HomeMy WebLinkAboutMINUTES - 07141981 - Comp MIn Pkt .1981
JULY
TUESDAY
THE BOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO OFDINANCF CODE
SECTION 24-2.402
IN REGULAR SESSION
9:00 A.M.
TUESDAY Jul v 14 1981 r_
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA i
PRESENT: Chairman Tom Powers, Presiding
Supervisor Nancy C. Fanden
Supervisor Sunne W. McPeak
Supervisor Tom Torlakson
ABSENT: Supervisor Robert I. Schroder
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
oo-
0 001
POSITION ADJ USS IEN� REQUEST No: L7 —3
Department Sheriff-Coroneri `Budget ltF►`S t 0055 Dam 10-8-80
"WI
Action Requested:
Reclassify �nterLme7fi`at��"S40F.- Clerk Anne B. Burton #28042 in
Position #J3VA 25-01 to Secretary I Proposed effective date: 11-1-80
Explain why adjustment is needed: Incumbent is the secretary to a Division Commander
and has successfully completed the Secretary I examination.
Estimated cost of adjustment: G�i:r. Amount:
�. �r .FL•�r.
1 . Salaries and wages: `-S 664.00
'2. Fixed Assets: (tist •c tema and coat) ('T _r, 1960
$
664.00
Estimated total .r
Signature
t Iyad
Initial Determination of County Administrator V ate: October 15, 1980
To Personnel: Request recomm n. //'
n m�m s r for
jPersonnel Office Date: 1111 7 loci
Classification and Pay Recommendation
i Reclassify 1 Intermediate Stenographer Clerk, position #01, to Senior Clerk ($tenol.
Amend Resolution 71/17 to reflect the reclassification of Intermediate Stenographer Clerk
position fi0l, Salary Level 319 (975-1185) to Senior Clerk (Steno), Salary Level 343
l� (1049-1275). Can be effective day following Board Action.
ersonne I Dire or
Recommendation of County Administrator Date: JUL - g
Recommendation apprOVed
JUL 15
County dmi istrator
Action of the Board of Supervisors ,JUL 1 4 1981
Adjustment APPROVED ( on
J. R. OLSSON, County Clerk
Date: JUL 141981 By: (
Linda L. Page•.
APPROVAL ob this adjuebnent con tituted an Appnopneation Adjubbnentt and Peuonnee
Redotuti•on Amendme►tt.
NOTE: Top section and reverse side of form mutt be completed and supplemented,-when
appropriate, by an organization chart depicting the section or office affeected.o 2
P 300 (M347) (Rev. 11/70)
POSITION ADJUSTMENT -REQUE- ST No:
Departmer,tTreasurer-Tax Collector * get Lhii��d�/Date June 9, 1991
q__
Vic
ff
Action Requested: Reclassify Position 15-00026 JDVA bunt Clerk II to 4aeviv b
Ac114W Supervising Account Clerk J D H A � WAP
��cr. np3seo e f cti ve date
L4t/ O
Explain why adjustment is needed:
soil ! be.-Gameeled,
Estimated cost of adjustment: Amount:
1 . Salaries and wages: _ _ '..:�y $
2. Fixed Assets: (t i.6-t .i iemb and coat)
":
Estimated total " 7
Signature
Departme e
Initial Determination of County Administrator Date: June 11, 1981
To Personnel: Request recommendatio
touW AdmUistrator
Personnel Office and/or Civil Service Commission ate: July 7. 1981
Classification and Pay Recommendation
Reclassify Account Clerk II position and incumbent to Supervising Account Clerk; cancel vacant
Supervising Account Clerk position.
Study discloses duties and responsibilities now being performed justify reclassification to
Supervising Account Clerk . Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the reclassifica
tion of Account Clerk II position X15-26, Salary Level
329 5-1221) and incumbent to
Supervising Account Clerk, Salary Level 402 - 6 , and by ncelling Supervising Accoun
Clerk position #15-01, Salary Level 402 (12 5-1526
Personne rector
\J JUL Wi
Recommendation of County Administrator Date:
Re:.-m-endation approved
-:#*ective JUL 15 1981
County Administrator
Action of the Board of Supervisors JUL 1 4 1981
Adjustment APPROVED (HSAPP1ZOV on
J. R. OLSSON, County Clerk
Date: JUL 141981 By:
Linda L. Pa
APPROVAL of .tkLiz adjua-tment eo)ie.titut" an APPIcoPniati.on Ad1ue.bnent and Peuonnet
Rezotuti.on Amendment.
NOTE: Top section and reverse side of form mud,t be completed and supplemented,-when
approp_K e, by an organization chart depicting the section or office affected.
0 03
P 300 (M347) (Rev. 11/70)
V/
POSITION ADJUSTMill.1P REQUEST No: l4/S
Health Services `i V , ZA PM •a� 540 6/25/81
Department Budget Unit Date
Action Requested: Abandon the eueupt class of outpatient clinic Medical Director
(class code VPD2) Proposed effective date: ASAP
Explain why adjustment is needed: This class is obsolete and no longer in use (no positions
are allocated)
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed Assets: (Litt stems and coat)
Estimated total S
Signature Ray ilbin, ers el Services Assistant
Department Hea
Initial Determination of County Administrator Date: June 30, 1981
Approved. oe A& -
5-unty Administrator
Personnel Office arH#fe�°-E}v}}-�e �' }ssn Date: July 8. 1981
Classification and Pay Recommendation
Remove class of Outpatient Clinic Medical Director.
On July 8, 1981 the Director of Personnel deleted the class of Outpatient Clinic Medical
Director.
The above action can be accomplished by amending Resolution 79/781 by removing the class of
Outpatient Clinic Medical Director, Salary Level 756 (3695-4491) . Can be effective day
following Board action.
An-
for ersonn"Mirect
Recommendation of County Administrator Date: 1 1
FRecooinni-endation approved
JUL i 5 1981
effective .
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED on JUL 141981
J. R. OLSSON, County Clerk
Date: JUL 141981 By:
Lin a L. Pag
APPROVAL o6 th,iz adjustment eo►zstituteb an AppAcpAiatt.oj* Adjustment and Penaonnet
Rebotuti.on Amejidment.
NOTE: Top section and reverse side of form mutt be completed and supplemented, when
appropria e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
0 04
POSITION ADJUSTMENT R'EAUE- ST No:
ift 8 9 16 hN '81
Department PERSONNEL c:i6r gtJi�, AtL - - Date July 8, 1981
Action Requested: ABANDON THE CLASSES OF PUBLIC WORKS MAINTENANCE ASSISTANT AND
WEED CONTROL SUPERVISOR Proposed effective date: ASAP
Explain why adjustment is needed: Classifications no longer being used.
Estimated cost of adjustment: Amount:
1 Salaries and wages: _tLt'I�LF �Y
'2. Fixed Assets: (Wt .i tew and coat)
- leek$
Estimated t -;_ :,;�r
�C-
Signature
artmdn ea 77
Initial Determination of County Administrator Da /'J 8 198 1
To Personnel: Request recommendation.
unt ra
Personnel Office and/or Civil Service Commission Dte: July 8, 1981
Classification and Pay Recommendation
Remove the classes of Public Works Maintenance Assistant and Weed Control Supervisor from
the Basic Salary Schedule.
Amend Resolution 79/781 by removing the classes of Public Works Maintenance Assistant, Salary
Level 416 (1310-1592) and Weed Control Supervisor, Salary Level 454 (1471-1788).
Can be effective day following Board action.
ersonnel Direct -
Recommendation of County Administrator Date:
,lecommindation approved
_jective
JUL 1 51981
County AbMistrator
Action of the Board of Supervisors JUL 2 4 1981
Adjustment APPROVED fiH SAPPROVED) on
J. R. OLSSON, County Clerk
Date: JUL 141981 By: n1aP „�
Linda L. Pagif
APPROVAL o ' xh z adju6tment eonezitutee an Apptopn,i,ati.on Adjubttme►Lt and PULZonnee
Ruotuti.on Amendment.
NOTE: Top section and reverse side of form muAt be completed and supplemented,-when
appropria e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0
POS IT 10 !- ADJUSTME f1T REQ UEST no: o? q-3!
5000.500-
perart, ent Social Service Budget Un.t Cate fi j 6/At
a}"Is S'r PN '81 '
,,
-r Add one Driver Clerk o a
Action Roque:ted: P �,1 �, � US .1 one,Social Worker III (ii147),
Proposed effective date: ASAP
Explain why adjLst:Ient is needed: Replacement of long-term teanmrdry_t in Department
messenger service
Estimated cost of adjustment: Amount:
Contra r�sta County
1. _ Salaries and waces: tRt:: I V E D S
2. Fixed Assets: (Za t .i .-rs and coag
'3UN Z 9 `ISUI
!
Office G
EstimatedCkWly Ad is tor
Signature
Department HdA
initial Dete mination of County Administrator Date: June 29, 1981
Approved. Q� ( ,f, JO
�`'�^•— `.
ounty Adminit"tratbr
Personnel Office andjor Ci vi-l-Servi ee Wmml s�►-i•a+� Date: T,,,*i A
�r•�r•�jrnw�•�r
Classification and Pay Recommendation
Classify 1 Driver Clerk and cancel 1 Social Worker III.•
Study discloses duties and responsibilities to be assigned justify classification as Driver
Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the addition of
1 Driver Clerk, Salary Level 348 (1065-1294) and the cancellation of l Social Worker 'Ill
position #147, Salary Level 440 (1410-1713)*-' � .t
- .
anA
;r
ersonneI Cir to
Recorrr�endation of County Administrator Date: JUL •-9 '11
a;o-i--e-ndabon approved
titiva JUL 151981 _
County Administrator ;
Action of the Coard of Supervisors �
Adjustment APPROVED on JUL 14 MI
J. R. OL'SSON, county* clerk
Date: JUL 141981
sy:
• i.Inda L Page
r1Tl�li'•�L i� aR.iS a.•.Jl:�al.`;iilt t;4al:S�{ia.ia:S halt t1+�j?..:�. .{t..a.C�l. :1..J.1_tl..i}It [21:d rt':Slaf:l:lt
NOR : Toil '%-oct io
and rd Side of for!!! r".as be co..—pleted an
$Uj�}11('lit'llil'1�, when
;;I i-Ytt", tty aWOi74atiizatiOn chart tl,apictivAl. the section or office affected. �
R
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT /^
T/C 27
ACCOUNT CODING L DEPARTNENT OR ORGANIZATION UNIT: .
1►loraga Fire Protection District
ORGANIZATION SUB-OBJECT 2. FIXED . ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM M0. TIT1 DECREAS> INCREASE
7050 2310 Professional Services 17,500
7050 6301 For professional Services 5,412
7050 6301 Reserve for Contingency 12,088
7050 6301 Appropriable New Revenue 12,088
PPROVED 3. EXPLANATION OF REQUEST
AUDI To
0 RO ��
To appropriate for Legal services $17,500
By
Dole of which $12,088 is appropriable new revenue
from 1979-80 Communication services provided
OUNTY ADMINISTRATOR Orinda Fire Dist.
By: Dote7/8/iu
BOARD OF SUPERVISORS
Super%i ors Puuecs.Fandt.
YES: r,A1cPcalc,rud,kr,o
N0: None
ABSENT . FR.I.Schroder 0 U 1A 19 1
J.R. OLSSON, CLERK 4. Acfiw3 Fit ice. 7/2/8i
t10M�TY0[ TiTI[ 0At[
By: AMMOPNIATION AP00
Linda L. Page ADJ. ANIMAL /0.
(N 129 Nov. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE
0 07
a
CONTRA COSTA COUNTY
APPROPRIATE ADJUSTMENT
T/C 27
a6 ob 6/30/81
ACCONNt 0001Ni 1. 0EPA0TNENT NN HGANIZAT100 KNIT: Pub
fi C. (do,%kA
ONCANIZATION SUI-OUECT !. iIIE� AiiET
INJECT OF EXPENSE ON FINED ASSET ITEM NN_ TITi 0ECREAS> INCREASE
0063 4956 Too.C6 6 SundlLy Equip 6m 474 0129 100.00
0474 2100 Sotid Wa6Ze Enjohcemertt to 063 100.00
1
CC.- At Abicu - Hea.M Dept.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO LER
By: Dot. 7AIFI To coveA puncha6e pitic.e o6 new sexier PC-X pick up tAash
COUNTY ADMINISTRATOR eowpaxtmen.t6. $700.00 moved to 063 jnom 474 on
Apptopkiation 5297 on 5/20/81.
BOARD OF SUPERVISORS
YES: Suren i%ir%Pnvams,FahaM
iiwrK.Mdlr k.Turialmm
NO: None
A.I.Schrodgr on J4 1/4 1S 81
7-6-81
J.R. OLSS0Nr CLERK 4. �V'Acting Pubti.c Won.k6 'Dbtecton
i1.M�TY.[ TITL[ O.T[
ey. APPROPRIA71 io A POO
Linda L. Page
(M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
0 08
( CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT I1 ORGANIZATION HIT:
Public Works-(buidlings and Grounds)
ORGANIZATION we-OBJECT t. fl>tEA A$517OECAEASES INCREASE
INJECT IF EXPENSE 11 FILED ASSET ITE• Be. TITT
4031 4955 Radio and Electronic Equipment ooh/ / 304.00
4031 2130 Samll Tools and Instruments 304.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER 1. Transfer funds to cover purchase order for
Motorola minitor alert monitor.
By: Date
COUNTY ADMINISTRATOR
By: Date..24/114
/
BOARD OF SUPERVISORS
Sutrn•iu'rs NaTfs.I'Ahdrft,
YES: �tcYr+1,Turlakscx�
NO: None
a.I.Schroder O'l U�1 1911
Acting
J.R. OLSSON, CLERK 4. Public Works Director 7 /? �M
3IG11ATuf1[ TITLE PATE
By: _jLAPPROPRIATION "00,54W
4W
Linda L. Page cf ADJ. JOURNAL ND.
(M 129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE TIDE
0 09
00*T* r COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
80-81 Year
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT:
Auditor's Office for Probation
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM it NOTITY DECAEAS> INCREASE
3120 4952 Food Cart 0007 293.00
3160 4952 Dryer (PY) 230.00
3.aiae - - - r9rAe 1,.1--irt F- Co 000/ 30.00
3130 4952 Settees 0005 383.00
3130 4952 Armchairs 0006 170.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
This appropriation adjustment is to cover
By: `�C.O� Doti / /8 additional cost of capital equipment.. yk(�,� j
Gk.aaF9Q p,
COUNTY ADMINISTRATOR Internal adjustment not affecting department
total budget.
By: Date �/ /
BOARD OF SUPERVISORS
Super ium Puecn,F3h&M
YES: Giwir.DlcPrA.Turw wn
NO: None
ABSENT R.I.Schroder On J4 1/4 19 81 ^
J.R. OLSSON, CLERK 4. C I Budget Analyst 7/2 /81
eleMeTYAE TITLE DATE
By: a2d, C. D. Thompson APPRoPwAtioN A POO
Linda L. Page ADJ. ANINAL 10.
(M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 io
ONTRA COSTA COUNTY
OIL APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING DISTRICT ATTORNEY (0245) '
ORGANIZATION SUB-OBJECT 2. FISE0 ASSET /0ECREAS> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. TITT
2895 1011 Permanent Salaries 24,960
to 1042 FICA 1,500
It
2100 Office Expense 800
it 2261 Occupancy Costs 16,500
to 2284 Requested Maintenance 10
" 2301 Auto Mileage - Employees 3,650
" 2303 Other Travel - Employees 350
2315 Data Processing 2,000
" 2316 toSupplies 100
" 2324 Microfilm 50
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER This adjustment is necessary to shift funds from
By: Date /g�/ accounts with a projected surplus to accounts with a
projected deficit.
COUNTY ADMINISTRATOR
By: - 46Date
BOARD OF SUPERVISORS
6upcnirs Powers,Fandm
YES: 4ww d.,,r t pcak,Turlakson
NO: None
AGSENIT R.I.Schroder On JU� 1/4 19 81
J.R. OLSSON, CLERK 4• :
L. F. Banuel"o's°"c Director.�c o•Tc
By: A►NOPRIATION A P00 ryla
Linda L. Pig@ ADJ. ANIMAL 10.
IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 11
CONTRA COSTA COUNTY
Q� ^ APPROPRIATION ADJUSTMENT
l T/C 2 7
ACCOUNT CODING I. DEPARTMENT OA ORGANIZATION UNIT:
P5_1_4
ORGANIZATION SUI-OBJECT 2. FIXED ASSET OIJECT OF EXPENSE It FIXED ASSET ITEM MI TITT DECREAS> INCREASE
2892 1011 Permanent Salaries 76,760
" 1013 Temporary Salaries 12,000
" 1014 Permanent Overtime 350
" 1070 Workers Compensation Insurance 2,750
2100 Office Expense 6,500
2110 Communications 15,000
" 2170 Household Expense 1,500
" 2250 Rents and Leases - Equipment 1,000
" 2270 Maintenance - Equipment 500
" 2301 Auto Mileage - Employees 1,850
" 2303 Other Travel - Employees 1,000
" 2310 Professional/Specialized Services 30,000
" 2316 Data Processing Supplies 4,250
" 2477 Ed. Supplies and Courses 50
" 2479 Other Special Departmental Expenses 10
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER This adjustment is necessary to shift funds from
'� 7 ,/g� accounts with a projected surplus to accounts with a
By: Dat, projected deficit.
COUNTY ADMINISTRATOR
JI�L S961
By: DDt�
BOARD OF SUPERVISORS
Super.iswr.Posers,Fatulm
YES: je6wmi r,I.Id'c t.TudakM
NO: None tt
AaOIENT R.I.Schroder On J'`PI,` f 4 81
J.R. OLSSON, CLERK 4.
i1�li1�TY�[ ii TITLE DATE
L/1Z 4 . F. Banuel�s A►MIPRIAOiTIr �Sys/
By: Linda L Page _ AIJ. ABDUL 80.
(N 129 Row 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE
0 12
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 81/781
for Subdivision MS 113-80, )
Byron Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 113-80, property located in the Byron 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 July 14, 1981 by the fol l owing vote:
AYES: Supervisors Fanden, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: Supervisor Schroder.
Originator: Public Works (LD)
cc: Director of Planning
Michael K. Grimes
PO Box 53
Byron, CA 94514
RESOLUTION NO. 81/781
13
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 81/782
for Subdivision MS 180-79, )
Richmond Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 180-79, property located in the Richmond
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 July 14, 1981 by the fol l owing vote
AYES: Supervisors Fanden, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: Supervisor Schroder.
Originator: Public Works (LD)
cc: Director of Planning
Jimmie L. & Michelle K. Hutchings
844 Idlewood Circle
EI Sobrante, CA 94803
RESOLUTION NO. 81/782
0 14
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 81/783
Declaring Certain Roads as County )
Roads, Subdivision 5306, )
Lafayette Area. )
The Public Works Director has notified this Board that the improvements in
the above-named subdivision have been completed as provided in the agreement with Von
Jac/Bayview 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
June 24, 1980 Bayview Federal Savings do Loan Assoc. - Letter of Credit
BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown
and dedicated for public use on the Final Map of Subdivision 5306 filed June 24, 1980, in
Book 241 of Maps at page 1, Official Records of Contra Costa County, State of
California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa
County:
Silverhill Drive 32/52 0.26 mi.
Silverhill Way 32/52 0.09
Silverhill Court 32/52 0.13
Reliez Valley Road Widening
BE IT FURTHER RESOLVED that the $2,780 cash bond (Auditor's Deposit
Permit No. 31207, dated June 17, 1980) deposited by Von Jac/Bayview be RETAINED for
one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code.
PASSED by the Board on July 14, 1981 by the fol lowing vote:
AYES: Supervisors Fanden, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: Supervisor Schroder.
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works- Construction
Public Works - Maintenance
PW - Records via Recorder
California Highway Patrol c/o Al
CSAR
Von Jac/Bayview
PO Box 5362
Re dwood City, CA 94063
Bayview Federal Savings & Loan Assoc.
2121 So. El Camino Re al
San Mateo, CA 94403
RESOLUTION NO. 81/783
15
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 81/784
Declaring Certain Roads as County )
Roads, Subdivision 5624, )
Concord Area. )
The Public Works Director has notified this Board that the improvements in
the above-named subdivision have been completed as provided in the agreement with Jay
Forni 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
February 26, 1980 Great American Insurance - 9748898
BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown
and dedicated for public use on the Final Map of Subdivision 5624 filed February 26, 1980,
in Book 235 of Maps at page 24, Official Records of Contra Costa County, State of
California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa
County:
Forni Drive 48/68 0.33 mi.
Analisa Drive 48/68 0.05
Bates Avenue Widening
BE IT FURTHER RESOLVED that the $2,800 cash bond (Auditor's Deposit
Permit No. 27388, dated February 13, 1980) deposited by Jay Forni International be
RETAINED for one year pursuant to the requirements of Section 94-4.406 of the
Ordinance Code.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: Supervisor Schroder.
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
PW - Records via Recorder
California Highway Patrol c/o Al
CSAR
Jay Forni ac
Jay Forni International
2449 Bates Avenue
Concord, CA 94520
Great American Insurance Company
50 California Street
San Francisco, CA 94126
RESOLUTION NO. $11784
� 16
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
Re: Sale of County Surplus Mobile Homes )
located at 1146 Meadow Lane, Spaces 70 ) RESOLUTION NO. 81/ 785
and 71 ) (Government Code Sec. 25363
Project '7520-688694 )
Concord Area )
The Board of Supervisors as the Governing Body of the Contra Costa County
Flood Control and Water Conservation District RESOLVES THAT:
The Public Works Director INFORMS this Board that the Gold Medal and Nashua
mobile homes, located in Spaces 70 and 71 in the Diablo Mobile Home Park, are
situated on land required for the widening and improvement of the Pine Creek
Channel, and are surplus property serving no public use. These mobile homes were
purchased by the Contra Costa County Flood Control and Water Conservation District
and must be removed to complete the project.
This Board FINDS and DETERMINES that these mobile homes are not needed
for any District purpose and hereby DIRECTS the County Real Property Division to
sell them for removal at public auction to the highest bidder.
This Board hereby sets July 21 , 1981 at 10:00 a.m. at 1146 Meadow Lane,
Spaces 70 and 71 , Concord, as the time and place where bids shall be publicly received -
until the property is sold. The successful bidder must immediately deposit
$500.00 of the bid price in cash and must pay the balance in cash within three
(3) days.
The Clerk of this Board is DIRECTED to publish the attached Notice to
Bidders for five days prior to said sale in a newspaper published in the County
or post in three (3) public places in the County for that period.
PASSED BY THE BOARD ON July 14, 1981 , by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: Done.
ABSENT: Supervisor Schroder.
Originator: Public Works Department
Real Property Division
cc: Auditor-Controller
County Counsel
Real Property Division
Public Works-Accounting
RESOLUTION NO. 81/ 2115 0 17
•
`NOTICE TO BIDDERS
July 14, 1981
The County Real Property Division will sell individually at public auction to
the highest responsible bidder, the mobile homes hereinafter described,
to be removed from their present locations:
Gold Medal Mobile Home and Nashua Mobile Home located in Spaces 70 and
71 of Diablo Mobile Home Park, 1146 Meadow Lane, Concord, California.
The 'auction will be held at 1146 Meadow Lane, Concord, California, on
Monday, July 21 , 1981 , at 10:00 a.m.
Terms and Conditions of Sale are available at the office of the County
Real Property Division, 255 Glacier Drive, Martinet, California, 94553.
The County reserves the right to reject any and all bids received.
The mobile homes will be sold as is and the purchaser assumes all risks
and responsibility.
By Order of the Board of Supervisors
of Contra Costa County, as the Governing
Body of the Contra Costa County Flood
Cont 1 and Water Conserv tion District
J. OL N, Co C1 rk
By
Dept ty
� l 8
* IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of RESOLUTION NO. 81/786
Date: July 14, 1981
Vacation of Road Right of Way )
Offered for Dedication Under ) Resolution of Summary Vacation
1L;0-71 - Clayton Area ) Highway
Va tion No. 1874 ) (S. & H. C. §8335)
-The Board of Supervisors of Contra Costa County RESOLVES THAT:
- f
This vacation is made pursuant to Streets and Highways Code
Section 8330. Road right of way offered for dedication under MS 180-71'
(Ref. 19PM39) has now been determined surplus due to a revision in the
circulation plan for this area. 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 since vacation of this
surplus right of way will not cause any physical change and this action will
not have a statewide interest or impact.
The Planning Department having Made it general plan report
concerning this proposed vacation and this Board having considered the
general plan, it finds pursuant to Government Code §65402(a) that in
accordance with its Resolution No. 81/522 this vacation is of a minor
nature.
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 constitutesa
highway. This vacation is mdde under the Streets and Highways Code,
Chapter 4, Sections 8330 et seq. It is surplus right of way no longer
required for road purposes.
The Public Works Director shall file with the County Clerk a
Notice of Exemption concerning this vacation.
A certified copy of this resolution, attested by the Clerk under
seal , shall be recorded -in the Office of the County Recorder.
PASSED BY THE BOARD on July 14, 1981 , by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
IBSENT: Supervisor Schroder.
Originator: Public Works Department
Transportation Planning
cc: Public Works-Maintenance s
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. O
Applicant Mr. Serafino Bianchi 1 9
55 Regency Drive, Clayton, CA 94517
RESOLUTION NO. 81/186_
Y
EXHIBIT A
Vacation No. 1874
All of that parcel of land described in the Offer of Dedication accepted
for recording only by Contra Costa County,State of California, recorded
January 5, 1972, in Book 6557 of Official Records at page 58, records of
said County, being also the 0.195 acre parcel of land shown as dedicated to
Contra Costa County on the map of Minor Subdivision No. 180-71 filed
December 2, 1971 in Book 19 of Parcel Maps at page 39, records of said County.
RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist
on the date of recording of this vacation, pursuant to the provisions
of Section 8340 of the State of California Streets and Highways Code,
the easement and right at any time, or from time to time, to construct,
maintain, operate, replace, remove and renew sanitary severs and storm
drains and appurtenant structures in, upon, over and across a street
or highway proposed to be vacated and, pursuant to any existing franchise
or renewals thereof, or otherwise, to construct, maintain, operate,
replace, remove, renew and enlarge lines of pipe, conduits, cables, wires,
poles, and other convenient structures, equipment, and fixtures for the
operation of gas pipelines, telegraphic and telephone lines, railroad
lines and for the transportation or distribution of electric energy
petroleum and its products, ammonia, water and for incidental purposes,
including access to protect such works from all hazards in, upon and
over the area hereinbefore described to be vacated.
o 20
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Vacation of ) RESOLUTION NO. 81/767
Montair Drive, ) July 14, 1981
Danville Area ) Resolution of Intention to Vacate Highway
Vacation No. 1861 (S. & H. Code Sec. 8320 & 8321)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to Chapter 3, "General Vacation Procedure," of Part 3 of
Division 9 of the Streets and Highways Code. this Board declares its intention
to vacate the hereinafter described County highway. For a description of the
portion to be vacated, see Exhibit "A" attached hereto and incorporated herein
by this reference. This proposed vacation is generally located in the area of
Danville. A map of the portion to be vacated is on file in the Public Works
Department.
It fixes Tuesday, August 18, 1981 at 10:30 a.m. (or as continued)
in its Chambers, Administration Building, 651 Pine Street, Martinez, California,
as the time and place for hearing evidence offered by any interested party as
to whether this is unnecessary for present or prospective public use.
The Clerk shall have notice of this matter published in the Valley
Pioneer, a newspaper of general circulation published and circulated in this
County, which is selected as the newspaper most likely to give notice to persons
interested in the proposed vacation, for at least two successive weeks before
the hearing in accordance with Streets and Highways Code, Section 8322. The
Clerk shall also have said notice posted conspicuously along the line of this
proposed vacation at least two weeks before the hearing, in accordance with
Streets and Highways Code, Section 8323.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
Originator: Public Works Department
Transportation Planning
cc: Auditor-Controller
County Counsel
Draftsman (4)
Planning
Contra Costa County Water District
East Bay Municipal Utility District
Oakley County Water District
Stege Sanitary District of Contra Costa County
West Contra Costa Sanitary District
Pacific Gas & Electric Co., Land Dept.
Pacific Telephone & Telegraph
Right of Way Supv.
Merril , Thiesen & Gagen
P. 0. Box 218, Danville 94526
Montair Property Owners Assoc.
P. 0. Box 883, Danville 94526
Public Works Accounting
RESOLUTION NO. 61/787 0 21
w
f
1 /-/9'
EXHIBIT A
Vacation No. 1861
• Montair Drive, Danville
A portion of Section 30, To::,nship 1 South, Range 1 !lest, V'ount Diablo
Meridian described as follows:
Being the strip of land 30.00 feet in width described as PARCEL ONE
and the irregular shaped parcel described as PARCEL TWO in the offer
of dedication to Contra Costa County recorded January 10, 1569 in
Cook 5788, at page 627, Official Records of Contra Costa County,
State of California.
RESERVING AND EXCEP11�:G THEREFROM, insofar as such utilities may exist
on the date of recording of this vacation, pursuant to the provisions
of Section 83^10 of the State of California Streets and iii gh;•:ays Code,
the ease;7-ent and right at any Lime, or from tice to time, to construct,
r..aintain, operate, replace, remove and renew sanitary se::ers and storm
drains and appurtenant structures in, 11pon, over and across a street
or highway proposed to be vacated and, pursuant to any existing franchise
or rene.als thereof, or otherwise, to construct, maintain, operate,
replace, renove, renew and enlarge lines of pipe, conduits, cables, hires,
,poles, and other convenient structures, equiplaent, and fixtures for the
operation of gas pipelines, telegraphic and telephone lines, railroad
lines and for the transportation or distribution of electric energy,
petroleum and its products, ammonia, water, and for incidental purposes,
including access to protect such r:orks from all hazards in, upon and
over the area hereinbefore described to be vacated.
0 22
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORINA
In the Matter of VACATION OF) RESOLUTION NO. 81/788
Lucille Way, Orinda Area ) July 14, 1981
Vacation No. 1871 ) Resolution of Intention to Vacate
Highway
(S.&H. Code Sec. 8320 3 8321)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to Chapter 3, "General Vacation Procedure," of Part 3 of
Division 9 of the Streets and Highways Code, this Board declares its intention
to vacate the hereinafter described County highway. For a description of the
portion to be vacated, see Exhibit "A" attached hereto and incorporated herein
by this reference. This proposed vacation is generally located in the area of
Orinda. A map of the portion to be vacated is on file in the Public Works
Department.
It fixes Tuesday, August 18, 1981 , at 10:30 a.m. (or as continued) in
its Chambers, Administration Building, 651 Pine Street, Martinez, California,
as the time and place for hearing evidence offered by any interested party as to
whether this is unnecessary for present or prospective public use.
The Clerk shall have notice of this matter published in the Contra Costa Stas,
a newspaper of general circulation published and circulated in this County, which
is selected as the newspaper most likely to give notice to persons interested in
the proposed vacation, for at least two successive weeks before the hearing in
accordance with Streets and Highways Code, Section 8322. The Clerk shall also
have said notice posted conspicuously along the line of this proposed vacation at
least two weeks before the hearing, in accordance with Streets and Highways Code,
Section 8323.
PASSED by the Board of July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlaksan, Powers.
NOES: Node.
ABSENT: Supervisor Schroder.
Originator: Public Works Department
Transportation Planning
cc: Auditor-Controller
County Counsel
Draftsman (4)
Planning
Contra Costa County Water District
East Bay Municipal Utility District
Oakley County Water District
Stege Sanitary District of Contra Costa County
West Contra Costa Sanitary District
Pacific Gas b Electric Co., Land Dept.
Pacific Telephone b Telegraph
Right of Way Supv.
Mr. Mark Harrigan
58 Brookwood Rd. Orinda 94563
Mr. Wally Anderson RESOLUTION NO. 81/788
40 Avalon Ct. , Walnut Creek 94596
Public Works-Accounting
0 23
1
EXHIBIT A
Vacation No. 1871
A portion of that road shown as Lucille Way on the map of "Oak Springs
Unit No. 2" filed September 10, 1926 in Book 20 of Maps at page 521 , records
of Contra Costa County, State of California, described as follows:
All of said Lucille Way which is bounded on the south by the southerly line
of Lot 69 of said "Oak Springs Unit No. 2" (20 X1521 ) and its westerly
prolongation and bounded on the north by the northerly line of Lot 71 of
said "Oak Springs Unit No. 2" and by a line originating at the most westerly
corner of said Lot 71 and bearing south 650 11 ' 22" west 20.04 feet to an
angle point in said Lucille Way which lies within Lot 86 of said "Oak
Springs Unit No. 2" (20M 521 ) .
RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on
the date of recording of this vacation, pursuant to the provisions of
Section 8340 of the State of California Streets and Highways Code, the
easement and right at any time, or from time to time, to construct,
maintain, operate, replace, remove and renew sanitary sewers and storm
drains and appurtenant structures in, upon, over and across a street or
highway proposed to be vacated and, pursuant to any existing franchise
or renewals thereof, or otherwise, to construct, maintain, operate,
replace, remove, renew and enlarge lines of pipe, conduits, cables, wires,
poles, and other convenient structures, equipment, and fixtures for the
operation of gas pipelines, telegraphic and telephone lines, railroad
lines and for the transportation or distribution of electric energy,
petroleum and its products, ammonia, water, and for incidental purposes,
including access to protect such works from all hazards in, upon and
over the area hereinbefore described to be vacated.
