch firman of the Board [SEAL] ORDINANCE NO. 81- 37 0 0004 POSITION ADJUSTME NT REQUEST No: �n Department Public Defender , : I 0dri#41 0243 Date 5-21-81 Action 'Requested: Decrease hours of tdfE 5StGging Clerk, POS-%3-002 from 40/40 to 24/40 Proposed effective date: 6-5-81 Explain why adjustment is needed: Employee unable to work full time and we wish to retain employee Estimated cost of adjustment: .s"� G�Ynty ED Amount: Vit,� 'J I . Salaries and wages: MAY 2 6 1981 $ 2. Fixed Assets: (.(:c,b-t .c tew and cost) $ _ r.0►rinistrato r Estimated total $ Signature War Head Initial Determination of County Administrator Date: May 27, 1981 To Personnel: Request recommendation. County Admifiistrator Personnel Office and/or Civil Service Commission Date: - - Classification and Pay Recommendation Decrease hours of Supervising Clerk position #43-02 from 40/40 to 24/40. Study discloses duties and responsibilities remain appropriate to the class of Supervising Clerk. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Supervising Clerk position 43-02 to 24/40, Salary Level 394 (1225-1489). Can be effective day following Board Action. er onne ire t Recommendation of County Administrator Date: JUN - 8 1981 FRecommendation a,,.. ed JUN 10 1981 County Administrator Action of the Board of Supervisors JUN 9 � Adjustment APPROVED (�'E8) on J. R. OLSSON, County Clerk Date: UN 91981 By: -& �&� C . Matthews APPROVAL o3 -this adjus;bment eomst tutes cul App~,-optic-.o►t Adjud.tmeivt and Pwonnet Reso.Cu}ion Amb dmc+it. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0005 CONTP,A• ^,OSTM COUNTY ` APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIIATION UNIT: ACCOUNT CODING Contra Cosa County Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET -DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1QUANTITY 7100 2310 Professional Services 10,000.00 -7/00 (0301 RESERVE Far, GoAf7i1VGEA/C Y /0,000 7/00 b30, APPROPRIAOLE AI W/ REVEn IAE X0000 ZLL ROVED 3. EXPLANATION OF REQUEST AUDITOR,-f F�� f 3 By: Dote / Funds deposited by Pete LaCava, developer, for install- ation of Crater supply system improvements for fire C UNTY ADMINISTRATOR protection — Pacheco Offramp at Nardi Lane. JUN/ Y 19B1 Per Board Order November k, 1980. By: Date BOARD OF SUPERVISORS Su,cn Ors Porn.randm YES: Sdr,:cr,.•.::1'r.:.I'�rLlsun NO: JUN /9 981 J.R. OL S , CLERK 4. Chief 6/ 2/81 /��, CZ;(,(�C.F.ti« suNATuRc rinc oArc ^y. (/f' APPROPRIATION A POO 3 ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIOE 0 0006 WWI' CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I DEPARTNENT OR ORSANIIATION UNIT. AttouNi toDlNt Contra Costa County Fire Protection District ORSANIZATION ACCOUNT z REVENUE DESCRIPTION INCREASE 4DECREASi 7100 9965 Water supply system deposit 10,000.00 p====___ Gent: _ ie,888.88 rr _C /APPROVED 3. EXPLANATION OF REQUEST AUDITOR=f ,CpNTROLLER � .� t� /�j Funds deposited by Pete LaCava, developer, for Inst: By: Dore ation of water supply system improvements for fire COUNTY, A MINISTRATOR protection - Pacheco Offramp at Nardi Lane. qq Per Board Order :November A, 1980. By: Date 6�Q BOARD OF SUPERVISORS GIrm ium F.,Urrs.r,!'j?"% YES: No: "� JUN *� Date J.R. OLSSON,LLERK , w�1� Chief 6/2/81 // 516tVATURE TITLE GATE By: REVENUE ADJ. RAOO JOINIAL 10. (M0134 Row.2/79) 0 000'7 t t 1 r CONTRA COSTA COUNTY t �`"•`� APPROPRIATION ADJUSTMENT Page 1 of 2 T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM MO• TITi DECREAS> INCREASE 0990 6301 Reserve for Contingencies 176,560 0055 1011 Perm. Sal 22,730 1044 Retirem 5,230 1063 Unempl . Ins. 200 1070 Wrkrs. Comp. 1,840 2500 1011 Perm. Sal 7,040 1014 Overtime 704 1044 Retirem 1,620 1063 Unempl . Ins. 66 1070 Wrkrs. Comp. 560 2545 1011 Perm. Sal . 7,040 1014 Overtime 704 1044 Retirem. 1 ,620 1063 Unempl . Ins. 66 1070 Wrkrs. Comp. 560 2535 1011 Perm. Sal 14,080 1014 Overtime 1 ,408 1044 Retirem. 3,240 1063 Unempl . Ins. 132 1070 Wrkrs. Comp. 1 ,120 2575 1011 Perm. Sal . 21 ,120 1014 Overtime - 2,180 1044 Retirem 4,850 1063 Unempl . Ins. 200 Wrkrs, 1 ,550 P 'P S 0 0008 CONTRA GO$TA COUNTY APPROPRIATION ADJUSTMENT - Page 2 of 2 T/C 27 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner - ORGANIZATION sus-OBJECT 2. FIXED ASSET `ECREAS� INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEN NO. TITt 2580 1011 Perm. Sal . 53,970 1014 Overtime 5,400 1044 Retirem 12,410 1063 Unempl . Ins. 330 1070 Wrkrs. Comp. 4,530 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON LLE �/ . To correctly fund the Salary & Benefit increases By: � ' Dot• �/3/E resulting from the October, 1980, D.S.A. pay raise ($160,000) and the March 1, 1981, "spin-off" raises COUNTY ADMINISTRATOR ($16,500) By: Date BOARD OF SUPERVISORS Sup cnisnn Power%.FandM YES: Sch:.a«.+trr�i.Turl,lwn W�N0: .r JUN 91981 011 / J.R. Q�.SSO , CLERK 4. Admin.Svcs. Asst. 6 J SIONATURE TITLE DATE By: / � �1dzbzz'a APPROPRIATION A poi) 5336 ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERS/3101E 0 0009 • CONTRA COeto COUNTY � APPROPRIATION ADJUSTMENT T/C 2 T f ACCOUN i COMING I. DEPARTMENT OR DRCANIZATION UNIT Jr Delta Marhsal _ G; ORGANIZATION SUB-OBJECT 2. FIXED ASSET :<a CRFAS_E> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITI - 0265 1013 Temporary Salaries 1 ,865 14951 Purchase modems for computer communication ppl 2 system 1 ,865 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CObj / &/ �� Need for temporary salaries dedined due to vacancy. By. - Dor. / Modems arrived sooner than expected. COUNTY ADMINISTRATOR C By: — Date BOARD OF SUPERVISORS YES: supervisors Pu,,.F�}sdeq No: •'�ZCrKQ JUN 91981 On ^ J.R. OLS5 , cLEP.K Delta Marshal 05,28/� !� USE TITLE DATE ` By: ` v �L ^ �-� APPPOPRIATION A POO AD1 JOURNAL 30. (N 129 R*v 7/77) SEE INSTRUCTIONS ON REVERSE 310E 0 0010 CONTRA COSTA COUNTY APPROPRIA710N ADJUSTMENT T/C !7 ACCOUII CODIIC 1. DEPAITNENT 01 OICAIIIATIII 1111: SUPERIOR COURT 2000 G, OICANIIAT101 iU1-0IJECI 2. FIXED ASSET 4DECREASE,> IICIEAS` OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. QUANIITT 2000 2316 Data Processing Supplies $ 12 ,575 2351 Jury Fees & Expenses 89000 2352 Witness Fees & Expenses 89000 2102 Books-Periodicals-Subscriptions 15,000 2130 Small tools & instruments 95C 2160 Clothing & personal supplies 135 2200 Memberships 30C 2250 Rents & Leases-equipment 1280( 2261 Occupancy Costs Rented Bldgs. 3,64( 2276 Mntn Radio-Elec Equip. 1,00( 2284 Request Mntn 5,00( 2301 Auto mileage employee 20( 2302 Use of county equipment 25( 2305 Freight 4( 2477 Educational supplies and courses 26, 1011 Permanent Salaries 9,900 1013 Temporary salaries 5,40 2314 Contracted temporary help 4,50 2010 2200 Memberships 4 2284 Requested Mntn 5 2270 Mntn equipment 95 2303 Other travel employee 2C 2170 Household expense 200 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTR ER Internal adjustments to balance, and to cove / L . temporary salaries and contract labor hired By' pet' to fill vacancies; some data processing COUNTY ADMINISTRATOR supplies were charged to office expense account because of dedicated computer systeTr By: Dot° (rD/3/S� BOARD OF SUPERVISORS YES: Staly kors Pou-cm.Fah&-n. Schcudcc.McFcil.Tut!,k up NO: -7ur)-f-el JUN 9 �� on / l 1Xa'/Z-------_,.Superior Court Adm. J.R. OLSSON, CLERK �. _ ` �-��'' . � Y1[ TITL[ By: �%'cw����`- APPRINIATIBN A POO AOJ. ANIBAL 10. (N 129 Rov 7/77) SEE INSTRUCTION• ON REVERSE SIDE 0 �4'li ` CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT - I DEPARTNENT 01 01CANIZATIll (IIT: �• ACCOUNT COOnC SUPERIOR COURT 2000 : 01C1111AT10N SUI-OIJECT I FIXED ASSET <DECREASQ INCIEASE IIJECT Of EXPENSE 01 FIXED ASSET ITEM 10. WANTITT 2000 4948 Miscellaneous Equipment 11,594. 4951 Office Equipment and Furniture Desk, Kimball 9100 Judge, 36 x 72 000/ 1 880.00 Credenza, Kimball 9100, Judge 19 x 2^0.2 1 755.00 Judges S7ivel Chair, Kimball 9100 ooef 2 700.00 Jury Room Table 1 830.00 Chairs (Dept.11) ppm 2 700.00 IBM Typewriters 3 ,650.00 Double Pedestal Desks, 60 x 30 eved/ 3 ,500.00 2100 Office Expense ,579.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON}TRO R Internal adjustment to cover furniture and Dof� ^/ 7�� equipment costs for new judgeships established last year. Furniture and equipment costs for the new court department were not distributed COUNTY ADMINISTRATOR into a/c 4951 because layout of department was unknown at the time of budget approval. By: wrlrl\vj"92�2Dote Unit price of chairs are below $300, but originally grouped and applied to fixed BOARD OF SUPERVISORS asset account. S"Prrvisors Pow-c",FshJ, , YES: Schru cr,l�:cf'cal TwLLQ N0c 91981 JAN / / iv4l/�-,'4-��perior Court Adm. 6/1 J.R.fO7LSS (CLERK TITLcT: By:B : y/ - APPIOPRIAT111 0-3/ AW. JOYIUL 10. (N 129 Mac T/TT) NICE I401TRYCTI0112 ON R[Y[R![ !10[ 0 0012 ( CONTRA COSTA COUNTY 7. - APPROPRIA71ON ADJUSTMENT T/C 27 ACCOUNT CODING I. DEPARTMENT ON ORGANIZATION KNIT= 0540 Health Services ORGANIZATION SUB-OBJECT 2. FIRED ASSET OBJECT Of EXPENSE ON FIXED ASSET ITEM 10. NISSET DECREASE INCREASE 0540 4954 Interacoustics Impediance Bridge 10063 1 2,551.00 0540 4952 Washing Machine 0021 2 876.00 0540 4952 Clothes Drye.r crof 1 368.00 0540 4952 Freezer o/os 2 1,130.00 0540 4952 Refrigerator 0016 1 884.00 0540 4952 Couches/Sofa 0023 14 5,619.00 0540 4952 Color T.V. 0025 2 760.00 0540 4951 Dictators & Trancscribers 0012 2 1,583.00 0540 4955 Video Recorder 0069 1 1,100.00 0540 4951 Typewriters 0001 3 2,975.00 0540 4951 Desks 0002 2 730.00 0540 4951 Cardwriter 0003 1 3,705.00 0540 4952 Wheelchairs 0062 2,199.00 0540 4952 Griddle 'V.,of 1 367.00 0540 4951 Data Terminal 0014 1 359.00 0540 4954 Bio Feedback-Myograph/Encephalograph o/o� 2 2,924.00 0540 4951 Embosser 0013 1 3,899.00 0540 4955 Stereo Unit 0075 1 351 .00 0540 4951 File Cabinet 0010 1 414.00 0540 4952 Folding Table 0024 2 960.00 0540 4952 Drapes 0022 1 478.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT ER -capitalTo reclassify funds to purchase fixed asset equipment which is of a. higher priority than those By. f Date !:/J items cancelled. COUNTY ADMINISTRATOR These transactions apply to organization 6978, By: Dots 6IeRl Alcohol, Drug Abuse, Mental Health Division. BOARD OF SUPERVISORS Supen iwn Powm.Fab&n. YES: Sc uudcc,rUy�fc�s:.rudalcwn NO: ✓ '"` Jo UN / 9/198 DIRECTOR HEALTH J R. OLSSON, CLERKSERVICES DEPT. 6 /6/81 �51"AlU;eE � TITLE DATE By: �_ i l�(�' ARNOLD S. LEFF, M.D. APPROPRIATION A P00 5333 ADJ. JOBBNAL 10. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE i s' , 0 0013 CONTRA COSTA COUNTY APPROPRIAT!ON AQJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION KNIT: 0540 Health Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM NO WANTITT DE6REAS> INCREASE 0540 4951 Desks 0002 16 4,290.00 0540 4956 Film Equipment 0076 4,290.00 APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTRO ER To provide funds for purchase of desks for the NIMH ey: Date /( / ! grant. Desks are of a-higher priority than film equipment. COUNTY ADMINISTRATOR By: ADat. 6+63/81 BOARD OF SUPERVISORS SuI'm'isnrs Pal-M.Fihdm YES: Sduukrr.�AId'cu►. Twiw.s„n Sd JUN /9 P81 DIRECTOR HEALTH J R. OL SON CLERK /// SERVICES DEPT. 5 /29/8 - f1iNATUNE TITLE / DATE By: . �ARNOLD S. LEFF, M.D. APPROPRIATION POO_6 ai ADJ. JOURNAL 10. (N i29 Rev 7/77) SEE INSTRUCTIONS ON REVERSE S1DE 0 0014 CONTRA COSTDI COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1 DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM IX OIIANTITT DECREAS> INCREASE 0540 4524 CCU WAITING ROOM 7,300.00 0540 4530 I.V. ADDITIVE ROOM 7,300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ,� n J �l n To reclassify funds needed for completion of the I.V. er. � i II � je,—, /�—Dote t, /I additive room. See attached memorandum from Public Works dated 5/13/81. COUNTY ADMINISTRATOR By: am Dor. BOARD OF SUPERVISORS 'vUr"•isnrs YES: SchrU'cr,h'lI('c�i.Tu:Li sun NO: 7c� J ON �91�981 DIRECTOR HEALTH J.R. OLSS(T�', CLERK SERVICES DEPT. 5 /2� f / /!n� ATUIIC TITLE DATE ey /`'`! ARNOLD LEFF, M.D. APPROPRIATION APOO ADJ. JOURNAL 10. (K 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 310E 0 0010 CONTRA COST. COUKTY APPROPRIATION ADJUSTMENT e T/C 27 I DEPARTMENT OR ORGANIIATION UNIT: ACCOUNT CODING 0243 - Public Defender ! GANIIA110N SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY - -56 1011 Permanent Salaries 25,000 4951 Word Processers 0001 ''' 25,000 1 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROIn LER at 1w_5 To purchase one Zgrtbeee Word Processers 6�3�� depending on cost per unit and amount of By: vote anticipated budget surplus in FY 1980-81 budget. COUNTY ADMINISTRATOR By: �4 S I&MMS292 Date� BOARD OF SUPERVISORS Supervisors Poarn.Fihdm, YES- NO: ES:NO: V A Pet J.R. OLSSO CLERK wASO 6 /2/51 SIYII• AE TITLE T,'2 'DATE By: ' APPROFRIATION A POO / ✓3L ADJ. JONFiNA! NO_ (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0016 . _ 1 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: j Brij j./ f n ACCOUNT COOING L 2! Planning/0357 ORGANIZATION SUB-OBJECT 2. •.FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM - --NO•. .IGUANTITT 0357 4951 Fische Reader/Printer 0002 1 $ 150 0357 4951 Xerox 850 Display Typewriter 0001 1 850 0357 4951 IBM Copier III , Model 20 0003 3,000 0357 2314 Contracted Temporary Help 2,000 I APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLER Reference R. deVincenzi 's memo of 5/15/81. Monthly cost of purchase after the original down-payment is By: Date less than the lease cost. Estimated savings in seven years is $14,000. COUNTY ADMINISTRATOR /3/911 Original 4951 items above were overbudgeted. By: Dafe16 BOARD OF SUPERVISORS supem;%on Pna-n.FandetL YES: $chru cr.ASJ'c.J.1'urlal JVN/ 19 1 r \ i j.R. OLS 0 CLERK 4 SteMaT AE TITLE DAT[ By: R V:J Y 1 APPROPRIATION A POO 53,�U 22 � 4 ADJ JOURNAL 10. (M129 Rer. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0017 CONTRA COSTA COUNTY APPROPRIATION AWLISTMENT T/C'27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Pubti.c Wunks Depat&ent- ORCANIZATION SUR-OBJECT 2, FIXED ASSET /aECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM R0. QUANTITY `� GENERAL FUND 4549 4956 I . Tools and Sundry Equip on9 0001 1,920.00 0675 5010 I. Public Works Adm Exp 1 ,920.00 ROAD FUND 0676 3565 I . Public Works Adm Expense 1,920.00 0672 2470 1. Road Mtce Materials 1,920.00 GENERAL FUND 4524 4951 2. Radio b Elec Equip-CRT . 05, 0001. 2, 162.00 4524 4951 2. Radio d Elec Equip-Printer VL-V? 0001 693.00 4031 4951 2. Radio 8 Elec Equip CRT 0001 1,811 .00 0675 5010 2. Public Works Adm Exp 4,665.00 ROAD FUND 0676 3565 2. Public Works Adm Exp 4,665.00 0662 2470 2. Road Constr- Materials 4,665.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R 1, W02401 To cover the purchase of a cargo container y for Petro-Mat Storage(must have large, dry storage space to preserve material) COUNTY ADMINISTRATOR 2• W04211 To cover the purchase of two CRT's and a printer, to be used by the traffic division and signal By: Data �/3/g� shop to communicate with the San Ramon Area Master. see the attached memo. BOARD OF SUPERVISORS Supervisors Poirn,F2h&-m YES: Schcwc..lfOcai..TwIalwn NO: �in-j?- �UN / 9/198 AJ !�` L (Acting J.R.77.1 CLERK 4, 1 ( �I Pubtcc WORks VZ%ectax //ANATYA[ TITLE OAT[ By, APHOFR1ATTOR A1P00,! 3_ ADJ. JOURNAL 10. (N 129 Aqv 7(77) Sr- I0V-C.T+s'I-T1nV 1 0-2 PFVFPSF 117r 0 0018 1 CONTRA COSTA COUNTY •t APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1 DEPARTMENT OR OACANIZATF}N UNIT:. _ ; U' Auditor-Controller 010 V. ORCANIIATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM N0. IWNTITr 1<0'DECAEAS� INCREASE 1004 1011 Permanent Salaries 8,000 1010 1011 Permanent Salaries 90,000 1013 1011 Permanent Salaries 50,000 1010 1042 FICA 5,000 ' 1010 1044 Retirement Expense 10,000 1000 2262 Occupancy Costs - Co. Owned Bldg. 2,000 0012 2315 Fiscal Services 85,000 1000 2315 Data Processing Services 15,000 1004 2315 Data Processing Services 25,000 1005 2315 Data Processing Services 3,000 1010 2315 Data Processing Services 113,000 1013 2315 Data Processing Services 30,000 1010 2316 Data Processing Supplies 4,100 1000 4951 Xerox 3100 LDC coo/ 4,100 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER To transfer funds between various accounts to By: Dote /3/S1 reflect estimated expenditures; to provide funds for the purchase of a Xerox 3100 LDC photocopier. COUNTY ADMINISTRATOR By: Datel/.3/ BOARD OF SUPERVISORS Su n ivo•s Pnnrrs,F�hdtn, YES- NO: ES:NO: JUN y 198 On— J.R. n J.R. OLSSN+ CLERK 4 ! (� Admin. Svcs. Officer 6/3/81 / ■16 TITLE DATE dA7u ey. / T. J. ingham APPAOPAIATI6N A P00,�r 33$ ADJ. JONNNAL 10. (M129 Rev T/TT) SEE INSTRUCTIONS ON REVERSE 31DE 0 0019 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ' T/C 2 7 1. DEPARTMENT OR ORCANIIATION UN17 ACCOUNT CODINC Clerk-Recorder E$ $3 US5 ORCANIIATIOA SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY C,;_;__Trt 8?;f 4951 Office Equipment and Furniture (2 Map Cabinets -- $1,000 each) 004 2 $2,000 -9248- 4951 Office Equipment and Furniture (Electric Typewriter) Got 1 900146, ffi'-je 2100 Office Expense $2,900 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1 By. l 1 Date c,/! /.: To internally adjust funds to purchase two map cabinets and one electric typewriter for the COUNTY ADMINISTRATOR Recorder's Office. ORIGI 'AL SIGNED BY JUN 3 1981 By: F. FERNM01Z Da1e / / The map cabinets are needed to safely and satis- factorily store already recorded maps. BOARD OF SUPERVISORS The electric typewriter will replace an old IBM YES: rah aM,, electric typewriter that would cost more than $300 to repair. No: On 6 H/2/ J R. OLSSO N, CLERK 4. - — T > iM Tins• T L.[ DAT( By: C,J� �• �[� .1(c%�.G� � �O1pA POO JOURNAL NO. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0020 f CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTNENT 01 OBCANIZATION UNIT: ACCOUNT CODING COUNTY ADMI141STRATOR ORGANIZATION SUB-OBJECT 2. FIIE1 ASSET OBJECT OF EIPEBSE OB HIED ASSET ITEM MO TITT 0ECREAS> INCREASE 4405 4863 I . Lease Imps 3838 Macdonald Rich 2,710.00 4405 4862 2. Lease Imps 960 East St. Pitts 5,000.00 4405 4199 Various Alterations 7,710.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT OLLER I . Alter facilities at 3838 Macdonald, Richmond for 1�- 11V / DA Family Support which is moving from 256 24th St. By: Orr// Dote 2. Remodel 960 East St. for Pittsburg Agriculture Extension. COUNTY ADMINISTRATOR By: Dat. BOARD OF SUPERVISORS .%mmrsnn Pnwm.Fah'ctL YES: Scl ru r,Al y'r1;.7�:luwn NO: JUN 91981 On J.R. OSS�I, CLERK 4. Asst. County Admin 6-$P-8y Jq y��' [SCM• � TTL[ DATE j, ' APPROPRIATION A W,,f POO 5 By: ADJ, JOURNAL 10. (N 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 0021 CONTRA COSTA COUNTY l7`o APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2 FIXED ASSET <,bECREASE> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. IGUANTITY 7100 2110 Telephone Svc Installation 18,000.00 7100 4953 Pumpers 0014 3,834.00 7100 4956 3KW Generator-diesel 0020 1 4,000.00 7100 2270 Equip Maint. 18,000.00 7100 4953 Van 0017 177.00 7100 4955 Radio Pagers 0007 195.00 7100 4955 Mobile Radios 0019 229.00 7100 4955 Port Radios 0024 100.00 7100 4956 Station Generators 0010 2,456.00 7100 4956 Breathing Apparatus 0011 147.00 7100 4956 Air Cond Condens/Unit 0023 530.00 7100 2120 Utilities 4,000.00 APPROVED __ 3. EXPLANATION OF REQUEST AUDIT- TROL Installation of telephone equipment to improve By: f Date / present system. COUNTY ADMINISTRATOR Additional funds needed to change Cam brake sys- tem to full air disc brakes for Pumpers. By: Date 3KW Generator-diesel, for Pumper. BOARD OF SUPERVISORS Sup en kon POWM.T!3b&,% YES: Schr1K1L1.!.Ia'1.1j,7'u[lalson NO: `'t'Vj- JUN 9 lSi� On / / J.R. OLSSOAu•, CLERK 4. Chief 5/28f 81 �J �///��/�� SIAMATUIIE TITLE DATE By: /L// '`/ APPROPRIATION A POO ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0022 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Morello ) Avenue Safety Path Tunnel , ) RESOLUTION NO. 81/ 604 Project No. 0662-654186-81 ) WHEREAS Plans and Specifications for "Morello Avenue Safety Path Tunnel" 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 $97,400; and WHEREAS a Negative Declaration pertaining to this project was published with no protests, the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Acting Public Works Director to file a Notice of Determination with the County Clerk; The Project has been determined to conform with the General Plan. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 9, 1981 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the Concord Transcript. PASSED AND ADOPTED by the Board on June 9, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Design and Constr. Div. cc: County Administrator County Auditor-Controller Acting Public Works Director Design and Construction Div. Accounting RESOLUTION NO. 81/ 604 0 0023 � ' PJ3 i-17 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: VACATION of Surplus Right of ) Way on Old Crow Canyon Road ) RESOLUTION NO. 81/ 605 South of Crow Canyon Court ) Date: June 9, 1981 San Ramon Area ) Resolution of Summary Vacation Vacation #1791 ) Highway (S. & H. Code §8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Streets and Highways Code Section 8330. Old Crow Canyon Road has been realigned and constructed at the new location. As a result, some of the existing right of way has been rendered surplus. This area is designated as Controlled Manufacturing in the General Plan and the proposed vacation is in conformance with the General Plan. For a description of the portion to be vacated, see Exhibit A attached hereto and incorporated herein by this reference. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15112 in compliance with the California Environmental Quality Act. The Planning Department having made its General Plan report concerning this proposed vacation and this Board having considered the General Plan, it finds pursuant to Government Code §65402(a) that it has received the report of the Planning Commission's determination. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit A. From and after the date this Resolution is recorded, the portion vacated no longer constitutes a highway. This vacation is made under the Streets and Highways Code, Chapter 4, Sections 8330 et seq. The Public Works Director shall file with the County Clerk a Notice of Exemption. A certified copy of this Resolution, attested by the Clerk under seal , shall be recorded in the Office of the County Recorder. PASSED on June 9, 1981 , unanimously by Supervisors present. Originator: Public Works Department Transportation Planning cc: Public Works - Maintenance Assessor County Counsel Planning (2) Recorder (2) EBMUD, Land Mgmt. Div. Thomas Bros. Maps Pacific Gas & Electric, Land Dept. Pacific Telephone & Telegraph, Right of Way Supv. DeBolt Civil Engineering 401 South Hartz Ave. Danville 94526 RESOLUTION NO. 81/605 0 0024 'l3'. EXHIBIT A Vacation #1791 Old Crow Canyon Road (Sub. #5526) A portion of that parcel of land described in deed to Contra Costa County recorded January 5, 1916, in Book 261 of Deeds at page 29, records of said County, State of California, described as follows: Beginning at the most easterly corner of Lot 7 as said lot is shown on the map of "Subdivision 5526" filed May 14, 1980, in Book 238 of Maps at page 45, records of said County; thence from said point of beginning, along the southeasterly line of said Lot 7 (238 M 45), south 250 07' 13" west 209.00 feet to a point of cusp from which a radia line of a curve concave to the northwest having a radius of 566.00 feet bears north 45 59' 25" west; thence, leaving said southeasterly line, northeasterly along said curve through a central angle of 17 02' 3811, an arc distance of 168.37 feet; thence, tangent to said curve, north 260 57' 57" east 235.99 feet; thence, northerly along a tange% curve concave to the west having a radius of 20.00 feet through a central angle of 51 48' 5111, an arc distance of 18.09 feet to the southeasterly line of Lot 6 of said "Subdivision 5526" (238 M 45) thence, along said southeasterly line, south 360 " 22' 13 west 157.18 feet and south 25 0:' 13" west 53.68 feet to the point of beginning. Bearings used in the above description are based on the California Coordinate System Zone 11I. RESERVIIIG AND EXCEPTING THERF_FRO14, insofar as such utilities may exist on the date of recording of this vacation, pursuant' to the provisions of Section 8340 of the State of California Streets and Hight•:ays Code, the easc::ent and right at any tine, or from tire to tine, to construct, raintain, operate, replace, reinove and renew sanitary se:;ars and storm drains and appurtenant structures in, upon, over and across a street or high---.ay proposed to be vacated and, pursuant to any existing franchise or rene:.als thereof, or otherwise, to construct, r.-aintain, operate, replace, renove, renew: and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipi;.ent, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric ener-oy, petroleum and its products, ar_nonia, t-rater, and for incidental purposes, including access to protect such t:orks from all hazards in, upon and over the area hereinbefore described to be vacated. 0 0025 a ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. --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 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 /0 ut , Assistant Assessor unanimously by'thb Supervisors present. When ryfuired by law, consented to b e County Co se Page 1 of 3 Depu Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER / I/Ol)/e :0 0026 r r IWO o N n m cc N sin to t N y a A a = t bo > a. s 4L*; °W Y 6 Z s sN ¢,N,i QN �WNNdt�N►# j 4 v `n � rV �Z s Oj u t a W u= 04 v � mo it sc Y O p " Esc d rte,. ac vc it in dt v a W d N •� � � 'WM►! � v i N Z N � N W w N i M r w M • � t to p 1A 1t► d /� of f o w o � • d O s r i W _ • ' � � O�o Z o f Q W r O ul m O Z s � � ne =r O— S�� t`- W o. t 00 cc I� aQc i a c t -',"r, cW �a NNtt91J� Q y Q � W 7 Q: rI V96W J i t WZ u W Z r �u ft s J a u W v s C6d ,r•+-1j o a " o O W to Q V Yr y W W d; i W W ` til i ` � i ' ♦ r N Wa 0 i M Z o.W r 1 a N X ?us _N � r O savi At 10 G V V rl N Wt_ Q L � ~ W s - 4 +i N= i A W �✓ j e �+s t i s W W 0 .9 W s ` 01 Of W K t o s w r N N � � a �? r' © � v i► a � 4 � x "plan x i •� �,ytoM i BOARD'OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 9 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked v:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 9 1981 3oe uta, Assistant Assessor unanimously by the Supervisors present. 'Then re red by lax, consented to by County Counsel . �! Page 1 of 3 Deputy Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 0029 RESOLUTION NUMBER en' 0 0 0 2 9 Cf1 M 1 1 m� _ �►' � h o � „� � ac N nr W N N m q , dl ia W Z w CIO d T J1 d tL w d u� uff Y >M4 0 {L W V uZ pa a Q V- W W Z N !t W d N x .9 r .l W q r IK 14 a CM ~ d Q < 1n ui d N N N 4 cr �" �" W. Q IS V• Z • p �_ M r� * N< N _ W W 0 N W M r a s T w� �✓ = a O O w= t ��vJ � t ` C`• t N f bo Q a 7+ O a Z m r30 � Q SO ; AL trrl 1 W yy a be �► v .. 0. y O u W o O ip W N W Y c v Oo Q V sn r'ai v N r m Ln N� v A > O r -3 r ac s r a W 40 N s 'o a r .� C' a W s V, h W 2 NrJ \ r. g W , [G t9 xk ao 4 l y .� 8 Y ti d ¢W Ztir N NQ,pW 4, r , � v v Z W 4 z = �o ac w u o O to yr of W u c 4 w �' i x W u ► W w a i W U C W W �W ~• X Or W UA O W` r or ~ IK Ij ► 40 a W i o f Qom.- r d d Z ow t- d N V ,h W d 'Y a W O o _ s i h x � o N W 4 � a a 4' Z "�• 1� �' W La A W Z o Y� i �7 W J 14) w n ift Ni to i i Y � ✓w � < "" i � W � O Z W O .•�W�Wyr �" � yl t N fA 0 i $ "$ w ift o r t N N N t `� 3 t fox. � 3 11 � D � t O i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 9 1961 oe uta, Assistant Assessor unanimously by the Supervisors • present. When r 'red by lair, consented to b t e County C se Page 1 of 3 Depu+ Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 0032 aQ r T Ln �. "7 O, '� Y _ u .. o� o �� cry O Y r►� QI dDof s a i a v us r" 5 �� t 1Nil Y kyr N � '�' •-.. �O } VIP s N r a dL CIO r, �o J 00 p Oo CG ^r C N d r � z ZNu S Y p 2 a u v; WA a w at V� �w 0 Ndt9rJ*. t►a J O � u V t O d pp U u o Z? Qr r JZ ;a Z r u Nu a w v ! W C► •.9 Z r W Y r i� � �✓ tL Y O. a ya Qi0 Y WW Y a d Y An Q ti a rg U i `� N J WX 40.1 in U3 car a40 o0, ,W„Z a N P �.r,W�W �t Z N Z J A N y N ttoo a h N* ~ Z to N W N a M N L N � r y►"�rJ� • a t � � � i d C � CY ds Nin �► t o ap r p Q K^ Vy of d 3� Ift '� � �of T i` D 0 u N rJ t o � • � d O � p � r n a r1 L; two o � 36 a Ny � Z Q V if1 r � 6 LtJ r, V T1s Z MAO o Ul 41 +,s opts Q `� ` ti► Zgyp, d Cr. � W Z N►i � ` y� T ..� ar s �w 'o Naow : ?. � � ✓ u W Z �7 �W.. r � a. y V O ►y in Jz D 4L V Y s c t Y Yi Q 7� W fn J P J U ► W W r N W Iii Z r140 vc r � a UA Z aW r U d o go O w u o IC) r t- ii.1 0 is, 'S• M N V ss ��+ 40 � � � W w r► N a N Z N l N a O Pool io p of o u o � a BOARD Or SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORT11A Re: Assessment Roll Changes RESOLUTIO3 NO. p 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 - 19.81 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of A sed of R&T Year Account No. Area Property Valuea�ue Change Section 1979-80 412-203-001-0 2,516 4831/4986 412-203-002-8 1 ,082 412-203-003-6 974 412-203-004-4 1,677 412-203-005-1 1 ,460 412-203-006-9 1 ,270 412-203-007-7 1 ,028 412-203-008-5 1,218 412-203-009-3 1 ,136 412-203-010-1 1 ,974 CORRECT ASSESSEE TO: San Pablo Redevelopment Agency 1 Alvarado Square San Pablo, CA 94806 Change to non-taxable for 79-80 and 80-81 Cancel Assessment Cancel taxes Deed ref. Filed only 8-8-80 Use code 30-3 & 31-3 ---------------------------------------------------------------------------------------- END CORRECTIONS FIRST PAGE 6-1-81 Copies to: Requested by Assessor PASSED ON JUN 9 1981 unanimously by the Supervisors Auditor �t i 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 Res. f 9 By Not required this page Deputy A 4041 12/80 RESOLUTION NO. ?�'l /C l D �' 0 0035 l Parcel Number Tax Original Corrected Amount For the and/or Rate Type of Assessed of R&T Year Account No. Area Property Value Value Change Section 1980-81 412-203-001-0 2,566 4831/4986 412-203-002-8 11101 412-203-003-6 993 412-203-004-4 1,710 412-203-005-1 1,489 412-203-006-9 1,294 412-203-007-7 1,048 412-203-008-5 1 ,242 412-203-009-3 1 ,158 412-203-010-1 2,013 CORRECT ASSESSEE TO: San Pablo Redevelopment Agency 1 Alvarado Square San Pablo, CA 94806 Change to non-taxable for 79-80 and 80-81 Cancel Assessment Cancel taxes Deed ref. Filed only 8-8-80 Use code 30-3 & 31-3 ----------------------------------------------------------------------------------------- END CORRECTIONS 6-1-81 Requested by Assessor By— Deputy en required by law, consented Page 2 of 2 by the County Co nsel Res. # 0 j 45 W 4� eputy 0 0036 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked v:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ByPASSED ON JUN 9 1981 �k�taAss�istant Assessor unanimously by the Supervisors present. ]to 4by d by lave, consented unty .Co el v Page 1 of 2 Deput Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 91 l 1�0/d • 0 0037 t� i A t� .9 b W �t two t✓1 �",S lip � ct'a p t� o► c `R' �Oo � a V � r � 2 � fD i s a G N �' r so - rZ z W p r L s r p. cc i s w u f3" i 0. MiZ 2u! j,}n 0; WAok rl Ul Mt v v O r �. � 7 ?�Z �,,t O♦ V Z x r4 W Z z N r u Q 1 W z i iiiop {r+ _ tL i r a' Ir pr, r _ � a r a � v OK CL i Qp d ti a t' $ Y a r ctl Y a r. .�w ion 2 t W = a N D `► � � �+W W Z N 4 dt dt t i N Wn S W t y a goo i T '"•�t s r u►-3� � 4 . i ra � � RC% p0 G N Wal s i o ) i C OCA N N h _ FPi of 7 � N W J O r � a A ~ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked frith 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 9 1981 Jc�iKSuta, Assistant Assessor unanimously by the Supervisors present. When roglired by law, consented to b e County Co se Page 1 of 2 Depu Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 21 JCD 1 0 0039 t- N \-A b r IO a` Q �p I d t u3 w� usY Z Q ul .� ¢ 'EWN Y aG 7 d ¢" 2 O Y = 7 U= O a Y. W N 6 ?4 L W ✓ Y V d 7c u A w � w O i o o IK d r w cn r Y r �`- W K s r' o. 13� w is a d � � ` N Q N i ¢ to io ift ift is h ww w z «� J Vp h M h N lit a h r � �WZr M ` 0 W W ` dr. O N d r d d ` r s t 40 40 d t d 10 AN 4 DN WP► d O (` N N W N a �/f u �h r Cyt BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVFS 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 Frith 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 9 By PASSED ON JUN 1981 Jo uta, Assistant Assessor unanimously by the Supervisors present. When r9quired by law, consented to by a County Counsel Page 1 of 5 Deput Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 0041 7j � ` `� � Z � t� t►aA .► O• O Z tY yy r �� � � 5. y � v N r t► ' iN ty d it N r d T 1 �� w � � N ►' d L10 � � >rc s p d "-•- � rJ Y 4 ul 19it" gu N q ii s = xd 'J r► d O Swt Id si i O x s � aiw o a f a x Q i x N ► x y{ Y u x r V s„ Sj► W t�'w oW r er r N z O,J W `` d d � r a Q o v l N tit 0 1 va t '` W p fJ f1 0% � � L t� � Oo �f �' a Z a "''• \ n N L ;s v t O 0 r d d \ ` ' "' 42 in — omit, O : N O S r y � M re�- w a 10 O 0 . a a 00 Ul I d N �J l UA CIP w= on eG r 3 iDOG .3 t; Wy�s a r .�1 � tom► 0» vf or u i u W O t W W r V' 4 iJ ` , a r d o W aslot rt V' M • W 2 i N t a0 10lo go 1 ip N i a . v dw J �► 1 ift w 40 N o l a o t ol -O z JY p' t d b VI c„ a rt F. V-W cl: u w N Z t7 L) N 1" d1 OG .J /L w= u Go 4 Y OG us O. v zw JC > J c c 0 to 11s uW2 at yl v ac W aacu ¢z s JO 6 w u c � N ut •- o: o W a Y W v W MA ON r u i x W � W V f.rn s L � W � � r •. 'W Us vc at i iQ d ~ tJ a 4 G p d 3 • d !' a Z YW r Q. W vt t� sWx W N � • � J � \ r1 �y^N t � N� N C6 W Z N d N i N Q) W W 1 1 WZt, v o Ul r � ' �(�4 N t d �V a _ �+� fp �of 04, O Z r N �' ul a 0 M ``-XI _ Z tj 0 40 v w r a 3 W u �7 Q v �+ r d r r. : ; Q y 0 V N V, '.Z t lit r yy Q \ Z 40 at J a 1 O {G t N to d > d wz N t �a Ul u v3 Cr Y J p Z u u us z u di u o a3 ii i o Z u u = d a u W i w Z Y = u ✓ � W s•W ,s �„� �„ t d a viz r W ft, r N s r .•, vii �a a � ,Sr iY � a CL r •,7„ o.W r ve it 1j to C� W N Yl O aG o rD v wor 40 i 0 ip s i s ,W,,4 �Jv► ! � a C O Y CIS 14 r 4 0 O N v 0 i a 4 e 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 pro Asions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor BY PASSED ON JUN 9 1981 SuttL, Assistant Assessor unanimously by the Supervisors present. When reqed by law, consented t4by County Counsel B '11�l� e 1 of q Deputy Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER �/ �Lp /3 -"-'T 0 0046 ° K 0 � J N O o a v � o " � A v '?- O = O v u► Z r u► r c7 p r tv d, N,+a r a 00 A C'— r O T ao qft; Wri 6" c3" " °.it ul r J Q a O iW io a > O Z Q u$ �¢ ` J {L Y N p ''W ,p a. W W v ¢� �UlNNdoui# Y p O. N" d cY� Z y �► W W 04 S N y = n W W coo O 0 4 x W lob. r OG U)6 r N td►' `� �' �.1 d N a' S � ♦ W N c N 1 T d �J I,- .W -iJ r► 1r W 404 0 ul N1 W t N W in N W K t o i w cc AL r r ` O '�yyZr t m N W f o d t N h N J O N W N v N t S d N o z WOW 0 � /+ W a a e, "a Z Q l� i7 O C p v W 3s ` Ito Z v N r d os # a v cWi� r a c- dl Z N r CG �� a O v cWt+ r Z $ J V W 0 Z Do � O ti .+ r 40cr Cho ` OG 7 s T- W Y00 oA a d z; w s '" d � J 0 � u► a v y V J7 or as i o s ur •- u04 u f b / a . x w („ i Z N r V r0 w to s " + s o � Uk p�q War a �. a a r N sc td = t� `� + d 4.�► r W y o 1 9 '�3 d tr- p w a Z aW r V ul % N > r' .A — W r - d �. ia o at j N W N L to N o to % ) Z s N t 111 N W Z N M �� o N i i Z N` t O N d h= < loft. 'W i W t O O 114 W i � � d d N Ar O d Q Y O A► O T Y s N % q a .1 w a R r •+ t V a x s , u• �, OfT IQG to J d1 Uz o W 4 � i1► Z 3t o f a o O 'IE � N � y r 7 � W ul ¢w Lei w W N Ndt9 Y , -pa Z V Y 2 Q s J SL Y ,,► o 4 4 �3 It ri o a x s u uZ `+ 0 Y WG 2 Z W eel OR Q'% .91w ,�.