.Z
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of VACATION OF) RESOLUTION NO. 81/789
Drainage Easement in ) DATE: July 14, 1981
Sub. 5135 ) Resolution of Intention to Vacate
Pacheco Area ) Public Service Easement
Vacation No. 1877 ) (S.&H. Code Sec. 8320 & 8321)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to Chapter 3, "General Vacation Procedure," of Part 3 of
Division 9 of the Streets and Highways Code, this Board declares its intention
to vacate the hereinafter described County public service easement. For a
description of the portion to be vacated, see Exhibit "A" attached hereto and
incorporated herein by this reference. This proposed vacation is generally
located in the area of Pacheco. A map of the portion to be vacated is on file
in the Public Works Department.
It fixes Tuesday, August 18, 1981 at 10:30 a.m. (or as continued) in
its Chambers, Administration Building, 651 Pine Street, Martinez, California,
as the time and place for hearing evidence offered by any interested party as
to whether this is unnecessary for present or prospective public use.
The Clerk shall have notice of this matter published in The Martinez
News Gazette, a newspaper of general circulation published and circulated in
this County, which is selected as the newspaper most likely to give notice to
persons interested in the proposed vacation, for at least two successive weeks
before the hearing in accordance with Streets and Highways Code, Section 8322.
The Clerk shall also have said notice posted conspicuously along the line of
this proposed vacation at least two weeks before the hearing, in accordance
with Streets and Highways Code, Section 8323.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
Originator: Public Works Department
Transportation Planning
cc: Auditor - Controller
County Counsel
Draftsman (4)
Planning
Contra Costa County Water District
East Bay Municipal Utility District
Oakley County Water District
Stege Sanitary District of Contra Costa County
West Contra Costa Sanitary District
Pacific Gas & Electric Co. , Land Dept.
Pacific Telephone & Telegraph
Right of Way Supv.
Mr. & Mrs, James H. Sutton
758 Condor Dr. , Martinez 94553
Public Works-Accounting
RESOLUTION NO. 81/789
24
EXHIBIT A
VACATION No. 1877
All of that area shown as Flood Control Access Easement which lies within
Lots i and 5 as delineated on the map of Subdivision 5135 filed November
29, 1978 in Book 219 of Maps at page 23, records of Contra Costa County,
State of California.
RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist
on the date of recording of this vacation, pursuant to the provisions
of Section 8340 of the State of California Streets and Highways Code,
the easement and right at any time, or from time to time, to construct,
maintain, operate, replace, remove and renew sanitary sewers and storm
drains and appurtenant structures in, upon, over and across a street
or highway proposed to be vacated and, pursuant to any existing franchise
or renewals thereof, or otherwise, to construct, maintain, operate,
replace, remove, renew and enlarge lines of pipe, conduits, cables, wires,
poles, and other convenient structures, equipment and fixtures for the
operation of gas pipelines, telegraphic and telephone lines, railroad
lines and for the transportation or distribution of electric energy,
petroleum and its products, ammonia, water, and for incidental purposes,
including access to protect such works from all hazards in, upon and
over the area hereinbefore described to be vacated.
0 25
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of VACATION OF) RESOLUTION NO. 81/ 790
Heald Street ) July 14, 1981
Crockett Area ) Resolution of Intention to Vacate
Vacation No. 1878 ) Highway
(S.&H. Code Sec, 8320 3 8321)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to Chapter 3, "General Vacation Procedure," of Part 3 of
Division 9 of the Streets and Highways Code, this Board declares its intention
to vacate the hereinafter described County highway. For a description of the
portion to be vacated, see Exhibit "A" attached hereto and incorporated herein
by this reference. This proposed vacation is generally located in the area of
Crockett. A map of the portion to be vacated is on file in the Public Works
Deaprtment
It fixes Tuesday, August 18, 1981 at 10:30 a.m. (or as continued)in
its Chambers, Administration Building, 651 Pine Street, Martinez, California,
as the time and place for hearing evidence offered by any interested party as
to whether this is unnecessary for present or prospective public use.
The Clerk shall have notice of this matter published in The Independent
and Gazette, a newspaper of general circulation published and circulated in
this County, which is selected as the newspaper most likely to give notice to
persons interested in the proposed vacation, for at least two successive weeks
before the hearing in accordance with Streets and Highways Code, Section 8322.
The Clerk shall also have said notice posted conspicuously along the line of
this proposed vacation at least two weeks before the hearing in accordance
with Streets and Highways Code, Section 8323.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Toriakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder. -
Originator: Public Works Department
Transportation Planning
cc: Auditor - Controller -
County Counsel
Draftsman (4)
Planning
Contra Costa County Water District
East Bay Municipal Utility District
Oakley County Water District
Stege Sanitary District of Contra Costa County
West Contra Costa Sanitary District
Pacific Gas 6 Electric Co., Land Dept.
Pacific Telephone 8 Telegraph
Right of Way Supv.
Mrs. C. Piraino
305 Heald St., Crockett 94525
Mr. Manuel Castanho RESOLUTION NO. 81/790
566 Winslow St. , Crockett
Mr. Robert Brazil
651 Loring Ave. , Crockett
Mr. K. Snodgrass
1440 Nob Hill , Pinole 94564
Public Works-Accounting
26
GRANTOR: Contra Costa County
EXHIBIT A
VACATION No. 1878
A portion of that street shown as Heald Street on the map entitled
"Map of the Town of Crockett, 1881" filed January 14, 1884 in Book D
of Maps at page 88 in the office of the Recorder of Contra Costa County,
State of California, described as follows:
All of said Heald Street which is bounded on the north by the south right
of way line of Loring Avenue and bounded on the south by the north right
of way line of Winslow Street as said streets are shown on said "Map of
the Town of Crockett, 1881" (D-M88) .
RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist
on the date of recording of this vacation, pursuant to the provisions
of Section 8340 of the State of California Streets and Highways Code,
the easement and right at any time, or from time to time, to construct,
maintain, operate, replace, remove and renew sanitary sewers and storm
drains and appurtenant structures in, upon, over and across a street
or highway proposed to be vacated and, pursuant to any existing franchise
or renewals thereof, or otherwise, to construct, maintain, operate,
replace, remove, renew and enlarge lines of pipe, conduits, cables, wires,
poles, and other convenient structures, equipment, and fixtures for the
operation of gas pipelines, telegraphic and telephone lines, railroad
lines and for the transportation or distribution of electric energy
petroleum and its products, ammonia, water and for incidental purposes,
including access to protect such works from all hazards in, upon and
over the area hereinbefore described to be vacated.
0 27
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA
RE: VACATION OF Surplus Right of Way ) RESOLUTION NO. 81/791
on Blum Road north of Imhoff Drive,) Date: July 14, 1981
in the Martinez Area. ) Resolution of Summary Vacation
Hihwy
Vacation 71867 ) (S9&Ha C. $8335)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
A portion of Blum Road right of way, north of Imhoff Drive in the Martinez
area, acquired by prescriptive rights, has now been determined surplus upon
finalization of an alignment plan for Blum Road in this vicinity. Future
widening of the existing pavement will not require this right of way. For
a description of the portion of right of way 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 quidelines Section 51112 in compliance with the California
Environmental Quality Act. Vacation of this surplus right of way will not cause
any physical change and will not have a statewide interest or impact.
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 in accordance with its Resolution No.
81/522 this vacation is of a minor nature.
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 constitues a highway. This vacation is made under
the Streets and Highways Code, Chapter 4, Sections 8330 et seq. It is excess
right of way not required for highway purposes.
The Acting Public Works Director shall file with the County Clerk a Notice
of Exemption concerning this vacation.
A certified copy of this resolution, attested by the Clerk under seal , shall
be recorded in the Office of the County Recorder.
PASSED and adopted by the Board on July 14, 1981 , by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
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 Supr.
Leptien, Cronin & Cooper
RESOLUTION NO. 81/ 791
0 28
1
t
RESOLUTION NO. 81/ 7 ql
Blum Road; Vacation of Surplus Right of Way
Vacation #1867
EXHIBIT A
A portion of Blum Road, formerly Pacheco Warehouse Road, lying in
Rancho Las Juntas, Contra Costa County, California, described as follows:
Beginning at the northwesterly corner of the parcel of land described
in the deed to Hidden Valley Memorial Park, Inc. , a California corporation,
recorded December 2, 1977, in Book 8613 of Official Records, at page 992,
records of said County; thence, from said point of beginning along the
westerly line of said Hidden Valley Memorial Park parcel (8613 OR 992) , said
westerly line also being the easterly line of Blum Road, South V 21 ' 48" West,
this bearing being taken for the purpose of this description, 523.88 feet to
the southerly line of said Hidden Valley Memorial Park parcel (8613 OR 992) ;
thence, leaving said westerly line North 13° 42' 35" West, 11 .79 feet to a
point from which a radial line of a nontangent curve concave to the northeast
having a radius of 20.00 feet bears North 21° 32' 48" East; thence, north-
westerly along said curve through a central angle of 67° 26' 01", an arc
distance of 23.54 feet to a point on a line parallel with and 30.00 feet
easterly, measured at right angles from the centerline of Blum Road, as
said centerline is shown on drawing number E-3887A-71 on file at the Public
Works Department of said County; thence along said parallel line
North 1° 01 ' 11" West, 484.66 feet; thence, North V 21 ' 48" East,
10.55 feet to the southerly line of the parcel of land described in the
deed to Contra Costa County recorded July 27, 1972, in Book 6709 of Official
Records, at page 811 , records of said County; thence, along last said
southerly line, South 88° 15' 27" East, 36.30 feet to the point of beginning.
Containing an area of 0.306 acres (13,319 square feet) of land,
more or less.
RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may
exist on the date of recording of this vacation, pursuant to the provisions
of Section 8340 of the State of California Streets and Highways Code, the
easement and right at any time, or from time to time, to construct,
maintain, operate, replace, remove and renew sanitary sewers and storm
drains and appurtenant structures in, upon, over and across a street or
highway proposed to be vacated and, pursuant to any existing franchise
or renewals thereof, or otherwise, to construct, maintain, operate,
replace, remove, renew and enlarge lines of pipe, conduits, cables, wires,
poles, and other convenient structures, equipment, and fixtures for the
operation of gas pipelines, telegraphic and telephone lines, railroad lines
and for the transportation or distribution of electric energy, petroleum and
its products, ammonia, water, and for incidental purposes, including access
to protect such works from all hazards in, upon and over the area hereinbefore
described to be vacated.
0 29
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of VACATION OF ) RESOLUTION NO. 81/ 792
Surplus Right of Way on Old ) DATE: July 14, 1981
Crow Canyon Road, San Ramon ) Resolution of Summary Vacation
Area ) Highway
Vacation No. 1872 ) (S.&H. Code Sec. 8335)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
This vacation is made pursuant to Streets and Highways Code §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 Section 65402(a) that in accordance with its
Resolution No. 81/522, this vacation is of a minor nature.
This Board JECLARES that the hereinabove described proposed vacation
area is HEREBY ORDEFED 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 portion vacated is excess right of way not required for street or highway
purposes.
The Public Works Director shall file with the County Clerk a Notice
of Exemption concerning the vacation.
A certified copy of this Resolution, attested by the Clerk under
seal , shall be recorded in the Office of the County Recorder.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden , McPeak , Torlakson, Powers .
NOES: None .
ABSENT: Supervisor Schroder.
Originator: Public Works Department
Transportation Planning
cc: Public Works - Maintenance
Assessor
County Counsel
Planning (2)
Recorder (2)
EBMUD, Land Mgmt. Div.
Thomas Bros. Maps
PG and E, Land Dept.
Pacific Telephone & Telegraph,
Right of Way Supv.
Mr. Scott L. Stringer
The Stringer Co.
San Ramon Creek Plaza
P. 0. Box 496 RESOLUTION NO. 81/ 792
San Ramon, CA 94583 Q 30
i
1
-rsjL
EXHIBIT A
VACATION NO. 1872
A portion of the unnamed road passing through lot G as shown on the map
of "Albertson Tract" filed in Book B of Maps at page 31 , records of
Contra Costa County, California, described as follows:
Beginning at the most westerly corner of Parcel A as designated on the
parcel map filed January 21 , 1971 in Book 15 of Parcel Maps, at page 18,
said corner being a point on the existing easterly right of way line of
Old Crow Canyon Road; thence from said point of beginning along said
easterly line, North 190 49' 34" East, 265.84 feet to the most southerly
point of the triangular shaped area offered for dedication to Contra
Costa County , recorded February 11 , 1971 in Book 6315 of Official Records,
at page 526, thence leaving said easterly line, South 260 09' 14" West,
267.52 feet to a line which is the westerly prolongation of the southerly
line of Parcel A (15 PM 18); thence along said prolongation, South
700 16' 42" East, 29.49 feet to the point of beginning.
Containing an area of 3919 square feet of land, more or less.
RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist
on the date of recording of this vacation, pursuant to the provisions
of Section 8340 of the State of California Streets and Highways Code,
the easement and right at any time, or from time to time, to construct,
maintain, operate, replace, remove and renew sanitary sewers and storm
drains and appurtenant structures in, upon, over and across a street
or highway proposed to be vacated and, pursuant to any existing franchise
or renewals thereof, or otherwise, to construct, maintain, operate,
replace, remove, renew and enlarge lines of pipe, conduits, cables, wires,
poles, and other convenient structures, equipment, and fixtures for the
operation of gas pipelines, telegraphic and telephone lines, railroad
lines and for the transportation or distribution of electric energy
petroleum and its products, ammonia, water and for incidental purposes,
including access to protect such works from all hazards in, upon and
over the area hereinbefore described to be vacated.
0 31
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving)
Street Lighting Services ) RESOLUTION NO. 81/793
Charges in County Service )
Areas )
The Board on June 30, 1981 having approved the Engineers Tentative
Report, filed with the Clerk of the Board on April 15, 1941 , containing a
list of the County Service Areas, the methods used to determine the service
charge, the identification of each parcel of real property subject to a
service charge and the amounts of the proposed service charge for each parcel
in the service areas; and
The Public Works Director on July 6, 1981 having filed with the
Clerk the Engineer's Final Report; and
The Board having considered the Final Engineer's Report;
The Board hereby RESOLVES and FINDS that each parcel of land
enumerated in the Engineer's Final Report will receive a benefit from street
lighting services in the amount assessed upon said parcel , as distinguished
from the benefit received by the general taxpayers; and
The Board hereby CONFIRMS said report as presented and DECLARES
that this Resolution constitutes the levy of the service charge for Fiscal
Year 1981-1982;
The Board hereby DIRECTS the Clerk to immediately file certified
copies of said Final Report and this Resolution with the County Auditor-
Controller.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
Public Works Department
Traffic Operations
cc: Public Works Director
Traffic Operations
County Auditor-Controller
County Administrator
County Counsel
Public Works Accounting
RESOLUTION NO. 81/793 0 32
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approval of ) RESOLUTION NO. 81/794
the Contra Costa County Ordinance )
Specifications, 1981 Edition. )
WHEREAS the Public Works Department prepared and the Board approved
(Resolution No. 70/441) the Contra Costa County Ordinance Specifications, 1970 Edition
to be used for the construction of privately financed public road and drainage
improvements; and
WHEREAS the Public Works Department has prepared the Contra Costa
County Ordinance Specifications, 1981 Edition, to reflect changes in procedures for
construction of improvements in developments;
NOW THEREFORE BE IT RESOLVED that the Contra Costa County Ordinance
Specifications, 1981 Edition, are hereby APPROVED.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
Originator: Public Works (LD)
cc: County Administrator
PW - Design/Construction
Dir. of Planning RESOLUTION NO. 81/794 O' 33
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Plans )
and Specifications for North )
Richmond Street Improvement - ) RESOLUTION NO. 81/ 795
Truman Street )
Project No. 0662-6U4121-81 )
WHEREAS Plans and Specifications for North Richmond Street Improvement -
Truman Street have been filed with the Board this day by the Acting Public Works
Director; and
WHEREAS said plans and specifications provide for the closure of
Truman Street to through traffic from September 8, 1981 to October 9, 1981
for approximately five (5) weeks with the exception of emergency vehicles and
local residential traffic; 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 $70,800; and
WHEREAS this project is considered exempt from Environmental Impact
Report guidelines as a CEQA Class 1C Categorical Exemption under County Guidelines,
the Board hereby concurs in this determination and directs the Acting Public
Works Director to file a Notice of Exemption with the County Clerk;
The Project has been determined to conform with the General Plan.
IT IS BY THE BOARD RESOLVED that said Plans and Specifications are
hereby APPROVED. Bids for this work will be received on August 13, 1981 at
2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors
in accordance with Section 1072 of the Streets and Highways Code, inviting bids
for said work, said Notice to be published in the San Pablo News.
PASSED AND ADOPTED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder
Originator: Public Works Department
Design and Constr. Div.
cc: County Administrator
County Auditor-Controller
Acting Public Works Director
Design and Constr. Div.
Accounting Division
RESOLUTION NO. 81/ 795
0 34 _
File: 135-7805/6.4.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Plans )
and Specifications for Modification )
to HVAC System at Richmond Health )
Building, Richmond Area. )
(4405-4202; 0928-WH2O2B) ) RESOLUTION NO. 81/796
WHEREAS Plans and Specifications for Modification to HVAC System at
Richmond Health Building, 100-38th Street, Richmond, CA
have been filed with the Board this day by the Acting Public Works Director;
and
WHEREAS Plans and Specifications were prepared by Mechanical Consulting
Company; and
WHEREAS the Engineer's cost estimate for construction is $ 31 ,000.00
base bid; and
WHEREAS the general prevailing rates of wages, which shall be the
minimum rates paid on this project, have been approved by this Board; and
WHEREAS the Board hereby finds that the project is exempt from
Environmental Impact Report requirements as a Class IA Categorical Exemp-
tion under County Guidelines and directs the Acting -uTTic Works Director to
file a Notice of Exemption with the County Clerk.
IT IS BY THE BOARD RESOLVED that said Plans and Specifications are
hereby APPROVED. Bids for this work will be received on August 13, 1981
at 2:00 pm, and the Clerk of this Board is directed to publish Notice to
Contractors in accordance with Section §25452 of the Government Code, invit-
ing bids for said work, said Notice to be published in the
El Cerrito Journal
PASSED AND ADOPTED by the Board on July 14, 1981 by the
following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
Originating Department:
Public Works
Architectural Division
cc: Public Works Department
Architectural Division
Accounting
Director of Planning
Auditor-Controller RESOLUTION NO. 81/7% 0 35
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections. symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number. the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 1912_ - 1982 .
Parcel Number Tax Original Corrected Account
For the and/or ' Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
1981-82 524-030-030-0 4831
1980-81 "
CORRECT ASSESSEE TO: George W. & Ruth W. Linton
919-37th St.
Richmond, CA 94805
Deed ref. 9563/85 10/4/79 Use code 11-1
-------------------------------------------------------------------------------------------
END OF CORRECTIONS 7-1-81
Copies to: Requested by Assessor PASSED ON JUL 14 1981
unanimously by the Supervisors
Auditor present.
Assessor-MacArthur By
Tax Coll. jd&4m Sun, Assistant Assessor
When r uired by law, consented
Page 1 of 1 to b e County Counsel
Res. !-al—`9—
Ut
A 4041 12/80
RESOLUTION NO. 97 _ O 36
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Reallocating the class of ) RESOLUTION NO. 81/ 798
Assistant Director of Health )
Services on the Exempt )
Salary Schedule. )
The Board of Supervisors of Contra Costa County RESOLVES that:
1. To implement the reorganization of the Health Services Depart-
ment, the class of Assistant Director of Health Services will
be reallocated to the exempt salary schedule at salary level
R9 #687 ($3143-$4997). Incumbents of the class are chief
program assistants to the Director of Health Services, responsible
for one of the major program divisions of the Department.
2. Current incumbents will be reallocated to the step of the new
salary range which is equal to their present salary on the
old salary range.
3. The Health Services Director may appoint an Assistant Director of
Health Services at any step of the range provided that a non-
physician may only be appointed at or below step #10 and may
not be promoted above step 10.
PASSED BY THE BOARD ON JULY 14, 1981.
Orig: County Administr
Human Services
Health Services Director
Personnel Director
Auditor-Controller
37
RESOLUTION #81/ 798
l
POSITION ;A` DJUSTMENT REQUEST No:
1% ;r t •,; 9Q
,. ,_ , .. 61
Department Health Services Budget Unit 540 Date 6/22/81
Action Requested: Classify one (1) Assistant Director of Health Services position and
cancel Publtc Health Engineer position 7N9DA-52-068 Proposed effective date: ASAP
Explain why adjustment is needed: To implement reorganization of the Environmental
Health Services Program.
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed Assets: (ti6t .stems and coat) _ till 1g81
c
s .
Estimated total "" $
Signature Web Beadle
Department ea
Initial Determination of County Administrator Date: .lunp In- 1981
Approved for classification purposes only. Proposal does not y •hav
organizational approval of this office. �' ` c
� u�tydmin i strator
Personnel Office Be logo Date: Juiv 7;,1981
Classification and Pay Recommendation
i
Classify 1 Assistant Director of Health Services (Exempt) and cancel 1 Public Health
Engineer position.
Study discloses duties and responsibilities to be assigned justify classification as
Assistant Director of Health Services. Can be-effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the addition
of 1 Assistant Director of Health Services, Salary Level R9 $687 (3143-4997) ; 6 cancel-
of 1 Public Health Engineer position #52-068, Salary Level 645 (2634-3201). lation
(for):
or a sonne D to
Recommendation of County Administrator Date: July 13, 1981
Recommendation approved effective July 15, 1981,
in conjunction with Board Resolution No. 81/798.
Count dministrator
Action of the Board of Supervisors JUL 141981 ;
Adjustment APPROVED ) on
J. R. OLSSON, County Clerk t
Date: JUL 141981 y: GJ .
B c1J
1• • ^f:•`. cClb!:ti-t PLP Ql: A Ll tc?`..Lti cn Ad t s,*ncilc [slid Pe t5onnet
APPROVAL o0 z�c_ adjus �'. 1- J
Rcsotuti.on Amclidmci:`_.
I
NOTE: Top section and reverse side of fore. rr:csr be eo..:pleted and supplemented, when
appropriate, by an crye-izatior• chart de;ictinq the section or office affected. l;
P 30%'! (M317) (Re:-. 11 17:1,1 0 381
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving )
Submission and Execution of )
Contract with Office of Criminal ) RESOLUTION NO. 81/799
Justice Planning for Funding of )
Victim/Witness Assistance Program )
WHEREAS the County of Contra Costa desires to undertake a certain
project designated Contra Costa County Victim/Witness Assistance Program, to be
funded in part from funds made available through Chapter 713, 1979 Statutes
(California Victim/Witness Assistance Program) administered by the Office of
Criminal Justice Planning (hereafter referred to as OCJP) in the amount of $71 ,787
for the period July 1 , 1981 through June 30, 1982;
NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of
Supervisors is AUTHORIZED, on its behalf, to submit the application for State
funds for a Victim/Witness Assistance Program and is authorized to execute on
behalf of the County of Contra Costa the contract for Victim/Witness Assistance
Program purposes including any extensions or amendments thereof.
BE IT FURTHER RESOLVED that State funds received hereunder shall not
be used to supplant local funds that would, in the absence of the California
Victim/Witness Assistance Program, be made available to support the assistance
of victims and witnesses of crime.
PASSED by the Board on July 14, 1981, by the following vote:
AYES : Supervisors Fanden, 14cPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
Orig: District Attorney
cc: Criminal Justice Agency
Attn. G. Roemer
Executive Director
County Administrator
County Auditor-Controller
State OCJP
0 39
4MSOLUTION 81/799
t� -.
IN THE BOARD OF SUPERVISORS
OF
CO!1TRA COSTA COUNTY, STATE OF CALIFONIA
In the Matter of )
Amending Roard Resolution No. 80/1068 )
Establishing Rates to be Paid to )
Child Care Institutions ) RESOLUTION NO.: 81/800
WHEREAS this Board on September 23, 1980 adopted Resolution No. 80/1068
establishing rates to be paid to child care institutions for the Fiscal Year
198 -81 ; and
WPEREAS the Board has been advised that certain institutions should be
added to the approved list;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No.
80/1058 is hereby amended as detailed below:
Add Private Institutions Monthly Rate
George k Rose Moiji Family Home/Paradise (N) $650
PASSED AND ADOPTED BY THE BOARD on July 14, 1981, by the
following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder
Originator: Social Service Department, Attn. Veronica C. Paschall
cc: County Probation Office
County Auditor-Controller
Superintendent of Schools
District Attorney-Family Support
RESOLUTION NO.: 81/800 0
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Amending Board Resolution No. 80/1068. ) RESOLUTION NO. 81/801
Establishing Rates to be Paid to )
Child Care Institutions )
WHEREAS this Board on September 23, 1980 adopted Resolution No. 80/1068
establishing rates to be paid to child care institutions for the Fiscal Year
1980/81; and
WHEREAS the Board has been advised that certain institutions should
be added to the approved list.
NOIR', THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution
No. 80/1068 is hereby amended as detailed below:
Add Private Institution Monthly Rate
O'Geese Family Home/So. San Francisco (N) $714
PASSED AND ADOPTED BY THE BOARD on July 14, 1981, by the
following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
cc: County Administrator -
Social Service Department
Attn: Veronica C. Paschall
Probation Department
County Auditor-Controller
Superintendent of Schools
RESOLUTION NO. 81/801
4 41
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of
Implementation of Board
of Supervisors' Assistant RESOLUTION NO. 81/802
Deep Class - Exempt
1. The Board of Supervisors having enacted Resolution No. 81/581 relating
to the establishment of deep classes and related compensation and terms
and conditions of employment of individuals therein employed, hereby estab-
lishes the exempt class of Board of Supervisors' Assistant pursuant to said
resolution, and sets forth particular terms and conditions of employment
herein.
2. Salary Ran e. Compensation in the deep class of Board of Supervisors'
Assistant shall be based upon the following salary schedule (B5 - Level 266):
Responsibility Level Step Monthly Rate Hourly Rate
Special Assistant 15 1642 9.95
14 1564 9.47
General Secretarial 13 1489 9.02
12 1418 8.59
11 1351 8.18
10 1286 7.79
9 1225 7.42
General Office 8 1167 7.07
7 1111 6.73
6 1058 6.41
5 1008 6.11
4 %0 5.82
3 914 5.54
2 871 5.28
1 829 5.02
3. Part-Time Compensation. A Board of Supervisors' Assistant working Permanent
Part-Time shall be paid a monthly salary in the same ratio to the full-time
monthly rate to which he/she would be entitled as a full-time Board of Super-
visors' Assistant as the number of hours per week in the part-time employee's
work schedule bears to the number of hours in the full-time schedule. Other
benefits to which the employee is entitled shall be assigned on the same pro
rata basis. If the employment is periodic and irregular, (permanent-inter-
mittent) payment for hours worked shall be made at the hourly rate established
for the level to which the employee has been assigned.
4. Temporary Appointment. A Board of Supervisors' Assistant in a temporary
position shall be compensated at the hourly rate equivalent to the step to
which the employee has been assigned.
RESOLUTION 81/802
0 42
5. Initial Appointment. For purposes of initial appointment, a Board of
Supervisors Member may appoint a Board of Supervisors' Assistant at any step
up to step 15 based on the new employee's qualifications as determined by the
Board of Supervisors Member; provided, however, that an appointment made at
step 15 precludes any salary increment adjustment for the employee following
satisfactory completion of 6 months of service inasmuch as it is the top rate
in the salary range.
6. Above First Step Appointment. The appointment of a Board of Supervisors'
Assistant above the first step shall have no affect upon the salaries of
incumbents who are earning less than the step at which the new employee enters.
7. Six-Month Service Period. After completion of 6 months of service a Board
of Supervisors Assistant is eligible for a salary increment adjustment of one
(1) step given a determination of "satisfactory performance" by the Board of
Supervisors Member, provided, however, that the employee is not already at the
top step for the designated responsibility level.
8. Anniversar�Dateess. The anniversary date will be the first of the month
following completion of six months employment, except when the initial appoint-
ment was on the first working day of a month in which case the anniversary date
will be the first day of the month.
9. Performance Evaluation. The performance of a Board of Supervisors' Assis-
tant shall be reviewed and evaluated on or before the Assistant's anniversary
date annually. Based upon a review of an Assistant's performance, the Board of
Supervisors Member may authorize a salary increase of one (1) step except in
cases where the employee is already at the maximum salary step for the desig-
nated responsibility level.
10. Salary on Reassignment to a Higher Responsibility Level. A Board of Super-
visors' Assistant who is reassigned to a higher responsibility level (e.g. from
General Office to General Secretarial or General Secretarial to Special Assistant)
shall receive at least a 5% salary increase. A statement of qualifications and
proposed assignments shall be filed by the Supervisor to document the reassign-
ment.
11. Salary on Reassignment to a Lower Responsibility Level. A Board of Super-
visors' Assistant who is reassigned to a lower responsibility level shall be
placed at the same salary step previously held at the lower level ; or, if the
Assistant had not previously been in a lower responsibility level , the Assistant
shall be placed at the step of the salary range for the lower level as deter-
mined by the Board of Supervisors Member. A statement of qualifications and
proposed assignments shall be filed by the Supervisor to document the reassign-
ment.
12. Salary on Voluntary Reassignment to a Lower Responsibility Level. Whenever
a Board of Supervisors Assistant is voluntarily reassigned from a higher respon-
sibility level to a lower responsibility level (e.g. General Secretarial to
General Office), the Assistant will move to the top step on the salary schedule
set for the lower responsibility level.
13. Promotion, Demotion and Transfer. For purposes of promotion, demotion and
transfer to and from the deep c asss of Board of Supervisors' Assistant salary
comparability shall be based on the top step of each responsibility level within
the deep classification rather than on the bottom and top salary steps of the
entire schedule.
14. Other Provisions. The provisions of Resolution No. 81/581 are applicable
except those provisions which have been modified by this resolution or those
provisions which hereinafter may be modified by resolutions.
PASSED BY THE BOARD ON July 14, 1981, by unanimous vote of
the Board Members present. (Supervisor Schroder absent.)
cc: County Administrator
Auditor-Controller, Payroll
Personnel
County Counsel
0 43
RESOLUTION 81/802
POSITION ADJUSTMENT REOUE' ST No;
iu_ o 4- 45 F.Ii .61
Department PERSONNEL c V I L li "'t #nil::- Date July 6, 1981 _
Action Requested: Allocate classifications to Exempt Salary Schedule as shown on
Attachment A; Effective July 30, 1981 provide for the
classification ,action chn�wn no Attachment A Proposed effective date: 7130/19 1
Explain why adjustment is needed: To allocate classes and position to the Exempt S§la„ra
Schedule.
Estimated cost of adjustment: Contra CeSta County Amount:
1. Salaries and wages: REECEIVEC j
2. Fixed Assets: (ti at .deme and coat)
— P1Linn n4
Estimated , 1, ' ...nistrm ' .
$
Signature s AZ7
Department Wad
Initial Determination of County Administrator Date:
To Personnel: Request recommendation.
nt ni ni r
Personnel Office Date: July 7. 1981
Classification and Pay Recommendation
Allocate classifications to the Exempt Salary Schedule as shown on Attachment A; reclassify
Secretary 11 position f05-48, Salary Level 394 (1225-1489) and incumbent to the exempt class
of Executive Secretary - Merit Board. Can be effective July 30, 1981.
Amend Resolutions 79/781 and 71/17 to reflect actions shown on Attachment A.
ersonne -Direrfol
Recommendation of County Administrator Date:
FReccmpm-in- dation approvedJUL 3 01981
to—unty inistr6tor
Action of the Board of Supervisors
Adjustment APPROVED —($E! WD) on JUL 141981
J. R. OLSSON, County Clerk
Date: JUL 141981 By: CY1,1", Y-V &fi-t
Linda L. -
APPROVAL of tkiA adjuetment conetit to an Appwptiation Adjuatw tt med PeuomW
Reeotution Amendment.
'NOTE: Toe section and reverse side of form out be completed and suppleeented,.Ven
appropriate. by an o g na nation chart depicting the section or office affecMd. 44
P 300 (M347) (Rev. 11/70)
1
ATTACHMENT A
I. Allocate to the County Exempt Salary Schedule:
a. Executive Secretary, Salary Level Al-426 ($1642)
b. Executive Secretary - Merit Board, Salary Level Al-452 ($1777)
C. Board of Supervisors' Assistant, Salary Level B5-226 ($829-1642)
II. Classification Action:
Reclassify Secretary II position #05-48 and incumbent to the exempt
class of Executive Secretary - Merit Board
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
determining indigency )
for purposes of Health ) RESOLUTION NO. 81/ 803
and Safety Code Sections )
1442 and 1442.5 )
The Contra Costa County Board of Supervisors RESOLVES THAT:
The Contra Costa County Board of Supervisors hereby
ADOPTS the standards of aid and care for the indigent and dependent
poor of the county as established by Resolution No. 79/446 and
amended by Resolution No. 80/1120 as the general criteria for
determining indigency for purposes of Health and Safety Code
Sections 1442 and 1442.5. "Indigents" for purposes of the Board's
July 21, 1981 legislative hearings pursuant to Health and Safety
Code §1442. 5 are those persons eligible for County aid (General
Assistance) under those Resolutions.