=„e W W {L r r 7� Q-0 d W`a o f Z ' 4 M VC Q Y d a Z d r N J i t 1r� W d N Z X ul °� w a cl� ` J W�► p 3p 0 w vs OL N N't W O 2 1 N N t M � ��, � 1vi►W J i N i •i W +t � 4 M 2 V W W 2 N r W t s r W O YN d W�WyY � �► W> d O 1 N o tD d G Y!A �j �iA !► L it Ira A4 f N d � L7• J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 140. 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 vrith 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 9 1981 o ta, Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by County Co el Deput page 1 of 13 Copies: Auditor Assessor (Unsec) Giese Tax Collector 5/26/81 B2501-B2513 (except B2505) A 4042 12/80 RESOLUTION NUMBER [p / 0 0050 W u x = O wIC= `n w ✓1 i O ¢ 3 z ' o '� Q z ¢) ►- — zCL 1 .c ' u W W o d f. w a! ca z VI V� [� o - a ¢ ;; a 0 L) i w ( ul ! 1� z W 3- a ct z j a W O O O Oi G] ~ a ,� IN W I 2 �. w p O d1 h O > � 4Z E- SG X 0 1 � Y a W O W i } a SL W 1 N at Oil 01 CA „ a S J X at >>!i g �t z ac > a J '1 co a o .. W m a �, o +1 z a o � Q X m W o W a d I I m i N W r W W al QiI N W - h W W a 49 N W W h W a JI a a m o z a a o.! m O z a 1� a a m O! z ,Q M Nzl, z 01 o cz d o y D a iJ` _o Co W U. 6 � I d a- a w O N It) iti to w fX?� IT� o N M� wl a) 10 t-; fa I m o - N M W uo �- N a v " .n m: r1� n In 1n in m' 10 s0 1a co ? O �� O O O O O Ol O 01010 O O# O# 010 0 0 0 0 O O O! O ca w 4m Q __j M M M M M M M M M� M M M M M M M M H� M M M or) Z 1 ar a o •+, Q z O n! W } a ►- > J W W V a tau �^ O W > 1 1 w Z oac ti a CO j z W LL C:l \ O oc y Q \ O O O C5 -1~ ac \ a. u d) z Q W h' X o 1 W zLfij a� S� tGO60 z CK z W s �j � V n > a _ Q W 1n Qlik `� Q O _ J W z 0 4} Q i- } �1 Uu yj 4. W ►- W ".FI W NO Z Y O W Z h W W a V W0. Z �y z W IL Z W h tv of Oi O O I J IL CL O� O Z .r in ♦ in a w w a to N M in w w w w M M!; A on MsmO W O s u a b- W W �_! 9.41 a �► W a'SC Q W Z ► O Q ~ 1 ' z u uzJF Zit s. 2i ; Y, v it,: M �) h. Ay I1: Mi! Ay M NZ Q ; O W • O O Q03 O O i O rV f ZAt � rvs a a o WW Z i i ZZO �" V Z = X X 1[ fit = Ni Ai illi N N !1ILI drl J L S a O O ✓H W MI A h M A A A h RESOU OK XtlaEa_ t� t*� PAGE.Q2 of upli W V U z - O O � z CIC a � � N toLO r I W Q I ' Z W ! O Q 1 z ' Q J CL m �. cr O O G W W m U d a o Z a C)l U) LL o D D WI W aan Q N Q U x H � ZCL W 3--- a 4 I d W { C W N N vi Q o d x a W > QOi m Oil ~p�j CL ~ x a a ►Y- W ¢ > d N a ac J xIr > J a J Z (n I W O Q W < al Q� O Q W Z all O Q W Z W ^( c � z z S Q ai z Z x H ¢ d zl Z = ►- W < N W - F- W W. < N W - H W W Q' N W H W N \, a a J 4 a m Z d J l a d m O Z a J' a. a m O Z Q O M z 01 O Q d O W OId i ~ W W a ^I W - Ch I I ! W E v m Wiwi o m m 1-- W i u i = It mlOI NI nI O N M fn f f� h 10 IA mJ CY 0 0 OoOI iz O OOllO f f n y U > O I , I I I FY+ W Q Q I N N N N� N N (%l N N N N N ry N N N N N N N N N N a Z W n n fn n n n of n n n n n n n n n n+ �I n eo nI n O z o o ..� W a Z - > CL Z O ~ F+ ~ JW W \ v+ O � Z ~ r Q 1 Z O W ti O } o s m c to Z a I = \ z x o W W W O Nii N N N W W I N cr p a V QI Qi <I Q W N Z O N U I+ N 2 N WQ s m Q W - J h cr oGI49 1.- W J W H I 1t W W NI O Y d d IL H IL x Q e a > 0 �� J x W < Q uj C!i ` O 10 A O d Q a Z I Z WI S H J NI N. N N o W < N W F• W a O Ol O O ` d - J 4I dI •I O Z = o n f f1 f h 10 P N N, N; N N. J U Q; Y I a; t i = z O n n n r e► e► r.i n n+ n! n' ni o W Up W 1 ` L � O O r V W I �y0. 1 li s s 1N "r lo- w M ► IL M O. - vo WI Y < W > Zi 4 j� 4 Z! a QI W Z Wi S O W p ~ I �� > Wi �. r. < ! 1 ! • NI A fl AI •� A! •) a = s r 2i ; h i N: w AIA . hA Oil . 001 in h N itO� W .. tnI' w { • OI O Of O: O: O. O. O .� J J{ J J L I s I ' i N ► o Z t < J J: J J O t < O y a W W = • S i i ..r �' W _ ` < O O U z < x x x x s N N N N N N N N O Z V < W N W Y 1- N < < < t a A A A A Il Il A A O < < J Y l < 0 0 0 ►- �- W O RESOUMCW MMHER,___2 I ,/& t!I PAGE 3 of I W U S z r U o tq z I 0 %3 1101 j K Q z ~_ I z r IO x F Q z11 ¢ ►- — z a m c 0 a U W W o d In a a W p z Ui UI 0 N O M co W ¢ N U ` I rn l z W0 0 01 an CD a d jIL W CLW j N N QI "Cr _ O } d K a X d } X 1 > m m MI ch ~ a ck. ~ > CL ~I W Q > d ~ a W ac J X Q J CL I J � W W O - Q W m 4 p - Q X m X m W m c m z 2 S } ¢I al 2 2 W S F Q a zi z V+ S H W Q N W - I W W Q' lA W - 1- W W 410 W H W Na a J lz a m Oj z d Ji m d m OI z JI d a m Oj z ^ z 01 O COI O M O O O W •\ LL — — —4 C ... Q Q U I I I WI.- v m m m o m o► D s a m Iml mO - NI MflII ♦ m - N� Iq 64 O1 ♦' O z 0 O O O O OOjO OiOOO O O O O O OOONM < Q 1nIltIn In O o I O� 0tr InIDP-; m) O i cn 2 m Q Q �: M .Nn wNi �� fol .Nn Imn M M M n wNi z o 0 .,� Q ►- z W W a. J W W d W O J X a F Q W H 0 O O s J O I 0 co z � C) W li 00 -C qw Q ' a o y W } O to 0 O J Q z , 4. 4J W mW O N) N) NW W I N Ch) N 1 Z U 0 a QI Q < Q uj J HIp p h N U I I N 2 z u� h Q = s m N Q W O O h ks `L d C� = O } I z < - . y Y z d �l O N W! 4. W W �I 0 W U) C C a O W C } d W Q ` s d 0 o —I < J Q, NI NI NO N I s yCjIL < b+ W WI F W 1„ Q �O O O ` d - J 4I dI O O 2 r > f In ♦ In 10 P N Ny N N I } l\ U Q < <. <1 z z O M1 A on r P r !► M A t MI on Mf co O j OUp U W :I it < W W W qK M� �, 1 ' � �_ � W• I I u _ ~ �, J I` �s 2; ; W �! V' N I } i AIA AI Al A' At Aj A N v r� t ►2- oN 031 O i J t t! s OI O, Oi O1 Oi Oi Oi O .� < z J >, O A ► o z C t J J: J J I ...� C 3 < O O h d o W W = • i al 's i ► .. F- W U ? z C C O o U S < x x x it s N N N N N N N N Z U < C • < < < < A A A A A A A A f O < < a a < lz O O �- �- .., V 2 "M=CW NLWER /,(, i y PAGE of _13 0 -0053 W O S s o ti 15 L�ii � CFC O + � I f I Qx � Q Z ¢ a ►- .- _ z < CL w m Q p Q o. U W W 04 d Y1 f" UJ 4 4 W N Of 0 D w i W U ca i ` U X *> }� F- 42- w W � a a fa W a = ccuu cOv v; of a o m y. a x a ac x a i } x w Q 0 Ol r.i G3 m a � � � a > a W o W � C a W cn > as o� t>� c� c; a r x tlC > g p-i 2 S > a J to W p — Q W m a� a — ,x "� Ac a 0 0 a x ¢ t� m a m z z s ►- ac a+ z z W s F- m a z( — z 1++ s i- W Q W W — $.- W "A { fA W 11- W W Qii t!? W i- W A= a J a a m 01 z 4 Ja a To O z a JJ a� a m O z Q �T 0y1 p O y� p a a i co a I 1m vm mm} Iamm •" cr o► m W 4 1n f0 t► @i at O — N� 00 ♦ In to A Q1� Q► O N Mf � O N M � o w Q +Q 'r qr ♦ ' v 1[o 7n in, d9 a In a 'a a >n w w 0140 0 0 0 0 0 0� o a� o! 0 0 010 a s a o o� �► 00 a! aus to ti A 4 4 = N N N N N cu N N N N N N N N N N N N N N N N N a z r� in m m in on 1n on� nn 1n rn ,n in 1n on 1n Mr A 'n A M in .K. ¢ o o = ,, Q z o •.t W � O > Cl) r W W a wu } O W r Uf J o 2 10- W a .� ' J Q a 4 �, U) o ACz s U SL. C5 0 Q _ tiJ r- x z N1 N1 Nf N .� v !v ¢ V N ip z z 01- U) { ` U) > O J rl Q H ¢ U wo F H > W aAL ill W �► W " �I N� ` CLX 0 > IY) 0 d W Q SIC a O p x f t Q Iri Nf N N N O Q = z W Sll- F {J i O 01 O O +L J a at i� O Z } ly' > 1 r {! „� a i t! = s o .n r• r- r- sn� on(t Nsi in ks O140 s O a u0. z i h v cl� W a # .., AL 4L loa on Z on, f� A) A. Mei M1ri M1h $" W V� OiO OOOr O; O c, 60 O J r i a 2 us IL an w > 9K +o x x x 7c i N N NZ Za t)0L0 .t a 1AANN ONO A s RESOUt! ON MOWER����� pAGE,:�of 2J 0 0 0 5 4 W S w U = 1L Z o Z � c! W �{ Z � I 1 zX W I 0 Q Z —� 1 Z z J a z s cs� cr. O O O. U a a I W61 W Q .7 2 O vi O� o W W i W 4 Q us U � Q v x 'W � J r r >, >. N _W 1- z CL Z n W Z W � 0 0 0 n Q r n x m a � a n I r X N > QOiI NI �I cm c m a~c n Z J X Q > 2 J1 W d 0 ( � J n W U1 W W 101 Q W 4 000���� O Q I X Ir O p �_ Q X S S ! d 1 2 Z 2 fZl of 2 Z W S fr S a 2{ Z W S F ui o W Q (-I W - t� W W Z < N W l - /- W W Z <I N W F- W N n� d J a a m O Z n JI n AL m O Z n - JI 4 n m 0 z Q U Z O) O Q d O W r LL of O c 1 .. _ W mmIMMwI-- I D u O N A • f0 f+ m N O - N I A • O 10 IH m N O - N� A " N o • • • •I •i • • •i • 1n IC1 Ing pI YYI on N in 0, A o t0 la {D Q oo Z o d0 0 0 o o, o of 0� 0 0 O' of0 o O o o� 0 o 0 010 .� Oo 1 U Oo Z < < ( W N N N N N N N NI N N N N N N N N N N NI N N J A A U z � � h W ~ Z Z o W r � O � H' 4 w J W W H J X Q. t- V) d' W Z f- r Q � o � F U j 2 t W Z Wti O s r a a o 4l Q o > J d, 0Cl) z a "' �! I` IL y 1` Ln x W W O N N N I N W O 'l W z d U QI al <) Q W N _ U v Q Z s N N > 0 O s' J o y Q _ _ CL W0IWJ W N O n! O J 2 0 0 I wW ►�- W y �I 0 j Wi a n z a �. n X O J vO I s O W 4 H Z W Q Q fd I W n QO p �i i W a W fi n so d o Q a z z S � i Ni NNl N O W < GoI W $- W J 1 CIO O O ` d J 41 d� O O z < > -I - _1 :Z1 A • p. 10 P NI N N N N Fr• V < < <; <i Z s O A r- f- �► f� At A� A� A A� 0 go • �� I s V � •Q W 1 � �� ` a W •_ 0. �_ v= W sC,to W < < W O b W I i = r ` . • , s NI N •1 r�I M� A! •I f� O W = 2I 3 �'' I N i .. �Ih h, Al on, AI AIA N V = �� J Z�� Hca 31 p W " Ni V W { O,1 O O. O: OI OI Oi O .� t` WI Z h o Co." Z O I i < 2 J O oo O W W = s i W c 0 O i01 S < rj N M N N N 0 Z � U < W t V Q F N t < t t h /! .10 /� A A r O < < a a s 4 0 0 V Z RESOLMON NtWER F/ / (�/ PAGE o� 0 0055 _U �O x z U W ` 2 Nin M z01 ~ I I I ! I I II l i ZX r, O p' .> d Z uQ l► - v z t a W i. UW W o cn a n W 1 z W VaI � Uf M w O D O W� W 0 Q N U Gn 1 � U " N F- a r. ZW 1-- a 4 W I W Z N N �i _!Q _ O } a x a cr } a W O W ' } a x j 0011 m Q a a F- x lz C d ~I a O �_ ~ X W W W p Q W Q a p Q� W O d W X S I OC 2 Z S ►' Q I �� 2 Z S ►- Q Z{ Z S t- W c W Q N y� - H W W a• < N W 1� W W d Q N W i- W NQ. JI d a m O! Z d �{ J! a a! m 0 2 i JI d! a m 0 2 Q p 1�1� Ki �M 1 ppp�j� Z 0�1 O d O O p I O OI O W W .r o W CL- CL Q ac v U V m� m1010 m110 m C u O N M • fD !► m) Q�) �. w= d Q • Q •I •) , INI�f{ •, In 10 !► ml Q� O 1-0 N{D I tR04T •, W) InN9 O 0 0 0 OoO [ . OO oW OI ! N0 0 0 Ih0I00 oO1 cr .U�,i O cd U N Q Q = N fV1 N N N N N N N NI N+ N N; N N N N N NI N N N I N I N a z ' W �) M1 M, M AI A n M I7 R1 A A AI A Mf A �I Mf <- 1 S O x _ N Q F Z W a �J Z } O v 4 F+ F. W V N J W W Q t h- H O W } v V) ¢ Z ►- } - t O Q O ►- Q. F. ch Z t ~ W cr- :3 ~ z W LL O s v N W t Q. } Q ? p0 y N C J U) z d? _ {A z x W J a H C W Q Z NI NI N N W_ W Fy Z S a < 4 W N D Osis W _ o Uala� I J N ,�' ZZ m d aU) w0 l I� 0 CL W = Lai 2 W J N •- Q ? y W N` O i IL x y O W r. W Q y t s d 0 x Q W O s p 'Z Z W x 1.- NI N. N N O yl d to W H W v J I 010 0 0 ` d J 4 d! • 0 2 Q = p M '• h • on 10 A 1.1 N N N N ! I ' 6 ` z O Mf If M F A ►r 1rf Mfi Ai Mf( n' o ` z J { I I t Z J s v O W I ! t W V U ; W dI =s 101-W so 0. 1 ►-{ M 0 a ~� i < y Fi O + 1� Z1 y W z = t'. �_ < NIA • r- ISI •! a a O r11 z .J s 21 3 ~ ti I r. a AIA A. AI I1. AI At A N L) = '� "� '-v 3 p W " N w W 1 • O! O Oi O: Ol O O' O 0.4 z WI Z an o =W = O t J J J i I i { i < _ .J CI O ► 0� O W = Am i s yl Z L t G o V S d x z = x x MM N N N N N N N N A A A A Mf A A I1 O s d j L < 4 O O r<- ►<- rt- .�.� V Z RESOUrrTON MMBER�_„T��l1 �l - PAGELZ of —&3 0 0 0 5 6 W _V 2 Q O H c0 (� r1 a z ~ tNii ` I O to Q I c ¢ I I I }�..I o x ►- j "' I CL ¢ W W _ cn a a W N Cd z � N• �I � W o W I W CL Q N O N U ` U Q v x e4 � J } } >.. H N W W O O O O O CL- ~ a I W cy y=j NO pi h 0 a Q CL F CL x 0 IL a � } al Wx CL O W I Q } a x N > O I Of O� Q1 Q a LAJ _2 J x > J > I a J W W 2 a 2 Z Z W = H al �' C aI W� � O Q W Q o _ a al Z Z 2 H m a Zi Z x F 4 I d a J� a m m OI z dl JI a aI m 0 Z a JI aI a m O z O O I O Q D;O W W .-r " W a o d I a ` S U cn V. a Q < N W F- v m m I m f m m m V.-- d I � W ` _N =o 1`01 ,1 c v v! I I InaIin40 _ OI .1 in alal 'Di In to 4I� (o ? O OO O O OO OIO O OOO O O O O OO OOco!v 1I'll voI U Oo > O W 0 Q Q I = N N N N N N N N N NI NI N N! N NI N Cl N Ni N N N N N p' CO M In In In !n In fn lrf) In) M1 In Inl In 1nl In on Mf MI IA) on In M Fr) t. Z W Od 2 O Q } Z V s N W r a Z o "4 F- O I- > N J W W a N a4�— } O W N ¢ } Z r- N O Q Q Z o � C6 Gn > z < H tr Z Lai W O < V S CL o Q m W < ml o C4 V) Z Q W p 1 W N I¢ Z 1 I- Q W J Z W O N 0 a 4n _ c O N U H Z Z N H Y" a O < t� iL 4) [ a W 1 N o h °� ►" I O W p I W O H I 2 D M H W� W W W �1 W H� O t a Z } a x W Q a d O O "' ff IOI h 0 s a d = Z W x F N� N• N N Oow t O 0� O O ` 4 4� dI e� O Z � I � J Mf ►- r- 1� If II i Mf rf h I r Ion to J l I I I O ` ' t �� I z, < 4 ILt V 3 W aIL 0 al ~ } �ZI 4 4 QI W� O ~ W� Z�J Z; Zi = F' `� i HI �� f1I r� AI •I 2 s r ; N .i. a A A A. AI A. AI A, h � Z � �� zno :,'; i OHO ` � �; � J c � s Of � OI • ; J i p r p us t J J. W o. � h a g o� '�' = Z V = a a 0 V S x x st 7c s N N N M N N Im 0 O t J Am a a e 4 0 0 H H W "� /► A A n A f V = < RESOLUTION MMBER 5?/ PAq-Zof .13 0 0057 W _ V z � Z o O t~ O 0 S Q Z I N '%ul I r Q I Z I W X Q O O U W W c Cl yNj .41 -4 h Z p UI V G r• O U ` U Q c) x rt+ Lai •"I Z W a.- a I d z a P.-. E1 W yzj N NO pl p a- Q Q Y d x d Y 41 x 4 I x > 001 01 O1 Q1 Q 4 I J x z >1 � J I W fY j ( d J W GA � a O Q W Q 4 OOT O - Q W Z Q O < W Q U) o W Q H - F W yajl <� 'j W — H W W <l NI W tr W ep CL. a. J( 4 a. m Z d J t d d m O z d — J 4 a. m 0 z — z 01 o a o O O� O I1c, a o ai a W w- o m m mj o m m Y W c I N I I O N t'n < 1♦7 i0 A ml o - NI 101 ♦ Iff 10 1A ml O O - N Mf W H H �► ♦ f ♦ •II an N in; W) N I an In ref orf 10 �O 40 10 uP z W o 00 0000 01010000010 00CIO000o H M = U > � g < Z � : a Cp W > a > is N �o 4 ca OW Y Y N 6 Ix t^ Z ~ v Q C.1 r1 z o t ; Z _� J mi W W W O < o t O 4. Y < O s N o 0 J z 4. V z a = � x ca W ¢ Z _ _ < H Z W O N N V ~ U) jVjZ Z aria mW < t Q W O H Q ~ 4 0l i J W � O b W W a- W 2 W NI O t s O W IL z Y W < w > IL J s 4 0 0 X Q W W ft - < W l, J NI of N -oil IL` J Gi dI •I O Z ��! < I O O O O ' V <I < <i <i = ci s O Mf M� ff N !► N N N N N O W \ z I W4m1 I s J V IL W W < 4 N O. vzo ►'� M 39 �� s WI 2� z r NI 1 sA� •I w� e� N z1 N' V N ' .~i • �� h A. of on. < � O> c L� ` � Oeso cV. �O'' W < •Ji, j i7Jt N i s.s. N N N N N NAIN/'1 O � O' O Ol OO: OO` = J. zt 0 t ;nc O a — LR O rJ17 OXZ _ W = O, N = .jl.rr 0 z RESOLuriam ,mR Ff !�� P � of-a0 0058 W V = N � Z o 64 o \ Z a W i -y r 1 ' cnQi , 1p : l Q -f} 1 I 0o X a a ~ Z U W W o f.. W z o Wi W U � Q U X N Z T ~ WiL W i W 0 0 0 r- O Q Y d d ' x a 1 X W O O OI t� O > Q 4 ►- X d Y 4 W O W 4 Y Q W (� �' p� Oa O�� Q1 � a J X CI >( j Z 4 J �!! W W O - Q W C 4 p - < x Z a' O O� < x Z W ¢ o Q Z Z S xI Z 2 W ; ►- 0C ¢ Zi Z W S F- W < N W - Hp� W W' d) a N W - F W W 4 (A W $- W N \ p K3 M �to) � b J d 4 0 -1 Z dl J� 4 dl m O Z d -i 4 a m O Z Q z o� 0 a o 0 1 1 = o W \ ) 0 4 0;O W o CL a s v U m m m; o o m a m ( m m I d v v .wr •mr' f) a a aI �1 a} a a (o, 1 cul 0 00000( 0 o10000110100 oojo' Qooa' o H W O+ 4 < f = N N N N N N N N N N N N N N N N N N N N N N N Z !t W M1 1�! Rf Kf Mf M1( Mf M W1 A Ih !n m 0$ " 1A( 1�1 MI Ul 1�1 Z < 1- Z W >. a Z o > a p c~s a J W W d N a W !- a N H Z r- cr- J W O "C U a o a. Y~ �_ IL;� o N tl t v C J N Z < _ W2 I W J v W !- ti Zr W p N1 N� N N W N c a v <! a{ <� 4 i N0 N rr Z 2 N izj Q1 0 U > OZ •t 49 ozl o I 1- W 4 O z -j W W 61-. W �I a W NI O c d �, 4 X W yy 1 W a O p ( � W ! N( N• N N O O ` d J 4 dI of O Z c; f h 1� P N N N1 N N at o pm 01 in I-, W J � p t hWyM . :- Mbrs49 41— z dW = �0i _� � w 3 ` •.! nl n nos M; let ws (n N1 a 0- " O J , J • OOOO: OO� OI O_ o W = o L0 p Wi0 {yxN NNi=0.1 . v c .• • a a a t h .� h rn . M► AJ • • 4 4 O O F H I- "soUMON mmuR 21 /& i y PAMof_G,3 0 0059 W V = _ o I Z I Q � 1 cr U WW o O CL d .� W Q Q 2 0 u l W! W d Q N U U Q U XdW � N Zy ~ W �- a a 4 W Z z CL W Z N N !!� !! O c } d d Q I K a ( x W p 0 OI t� O T ¢ ILN 0 >. a W O W d W NW p� chO� mW a O d W > Z J fI K a. O Z J X W o Z Z = Q� 41 2 2! W 2 1- d 21 2 W S F- N � d J� d d m O 2 4 Z J; 4 0. m O Z d Z Ji 4 a. 0 2 111 • 0 0 0 O C40 CL a W F cQi m m ch m 1 m m m I - I a a �. O N w� • so t- ml O► O - N MfI •` if 10 t: ID1 0� O - N it LLJ o 0 0 o 0 a of o� o o o' o� o 0 0 o o( o c o 0Io V > a ~ , ( I 4 W O� Q = N N N N N N N N N N N N N N N N N N N N tL N II N W M M in M Pf Mf m MI In 0) 1n In A 0) 9) In M' In RfI 17 !7 WJ M Z 1 1 a: O O = ri a Z v 2,19 a W >W- d = > .. Z O F+ cho -j x a. 0 V1 ¢ W } O N \1 2 ~ r s J 0 Q a o aE h W .� } a v t O .4 47 o f z J l 4. V V) Z q W O ` O _ ~ K W09 Z W O N! N� NI N W .J/f U yzl y d U Q Q .9 < __ aJ V N W 00 ! N ci Z Z N U W Q t �( W t O IA Q M� I V W O� W J N O ti V VA 49 ( 1- h a Z d O W W W Q W Nj O Z a O W p}. W tW > Z J LAJa FJ IL z I = ''' = ►- NI Nl N N O O000 a 44 PA 0i LIU > _I _ fW ~ o � • i1 M ti N N N N N PM O W C Lf) ' I O � s .0is , CX W j Mm W �..1 M ac z > it = _ : r'' `- owl •� ale! �I •I �< .�z ; W H N V N • AI 01 A. MI I/: AI MIS A N Z O 1 O ` J J J t I s CIO O! O; al Oi Z� •1 0 �.. _ J_ J: � W j O Z y ` ~ p Q O Z W • s s i ► �"� Z V Z a Z O V Z t K 7t iC 7t s N N "*1 J,* NNZtj � 4 0 0 /1 AA Ml .004 A h S "MUMON MMSER _�/z f_/i PAGE of a 0 0 0 6 0 W _ p Y. rt ... OOTx tIy 1,3 O M 0 LU occ 7 n I O Q .> _ zLU -� a O O Q6 '' y V W W O �` a a a W a! il. � Z p c>: V Gon V7 tnj NIIIII 4 W MW� W Q w \ U t d v x K+ txIA r ~ �_ }} H W O O O O O a' tL a I .� W 1� ,a Wx CL 1�/? �► > OOi 00lt QOi ►�- d CL I- x ¢ d I W a W ! ¢ } d W ac J x ar O?ii J ? d tr , a ¢ z z W ¢ 1�- O ¢, O < W ¢ tL R O < ¢ o x a: 0.f z z x �- ¢ a z) ff z x t- N L1v oc W <[ tl# W — F- W W <c N W — 1- W W < N� W H W 0. '� J a. as tD ♦ z ¢ "� J{ tL CL N O z 0. 1 ti In O z ,Q p M. M M IIIIII z 01 O G1 O O O O O `a ... U) Ir uj Lai Ch CD V Q s sn E O N M r h Ila ti all tT O 01 0'N{ N � to 0: a1� � o00 o z o o o ao o oo o oo0 o 010 tr+ � t01► ml � O ; 'u,0 Ls. o 1no �W �to con Q Q N N N N N N N Z W RS M1t 1i1 to A 1n to p1 PM A m Pi In on !rf in In in to ¢ O a z V Nom.. ]0;t7! WW ILtwitYCh t- O rr� z V o .c ' d Z 0 a o � Z IS w U. O .~ic Lo a. a J _ O O X; U) z J tar _ a4. x < � 10 Oi x W Z ¢ tat O N I N N N W C/? O a V Q� Q� <tQ W W U GM :i, O �. r c 2 ¢ a _ u d O z i W � M — sri F P 0 ,'� z a4 N r4 tr n a ac n. a1 x 771 3M- 099 p 0 ! J X W ¢i CC � z z W ~ NEN N N a0 I� < I o o' 0 0 a J 4 IN r O z > - I _ _p Z b o f an f to tat F N N N N Nr z J U Z O h If l► P- H w I! to M/� tq PF) o O M O W s v W a1 Y a ant ZI IL Z , > ¢ ... f `-> O ~ tlti ~ J i` W = a < Nr A dI �! 0.1 N at V z 3. -J �,�[ �� ~ ;� ; W r N� 11 N f I r • A� h on, hI on; Ai tnI A � < 49 z O >i z h :; swvsi ; O O < J J ¢ s • O� O Oi o- Of Gf O1 G ..t J da z V > Z a t 0 tta V x < 7t X X X N tV N 111 till N N N O < < .rid a a s a oa � � �► h .n � .� n � V z "W=.M x �i�� r PAGE-Zjof 0 0061 W 0 � ac 0 4b a d zW S X � a Q ..� Y F- Z d a LQ Z s o c a v wwCL o O 1W ! d W to N 0 t �� WAM N 4 1 U Q J � N W B O O o ~ a r W t 2 N N v' s!! •S O qC Y d x a z x a z �. x W a 0 pl ty 0 Y ar IL F a Y i a w o w w a w \ > pw 0 Os tT1 a~c a J X > J ac > 4 J a a X 4 0 Ia X w f W rx o ct: {� z .� z w = t• �I al z r i w i r•- d it z w i i- j w 4c tf� W W W. 4 to W — 1� W W Qi to w t~ w M}( LL J Q CI. 40� Z d J� a d m O z d J� 4 a m O z Q �), z O I1 0 O d o _ t1 a- '4 � v W i... cl m m > W ot ff1 d1 IDD a ra h. +m� �# rr W rr .,, c* r ♦ v e ♦ rr er ♦ • rn �: a� A� a a a a h 40 +o #a so � J• j N = 0 0 0 0 0 0 0 0 0 0 0 0i 0� 01 D a o 0� 0 00 0� 0 U > O ►- ( N � 1 w Q Q N N N N N N N N N N N N N N N N N N N N N N( N Z w M M M M M M M M MIM M M M M M M M M� A A A Mf M QZ _ In t. WUl z cn o � o a. O W Y N cc H .z' • } o ac J Q r~ cn z ,K f- ac m z oK o a. o cr) O J z ~ U 4. 0 0) z Q �" x t W . z H Z W d N N N N a a U Q Q� <1 Q- - W v W 0 ci a " = u T` W �11 a x UCU a o a va � ►- j z' a 2 J z W ti .1C a ' , k W IL X~ tv w Q v" in W J Y NI N• N N o a z Q 00i o 0 � i di +1 0 z ~ 0 01 ml 49 AL 49 IF- V < W W k =Z4r; ��Qz 6- 0!M! 0,1 N•i p # � 2 u " r A. M �.r , Ao CIO 0: o aa. aW z 7[x 660NN N dZ x N .N. 0 49 � socunaNreEa. 'tZ , i P �3 of 13 0 0062 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this, resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 9 1981 o ta, Assistant Assessor unanimous y by the Supervisors • present. When re red by law, consented to by County Co el Page 1 of 3 Deput r Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER 0 0063 1 t Z Sul, * Od Z v N r cr "tel A O-S a r Z o s d � w �- tidi► it d r►s �w L► > O Z > ,Psi tit i !�4 w W .7 s V � � t IK w p a r Wk N ZI GA LP (� w t- r N k..s a 40 ass .... �.. M►W W i W d t rW i ri W Y+i► Ws • p t�w`y �*L '09 Z i h • � q p d O \ r � to of 0 ♦ N to r ui s D 3w � r a 40 r r O pN m ru1 N r O O � N N ds t u 9 W ?' 1G �s yw Y -� 6 ¢ o v s fa ".tow* Y J cc v yj Z 136 aG 4 a "- of v = O !4 s x u o ri 9Aw aICA ` u = 4 x Z4 r = u u �' v W Ln K 0 . L O l K rr i+L a w W t O.in • x w ,� � '. W � �OL w > r uj SO tC Z d N � tl! p i Q Z. W v W 4 At uul d I, ti t M e p ,y t O s r U r �wZr VEO NaU.M. AL o p �► s►+ o � .+ r AL w � c 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 marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By }tL..�-� PASSED ON JUN 9 1981 3o uta, Assistant Assessor unanimous y the Supervisors present. When r �eCounty red by law, consented to by t C e Page 1 of 2 Deput Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER _ [Z1,/(� 0 0066 va s 0 rim C s u c� N o- t pa to O V N to WO or win 4 t W o W _ Iv 1A ttv. ,Z t t Y � J L L J yN� tWNNt[�W# , tL iii v W Z U3 J ul to S♦z r v S Z �,ul to >4 s �! a` �v L V V ♦ f W �W i O r twit Veit r AL i + cr r ` r i t W Qti1� r' r` _ n Qus N to W W o a W. AL ;s N up WW °o W i NO _ v „► �,a �Z i 13 00 ti W s a N Ae— W rt e O s � c W � t d � tom^ O � r► r � � Ot t s p C� � 1A if►j1 at' O N f► t aF W •�, � � a fog- In og-n ! i s N N BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUN 9 1981 Sut , Assistant Assessor unanimously by the Supervisors t present. ;When aired by lax, consented hIeJ.Coounty s Page 1 of 2 Der/ Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER �1 Lel 7 0 0068 W ra a c r Vti O o v d .cIG v N r W N o d rl Z Q r. W ul d b tr a ul a m 4 Y V C ' = o a r 4 a W b r N vc r d r Z W Q r = W ei IL0. �= r o ' O > o � r a SON M yam. (� o !� r sfo N i Q • m i �s .9 , a s Wr i �x t g O M ` so ul a C vl_ n d ID V w Yt �jf a w r, N O 5 „ Y L N � N 4 1 BOIRD Or SUPERVISORS OF CONTRA COSTA COOTY, CALIFORtJIA Re: Assessment Roll Changes RESOLUTION NO. 5?/&1S_ The Contra Costa County Board of Supervisors RESOLVES THAT: .As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 1980 - 1981 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of pis ssed of RLT Year Account No. Area Property Value Va�ue Change Section 1980-81 170-280-019-2 09055 4831/531 1979-80 is " CORRECT ASSESSEE TO: Geary Investments 2150 Shattuck Ave. #819 Berkeley, CA 94704 Deed ref. 9030/109 9/28/78 Use code 35-4 -------------------------------------------------------------------------------------------- 1980-81 121-201-016-7 02011 Land -0- 4831/4986 Imps -0- DELETE PARCEL Split into two new parcels 121-201-018 121-201-019 Deed ref. 9583/307 10/19/79 Use code 11-1 -------------------------------------------------------------------------------------------- 1980-81 121-201-018 02011 Land 1 ,376 4831 Imps -0- ADD NEW PARCEL: Crampton, Lee B. & Gloria M. 5771 Lewis Way Concord, CA 94521 Situs - Lewis Way Desc. Pcl Map 66 Pg 6 Por. Pcl A Deed ref. 9583/307 10/19/79 Use code 17-1 -------------------------------------------------------------------------------------------- END OF CORRECTIONS THIS PAGE 5/28/81 Copies to: Requested by Assessor PASSED ON JUN 9 1961 unanimousTy- by the Supervisors Auditor �L present. Assessor -MacArthur Bye_ ___ Tax Coll. Joseph Suta, Assistant Assessor DAB:sm When uired by law, consented Page 1 of 2 to he County ns Res. ( g y A 4041 12/80 RESOLUTION N0. 1. Le / 0 0070 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of Assessed of R&T Year Account No. Area Property Value Value Change Section 1980-81 121-201-019 02011 Land 2,500 4831 Imps. 24,284 ADD NEW PARCEL: Froyd-Reynolds, Inc. P. 0. Box 2167 Concord, CA 94521 SITUS: 5769 Lewis Way Concord, CA 94521 Desc. Pct Map 66 Pg 6 Por Pcl A Deed Ref. 8706/410 2/10/78 Use Code 11-1 ----------- -------------------------------------------------------------------------------- 1980-81 121-201-017 02011 Land 12,600 4831/ Imps. 34,775 4986 CORRECT ASSESSEE TO: Crampton, Lee B. & Gloria M. 5771 Lewis Way Concord, CA 94521 Deed Ref. 9583/307 10/19/79 Use Code 11-1 ------------------------------------------------------------------------------------------- END OF CORRECTIONS 5/28/81 Requested by Assessor By Deputy When required by law, consented Page 1 of 2 to by the County Counsel Res. By Deputy 0 0071 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/619 for Subdivision MS 72-78, ) Rodeo Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 72-78, property located in the Rodeo 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 9, 1981 by the fol l owing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Director of Planning David Howard 82 Ashton Court Vallejo, CA 94590 RESOLUTION NO. 81/619 0 0072 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/620 for Subdivision MS 84-80, ) Mountain View Area. ) { The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 84-80, property located in the Mountain View 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 9, 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 Joaquin Miramontes 2703 Merle Avenue Martinez, CA 94553 RESOLUTION NO. 81/620 0 0073 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/621 Subdivision MS 117-75, ) Rodeo 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 Laura Fitzgerald 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. BE IT FURTHER RESOLVED that the Acting Public Works Director is AUTHORIZED to refund the $1,600 cash performance deposit (Auditor's Deposit Permit No. 133059, dated February 4, 1976) to Henry Nierhake pursuant to the requirements of the Ordinance Code. PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. t Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Construction Recorder Laura Fitzgerald c/o Albert Warren 270 Summit Sonora, CA 95370 Henry Nierhake 123 Sheridan Avenue Martinez, CA 94553 RESOLUTION NO. 81/621 0 0074 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION N0. Roll of Property Acquired by Public ) Agencies. ) (Rev. f, Tax C. S4986(b) and 2921.S) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, 1 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 sent tAuditor Controller 7 B. C AU � y Counsel By• 4Deputy eputy • � • * � * : * * t * � +r ,r • t • t • ♦ • s t • * • � t YS The Contra Costa County Board of Supervisors REHAT: 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 1980 - unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled 12010 150-150-073-8 Pleasant Hill Commons 7-1- �- 80 to (all) 12-16-80 $ 29.03 $288.02 61000 257-020-011-9 East Bay Regional 7-1-80 to Park District (all) 7-17-80 11.84 271.94 6007 401-168-013-1 City of Pinole 7-1-80 to (all) 3-27-81 196.53 222.84 11025 411-110-025-3 San Pablo Redevelornnent 7-1-80 to Agency (all) 1-21-81 8.01 39.113 11003 417-11-0-030-0 San Pablo Redevelopment 7-1-80 to Agency (all) 5-6-81 667.93 106.12 PASSED AND ADOPTED 0 4UN 9 1981 County Auditor 2 by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (unsecured) RESOLUTION N0. 1 0 0075 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/623 Subdivision 5160, ) 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 Hale Wai Investors 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: BE IT FURTHER RESOLVED that the Acting Public Works Director is AUTHORIZED to refund the $1,850 cash performance deposit (Auditor's Deposit Permit No. 18170, dated March 26, 1979) to Hale Wai Investors pursuant to the requirements of the Ordinance Code. PASSED by the Board on June 9, 1981 by the following vote AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers, NOES: None. ABSENT; None, Originator: Public Works (LD) cc: Public Works - Accounting Public Works- Construction Recorder Hale Wai Investors Attn.: Robert Edmonds 1928 E. Des Moines Mesa, Arizona 85203 RESOLUTION NO. 81/623 0 0076 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 81/624 Declaring Certain Roads as County ) Roads, Subdivision MS 211-78, ) 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 Austin Pacific 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 January 23, 1979 Fidelity do Deposit Co. - #9274559 BE IT FURTHER RESOLVED that Hillgrade Avenue Widening as shown and dedicated for public use on the Parcel Map of Subdivision MS 211-78 filed January 26, 1979, in Book 73 of Parcel Maps at page 44, 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. 16111, dated January 16, 1979) deposited by Austin Pacific 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 9, 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 Recorder California Highway Patrol c/o Al CSAA Austin Pacific Corp. PO Box 2343 Walnut Creek, CA 94595 Fidelity & Deposit Co. of Maryland PO Box 7974 San Francisco, CA 94120 RESOLUTION NO. 81/624 0 O077 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the ':atter of the Cancellation of ) Tax Liens Cn and Transfer to Unsecured ) RESOLUTION NO. �S� Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. S4986(b) and 2921.5) :aditor's '•:c:-o: Pursuant to Revenue and Taxation Code 49S6(b) and 2921.S, I recon-mend 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. `cuc?-nt, insent Auditor Controller B. L=- y Counsel ��•: Deputy eputy � � ,t • t : • * f ti t r : i . s t : � � t : • ♦ t i t s : s t t s + t s ! s • T;:e Contra Costa County Board of Supervisors R IVES T11AT: Pursuant to the above authority and recor--nendation, the County Auditor shall cancel 'a portion of these tax liens and transfer the remaining taxes to the 193 = 80 ursecurea roll. Tax Pate of Transfer Remaining Rate Parcel acquiring Allocation unount taxes to be Arca Number A-cncy of taxes to unsecured Cancelled 11022 412-203-001-0 San Pablo Redevelopment 7-1-80 to " Agency (all) 8-7-80 $ 128.19 - -0- 11022 412-203-002-8 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 55.12 -0- 11022 412-203-003-6 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 49.62 -0- 11022 412-203-004-4 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 85.44 -0- 11022 412-203-005-1 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 74.39 -0- 21022 412-203-006-9 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 64.70 -0- 11022 412-203-007-7 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 52.36 -0- 0 0070 J Y Tam: Date of Transfer Re=aming Rate _Parcel Acquiring Allocation_ of Amount taxes to be Area 2:u^..aer AP.cncv taxes to unsecured Cancelled 11022 412-203-003-5 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 $ 62.03 -0- 11022 hl2-203-009-3 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 57,87 -0- 11022 412-203-010-1 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 100.57 -0- •. �_.a ►�:a :.a�?�.a �:: JUN 9 1981 County .'sdi tar 1 anarirouz 1�ote o_' the County Tay. Collectcr 3 �:nervisors Present (Secured) 0 0079 BOARD OF SUPERVISORS CONTRA COSTA COUM, STATE OF CALIFORNIA RE: In the ::atter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. Roll of Property :Acquired by Public ) Agencies. ) (Rev. £ Tax C. 349S6(b) and 2921 .5) naditor's !4c.mo: rursuant to revenue and Taxation Code 49S6(b) and 2921.S, I recommend cancellation of a portion of ti-.e following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. `cuchet, I C ent Auditor Controller J CL: SE.', Counsel 1 i 5r: Deputy D uty 7'iie Contra Costa County Board of Supervisors RESO S TliAT: Pursuant to the above authority and recornendation, the County Auditor shall cancel a '- portion of these tax liens and transfer the remaining taxes to the 1980 - 81 unsecur c.i roll. Tax Date of Transfer Remaining Irate Farrel requiring Allocation Anount taxes to be Area Nun-�er Agency of taxes to unsecured Cancelled 11022 412-203-001-0 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 $ 75.80 $133.16 11022 412-203-002-8 San Pablo Redevelopment 7-1-80 to Ag,ency (all) 8-7-80 5.72 57.112 11022 1112-203-003-6 San Pablo Redevelopnent 7-1-80 to Agency (All) 8-7-80 5.14 51.96 11022 412-203-004-4 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 8.86' 87.86 11022 412-203-005-1 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 7.72 76.57 11022 41.2-203-006-9 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 6.71 67.01 11022 1112-203-007-7 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 5.43 56.25 0 0080 Tai; Date of Transfer Pwem ininZ P.ote Parcel Acquiring Allocation of Amount taxes to,b Area I.`u-ber Apencv traces to unsecured Cw ncelled 11022 1112-203-008-5 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80. $ 6.;1t $ 611.52 4 11022 212-203-009-3 San Pablo Redevelopment 7-1-80 to Agency (all) 8-7-80 6.00 60.08 11.022 412-203-010-? San Pablo Redevelopment 7-7-80 to Agency (all) 8-7-80 10.44 102.34 0:: JUN 9 1981 Ccx:Ly .editor 1 n c__ Vo:.e o_` the l.'Jw1C „ t4. 'tax CO llect:r 3 IST (SecC U 0081 IN THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the 'latter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. by Public Agencies ) ''MREAS, the County Auditor pursuant to Revenue and Taxation Code Section 14986(b) recommends cancellation of a portion of the following tau liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOWT, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1980-91 COi:71�': COSTA COUIIi'Y 037-191-014-2 820014 Por 037-191-015-3 82016 Por CI1 S OF CONCOiID 126-046-010-8 20114 All CITY OF PLEASAT,T HILL 127-131-001-1 12052 Por SA;: PA3LO REDE i EE—LOMM?T AGENCY 1110-121-Ohl-9 * 11009 All 1412-01;1-Olh-9 11029 All 1413-080-003-2 11031 All 1417-100-0146-8 11003 All Donald L. S-ucret, Auditor Controller By: If AA 7epL:ty County k•:di for (Tax Cancel Order) (R&T S4986(b) ) County Auditor I PASSED AITD ADOPTED ON JUN 9 7987 County Tax Collector 2 by unan;ous vote oft e (Redemption) Supervisors present (Secured) RESOLUTION' NO 0 0082 IN THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. by Public Agencies ) WIMR✓AS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the folloxing tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NMI, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for years of 1.978-79, 1980-81 PITTSBbRG AGEiiJY 085-114-013-7 7025 All Donald L. 1-cachet, Auditor Controller By: De;wty County 4-tdi vor (Tax Cancel Order) (R&T S4986(b) ) County Auditor 1 PASSED AND ADOPTED ON J UN 9 1981 County Tax Collector 2 by unanimous vote of t (Redemption) Supervisors present (Secured) RESOLLTTIOrr r1o. J1. B' 0 0083 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalty S Cost ) on the 1980-81 Secured Assessment Roll ) RESOLUTION NO. 81/�-� TAX COLLECTOR'S MEMO: On the second installment of Parcel No. 149-152-017-5 six (6) per cent delinquent penalty and $3.00 cost attached due to the failure of this person to pay his taxes. After the delinquent date, State of California Senior Citizens Postpone- ment Certificates of Eligibility were submitted to the County Tax Collector. The claim for this Certificate was timely filed with the State. Under Revenue and Taxation Code Section 20645.5, where the claims for post- ponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalty and cost shall be canceled. 1 now request cancellation of any penalty and cost pursuant to Section 20645.5 of the Revenue and Taxation Code. Dated: May 29, 1981 ALFRED P LOMELI Treasurer-Tax Collector /c--C-Y- eputy Aancy Webster x-x-x-x-xx-x-x-x-x-x-x-x-x-xx-x-x-x-x-x-xx-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statute, and to the Tax Collector's showing above that the uncollected delinquent penalty and cost attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. JUN 9 1981 PASSED ON by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector County Auditor RESOLUTION NO. 81/_&,2-of 0 ' 0084 BOkRD OF SUPERVISORS OF CONTRA COSTA COUI-TrYs CALIFO&IIA Re: Cancel Penalties on First and ) Second Installments and Costs ) on the 1980-81 Secured ) RESOLUTION N0. 81/&30 Assessment Roll. ) TAX COLLECTOR'S kaMO: 1. On the parcel numbers listed below, 6% delinquent penalties have attached to the first and second installments, and costs, due to inability to complete valid pro- cedures initiated prior to the delinquent dates. Having received timely payments, I now request cancellation of the 6% delinquent penalties and costs pursuant to Revenue and Taxation Code Section 4985. 