PASSED BY THE BOARD on July 14, 1981, by the following vote:
AYES : Supervisors Fanden, tfcPeak, Torlakson, Powers.
DOES : None.
ABSENT: Supervisor Schroder.
xcc: CBunty Administrator
Human Services
Health Services Director
State Dept. of Health Svcs.
Health Systems Agency
County Counsel
RESOLUTION NO. 81/ 803
0 46
BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA
Re: )
Pursuant to Section 21101 (b) of the TRAFFIC RESOLUTION NO. 2718 - STP
CVC, Declaring a Stop Intersection on July 14, 1981
OVERLOOK DRIVE (Rd. #3755M) and Date:
PARKSIDE DRIVE (Rd. #3755V), ) (S u pv . Dist . III - walnut Creek
Walnut Creek Area ) )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
thereon by the County Public Works Department 's Traffic Engineering
Division, and pursuant to County Ordinance Code Sections 46-2 .002 -
46-2 . 012, the following traffic regulation is established (and other
action taken as indicated ) :
Pursuant to Section 21101 (b) of the California Vehicle Code, the
intersection of OVERLOOK DRIVE (Rd. #3755M) and PARKSIDE DRIVE
(Rd. #3755V), Walnut Creek, is hereby declared to be a stop
intersection and all vehicles traveling southerly on Overlook Drive
shall stop before entering said intersection.
Traffic Resolution #2356 pertaining to a yield intersection at the
above location is hereby rescinded.
PASSED by the Board on July 14, 1981 by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
cc : Sheriff
California Highway Patrol
T-14 47
i- F
BOARD OF SUPERVISORS , CONTRA COSTA COUNTY, CALIFORNIA
Re: )
Pursuant to Section 21101 (b) of the TRAFFIC RESOLUTION NO. 2719 - STP
CVC, Declaring a Stop Intersection on
FREEMAN ROAD (Rd. #3744H b #3845E) and Date: July 14, 1981
BRIDGEFIELD ROAD (Rd. #3744J),
Walnut Creek Area ) (S u pv . Dist . III - Walnut Creek )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
thereon by the County Public Works Department 's Traffic Engineering
Division, and pursuant to County Ordinance Code Sections 46-2 .002 -
46-2 . 012 , the following traffic regulation is established (and other
action taken as indicated) :
Pursuant to Section 21101 (b) of the California Vehicle Code, the
intersection of FREEMAN ROAD (Rd #3744H b #3845E) and BP.IDGEFIELD
ROAD (Rd. #3744J), Walnut Creek, shall be declared a stop intersection
and all vehicles traveling on FREEMAN ROAD shall stop before entering
or crossing said intersection.
(Traffic Resolution No. 1006 pertaining to the existing yield sign
on Freeman Road at Bridgefield Road is hereby rescinded.)
PASSED by the Board on July 14, 1981 by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder
cc : Sheriff
California Highway Patrol
� 48
T-14
BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA
Re: )
Pursuant to Section 22507 of the CYC, TRAFFIC RESOLUTION NO. 2720 - PKG
Declaring a Limited Parking Zone on ) Date:
July 14, 1981
NORTH BUCHANAN CIRCLE (Rd. #3975AK), )
Pacheco )
(Supv . Dist. II - Pacheco
The Contra Costa County Board of Supervisors RESOLVES THAT :
On the basis of a traffic and engineering survey and recommendations
thereon by the County Public Works Department ' s Traffic Engineering
Division, and pursuant to County Ordinance Code Sections 46-2 .002 -
46-2 .012 , the following traffic regulation is established (and other
action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code, parking is
hereby declared to be limited to two (2) hours between the hours of
7:00 a.m. to 6:00 p.m. (Sundays and Holidays excepted) on the south
side of NORTH BUCHANAN CIRCLE (Rd. #3975AK) , Pacheco, beginning at
the intersection of Pacheco Boulevard and extending easterly a
distance of 570 feet.
PASSED by the Board on July 14, 1981 by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
cc : Sheriff
California Highway Patrol
4 49
T-14
BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA
Re: )
Pursuant to Section 22507 of the CVC, ) TRAFFIC RESOLUTION NO. 2721 - PKG
Declaring a Limited Parking Zone on Date :
July 14, 1981
NORTH BUCHANAN CIRCLE (Rd. #3975AK), ) .
Pacheco )
(Supv . Dist . II - Pacheco
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
thereon by the County Public Works Department ' s Traffic Engineering
Division, and pursuant to County Ordinance Code Sections 46-2 .002 -
46-2 .012 , the following traffic regulation is established (and other
action taken as indicated) :
Purusant to Section 22507 of the California Vehicle Code, parking is
hereby declared to be limited to two (2) hours between the hours of
7:00 a.m. to 6:00 p.m. (Sundays and Holidays excepted) on the north
side of NORTH BUCHANAN CIRCLE (Rd. #3975AK), Pacheco, beginning at the
intersection of Pacheco Boulevard and extending easterly a distance
of 540 feet.
PASSED by the Board on July 14, 1981 by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES : None.
ABSENT: Supervisor Schroder.
cc : Sheriff
California Highway Patrol
' 0 50
T-14
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 . 19 81
In the Matter of
Request for Formation of
County Service Area in
the San Ramon Area.
The Board having received a July 6, 1981 letter from
William G. Benko of Bryan 6 Murphy Associates, Inc. , Civil
Engineers, requesting that an appropriate county service area
be formed and that Subdivision 5692 in the San Ramon area be
annexed thereto for maintenance and operation of street lights
on public streets.
IT IS BY THE BOARD ORDERED that the aforesaid letter
is REFERRED to the Public Works Director.
PASSED by the Board on July 14, 1981 by the following
vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foregoing is o true and cornet copy of oD order MNMed on tIN
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Board of
cc: Public Works Director Supervisors
Bryan i Murphy Assoc. , Inch 14th day July 19 81
/ J. R.
By
Deputy clerk
oria M. Palono
M-24 3.79 15M O .51
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on Proposed )
County Budget Including Proposed Use ) July 14, 1981
of Federal Revenue Sharing Funds for )
Fiscal Year 1981-1982. )
The Board on June 9, 1981 having fixed this time for
hearing on the proposed County Budget, including the proposed use
of Federal Revenue Sharing funds, for fiscal year 1981-1982; and
Supervisor S. W. McPeak, Chairwoman of the Board's Finance
Committee (Supervisor N. C. Fanden, member) having presented the
Committee' s report (a copy of which is attached hereto and by refer-
ence incorporated herein) providing recommendations with respect to
policy items included in the Budget Message and those considered at
Committee hearings and transmitting schedules which summarize
recommended appropriation and revenue changes to the proposed budget;
and
Supervisor McPeak having recommended that the Board acknow-
ledge receipt of the aforesaid report and consider the Committee's
recommendations in conjunction with the public hearing proceedings;
and
Supervisor Fanden having indicated her objection to the
recommendations included in the proposed budget to finance promotion
of economic development; and
Chairman T. Powers having stated that at the conclusion
of testimony this day the hearing would be continued to the July 21
Board meeting, and having declared the public hearing open; and
The following persons having commented on the proposed
budget and use of Federal Revenue Sharing funds :
Donald L. Christen, Executive Vice President, Contra Costa
Taxpayers Association (presented statement) ;
Lawrence Hong, Social Worker III, County Social Service
Department (presented statement) ;
Lee Cooper, Social Casework Specialist, representing
deputy conservators of the County Social Service
Department (presented statement) ;
Nancy Niederhauser , President of the Contra Costa Chapter,
Local 535 Social Services Union (presented statement) ;
Jerry Fillingim, Field Representative for Contra Costa
Chapter, Local 535 Social Services Union;
Bryce Johnson, President of the Disability Organizations
Council (presented statement) ;
Patricia Orr, representing the California Nurses
Association;
Guity Kiani, representing The International Institute
in Contra Costa County;
Zoe Barkowski, representing The International Institute
in Contra Costa County;
Mary Louise Gargaro, representing The International
Institute in Contra Costa County;
Alice Johnson, representing the Contra Costa Tax Reform
Association;
Rev. Roger R. Kuehn, representing the Antioch Ministerial
Fellowship;
0 52
Samia Gilani, representing The International Institute
in Contra Costa County;
Malay Phoummalhep, representing The International Institute
in Contra Costa County;
David C. Bettencourt, representing the Friends of the
Pinole Library;
Thelma C. Dahlin, member of the Advisory Council on Aging
(presented statement) ;
Nathaniel Evans, representing the North Richmond Iron
Triangle Area Council;
Patricia Thomas, representing the Friends of the Martinez
Library, BALIS Advisory Board;
Carroll L. Brooks, representing the East County Rape
Crisis Center;
Ish Mendonsa, representing the Meals on Wheels (presented
statement) ; and
Supervisor Powers having expressed the opinion that funding
for the rape crisis centers was to be considered in conjunction with
the Victim/Witness Assistance budget item, and having recommended that
the request of the East County Rape Crisis Center be referred to the
Finance Committee for review at its July 20 meeting; and
Supervisor McPeak having recommended that the suggestions
submitted by the Contra Costa County Deputy Sheriffs ' Association Inc.
related to proposed reductions in the Sheriff's Department be referred
to the Count= Administrator for further review with Sheriff Rainey;
and
IT IS BY THE BOARD ORDERED that the aforesaid recommendations
are APPROVED and the report of the Finance Committee is ACKNOWLEDGED.
IT IS FURTHER ORDERED that the hearing on the proposed
County Budget is CONTINUED to July 21, 1981 at 4:00 p.m.
IT IS FURTHER ORDERED that the hearing on the applications
for allocation of Federal Revenue Sharing funds is CONTI14UED to
July 21, 1981 at 3: 30 p.m.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
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 14th day of July, 1981.
J . R. OLSSON, Clerk
By i_4&f_Z;4_
era Nelson
Deputy Clerk
CC: Finance Committee
County Auditor-Controller
County Administrator
0 53
ainen
The Board of Supervisors Contra o'"IL
Costa Exonica Clark 01 the BW
rC
County Administration Building �-a«���
P.O. Box 911 (415) Clerlt
Martinez, California 94553 "5I �"
Tan Poem,tst District
Msncy C.Fshden,2nd District
A~I.Schroder,3rd Dtstnct
Sunne Wright MCPssk,stn District
Tan Torh*son,5th District
RECEIVED
REPORT
OF JUf /T181
FINANCE COMMITTEE
RECOMMENDATIONS ON I a. OLSSON
PROPOSED BUDGET CLERK BOARD OF SUPERVISORS
olvran co.
FISCAL YEAR 1981-1982
INTRODUCTION
The Finance Committee completed its public hearings on the
Proposed Budget for Fiscal Year 1981-1982 on Friday, July 10, 1981.
The Committee meetings were well publicized and in some instances
were well attended. This report provides our conclusions and
recommendations following our review of the staff analysis and
after duly considering public input and further information
furnished by departments.
It is readily apparent that public service reductions will
be required in view of the funding limitations placed upon the
county, the burden of meeting the soaring costs of inflation and
continued increases in workload in many areas of public service.
This may be described as a retrenchment budget in that current
programs are being cut and virtually no new programs or services
are being implemented.
RESOURCES
The Proposed Budget was based on the recommended Governor's
Budget which, of course, was revised substantially in the legis-
lative process. The proposed property tax shift to reverse the
tax flow back to schools was scrapped in favor of a formula
approach to reducing certain State subventions to local govern-
ment.
The County did fare considerably better under the legislation
(SB 102) than under the Governor's Recommended Budget. However,
the total net county losses will not be known until the cost
shifts resulting from "trailer bills" can be determined.
0 54
2.
At this point in time, county staff cannot furnish any better
figures as to fund balances available for appropriation in fiscal
year 1981-1982. Consequently, we are continuing to use the same
estimated fund balances (total of $12.7 million) which are based
upon earlier departmental estimates of revenues and expenditures.
Taking into consideration the revisions in State assistance
to the County and the increase in the assessment roll, it is
currently estimated that the County will have an additional
$2, 139, 330 available to fund programs and services in fiscal year
1981-1982.
APPROPRIATIONS
Inasmuch as requests for additional financing far exceed the
$2, 139, 330 available, it is necessary that priority needs be
established for the distribution of these increased financial
resources. The decision facing the Committee and this Board are
very difficult as there are many competing needs in the community.
The Committee has weighed carefully the information, data and
arguments advanced in support of the requests under consideration.
Committee members have attempted to develop recommended budget
revisions which best meet the needs of our citizens.
The distribution of the additional $2,139,330 is summarized
below:
1. Health Services Department $750,000
2. Social Service
a. Contracts 390,526
b. Continue Conservatorship Program at
current level for one month 34,530
C. Net adjustments for Social Services
and cash grants -3,400
3. Veterans Resources Center 41,000
4. Probation Department 401,660
5. Sheriff-Coroner 326,000
6,. Public Protection Budgets 81,264
7. Municipal Courts 90,550
8. County Library 50,000
9. Community Development 27,300
10. General Government Departments -155,400
11. Debt Service 105,300
Total 52,139,330
0 55
3.
In order that interested persons may understand the revisions
that are recommended by the Committee, the budgets being revised
are listed in more detail with a very brief explanation in this
report.
The budget additions above utilize only the general revenue
increases and do not reflect other budget appropriations which
will be augmented by revenue increases which are credited to
specific departments. These additional budget adjustments are
set forth separately in the schedules which are a part of this
report.
1. Health Services
The attached Schedule 1-A indicates that the $750,000 which
is equivalent to the additional revenue received from the State
will be utilized to cover the $165,000 Miller Center Revenue Loss
and provide $20,400 for the Lynn Center and $40,000 to We Care to
fund these contract agencies at 1980-1981 budget levels plus a 5%
cost of living adjustment. The balance of $523,600 is a discre-
tionary amount to be budgeted for AB 8 eligible programs which
will generate additional AB 8 matching funds of $523,600. In
addition, it is recommended that $556,850 be appropriated for the
department shown. in Part I of Schedule 1-A which will be financed
only if SB 102 offsetting costs are acknowledged by the State.
In addition, it is recommended that the Enterprise Fund be
allowed to retain the first $1.0 million--if available--of the
carryover balance to finance capital outlay and reserves. The
$300,000 savings ordered by the Board due to the Federal Revenue
Sharing reduction in fiscal year 1980-1981 is to be paid back to
the General Fund only if the available carryover exceeds $1.0
million.
Under the above recommendation the Medical Services budget
will be increased $1,830,450 plus the capital outlay to be funded
from the carryover.
The Public Health Division is to be credited for the $115,000
revenue to be derived from imposition of solid waste fees. This
additional revenue is to be used for the required county match for
SNAP projects approved by the Board which need $63,300, funds for
the Nutrition Program of $15,000 and the remaining $36,700 to be
used for priority programs determined by the Director.
0 56
4.
2. Social Service
a. The following supplementation is recommended for
contract services:
Family Stress Center $40,000
Food Coalition 62,630
C.C.A.R.C. 64,600
Martinez Bus Lines 28,700
C.C.C. Children's Council
Resource Referral 29,596
Child Care Resource Coordinators 45,000
Battered Women's Shelter and Support 120,000
Total $390,526
b. One month extension of funding the Conservatorship
program to determine organizational placement and funding level
issues. $34,530
C. Various budget adjustments to Social Services and cash
grant programs in accordance with attached Scheduled 2-A.
-$3,400
3. Veterans Resource Center
After further review, it is recommended that additional
funding be provided to retain the Richmond Office and maintain
services. $41,000
4. Probation
It is recommended that supplementary funding be provided as
the reductions made in the proposed budget seem to cut too deeply
in services as contrasted with other Law and Justice Departments.
Funding of the following policy items is proposed:
a. Juvenile Community Services $79, 320
b. Psychological Services 67,560
C. Civil Custody Investigations 99,750
d. La Cheim Day Care Placements 55,280
e. Juvenile Intensive Supervision 66,500
f. CIDS Bail Release Investigations 33t250
Total $401,660
U 57
5.
5. Sheriff-Coroner
The Sheriff-Coroner has indicated that by adjusting his
budget and generating additional revenue his net budget deficit
has been reduced to $768,000. It is recommended that an
additional $326,000 be provided to fund 4 Investigators, 4
Criminologists, and 1 Deputy Sheriff for the Patrol Division
positions which were slated for lay-off. It is proposed that the
15 Deputy positions added in fiscal year 1980-1981 to staff 3
additional beats which have not been put in service as yet be
abolished. This reduction will not reduce patrol services
currently being provided. $326,000
6. Public Protection Budgets
It is recommended that supplemental funding in minor amounts
be provided to the following budget units to maintain appropriate
levels of service:
a. Animal Services
Temporary salaries and benefits for
additional clerical positions $25,000
Operating requirements 7,000 $32,000
b. Crime Prevention Committee continue
county support 4,360
C. Public Administrator/Public Guardian
retain staff 6,780
d. Grand Jury
Increase mileage and meeting fees 6,197
e. Mt. Diablo Marshal
Temporary bailiff for assigned judges 4,000
f. Justice System Programs
Adjust for AB 90 projects 27,927
Total $81,264
0 58
7. Municipal Courts
In order to alleviate workload and budget pressures, it is
recommended that:
a. Bay Municipal Court
Add 4 clerical positions $41,150
b. Mt. Diablo Municipal Court
Add 2 permanent positions,
reduce 1 temporary 10,300
Occupancy cost 30,450
E.D.P. Services 63, 390 $104,140
C. Walnut Creek-Danville Municipal Court
Fund 2 positions approved
4/21/81 $34,910
Reduce E.D.P. Services -89,650 -$54,740
Total $90,550
8. County Library
It is recommended that the budget provision for library books
and materials be increased to cover inflationary cost increases to
assist in maintaining collection. $50,000
9. Community Development
a. Flood Control
An appropriation of $21,000 is proposed
for the initiation of a program whereby
welfare workers will be utilized to
perform needed ditch cleaning on non-
improved drainage ways. $21,000
b. Solid Waste Management
This budget must be augmented to
provide for the operating costs
of the Recycling Center. 6,300 $27,300
10. General Government Departments
A number of supplementary appropriations are proposed to
fund the items:
a. Board of Supervisors
Increase necessary for authorized
additional staff support for
Board members. _ $80,000
0 59
7.
b. Assessor
1. Replace obsolete encoders $12,000
2. Provide funds to cover
estimated cost of
appraising tax delinquent
properties for tax
sales. 12,600 $24,600
C. Elections
Funds were provided in fiscal year 1980-1981
to implement the automated election
information system. Deletion of appropria-
tion included in fiscal year 1981-1982 for
this purpose is now in order -$260,000
Total -$155,400
11. Debt Service
Bids were awarded by the Board on July 7, - 1981 for issuance
of $30 million in Tax and Revenue Anticipation Notes. The low bid
of 8.9% was higher than anticipated resulting in an increased
budget requirement. +$105, 300
Total Increase 52,139,330
DEDICATED REVENUES
In addition to the distribution of the increased general
proceeds indicated above, a number of budget revisions are recom-
mended to recognize revenue changes which have occurred since
preparation of the Proposed Budget. These budget revisions as
set forth in this section are recommended by the Committee.
1. Health Services
As indicated in the above explanation of changes in this
department, it is proposed that programs in the amount of
$556,850 be authorized which will be financed by an SB 102 offset.
This appropriation will allow the County to claim matching State
funds pursuant to AB 8. The services to be funded are:
a. Crisis & Suicide Intervention $25,000
b. Phoenix, Many Hands i Rubicon
5% COLA 91,850
C. Increase in State Hospital Care 175,000
d. Maintain Martinez Drop-In Center 130,000
e. Joint Mental Health/Social Service
Program for Children 135,000
Total *556,850
0 60
8.
In addition, the Committee recommends that the following
programs be financed from the budget increase:
a. Provide Donation to Regional Poison
Control Center $15,000
b. Continue Chaplaincy Program 37,000
C. Maintain Volunteer Program 55,600
Total $107,600
Remaining funds of $939,600 are to be used at the department's
discretion. Attached are summary schedules which deal with budget
changes to the Health Services Department on a comprehensive basis.
2. Public Health
Increase of $115,000 in fees are to be utilized to:
a. Match SNAP projects $63,300
b. Nutrition Transportation in East County 15,000
C. Department's discretion 36,700
Total $115,000
3. Department of Agriculture
Increase budget to reflect approved new contract and amended
contracts with State to provide these contract services and to
continue weights and Measures Inspector positions all of which
are to be financed by additional revenue.
a. Pesticide Enforcement $25,677
b. Medfly Detection 122,708
C. Dutch Elm Tree Disease Control 20,000
d. Weights and Measures Program 24,338
Increase in Appropriations $192,722
Increase in Revenues $192,722
4. Planning Department
There has been some drop-off in development activity in
recent months requiring a recomputation of revenue projections.
It is now estimated that revenues included in the proposed budget
should be reduced $63, 370. The Planning Director proposes to
offset this reduction by keeping several more positions unfilled
and effecting other expenditure reductions.
Reduce Revenue $83,370
Reduce Budget 83,370
No Change in Net County Cost
0 61
9.
5. County Advance
It is proposed that the County advance $36,000 for construction
of a storm drain in Mountain View. Funds currently available in the
amount of $100,000 are short by $36,000 estimated as needed to
complete the job. Drainage fees collected in Drainage Area 40-A
will reimburse the County for the advance within 12 months.
Increase Budget $36,000
Increase Revenue from Reimbursement $36,000
6. Plant Acquisition
It is recommended that Plant Acquisition projects financing
be revised to:
a. Use Special District Augmentation
Fund financing for library building
projects. $168,600
b. Add funding for Recycling Center
Revenue from State Grant 54,650
Appropriate for Project 73,750
C. Revision to Projects Budgeted -2p400
Net Appropriation Increase *223,250
Net Revenue Increase $223,250
Also, a number of appropriations for various projects have
been revised in accordance with Committee and staff evaluation of
priorities. These revisions are set forth in detail in the
attached schedule.
7. Sheriff-Coroner
The Committee recommends approval of the Sheriff's proposal
that increased revenues of $322,000 resulting from contracts being
negotiated with the State and other public agencies be recognized
thereby allowing for retention of 10 positions in the Detention
Division which otherwise are scheduled for lay-off.
Increased Budget $322,000
Increased Revenue $322,000
0 62
10.
8. District Attorney - Family Support
Under SB 633 a considerable amount of State SEIF funds
(about $390, 000) will be lost. Without additional funding, the
District Attorney will be required to layoff 31 staff members.
Remedial legislation to restore partially or fully State SEIF
funding is pending. It is recommended that the cuts necessary
to conform to reduced financing not be implemented until the
level of State financing becomes known. The additional interim
financing will be provided from Reserves when this issue is
resolved.
In summation, the net budget increase from revenue revisions
is $1, 886, 052.
CONCLUSION
An important benefit derived in the analysis and review of
the budget is the surfacing of areas of county government which
offer potential for greater efficiencies, improved services and
generation of additional revenue. These items usually require
additional time for study and analysis to present all of the
facts and issues involved. The Finance Committee identified a
number of such items which are listed on the schedule attached
to this report.
The revisions listed above would result in the following net
increase in the County Budget:
General Revenue Increases $2,139,330
Dedicated Revenue Increases 1,886,052
Net Budget Increase $4,025,382
This report is available to interested persons and it is
suggested that the Board consider these recommendations and
proceed with the public hearing on the Proposed Budget recognizing
the above proposed revisions.
S. W. McPEAK, Supervisor N. C. F DEN, Supervisor
District IV Distric II
0 63
SCHEDULE 1—A
BUDGET ADJUSTMENTS APPROVED
BY
FINANCE COMMITTEE
I. From SB 102 Offset:
$ 25,000 Crisis & Suicide Intervention
91,850 Phoenix, Many Hands, Rubicon 5% COLA
175,000 State Hospital Care
130,000 Alcohol Match
-0- Geary--collect fees
135,000 Joint MH/SS Program for Children
556,850 TOTAL
II. Provide Department $750,000 to be used for:
$165,000 Miller Center Revenue Loss
20,400 Lynn Center 1980-81 + 5%
41 ,000 We Care 1980-81 + 5%
226,400 SUB-TOTAL
$523,600 Balance Available--To be used for AB 8 matchable programs
523,600 AB 8 Revenue
$1,047,200
III. Leave Solid Waste Fees with Department $115,000
To be used for:
SNAP Match $63,300
Nutrition Pgm. 15,000
78,300
Balance to be used at Department's discretion
SUMMARY:
SB 102 offsets $ 556,850
D. D. Program 226,400
AB 8 Matchable 1,047,200
Solid Waste Fees 115,000
$1,945,45U
NEW AB 8 Revenue 523,600
NET COUNTY MONEY $1,421,850
0 64
HEALTH SERVICES DEPARTMENT
BUDGET ADJUSTMENTS RECOMMENDED
BY
FINANCE COMMITTEE
APPROPRIATION ADJUSTMENTS:
Enterprise Fund (0540) + $1 ,655,450
Conditions on Use:
• Crisis & Suicide Intervention + $ 25,000
• 51% COLA for Phoenix, Many Hands,
and Rubicon + $ 91,850
• Maintain Martinez Drop-In Center + $130,000
Joint Mental Health/Social Service + $135,000
Program for Children
• Compensate for Miller Center + $165,000
Revenue Loss
• 5% COLA for Lynn Center & Restore + $ 20,400
to 1980-81 Level
• 5% COLA for We Care and Restore + $ 41,000
to 1980-81 Level
• Continue Chaplaincy Program at + $ 37,000
1980-81 levels
• Provide donation to Regional + $ 15,000
Poison Control Center
• Maintain volunteer program + .$ 55,600
TOTAL DESIGNATED FUNDS $ 715,850
Balance to be Allocated at $ 939,600
Department's discretion
TOTAL $1,655,450
i
65
HEALTH SERVICES DEPARTMENT
BUDGET ADJUSTMBY7S RECOMMENDED
FINANCE COMMITTEE
REVENUE ADJUSTMENTS:
Enterprise Fund (0540) + $1 ,655.450
(9865) County Subsidy
_ $ 165.111_�
(9864) Other Revenue (Miller Centers) + $1,490.450
NET CHANGE
1
i
U 66
HEALTH SERVICES DEPARTMENT
BUDGET ADJUSTMENTS RECOMMENDED
BY
FINANCE COMMITTEE
ADDITIONAL PROVISIONS:
The Finance Committee recommends that:
The Department retain the first $1,000,000 of the 1980-81 fund balance
for Board-approved capital projects.
The Finance Committee recommends that:
• Any fund balance between $1 ,000,000 and $1,300,000 be returned to the
General Fund to reimburse the General Fund for the Department's share of
the County's loss of General Revenue Sharing funds during 1980-81.
The Finance Committee recommends that:
• Any fund balance above $1 ,300,000 be referred to the Board as a policy
issue regarding its disposition.
The Finance Committee recommends that:
e The Conservatorship Program be funded at its present level through
August 31, 1981 pending a report from the County Administrator on
which department should administer the program in the future. Effective
September 1 , 1981 the Conservatorship Program should be funded at an
annual level of $350,000.
The Finance Committee recommends that:
• The Board of Supervisors concur with the assumptions made in the County
Administrator's Report on the Mental Health overmatch dated June 25, 1981,
and reaffirm its intent that the Department remove all non-statutorily
mandated local funds from those programs by June 30, 1982.
The Finance Committee recommends that:
• The Board order the Health Services Director to implement a co-payment for
Medi-Cal beneficiaries as provided for in AB 251 effective September 1 , 1981;
that the Health Services Director report to the Board by September 30, 1981
on any waivers which should be granted; that in the meantime an interim
waiver be granted to all HMO/PHP enrollees, and that the Health Services
Director be directed to report to the Board by January 31, 1982 on the
revenue generated from the cost of collection of the co-payment.
The Finance Committee recommends that:
• The Board concur in the recommendation of the County Administrator that
the Board implement any findings it may make pursuant to Health 6 Safety
Code Section 1442.5 notwithstanding the 60-day notice requirement pursuant
to Health & Safety Code Section 1442.
0 67
HEALTH SERVICES DEPARTMENT
BUDGET ADJUSTMENTS RECOMMENDED
BY
FINANCE COMMITTEE
APPROPRIATION ADJUSTMENTS:
General Fund
1. 0450 Public Health: Increase County funds + $ 115,000
Conditions on use:
Match SNAP funds $ 63,300
Nutrition Transportation in
East County 15,000
TOTAL Designated Funds ,300
Balance to be allocated at
Department's discretion $ 36,700
TOTAL $115,000
2. 0465 County Cost--Hospital Care: Increase County funds + $1,655,450
(See detail under 0540 - Enterprise Fund)
3. 0470 State Hospital Care: Increase County funds + $ 175,000
NET CHANGE + $1,945,450
68
HEALTH SERVICES DEPARTMENT
BUDGET ADJUSTMENTS RECOMMENDED
BY
FINANCE COMMITTEE
REVENUE ADJUSTMENTS:
General Fund
1. Solid Waste Enforcement Fee (0474) + $ 115,000
2. AB 8 Revenue
Correction in Proposed Budget $1,223,000
Per Finance Committee Action + S 523,600
NET CHANGE - $ 699,400
3. SB 102 Offsets + $ 556,850
TOTAL NET CHANGE - $ 27,550
0 69
SCHEDULE 2-A
OFFICE OF COUNTY ADMINISTRATOR "
CONTRA COSTA COUNTY
Administration Building
Martinez, California
Finance Committee
To: (Supervisors S. W. McPeak Dote: July 7, 1981
and N. C. Fanden)
From: M. G. Wingett, �!! Subject- Changes in the Proposed Budget
County Administrator for Public Assistance
Belo* please find a summary of recommended changes to the
proposed budget for Public Assistance.
Appropriations Increase Decrease
1. Social Service
A. General Assistance
Program Changes $140,300
B. Administrative Costs - $3,400
C. Conservatorship Program 414 , 320
$140,300 $417,720
2. General Assistance Aid 140, 300
3. Manpower Programs
A. General Assistance Program
Development (Internal
adjustments, no change
in total) 12,400 12,400
4 . Aid to the Potentially Self- -
Supporting Blind
A. State Program Reduction 132,000 -
5. Aid to Refugees
A. Caseload Increase 123,300
TOTAL $276,000 $702,420
Revenue
1. Social Service
A. Conservatorship Program $414 ,320
2. Aid to Families with Dependent
Children (Internal adjustments,
:in change in total) 29,500 29, 500
0 70
2_
3. Aid to the Potentially Self-
Supporting Blind
A. State Program Reduction $132,000
4. Aid to Refugees $123,300
A: Caseload Increase
Total $152, 800 $575,820
Appropriations
Increase $276, 000
Decrease 702,420
Net 7$426,420
Revenue `
Increase $152, 800
Decrease 575, 820
Net -$423, 020
Net Change
Appropriations -$426, 420
Revenue -423 , 020
Total -$3,400
MCB/aa
0 71
SCHEDULE OF REVISIONS TO
CAPITAL PROJECTS APPROPRIATIONS
INCLUDED IN PROPOSED BUDGET
Description Increase Decrease
1. Public Defender's Office - exercise
purchase option $320,000
2. Detention Facility - court and annex
modifications 100,000
3. Various leasehold improvements $22,600
4. Martinez Animal Services Center 40,000
5. Install elevator - 1305 Macdonald
Avenue, Richmond 60,000
6. Courthouse - remodel Rm. 100 for court 30,000
7. Juvenile Hall - improve playfield 10,000
8. Martinez Administration Building -
modify louvre controls 4,000
HVAC control system 6,000
improve elevator controls 5,000
9. Old Jail - preserve building 10,000
10. Master Plan studies - planning and
coordinating projects 100,000
11. Civic Center - land acquisition 20,000
12. Communications Repeater Sites 110,000
TOTAL $417,600 $420,000
U 72
COMMENTS
ON
BUDGET REVISIONS
Plant Acquisition
Item Amount
1. The proposed budget includes appropriations in
the amount of $16,700 for projects at various
library building locations to comply with current
building codes and for safety purposes.
Additional projects in the total amount of
$151, 900 have been requested by the Public Works
Department to preserve library buildings. Defer-
ment of these projects will increase costs
when repairs must ultimately be completed. The
library buildings were constructed by service
areas. It is recommended that these essential
projects be financed by the Special District
Augmentation Fund. This can be accomplished by:
Appropriate for Building Projects +$1511900
Add Revenue from Special District
Augmentation Fund +168,600
2. The Board of Supervisors has approved acceptance
of a State grant for establishment of a recycling
project. Budget adjustments must be made to
finance this project. Recommendation:
Appropriate for Recycling Center +$73,750
Add Revenue from State Grant +54,650
3. Review of the building projects needed indicates
that under the existing fiscal limitations the
county must pursue a policy of seeking deferred
financing for major projects. In view of the
need to reduce or eliminate services it is
obvious that we cannot recommend any increase
in the current financing of capital improvements.