196-560-014-5-19 210-550-005-8-00 210-550-012-4-01 Dated: May 19, 1981 r "LI, T r6llector I c nt to these anc ations. ' J CL_ F,N C y ounsel Y= Deputy s Deputy X xxxxxxxxxxxxxxzxxxxxxxxxzxzzx- - xzz=zx-xzzzz-zz :.r BOARD'S ORiLR: Pursuant to the above statute, and showing that these uncollected delinquent penalties and costs attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PASSED ON JUN 9 1981 , by unanimous vote of Supervisors present, APL:nme cc: County Tax Collector cc: County Auditor WSOLUTI011 No. 31/ 3O 0 0085 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1980-81 ) RESOLUTION NO. 81/&3 Secured assessment Roll. ) TAX COLLECTOR'S Ml10: 1. On the parcel numbers listed below, 6% delinquent penalties and costs have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now re- quest cancellation of the 6% delinquent penalties and costs pursuant to Revenue and Taxation Code Section 4585. 009-352-005-4-00 189-051-037-1-00 009-440-025-6-00 258-372-004-6-01 009-503-003-7-00 258-593-013-0-02 074-212-023-1-00 258-611-003-9-02 086-100-016-0-00 262-00-005-4-00 095-213-003-7-00 272-050-044-2-01 M-02-021-3-00 413-012-011-2-00 183-092-010-2-02 528-100-011-6-00 183-220-008-1-00 570-262-038-5-00 Dated: May 19, 1981 P I , Pax o ector I co t to then c tions. J CLAU ,:J C y ounsel By: , t. s Deputy X_ W._X XX-XXXXXXX-1CX-7CX%XYXXXX XXXXXX XXxZXZXZXJC XXX BOARD'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties and costs attached due to inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON JUN 9 1981 , by unanimous vote of Supervisors present. APL:nme cc: County Tax Collector cc: County Auditor RESOLUTION N0. 81/(� 0 0086 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1980-81 ) REStiLUTION NO. Secured Assessment Roll. ) TAX COLLECTOR'S rM.10: 1. On the parcel numbers listed below, 6% delinquent penalties and costs have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I nw request cancellation of the 6% delinquent penalties and costs, pursuant to Revenue and Taxation Code Section 4985. 149-122-002-4-00 405-303-005-4-00 149-172-022-1-00 503-321-013-8-04 149-172-023-9-00 505-382-012-1-00 149-172-027-0-00 516-030-010-8-01 149-172-029-6-00 524-030-030-0-01 178-150-025-9-oo 556-o81-003-7-00 178-150-026-7-00 556-131-001-1-00 178-150-027-5-oo 556-131-002-9-00 178-150-028-3-00 556-131-006-0-00 178-150-029-1-00 558-012-011-0-00 178-150-033-3-00 558-042-008-0-00 178-150-038-2-00 558-101-014-6-00 183-020-016-6-01 558-122-003-4-00 236-032-009-3-00 558-152-004-5-00 370-252-023-4-01 558-181-005-7-00 370-292-027-7-00 558-181-007-3-00 05-303-oo4-7-oo 558-284-001-2-00 Dated: Kay 26, 1951 ALFitSD , llector I c nt to thes canc ations. C :3 C � ounsal By: , Deputy , Deputy X x-xxxxxxxx-xxx-xxxxxxxxzxxxxxxz-xx xxzxxxzxxzxx BOA..-:D'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties and costs attached due to inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON JUN 9 1981 by unanimous vote o: Supervisors present. APL:nme cc: County Tax Collector cc: County Auditor RESOLUTION NO. 0 0087 �9.g BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the ) Construction of Public ) Improvements on Camille ) Court between Camille Avenue RESOLUTION NO. 81/ 63.3 and its Terminus. Assessment District 1981-2 ) RESOLUTION ORDERING IMPROVEMENTS (CHAPTER 27, IMPROVEMENT ACT OF 1911 ) The Board of Supervisors does resolve as follows: WHEREAS, there has been filed with the Clerk of this Board a petition, signed by the owners of more than sixty percent of the front footage on both sides of Camille Ct., Danville between Camille Ave. and its terminus, requesting the construction of curbs, pavement and drainage along the entire frontage of said blocks under the provisions of Chapter 27 of the Improvement Act of 1911 of the State of California. NOW, THEREFORE, BE IT RESOLVED: THAT the above-described improvements are hereby ordered to be constructed in front of all properities in said block, under the provisions of Chapter 27 of the Improvement Act of 1911 . THAT the Acting Public Works Director is directed to give Notice to Construct Improvements to the owners or persons in possession of real property in said block in the time, form, and manner required by law. THAT at 10:30 a.m. on June 23, 1981 , in the Chambers of the Board of Supervisors, 651 Pine Street, Martinez, California, this Board will hear and pass upon objections or protests, if any, which may be raised by any property owner or other interested persons. PASSED and adopted by the Board of June 9, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, fgcPeak, Torlakson and Powers NOES: None ABSENT: None Originator: Public Works, Department Transportation Planning cc: Auditor-Controller Assessor Public Works Accounting RESOLUTION NO. 81/633 0 0088 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA PROVIDING FOR THE BORROWING OF FUNDS FOk FISCAL YEAR 1981-1982 AND THE ISSUANCE OF 1981 TAX AND REVENUE ANTICIPATION NOTES THEREFOR RESOLUTION NO. 81/634 WHEREAS, pursuant to Sections 53850 et seq. of the Government Code of the State of California, this Board of Supervisors (the "Board") has found and determined that the sum of Thirty Million Dollars ($30,000,000) is needed for the requirements of the County of Contra Costa (the "County") to satisfy obligations payable from the General Fund of the County, and that it is necessary that said sum be borrowed for such purpose at this time by the issuance of temporary notes therefor in anticipation of the receipt of taxes, revenue and other moneys to be received by the County for the General Fund of the County during or allocable to Fiscal Year 1981-1982; and WHEREAS, it appears, and the Board hereby finds and determines, that said sum of Thirty Million Dollars ($30,000,000) , when added to the interest payable thereon, does not exceed eighty-five per cent (85%) of the estimated amount of the uncollected taxes, revenue and other moneys of the County for the General Fund of the County attributable to 0 009 Fiscal Year 1981-1982, and available for the payment of said notes and the interest thereon; and WHEREAS, pursuant to Section 53856 of the Government Code of the State of California, certain revenues 'which will be received by the County for the General Fund of the County during and attributable to Fiscal Year 1981-1982 can be pledged for the payment of said notes and the interest thereon (as hereinafter provided); NOW, THEREFORE, the Board hereby finds, determines, declares and resolves as follows: Section 1. All of the recitals herein set forth are true and correct, and the Board so finds and determines. Section 2. Solely for the purpose of anticipating taxes, revenue and other moneys to be received by the County for the General Fund of the County during or allocable to Fiscal Year 1981-1982, the County hereby determines to and shall borrow the aggregate principal sum of Thirty Million Dollars ($30,000,000) by the issuance of temporary notes under Sections 53850 et seq. of the Government Code of the State of California, designated "1981 Tax and Revenue Anticipation Notes" (the "notes"), to be numbered from 1 consecutively upward in order of issuance, to be in the denomination of $25,000, $50,000, $100,000 or $1,000,000, or any combination thereof, as specified by the successful purchasers thereof, to be dated July 10, 1981, to mature (without option of prior redemption) on June 24, 1982 and to 2 0 0090 bear interest, payable at maturity and computed on a 360-day year basis, at the rate or rates determined at the time of sale thereof. Both the principal of and interest on the notes shall be payable, only upon surrender thereof, in lawful money of the United States of America, at the principal office of Bank of America National Trust and Savings Association in San Francisco, California, or at the principal office of Bankers Trust Company in New York, New York. Section 3. The notes shall be issued without coupons and shall be substantially in the form and substance set forth in Exhibit A attached hereto and by reference incorporated herein, the blanks in said form to be filled in with appropriate words and figures. Section 4. The moneys so borrowed shall be deposited in the General Fund of the County and used and expended by the County for any purpose for which it is authorized to expend funds from the General Fund of the County. Section S. The principal amount of the notes, together with the interest thereon, shall be payable from taxes, revenue and other moneys which are received by the County for the General Fund of the County for the Fiscal Year 1981-1982. As security for the payment of the principal of and interest on the notes the County hereby pledges the first $13,000,000 of "unrestricted moneys, " as hereinafter defined, 3 0 0091 to be received in January 1982, the first $15,000,000 of unrestricted moneys to be received in May 1982, and the first $2,000,000, together with an amount sufficient to pay the interest on the notes, of unrestricted moneys to be received -in June 1982 (such pledged amounts being hereinafter called the "Pledged Revenues") , and the principal of the notes and the interest thereon shall constitute a first lien and charge thereon and shall be payable from the Pledged Revenues, and to the extent not so paid shall be paid from any other moneys of the County lawfully available therefor. The term "unrestricted moneys" shall mean taxes, income, revenue, cash receipts, and other moneys, intended as receipts for the General Fund of County and which are generally available for the payment of current expenses and other obligations of the County. All Pledged Revenues, as and when received, shall be deposited by the County in a special fund, which fund is hereby created and designated as the "1981 Tax and Revenue Anticipation Note Repayment Fund" (hereinafter referred to as the "Repayment Fund") . In the event that in any of the foregoing months there are insufficient unrestricted moneys received by the County to permit the deposit into the Repayment Fund of the full amount of the Pledged Revenues to be deposited in such month, by the last business day of the month (except for deposits to be made in June 1982, in which case the full amount shall be deposited by June 15, 1982), then the amount of any deficiency shall be satisfied and made 4 0 0092 up from any other moneys of the County lawfully available for the repayment of the notes and interest thereon. Any moneys placed in the Repayment Fund shall be for the benefit of the notes, and until the notes and all interest thereon are paid or until provision has been made for the payment of the notes at maturity with interest to maturity, the moneys in the Repayment Fund shall be applied only for the purposes for which the Repayment Fund was created, except that such moneys may be invested as permitted by Section 53601 of the Government Code of the State of California, as it is now in effect and as it may be amended, modified or supplemented from time to time, and the proceeds of any such investments shall be deposited in the Repayment Fund and shall be part of the Pledged Revenues. Section 6. The County Treasurer of the County is hereby authorized to sign the notes, and the Clerk of the Board of Supervisors of the County is hereby authorized to countersign the same by use of his facsimile signature and to affix the seal of the Board thereto by facsimile impression thereof, and said officers are hereby authorized to cause the blank spaces thereof to be filled in as may be appropriate. Section 7. It is hereby covenanted and warranted by the County that all representations and recitals contained . in this resolution are true and correct, and that the County, and its appropriate officials, have duly taken all proceedings necessary to be taken by them, and will take any 5 0 0093 additional proceedings necessary to be taken by them, for the levy, collection and enforcement of the taxes, revenue, cash receipts and other moneys pledged hereunder in accordance with law and for carrying out the .provisions of this resolution. Section 8. The Board, as issuer of the notes on behalf of the County, hereby covenants that it will make no use of the proceeds of the notes which would cause the notes to be "arbitrage bonds" under Section 103(c) of the Internal Revenue Code of 1954, as amended; and, to that end, as long as any of the notes are outstanding, the issuer with respect to the proceeds of the notes, and all officers having custody or control of such proceeds, shall comply with all requirements of said section and the regulations of the United States Department of the Treasury thereunder, to the extent that such regulations are, at the time, applicable and in effect, so that the notes will not be "arbitrage bonds. " Section 9. All the notes shall be offered for public sale on July 7, 1981, in accordance with a Notice Inviting Bids to be approved by a separate resolution of this Board. Section 10. The Notice of Sale, attached hereto as Exhibit B, in the form presented to the Board, is hereby approved in substantially the form presented, and the Clerk of the Board is hereby authorized to publish said Notice of Sale, in accordance with the terms of Section 53692 of the 6 0 0094 Government Code of the State of California, with such additions, changes and corrections as he may approve upon consultation with the County's counsel, such approval to be conclusively evidenced by the publication of said Notice of Sale with such additions, changes and corrections. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 9th day of June, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Chai n of the Boa d of Supervisors of the County of Contra Costa (Seal) Attest J. R. OLSSON, Clerk e Deputy Clerk of the Boar ' of Supervisors of the County o Contra Costa cc: County Administrator County Auditor-Controller County Treasurer-Tax Collector (7) 7 0 0095 EXHIBIT A COUNTY OF CONTRA COSTA, CALIFORNIA 1981 TAX AND REVENUE ANTICIPATION NOTE No. $ Date: July 10, 1981 FOR VALUE RECEIVED, the County of Contra Costa (the "County") , State of California, acknowledges itself indebted to and promises to pay to the bearer hereof, at the principal office of Bank of America National Trust and Savings Association in San Francisco, California, or at the principal office of Bankers Trust Company in New York,' New York, the principal sum of DOLLARS ($ ) in lawful money of the United States of America, on June 24, 1982, together with interest thereon at the rate of _% per annum in like lawful money from the date hereof until payment in full of said principal sum. Both the principal of and interest on this note shall be payable only upon surrender of this note as the same shall fall due; provided, - however, no interest shall be payable for any period after 0 0096 maturity during which the holder hereof fails to properly present this note for payment. It is hereby certified, recited and declared that this note is one of an authorized issue of notes in the aggregate principal amount of Thirty Million Dollars ($30,000,000) , all of like tenor, made, executed and given pursuant to and by authority of resolutions of the Board of Supervisors of the County duly passed and adopted on June 9, 1981, June 16, 1981, and July _, 1981, under and by authority of Article 7.6 (commencing with Section 53850) of Chapter 4, Part 1, Division 2, Title 5, California Government Code, and that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of this note have existed, happened and been performed in regular and due time, form and manner as required by law, and that this note, together with all other indebtedness and obligations of the County, does not exceed any limit prescribed by the Constitution or statutes of the State of California. The principal amount of the notes, together with the interest thereon, shall be payable from taxes, revenue and other moneys which are received by the County for the General Fund of the County for the Fiscal Year 1981-1982. As security for the payment of the principal of and interest on the notes the County has pledged the first $13,000,000 of "unrestricted moneys, " as hereinafter defined, to be received 2 0 0097 in January 1982, the first $15,000,000 of unrestricted moneys to be received in May 1982, and the first $2,000,000, together with ar. amount sufficient to pay the interest on the notes, of unrestricted moneys to be received in June 1982 (such pledged amounts being hereinafter called the "Pledged Revenues") , and the principal of the notes and the interest thereon shall constitute a first lien and charge thereon and shall be payable from the Pledged Revenues, and to the extent not so paid shall be paid from any other moneys of the County lawfully available therefor. As used herein, the term "unrestricted moneys" means the taxes, income, revenue, cash receipts, and other moneys, intended as receipts for the General Fund of the County and which are generally available for the payment of durrent expenses and other obligations of the County. IN WITNESS WHEREOF, the County of Contra Costa has caused this note to be executed by the County Treasurer of the County and countersigned by the Clerk of the Board of 3 0 0098 Supervisors of the County, and caused its official seal to be affixed hereto this 10th day of July, 1981. COUNTY OF CONTRA COSTA By County Treasurer (Seal) Countersigned: Clerk of the Board of Supervisors 4 0 00A0 EXHIBIT B $30,000,000 COUNTY OF CONTRA COSTA 1981 TAX AND REVENUE ANTICIPATION NOTES NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Contra Costa (the "County"), State of California, intends to offer for public sale on July 7, 1981, ' at the hour of 10:00 o'clock A.M. , local time, at Room 106, Administration Building, 651 Pine Street, Martinez, California 94553, $30,000,000 principal amount of tax and revenue anticipation notes of the County designated "County of Contra Costa 1981 Tax and Revenue Anticipation Notes" (the "notes") . NOTICE IS HEREBY FURTHER GIVEN that the notes will be offered for public sale subject to the terms and conditions of the Notice Inviting Bids on the notes, dated June 16, 1981, and copies of said Notice Inviting Bids and the Official Statement relating to the notes will be furnished upon request mailed to the Treasurer of the County of Contra Costa, Room 100, County Finance Building, 625 Court Street, Martinez, California 94553. Dated: June 9, 1981. James R. Olsson Clerk of the Board of Supervisors County of Contra Costa, State of California 0 0100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Endorsing Arts and Cultural ) Development Plan and ) RESOLUTION NO. 81/ 635 Designating Contra Costa ) Alliance for the Arts as ) State Grant Recipient ) WHEREAS, the ,California State Legislature and the California Arts Council established the State/Local Partnership Program to encourage local arts and cultural planning and decision-making; and WHEREAS, in fiscal year 1980-1981, $12,000 was appropriated for Contra Costa County to assist in the development of a compre- hensive arts plan meeting the State/Local Partnership Program Guidelines for 1980-1981; and WHEREAS, the Board of Supervisors of Contra Costa County has designated the Contra Costa Alliance for the Arts to direct and implement the State/Local Partnership Program sponsored plan development for Contra Costa County for fiscal year 198071981; NOW, THEREFORE, BE IT RESOLVED THAT THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA hereby endorses and approves the local arts plan developed on behalf of the County of Contra Costa. BE IT FURTHER RESOLVED that the Contra Costa Alliance for the Arts is hereby designated as the "local partner with the State" as recipient for the 1980-1981 Local Priorities Matching Grant of $7, 466 from the California Arts Council, to be expended in accordance with the terms of the attached contract #AC0756 between the California Arts Council and the Contra Costa Alliance for the Arts. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa at a regular meeting of said Board, held on the 9th day of June 1981, by the following vote of Board: AYES: Supervisors Fanden, Schroder, McPeak Torlakson, Powers . NOES : None ABSENT: None CC: Countv Adr+inistrator Contra Costa Alliance for Arts Auditor-Controller RESOLUTION 81/635 0 0101 • APPROVED BY TME tJ ` S f'ANDARO AGREEMENT �� AT-ORNEY GENERAL S A M P L E 1 STATE AGENCY S':ATE OF CALIFORNIA STD. 2 •FEV. 11;75 ❑ DEPT. OF GEN. SER. E3CONTROLLER THIS AGREEMENT, made and entered into this day of June � 19 81 , ❑ in the State of California, by and between State of California, through its duly elected or appointed, ❑ qui�iifieu and acting ❑ TITLE OF OFFICER ACTING FOR STATE AGENCY NUMBER Director California Arts Council —AC-0000 hereuiter culled the State,and (Designated Agency) AC 0 756 hereafter called the Contractor. WITNESSETH: That the Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed, does hereby agree to furnish to the State services and materials, as follows: (Set forth service to he rendered by Contractor,amount to be paid Contractor,time for performance tr completion,and attach plans and specifications,if any.) Contractor shall. utilize the matched Local Priorities Grant of $ for arts programming in accordance with the specific priorities listed the in the locala— r—tan for the County/ City of , as developed in accordance with the State/Local Partner- ship Program Guidelines for 1980-81. The dollar-for-dollar match for this grant may be applied.. from the local public funds currently being spent on arts programming in the County/City of as verified in the approved arts plan and designated as the local "effort factor" in the amount of $ Either Fiscal Year 1979-80 or 1980-81 local arts expenditures from public sources may apply as the match. General State Requirements, Fair Employment Practices Addendum, and 504-Handicapped Regulations are attached hereto and are hereby made a part of this contract. Payment shall be made after contract approval upon submittal of an invoice from Contractor to CAC. Dates: June 1, 1981 - June 1, 1982. The provisions on the reverse side hereof constitute a part of this agreement.• IN WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR AGENCY CONTRACTOR OF OT„C- TNAN AN I4Otv10UAL, STATE WNETME- A COItaORATION California Arts Council cA-TMC-15N1P, ETC.) BY IAUTHOFi-_ED SIGNATURE- 118Y tAUTHORIZEO SIGNATUREI II, , TITLE TITLE Director - ADDRESS ICONTINUEC ON_SMEETS. EACH BEARING NAME OF CONTRACTOR) 11 Deportment of General Services AMOUNT ENCUMBERED APPROPRIATION FUND 'Use ONLY S Grants, PMCC-510 jts Pro r ms General UNENCUMBERED BALANCE ITEM APTER STATUTES - FISCAL YEAR S 435d 80 80-81 •O:. I-C-EASING ENCU---ANCE FUNCTION S California Arts Council ACJ. OEC-EASING ENCUNIIRANCE LINE ITEM ALLOTVENT 6.0.55.2.55.18 I I hereby certify f} upon m otm personal knowledge that budee:ed fuatil B.A. No. B.R. NO. ure available for the period mid purpose of the expenditure stated 05C...e. SIGNATURE OF ACCCiINTING OFFICER I DATE l hereby certify that all conditions for exemption se: forth In State�x:dninistrauve Manual Sect,.on 1205 have been complied with and this document is exempt from review fry the Department of Finance. SIGNATURE OF OFFICER SIGNING ON BEHALF OF THE AGENCY DATE U In the Board of Supervisors Of Contra Costa County, State of California In the Matter of Proposed Rates ) , and Charges and Regulations ) Related Thereto for Space Rental ) RESOLUTION NO 81/636 and Activities at Buchanan Field ) Airport, Contra Costa County ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Unless otherwise provided for by lease agreement, the following rates, charges, fees and regulations related thereto shall apply for space rental and services pro%rided by Contra Costa County at Buchanan Field Airport: Section 1. Aircraft Storage and Parking (a) The following schedule of charges for outside aircraft parking space is applicable: BASED ITINERAWr AIRCRAFT AIRCRAFT AIRCRAFT WINGSPAN OR LENGTH MONTHLY DAILY (WHICHEVER IS GREATER) RATE RATE 40' or less $35. $3.00 40' or less (taxi-in/taxi-out) $53. $5.00 50' or less (but more than 40') $53. $5.00 60' or less (but more than 50') $71. $8.00 75' or less (but more than 60') $93. $12.00 more than 75' (charge per foot) 1.65 .20 Proration of based aircraft rates for fractions of months will be charged at 1/30 of the monthly rate for each day. Itinerant daily charges will apply to non-commercial aircraft remaining overnight; however, the owners/operators of the Sheraton Inn-Airport are hereby empowered by the County to provide parking validation for itinerant non-camiercial aircraft remaining overnight for the first three consecutive nights. (b) The following rate of .121� per square foot per month for enclosed hangar space is applicable: HANGAR AREA i3TrHLY RFNE&L* 857 square feet $103.00 *rounded to nearest dollar (c) Wien paved aircraft parking is not immediately available for aircraft wishing to be based at Buchanan Field Airport, the County may from time to time at the discretion of the Manager of Airports, offer unpaved aircraft parking for "inactive" aircraft (less than 12,500 lbs.) at a cost of $10 per month. "Inactive" is defined as an aircraft not leaving its parking space more than once per month; more frequent use Will autanatically cause the standard "Based Aircraft Monthly Rate" to be applied irrespective of whether the aircraft is an paved or unpaved airport property. The Manager of Airports may terminate this procedure any time paved parking becomes available and may require all aircraft utilizing unpaved areas to be moved to paved aircraft parking areas. Aircraft owners wishing to return to paved parking areas will be granted first priority as space becomes available. RF50uTICN Np, 81/636 Page 1 of 3 0 0102 (d) Monthly tenants are at all times required to maintain in full force and effect an "Application, Agreement & Permit for Non-CaRnercial Aircraft Storage," the original or which shall remain on file in the office of the Manager of Airports. (e) On July 1, 1980 and thereafter, new monthly tenants are required to maintain in their account a two month aircraft storage advance. (f) Upon the approval of the Board of Supervisors, the Manager of Airports is authorized to establish such additional rates, charges, and fees for the storage of aircraft or any type of commercial operation not covered by this Resolution. Section 2. Itinerant Landing Fees for Non-Based Aircraft (a) Nonscheduled eamnexcial activity will be charged a flat $10 per aircraft landing, plus applicable aircraft storage and parking rates. (b) Scheduled commercial activity will be Charged a flat $100 landing fee per month, plus applicable aircraft storage and parking rates. A Performance Deposit will also be required. (c) The terms "Commercial Activity," "Camnercial Aircraft," and "Non-Ccamercial Aircraft" are respectively defined in Contra Costa County Ordinance Code, Sections 1106-2.410, 1106-2.412, arra 1106-2.420. (d) Unless credit arrangements satisfactory to the Manager of Airports have been made, landing fees are payable prior to departure frau Buchanan Field Airport. Section 3. Miscellaneous Service Fees (a) Should county airport personnel determine that an aircraft is immprcperly parked, thereby obstructing normal operations activities, or compromising safety, the County will tow the aircraft to a proper location and charge the aircraft owner a flat $10 towing fee. (b) When a flight plan filed with the Federal Aviation Administration is riot closed in a manner prescribed by the FAA, and a field search by County airport personnel is able to locate the aircraft at Buchanan Field Airport, the aircraft owner will be charged a flat $10 field search fee. (c) During storm conditions, should County airport personnel determine that an aircraft is improperly tied-down, thereby eampro mmi.sing the safety of the aircraft as well as surrounding aircraft and property, the County will properly secure the aircraft and charge the aircraft owner a flat $5 fee. Section 4. Auto Fees for Access to Aircraft Parking (a) Where auto access to specific aircraft parking areas is permitted by the Manager of Airports, the County will upon receipt of evidence of aircraft ownership, or evidence justifying the need for aircraft access, issue a gate card (or key) and an auto decal (the decal mist be displayed in a conspicuous place) . On June 30, 1980, all existing cards were invalidated arra an July 1, 1980, new gate cards (or keys) took effect. The one-time charge for acquiring a new gate card (or key) is $8.00, irrespective of when the card (or key) is purchased, and is valid for not less than one year, but not more than two years, with the actual termination date established at the discretion of the Manager of Airports on the basis of apron safety and security; at that time, new cards (or keys) will be sold. New cards (or keys) when returned to the office of the Manager of Airports are eligible for a $1 refund. RESCUYrION NO. 81/636 Page 2 of 3 0 0103 Should the recipient of the gate card (or key) fail to abide by Airport rules arra regulations, the Manager of Airports is e powered to declare a forfeiture of the gate card (or key) . Section 5. General Regulations (a) Interpretation of these rates, charges, and fees is the responsibility of the Manager of Airports, subject to review by the Board of Supervisors whose decision will be final. (b) All rates, charges, fees, and regulations contained in this Resolution are subject to automatic annual review prior to the t of each County fiscal year. Zlhe rates arra charges review process will take into consideration such factors as federal price guidelines and consumer indices, as well as the airport operating budget. Resolution Number 80/615 dated June 3, 1980, adopting and prescribing activity rates and charges at Buchanan Field Airport, Contra Costa County, is hereby superseded effective June 30, 1981. The rates, charges, fees, and regulations specified in this Resolution will be effective July 1, 1981. PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. pgg : None. Originator: Manager of Airports Carbon Copies: County Administrator County Counsel Auditor-Controller Public Works Director Manager of Airports Aviation Advisory Committee (via Airport) Public Works - Accounting Div. iws X=lCtq ND. 81/636 Page 3 of 3 0 0104 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing Execution ) and Filing of Claims for State ) Reimbursement of Right of !day and ) Relocation Costs for the Pine and ) RESOLUTION NO. 81/637 Galindo Creeks Project and the Pine ) Creek Detention Basin Project, ) Flood Control Zone 3B, Walnut Creek ) _ and Concord Areas. ) WHEREAS the Department of !dater Resources, State of California, is authorized by Chapter 4, Part 6, Division 6, of the State Water Code, to reimburse local organizations for a portion of the cost of lands, easements and rights of way furnished for federal flood control projects; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED, as the Governing .60dy of the Contra Costa County Flood Control and 1-later Conservation District, that J. Michael Walford, Acting Public Works Director and Milton F. Kubicek, A,ting Deputy Director, are DESIGNATED as the representatives of the Contra Costa County Flood Control and Water Conservation District authorized to execute and file claims for reimbursement with; the State Department of Water Resources for the Walnut Creek Flood Control Project (Lower Pine and Galindo Creeks Project)and the Walnut Creek Watershed Project (Pine Creek Detention Basin). PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: 'gone. ABSENT: None_ Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control County Administrator County Auditor-Controller State of California, Department of Water Resources P.O. Box 160088, Sacramento, CA 95816 (Via Flood Control) Public Works Accounting 0 0105 RESOLUTION NO. 81/ 637 In the Board of Supervisors of Contra Costa County, State of California June 9 19 81 In the Matter of Review of County Grading _ Ordinance and Enforcement of its Regulations. Supervisor Tom Torlakson having called the Board's attention to grading problems connected with the development of M.S. 285-78 and M.S. 21-80 in an area at the foot of Mt. Diablo, near Blackhawk, known as Diablo Lakes; and Supervisor Torlakson having stated that the problems had been brought to his attention by Warden Carl Jochums of the Depart- ment of Fish and Game, that a massive amount of grading (affecting two streams) was being done at the time without benefit of permits and .-in violation of the conditions of approval imposed on the sub- divisions, and that these and subsequent actions by the Building Inspection Department bolstered his belief that there is also a problem with the County' s enforcement procedures which needs to be dealt with; and Supervisor Torlakson having recommended that the Building Inspection Department be requested to investigate the matter further and report to the Board, and that representatives of the Fish and Game Department be invited to participate at a meeting with representatives from the Public Works Department, Flood Control, Building Inspection, and County Counsel' s Office to dis- cuss the County's grading ordinance and enforcement procedures with respect thereto; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Torlakson are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c .c. Bldg. Insp. Witness my hand and the Seal of the Board of Public Works Supervisors Flood Control affixed this Qtb day of J11nm , 1981 County Counsel County Administrator /�1�' _' . � (L J. R. OLSSON, Clerk By G. Russell , Deputy Clerk H-24 4/77 15m 0 01-06 lei— In 2In the Board of Supervisors of Contra Costo County, State of California June 9 , 19 81 In the Moller of Approval of Contract #22-148 with California Public Health Foundation The Board on June 2, 1981, having authorized Contract #29-266-1 with the State Department of Health Services for a Cancer Epidemiology Project, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-148 with the California Public Health Foundation for data collection concerninng demographic cancer incidence in Contra Costa County, 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: 22-148 Department: Health Services - (Public Health Division) Contractor: California Public Health Foundation Term: June 9, 1981 through June 30, 1981 Payment Limit: $20,000 PASSED BY THE BOARD on June 9, 1981, by the following vote: AYES: Supervisors Fanden. Schroder, McPeak, Torlakson, Powers . NOES : None ABSENT: None 1 hereby certify that the forgoing is o true and correct copy of an order veered on the minute: of said board of Supervisors on the doh afonsaid. W*wu nay hand and the Seal of dw Board of supervisors affixed this 9th day of June i9 J. R. OLSSON, Clerk by Deputy Clerk Orig: Health Services Dept. C. Matthews Attn: Contracts and Grants Unit cc: County Administrator Auditor-Controller O 0107 O rl DG:ta Contractor M-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California June 9, 1981 In the Matter of Contract #29-625-1 with the Office of Statewide Health Planning and Development The Board on January 27, 1981, having authorized an applica- tion for State funding for a Fellowship in Family Medicine for the Medical Care Division of the County's Department of Health Services, and The Board having considered the reco=endation of the Director, Health Services Department, regarding approval of the resulting Contract #29-625-1 with the Office of Statewide Health Planning and Development, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for sub- mission to the State as follows: Number: 29-625-1 (State #81-85007) County Department: Health Services (Medical Care Division) State Agency: Office of Statwide Health Planning and Development Term: July 1, 1981 through September 30, 1982 Total Payment Amount: $30,240 PASSED BY THE BOARD on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None I hereby certify that the forepokq b a tnre and correct copy of an order 0Mer8" on the minutes of said Board of Supervisors on the dale aforesaid. WeIness my hand and the Seal of the Board of Orig: Health Services Dept. Supervisoa Attn: Contracts b Grants Unit awed this 9th June 81 - 19 cc: County Administrator Auditor-Controller State of California A R. OLSSON, Clark By - Deputy Clerk C. ?'attht-as DG:ta 0 0108 H-24 3n9 ism In the Board of Supervisors of Contra Costa County, State of Colifomia June 9 , 198 In the Matter of Acknowledging Receipt of Report on Write nff of Certain Accounts Pursuant to Resolution No. 80/1500, adopted by the Board on necenber 23, 1980, the County Auditor-Controller submitted to the Board a detailed report of certain hospital accounts receivable written off for the month of April, 1981, totaling S57,136.02, of which total 512,6055.12 represents accounts returned .from the collection agency as uncollectible. IT IS BY THE ROART) ORDERFD that receipt of said report is hereby ACIuNOWLEnW. PASSED by the Board on June 9, 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 e Hared on the minutes of said Board of Supervisors on the dab aforesaid. cc: Auditor-controller Witeem my hand and the Seal of the Board of County Administrator Supervisors affixed this 9th day of Jung 19 81 J. R. OLSSON, Clerk ey Deputy Clerk H 24 12/74 - 15•M Linda L. Page 0 0109 In the Board of Supervisors of Contra Costa County, State of California June 9 . 19 81 In the Molter of Proposed Legislation to Increase Allowances of Certain Retirees. The Board having received a May 29, 1981 letter from the County Administrator submitted in response to Board referral explaining features of proposed legislation (Government Code Section 31681 .8) to assist those retired at least five years, specifying the cost of implementation of the proposal , and indicating action of the Retirement Board to assist retirees; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Retirement Administrator Supervisors Director of Personnel affixed this 9th day of June 19 81 County Auditor-Controller County Counsel CCC Employees' Retirement Association J. R. OLSSON, Clerk CCC Retired Employees Assn. Chapte . y Deputy Clerk PON Maxine M. Neufeld H-24 3/79 15M 0 01-10 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Considering the ) Recommendations of the Contra ) Costa County Justice System ) Subvention Program Advisory Group) June 9, 1981 Concerning Funding of Residential) Status Offender Services Project ) for 1981/82 ) The Board having received the recommendations of the Contra Costa County Justice System Subvention Program Advisory Group for funding of a residential status offender project during fiscal year 1981/82; and George Roemer, Executive Director of the Criminal Justice Agency of Contra Costa County having responded to Supervisor Torlakson's question on measuring the cost effectiveness of such a program by stating that the evaluation will include this as an essential element and that the Advisory Group's recommendations include the commitment to further work on this issue; and Supervisor Powers having stated that the Advisory Group's recommendation on an AB 90 funding level of $265,187 includes carryover and cost of living funds which are not guaranteed at this time and further that the possibility exists of the Youth Authority requiring some payback of AB 90 funds if the County exceeds its 1980/81 commitment limit and that such payback might have to come from carryover or cost of living, and that the Board should consider the Advisory Group's recommendations in the light of these contingencies; and Board members having considered the Advisory Group's recommendations as follows: A. Funding from AB 90 of Children's Home Society's residential status offender program for 1981/82 at a level of $265,187 as follows: $108,763 from 1981/82 Subvention funds as approved by the Board on May 12, 1981 $156,424 (not to exceed $75,000 from carryover and $83,775 from cost of living) with the award of this amount contingent on the availability of AB 90 funds from those sources with the following conditions to be built into the County contract: 1. that CHS actively pursue accommodations which will permit integration of counseling and shelter staff, and reduced costs; 2. that CHS (and the Criminal Justice Agency) monitor more closely administration, supervision and case work responsibilities and time, i.e., level of service provided; 3. that CHS review its staffing patterns and alter them as per the most effective and efficient use of time on the basis of #1 and N2 (above); 4. that CHS actively pursue alternative funding sources; 5. that CHS submit a formal report within six months (to the Advisory Group) on its progress on items 1 through 4. B. That a contract be prepared for $108,763, to .be amended later to include an additional $156,424 when and if such funds become available. 0 0111 IL C. Authorize the County Administrator or his designee to execute the required contract and any amendments thereof, on behalf of the County. IT IS BY THE BOARD ORDERED•that the aforesaid recommendations are APPROVED. PASSED by the Board on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, Mc Peak, Torlakson, Powers NOES: None ABSENT: None CERTIFIED COPY i certify that this is a full. true & correct copy of the original document which is on file in my office, and that it was messed & adopted by the Board of supervisors of Contra Cocta County. California, on the date shorn. ATTEST: J. H. OLSSON. County Clerk&es-officfo Clark of said Board of Supervisors. by Deputy Clerk. cc : Director, Criminal Justice Agency Ly Chairman, Advisory Group Children's Home Society Auditor-Controller County Administrator U 0112 In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of Request for a Cooperative Study with respect to the Cumulative Impact of Development in the Upper Bollinger Canyon area. The Board having received a letter from John W. Fowler, Mayor, Town of Moraga, requesting that a cooperative study be conducted by the Town, the City of Lafayette, and Contra Costa County with respect to the cumulative impact of development in the upper Bollinger Canyon area, and further requesting a moratorium on minor subdivision applications pending the com- pletion of such a study; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for recommendation. PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. I hereby certify that the forepoinp is a true and correct copy of an order eiMered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Town of Moraga Witness my hand and dw Sed of dw Board of Director of Planning Supe County Counsel affixed 9th day of June _ 19 81 County Administrator J. R. OLSSON, Clark By t Deputy clerk Maxine M. Neufeld H-24. W9 15M 0 0113 In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of Formation of Ad Hoc Committee to Review Emergency Medical Care/ Fire Service in Northwest Contra Costa County. In response to the inquiry from the Board of Supervisors, the Rodeo Fire Protection District, in a letter dated May 21, 1981 , indicated their willingness to participate in the ad hoc committee proposed by the Board of Supervisors consisting of the Chiefs of the west County, Riverview, and Rodeo Fire Protection Districts, and suggested proposed objectives for the ad hoc committee; and The Board of Supervisors having determined that the objectives proposed by the Rodeo Fire Protection District are consistent with the purposes for which the Board proposed the establishment of the ad hoc committee; IT IS BY THE BOARD ORDERED that an ad hoc committee be formed and that the Health Services Director, acting in his capacity as the Ambulance Permit Officer, invite the Chiefs of the west County, Riverview, and Rodeo Fire Protection districts, along with the County Counsel and such other department heads as the Ambulance Permit Officer may wish to include, to participate in the ad hoc committee, convene the first meeting of the committee, and provide such staff services to the ad hoc committee as he can reasonably make available to them. PASSED BY THE BOARD ON JUNE 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and Correa copy of on order entered on the minutes of said doord of Supervisors on the date oforesakL Ori g: County Administrator Witness my hard and the Sed of the 0 of Human Services supe Health Services Director fixed dis 9th day of June 1981 County Counsel w. county,Riverview, Rodeo Fire Protection Districts J. R. OLSSON, Clerk EMS CoordinatorS ogwy clerk Supervisors Powers and Fandery Dor thy Gass H-24 W9 ISM 0 0114 f In the Board of Supervisors of Contra Costa County, State of California June 9 19 81 In the Matter of Report of the County Planning Commission on the Application of Isakson & Associates, Inc. (2465-RZ) to Rezone Land in the Brentwood Area. (Gerald Haet, et al Owners) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the application of Isakson & Associates, Inc. (2465-RZ) to rezone approximately 1.8 acres fronting approximately 1,320 feet on the west side of Byron Highway approximately 1 ,326 feet south of Balfour Road, in the Brentwood area, from Heavy Agricultural District (A-3) to Exclusive Agricultural District (A-20); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 7, 1981 at 2:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hood and dw Seal of the Board of cc: Isakson & Associates, Inc. Supervaom Gerald Haet, et al alf'ixed this 9th dor of June____, 19 81 Director of Planning J. R. OLSSON, Clerk ey _ Deputy Cleric Diana M. Herman H-24 3/79 ISM 0 0115 In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of Report of the County Planning Commission on Proposed Amendment to the County General Plan for the Montarabay Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of an amendment to the County General Plan for the Montarabay area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 7, 1981 at 2:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk is DIRECTED to publish notice of same as required by law in the SAN PABLO NEWS. PASSED on June 9, 1981 by the following vote: AYES: Supervisors, Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregOnp is a true and correct copy of an order entered on tho minutes of said Board of Supervisors on the dote aforesaid. WMness my hoed and Ow Seal of the Board of cc: List of Names Provided Supervisors by Planning aFumd this 9th day of June 19 81 Director of Planning 2� J. R. OLSSON, Clerk 6y ? Do" Clerk Diana M. Herman H-24 3/79 15M 0 0116 116 r In the Board of Supervisors of Contra Costa County, State of California June 9 ' 19 81 In the Matter of Report of the San Ramon Valley Area Planning Commission on the Application of Leigh and Alice Brite. (2469-RZ) to Rezone Land in the San Ramon Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the application of Leigh and Alice Brite (2469-RZ) to rezone approximately 1 .48 acres fronting 136 feet on the north side of Crow Canyon Road, approximately 400 feet west of Camino Ramon, in the San Ramon area, from Controlled Manufacturing District (C-M) to Light Industrial District (L-I); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 7, 1981 at 2:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and Ow Seal of the Board of cc: Leigh and Alice Brite Supervisors Director of Planning affibod this 9th day of June ig 81 J. R. OLSSON, Clerk ey - Z Deputy clerk Diana H. Berman 0 0117 H-24 3/79 15M In Ow doorof 0- -9 4 risers of Contra Costa County, Shaft of Uilas io June 9 , 19 81 In the M01hr of Hearing on Appeal of John Rolf Hattam from Denial of Application for M. S. 283-77 and Denial of Land Use Permit No. 2210-77, Kensington Area. The Board on November 13, 1979 having held a hearing on the appeal of John Rolf Hattam from the Board of Appeals denial- of applicationsfor Minor Subdivision 283-77 and Land Use Permit No. 2210-77, Kensington area, and having referred the applications back to the County Planning Commission and Planning staff to work with the applicant to see if the project could be redesigned, taking into consideration the creek setback ordinance and the necessity for an environmental impact report; and A. A. Dehaesus, Director of Planning, having submitted a June 1, 1981 memorandum transmitting the report of the Planning Commission which indicates meetings were held with the applicant but a revised plan was not presented and that, after holding a public hearing which the applicant did not attend, the Commission recommends denial of the applications; IT IS BY THE BOARD ORDERED that Tuesday, July 7, 1981 at 2:30 p.m. is FIXED as the time for hearing on the aforesaid appeal before the Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and the Clerk is DIRECTED to publish and post notice ,of hearing, pursuant to code requirements. PASSED by the Board on June 9, 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 @ is ed on the minutes of said soord of Supervisors on the daft aforesohL Witness my hand and do Soot of the 0-- -4 of Supervisor cc: John Rolf Hattam affixed this 9th day of June 19 81 List of Names Provided by Planning Dept. Director of Planning J. R. OLSSON, Cierk dy . Deputy Cleric Vera Nelson 0 oils �� H-24 3/79 15M i " a aocrd of Superri5crs r 01 i_onlra Cosic County. 15taia off CCiVr7.t'3'1i(3 June 9 , 19 81 In the Matter of Accepting Easement and Authorizing Pavi.ant for Prcper Ly Acquisition Corps of Engineers, Lower Pine-Galindo Creek, Project x7520-6B8694 Concord Area Tile Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Hay Contract is APPROVED and the following Easement is ACCEPTED: Grantor Document bate Payee & Escrow 7 Amount Doris Jean Dict ten, Temp. Constr. 5/20/81 Title Ins. & Trust $3,000.00 et al Easement Company R/W Contract 5/20/81 Escrow t92-294682 Payment is for 1 ,755 square feet of temporary easement and landscaping. The .Acting Public Works Director is AUTHORIZED to execute the above right of way contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The Real Property Division is DIRECTED to have said easement recorded in the Office of the County Recorder. PASSED BY THE BOARD on June 9, 1981, by the following rote: AYES: Supervisors Fanden, Schroder, blcPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the .x mutes o` said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Oric;inator: Pisblic :•:orks Department Supervisors Real Prope'r'ty Division a:'r+xed ti:;s 9th day of June 1931 cc: County Auditor-Controller (via R/P) Public 14or::s Accounting ��•` J. R. QLSSON, Clerk By �/i i 1� t�1i/:.� Deputy Cleric Diana '-1. :loran H-24 3/79 15M 0 0120 j3 the Bacrd o SJperviscrs Or OI3 :a ACJSM C.Ountj, StCte Of CalifOr)C June 9 , 19 81 In the PAat;er of A;:cepting Grant of Easement for Property Acquisition Pomona Street Culvert Replacement Project :-056z-6U4192-81 Crocked Area IT IS BY THE BOARD ORDERED that the following Grant of Easement is ACCEPTED: Grantor Document Date John Swett Unified Grant of Easement May 27, 1981 School District The Grant of Easement is 580 square feet of School District property for culvert replacement. The Real Property Division is DIRECTED to have said Grant of Easement recorded in the Office of the County Recorder. PASSED BY THE BOARD ON June 9, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None_ ASSENT: Prone. 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 Sea) of the Board of Origin_,tor: Public Works Department Supervisors Rcal Property Division offiged this 9th coy of June 19 c1 cc: Real Property Div. J. R. OLGSON, Clerk g !�•_ /;i.':�:f F.;cr Deputy Clerk r Diana I!_ r:'=rTan H-2•: 3;79 15M 0 0121 t 3 P-ord of Suparyison of June 9 ' 19 81 In the Matter of t:ccepting Easeiiient and Authorizing Pawirent for Property Acquisition Diablo Road Bike lane Protect =0654-6R4218 Danville Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED and the following Grant of Easement.is ACCEPTED: Grantor- Document Date Payee & Escrow # Amount i•iargaret A. Bellinger Grant of Easement 5/29/81 Western Title Ins. $2,250.00 P./W Contract 5/29/81 Company Escro,•r "t,1-313786-2 Payment is for .017 acres of residential land for roadway purposes. The Acting Public !forks 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 a:aount specified to be delivered to the County Principal Real Property Agent. The Real Property Division is DIRECTED to have said Grant of Easement recorded in the Office of the County Recorder. PASSED BY THE BOARD on June 9, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereny certify that the foregoing is a true and correct copy of an order entered on the mi,tMes of said Board of Supervisors on the date aforesaid. lAlitress my hand and the Seel of the Board of Uri gi n.i tor: Public I.-larks Department Supervisors Real Proparty Division affixed this 9th day of June 1981 cc: County Auditor-Controller (via R/P) P.14. Accounting 1 J. R. Ol_SSON, Clark SDeputy Clerk Di ane M. Harman H-24 3179 ,sa,, 0 0122 } 'Oa�7 j !—/9 In the Board of Supwvisors of Contra Costa County, State of Califomia June 9 . 1981 In the Matter of Authorizing the Acting Public Works Director to Execute Agreement with DKS Associates, Oakland 4525-2310-DES 6L0430 San Ramon Area The Acting Public Works Director having recommended that he be authorized to execute a Consulting Service agreement with DKS Associates, transportation consultants, for a traffic report relative to Sycamore Valley area Access Capacity; and The Acting Public Works Director having further advised that, although there are traffic reports available that discuss road and circulation problems in the vicinity of the Sycamore Valley Road Area, none of the reports provide detailed information relative to the capacity of the several interchanges with Interstate 680, and that this report will be paid for by developers; and This Board recognizing the necessity of having current, up—to—date traffic information relative to the interchanges available in order to properly evaluate development proposals in the area, desires to proceed with preparation of the report; IT IS BY THE BOARD ORDERED that the Acting Public Works Director is AUTHORIZED to execute an agreement with the above traffic consultant for a traffic report. The maximum amount payable under the agreement is limited to $7,500 without further authorization from the Acting Public Works Director. PASSED by the Board on June 9, 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 on order entered on dw minutes of said Board of Supervisors on the date aforesaid. Ori g. : Public Works Dept. (TP) Wdnm my band and f6 Seal of Ow Board of DKS Associates s+Pervism 405 14th Street, Suite 610 affixed this 9th day of June 19 81 Oakland, CA 94612 Planning Accounting J. R. OLSSON, Clerk ey Deputy Clerk Diana M. Herman H-24 3/79 15M O 0123 F P--d093� In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 8l In the Matter of Approving Deferred Improvement Agreement along Merle Avenue and Vine Avenue for Subdivision MS 84-80, Mountain View Area. Assessor's Parcel No. 375-292-007 The Acting Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Joaquin Miramontes, et ux., permitting the deferment of construction of permanent improvements along Merle Avenue and Vine Avenue as required by the conditions of approval for Subdivision MS 84-80, which is located at the northeast corner of Vine Avenue and Merle Avenue in the Mountain View area. PASSED by the Board on June 9, 1981 by the fol l owing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. , ABSENT: None. 0 1 hereby certify that the foregoing is a true and correct copy of ain order w wed on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand olid*,*Seol of the Board of Originator: Public Works (LD) Supe CC: Recorder (via PW LD) alfibod this 9th day of June 19 81 Director of Planning Joaquin Miramontes J. R. OLSSON. Clerk 2703 Merle Avenue Martinez, CA 94553 By ' Deputy Clerk Diana M. 4erman H-24 W9 15M 0 0124 In the Board of Supervisors of Contra Costa County, State of California June 9 1981 In the Matter of Approval of Extension of Subdivision Agreement, Subdivision MS 29-78, Concord Area. IT IS BY THE BOARD ORDERED that the Acting Public Works Director is AUTHORIZED to execute an agreement extending the Subdivision Agreement between David Zeigler and the County for construction of certain improvements in Subdivision MS 29-78, Concord area, through September 28, 1981 . PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. I hereby certify that the foreg inp is a true and correct copy of an order erderod on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works (LD) Wdness my hard and dw Seal of the Board of Director of Planning Supervisors David Zeigler affixed this 9th day of June______, 19 81 5444 Clayton Road Concord, CA 94521 United Pacific Insurance Co. (Bnd #U 1337) J. R. OLSSON, Clerk of Washington B �1 Deputy Clerk P.O. Box 5607 Concord, CA 94524 Max ne M. Neufel H-24 3/79 15M 0 0125 /7�-/ In the Board of Supervisors of Contra Costa County.. State of California June 9 019 81 In the hAaMer of Request for Authorization for Executive Director of Community Services Departme to submit Grant Application to the Community Services Administration for 1981-82 Community Action Program The Economic Opportunity Council having approved the budget figures contained in the grant application and the Board having received a report from the Executive Director of the Community Services Department; IT IS BY THE BOARD ORDERED that Tom Powers, Chairman of the Board of Supervisors, is AUTHORIZED to execute a grant application in the amount of $1 ,344,687 ($1 ,063,119 Federal , $93,700 County, $187,868 Local in-kind) for continuation of the Community Action Program during fiscal year 1981-82, and the Executive Director of the Community Services Department is AUTHORIZED to submit said grant application to the Community Services Administration, Region IX. PASSED BY THE BOARD on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dale aforesaid. Ori g.Dept. : Community Services Witness my hand and dw Seal of the Board of Supervisors cc: County Administrator affumd this 9th day of June 19 81 County Auditor-Controller Community Services Dept. Community Services Admi ni strati on J &&j J. R. OLSSON. Clark(vi a CSD) By Deputy Clerk C. ?Matthews H-24 3/79 15M 0 0126 In the Board of Supervisors of Contra Costa County, State of California June 9 81 In the Matter of In the Matter of Entering Into A Contract with Western Sun on the Promotion of Solar Energy On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a contract with Western Sun for services supplied by the County for the promotion of solar energy with Cities within the County and appropriate State agencies; all costs to be paid for by Western Sun not to exceed $3,000.00. PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foregoinip is a true and cornet copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. 0 r i g: Planning witness my hand and the Sed of the Board of Supervisors cc: Administrator alRxed this 9th day June 19 81 Supervisor McPeak Auditor-Controller Planning , ` J. R. OLSSON, Clerk By-L-4L Deputy Cleric C. M.atthevs 0 012'7 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 In the Mauer of Appointments to the Animal Services Advisory Committee. Supervisor T. Powers having recommended that Rose Lernberg, 831 Balra Drive, E1 Cerrito 94530, be appointed as the Supervisorial District I representative on the Animal Services Advisory Committee; and Supervisor N. C. Fanden having recommended that Arlene S. Grimes, 2365 Harbor View Drive, Martinez 94553, be appointed as the Supervisorial District II representative on the Animal Services Advisory Committee; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Powers and Fanden are APPROVED. PASSED by the following vote of the Board on June 9, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT': None. 1 hereby certify that the forepoinp is a true and correct copy of an order @-is ted on the minutes of said Board of Supervisors on the daft aforesaid. cc: Rose Lemberg witness my hoed aed#0 Sew of th@ Board of Arlene S. Grimes Supervisors Animal Services oruged *is 9th &y of June___, 19 81 County Administrator 1 J. R. OLSSON, CI@rk By Wx= 42 Ronda Amdahl H-24 3179 15M 0 0128 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Finance Committee ) Report on Funding of Solid Waste ) June 9, 1981 Enforcement ) ) The Finance Committee at its meeting on June 1, 1981, again considered the matter of funding of solid waste enforcement program costs. Health Services Director Arnold Leff reported that the Solid Waste Commission had approved a recommendation that a fee of $115,000 be paid by the disposal site operators for the 1981-82 fiscal year on the basis of $50,000 each from the Acme and the Richmond land fills and $15,000 from the Antioch site. He indicated that this amount was essentially a negotiated agreement with the disposal site operators and that the operators had indicated a willingness to continue to discuss development of a formula applicable to future years. The Committee inquired as to the estimated total costs of the solid waste enforcement program and were advised that the total is approximately $271,000 exclusive of Public Works costs of an estimated $110, 000 which are not legally chargeable under provisions of SB 5. Accordingly, the shortfall in terms of covering total chargeable costs is about $156,000 at this time. Dr. Leff advised that the operators proposed somewhat different arrangements at the several dump sites for collection of the money but that it would essentially be a permit fee at the Acme site, and further that the county was not concerned about the method of collection as long as it did not increase our administrative costs. The Committee members expressed the view that, with current limitations on county funding, the funding for the entire enforcement costs involved should be recouped and a plan to accomplish this phased in over a two-year period through permit fees or other mechanism. As a result of its deliberations, the Committee recommends that: 1. The county accept the plan defraying $115,000 of solid waste enforcement fee costs for the 1981-82 fiscal year. 2. The Health Services Director and other county staff be directed to continue discussions with disposal site operators to develop a plan to accomplish full funding of solid waste enforcement costs within two additional fiscal years, that is for the 1983-84 fiscal period. 3. The Health Services Director and county staff be instructed to work out the administrative arrangements involved in implementing the $115,000 funding plan and report to the Board on any required implementing action. The Committee concurs with acceptance of the $115,000 funding plan recommended by the Solid Waste Commission and a phase-in of additional funding of solid waste enforcement fees taking into account that there were expenditures for solid waste enforcement prior to enactment of SB 5. S. W. MC PEAR N. C. FAH N Supervisor, District IV Superviso District II 0 0129 IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. PASSED on June 9, 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 9th day of June, 1981. J. R. OLSSON, Clerk By x • , Deputy Clerk dro Classass cc: County Administrator Health Services Director County Counsel County Auditor 0 0130 In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 _1 In the Matter of Appeal of Morris Ranch Homeowners' Association from San Ramon Valley Area Planning Commission Conditional Approval of Land Use Permit No. 2052-80, Danville Area. (Pat Lenz and Mark Stott, Owners) WHEREAS on the 20th day of May, 1981 the San Ramon Valley Area Planning Commission approved with conditions the application of Doug Offenhartz for Land Use Permit No. 2052-80, Danville area; and WHEREAS within the time allowed by law Fred Schmid and Dr. Jack Spencer of Morris Ranch Homeowners' Association filed with this Board an appeal from said conditional approval ; NOW, THEREFORE, IT IS 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, June 30, 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 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and cornet COPY of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Boord of cc: Morris Ranch Homeowners' Assoc. Supervisors Pat Lenz & Mark Stott affixed this 9th day of June_____, 19 81 List of Names Provided by Planning Director of Planning J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman H-24 3/79 15M 0 0131 s In Board of OT j COU-211-y'? Sime of %C-CitiiO3nicl June 9 , 14 81 In the batter of Authorizing Execution of a Lease Renev.,a? with U. D. Hull , dba Aero Exchange, for the Premises at 88 Buchanan Field Road, Copcord. 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 rene-ial commencing July 1 , 1981 with V. D_ Hull , dba Aero Exchange, for the premises at 88 Buchanan Field Road, Concord, for continued use as a limited aviation operation under the terms and conditions as more particularly set forth in said lease. PASSED by this Board June 9, 1981 by the following vote: AYtS: Supervisors Fanden, Schroder, McPeak, Torlakson, Pokers P;OES: 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 data aforesaid. Originator: Pub1 is Vlorks Jepartn;ent Witness my hand and the Seal of the Board of Lease r1anagemer.t supervisors affixed this 9th day of June .9 81 cc: Co:!I1t Adt:iinistrator Cay Auditor-Controller (via L/Ft) Pr 1 is Uot-ks Accounting (via L/tt) J. R. OLSSON, Cleric Lesstie (via L/ht) $y_ '} ;n H Pro ng Deputy Cleric ,,,a,-.ager of Airports (via L/M) ` H-2-1 3,79 15ZA 0 0132 i In ?P'le of Suz;ervisors f or �^ Coni3'cl -C-as'la County, JIL:iL of California June 9 , 19 81 In the Matter of !Approving Consulting Services agreement with J.H. Kleinfelder and Associates; Pptention Basin Soils Investigation, Drainage Area 29C, Oakley Area. 7555-608405 IT IS BY THE BOARD ORDERED, as ex officio the governing body of the Contra Costa County Flood Control and !later Conservation District, that the Acting Public Works Director is authorized to execute an agreement with J.H. Kleinfelder and Associates for a soils investigation at the detention basin in Drainage Area 29C, at a cost not to exceed $3,300 without prior approval by the Public 11orks Director. The investigation is to determine the stability of the detention basin side slopes. PASSED by the Board on June 9, 1981 by the following vote: AYES: Supe.