Projects were reviewed with the objective of
financing only those projects which are not
adaptable to deferred financing and which are
urgently needed and cost effective. The
attached schedule reflects the committee's
recommendations following review of each project.
The net change of all revisions is:
0 73
- 2.
Amount
Item
a. Use of Special District Augmentation
Fund for projects included in the _$16,700
Proposed Budget. +19,100
b. County cost of Recycling Center
C. Revision of Capital Projects per __400
attached schedule
_0_
Net Change
y
0 74
ITEMS FOR FUTURE STUDY
During the Finance Committee deliberations on the proposed
budget, several suggestions were made which would require research,
study or further information. Outlined below are some of these
proposals which we believe should be pursued.
-- Whether one staff member in the Personnel Department's
Employee Development Unit could be replaced by outside
contractors in a more effective way. The County Administrator
and Director of Personnel should review and report on this
matter.
-- A review of the equipment and motor pool operations
administered by the Public Works Department in an
effort to determine ways to provide service more
economically. Methods of billing departments, contracting
for specific items of equipment, and sharing with other
jurisdictions on a rental basis were among the proposed
areas for study. This matter should be referred to the
County Administrator and Director of Public Works for a
study and report.
-- A review of custodial and gardening services provided by
Public Works should be conducted to determine ways to
reduce costs. Specifically, comparisons with contractual
services where legally authorized may provide a measure
of the effectiveness of the current County provided
service. It is recognized that State law prohibits
major contracting of this service now provided by County
forces. This matter should be referred to the County
Administrator and Director of Public Works.
-- The Sheriff indicates that they currently have under study
revisions in fee schedules for inmates participating in
the work furlough program. It is recommended that this
matter be pursued with the intention of increasing the
County's recovery of the cost of providing services to
such inmates while employed.
-- It is recommended that the County Administrator and Sheriff's
Department secure proposals and compare costs of cities
providing police services in adjacent areas to determine
if there could be cost savings. It is acknowledged that
there are some isolated areas, particularly in western
Contra Costa County, which are not easily served by the
Sheriff's Department and might be more economically provided
patrol services on a contract basis by adjacent cities.
0 75
ITEMS FOR FUTURE STUDY
Page 2
-- The Taxpayers Association recommends a study of the
future of the Children's Receiving Center. Supervisor
Torlakson has indicated he is reviewing this matter
and further study of the options available to the
County in providing services to these children should
be withheld until receiving the results of his review.
-- The Social Service Department is pursuing a work test
and work project alternatives for employable General
Assistance recipients. Additional funds are proposed
in the budget for implementing_ these new programs. The
Director of Welfare and other appropriate staff are urged
to pursue this matter as a high priority.
-- Questions have been raised regarding the future of the
County Hospital in Martinez. Suggestions have been made
for contracting certain services with other health
providers. The County has under contract a consultant
studying this matter and the Board should carefully
review the options available upon the completion of this
study. Some decision will soon have to be made with
regard to the long-term needs of the County in providing
health care.
-- The Assessor has indicated his belief that his office
could produce a more complete assessment roll with
additional appraisal staff. He contends that increased
property tax would more than recover the costs of this
staffing. The Finance Committee believes the Board should
request the Assessor to present a proposed project which
could identify a pilot project with a limited number of
staff to be assigned to work not now being accomplished.
The results of this activity should be carefully documented
to determine if County recovery of revenue more than
offsets these costs.
-- A proposal to replace sworn personnel in the County
detention facilities with non-sworn personnel was again
advanced before the Finance Committee. Several persons
participating in this discussion indicated a willingness
to pursue this matter and to report back to the Board.
It is recommended that the Board appoint the following
committee to review and report on this matter:
Supervisor Nancy Fanden
Don Christen
Henry Clarke
Warren Smith
Richard Rainey
i,
1
7F
i
ITEMS FOR FUTURE STUDY
Page 3
-- The Taxpayers Association indicated that in Alameda, Santa
Clara and Los Angeles Counties civilian or non-sworn
personnel are used in court activities in lieu of
bailiffs in civil cases. It is recommended that the
County Administrator, working with the Taxpayers
Association and the Superior Courts, review this
possibility.
-- A recurring theme presented by many testifying before
the Finance Committee was the need to maximize the
County's recovery of revenue. It is recommended that the
County Administrator review possible ways of increasing
the emphasis on revenue collection in the various
departments and outline for the Board steps that might
be taken during the forthcoming fiscal year.
-- Request the County Administrator to investigate with
the County Counsel the possible legal authority to
charge other property taxing agencies for the assessment,
tax collection and Auditor's services provided by the
County.
-- 'The County Counsel has suggested that a system of charging
special districts and other public agencies for legal
services be initiated which will serve as an inducement
to evaluating more carefully such requests and provide
additional funds for financing the current staff. If is
recommended that this matter be referred to the County
Administrator and County Counsel for study and report.
-- The County Administrator has recommended funding of the
Cooperative Extension Service for six months only pending
completion of a study and report on the continuation of
this service. This matter should be referred to the County
Administrator and the County Director of Cooperative
Extension.
U 77
r�
In the Board of Sup wv isors
Of -
Contra Costa County, State of California
July 14 , 19
M the Maher of
Unpaid Student Training
Agreement #24-239
with Mount St. Mary's College
The Board having considered the recommendations of the Director,
Health Services Department, regarding the placement of a student physical thera-
pist sponsored by Mount St. Mary's College at County's George Miller Center East
for unpaid student training,
IT IS BY THE BOARD ORDERED that said recomendationse are hereby
APPROVED, and
1. The Director, Health Services Department, is AUTHORIZED to execute a stan-
dard form unpaid Student Training Agreement (County Counsel approved format) on
behalf of the County, as follows:
Number: 24-239
Educational Institution: Mount St. Mary's College
Term: July 13, 1981 through August 24, 1981
Subject: The provision of clinical and learning experience in
County's George Miller Center East for a student physical
therapist sponsored by said educational institution.
2. The Director, Health Services Department, or his designee (Health Service
Training Director) is AUTHORIZED to execute on behalf of the County, Unpaid
Student Participant Agreements (County Counsel approved format) as required
under Unpaid Student Training Agreement #24-239.
PASSED BY THE BOARD on July 14, 1981, by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Suvervisor Schroder.
1 hereby certify that the foregoing k a true and correct a" of ae otdsr - is on the
minutes of said Board of Supervisor on the daft aforesaid.
Orig: Health Services Dept. M own my hard and the Seal of tM Board of
Attn: Contracts and Grants Unit Supervisor
cc: County Administrator affix" this 14th July 19 81
Auditor-Controller
Contractor �. R. O(,SWN, Clerk
EJM:to By Z Dwuty Clerk
C. Matthes
0 �b
H-24 3179 15M
In Ihn Swrd of Supsnri:ors
of
Contra Costo County, State of California
July 14 , 19 8,1
In the Awner of
Community Development Program Project
Agreement with the Carquinez Women's
Club, for Seventh Year (1981-82)
Activity W22
The Board this day having considered the recommendation of the Director
of Planning that it approve the Seventh Year (1981-82) Community Development
Program Project Agreement, in the amount of $6,000 between the County and the
Carquinez Women's Club for Activity #22 Old Homestead Rehabilitation;
IT IS BY THE BOARD ORDERED that the above recommendation is approved
and that its Chairman is Authorized to execute said agreement.
PASSED BY THE BOARD on July 14, 1981, by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES : None.
ABSENT: Supervisor Schroder.
}
1 hereby certify that the foregoing is o true and cornet copy of as order eii i d on the
minutes of said Board of Supervisors an " daft aforesaid.
cc: Supervisor Fanden Witness my hand and the Sed of the Board of
Auditor-Controller Supervisors 14th July 81
Planning Department affixed day of 19
Contractor
County Administrator
� � J. R. OLSSON, Clerk
By Ogwty Clerk
C. Matthews
0 79
H-24 3/79 15M
In the Board of Supenrisoa
of
Contra Costa County, State of California
July 14
M the Ak~ of
Approval of Contract with Council
of Churches of Central Contra Costa
County for Counseling and Chaplaincy
Services
The Board having considered the request by the County Probation
Officer and recommendation of the County Administrator;
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to
execute on behalf of the County a Contract (#35114) for Counseling and
Protestant Chaplaincy Services, at the Juvenile Hall Complex of the Probation
Department from July 1, 1981 to June 30, 1982, at a total cost not to exceed
$17,496.00, 100% County funded.
PASSED BY THE BOARD on July 14, 1981, by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foregahm is a tno and co-ed copy of as order wMerrd on the
minutes of said Board of Supervisors on the daft aforesaid.
Orig: Probation Department 1h/. --I my hand and the S@ol of the hoard of
cc: County Probation Officer St+Pervison
Contractor a9hod dw 14thday of J_1X 19_
c/o Probation Officer
County Auditor-Controller
County Administrator J. R. OLSSON• Clerk
sy Oepuly Clerk
C. Matthews
M-24 3/79 15M 0 GG
JU
t /7-1' -
In the Board of Sup�vi:as
of
Contra Casta County, Stats of California
July 141
19
81
M dw AU*W of
In the Matter of Contract with
Volunteer Bureau of Contra Costa
County for Court Referral Program
The Board having considered the recommendation of the Probation
Officer and the County Administrator;
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute a contract with the Volunteer Bureau of Contra Costa County for
the provision of Court Referral Program services from July 1, 1981 through
June 30, 1982, at a cost of $25,380. Said cost shall be charged to the
Probation Department and Courts within Contra Costa County based upon
pro rated share of use, 100% County funds.
PASSED BY THE BOARD on July 14, 1981, by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
I hweby cwtify that Ow torpoiep k o trues and cooed a" of as osdsr aft on des
winutss of said bard of Supwvison an 1iN daft ofoto�oid.
M/Mn = nyhood and des ftW of d* bard of
Orig: Probation Department
cc: Probation Officer supervkm
Contractor Gift, 01 *414th day of July 19 81
c/o Probation Officer
County Administrator I R. OLSSON, Clerk
Auditor-Controller
Bay Court yr Dgxdy CkA
Delta Court
Mt. Diablo Court C. Matthews
0 81
14-24 3/79 15M
i-7
In the Board of SupwvisonB
of
Contra Costa Casrty, State of California
July 14 . 19 81
In the Ak~ of
Approval of Contract #22-048-8 with
James J. O'Donnell for provision of
Occupational Alcoholism Consultation
Services in FY 81-82 (AIRS)
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of the Contract #22-048-8 with
James J. O'Donnell for provision of occupational alcoholism consultation ser-
vices in FY 1981-82, 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: 22-048-8
Contractor: JAMES J. O'DONNELL
Term: July 1, 1981 through June 30, 1982
Payment Limit: $27,669
PASSED BY THE BOARD on July 14, 1981, by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the forepoinp is a true and Carred COPY of an order eiMered an the
minutes of said Board of Supervisors on the date aforesoid.
Witness the Sed of the Board of
Orig: Health Services Dept. my hand and
Attn: Contracts and Grants Unit Supervisors 14th July - 19 8 1
cc: County Administrator
Auditor-Controller
Contractor J. R. OLSWN, Clerk
DG:to By 0"uty CWk
C. Matthews
U 82
H-24 3179 15M
) - / r
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 , 19 81
In the M~ of
Approval of Contract #24-213-1
with Desarollo Familiar, Inc.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #24-213-1 with the
Desarollo Familiar, Inc. for information and referral, consultation and educa-
tion, and outpatient mental health services for County's Catchnent Area #16, and
regarding the need to ratify County employee actions which gave purported
authorization to said contractor to provide services and incur contract costs
effective June 10, 1981, IT IS BY THE BOARD ORDERED THAT:
1. The actions of Nancy Brewster (Title: CMHC Health Services
Administrator) in authorizing said contractor to provide said services and to
incur said contract expenses, effective June 10, 1981, are hereby RATIFIED, and
2. Said contract is hereby APPROVED and the Board Chairman is
AUTHORIZED to execute the contract, as follows:
Number: 24-213-1
Contractor: Desarollo Familiar, Inc.
Term: June 10, 1981 through July 31, 1981
Payment Limit: $29,390
PASSED BY THE BOARD on July 14, 1981, by the following vote:
AYES: Supervisor Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hweby certify that ft fw"Wng h a trio and carred aW of as adK enw d on the
minutes of sold Board of Supwvisc:s on the do" ofan"W .
W*wn my hand and dw sod of the Board of
Orig: Health Services Dept. Supennsors
Attn: Contracts & Grants Unit affixed 14tt&, July 19 81
cc: County Administrator
Auditor-Controller p, CLSWK CNrk
Contractor
sy o.puy► Clerk
BJM:ta
C. Matthews
0 83
H-24 3/79 15M
-
In the Board of Sum
of
Contra Costa County, State of California
July 14. , 19 81
In the Matter of
APPROVAL OF CONTRACT BEIWEEN
COUNTY OF CONTRA COSTA AND CITY
OF CONCORD FOR ALCOWL AND/OR
DRUG TESTING
The Sheriff/Coroner and the County Administrator have recommended
that the County enter into a contract with the City of Concord.
The contract allows the County to Collect $65.00 per blood and/or
urine samples collected and analyzed by the County for the City.
THEREFORE IT IS BY THE BOARD ORDERED that the Chairman/woman is
authorized to execute a contract for the period January 2, 1980
through June 30, 1982 for $65.00 per sample provided to the City
of Concord.
PASSED BY THE BOARD on July 14, 1981, by the following
vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foreooino b a true and correct copy of an adw er-I ed on the
minutes of said Board of Supervisors on the dale aforesaid.
Orig: Sheriff/Coroner NVts my hoed and the Seal of do Board of
c c: Co. Admin. Supervisors
Co. Auditor affix" this 14thdgy of July . 19_U_
Co. Clerk
City of Concord (Via Sheriff) J. R. OLSSON, Clerk
By �• Oeputy clerk
C. Matthews
0 84
H-24 3179 15M
�.
In tlw Sam of SupKvisors
of
Contra Costa County, State of California
July 9 , 19 81
In die Ma1br of
Authorizing the Sheriff-Coroner to
Execute an Agreement with the State
of California
WHEREAS the Contra Costa District Fair, the 23rd District
Agricultural Association of the State of California wishes to contract
with the Contra Costa County Sheriff-Coroner for security personnel
during the 1981 Contra Costa Fair and;
WHEREAS the County Administrator and Sheriff-Coroner recommend
approval of such agreement;
IT IS BY THE BOARD ORDERED that the Sheriff-Coroner is authorized
to execute said agreement to provide seven hundred fifty-two (752) hours
of security at the 1981 Contra Costa County Fair at a cost to the State of
California of $7,708.00.
PASSED BY THE BOARD ON July 14, 1981, by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None. -
ABSENT: Supervisor Schroder.
1 hereby csMify that the k men? is o trw and cornet aepy of m ander o Owed on die
minks of said iloord of Supervisor on dN dab aforesaid.
Wftm my hoed aed dw S@ol of dw bard of
SuPwvkm
cc: County Sheriff-Coroner 01116011 14th July - 19 81
County Administrator
County Auditor
J. R. OLSSON, CNrk
sy DW-4y Owk
C. Matt—
hew-s-0 85
H-24 3/79 15M
l ;
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 , 19 81
In the Matter of
Authorizing submission of
application for Head Start
services to handicapped children
IT IS BY THE BOARD ORDERED that the Director, Community
Services Department is AUTHORIZED to submit a grant application to
the Department of Health and Human Services requesting $6,583 in
supplemental funds for cost of living awards for the provision of
Head Start services to handicapped children.
Passed by the Board on July 14, 1981, by the following
vote:
AYES: Supervisors Fanden, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: Supervisor Schroder.
I hereby certify that the foregoing is a true and correct copy of an oder entered on the
minutes of said ffoord of Supervisors on the dote oforesaid.
Orig. Dept.: Community Services
Witness my hand and dw Seol of dw Dowd of
cc: County Administrator Supervisors 14th July 81
County Audi tor-Control 1 er�+� � of - 19
J. R. OLSSON, Clark
BY Deputy Clerk
C. ?Matthews
U 86
H-24 3/79 15M
' In the Board of Supervisors
of
Contra Costa County, State of California
July 14 19 81
In the Matter of
Authorizing submission of
application for Head Start
supplemental funds to provide Head
Start services to handicapped
children
IT IS BY THE BOARD ORDERED that the Director, Community
Services Department, is AUTHORIZED to submit an application to
the Department of Health and Human Services to obtain $34,966 in
Federal funds for an exemplary project to provide Head Start
services to handicapped children.
Non-Federal share of $8,742 will be provided by Contra
Costa County Schools.