—visors Fanden, Schroder, McPeak, Torlanson, Powers NOES: None ASSEI-IT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public tlor-ks Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors affixed this at day of june 19 81 cc: County Administrator County Auditor-Controller i Public !Works Director J. R. O SSOM, Clerk Flood Control Planning By �: r mr�n 1: 121-09 , Deputy Clerk Public Works Accounting ' s. J.H. Kleinfelder & Assoc. r-t-� ? �} 1901 Olympic Boulevard Suite 300 Walnut Creek, CA 94596 133 H-24 3.179 15M 1,7 In the Board of Supervisors of Contra Costa County, State of California June 9 '019 81 In the Matter of Communications Service Contract - Thatcher Associates The County Sheriff-Coroner utilizes the services of a consulting engineer to augment the capabilities of the Communica- tions Division. Fees for services received on behalf of contracting cities and districts are billed to the requesting agency on a cost plus basis. The County Sheriff-Coroner has recommended the approval of a service contract with Thatcher Associates for electronic engineering services during the period June 16, 1981, to December 14, 1981, at a rate of $40 per hour for a maximum of 455 hours ($18,200) with the concurrence of the County Administrator. It is by the Board ORDERED that the recommendation of the Sheriff-Coroner is APPROVED and the Chairman, Board of Supervisors, is AUTHORIZED to execute said contract. Passed by the Board on June 9, 1981, by the follo47ing 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 ander MNerwd on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of Ow Board of Orig. Dept. Sheriff-Coroner ��� cc: Auditor-Controller 9th June 81 affixed Administrator axed � dor of - 19 Thatcher Associates (via Sheriff-Coroner) R. OLSSON, Clerk Deputy Ckrk C. Matthews H-24 3/78 15M 0 0134 In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of Approval of Contract #22-077-4 with the Pleasant Hill Recreation and Park District The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-077-4 with Pleasant Hill Recreation and Park District for congregate veal service for the County Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 22-077-4 Department: Health Services - (Public Health Division) Contractor: Pleasant Hill Recreation and Park District Term: July 1, 1981 through June 30, 1982 Payment Limit: $4,555 (paid to County) PASSED BY THE BOARD on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and cornet copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand mWthe Seal of the Board of Orig: Health Services Dept. Supervisors Attn: Contracts & Grants Unit axed 9th June 19 81 cc: County Administrator Auditor-Controller Contractor J. R. OLSSON, Clerk DG:to By Dqwly Clerk C. Ilatthews 0 0135 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California June 9 , 1961 In the Matter of Authorizing the Acting Public Works Director to Execute Agreement with Barton-Aschman Associates, Inc., San Jose 4525-2310-DES 6LO430 San Ramon Area Assessment District 19RQ-4 The Acting Public Works Director having recommended that he be authorized to execute a Consulting Service agreement with Barton-Aschman Associates, Inc., transportation consultants, for a traffic report relative to Assessment District 1980-4; and The Acting Public Works Director having further advised that this study will expand the scope of a traffic study required for the development of the commercial area south of Crow Canyon Road. The expanded scope will provide detailed information describing the inadequacy of the Crow Canyon Road crossing of Interstate 680 and proposing measures to accommodate increased traffic due to commercial and residential developments. IT IS BY THE BOARD ORDERED that the Acting Public Works Director is AUTHORIZED to execute an agreement with the above traffic consultant for a traffic report. The maximum amount payable under the agreement is limited to $6,500 without further authorization from the Acting Public Works Director. PASSED by the Board on June 9, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson and Powers NOES: None ABSENT: None I herby certify that the foregoing is o true and correct copy of an order eniaad on the minutes of said Board of Supervisors on the date aforesaid. Wines any hand and Ow Seal of the Board of Orig: Public Works Dept. (TP) Supervisors Associates, Inc, �� �q � Ti�nP 19 Suite 220 —� 4320 Stevens Creek Blvd. San Jose, CA 95129 J. R. OLSSON, Clerk Planning0, k!tf:& Accounting By A. oseVh � Clerk H-24 3/79 15M 0 0136 �7 3 - %- In the Board of Supervisors of Contra Costa County.. State of California June 9 , 19 81 In the Matter of Execution of Animal Services Agreement with the City of Martinez The Board of Supervisors having adopted on December 23, 1980, a new comprehensive Animal Control Ordinance; and Said Ordinance having application inside any city in the County whenever the governing body of the city requests by ordinance such application; and Said Ordinance also authorizes the city to contract with the County for animal control services by County personnel within the city; and The City of Martinez having adopted said ordinance and having submitted to the Board for execution a city-county Animal Services agreement; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute said agreement. Passed on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foregoing.is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. CAO Witness my hand and the Seal of the Board of CC: Animal Services Supervisors County Counsel affixed this 9th day of June 19 81 Public Health City of Martinez J. R. OLSSON, Clerk By(� Deputy Clerk C. Matthews 0 013'7 H-?d 3179 ISM t7 1 _ } In the Board of Supervisors of Contra Costa County, State of California June 9 , 1981 In the Matter of C A Contract Amendment for the Independent Audit of the Head Start by Catten Yu $ Co. WHEREAS, additional field work is necessary to successfully complete the audit of the Head Start Program; and WHEREAS, the Auditor-Controller having recommended that a contract amendment be executed with Catten Yu F Co. to provide for the additional field work, and to increase the contract amount; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contract amendment NC31391-00-1 increasing the payment limit $625 to a new total of $5,325; and providing for the additional field work. PASSED BY THE BOARD on June 9, 1981, by the following vote: AYES: Supervisors FAhden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and corned copy of am order 9 18 8d on the minutes of said board of Supervisors on the date aforesaid. Orig. Dept: Auditor-Controller hand mW my hamW due 5@W of due board of Supervisors cc: County Administrator GMXW 9th day June 19 81 Community Services Administration Contractor, c/o AuditorJ, �R_ o LSSON, Clerk by �' D"W+r Cwk C. Matthews 0 0138 H-24 3/779 15M ( 3 In the Board of Supervisors of Contra Costa County.. State of California June 9 , 19 $L In the Matter of Granting Permission to Partially Close Certain Streets, Oakley Area. IT IS BY THE BOARD ORDERED that permission is granted to Holy Ghost Committee to partially closq except for emergency traffic, O'Hara Avenue, Home Street, s Second Street and Fourth Street on July 19, 1981, between 10:00 a.m. and 11:00 a.m. for } the purpose of holding its annual "Holy Ghost Procession" parade. The closure is subject to conditions set forth relative to parades in Resolution No. 4714, including a requirement that the Holy Ghost Committee furnish a certificate of insurance (($500,000 combined single limit public liability and property damage, or an amount agreed upon by the County Administrator) and that the County is named as additional insured. IT IS BY THE BOARD FURTHER ORDERED that the Acting Public Works Director is AUTHORIZED to request the State Department of Transportation to grant a partial closure of State Highway 4 for the parade. PASSED by the Board on June 9, 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 an order «Meted on the minutes of said Board of Supervisors on the dolt aforesaid. Witness my hand and tht Sed of the Board of Originator: Public Works (LD) Supervisors cc Holy Ghost Committee (via PW) affixed " 9th dor of June 19 81 Public Works Accounting r J. R. OLSSON, Clerk By Deputy Clerk M xine M. Neu e d H-24 3179 15M 0 0139 r. In the Board of Supervisors of Contra Costa County, State of Califomia June 9 • 19 &L- In the/Natter of Authorizing Acceptance of Instrument(s). k IT 15 BY THE BOARD ORDERED that the following Instrument(s) (is/are) ACCEPTED: 1 INSTRUMENT REFERENCE GRANTOR AREA Common Use MS 84-80 Standard Pacific Mountain View Agreement Gas Line Inc. Drainage Release MS 84-80 William Stanley, et al Mountain View c� Drainage Release MS 84-80 Kurt Breuker Mountain View J Drainage Release MS 84-80 June M. Petersen Mountain View PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, -Ij Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors CC: Recorder (via PW LD) i°f'ued this 9th day of June 19 81 Director of Planning J. R. OLSSON, Clerk By, _ Deputy Clerk Diana M. Herman H-24 3179 15M 0 0140 In the Board of Supervisors of Contra Costa County, State of California June 9 81 19 _ In the Matter of AUTHORIZING LEGAL DEFENSE IT IS BY THE BOARD ORDERED that the County provide legal defense for Sheriff-Coroner Richard K. Rainey, in connection with Contra Costa County Superior Court Action No. 223369, Dave M. Gregory vs David Saunders, et al , reserving all rights of the County, in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on June 9, -1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None I hereby ceniy that the foregoing is a true and cornet copy of an ordo ed an the minutes of said Board of Supervisors on the date aforesaid. Orig. Sheriff-Coroner Witness my hard and due Seal of tfre Board of Superyisors cc: County Administrator axed 9th June _ 19 81 Auditor-Controller J. R. OISSON, Clark Br Deputy clerk C. Matthews H-24 3.179 15M O. 0141 pel 67 In the Board of Supervisors of Contra Costa County.. State of Colifomia June 9 , 19 81 In the k4atter of Approval of Payment for Attorney Fee for SSI/SSP Claimants -- Contingency Services (21-001-9) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for a General Assistance client with $584.50 payment made to James Lamberson. PASSED BY THE BOARD on June 9, 1951, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and cored copy of an order w Wed on the minutes of said doord of Supervisors on the deft aforesaid. Originator: Social Service Department W~^ess my hand and the SW of do Board of Attn: Contracts F Grants Supervisors9th xed We � of June f9 81 cc: Claimant Auditor-Controller County Administrator J. R. OLSSON, Clerk BY ^ Deputy Clerk C. Matthews 0 0142 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of Disbursement of Park Dedication Fee Funds to Dublin San Ramon Services District The Board on May 8, 1981 , received a request from the Dublin San Ramon Services District for Park Dedication Fee funds for the installation of security features at Boone Acres Park and Athan Downs Park, in San Ramon; and Pursuant to established Board policy the request was referred by the Clerk of the Board to the Park and Recreation Facilities Advisory Committee; and In a memorandum of May 29, 1981 , the Director of Planning has reported that the Advisory Committee has reviewed the request and recommends that it be approved, as follows: 1. Boone Acres Park, lights, fence and gate $2,500.00 2. Athan Downs Park, alarm system 1 ,455.00 Total $3,955.00 and that the County Auditor-Controller be authorized to disburse $3,955.00 from Park Dedication Fee Trust Fund Account Number 4025 to the Dublin San Ramon Services District; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, t4cPeak, Torlakson, Powers. NOES: None ABSENT: None I hereby certify that the foregoing is a true and corned copy of an order Nimrod on the minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and OwSeal of the bard of Orig: Planning Dept. Supe cc: County Administrator affixed ibis 9th day of June 19 81 County Counsel Public Works Director Auditor-Controller J. R. OLSSON, CNrk Dublin San Ramon Services Dist SYG, - DqxIy Clerk c/o Planning Dept. C. Matthews H-24 3f79 15M 0 0143 In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of Approval of Payment for Attorney Fee for SSI/SSP Claimants -- Contingency Services (21-001-9) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for a General Assistance client with $584.50 payment made to James Lamberson. PASSED BY THE BOARD on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foreg ung is a true and correct copy of an order enNred on the minutes of said board of Supervisors on the dale aforesaid. Originator: Social Service Department Witnew my hand and dw Seal of#0 inn of • Attn: Contracts F Grants ��� 9th day of June 19 81 cc: Claimant Auditor-Controller County AdministratorJ. R. OLSSON, clerk sy 41 Lw Deputy clerk C. Matthews 0 0142 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California June 9 .0 19 81 In the Matter of Disbursement of Park Dedication Fee Funds to Dublin San Ramon Services District The Board on May 8, 1981 , received a request from the Dublin San Ramon Services District for Park Dedication Fee funds for the installation of security features at Boone Acres Park and Athan Downs Park, in San Ramon; and Pursuant to established Board policy the request was referred by the Clerk of the Board to the Park and Recreation Facilities Advisory Committee; and In a memorandum of May 29, 1981, the Director of Planning has reported that the Advisory Committee has reviewed the request and recommends that it be approved, as follows: 1. Boone Acres Park, lights, fence and gate $2,500.00 2. Athan Downs Park, alarm system 1 ,455.00 Total $3,955.00 and that the County Auditor-Controller be authorized to disburse $3,955.00 from Park Dedication Fee Trust Fund Account Number 4025 to the Dublin San Ramon Services District; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the fore9oinp is o true and cornet copy of an o due @-is -d on the minutes of said Board of Supervisors on the dab aforesaid. Ori g: Planning Dept. MI s my hold and dw S@ol of the board of Supervisors cc: County Administrator aeued this 9th &y of June 19 81 County Counsel Public Works Director Auditor-Controller ";7 J. R. OLSSON, Clark Dublin San Ramon Services Dist�yG ply Clerk c/o Planning Dept. C. :Matthews 0 0143 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California June 9 19 81 In the A4~ of Approval of Consent to Assignment of Lease to Ron E. Sorenson, et ux, Buchanan Field Airport. The Public Works Director having advised tha I • On February 27, 1981 , an agreement was executed entMed "Assignment and Assumption of Lease" for the purpose of transfering the leasehold interest from Navajo Aviation, Incorporated, as Assignor, to Ronald E. Sorenson and Charlene A. Sorenson, his wife, as individuals, as Assignee. Said "Assignment and Assumption" is subject to a deed of trust encumbering the leasehold interest and improvements, now owned by Ronald E. Sorenson and Charlene A. Sorenson. Said "Assignment and Assumption" is subject to approval by the Lessor pursuant to Section 18 in the lease dated September 19, 1961 . It is the recommendation of the Acting Public Works Director that the Board of Supervisors approve said "Assignment and Assumption of Lease" and encumbrance of the leasehold interest. IT IS BY THE BOARD ORDERED that said "Assignment and Assumption of Lease" and encumbrance of the leasehold interest are hereby APPROVED and the Chairman of the Board is AUTHORIZED to execute the consent on behalf of the County of Contra Costa without subordinating its interest as Lessor. PASSED and ADOPTED by this Board on June 9, 1981 by the following vote:. AYES: Supervisors Fandens Schroders NePeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a trwe and carred copy of an order entered on the minutes of said Board of Supervisors on the dote GfOrOsGid- Wonen iny hand and the Seal of the Board of Originator: Public Works Department Lease Management Supervisors affix" " 9th June 19 81 cc: Recorder (via L/M) Lessee (via L/M) J. R. OLSSON, Clerk Auditor Administrator By Do" Clerk Manager of Airports Public Works Accounting 0 0144 H-24 3179 15M � s In the Board of Supervisors of Contra Costa County, State of California June 91981 In the Matter of Approval of Relief of Conservatorship Revolving Fund Shortage (21-010) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay $94.85 for relief of Conservatorship Revolving Fund shortage in accordance with the provisions of Administrative Bulletin 107. PASSED BY THE BOARD Oh' June 9, 1981, by the following vote: AYES: Sunervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct Dopy of an order entered on the minutes of said Board of Supervisors on the dale aforesokL Originator: Social Service Department Witness nay hoed and the Seal of the Board of Attn: Contracts $ Grants Supervisors affixed this 19 th-day of June _ 19 81 cc: Social Service Dept. County Administrator County Auditor-Controller �� 4"' J. R. OLSSON, Clerk Conservatorship UnitDo" Clerk WIT C. Matthews 0 0145 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 IL In the Matter of Authorizing Delta Municipal Court to Dispose of Certain Records Pursuant to Section 26205.1 of the California Government Code, IT IS BY THE BOARD ORDERED that the Delta Municipal Court is AUTHORIZED to dispose of certain cash receipt books and financial records which have been audited and are over five years old. PASSED on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NONE: None ABSENT: None I hereby certify that the forepokV b a true and correct copy of on order er in a on the minutes of said Board of Supervisors on the daft aforesaid. Witness my hand and dw Sed of the Board of Orig. Dept. CAO affixed orss 9th June , 19 81 cc: Auditor-Controller Delta Municipal Court J. R. OLSSON, Clerk Deputy Clerk C. Matthews 0 0146 H-24 3179 15M r- In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: Eq.# DESCRIPTION S/N 2817 1978 Dodge Monaco Patrol Sedan WL41 18A 205081 2833 1978 Dodge Monaco Patrol Sedan WL41 LBA 205089 (Engine out) 2840 1978 Dodge Monaco Patrol Sedan WL41 LSA 205077 Additional Miscellaneous Equint County Tag Number 12 each Surplus Pickup Bodies 1 ea Maxon Hydraulic Power Tail Gate 1 ea 50 Gallon Emulsion Tank 1 ea Servi-Lift Man Boom, 8 feet - 24 feet extendable 2 ea Gasoline Pumps 61507, 61506 10 ea Surplus Van Seats 1 ea Hydraulic Test Unit 44334 1 ea 16" Royal Typewriter, Manual 053411 1 ea Alemite Wheel Balancer and Sensor 027513 1 ea 60" Rotary Mower Head, no power NOV THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD ON June 9, 1981, by unanimus vote. I hereby certify that the foregoing is o true and correct copy of an order eiMered on the minutes of said Board of Supervisors on the date aforesaid. Witness req► hand and the Seal of dw Board of cc: Orig. Dept. Auditor-Controller Supervisors Purchasing Division al6xed this 9t4 day of June _ 19 81 Public Works J. R. OLSSON, Clerk ey Deputy Cleric C. Matthews H-24 3179 15M 0 0147 In the Board of Supervisors of Contra Costa County, State of Caiifomia June 9 . 19 81 In the Matter of Deferring Decision on Recommendation of San Ramon Valley Area Planning Commission (2218-RZ) to Rezone Land in the Tassajara Area. The Board on I-lay 26, 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 directed staff to prepare an appropriate ordinance and findings to reflect the Board's intended rezoning action; and Norman Halverson, Special Projects Planner, Planning Department, having advised that staff requires additional time to prepare the material requested by the Board; IT IS BY THE BOARD ORDERED that the decision on rezoning application 2218-RZ is DEFERRED to June 23, 1981 at 2:30 p.m. PASSED by the Board on June 9, 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 ander entered on the minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and dw Seal of the Board of Supervisors CC: Director of Planning affixed thle 9th day of June , 19 81 e14-a— JR. OLSSON, Clerk By Iceptity Clerk Vera Nelson H-24 3179 15M 0 0148 In the Board of Supervisors of Contra Costa County, State of California . June_ 9 . 19 81 In the AkNer of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND First American Title Guaranty Co. 2535 Harrison Street Oakland, CA 94612 243-060-020 559.88 Walker, Margery Florence 1073 Jones Court Redwood City, CA 94063 028-080-037 36.24 Passed by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the forgoing k a true and aorred aW of an order Merd on the minute:of said bard of Supervisors on the date o10 Mid. cc: County Auditor-Controller 1NMnm my hand and dw SSI of dot lmd of County Treasurer-Tax supoiUkas Collector affixed this 9th day of June 19 6l County Administrator Applicant J. R. OLSSOH, Clerk sy Deputy Cleric -LA_nda L. -age e 0 0149 M-24 W77 ISM 1-n th-a Board oF Supervisors of June 9 , 1981 In the Matter of Addendur7 No. 1 to the Special Provisions, Notice and Proposal for the Pomona S r2et Culvert Replacement, Road .:o. 2191A Project No. 0662-6U4lS2-80 The Acting Public Works Director, having reco=,ended that the Board approve and concur- in the issuance of an addendum to the Plans, Special Provisions, Votice, and Proposal for the Pomona Street Culvert Replacemnent, Crockett area, which with no additional expense anticipated, provides the following: 1. Miends special provisions relating to payment. 2. Amends special provisions relating to type of backfill material . IT IS BY THE BOARD ORDERED that the recommendation of the Acting Public t4orks Director is AP t„GVED. .,. PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Mc-Peak, iorlakson, Powers N0ES: Mone ABSENT: None I hereby certify that the foregoing is a true and correct copy of on order entered on the m;sutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Sea{ of the Board of Design and Constr.. Div. Supervisors ofixed t,-.is 9th dcy of Jun,, 19 81 Count, Administrator County Auditor-Controller Acting Public !forks Direct'-orJ. R. OLSS0+4, Clerk Design and Constr. Div. BY --.-�,'�, �ni;�,+ • i ! it-,^ DepuryClerk Accounting Division H_2-1 3179 15-M 0 0150 In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of Authorizing Preliminary Negotiations for _ Acquisition of Surplus Acalanes School District Property on Behalf of County Service Area R-6 Orinda Area IT IS BY THE BOARD ORDERED that the Public Works Department staff is AUTHORIZED, on behalf of County Service Area R-6, to enter into pre- liminary negotiations for the acquisition of surplus Acalanes School District property containing 42.51 acres of land known as the "Bear Creek Site" located in the Orinda area. The proposed purchase will be financed from County Service Area R-6 funds. PASSED BY THE BOARD on June 9, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 9th day of ,LmP , 19 81 cc: County Counsel P.W. Accounting 1-, J. R. OISSON, Clerk County AdministratorBy ,S; - �� 6 Deputy Clerk r. ne M. Neufeld H-24 3179 15M 0 0151 •" BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTIONJune 9, 1981 NOTE TO CLAIMSANT Claim Against the County, ) The copy o6 thi,d document K= to you iz you, Routing Endorsements, and ) notice of .the action .taken on youn ceaim by the Board Action. (All Section ) Boand o6 Supeltvi aor,A (FaAag�taph 111, bezow), references are to California ) given pwLzuant to Government Code Sections 911,8, Government Code.) ) 913, 5 915.x. Revue no`e the "wann.ing" below. Claimant: J.W. Silveria dba J.W. Silveria Company, c/o John A. Cleaveland, Esq Brass, Luttringer i Cleaveland, 1, Market Plaza, Ste. 909, Attorney: John A. Cleaveland San Francisco, CA Brass, Luttringer i Cleaveland Address: One Market Plaza, Suite 909, San Francisco, California 94105 Amount: Date Received: May 6, 1981 By delivery to Clerk on By mail, postmarked on May 5, 1981 I. FROM: Clerk of the Board of Superviso s T unt}• Couns Attached is a copy of the above-noted Cl 'm Appl' a o to i Late Claim. DATED: May 6, 1981 J. R. OLSSON, Clerk, By Deputy Gloria M. alomo II. FROM: County Counsel0 Cleik of the Board of Supervisors (Check one only) j RIXEIVED ( ��) This Claim complies substantially with S t ons 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, ,apo , @@ are �O�fSSEL so notifying claimant. The Board cannot act for 15 days (Section 9;1&--8)3, CAW ( ) 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: I �- JOHN B. CLAUSE', County Counsel, By-J--,. f„,,±>,.� Deputy �j III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: June 9. 1981 J. R. OLSSON, Clerk, by Deputy itiARNING TO CLAIALA T (Government Code Sections 911. $ 913) You have o► 1 6 moat nom the naZEbig o6 thiz notice to you Wthin which to bite a count action on tizi.z %ejected Ctaim (zee Govt. Code Sec. 945.6) on 6 monthz Jtom the dej iat o f youn Appei.cation to Fite a Laze Claim within which to pcti;tipn a count bon neeie6 bi.om Section 945.4'z cLa.im-biting deadeine (zee Section 946.6) . You may zeeh the advice os any atto4ney o6 youn choice .in connection with .tlUz matter_. 1J you want to eomsult_ an attonneu, you zhoutd do zo immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: June :1().__1981J. R. OLSSON, Clerk, By Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 10, 1981 County Counsel, By County Administrator, By 8.1 0 0152 Rev. 3/78 LAW OFFICES OF BRASS. Lu-rTRINGER & CLEAVELANO FRANK M. BRASS ONE MARKET PLAZA RONALD P.LUTTRINGER SPEAR STREET TOWER,SUITE 909 JOHN A.GLEAVELAND SAN FRANCISCO.CA 94105 TELEPHONE: 14151 777-2225 The Clerk to the Board of Supervisors May 5, 1981 651 Pine Street Martinez, CA 94553 Re: J.W. Silveria dba J.W. Silveria Company Dear Clerk: Enclosed please find a Claim Against the County of Contra Costa filed on behalf of J.W. Silveria dba J.W.Silveria Company. Also enclosed is a copy which I would appreciate being returned to this office by way of receipt. Thank you for your assistance in this matter. V y truly yours, JAC:pm JOHN A. CLEAVELAND Enc: RECEIVED j1ilI �6J. R. WN ARDRVI ONQC . 8 1 0 0153 I LAW OFFICES OF BRAss. L_uTTRINOER 89 GLEAVELAND rr� 2 ONE MAwKEr PLAZ/► ' L E D SPCE AR STREET TOWER.SU17E OOP SAN FRANCISCO.CA 54105 3 TELCPHONE=W51 777-2225 / y 4 1111 t S 0 LEAK SOAP F DE PIPS 5 ATTORNEYS FOR J_W. SILVIERA coNTAAAL dba J.W. SILVIERA COMPANY 6 7 8 CLAIM AGAINST THE COUNTY OF CONTRA COS'T'A 9 10 CLAIMANT'S NAME: J.W. SILV ERIA dba J.W. SILV ERIA COMPANY 11 CLAIMiLNT'S ADDRESS: c/o John A. Cleaveland, Esq. Brass, Luttringer & Cleaveland 12 1, Market Plaza, Suite 909, San Francisco, CA 94105 13 At-IOUNT OF CLAIM: Implied indemnity for sums sought by David P. Dibble and Kimberly E. Dibble. 14 13 LOCATION OF INCIDENT: 141 Goodfellow Drive, Moraga, Contra Costa County, California. 16 DESCRIPTION OF DAMAGE: David P. Dibble and Kimberly E. Dibble, 17 plaintiffs in Contra Costa County Superior Court action numbered 220011, assert that 18 they sustained damages as a result of a land- slide occurring upon the plaintiffs ' property 19 on or about February 23, 1980. Plaintiffs further allege that the landslide was caused 20 by the use and condition of easements upon the property, said easements being owned, 21 maintained, constructed, controlled and used by the County of Contra Costa. 22 NATURE OF CLAIM: This claimant seeks, by this claim, implied 23 indemnity from the County of Contra Costa relative to any and all claims asserted by 24 David P. Dibble and Kimberly E. Dibble relative to those matters raised in the above 25 captioned lawsuit. 26 0 0154 1 ITEMIZATION OF CLAIMS: Indemnity for any and all sums. . 2 DATED: May S, 1981 BRASS, LUTTRINGER & CLEAVELAND 3 4 ByYOHN A. CL VELAND, ESQ. 5 rneys for Claimant 6 7 8 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 LAW Ods CW BRASS.LUTTRINGER i CLEAVELAND ONE MARKET PLAZA IRAR STREET TOWER lurm ow -2- MM/RAM0500.G 94305 TURPHO e(41s)T -am 0 0155 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 9, 1981 MOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.i.edocument iFa= to you .cd yout Routing Endorsements, and ) notice of .the action .taften on your etaim by the Board Action. (All Section ) Boa4d o6 SupeAviAou (Paug4aph 111, beeow), references are to California ) given puuuant to Gove4went Code Seetion6 911.1, Government Code.) _� 913, 6 915.4. Pteade note the "wa4ni.ng" betow. Claimant: California State Automobile Association Inter-Insurance Bureau, P. O. Box 4019, ' Concord, CA 94524 (insured: Peggy Anne Garvin) Attorney: Address: Amount: $543.61 Date Received: May 5, 1981 via By delivery to Clerk on County Administrator By/mail, postmarked on May 1, 1901 Certified ---- P05 7270834 I. FROM: Clerk of the Board of Supervisors o ty Counsel Attached is a copy of the above-noted Clai o lica /to Fi a to Cla' 6' , DATED: May 6, 1981 J. R. OLSSON, Clerk, By L Deputy loria M. omo II. FROM: County Counsel 10: Clerk of the Board of Supe rsbrs� (Check one only) This Claim complies substantially with Seelti s 910 and 910.2. MARTINEZ, C' ( ) 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: C' JOHN B. CLAUSEN, County Counsel, By �.�' , . ,--._Deputy III. BOARD ORDER By 4/51-S • vote of Supervisors present (Supervisor Powers abstained) (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 9, 1981J. R. OLSSON, Clerk, by HIA.A. 0rJa Deputy Li da L. Pare WARNING TO CLAIMANT (Government Code Sections 911.8 B 9 3 You have onZy 6 montU itom the maiting o notice to you WMin which to bite a eou4t action on thie nejected Cta.im (dee Govt. Code Sec. 945.6) on 6 months JiLom the den.iat of yours Appti.eati.on to Fite a Late Claim within which to petition a Count Jon fteLiej Jnom Section 945.41,6 Claim-baling deadfi.ne (,6ee Section 946.6) . You may Geek the advice o f any attorney of yours choice in connection with tkiA matter. 16 you want to eon att_an a_ttonney, you 6houtd do ho .immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: June 10, 19 81J. R. OLSSON, Clerk, By t 1J32 Deputy Linda L. Pare r V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 10. 1981 County Counsel, By County Administrator, By 8.1 0 0156 Rev. '3/78 C ASSIGNMENT OF CLAIM AND SUBROGATION AGREEMENT In consideration of the payment to the undersigned of $the sum ofFive hundred ❑ a sum estimated to be ----------------------------------------- forty ts'ee and 61/100 Dollars, being the full amount of loss and damage insured against under an automobile insurance policy. number 363..)01-;' issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the----------tZ1-_..............day of ......4ril............................19..87 ..., the said undersigned hereby assigns and transfers to said Bureau.........=............ said claim in the above amount plus.......=---_-----additional claim for damage resulting from said accident,not covered under said policy of insurance. in the amount of 5.........0 [:1 a total..........,constituting❑ a total estimated claim in the amount of$..... ..3.61........_. Said Bureau is hereby subrogated in..-_.MY—..-place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in-------moi!.......name or otherwise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor,and collect and receive any money payable thereby. The undersigned covenants that----I_JaL P__mot released or discharged my such claim or demand against such party or parties and that......1.......will furnish to said Bureau any and all papers and information in......_xgr...... possession, necessary for the proper prosecution of such claim. Dated at.........:.:._�..:..~ _..._:1.............._..........this..._ ....day oL.. ',. ............._...._...... 19.��I. L7 I L< D WITNESS LSSON C _RK 30ARG• Su' G 1i RS ONTHA / BY FORM 1&"(R[V.z4a) 0 0157 Claim For Damages In accordance with Section 910 of the California Government Code, this is to formally place you on notice of our subrogated claim for the loss described below. Date: 5111, 19 81 Contra Costa Co., Concord ,Califomia A&i. office 651 Fine St 11th Floor Hartinez, C.L 9:1553 Claim is hereby made and filed against the Count-, of Contra Costa as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) ^a De Box 4019, Concord, CA Date of Occurrence: 4/?/31 Place of Occurrence: StaaueL L'r, Concord, C Nature and Amount of Damages 1. a543•o1 Items Making up said Amount: Repairs to 1969 R::: Name of Public Emplovee(s) causing said Damage(if known(: J ares .leaver Facts & Details: air insured, Fe:7,r Carvin vias stonaed at a red li__?.ht on 1tanvell Dr, Concord. She was nrenarin•: to zu-ke a right tarn onto Concord ilve, wizen James Wdaver drivin-t a Vehicle License E558115 rearended her. California State Automobile Association cc: George H_as Co, Inter-Insurance Bureau By: FtGas(REVS-78) 0 0158 DIGI-CFEK• - - — - C C C C C C C C C- C. C. C C C C C 'CNC • O"D ��, California State Automobile Association L- 6615490[] Inter-Insurance Bureau -O. Adjuster No. ate 46 1 W99 r b — 30 —81 Pay . Five hued:ed forty three dollars liars 543.61 Void After 60 Days From Issue Prefix Policy Number Ckd. Deb of Loss j To Pe.gv Garvin and J C Boli Shop, Inc. , B63601 6 4/9&:L The 1481 Franquette Ave naureds Name pOrder Concord, CA 9;520 Garvin Perru, A 1 1 Claimant's Name Type of Loss Code L_ J Insured Coll 06 Through Crocker National Bank '1 Montgomery Street Office 11 6 j Un Francisco,California 1210 Authorized Signature v'66i51,900' 1: 1210000861: 06070016803 333 KIND OF COLL Shim Item No. Trans.Coda `Cause of Loss Code T1 LOSS 02 ❑ MP 04 -❑ PD 05 El COMP 06 ❑ DED. D.D. 01 ❑ 1 of ❑5 -Ol ❑Full .05 ❑100 407 ' 1 -E 02 ❑2 02 D 10 02 ❑50 Ded. 03 ❑150 Effective DaDan of Low �. LIMITS 05 ❑5 05 ❑25 03 ❑ u 25 0c ❑Zoo Mo. Oar a Mo.' Oar rear OT ❑ 10 o6 ❑50 05 ❑F/T a6 ❑250 R ❑ ❑ ❑ ❑ Driver Name(Feat)Or Satiation not. Age -Violation Code X-Inad. "Type of CLAIM HISTORY Accident ` INFORMATION t L]Yw S5 0 ONO L� .Suffix Kind Limits Claim Trans Amount Suffix KindLimit. Claim _Trans Amount ;E of Loss D.O. Code of toss O.O. Code 13 ib 01 06 03 46 4o,o5 4.3 61 oo o q Soo❑ "Soo❑ sol ❑ sol ❑ F - Between Total Low #dju+star No. V1 R:j i R.S:Number I.D.Code Name -Add lCompJColl.Loss "NIST Sa When paying any i ❑Two Insureds Ck. Ck. 2❑ Uninsured ONLY) filled-in) Collision Lou - - �L 3j]Non-Fault Y❑yas NIDNO indicate13.99 9 b 2 2 8 2 5 6 1 J C 1 4 a❑No waiver . . Flats lwtv.a-ao) STATISTICAL COPY 0 0159 J & C BODY SHOP, INC. 1481 Fmnqmom Avenm Jack Armas Conewd,Wifomis 96520 Terry Haws M38M Name mom - by Address ZiL bww Ak8ft*2,ovp-yD Maw" SrrAwl MOOT PQ Cs C>Ln fn-r C, CD C)0 0 0 CD 0,9=).-) --q cj c) r-r-r-r- C> t—--4 C>c::i cn r-i C-N e-3 C��r.,o— r v c--r %D M inf-1(n --4 r,,C f 7 1-7%f71- (I,:f1i CO r I t-V comw Poo rie&W NOW.fww Dow.am sivo,iV4 Gow Dow aim %W Oka Mow 04 SiDerifts wb"I "W Alft. =t "Ora Ri"s endow ftwe P"w Growel ski;ow smobw ads. %Wk Light Fg— FOUND V.Oral* a" sow.oww am.no& OEM.okm Gow- FOWW."M - %WW Mir render soft. 10416 ftsdor ftw FwAor ftd -7 Sif, as" - Iri.Md Nor" amnow (: MND.fir. sorow oft From sm GAS. I r bompw ad. pwow Soo A4 bd%.Uwar GVOW4 shismI - VAM - —-- i UNA plan.ir. wow obw Nowmaue 6"ft".up• v%w a lie 1bp Hwd To &W obw"ift" *.&us m "81W 1AW8. N ftwv — 0 ftw up Pipe Md.cam "Pro*" p"aw tam 7e e4 V.W"" wbool a&a Drum Im Webw PWW "m � hmLL #Aoftr as. .61-1 Cho*bow" *owe I L A—Alisn wo TE EXP-UES 30 DAYS FROM DATE 0 0160 " BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 9, 1981 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document to you .cs your Routing Endorsements, and ) notice o6 ,the action taker, on your ceaim by the Board Action. (All Section ) Boand o6 SupeAv.i.eou (Paltagtaph III, beeow) , references are to California ) given puneuant to Govanment Code Sections 911.x, Government Code.) ) c130 6 915.4. FZeas a note the "warning" Wow. Claimant: Transamerica Insurance Group, P.O. Box 359, Walnut Creek, California 94596 (insured: Marlene Medeiros) Attorney: Address: Amount: $2,604.90 Date Received: May 6, 1981 via By delivery to Clerk on County Administrator By/mail, postmarked on April 21. 1981 ze-r-u4ied =__= P24 325522 I. FROM: Clerk of the Board of Supervisors my Counsel Attached is a copy of the above-noted C1 im or plicat to it L e Claim i DATED: May 6, 1981 J. R. OLSSON, Clerk, By Deputy Gloria M. Palomo II. FROM: County Counsel Clerk of the Board of Su ervisors KZCEIVED (Check one only) ; 1981 This Claim complies substantially with Se t"ons 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.AAR ,ire so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: JOHN B. CLAUSEN, County Counsel, BY-111 ,�,1 �? � �`-amu, Deputy III. BOARD ORDER By 4/5' s vote of Supervisors present (Supervisor Powers abstained) (Check one only) ( X ) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: June 9. 1981 J. R. OLSSON, Clerk, by Deputy Linda L. Page WAR`:ING TO CLAIMANT (Government Code Sections 911.8 6 913) you have onty 6 months 6tom the maiZing, oD tki6 notice to you which to bite a eou.,,Lt action on thiz rejected Ctaim We Govt. Code Sec. 945.6) on 6 mont/Ls 'nom the deji-i.at ob your AppZicati.on to Fite a Laze Ct im within which to petition a court 6v, uti.ej 6rcom Section 945.41,6 claim-6iti.ng deadtiiie (see Section 946.6) . . you may seek the advice o6 any attorney o6 youn choice .in connection with tUA matteA. 15 you tya►tt to eonautt an attorney, you ,6houzd do ,6o .cmmediazeZy. I1'. 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. n DATED: June 10 , 19817. R. OLSSON, Clerk, By jl,,, 1 r, 4,g Deputy Li da L. Pare /11 V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 10, 1981County Counsel, By County Administrator, By 6. 1 0 0161 Rev. 3/78 Transamerica Insurance Group Trariaawrrica.canoe any 1901 Olympic Boulevard#305 ^y limrdrloe Serwioes 7 77P.O.Box 359 �'� Walnut Creek.Ca:itomia 94596 Aide�ranoe y (415)934-9090 Canadian Surely Company Aukwnobw Mwxance Company t April 20, 1981 Contra Costa County Public Works Dept. 651 Pine St. 6th Floor Martinez, CA 94553 Our Insured: Medeiros, Marlene Date of Loss: 3-31-81 Place of Accident: Interstate 80 West bound off ramp E1 Portal Dr. Contra Costa County Other Vehicle Involved: Tress, Geri Dear Sirs; This is to place you on notice of our intentions to collect damages in the amount of $2,604.90 for damages sustained to our insured vehicle as a result of negligence in maintaing the signal light at the above captioned address. Both our insured and the vehicle involved belonging to Geri Tress have claimed that the light malfunctioned causing an intersection collision at the above address. We are attaching copies of estimates of our insured's damages. Your prompt attention to this matter would be greatly appreciated. Very truly yours, TRANSAMERJCA INSURANCE 0.r � By: R. J. S h Claims Representative RS/jw _ Encl. I L E 1931 r.,Y J RGLSS i\ r. J.R. Of UV VISCR /Z ! CON i B ti�eputy 0 0162 r Af .-*' a`• i do • ' "` ► ,�� • 1�,�/ r , .. #Jf ! ,r , ; Ay a • , � •Ir` • ."rot 1 a'� + ' ter- • �1 NI 7 1 1 J 1 ❑s , Il O. t" Ci�M1 OWNEF} STREET c• _ CAN MAKI,TGAA rnn .rr J CJTI I Now/M. =t- MLEAQE TOA OR MWAL WWWO low PAP,. LAiOA fYAT"f^L AMBOIOT DETAILS OP Al��1M1i AM41011i z' - �...LJ .moi -:n �.; y.t.•. s y - - r of�• x �^-4w r�. _ i•. '`-F f.. t i• AL -14 jjA TO I 1477 f0 CSN md � f ncluft M Mriy end M �A�iMirlllr, : l.a_ � : STAFET gor•r r .. .l I '4.� ndt L �.�it ?����t¢t'- i•� � .�il�i/��l "�{ r -....... � isi... �:..t........ ... A �, � '. .�!■ +'������ti..�i..pt �c.�%� .. C ter; 7777. ADJ.LICM M w an ) u . ,• t�. ��ICE DAME H r . . .ii^1Z�t t - •"�I"�1. .y='y..��! ,,,-r';Sl. -;Vis•;.. _ t 3 0 0164 A BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 9, 1981 NOTE TO CLAIMM`T Claim Against the County, ) The copy ob th.i.6 document ;= to you c6 yowt Routing Endorsements, and ) notice ob .the action .taken on your c a,im by •the Board Action. (All Section ) 8oah.d ob SupeAv.i.6ou (Pmag4aph 111, below), references are to California ) given puu uant to Government Code Secti.on6 911.8, Government Code.) ) 913, 8 913.4. Man note the "wvX..rci.ng" bePow. Claimant: George Olden, and his guardian ad litem, Leuvenia Olden, 145 Park Place, Pt. Richmond, CA 94801 Attorney: David B. Rosenthal, Thomas M. Meyer, Rosenthal, Fullerton a Alexander Address: 145 Park Place, Pt. Richmond, CA 94801 Amount: $3,500,000.00 Date Received: May 7, 1981 By delivery to Clerk on By,*ail, postmarked on May 6, 1981 Certified ---- No. 626528 I. FROM: Clerk of the Board of Superviso s TO: County Coun Attached is a copy of the above-noted Claim Appl' on t le Late DATED: May 8, 1981 J. R. OLSSON, Clerk, By % Deputy Gloria alomo II. FROM: County Counsel TO:� Clerk of the Board of Supervisors (Check one only) (� ) This Claim complies substantially with Sect'�ns 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2 and � aA so notifying claimant. The Board cannot act for 15 days (Section 91 !y ,,Vete% dI ( ) Claim is not q timely filed. Board should take no action (Section 911.2) . . fe ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: 15ZI 11 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: June 9. 1981 J. R. OLSSON, Clerk, by Deputy Lirtda L. Pa e WARNING TO CLAIMA\T (Government Code Sections 911.8 F 13) You have o► y 6 montks itom Vie maAxAxg o no ce to y3o_770iin which to Site a eouht action on thin 4e1e.eted Ctaim (bee Govt. Code Sec. 945.6) on 6 months brtom the den-iae ob your AppZi.cati.on .to Fite a Laze Cea.im within which to petition a eou t bon neti.e6 bnom Section 945.4'6 c& m-biting deadeine (eee Section 946.6) . you may Beek Vie advice ob any attorney o6 your choice .in connection with tJL" matter. Ib you want to eon6uZt an attonneg, you 6houtd do 6o ,emmediazety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: June 10, 1981J. R. OLSSON, Clerk, By _�C'�4,d A��17• /�.c_ Deputy Zana Page V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: June 10, 1981 County Counsel, By County Administrator, By B.l 0 0105 Rev. 3/78 Rosenthal, Fullerton & Alexander Affoarum RECEIVED OCS !J May 6, 1981 Rr aw of s PERU so roNs os c Clerk, Board of Supervisors 651 Pine Street Martinez, Ca. 94553 P.e: Claim of George Olden Dear Clerk: Enclosed please find Claim on behalf of George Olden presented for presentation at the next meeting of the Board of Superivors of Contra Costa County. Sincerel „ 1./ DAV ROSEN. L i f C Enc. 145 Park Place, Point Richmond, California 94801 (415) 232-4700 0 0166 CLAIM AGAINST THE COUNTY OF CONTRA COSTA (Pursuant to §910, et sea. , Gov. Code) David B. Rosenthal Thomas M. Meyer and NAVE, ADDRESS & TELEPHONE NUMBER OF CLAIMANT: ROSENTHAL. FULLERTON &ALEXANDER, Attorneysfor George Olden and his guardian ad li 5 Park Place, Pt. Richmond, CA 94801; Telephone: (415) 232-4700 NAME & ADDRESS OF PERSON TO WHOM ANY NOTICES CONCERNING CLAIM SHOULD BE SFr?T: David B. P,osenthal/2pmas ',%L WVer, RDMiIHAL,. FUUE 4 & ALEXANDER, 145 Park Place, Foint xicnmond, CA 4801; Telephone: (415) 232-4700 DATE & TIME WHEN DAMAGE OR INJURY OCCURRED: Ma-rr-h 14, 1gRl exact time unknown LOCATION OF OCCURRENCE: Contra Costa County Jail CIRCUMSTANCES OF OCCURRENCE: George Olden attempted to hang himself in his jail cell because Contra Costa County Sheriff's Office and/or the County Hospital .famed to -secure and/or provide p ompt and-adequate-medical attention for him, after being placed an notice of.. the need therefor DESCRIPTION OF LOSS, DAMAGE OR INJURY: Plaintiff has been in a coma in Contra Costa County Hospital since March 14} 1981_ NAMES) OF CITY EMPLOYEE(S) CAUSING INJURY, DAMAGE OR LOSS, IF KNOWN: Unknown at this time AMOUNT CLAIM-ED AT PRESENT INCLUDING ESTIMATED AMOUNT OF ANY PROSPECTIVE LOSS : 3. 5 million dollars ($3.500.000.00) R NAMES & ADDRESSES OF WITNESSES, DOCTORS AND/OR HOSPITAL F ' `,,, E V rR ILSON OF SUPEAVISCAS CONTH COQ C D tY CLAIM MUST BE SIGNED & DATED BY CLAIMANT OR PERSON ACTIN N CLAJMA T'S BEHALF: DATE: May 5, 1981 SIGNATURE CLAIM TO BE DELIVERED OR MAILED TO: CLERK, Board of Supervisors 651 Pine Street Martinez, Ca. 94553 0 0167 In the Board of Supervisors of Contra Costo County, State of Colifornia June 9 , 19 81 In the Matter of Letter from Coalition of Labor and Business (COLAB) With Respect to AB 2060 (Sher) and AB 966 (Lehman) . The Board having received a June 1, 1981, letter from William S. Downing, President, Coalition of Labor and Business (COLAB) , 1030 Shary Court, Suite B, Concord, California 94518, transmitting a position paper in opposition to AB 2060 (Sher) which would create a committee for the purpose of conducting a study relating to agricultural land use in the San Francisco Bay Area; and Mr. Downing having set forth COLAB's support of AB 966 (Lehman) which would provide for collection of informa- tion on the amount of land converted to and from agricultural use annually statewide, and having requested that the Board consider the effects and merits of each of the bills as they pertain to the full spectrum of land use in Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid communica- tion is REFERRED to the Internal Operations Committee (Supervisors R. I. Schroder and T. Torlakson) , the County Administrator, and the Director of Planning. PASSED on June 9, 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 «Herod on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seol of the Board of Supervisors �,� this 9th of June 1981 cc: Internal Operations Cte. Sup. R. I. Schroder Sup. T. Torlakson J. R. OLSSON, Clerk County Administrator By Deputy Cleric Director of Planning Doro y C. ss County Counsel COLAB I H-24 3/79 15M 0 0168 In the Board of Supervisors of Contra Costa County, State of Cali omia June 9 , 19 _ In the Matter of Commendation of Mr. Ronald E. Morse Administrative Services Officer Public Works Department The Board of Supervisors of Contra Costa County wishes to extend their appreciation to Ronald E. Morse for 14 years of County service. During his tenure with the County he has ably served three Public Works Directors; his sense of organization and his creative ability has significantly contributed to the efficiency of local government. It is by the Board Ordered that the Chairman is authorized to issue a certificate of commendation. Passed by the Board on June 9, 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 copy of an order orNerod on Ow minutes of said Board of Supervisors on the date aforesaid. Orig. : Public Works Department Witness my hand and the Sed of dhe Board of Supervisors c c: PI O aNi this 9 th dayJune 19 81 County Administrator J. R. OLSSON, Clerk By _•_mel Q o.pwy Clerk H-24 3/79 15M 0 0169 hi t1ha Bectd of Supervisors IF cr C:;,-1 rc aC. c fa LOUS-It'fr S1.01a of %-difi—or is June 9 , 19 81 In the Matter of Airport Connection Company - Van CoMMUter Service - Buchanan Field Airport to San Francisco Airport Lease of Exclusive Customer Parking Space at Buchanan Field Airport The Public Works Director advises that the Airport Connection Company currently operates daily round-trip mini-van commuter service between Buchanan Field Airport and San Francisco International Airport and has, since January 1 , 1901 , rented fifteen exclusive auto parking spaces at Buchanan Field Airport for their customers; this Permit expires on May 31, 1981 . IT IS THE RECOMMENDATION of the Public Works Director that he be authorized to execute a new Permit with Airport Connection for the continued rental of fifteen (15) exclusive auto parking spaces, where designated by the flanager of Airports, for a twelve-month term commencing June 1, 1981 at a fixed one-time rental of S600 payable on or before June 30, 1981 . IT IS BY THE BOARD ORDERED that the recommendation of the Public tdorks Director..,is APPROVED. PASSED BY THE BOARD on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, MaPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify thet the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on ;he date aforesaid. Orig. : ilanager of Airports Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Pu'.-J1 is t•;orks Accounting of=.rxed this 9 t day of June 19 81 Lease Manage,nent Division County Administrator County Counsel o J. R. OLSSO�J, Clerk Auditor-Control ler By r1( �n��t_J �. l�,n�2 Dapu y Clerk r H-:!., 3%79 15M 0 0170 t In the Board of Supervisors of Contrra Costa County, State of California June 9 , 19 _,81 In the Maher of Remington Drive Extension (Sycamore Valley Road West). Supervisors Torlakson and McPeak having advised the Board that their offices were receiving calls and correspondence from residents living to the west of the Danville Livery & Mercentile project regarding the proposed westerly extension of Sycamore Valley Road through the shopping center and into their residential neighborhood; and This Board having referred to Supervisors Torlakson and McPeak the issue of the westerly extension of Sycamore Valley Road for further review and report; and Supervisor Torlakson having this date advised the Board that he, along with Supervisor McPeak and representatives of the Public Works Department, attended a community meeting on June 4, 1981, to review the situation and go over all background information on the matter; and After listening to all testimony and background, it is the recommendation of Supervisors Torlakson and McPeak that Remington Drive should not be extended, and that the Public Works Department work with La Jolla Development Company to modify their plans and construct double cul-de-sacs with special sidewalk design to accommodate emergency fire access through the shopping center and out to Remington Drive; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Torlakson and McPeak are APPROVED and the Public Works Department is directed to work with La Jolla Development Company and advise this board as to what action should be taken in order to close Sycamore Valley Road West to through traffic. PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that ti» foregoing is a true and cornet copy of an order «MMad on the minufes of said Board of Supervisors on the daft aforesaid. Originator: Public Works (LD) M/dnew my hand and Ow Soal of the Board of Supervisors cc T. Dehaesus, Plan. Dir. 9th day of June 19 81 LaJolla Development Company •� County CounselD / . ey OL N rY Clork / Gloria M. Pa omo r' H-24 3/79 ISM 0 0171 In the Board of Supervises of Contra Costa County, State of California June 9 In the Matter of DENIAL OF REFUNDCS) OF - PENALTYCIES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTYCIES) ON DELINQUENT PROPERTY. TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Platt, Jeannette 651 Francisco Court Walnut Creek, CA 94598 144-240-116 28.11 Bird, Charles W. 1995 Cactus Court Walnut Creek, CA 94595 189-39D-080 49.96 dtAlmeida, Carlos Antonio 4318 Satinwood Drive Concord, CA 94521 115-450-006 28.57 Hait, Fred S. 36 La Salle Drive 255-042-013 28.48 Moraga, CA 94556 169-352-036 23.06 Camp, Sherman A. 51 Lusherm Court Walnut Creek, CA 94598 172-062-021 18.91 Imrie, Richard A. 16 Elliott Drive Pleasant Hill, CA 94523 149-282-004 33.69 Passed by unanimous vote of the Board on June 9, 1981. 1 hereby certify that the fo"Voing is a true and agree*copy of an ardor entered on the minutes of sold bard of Supervisors on die doft dorasaid. CC: COUNTY TREASURER-TAX wwn my hmd=W dw$@@I of dM Dowd of COLLECTOR Supervisors COUNTY ADMINISTRATOR effused fhb hh ,day of June 19 81 APPLICANT d. R. OLSWN. Owk Cwh Linda L. Paget' 0 0172 M-21 3a9 15M In the Board of Supervisors of Contra Gaeta County, State of California June 9 In the Matter of Resignation from the Economic Opportunity Council - Alternate for Supervisor McPeak. The Board having received a May 26, 1981, letter .-rom Bette Boatmun tendering her resignation as the alternate to Supervisor McPeak on the Economic Opportunity Council; IT IS BY THE BOARD ORDERED that the resignation of Ms. Boatmun is ACCEPTED. PASSED by the following vote of the Board on June 9, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Supervisor McPeak Supervisors County Administrator affixed "his th day of June 19 81 County Auditor-Controller------ -'j. R.'OLSSON, CNrk ;o]n�do Oeuty Clerk m ah i H-24 3/79 15M 0 0173 In the Board of Supervisors of Contra Costo County, State of California June 9 , 19 81 In the ma"Or of Contract Negotiations with Mt. Diablo Rehabilitation Center IT IS BY THE BOARD ORDERED that the Director of Health Services is AUTHORIZED to negotiate a contract with the Mt. Diablo Rehabilitation Center in the amount of $24,000 for the period August 1, 1981 to July 31, 1982 to purchase learning evaluations for children and adults in complex cases referred by county physicians with the understanding that said contract will be reviewed by the Finance Committee (Supervisors S. W. McPeak and N. C. Fanden) in its 1981-1982 budget deliberations. PASSED by the Board on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None S I hereby certify that the fon"p"q is a trw and a wrea =" of an order entered on dw minutes of said Board of Supervisors on the thole aforesaid. VVdam any hand aed the Sed of the Board of cc : Director, Health Services �perv;,son County Administrator affixed this 9th dav of June 19 81 1 J. R. OLSSO I, clwk By Oeputy Ckwk C. Matthews H-24 3/79 ISM 0 0174 In the Board of Super►sm of Contra Costa County, State of California June 9 , 19 $Z In the Matter of Referral of Workload and Structure of Assessment Appeals Board. Supervisor T. Torlakson having called to the attention of the Board the volume of decisions being handled by the Assessment Appeals Board and having recommended that the Internal Operations Committee (Supervisors R. I. Schroder and T. Torlakson) be requested to review the workload and structure of said Appeals Board; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED on June 9, 1981, by the following vote of the Board: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. r 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 9th day of June 19-U— cc: Internal Operations Cte. J. R. O SSON, Clerk Sup. R. I. Schroder By Deputy Clerk Sup. T. Torlakson 4orotjhifC. G s County Administrator Assessment Appeals Board Fi-24 3/79 15M 0 0175 In the Board of Supervisors of Contra Costa County, State of California June 9 19 81 In the Matter of Report of Assessment Appeals Board on Volume of Decisions Rendered in 1979-1980 Appeal Year. The Board having received a May 20, 1981, letter from James D. Graham, 1979-1980 Chairman of the Assessment Appeals Board, commenting on the volume of decisions rendered by said Appeals Board during that appeal year; and - Mr. Graham having further commented on the work performed by the office of the Clerk of the Board of Supervisors, which office acts as the Clerk for the Assessment Appeals Board as well, having expressed particular appreciation for the assistance of Mary Craig, Deputy Clerk of the Board, and having requested that a copy of his letter be placed in Ms. Craig's personnel file; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and the Director of Personnel is REQUESTED to place same in the personnel file of Mary Craig. PASSED on June 9, 1981, by the following vote of the Board: AYES: Supervisors Fanden, Schroder, McPeako 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 dole aforesaid. Witness my hoed and dw seal of do board of Supervisors osxw this9th An, of June_____, 19�81 cc: Director of Personnel Assessment Appeals Board R. OLSWN. Clerk Mary Craig rJy Deputy Clerk County Administrator De 3y C rk H-24 3179 15M 0 0176 In the Board of Supervisors of Contra Costa County, State of California • June 9 , 19 81 In the Matter of Memorandum from the Employee Relations Officer Regarding Petition Filed by California Nurses Association for Proposed Supervising Nurses Unit The Chief, Emnloyee Relations having advised the Board in a memorandum dated June 3, 1981, that a petition has been filed by the California Nurses Association to establish a proposed represen- tation unit entitled "Swervising, Nurses' Unit"; and The Chief, Employee Relations, having advised that afore- said Detition has been reviewed by the Employee Relations Division and found qualified in accordance with Ordinance Section 34-12.002 "Petition". IT IS BY THE BOARD ORDERED that receipt of said memorandum is ACKNOWLEDGED. PASSED BY THE BOARD on June 9, 1981, by the follow!-ig vote: AYES: Supervisors Fanden, Schroder, 'L'icPeak, Torlakson, Powers. NOES : None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order erNered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and dw Sed of the Board of CC: California Nurses Assoc. Supervisors All Other Recognizedthis9th&y of June . 19 81 Employee Organizations Director of Health Services County Administrator tt// J. R. OLSSON, CNrk County Probation Officer By County Counsel Clerk C. Matthews 0 0177 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 In the Matter of Resignation from the Private Industry Council. The Board having received a May 21, 1981 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, advising of the resignation of Judith Reuther as a community-based organization representative on the Private Industry Council; IT IS BY THE BOARD ORDERED that the resignation of Ms . Reuther from the Private Industry Council is ACCEPTED. PASSED by the following vote of the Board on June 9, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. c c: Department of Manpower Witness my bond and file Seal of the Board of Programs Supervisors County Administrator affixed this 9th day of June 19$L J. At. OLSSON, Clerk By _ Deputy Cleric Ronda p--iahl J H-24 3/79 15M 0 0178 i In the Board of Supervisors of Contra Costa Count State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY .Tung Q . 19 81 In the Matter of Accepted Resignation from the Crockett-Carquinez Fire Protection District . The Board having received a May 19, 1981 letter from Mr. Elton Turner tendering his resignation as a Commissioner of the Crockett-Carquinez Fire Protection District effective June 1, 1981; IT IS BY THE BOARD ORDERED that the aforesaid resignation is ACCEPTED and the policy on appointments is APPLIED. PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing k o true and correct aopp of an order «Nerrd on the minutes of said Board of Supervisors on the dote aforesaid. Wmnen trey hand and the Sed of the Board of cc: Crockett-Carquinez Fire Supervisors Protection District affixed 91h dap of June 19 81 County Auditor-Controller County Administrator Public Information Officer J. R. OLSSON, Clark By D"Kdy Clerk inda L. Page . H-24 3/79 15M 0 0179 9 In the Board of Supervisors of Contra Costa County, Stats of California June 9 , 19 81 In the Matter of Resignation from the Neighborhood Preservation Committee (Vine Fill Area) of the Countywide Housing and Community Development Advisor Committee. . Supervisor N. C. Fanden having advised that Richard Albertsen has resigned from the Neighborhood Preservation Committee (Vine Hill Area) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Albertsen from said Neighborhood Preservation Committee is ACCEPTED. PASSED by the Board on June 9, 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 a ii n on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and dw Sed of the board of cc: Director of Planning Supervisors County Auditor-Controller arumd the 9th dW of June , 19 81 County Administrator J. R. OLSSON, Clark By oputy Clark L nda L. Page H-24 W79 15M 0 0180 w In the Board of Supervisors of Contra Costa County, State of California June 9 19 _81. In the Matter of Appointment to the Alternative Fuels Technical Advisory Committee. Supervisor R. I. Schroder having recommended that Daniel R. Henderson, 826 Las Trampas Road, Lafayette 94549, be appointed to the Alternative Fuels Technical Advisory Committee to fill the vacancy created by the death of George W. Whitney; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the following vote of the Board on June 9, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify that the foregoing b a trw and correct copy of an order �@i on the minutes of said Boord of Supervisors on the date aforesaid. CC: Daniel R. Henderson witness my hand and the Soul of the Board of Alternative Fuels Technical Supembon Advisory Cte. affixed this th day of June . 19 81 via Public Works Dept. Public Works Director County Administrator J..-R. QLSSON, CWk By - ,1,,,r-t^ Do" Clerk R9nda Xmdahl H-24 3179 15M 0 0181 i In the Board of Supervisors of Contra Costa County, State of Califomia June 9 , 1981 In the Matter of Request for a Senior Citizens' Center in E1 Sobrante. Mr. Clifford Berg, President of the Nutrition Site for E1 Sobrante Seniors, Inc. , having appeared to request the Board's assistance in acquiring property located at 4247 Appian Way, El Sobrante, CA, for a Senior Citizens' Center; and Supervisor Tom Powers having submitted a letter from Mr. Augustus W. Tompkins, 4235 Appian Way, E1 Sobrante, CA 94803, in support of the proposed acquisition; The Board having discussed the request, IT IS ORDERED that the Internal Operations Committee (Supervisors R. I. Schroder and T. Torlakson) , the Director of Planning, and the Acting Public Works Director are requested to study the matter and submit a recommendation to the Board. PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and cornet copy of an order @leered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of cc: Internal Operations Committee Supervisors Director of Planning affixed this 9th day of June _ 19 81 Actinq_ Public Works Director J. R. OLSSON, Clerk Deputy Clerk 4Mae M. Neufeld= H-24 3/79 15M 0 0182 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Decision on ) Recommendations of San Ramon ) Valley Area Planning Commission ) on Proposed Amendment to the ) June 9, 1981 County General Plan and Proposed ) Specific Plan for the Sycamore ) Valley Area. ) The Board on May 19, 1981 having closed the public hearings on the recommendations of the San Ramon Valley Area Planning Commission with respect to a proposed amendment to the County General Plan for the Sycamore Valley area and a proposed Specific Plan for approximately 2500 acres to allow 1850 units and associated improvements, public facilities and open space lands within the Sycamore Valley area, and having deferred decision to this date for staff to respond to various issues of concern; and Norman Halverson, Special Projects Planner, Planning Department, having submitted a staff report outlining the advantages and disadvantages of the controversial items discussed in connection with the Sycamore Valley Specific Plan, and having noted that County Counsel had suggested certain amendments to the proposals prior to the Board's rendering a decision; and Supervisor T. Torlakson having commented on the staff's report, having noted that additional data is needed on the Sheriff's sub-station, and having generally supported the recommendations of the Area Planning Commission with the following suggestions: consider alternate density for the MacLean property if the land is not needed for a school site, include additional language in the Specific Plan to allow flexibility in developing Sub-Area B under a Planned Unit Development approach, and explore options in the financing mechanism for improvement costs" to protect small property owners from developing prematurely; and Supervisor Torlakson having stated that action on the proposals should not be unduly delayed, and having moved that decision on the matter be deferred for one week only and that staff be directed to prepare amendments to reflect his suggestions for Board considera- tion on June 16, 1981 at 2:30 p.m. ; and A. A. Dehaesus, Director of Planning, having expressed the opinion that in view of the concerns expressed by County Counsel it may take staff longer than a week to review and draft any necessary amendments; and The motion of Supervisor Torlakson having died for lack of a second; and Supervisor T. Powers having recommended that decision on the matter be deferred to June 23, 1981 at 2:30 p.m. to allow staff to amend the plans for Board consideration; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. 0 0183 PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: Supervisor Torlakson. 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 9th day of June, 1981. J. R. OLSSON, Clerk By 1124� era a son Deputy Clerk cc: Director of Planning Acting Public Works Director County Counsel } 0 0184 In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of Approving Provision for Appointment of Alternates to the Contra Costa County Advisory Council on Aging. The Board having received a May 19, 1981 memorandum from Juanita Bartlet, President, Contra Costa County Advisory Council on Aging, transmitting a copy of proposed changes in the Constitution and By-Laws to provide for alternates to the Council from Local Committees on Aging and organization seats, and advising that the Council plans to conduct one regular monthly meeting per year in the east, west, and south regional areas of the County, as well as in Central County, to encourage senior participation; IT IS BY THE BOARD ORDERED that receipt of the proposed changes in the Constitution and By-Laws for the aforesaid Council are ACKNOWLEDGED and the provision for appointment of alternates is APPROVED. PASSED by the following vote of the Board on June 9, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I herby certify that the foregoing is o true and cornet dopy of an order oi-1 is on " minutes of said Board of Supervisors on the date aforesaid. cc: CCC Advisory Council on witness nay hand and due Seo1 of dw Board of Aging - via Office on AgingSupwWsors County Administrator 9th June 19 81 affixw we, day 430 ' J. R. OLSSON, Clerk By �-,�.� �--�.- '�t� . Deputy Clerk Ronda Amdahl J H-24 3179 15M 0 0185 In " Board of Suparvisoa of Contra Costa County, Stag of California June 9 In the #.c*W of Authorization to Negotiate Contract for an Automated Patient Scheduling System for Richmond Clinic. The Director of Health Services having requested authority to negotiate a contract with Q. S. , Inc. for the lease/purchase of an automated patient scheduling system for the Richmond Clinic in an amount not to exceed $30,000 per year for three years plus maintenance costs for hardware of not to exceed $7,500 per year for three years; and The County Administrator having recommended that the Director of Health Services be authorized to negotiate such a contract, said contract to be returned to the Board for further consideration; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JUNE 9, 1981, by the follovring vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Pourers. NOES: none ABSENT: None I hereby certify that the foregoing is a true and correct copy of an coder ei to -4 on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of die Board of Ori g: County Administrator Supervisoa Human ServicesaR'ined 9th June 19 81 Health Services Director Health Services Management Virginia Riehl , Health Svcs. _ J. R. OLSSON, Clerk County Auditor By Deputy Cleric C. Y.Atthews H-24 3/79 15M 0 0186 In the Board of Supervisor of Contra Costa County, State of Colifomia June 9 19 Al In the Matter of Hearing on Administrative Appeal of Triangle Custom Homes from Decision of Director of Building Inspection with Respect to Requirements of National Flood Insurance Act. The Board on May 26, 1981 having continued to this date the hearing on the appeal of Glen L. Sorenson, President of Triangle Custom Homes, from decision of the Director of Building Inspection 1 with respect to exception from requirements of the National Flood Insurance Act for a commercial office building on Bethel Island Road, Bethel Island area; and R. W. Giese, Director of Building Inspection, having submitted a June 8, 1981 memorandum commenting on the building plans filed by Mr. Sorenson and noting that the plans indicate the structure is not designed to meet the flood hazard requirements of Board Resolution No. 75/831; and Blair C. Tice, representing Ticoas Travel, having stated that his agency is presently occupying the office building, which was leased from the owner on April 1, and having requested that water and electrical service connections be permitted pending resolution of the matter; and Mr. Sorenson having stated that in order to meet the flood- proofing requirements another modular would have to be constructed, and having noted that the building was relocated to comply with the fire code; and Supervisor T. Torlakson having stated that prior to rendering a decision he would like to discuss the matter further with the parties involved and to make a field trip to the property site, and therefore having recommended that the hearing be closed and the decision be deferred to June 16, 1981 at 2:30 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by unanimous vote of the Board on June 9, 1981. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea of the Board of Supervisors cc: Triangle Custom Homes affixed 9th day of June 19 81 Director of Building Inspection Director of Planning J. R. OLSSON. Clark County Counseldy . Deputy Cwrk County Administrator Vera Nelson H-24 3/79 15M 0 0187 In the Boated of Superv6m of Contra Costa County, State- of Califomia June 9 , 19 81 In the Matter of Election Information Management System Lease Agreement. The Board having received a June 3, 1981, communication from J. R. Olsson, County Clerk-Recorder, recommending that the Board approve an agreement between DFM Associates and Contra Costa County for lease of the Election Information Management System; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a lease providing for use of the Election Information Management System if the terms and form are recommended by the County Anistrator and County Counsel. PASSED on June 9, 1981, by the following vote of the Board: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 herby certify that the foregoing is a true and cored copy of an ander entered on the minutes of said ioard of Supervisors on the dols aforesaid. Witness any hand and the Seal of the doord of Supervisors affixed This 9th day of June___, 19 81 cc: County Clerk-Recorder County Counsel J. R. OtSSON, Clerk County Administrator Sy Deputy Cask rotrf V. ss 7 H-24 3179 15M 0 0188 In the Board of Supervism of Contra Costa County, State of California June 9 , 19 In the Mothr of Appointments to .the Neighborhood Preservation Committees (Cities of Pleasant Hill and Walnut Creek) of the Countywide Housing and Community Development Advisory CnmmirrpE+ The Board having received a May 22, 1981 memorandum from A. A. Dehaesus, Director of Planning, advising that the Pleasant Hill City Council and the Walnut Creek City Council have nominated the following persons for reappointment to their respective Neighborhood Preservation Committees : Neighborhood Preservation Committee (City of Walnut Creek) of the Countywide Housing and Community Develppment Advisory Committee Pat Adair Fred Dietrich Rosella Whitaker Gerson Hirsch Neighborhood Preservation Committee (City of Pleasant Hill) of the Countywide Housing and Community Development Advisory Committee Goldie Lamb Nan Almedia Michael Mattos IT IS BY THE BOARD ORDERED that the aforesaid persons are REAPPOINTED to the Committees indicated for four-year terms commencing July 1, 1981. PASSED by the following vote of the Board on June 9, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and cornet copy of an order a !a ed on the minuhs of said Board of Supervisors on'the doh oforesoid. CC: Appointees Witness my hand and due Seal of Ow Board of City of Pleasant Hill Supervisors City of Walnut Creek eiood t 9th day ai June 19 81 Neighborhood Preservation Committees - via Planning Dept--- Director of Planning ' _ ��• Clerk County Administrator By ,.1 Dep„ty Clerk Ron Amdahl J 0 0189 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of Adopting Proposed Budgets for Countv Special Districts and County Service Areas for the 1981-1982 Fiscal Year and Fixing Date for Hearing Thereon The Countv Administrator having presented to this Board Preliminary Budgets for the 1981-1982 fiscal year for all county special districts, other than fire districts, and service areas under the jurisdiction of the Board of Supervisors , said Fire District Budgets having been approved as proposed budgets, by the Board on May 5, 1981, and Upon recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that said budgets are adopted as the proposed budgets for fiscal year 1981-1982. IT IS BY THE BOARD FURTHER ORDERED that Tuesdav, July 14, 1981 at 3:30 p.m. , is FIXED as the time for the public hearing to be held in the Board Chambers, Rooir. 107, Administration Building, Martinez, California on the Proposed Budgets for County Special Districts , Fire Districts, and Service Areas and any proposed changes thereto. PASSED BY THE BOARD on June 9, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, VcPeak, Torlakson, Powers. NOES: None ABSENT: None 1 hereby certify that the foregoing k o true and corred copy of an order eelered on the minutes of said Board of Supervisors on the dab aforesaid. Wftm my hand and the Seal of the bard of Orin: Zounty Administrator Supervisors e9th June . 19 81 Auditor-Controller affixed dib, day of Public Works Director J. R. OLSSON, Clerk By , Do" Clerk C. Matthews H-24 4/77 15m 0 01901 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 9, 1981 In the Matter of Proposed County Budget for 1981-1982 Fiscal Year The Board having this day received the Proposed County Budget (a copy of which is on file with the Clerk of the Board) for Fiscal Year 1981-1982 from the County Administrator, along with the following recommendations: 1. Approve as submitted the Proposed Budgets (including those financed by Enterprise Funds) for Fiscal Year 1981-1982. 2. Direct the County Auditor-Controller to publish the Proposed Budgets based on the recommendations of the County Administrator so that they may be avail- able for public view and consideration. 3. Fix July 14, 1981, at 2:00 p.m. as the time to begin public budget hearings on the adoption of the final budget and authorize publication of the hearing notice. 4. Refer the Proposed Budget to the Finance Committee (Supervisors S. W. McPeak and N. C. Fanden) for review prior to the official public hearings. (All Board members are invited to attend these corwittee hearings.) 5. Authorize department heads to issue warning notices to all employees occupying positions not funded by this Proposed Budget of possible layoff which would be con- firmed following review and adoption of the final budget by the Board of Supervisors. 6. Authorize notifying all contractors providing services for the County which are or may not be funded by the Proposed Budget for 1981-82 of a limited one-month extension to July 31, 1981, and of potential non- renewal of the contract beyond this date pending review and adoption of the final budget. 7. Anticipate further budget reductions and adjustments, particularly in health and welfare programs, upon adoption of the Federal Budget and consideration by the State Legislature these issues and their -imple-. mentation. in a special-session- after July. 0 0191 -r IT IS BY THE BOARD ORDERED that the Proposed Budgets for Fiscal Year 1981-1982 are APPROVED as submitted and that the aforesaid recommendations of the County Administrator are APPROVED. PASSED BY THE BOARD on June 9, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: 'County Administrator cc: Finance Committee Witness my hand and the Seal of Auditor-Controller the Board of Supervisors affixed this 9th day of June, 1981. J. R -, OLSSON, Clerk By: V Matt ews 0 0192 In the Board of Supervisors of Contra Costa County, State of California June 9 19 87: In the Maher of Sample Ballot of the City of Richmond As recommended by Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the Sample Ballot, compiled by the Richmond City Clerk for the May 12, 1981 General Municipal Election, is REFERRED to the Internal Operations Committee (Supervisors R. I. Schroder and T. Torlakson) . PASSED by the Board on June 9, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ■ 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. WWwss my hand and the Sed of the Board of cc: Internal Operations Cte. Supervisors County Administrator affixed this 9th day of June _ 19 81 J. R. OLSSON, Clerk By —41 . 4 - Deputy clerk Linda age — H-24 3/79 15M 003 In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Matter of State Tidelands Revenue The County Administrator in a June 9, 1981, letter to the Board having reported on the possible dedication of State Tide- lands revenue for local government operations, said report including the background, history, and current status of the use of Tidelands monies; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED and same is REFERRED to the Water Committee (Supervisors S. W. McPeak and T. Torlakson) . PASSED by the Board on June 9, 1981, by the following vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: :lone. ABSENT None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Water Committee Supervisors County Administrator affixed this 9th day of June 19 81 J J. R. OLSSON, Clerk By Deputy Clerk C. Matthews H-24 4/77 15m Board of Supervisors County_Administrator Contra Tom Powers ist District County Administration Building Costa Nancy C.Fanden Martinez.California 94553 IJV 2nd District (415)372-4080 Coo / �.J�.l 14�( pabnt I.Schroder M.G.Wingett 3rd District County Administrator Sunne WHAM McPeak 4th District Tan To"aYaon 5th District June 9, 1981 _F ___.� itEICTFI� � �! Board of Supervisors i Administration Building Martinez, CA 94553 _._ . CL jt9�' cis-Jr �oRs Dear Board Members: a ... _...D= uly. SUBJECT: State Tidelands Revenue Last week we were requested by your Board to provide a report on the possible dedication of State Tidelands revenue for local government operations. As you may know, both the Assembly and the Senate have adopted an initial State budget. Consequently, it is unlikely that any consideration will be given to the dedication of Tidelands revenue to local government in the current budget consideration. The following is the background, history and current status of the use of Tidelands monies. Definition The term "Tidelands Revenue" refers to revenues received by the State from leases of State-owned lands for mineral extraction including oil, gas, geothermal and other types of mineral resources. The term "Tidelands Oil Revenue" does not include any revenue derived from the "off-shore" leases which are currently being negotiated by the Federal government; the State receives no direct revenue as a result of off-shore oil and gas exploration and development. History Historically the State-owned Tidelands, particularly those along the Long Beach shoreline, have produced revenue from oil and gas leases granted by or with approval of the State. The City of Long Beach which held these particular Tidelands in trust received most of the revenue until 1965. Chapter 138, Statutes of 1964, gave the State a more active role in the operation of this program--and a substantial increase in the revenue produced. ..:.,i r:,CG:i:i orcor Board of Supervisors June 9, 1981 Page Two The State received only minor revenues from leases and/or royalties from Tidelands oil and gas for about 35 years beginning in 1929. Most of the revenues received by the State were allocated to the State Park Fund and the State Beach Fund and only a minimal amount was allocated to the General Fund. Beginning in the early 1960's, however, the bulk of the revenues accrued by the State from this source were allocated to the California Water Fund for construction of the State Water Project. In 1968 a change was made to the allocation of Tidelands oil and gas revenues in Chapter 981/68. This statute codified priorities for the allocation of Tidelands funds, which were primarily to be used for Capital Outlay Appropriation by the State. The bulk of the money was dedicated to the Capital Outlay Fund for Public Higher Education (COFPHE) . In 1980 the Legislature became increasingly aware that the revenues from the Tideland oil and gas leases were growing rapidly as a result of the increased cost of energy development and produc- tion. The fund had remained relatively stable at around $200 million in State revenues annually. Table 1, attached hereto, shows the dramatic increase in the projections for this revenue beginning in fiscal year 1980-1981 ($525 million) . AB 2973 (Vasconcellos) was introduced and ultimately enacted into law as Chapter 899, Statutes of 1980. Chapter 899 (copy attached) reordered the priori- ties for the allocation of State Tideland oil revenues, dedicating these funds to a Special Account for Capital Outlay (including Capital Outlay for Public Higher Education) , a newly created State Energy and Resources Fund and retaining the remainder in the General Fund but providing for the continued transfer of $25 million to the California Water Fund each fiscal year and $5 million to the Central Valley Project Construction Fund each fiscal year. Provisions were also made for capital purchases under the State School Building Lease-Purchase Fund. The Legislative Analyst discusses the revenues and appropriations of Tidelands oil revenue under existing law in his report to the Joint Legislative Budget Committee on the analysis of the Governor's proposed budget. Table 44 on page A 65 (Attachment 2) contains a schedule of appropriations and amounts available under existing law (Chapter 899) for the fiscal years 1980-1981 and 1981-1982, as proposed in the Governor' s budget. Current Situation Because of the fiscal constraints confronting the State for fiscal year 1981-1982, the Legislature has suspended its action in Chapter 899 in deliberations of the State fiscal year 1981-1982 budget. The Assembly version would appropriate $420 million for 0 / V- Board of Supervisors June 9, 1981 Page Three General Fund purposes and the Senate version would appropriate $350 million of Tidelands oil revenue for General Fund purposes, instead of the dedicated purposes contained in statutory law, largely Special and Capital Outlay Funds. Both houses have emphasized that their action should not be considered as precedents and such action is only being taken on a one-time basis because of the fiscal crisis. Consideration as Dedicated Funding for Local Government The Legislature has always regarded Tidelands revenues to be of limited duration and has therefore adopted a general policy of allocating these funds to one-time type projects such as Capital Outlay Funds or to maintain natural resources such as State Parks and Beaches. Chapter 899 does not make permanent this practice; however, various provisions of the Chapter are repealed on the operative date of the Budget Act of 1984. It is assumed that the Legislature will at that time re-examine its actions and may then consider dedication of these funds for another purpose. It should be noted that current law exempts Tidelands revenue from the budgetary limitations imposed by Article XIII B of the State Constitution because of the future uncertainty of the continued receipt by the State of these funds in historical amounts and the nature of the special use of these funds by the State. Currently these funds are not subject to the "Gann" limitation. Table 1 projects a gradual decline in Tidelands revenues beginning in fiscal year 1983-1984 as the full effects of price decontrol occur while decline in oil production continues. The State Lands Commission, which manages the Tidelands Program for the State, is the source of these projections. As stated above, the Legislature is expected to re-evaluate the appropriation of Tidelands revenues before the budget year 1984-1985. In the meantime, the Legislature may resort to fiscal expediency and use these funds as deemed necessary for purposes other than those prescribed by current law. Such diversions will continue to be resisted by the public interest groups which now receive funding under the current distribution formula. Discussion of this subject with staff members of the County Supervisors Association of California (CSAC) indicates that there is no real likelihood of accomplishing a major statutory change in the appropriation of Tidelands revenue, at least until the major provisions of Chapter 899 are no longer effective. Another consideration in the allocation or reallocation of a substantial block of State revenue is the loss to the State of Federal Revenue Sharing Funds (approximately $250 million annually) 0/� �� c-_ Board of Supervisors June 9, 1981 Page Four beginning October 1, 1981, and the possible loss of substantial revenue to the State if the Inheritance Tax Initiative is enacted by the electorate (approximately $400 million-$500 million) in a future statewide election. While the Tidelands revenues may not be available for dedication for the support of local government now or in the near future, for the reasons outlined above it is clear that a restructuring of state-local government fiscal relationships must occur if local government is to remain viable and functional. Any such restructuring must address: 1. Which level of government provides which services. 2. How much financial responsibility is to be borne by each level of government. 3. The continued assurance of .sufficient revenue to each level of government to fulfill the assigned responsibilities. Recommendation It is recommended that your Board acknowledge receipt of this report with the possibility that this information may be used in developing a long-range strategy for financing local government. Respectfully, WIM. A4-t�_t M. G. WINGETT County Administrator AL:sr attachments cc: Arthur Laib PruiJectic►r;s .f ?ideldu::; Oil anti Gas kevenues tnrc.ugh 1983-84a Fiscal 1';:��• Amourt ly8i1-81 5525,000,0001 1981-82 600,000,00011 1982-83 680,000,000c 1983-S-: E70,000,000c,d a. Source:: State Land: Commission. Assumes no new areas of production. b. Assumes no increase in oil price C. Assumes 1L' percent increase in oil price in 1982-83 and 1983-84. d. Revenue declines because price decontrol is complete while decline in oil production continues. 10 X941 ,1t ta�hnK�nt ' TsW M ANropistions and Arw oats Avod*W from TkSoWnds Oil Asvenuss UnMr Eabtlr4 Low (in tf+oussnrsl Arraare flab,ce rra�ialir frau prror vtar Clrwaal abrard Wei"ad revenue Prix e:q - arrlla n6wm__._ inawr AvmWhr W Tri - --- ----._.-- OWN A/I7 fkm&v cow oway fW fm pwwv 16ow motl iw MMM) Anse tionis Orr7ww Inn petit rwr _ _ _�.--__--- - so Aneenla"rorirad._--____ __�_�._ -URI -om kbwKe Ariik fir Appm riffs %w Scioto 6&64 L"w r o4m rrt Anorr nwokiv wd owWmw Jy gVroprWrd - OWN 0*0 Fa=y sod Peacoats fwd(W Ammod buldol low SON Crryom fnm prevnra rear _ .___�.---_-.- - 41,4" ToldAwitiik---. - _ --_-._ _____.__ low Mom An-ml r11 pd ___ __.. _----- -suet -filik Odom A.airlir fea Appiprubaa Slab Flob w1 Room"Fr/(SPW Amoni tsomAw d=d c �Yr+uif rNraprsW __ MAN MOM Carryover b os pew Agooerdr'M''d _. _ ---__-_._ . -w -t1�i1 Aarat Avoiiir fu M/+/lwa► ___ .. __ _. . �f1A ow Tramputarw rl and De�Arvmo Aarawl rllr*rwC4-_- _ ._ _ _._ _ _ . _ . __.___. .._.-- - - Aaraal Ao "' for Approprohm--- -__-- ---._.__- - SAW SpwW Actvrr fr CW"Ordy(S JWP Carry—ban pevrov,ver _ _ . - sit Amool aP4"VnWdd _ _ - -- - - -W)K3 -110 Arrauar AvAoW"Approprirbm M.M OWN •Dur mt u.clude amount ovadebte(ram dhow revenue rourcw-Covemm'r budget show&r F.a.100 br(ance a Dur nod include arra untr aval6bie from othrw revenue budget zbow a".MZ71 balance Cl. 898 STATUTES OF 1980 There is an urgent, immediate need to expedite the California Transportation r•.aamission's review of various proposed exclusive public mass transit guideway ccts in order to maximize the efficient use of available federal and state mass °r transit assistance funds and to ensure that the provisions of this act are considered A in the development of the 1981 state transportation Improvement program. Thus, it is necessary that this act take effect immediately. Approved Sept. 13, 1980. Filed Sept. 14, 1930. CAPITAL OUTLAY—TIDELAND REVENUES CHAPTER 899 ASSEMBLY BILL NO. 2973 An act to add Sections 17702.1 and 17705.1 to, and to add and repeal Section 66104 4 and Chapter 23 (commencing with Section 17760) of Part 10 of the Education Code, to add, repeal, and add Article 1.8 (commencing with Section 16368) to V ;. .;•.` _- Chapter 2 of Part 2 of Division 4 of Title 2 of the Government Code, to amend, add, and repeal Section 6217 of, and to add and repeal Division 16 (commeno- ' Ing with Section 26400) of, the Public Resources Code, and to repeal Section �.., ._�„ .�•;3`_. 100.1 of the Revenue and Taxation Code, relating to capital outlay, makino an appropriation therefor, and declaring the urgency thereof, to take effect immediately. LEGISLATIVE COUNSEL'S DIGEST f. r� (1) Vnder existing law, the State Lands Commission is re- quired, will. certain esceptions, to deposit revenues, moneys, and remittances in the State Treasury, and to apply such moneys to specified obligations in a specified order. The balance of state lands revenues, moneys, and retnittnnees In excess of that dis- tributed for specified obligations is allocated to the Capital Out- lay Fund for Public Higher Education. This bill would, in::tead, alliwate to the Capital Outlay Fund for Public Higher Education the amount necessary to provide for an unencumbered balance of$1'53,000,0)for the fLcsl year 19S"l M and an tunount neves<ary to raise the balance to $125,000,000 on July 1 of each subsequent fiscal year,arid,would until the operative date of the Budget act of 19.c4 or the operative date of a subse- quent Budget Act, as specified. (a) allocate to the State School Building Lease-Purchase Fund, a continuously appropriated fund, the amount of e700,(00,000 for fiscal year 19S0-81, and the amount of 5200,000.000 for each subsequent fiscal year, (b) allocate to the Energy and Resources Fund, which the bill would create, the amount of 5120,( W,000 for fiscal year IM-81 and an amount Dec- .,+ nary to bring the balance to $120,000,000 on July 1 of each subse- quent fiscal year, provided that after December 31, 1947, no funds would be transferred to the Energy account created by this bill In the fund, unless a Department of Energy has been created or a reorganization of the State Energy Resources Conservation and De- velopment Commission occurs either by legislative enactment or by a Governor's reorganization plan which is not disapproved by the Legislature, (c) allocate to the State Parks and Recreation Fund 036 Changes or additions In text are Indicated by underline •, I=" 1/ FIER 1979-1980 REGULAR SESSION Ch. 899 California Transportation the amount of C35,oO0,000 for fiscal year 198041 and an amount dic mass transit guideway equal to 535.000,000 for each fiscal year thereafter, and (d) allocate 'ale federal and state mass to the Transportation Planning and Development Account in the s of this act arc considered State Transportation Fund for capital outlay costs of exclusive iroveutent program. Thus, public mass transit guideway projects the amount of $23,000,000 for fiscal year 1961-82 and for each fiscal year thereafter. The balance of state lands revenues, moneys, and remittances in ex- cess of the specified obligations would he allocated to the Special , Account for Capital Outlny, which the bill would create in the General Fund. The bill would specify purposes for which moneys may be appropriated from the Special Account for Capital Outlay. The bill would specify criteria for programs and projects funded by appropriations from the Energy and Resources Fund. .EV ENUES - The bill would also provide that, if the Capital Outlay Fund for Public Higher Education has a balance in excess of $I2S,- (00,000 on June 30, 19W the excess would be transferred to the State School Building lease-Purchase Fund, the Energy and Re- sources Fund,the State Parks and Recreation Fund,and the Trans- portation Planning and Development Account, is specified. (21 Existing law requires the transfer of funds from the Gen- and repeal Section 66104 eral Fund to the State School Building Lense-Purchase Fund ac- Part 10 of the Education cording to a specified formula. ng with Section 16368) to This bill would delete those provisions. wernment Code, to amend, eal Division 16 (commend- (3) Tile bill would also make a technical, nonsubstantive and to repeal Section change by reducing an appropriation in subdivision (dl of Section to capital outlay, making 6217 of the Public Resources Code to conform to the Governor's :y thereof, to take effect reduction of that appropriation in his approval of SB 1660 (Ch. 1253, Stats.1978)• )ST (4) This bill would impose a 30;'3 matching requirement on capital outlay projects financed through the State School Build- ommission is re- ing Lease-Purchase fltnd, which requirement could be waived in ues, moneys, and cases of hardship. The bill would also probibit allocations from such moneys to the State School Building Lease-Purchase Fund to a school district balance of state with unjustified surplus school sites. The bill would impose sim- cess of that dis- ilar requirements on community college capital outlay projects. the Capital Out- 1.5) Chapter S.SS of the Statutes of 19SSO appropriated specified sums froth the General Fund to Section A of the State School Fund ital Outlay Fund for the purpose of making up it deficit in state apportionments to rc to provide for school districts, and for making adjustments to state apportion- -cal year I9S"I tttents for eertaiu mandated costs, in the 1979-SO fiscal year. `51251. ,000 on This bill would reappropriate the unapportioned balance of the ntil the operative funds so appropriated to the Special Account for Capital Outlay date of a subse- for allocation to school districts for capital outlay in the 1980-81 tite State School fiscal year. tpropriated fund, : and the amount (G) The bill would require the Legislative Analyst to conduct ,) allocate to the studies and submit reports, as specified. •ould create, the (7) Under existing law, the Emergency School Classroom Law i an amount nec- of 2,979 authorizes the State Allocation Board, from funds appro- I of each subse- printed to the State School Building Aid Fund for such purpose, 1, 1957, no funds to acquire portable classrotims for lease to qualifying school dis- ated by this bill tricts and county superintendents of schools. ,een created or a ervation and De. This bill would, if AB 2196 is not chaptered, appropriate $15,- enactment or by 000,000 from the Special Account for Capital Outlay to the State 'approved by the School Building Aid Fund for purposes of the Emergency School ecreation Fund Classroom Law of 1979. Indicated by underline deletions by asterisks • • • 3037 �� N mac.ky, �,~ �� �� �� �_ A�'�`� ��� ati � "�` � �. �►-.. rV �� ■ 1 Ch. 899 STATUTES OF 1980 (B) Various prurisionf. of the bill would be repealed on the operative date of the Budget Act of 19&9 or the operative date of a subsequent Budget Act not containing certain provisions,as speel- fied. The people of the State of California do enact as follows: SECTION 1. Section 17702.1 is added to the Education Code, to read: 17702.1. (a) As used in this chapter, construction shall include, but shall not be limited ?` to, reconstruction, remodeling, and replacement of facilities, and the performance of deferred maintenance activities on facilities pursuant to rules and regulations regarding such activities as may lie adopted by the board. (b) Notwithstanding the provisions of Section 17721, deferred maintenance ac- ` '.~ tivities may be approved for funding on structures constructed less than 30 fears ' �T ' '•-�''" prior to the date of approval of the project applied for under this chapter. SEC. 2. Section 17705.1 is added to the Education Code, to read: 17705.1. On or before June 30, 1951, and on or before June 30 of each year thereafter, the board shall approve it plan specifying (a) the amount of funds to be allocated y ti in the forthcoming fiscal year for the purposes of deferred maintenance activities and (b) the manner in which such funds sliall lie allocated to applicant districts. SEC. 3. Chapter 23 (commencing with Section 17760) is added to Part 10 of the Education Code, to read: CHAPTER 23. CAPITAL OUTLAY REVENUE FROM STATE LANDS 17760. The State Allocation Board shall apportion funds to school districts for'capital 4y �~• µ t '" outlay projects from funds transferred to the State School Building Lease-Purchase Fund pursuant to subdivision (f) of Section 6217 of the Public Resources Code. `��;-�:� • -:-, • ' =• 17761. •:� a�t`'.J�i (s) Except as provided in subdivision (b), each school district to which funds are allocated pursuant to this chapter shall provide 10 percent of the cost of the project from other district funds. .:..,:. �.cr• :,_ (b) The requirement prescribed by subdivision (al may be waived by the State Allocation Board in a case of l+ardship, as defined by the State Allocation Board. 17762. Vo apportionment may lie made to a school district which has a surplus school '4•�R:' T site unless the school district has justified the existence of the surplus school site to the State allocation Board, or the surplus site which, under an existing lease Waving a term of 10 years, initially executed on or before July 1, 1979, was leased to a city wIth s population of less than 100,000 for park purposes, was improved at city expense, and is presently used by the city for public park purposes. ;J ..'Y"►V`� r. 17763. The State allocation Board shall adopt rules and regulations for the approval of projects and the apportionment of funds under this chapter. Such rules and regulations shall recognize and provide for unique circumstances of topography, emerging population trends and fiscal situations of a district and shall identify those unique circumstances which permit a district to be exempted from the 10-percent matching requirement of subdivision (a) of Section 17761, in whole or in part, and from the surplus school site justification required pursuant to Section 17762. The board shall transmit tropics of the proposed rules and regulations, upon their adoption, to the Speaker of the Assembly, the President pro Tetnpore of the Senate, the Minority Leader of the Assembly, the 'Minority Leader of the Senate, the chair y,y 3038 Changes or additions In text are Indicated by underline r. k Ask- O� St:4r. +y�- "''»moi. ....,r, _ 's�t,.� _••''� �'"'`- '. - _�- `' '�_,.�' � .��� o� •,:a s, �.�� '``'--� � - �. ^-.} /`vas 'R. _ �.4.•�►n .. '',ill fy 1979-1980 REGULAR SESSION Ch. 899 -d on the a :e date he and ranting minority member of the Assembly Education Committee and of the Senate Education Committee, and the Chairman of the Joint Legislative Budget r as slK•cl- Committee. On January 1, 29.1, and on January I of each year thereafter following the fiscal S' year in which this chapter has 1K•en olerative, the Legislative Analyst shall report to the Legislature regarding the number of, and the reasons for, waivers of the 4tt to read: 10 percent matching requirement of subdivision (a) of Section 17761 and exemp- tions from the surplus school site justification required pursuant to Section 17763. i• ; 11 not lie limited 17764. ;•} the Performance This chapter shall remain in effect only until the later of the following dates, s and regulations and on that date is repealed, unless a later enacted statute changes the require- ? . ments of this section: maintenance Be. lal Tile operative date of the Budget Act for the 19,q4-&: fiscal•year. ISS than vents chapter.. (b) Tile operative date of the Budget Act for a fiscal year after 19 3-S9 which Budget act dues not contain a section authorizing the operation of this section -id: for that fiscal year. year thereafter.r, g}C. 4. Section (;t;1(4 is added to the Education Code, to read: - s to be allocated 66104. teuance activities (a) The IA-gislature finds and declares that even in situations of declining en- iic•ant districts. rollntent there is a need for capital esltenditures at community colleges to main- tnin, equip for access by the physically handicapped, and insure seismic safety of to Part 10 of the community college facilities. Therefore, it is the intent of the Legislature that moneys lie appropriated from the fund by the Budget Act to community college districts for community college capital outlay parlposes. �M Appropriations subJect to this chapter shall generally require each community college district to provide 10 percent of the cost of the project, except In cases of hardship, as determined by the Board of Governors of the Califorttin Community :ricts for capital Colleges' Lease-Purchase -No appropriation subject to this chapter shall be made for capital outlay pur- esourees Code. poses for a c•ouununitt college district which tins one or more surplus sites which cannot Ile justified pttrsu:rttt to rules and regulations regarding such sites as may to which funds be adopted by the Board of Governors of tite California Community Colleges. the cost of the The Board of Goventurs of the California Community Colleges shall adopt rules and regulations covering, as appropriate, application and approval procedures un- , ed by the State der this chapter. _kation Board. Such rules and regulatious shall recognize and provide for unique eircunistanc•es of topngral-bt, emerging polhdation trends still fiscal situations of a district and I surplus school shall identify those utiique which permit u district to be exempted 'Plus school site frcuu tite 10-percent thatching :equireuteut of this subdivision, in whole or In part. n existing lease (b) Oil January 1, 1952, and on January I of each year thereafter following the 979, was leased fiscal year in which this secuou has IK'cu operative, the Legislative Analyst shall was improved report to the IAgislaturc retarding the number of, and the reasons for, waivers rurPoses. of the 10-lercent matching requirement and the surplus school site justification provisiou of subdivision (ill. jr the approval (c) This section shall reninin in effect only until the later of the following dates, _ and on that date is repealed, unless a later enacted statute changes the require- circumstances stents of this sulKliyision: i .. a district and (1) The operative date of the Budget Act for the fiscal year. ; to he exempted (2) The operative date of the Budget Act for a fiscal year after 1983-89 which 4 •ction 17761, in dues not contain a section authorizing this sectiou to remain operative for that ,aired pursuant fiscal year. i ons, upon their � • of the Senate, + •nate, the chair :; •��t . d by underline . • y �`.� deletions by asterisks 3049 t ^_ X i - ��� �- • �,Y��=`�ty,•J-'�ra���•-� yti� �,.}� � �,� r '''y 4 � '� `�°i'�J. J,. .✓� - � =%� ♦r�wq� ,�= .��,�,;i.- � ��t .,.�'..iM�..w+'=;�7'+r.�,►y�.'y ".�.,��rL'..y�1.2�•.-`'�y�.1. w.:'j. ..4r �.�• " _ .K , err Ch. 899 STATUTES OF 1980 SEC. 5. Article 1.8 (commencing with Section 1GW) is added to Chapter 2 of Part 2 of Division 4 of Title 2 of the Government Code, to read: 1 ARTICLE 1.8 SPECIAL ACCOUNT FOR CAPITAL OUTLAY 16368. The Special Account for Capital Outlay is hereby created as a special account In the General Fund. This account is a reserve fund within the meaning of Sec- tion eation 5 of Article XIII B of the California Constitution. 16368.1. ' Funds deposited in the Special Account for Capital Outlay may be appropriated by the Legislature for the following purposes: augment the allocations of funds 1. pursuant to subdivisions (e), (f), (gl, (h). (a) To and (i) of Section 6217, of the Public Resources Code. (b) Capital outlay for publicly owned structures, including, but not limited to, state hospitals, county hospitals, county jails, prisons, and state office buildings; provided, however, that (1) any nonstate-owned structure is approved by the State + "s`" ,q•• Allocation Board and recommended by the board to the Legislature and the Gover- nor for fundis from the Special Account for Capital Outlay, and (2) as a con- t.,< g pec' dition of approval and recommendation to the Legislature and the Governor, the oiy�yr ti. State Allocation Board requires the local agency which would own and con- trol the proposed structure to contribute toward the cost of such structure a ?..,,.- •- _ percentage of such cost reasonably within its means, as determined by the board in accordance with criteria formulated by the board. (c) 'Maintenance of existing; publicly funded structures, including, but not limited to, painting;, roof repair, repair or replacement of plumbing or electrical systems Z: � or parts thereof, landscaping, and repairs designed to reduce energy consumption which are estimated to pay for themselves .within five years; provided, however. that (1) any maintenance for a nonstate-owned structure is approved by the State Allocation Board and recommended by the board to the Legislature and the Goy- �.`�:.; ?'�; ;;-•' �� ernor for funding from the Special Account for Capital Outlay, and (2) as a con- �-� 4'` dition of approval and recommendation to the Legislature and the Governor, the State Allocation Board requires the local agency which owns and controls the structure upon which the proposed maintenance is to be performed to contribute toward the cost of such structure a percentage of such cost reasonably within its means, as determined by the board in accordance with criteria formulated by the board. �• _ (d) Any other purpose deemed appropriate by the Legislature. ++ -• 163682. A This article shall retrain in effect only until the later of the following dates, and on that date is repealed, unless a later enacted statute changes the requirements of this section: (1) The operative date of the Budget Act for the 19S4--S;) fiscal year. • - (2) The operative date of the Budget Act for it fiscal year after 19.53-83 which does not contain a section authorizing this section to remain operative for that fiscal year. SEC. 5.5. Article 1.8 (commencing with Section 7G36S) is added to Chapter 2 of Part 2 of Division 4 of Title 2 of the Government Code, to read: ARTICLE I.S SPECIAL ACCOUNT FOR CAPITAL OUTLAY ;• �.. : A. 16368. The Special Account for Capital Outlay Is hereby created as a special account �• in the General Fund. This account is a reserve fund within the meaning of Section 5 of Article XIII B of the California Constitution. 3040Changes or additions in text are Indicated by underline .r�..1 _ t^•~' �*'.•,' s -`r 4 ��. `�-'r..�.. .-*�.ti�'Af '�"T` �f*T^•• �a.y,•!►I,,�,,��.-•�• r �-''�,�._:,-��-.� .{..• F; 1979-1980 REGULAR SESSION Ch. 899 to Chapter 2 of 16368.{. Funds deposited in the Special Account for Capital Outlay may he appropriated ? by the Legislature for the following purposes: TEAT (a) For transfer to any of the following funds: (1) Capital Outlay Fund for Public Higher Education. special account (2) State School Building Lease-Purchase Fund. meaning of Ser (3) State Parks and Recreation Fund. (4) Transportation Planning and Development Account in the State Transportation H ' he appropriated Fund. (b) Capital outlay for publicly owned structures, including. but not limited to, state hospitals, county hospitals, county jails, prisons, and state office buildings; ' (e). (f), (g). (h), e t provided, however, that (1) any nonstate-owned structure is approved by the State Allocation Board and recommended by the board to the Legislature and the Gov- not limited to, ernor for funding from the Special Account for Capital Outlay,and (2)as a condition (' )ffiee buildings: for approval and rt-commendation to the Legislature and the Governor, the State :ed by the Mate Allocation Board requires the local agency which would own and control the pro- and the Gover- posed stricture to contribute toward the cost of such structure a percentage of such A (2) as a con- cost reasonably within its means, as determined by the board in accordance with e Governor, the criteria formulated lir the hoard. own and con- :ch structure a (c) Maintenance of existing publicly funded structures, including, but not limited •d by the board to, painting, roof repair, repair or replacement of plumbing or electrical systems or parts thereof, hind�eiping, and repairs deigned to reduce energy c•onsurnption which are esthnated to pay for themselves within five years; provided, however, that (1) f but not limited any maintenanee for a nonctate-owned structure is approved by the State Vocation < >c•trlcal systems Board and revomnnended by the bard to the legislature and the Governor for fund- gy consumption irig from the Cpe-tial Account ror Capital Outlay, and (2) as a condition for ap- .t vided, however, proval and recommendation to the Legislature and the Governor, the State Allocs- ; ••d by the State tion Board requires the local agency which owns and controls the structure upon e and the Goy- which the pr,,loosed maintenance is to be performed to contribute toward the cost ,d (2) as a cou- of such structure a percentage of such cost reasonably within Its means as deter- Governor, the mined by the board in accordance with criteria formulated by the board. id controls the d to contribute (d) Any other purpose deemed appropriate try the Legislature. bly within its 16368.2. ;i. mulated by the This article shall become operative upon the date that Article 1.8 (commencing with Section MGS) of Chapter 2 of Part 2 of Division 4 of Title 2 of the Govern- ment Code, as added by Section 5 of the act that added this article to the code, Is repealed unless a later enacted statute changes the requirements of this section. ring dates, and SEC. 6. Section 6217 of the Public Resources Code is amended to read: - e requirements 6217. Withthe exception of revenues derived from state school lands and from sources > r described in Sections 6217.6, 001.5, (•,301.6, 6,V)5, and 8551 to 8558, inclusive, and _r, Section GM (insofar as the proceeds are from property which has been distributed ; IgCq-� which or escheated to the state in connection with unclaimed estates of deceased persons), alive for that Elie couunission shall deposit in the State Treasury all revenues, moneys, and re- 1 -•' mittances received be it under this division, and under Chapter 138 of the Statutes x 2 of M4, First Extraordinary Session, and such sums shall be applied to the follow- Ing to Chapter -- obligations to the following order: 't (a) To the General Fund such revenue as necessary to provide In any fiscal year for the following: t.AT (1) Payment of refunds, authorized by the commission and approved by the State Board of Control, out of a ro riations made for that purpose by the Legislatures t • 5,,:. '' ;,ec•ial account (2) Payment of expenditures of the commission as provided in the annual Budget � =� Eng of Section Act approved by the Legislature. r< < {= (3) Payments to cities and counties of the amounts specified in Section 6817 for the purposes specified in that section, and the revenues so deposited are appropri- t` ti•. by underline ated for such purpose. deletions by asterisks • • • 3041 . _ Dim - •,_� !C +t n Ch. 899 STATUTES OF 1980 •'f ' (4) Payments to cities and counties of the amounts agreed to pursuant to the pro- visions of Section GS75. (b) To the California Stater Fund each fiscal year the amount of twenty-fire mil- lion dollars QC25,000,000). t (c) To the Central Valley Water Project Construction Fund each fiscal year the amount of fire million dollars(95,000,000), d (d) To the Resources Agency, the amount of fire hundred thousand dollars ($500,000) • • • for each of the fiscal years 1979-$0, 1950-81, 1981-82, 1982-83, -� ?1"s-`•. # ' c and 1953-S4 for distribution for public and private higher education for use as up to 'a_- i3� ".'�;r,H, x two-thirds of the local matching share for projects under the National Sea Grant y 3L c'# College and Program Act of 19W (P.L. &9 SS) approved, upon the recommendation of the advisory panel appointed pursuant to tbis subdivision,by the Secretary of the 4 i Resources Agency or his designee• During the fiscal year 1953-S4, the Legislature shall consider recommendations from the Secretary of the Resources Agency and other interested parties on the twnefits to the people of the State of California de- r ived from this program and shall determine whether or not to continue similar ap- ` ; ,�' ` �• propriatious for subsequent fiscal years. e S�'�:`'s•-«�•���. -:•� .: � The Secretary of the Re-•ourecs agency shall appoint an advisory panel, fvbieh shall do all of the following: (1) Identify state needs which might be met through sea grant research projects, Y. including, but not limited to, such fiekis as living marine resources, aquaculture, '."'-• ocean engint-Bring, marine minerals,public recreation,coastal physical processes and •, - ' '- coastal and ocean resources planning and management, and marine data acquisition ,w ` ,,r..�.; `• - and dissemination. (2) Review ail applications for funding under this subdivision and make recom- mendations based upon the priorities it establishes. i (3) Periodically review progress on sea grant research projects subsequent to their approval and funding under this subdivision. (4) bake recommendations to the Secretary of the Resources Agency with respect `x to the implementation of this subdivision. �� ,•a. The members of such advisory panel shall serve at the pleasure of the Secretary f _ - of the Resources Agency. The advisory panel shall consist of 11 members composed of the following persons: " ` a-� -. »� ' -- �"-•t"- (1) A representative of the Department of Navigation and Ocean Development. (2) A representative of the Department of Conservation. �,. •'-�;.-' •�,'(' "` r,- (3) A representative of the Department of Fish and Game. (4) The executive director of the California Coastal Zone Conservation Commis- „:. +a. - sion or his designee. (5) A representative of the fish industry. *�? ' (0) A representative of the aquaculture industry. •.;` �� ,`2�.x.����r', (7) A representative of the ocean engineering industry. (8) A representative of the University of California. (9) A representative of the California State University and Colleges. ` (10) A representative of a private California institution of higher education wbich +x is participating in this National Sea Grant Program. - x �• (11) A representative of the State Lands Commission, The Secretary of the Re- sources Agency shall designate one member of the panel to serve as its chairman. w ".�. ... Panel InemLcrs shall serve withotn ut colKusation. The sea rant research projects selected for state support under this subdivision :,-•�,1„-'ice=°. •:> .,.,r,� g 1 .1"• P shall have a dearly defined benefit to the people of the State of California. The Legislature hereby finds and declares that the funding provided by this subdivision ? is needed to stimulate the development and utilization of ocean And coastal resources by working constructively with private sector firms and individuals. Nothing in this subdivision shall be construed to preclude the application for funding of any project which would be eligible for funding under the terms of the National Sea Grant College and Program Act of 1968. 3042 Changes or additions In text are Indicated by underline Ry WWI r �; � +.r} T w� �4, "'"^ _ �s ., .yam . .:?�..=�'� , �,. ti�.z•�-r.�,c+ '�`. .r?#^ - r * arts .. -'.•+' - .980 1979-1980 REGULAR SESSION Ch. 899 ruts agreed to pursuant to the pro- (e) To the Capital Outlay Fund for Public Higher Education for the fiscal year ear the amount of twenty-five mil- 19S(i-81, the amount ii",P�sary to provide for an unencumbered balance available for appropriation on July 1. 7980, of one hundred rwen:r-fire million dollar ruction Fund each fiscal year the t$125.0W,(Wi. and for each fiscal year thereafter, the amount necessary to provide for an une•nctutdkred balance available for appropriation on July'3 of each such year five hundred thousand dollars of one hundred twerity-fire million dollars(SI'35,(00,(K10). -79-,f*. 1930- 1931-52, Is o M To the State School BuIiding Lease-Purchase Fund for the fiscal year 198"1. up a higher education n for use as up tto As under the National Sea Grant the amount of one hundred million dollars (SIO0,(KK),00(1), and for each fiscal year ,gored, upon the recommendation thereafter, the amount of two hundred million dollars (z2(O,(Kr0,000). ._'Oivision,by the Secretary of the (F) To the Enerr• and Hesources Fund. the amount of one hundred twenty mil- scal year 1583-54, the Legislature lion dollars (S)20,(KO,(j(K)) for the fiscal year 199-0-;a•atnd for each fiscal year there- ery of the Resources Agency and Ve of the State of California de- after, the amount ueeessary to provide for a balance available for appropriation on ,her or not to continue similar ap- July 1 of each suchfiscal year of one hundred twenty million dollars ($l*!".(KO,(00)-, Notwithstarnding this subdivision, after De•ceml-e•r 31, 1957, no funds shall he aoiaL an advisory pane], whichtransferred to the Energy Account created by vection 36401 unless a Department of Energy has N-en created or a ret.rganization of the State Energy Resources Conser- ough sea grant research projects, ration and Development Commission either has i.een enacted by the Legislature or ig marine resources, aquaculture, ion,coastal physical processes and has ikon carried out under a reorganization plan accepted by the Legislature pur- nent, and marine data acquisition want to Section of the Government Code. (h) To the State Parks and Recreation Fund, the aniount of thirty-fire million his subdivision and make recom- dollars (::l a(xK),tKrl►) for the fiscal year 11.S0-81 and for each fiscal year thereufter. Parch projects subsequent to their (I) To the Tran-purtation Planning atnd Development Account in the State Trans- portation Fund to finance capital outiay costs of exclusive public mass transit guide- ae RPsourees Agency with respect way projects, including the acquisition of rolling stock, the atuount of twenty-five million dollars (1,F:.5,(Ki0. O) for fiscal year 1161-9-3 and for each fiscal year there- at the pleasure of the Secretary after. 1 consist of 11 members composed (j) To the Special Account for Capital Outlay in the General Fund, the balance of ration and Ocean Development- all revenue in excess of that distributed • • • pursuant to subdivisions (a), vation, (lb!,(c), • ' • (d),(e),(f),(g),(h),and(i)of this section. d Game. The coinn&sion may, with the approval of the State Board of Control, authorize the refund of mfiaae•ys re-ceived or vollected by it illegally or by mistake,inadvertence, tstal ?.one Conservation Commix. or error. Chalets authorized by the comnii+.ion and approved by the Stnte Board of Control shall tK filed with the • • • Controller and the Controller shall draw his warrant against the General Fund in paytuent of such refund from any appropri- ation made for that purpose. stry. All references in any Iaw to Section GgiG shtall be deemed to refer to this section. This section shall remain in effect only until the later of the following dates,and =ersily and Colleges, on that date is rc lotion of higher education which iwale'd• unless a later enacted statute changes the requirements of this lraragraph: scion. The Secretary of the Re- (1) The operative date of the Budget Act for the 1454-85- fiscal year. panel to serve as its chairman. (2) The operative elate of the Budget Act for a fiscal year after the 19S3-9-4 fiscal year which docs not contain ve a section authorizing this section to remain operati P support under this subdivisionyear that fiscal year. of the State of California, The ting ocean ti by this l resources SEC. 7. Section 6•_17 is added to the Public Resources Code, to read: ,n of oeean and coastal resources s and individuals. Nothing in 6217• application for funding of any with the exception of revenues derived from state school lands and from sources the terms of the National Sea described in Sections 6.317.6, 6301.5, 6307.G, 6S55, and 8551 to 8555, inclusive, and Section G40G (insofar as the proceeds are from property which has been distributed are Indicated by underline deletions by asterisks • • • 2AA ".1i; w •'`, w rte:�•! , .iv► ' •-h.�• ;'��w.e:- .. �..-.:••i,1{ '•'^,. ��.-j"M. "'yJ.✓' ' 'R«` 1�.. �r^!-.'.~..4t` _� ..s"' .syr --..� --�".j►."'�+ v � .� r ,"-'��� 2 - -►. r rt'�. •� j "'W �..►��• • ^�,7 ';=.?� wf., `.x."74.... ' i •�-� a�`,.j�'�'�•J,�;'��� ^�.�.•�r"�.:�' 4'��'� - ix� ...E. �'',j_. �-"T���tr4 _ Ch. 899 STATUTES OF 1980 or escheated to the state in connection with unclaimed estates of deceased persons), the commission shall deposit in the State Treasury all revenues, moneys, and re- ntittanees received by it mnder this division, and under Chapter 139 of the Statutes i of INA. First Extraordinary Session, and such sums shall be applied to the follow- Ing obligations in the following order: (a) To the General Fund such revenue as necessary to provide in any fiscal year ;.� for the following: x ,, (1) Payment of refunds, authorized 1►y the commission and approved by the State '�•�+" '` '" Board o1 Control, out of appropriations made for that purpose by the Legislature. ti (2) Payment of ex{mnditures of the commission as provided in the annual Budget Act approved by the Legislature. '` (3) Payments to cities and c•ouutles of the amounts specified in Section 6,817 for 'C ` the �< t+ .. �• purposes specified in that section, and the revenues so deposited are appropri- �_. _ ated for such purpose. Y: (4) Payments to cities and comities of the amounts agreed to pursuant to the pro- ..' -- , r visions of Section 1IS75. (b) To the California Water Fund each fiscal year the amount of twenty-five mil- = lion dollars ($215,IMN),000). 5`k-'� ,�T• (c) To the Central Valley Water Project Construction Fund each fiscal year the amount of five million dollars ($5,0(100M. (d) To the Resources Agency, the amount of five hundred thousand dollars ($5M, '� '' �•: ,.-•_ - O:K)) for each of the fiscal years 1979-S0, 1980-81, 1953-52, 70S2-93, and 19C3z4 for :- mac';j _X-•r distribution for public and private higher education for use as up to two-thirds of the local matching -lucre for projects under the National Sea Grant College and Program Act of 1966 (I'.L. 89-;Sq) approved, upon the recommendation of the ad- .A visory pariel appointed pursuant to this subdivision, by the Secretary of the Re- =`'' sources Agency or his designee. During the fiscal year 1983-S4, the Legislature shall consider recommendations from the Secretary of the Resources Agency and c.��`__: other interested parties on the benefits to the people of the State of California de- ;, -r .4 _,,.• .�. .- rived from this program and shall determine whether or not to continue similar ap-t,:;.� ^•:Y• " ::` `'; proprintions for subsequent fiscal years. The Secretary of the Resources Agency• shall: � }•yt b y appoint an advisory panel, which shall do all of the following: (1) Identify state needs which might be met through sea grant research projects, including• but not limited to, smch fields as living marine resources, aquaculture, ocean engineering, marine minerals, public recreation, coastal physical processes and coastal and ocean resources planning and management, and murine data acqui- �'' '' T -)tion and dissemination. (2) Review all applications for funding under this smbdiyision and make recom- mendations based upon the priorities it establishes. (3) Periodically review progress on sea grant research projects subsequent to their approval and funding under this subdivision. (9) Make recummendatious to the Secretary of the Resources Agency with respect to the implementation of this subdivision. The members of such advisory panel shall serve at the pleasure of the Secretary of the Resources Agency. The advisory panel shall consist of 11 members com- _ s.S`�i"_ ,r posed of the following persons: •.,�-.c�::.:fir•�:,, (1) A representative of the Department of Navigation and Ocean 'Development. (2) A representative of the Department of Conservation. (3) a representative of the Department of Fish and Game. �• , .. y't� "= ' (9) The executive director of the California Coastal Zone Conservation Commis- sion or his designee. �slL (5) A representative of the fish industry. (6) A representative of the aquaculture Industry. 3044 Changes or additions In text are Indicated by underline r .. _ ,•1 �.,,•ti. �.�..:...'�. X Jar' _.,1'�. j _. f �:;'' •=r.'. _ - •� ._p ..ds. -iii r-.�y.ar_�.ms's _ `ti-•r ..�yicL y '�•-�. y• ,v. r �� "_• l . ��< �a �^.�_•,^ ...c•�-�"'R. �.•s�� �Y"�D4 i.+ +i�..yt' �� ��� Narrrg-��-- '..w' J}(,�'s ..�Y _ ''^� J..+ R.�'� ..p.Z!P•+'t!� r� �[,r�r'r1 � f.'��N . , ~ �. �Tii�l�*i."�*..dip.�—•'��`'w" •. 1980 1979-1980 REGULAR SESSION Ch. 899 aclainned estates of deceased persons). (7) A representative of the ocean engineering Industry. vasury all revenues, moneys, and re- (8) A representative of the University of California. rid under Chapter 13S of the Statutes (9) A representative of the California State University and Colleges. ,, sruus shall le applied to the follow- (10) A representatIre of a private California institution of higher education •cessary to provide in any fiscal year which is participating In the National Sea Grant Program. (11) A representative of the State Lands Commission. The Secretary of the Re- and approved by the State sources Agency shall designate one member of the panel to serve as its chairman. for that purpose by the Legislature. Panel members shall serve without compensation. for provided in the annual Budget shall sea grant research projects selected for state support under this subdivision on hail have a clearly defined benefit to the people of the State of California. The Legislature hereby finds and declares that the funding prorided by this subdivision mounts six•eified in S-ec•tion PS17 for Is needed to stimulate the development and utilization of ocean and coastal resoure- revenues so deposited are appropri- es by working constructively with private sector firms and individuals. Nothing in this subdivision shall be construed to preclude the application for funding of any counts agreed to pursuant to the pro- project which would 1pe eligible for funding under the terms of the National Sea Grant College and Program Act of 1966. year the amount of twenty-five mil- (e) To the Capital Outlay Fund for Public Higher Education for the fiscal year ]95(1--81, the amount necessary to provide for an unencumbered balance available for ustruc•tion Fund each fiscal year the Appropriation on July 1, 1930, of one hundred twenty-five million dollars (t1'=5,- 000.000), and for each fiscal year thereafter, the amount necessary to provide for an unencumbered balance available for appropriation on July 1 of each such year ;ivy hundred thous:uld dollars (�:c00. of one hundred twenty-five million dollar: ¢125,000,000). 1, 7951-1`_. 1952-C3. att/l 1(i`l-8.1 for (' allow for use as up to two-thirds of (f) To the Sl,ecial Account for Cnpltal Outlay, the balance of all revenue in excess he National Sea Grant Cullcge and of the amount distributed under subdivispons(a),(b),(c),(d),and(e). gwti the reconnmendatiun of the ad- The commission may, with the approval of the State Board of Control, authorize vision, by the Secretary of the Ite- the refund of moneys received or collected by it illegally or by mistake inad- 'iscal year 1953-84, the Legislature vertence.or error. Claims authorized by the commission and approved by the State etary of the Resources Agency and Board of Control shall be filed with the Controller and the Controller shall draw K•ople or the State of California de- his warrant against the General Fund In payment of such refund from any nppro- ,ether or not to continue sitnilar ap- priation made for that purpose. All references in any law to Section 6816 shall be deemed to refer to this section. 1 appoint an advisory panel. which This section shall become operative on the later of the following dates, unless a later enacted statute changes the requirements of this paragraph: trough sea grant rrseareb projects, (1) The operative date of the Budget Act for the 3984-85 fiscal year. :it : naarirre resources, aquaculture, (2) The operative date of the Budget Act for a fiscal year after 19.53-84 which r-n gen, coastal physical processes _ dues not contain a section authorizit,g Section 6217, as amended by Section 6 of the nagement, :rad mdata ac+pui- act that added this section to the Public Resources Code, to remain operative for that fiscal year. this subdivision and make recom- SEC. 8. Division 16 (commencing with Section 26.100) is added to the Public Re- projects sub.equent to their sources Code,to read.- the ead:the Resources Agency with respect Division 16 tie at the pleasure of the Secretary shall c-insist of n members com- ENERGY AND RESOURCES FUND ivigntion and Ocean -Dovelupment. 26400. nation. There Is In the State Treasury the Energyand Resources Fund, which fund is hereby created. Incl Game. 2&401. uastal Zone Conservation Commis- (a) Within the Energy and Resources Fund there is hereby created the Energy Account and the Resources Account. The annual budget document shall propose and the annual Budget Bill shall allocate and divide the money In the fund between such accounts. n text are Indicated by underline deletions by asterisks • • • dV'!'x7 7 77 -. •r�� -�.ti j .t'r'M. .�.`�.�-ry�• �>:... p•�v.."�, 'Inl4� ,X�-J r ..y .,�,:.ri"!�,� .. +h'3�"�'.�!•I+ ,'� ",...+'. � • ., �-?4'��.}`r.'�4' ^ y Tom, � 'r:. •Rt<-,=wt's+'.. �, P rY.i ti,. f Ch. 899 STATUTES OF 1980 �,. (b) It is the intent of the Legislature that funds from the Energy and Resources (161 F Fund be used only for short-terns projects and not for any ongoing programs. terials. (c) Moneys in the Energy Account may be appropriated by the Legislature solely r1T► I for energy projects and programs deemed appropriate by the Legislature. (IS) (d) All appropriations from the Energy Account or the Resources Account shall be resoure, made by the annual Budget Bill. 26$04• (e) In applying the provisions of this section to the selection of individual energy The i at programs and projects for funding, priority shall be given to those programs and tions p y projects which best fulfill all of the following criteria: Suchi ycnr tit (1) Have the greatest potential for reducing the use of oil and natural gas to produce energy. 26405. (`_') Have the greatest potential for transferability and widespread use throughout ?}7e 1 p Energy '� =? the state by the year 1990. u-9613 .`t:,s• c4�= (3) Have the highest degree of feasibility. ectabli� 26403. ,•rtlendr Programs and projects eligible for funding from the Resources Account shall be 26406. sy' limited to any of the following: The `.t (I) Froject_c under the Rohert)-Z'berg,i rban Open-Space and Recreation Program Fund t _ Act (Chapter 3.2 (commencing with 'Section 5C°0) of Division 5 of,tbe Public Re- front ti sources Code). and su .; '•^� (2) Appropriations to the State Coastal Conservancy for grants to public and change ^a�;�r.;.:`�`• private agencies for aapuisition, development, rcbabilitaiion, restoration, operation, chapter c and maintenance of real property and facilities which provide public access ways to change or along the coast or the shoreline of San Francisco Ray. Y6407. (3) Wetland protection, preservation, re=toration, and enhancement projects in ac- This cordance with the Keene-\ejedly California Wetlands Pre.,�ervat)on Act (Chapter 7 and of (commencing with Section :.SIO) of Division 5 of the Public Resources Code), or. menta in accordance with provisions governing the State Coastal Conservancy (Division 21 (nl ^ _: (commencing with Section 31000)of the Public Resources Code). (b) . (t) Restoration, enhancement, and preservation of wildlife habitat on federal Rudge lands pursuant to the Sikes Act(1G U.S.C.Sec.G70s,et seq.). for the 4f-�> (5) Acquisition and dr:elopment of real property for wildlife management in ac cordance with the purposes ores of the Wildlife Conservation Law of 1947 (Chapter 4 SEC (cornIt,encing with Section 13(K)) of Division 2 of the Fish and Game Code). SEC (G) I{efurestution, urban forestry, and forest improvement projects in accord- approl :rove with the provisions of Part 2.5 (conuuer,cing with Section 4790) of Division 4 of one of the Public Resources Code. on tit, (7) eater reclamation, watershed management, water conservation, instream use, the it and drainage maim,"einem programs approved by the Director of Cater Resources (t) of amour or the State Witter Resources Control Board. of fu, + (S) Watershed restoration, erosion control, fire hazard reduction, )and conserva- Code �• tion,and fish and wildlife habitat improvement projects. (9) Acquisition, restoration, and preservation of habitat for rare and endangered SE! Fund r._. species. amou 1V:% (10) Programs for the prevention of soil loss and soil degradation. such 3 (11) Programs for the preservation and protection of prime agricultural lands. of tho { (12) Shoreline erosion control projects. lay ft (13) :,litigation of environmental damage resulting from gas or oil production SE, on state lands Janet: l«'. •. divis: Programs to develop a computer-based mapping system to store, refine, ana- re r ' .�• Go - lyze,and display resource data. tions '- (15) Programs for development and enhancement of renewable agricultural re- state sources. delet 3046 Changes or additions In text are Indicated by underline /� /� L" 4 V .� ` S rn 1:R ti 'ea;`��..'.1:.. r .+s-'_ � �'g1�;fY w4!` '�' �.-,r'�'.^-. i ,'.:AL .r 'rr-:"'Ar �_•x .f,�� i ,e.'.�rT_, ._-;. � �•` ,T- .� `� _i r r. ,� <�F��t� t� w+'4..r - :.i.�. ,�„1=�•tc-��; " s �ed s.� '9r��• -:Y�_� -y�.' - �. 's.x41 Ma- P'a. .^a �y...•���. +,}'t.4 '.- .l"-w'� l�yr'. Ew-.� ,ire$ -•e.�r'! ''�.•� x � � � Y,- t:� •1. �x' .lam .�, „�•_ yy M y� ��•..J �.. 1 3 f 1979-1980 REGULAR SESSION Ch. 899 S .nergy and Resources (16) Programs to safeguard public and environmental health from hazardous ma- i going programs. terials. f he Legislature solely 117) Programs for geothermal resources assessment .egislature. (18) Other programs which enhance and conserve renewable and nonrenewable h trees Account shall be resources. 26404. of individual energy The provisions of Sections 26101 to 36403, Inclusive, shall not apply to appropria- %t tions and expenditures from the Energy and Resources Fund for fiscal year 1980-81. f those programs and f' Such provisions shall apply beginning with fiscal year 7931-482 and for each fiscal year thereafter. I and natural gas to 26405. ead use througbout The Legislative analyst shall review the programs and projects funded from the Energy and Resources Fund and shall submit his or her evaluation thereof to the Legislature, including any recommendations for changes in the criteria and priorities established by this division, oil or before January 1, 3984, and In January of each calendar year thereafter. -ces Account shall be 26406. The Director of Finance shall cause all moneys in the Energy and Resources Recreation Program Fund which are in excess of current requirements to be invested and reinvested 5 of,the Public Be- front time to time in securities de,crilx•d in Section 1G430 of the Government Code, and such securities may be sold or exchanged if in his opinion such sale or es- :rants to public and change is in the best interests of the state in effectuating the purposes of this estoration, operation, chapter. All income derived from such Investment, reinvestment, sale, or ez- m1blic access ways to change shall be credited to the Energy and Resources Fund. .26407. ement projt.,c in ac- This division shall remain in effect only until the later of the following dates, ation Act (Chbpter 7 and on that date is repealed, unless it later enacted statute changes the require- Resources Code), or, menLc of this section: zervancy (Division 21 (a) The operative date of the Budget Act for the 1984-85 fiscal year. (b) The operative date of the Budget Act for a fiscal year after 1953-84 which habitat on federal Budget Act does not contain a section authorizing the operation of this section for that fiscal year. management in ae- of 1947 (Chapter 4 SEC. 9. Section 100.1 of the Revenue and Taxation Code Is repealed. Same Code). SEC. 10. If, on June 30, 19SO,'there is an unencumbered balance available for projects in accord- appropriation in the Capital Outlay Fund for Public Higher Education In excess I 47W) of Division 4 of one hundred twenty-five million dollars ($125,0W.000), the State Treasurer shall, on the operative date of this act, deposit such esc•ess amount In the funds, up to ration, instream use, the amounts, and in the priority order specified In subdivisions (f), (g), (h), and of Witter Resources (1) of Section 6317 of the Public Resources Code. To the extent of and in the amount of the deposit of such excess funds, this transfer shall reduce the deposit of funds pursuant to the schedule set forth in Section 6217 of the Public Resources lion, land couserva- Code for the fiscal year 19c0-Sl. -are and endangered SEC. 70.5. If any of the funds appropriated to Section A of the State School Fund by Section 2 or 3 of Chapter 288 of the Statutes of 1980 Is in excess of the `t amount required to be apportioned to school districts for the purpose for which ' M such funds are appropriated, then such funds are reappropriated to a subaccount agricultural lands. of the Special Account for Capital Outlay for the purpose of providing capital out- My funds to school districts;in the 19SO-8I fiscal year. s or oil production SEC. 11. The Legislative Analyst shall study and report to the Legislature by January 1, 198], on the allocations and expenditure of the funds set forth in sub- o store, refine, ana- divisions (a), (b), (c), and (d) of Section 642117 of the Public Resources Code. Such report shall include, but not be limited to, a determination of whether the alloca- tions made in those subdivisions result in a subsidy of special segments of the ble agricultural re- state by the entire state. A,� deletions by asterisks • • • 3047 leafed by underline WIN ;r _� _ :' - S '_ . ,`, _ .•' ten`'•'! ` Mir�i t..,Ret;} ^5,... -�J.." ,i•- :.:rvy ' .a,.�[,, +- t i �. r,` -.+:� -.�F r..?.-�<c 1:, [� ^',"`s..+•`o+„�...:>Z•'F."••.+C�...'' .r^ . . 16,7•.(. �=-..r Cil. 899 STATUTES OF 1980 SEC. 12. Section 4 of this act shall not become operative If Assembly Bill 1171 ~ ►; of the 1979-80 Regular Session Is chaptered. SEC_ 13. Section 9 of this act shall become operative on July 1, 1981. ;R SEC. 14. The sum of fifteen million dollars (515,000,000) is hereby appropriated from the Special Account for Capital Outlay to be transferred during fiscal year 1930-51 to the State School Building Aid Fund for the purposes of Chapter 25 (commencing with Section 17785) of Part 10 of the Education Code. x _ SEC. 15. Section 14 of this act shall not be operative if Assembly Bill No. 2196 of the 1979-80 Regular Session is chaptered. .;.,l�c,�,--•. �^•�'',''.`��w-�; .; SEC. 16. This act Is an urgency statute necessary for the immediate preserva-tion of the public peace, health, or safety within the meaning of Article IV of the �4 . .. Constitution and shall go into itmnediate effect. The facts constituting such Qt necessity are: In order that the provisions of this act may be implemented at the commence- ' Aw-� tnent of the 19SO-81 fiscal year, it is necessary that this act take effect immedi- : �+ ately. Approved and filed Sept. 17, 1990. i fir: TAXATION—WATER APPLICATION AND DISTRIBUTION— ., INVESTMENT CREDITS CHAPTER 900 SENATE BILL NO. 1367 ' An act to amend Sections 17052.7 and 23602 of the Revenue and Taxation Code, relating to Investment tax credits, to take effect Immediately, tax levy. LEGISLATIVE COUNSEL'S DIGEST `;, ;•��'-= ''::.,.,. Under existing law a taxpayer is allowed a credit against tax ' r ^;L ; owed in an amount of W,, of the cost of water application or dis- " tributioti equipment utilized on agricultural land. Such a credit is relt algid as of December 31, 1950, unless a new statute is enacted F prior to such date. 1 This bill would specify that a husband and wife filing separate t`,` � returns may claim a s K-elfied antount of the tax credit. This bill z'Y,' r+ !F, '+wt .�l would require that the Legislative Analyst report to the Legislature as specified. and would extend such tax credit to taxable years µ•`aC~� ., t, '+' `z ending on or before December 31, 19S5. This bill would take effect ** �` immediately as a tax levy, This bill would transfer the revenues lost as a result of this act to the General Fund from the Energy and Resources Fund, if cre- ated, and if that fund is not created from tidelands revenues prior to COFPHE allocations pursuant to Section 6:17 of the Public Re- � .�, . ��•�+.:«_. 'K°: �.."�--a„•`k��rz sources Cade. Y,., r eo [ The ., r p p e of the State of California do enoyl as follows: SECTION 1. Section 17052.7 of the Revenue and Taxation Code is amended to read: �,. ;.• 17052.7. (a) There shall be allowed as a credit against the amount of "net tax" (as ` � —.� .,,e:'s,�•�•"`, defined in paragraph (1) of subdivision • • • (d)) an amount equal to 10 percent a - 3048 Changes or additions In text are Indicated by underline _�''.fit. Z�-�.�• -��.. ..,-rt• r4 .t - - ter.►-- ` „M .,t .. OM ..� '6 _.- -de',-. S '� _ •�' .+ "_� ;• Y ' _ ;�c-Lc�_�`�,_� 4r` q c rY -" ��"�.�^ ^. ~d `{t_s' '• L ;` J v'a.. —T r:«. :', wtr« y x r �-'� `�.• � < •.: ,.' _ ..�,r�-- =�~ j.''i �w�i,�e,•-.•i .. -v����wlk't. - ^�X' '~ `"y— �`Y ... '�4-"'.- - - -A •-.r., o -wed,. -�'- ..� aT�y "� 1. .r•.Y,+.'L. . S-,,� ..- ,-h•,y .. �''''�."' a,•„ '`? '.a ..,W.'w •-' `,- '/ '�# '.i.���•it'i 7`�r-`!P.'S.. ,".+'- '�':i'. �Jt `�•A ' � a•�?,50...+• �"C ►� y ii'= ` 'K'ey`s �.- In the Board of Supervisor: of Contra Costa County, State of California June 9 . 19 81 In the Molter of Funding to Complete the Cancer Incidence Study Supervisor T. Powers having noted that the State Department of Health Services has recently made public its preliminary findings of a research study indicating a high rate of lung cancer victims in Contra Costa County, and having referred to another study which identified 22 abandoned hazardous waste disposal sites which may affect the health of individuals exposed to the aforesaid sites; Supervisor T. Powers having commented on the need for the preliminary data contained in the State's study to be further developed into a workable set of conclusions upon which federal and state policies could be developed, having explained that legislation is needed to provide funding so that said study can be completed, and therefore having recommended that the Board: 1. Support Assemblyman Robert Campbell's legislation to fund the balance of the cancer study; 2. Request the Internal Operations Committee (Supervisors R. I. Schroder and T. Torlakson) to develop a plan for a Task Force composed of local, state and federal representatives to work with representatives of labor, industry, and community groups to: (a) Insure that the funding of the cancer study is secured and, (b) When so secured that a work program with the funds is designed in such a way that pro- ductive results are developed upon which government, labor and industry can set policies and standards designed to reduce health problems and the incidents of cancer. 3. Develop a proposal through the Health Services Dept . for a plan of coordinating the numerous problems associated with the handling, transport- ation, storage and disposal of hazardous materials. IT IS BY TF7E BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by unanimous vote of the Supervisors on June 9, 1981. cExnFEED COPY cc: Internal Operations Committee i WWW that 092L a M. true a ew"d OW d Director of Health Services tw mUt7Ai `hicb is on file is my 0MM Count Administrator ead that n Was passed t adopted bT the Hoard of Y supervisors of Contra Costs County. California. on the date abown. ATTEST: J. R. OLSSON, C01nt7 siftk ex-officio Clerk of add Board at 809WOM01% 1W puq Clary. _ JUN 9 • Undo L. PW O / 5 In the Board of Supervisors of Contra Costa County, State of California June 9 , 19 81 In the Mater of Viacom CATV Services, West Pittsburg The Acting Public Works Director having submitted a June 9, 1981 , report indicating that additional financial information and responses to subscriber problems in the West Pittsburg area have been received by the Public Works Department from Viacom Cablevision, Inc. , pursuant to the request of the Board on June 2, 1981 ; and Supervisor Tom Torlakson having advised that he had received petitions from residents of mobile home parks, within the subject area, asking for better cable television service from Viacom; and Supervisor Tom Torlakson requested the Acting Public Works Director to seek detailed information from Viacom with respect to services and cost; IT IS BY THE BOARD ORDERED that the Acting Public Works Director is requested to secure detailed information pertaining to services and costs in the West Pittsburg area to justify the rate increase granted to Viacom Cablevision on June 2, 1981 . PASSED BY THE BOARD on June 9, 1981 , by the following vote: AYES: Supervisor Schroder, McPeak, Torlakson, Fanden & Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct appy 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 Originator: Public Works Supervisors Administrative Services affixed 9th day of June . 19 81 cc: Viacom Cablevision, Inc. Public Works Director County Administrator J. R. OLSSON, Clark County Counsel BY DWub Clerk H-24 3R9 15M June 9, 1981 Closed Session. At 2 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California, to discuss litigation matters. At 2:50 p.m. the Board reconvened in its Chambers and continued with the calendared items. 0 0197 And the Board adjourns to meet on June 16, 1981 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. Tom Powers, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 01,98 The preceeding documents contain /10 pages. • • 1981 NE , TUESDAY