Passed by the Board on July 14, 1981, by the following
vote:
AYES: Supervisors Fanden, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: Supervisor Schroder.
I hereby certify that the foregoing is o true and correct copy of an order mrd on the
minutes of said Board of Supervisors on the date aforesaid.
Witness rely hand and dw Sed of dw bard of
Orig. Dept. : Community Services Supervisors
cc: County Administrator „� 14th of July _ 19 81
�
County Auditor-Controller
J. R. OLSSOM, Clerk
By Deputy clerk
C. Matthews
0 87
H-24 3/79 15M
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of
Adopting and Filing Report with )
the County Auditor Concerning )
Sewer Service Charges for )
Sanitation District No. 5 )
) July 14, 1981
The Board, on May 26, 1981 , having fixed this date for hearing on the
written report filed by the Public Works Director, as Engineer ex officio, with
the Clerk of the Board, as ex officio Clerk of said Sanitation District, said
written report containing a description of each parcel of real property receiv-
ing sewerage service from said District and the amount of the charge for each
parcel for Fiscal Year 1981-82, computed in conformity with the charges
prescribed under District Ordinances.-and
The aforesaid report also containing a proposal to have such charges
for the above Fiscal Year collected on the tax roll of Contra Costa Countyin
the same manner, by the same persons, and at the same time as, and together
with, the County's general taxes. and
The Clerk having caused notice of the filing of said report and of
this time and place of hearing thereon to be published pursuant to Section 6066
of the Government Code and Section 5473.1 of the Health and Safety Code- and
The Board having heard and considered all objections or protests, if any,
to said report referred to in said notice
THE BOARD HEREBY FINDS that said protest, if any, was not made by the
owners of a majority of separate parcels of property descrihed in the report
and OVERRULES any such protest.
IT IS BY THE BOARD ORDERED that said report is hereby ADOPTED and each
charge is hereby DETERMINED as described therein.
IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to file
a copy of said report with the Contra Costa County Auditor-Controller in accor-
dance with the provisions of Sections 5473-5473.11 of the Health and Safety Code.
PASSED on July 14, 1981 unanimously by Supervisors present.
AYES: Supervisors Fanden, McPeak, Torlakson $ Powers
NOES: None
ABSENT: Supervisor Schroder
CERTIFIED COPY
I certify that this is a flttl. trn►e 4 correct copy of
the original t:ocumen! which in on file in my office,
and that it was nassed f adopted by the Board of
Supervisors of Contra Costa Connty. Caitfornia»ao
the date shown. ATTEST: J. R. OLSSOti. County
Clerk is ex-officio Clerk of said Board of Super"wm
Al Deputy Clerk.
Originator: Public Works Department on
Environmental Control
cc: Public Works Department
Environmental Control
Public Works Accounting
County Auditor-Controller (w/report)
County Administrator
County Counsel
d-
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Adopting .and Filing Report with )
the County Auditor Concerning )
Sewer and Water Service Charges � July 14, 1981 -
for Sanitation District No. 15 )
The Board of Supervisors, on May 26, 1981 , having fixed this date
for hearing on the written report filed by the Public Works Director, as
Engineer ex officio with the Clerk of the Board, as ex officio Clerk of said
Sanitation District, said written report containing a description of each
parcel of real property receiving sewerage and water service from said
District and the amount of the charge for each parcel for Fiscal Year 1981-82
computed in conformity with the charges prescribed under District Ordinances and
The aforesaid report also containing a proposal to have such charges
for the above Fiscal Year collected on the tax roll of Contra Costa County
in the same manner, by the same persons, and at the same time as, and
together with, the County's general taxes and
The Clerk having caused notice of the filing of said report and of
this time and place of hearing thereon to be published pursuant to Section
6066 of the Government Code and Section 5473.1 of the Health and Safety Code and
The Chairman having declared the hearing open and Mr. Art Itanen
appearing on behalf of the Bethel Island Marina Owners Association, advised
that the current sewer service charges unit rate for marinas is inequitable
and discriminatory and requested correction be made retroactive to the
inception of service, and
Supervisor Tom Torlak;on having declared that the Board has already
reduced the unit rate for marinas from 0.25 units to 0.10 units for the
1930-81 Fiscal Year and recommended that the Public Works Director be directed
to continue evaluating, in cooperation with the Marina Owners Association
and the District's Citizens Advisory Committee, alternative methods, including
metering, for assessing marinas and
The Board having heard and considered all objections or protests
to said report, IT IS BY THE BOARD ORDERED that the hearing on this matter is
closed.
IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director, as
Engineer ex officio, is directed to continue evaluating, in cooperation with
the Marina Owners Association and the District's Citizen Advisory Committee,
alternative methods, including metering, for assessing marinas.
0 89
IT IS BY THE BOARD FURTHER ORDERED that said .report is hereby
ADOPTED and each charge is hereby DETERMINED as described therein.
IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to
file a copy of said report with the Contra Costa County Auditor-Controller
in accordance with the provisions of Sections 5473-5473.11 of the Health
and Safety Code.
PASSED on July 14, 1981 unanimously by Supervisors present.
AYES: Supervisors Fanden, McPeak, Torlakson Powers
NOES. None •
ABSENT.: Supervisor Schroder
CERTIFIED COPY
I certify that this is a full, true & correct copy of
the original docunrert which to on file in rriy office,
and that it was passed & adopted by the Board of
Supervisors of Contra Costa County. Californla,.on
the date shown. ATTEST: J. R. OLSSON, County
Clerk&ex-officio Clerk of said Board of Supervisors,
by Deputy Clerk.
on
Oriainator: Public Works Department
Environmental Control
cc: Public Works Department-EC
Public Works Accounting
County Auditor-Controller (w/report)
County Administrator
County Counsel
_ 0 91
-2-
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 , 19 81
In the AAatter of
Proclaiming July 17 , 1981 as
National P.O.W./M.I.A.
Recognition Day in Contra Costa
County.
As requested by Supervisor T. Powers, IT IS BY THE
BOARD ORDERED that July 17, 1981 is PROCLAIMED as National
P.O.W./M.I.A. recognition day in Contra Costa County.
PASSED by the Board on July 14, 1981 by the following
vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foregoing is a true and correct copy of an order anim ed on the
minutes of said board of Supervisors on the date aforesaid.
Witness my hand and the Seel of the bard of
CC. County Administrator Supervisors
Public Information — 14th day of Jul 19 81
Officer
. OLSSON, Clark
sy Oeputy Cleric
oria M. Pa oma
r
t
VH-24 3! O79 ISM " 0
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of
Adopting and Filing Report With )
the County Auditor Concerning Sewer ) July 14, 1981
and Water Service Charges for )
Sanitation District No. 19 )
(Discovery Bay) )
The Board, on May 26, 1981, having fixed this date for hearing on
the written report filed by the Public Works Director, as Engineer ex officio,
with the Clerk of the Board, as ex officio Clerk of the Board of said
Sanitation District, said written report containing a description of each
parcel of real property receiving sewerage and water service from said District
and the amount of the charge for each parcel for Fiscal Year 1981-82, computed
in conformity with Lhe charges prescribed under District Ordinances; and
The aforesaid report having also contained a proposal to have such
charges for the above Fiscal Year collected on the tax roll of Contra Costa
County in the same manner, by the same persons, and at the same time as, and
together with, the County's general taxes; and
The Clerk having caused notice of the filing of said report and of
this time and place of hearing thereon to be published pursuant to Section
6066 of the Government Code and Section 5373.1 of the Health and Safety Code;
and
The Board having heard and considered all objections or protests, if
any, to said report referred to in said notice.
THE BOARD HEREBY FINDS that said protest, if any, was not made by
the owners of a majority of separate parcels of property described in the
report and OVERRULES any such protest, and
IT IS BY THE BOARD ORDERED that said report is hereby ADOPTED and
each charge is hereby DETERMINED as described therein.
IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to
file a copy of said report with the Contra Costa County Auditor-Controller
in accordance with the provisions of Sections 5473-5473.11 of the Health and
Safety Code.
PASSED on July 14, 1981 unanimously by Supervisors present.
AYES: Supervisors Fanden, DtcPeak, Torlakson $ Powers
NOES: None
ABSENT: Supervisor Schroder CERTIFIED COPY
I Certify that this is a f-11. tncr it eoneet�ew d
the original docutner.*. ':;': i• on ' In m9 onm
and that it was paFr'•' Board of
Supervisors of Con!'!, ''r nn' Ca'?fornia..oY
the date shown. AT— County
Clerk k ex-officio Clerk oi"ca.d 13o:&rd of Supersls0e%
w Deputy Clerk.
ca4/y/
Originator: Public Works Department J
Environmental Control
cc: Public •Works Department-EC
Accounting
County Auditor-Controller (w/report)
County Administrator Q 92
County Counsel
BOARD ACTION July 149 1981
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA �.
NOTE TO CLAIMANT
Claim Against the County, ) The copy ob th.i,s ocument - to you iz your
Routing Endorsements, and ) notice ob the action taker on your cea r, by .tf.e
Board Action. (All Section ) Boand ob SupeAvizou (Pmagtaph 111, beton) ,
references are to California ) g.ive)t put6uartt to GoveAnmentt Code Sect ionz 911.1,
Government Code.) ) 913, 6 915.4. Kea6e note the "wann,i.ng" betow.
Claimant: A & B Floors, 3700 Delta Fair Blvd. , Antioch, CA. 94509
Attorney:
Address:
Amount: $39529 .97
Date Received: June 12, 1981 By delivery to Clerk on
By mail, postmarked on une ,
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: June 12, 1981J. R. OLSSON, Clerk, Byd,,�, rq /0, 1a I Deputy
n a L. Pagej
II. FROG:: Count,,- Counsel TO: Clerk of the Board of Supervisors
(� (Check one only)
) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim (Section 911.6) .
DATED: JOHK B. CLAUSEN, County Counsel, By , Deputy
111. BOARD ORDER By unanimous vote of Supervisors present
/ (Check one only)
(x This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board% Order entered in
its minutes for this date.
DATED: JUL 141981 J. R. OLSSON, Clerk, by a ,L Deputy
unda L FaaAr,
WARNING TO CLAIMANT (Government Code Sections 911.8 6 9 )
You have o► y 6 mor nom Zite maiting oa thiz notice to you wOiin which to
bite a count action on thi.6 rejected Ctaim (eee Govt. Code Sec. 945.6) on
6 month6 btom the deitia.t ob yout Appf i.eati.on to Fite a Late Ctaim within which
to pctiti.on a count bot tetc.e6 btom Section 945.4's ctaim-jiti.ng deadtine, (bee
Section 946.6) .
Yeu may seek the advice vi any attorney o 6 your choice to connection with this
matttelc Ib Nou want to eon6uP.t an attotney,, you dhoutd do 6o .emmedi.atety.
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: JUL 14 1981 J. R. OLSSON, Clerk, By Deputy
Linda L_'p
V. FROM: (1) County Counsel, (2) County Administrator T0: lerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: JUL 14 1981 County Counsel, By
County Administrator, By
0 93
8.1
Rev. 3/78
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
Instructions to Claimant
A. Claims relating to causes of action for death or for injury to
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 911.2, Govt. Code)
B. Claims must be filed with the Clerk of the Board of Supervisors
at its office in Room 106, County Administration Building, 651 Pine
Street, Martinez, California 94553. (or mail to P. O. Box 911)
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity. .
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
oT this form.
RE: Claim by )Reser r ' stamps
,� 6 1 F I L E D
)
Against the COUNTY OF CONTRA COSTA)
JUN /111981
J. R OLSM
or DISTRICT) WMW OF FMISM
Fill in name) )
The undersigned claimant hereby makes claim against he Count of Contra
Costa or the above-named District in the sum of $ - szcJ. 9
and in support of this claim represents as follows:
1. When did the damage or injury occur? (Give exact nate and hour)
Fi 'ST CaC-JTC C AIP.2; L .23rd, /9J'/ ~ ?.GCP-/ .
2 r7d- C: G t E�.G E M/f-y /S!f'17 .. C-7 - //
Z. Where did the damage or injury-occur? (Include city and county)
3 7o Q ,DAG :A F-�-•'2 !3 �vc,� .
s
3. How did the damage or injury occur? (Give full details, use extra
sheets if required) 6-AA "y EF
/�l Y S T�� F� Thi�a2 E f.3J C�-u s• a (r TItE /.3slc-k� o� C.a.0 ZgN� ,�J.¢�r FSI
c.�q E..e /�,►�a Z).4n,f 19-E-E . 2. -c c.t -A7 M E ; Co—4..-7 .y �=�-i iOGo y £,I 49•6
�_- _AIPsr;v G L•E•�F 4�+fit r' �v�_4-4-rE2_�2o�, ' To;c�T V P:oE s.
4. What-particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
�[.0 G-C N(T Gyp Q•P/�.� L.-A/E 11 A7 r#+AJ; ,eco ,V�p�c.Lj S-
(over)(over)
94
5. What are the names of county or district officers, servants or
employees causing the damage or injury?
-------------------------------------------------------------------------
6. What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage) 0 C E�L;.�E� cti q c C S, C P t�,7�-� ��o.d:iv 6-
/9�✓1� s't",oLosS 0 C 7O 0 i!•2Fg _ Loss o�
OF D
-------------------------------------------------------------------------
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
6ZT T;A-,4 -r C r
1i -7E0 '00,E, -r4-L cDnJ 54, l-rZ;T 13f9'SE: S� iCo1S iivC�^-/`c �9SE
oN Art� o-97t�L G-,ecss_i,v_ 47F1G'F,- ----- ' ---------------------------------
8. Names and-addresses of witnesses, doctors and hospitals.
MA2q
C Ay +- K S7/2 %CKLJ97kJv
-------------------T-
-------- ---- -- -----------------------------------
9. L3.st.the expenditure s. you made on account of this accident or injury:
ITEM AMOUNT
6 &771e-�6-,DT
s
i
Govt. Cod Sec. 910.2 provides:
"The c m signed by the claimant
SEND NOTICES TO: (Attorney) or b o r on his behalf."
Name and Address of Attorney - ,p
aimant s Signature
g G/o0,e-s
Address
370 ELz9 .�,9�72 8/✓A'
J
Telephone No. Telephone No. 75S! -6J J—
*��f�*t�:��f�r�**:**tr**tt**�:::t*:t�:t::*�t*****�*�tfr�•stft:�t�♦*�•f:twt�
NOTICE
Section 72 of the Penal Code provides:
"Every person who, with intent to defraud, presents for allowance or
for payment to any state board or officer, or to any county, town, city
district, ward or village board or officer, authorized to allow or pay
the same if genuine, any false or fraudulent claim, bill, account, voucher,
or writing, is guilty of a felony. "
0 95
1,
i Aa8QVALffV /
R� N.upr Nt, —�rll�_F'rf�p•r.
310 QTA NO a>EO••M1OyL GLl����
SWAIM Lr—'a Ok
PROPOSAL SUBMITTED TO: DESCRIPTION OF JOB.
� Job
---
-- City St.11r.
15/ri:0 1-'/
�r rbg #UbMil specifications and estimates for
;e4
A��
X4. 1~
—794t-94 5 ?�2, 'low�
� y
____
�t Vertbg f repast to furnish labor and materiaeomplet to :leeor near with tf1/�Ilc,vr titt.•eatic:►Ut�1 fr, lu-
sum of $_ slellee
--- - -
With payment to be made as follows r C
Au r,,.,t.•r,.il,s
guaranteed to ba c3 appr^cit A❑ woe► ,s t, be u,mpleted m a work. Authorized
n, riot.•manner ocrnrA�ng to stondartl praCtrces Any.iherat,on or Oev,,tnon from atx ve
srw ,tw,,t-H,♦involving extra costs—it be executed only upon written orders,aria win Signature
hnc:c,me,,n r•.tra chargC r„/eI,tnA.,hove the estimate Alt.igreemen is ront,nq—t upon
.vae...a-,-dents Or tlela Ys barond our c-vnirol Owner to carry fire.tornado.incl other Note This pr I[)f)sal may be Will t
:101V:-11.11,
,•,sur.lnir• Our wnrYerc arm•fully rover eA t,,, workmen's cdmpens,,t,o^ drawn by US If not ACClrpil`ft Wllhln Ct:lyS
Arrtptanrt of 11rnpasal—The above prices. stx•c,
flc:ltions and conditions are satisfactory and are hereby
accepted You are authorized to do the work as specified Signature
Payment will be made as outlined above
Date Accepted Signature— 9�'
v
.00
� 49r
�r, G� rii:' oAn 4(9
p 7
�%r-5
000,e
41
OF
17V 0 97
#Ally *001,
OOOP
imp � .�' �✓
l �1
or
' r
�t O
1
U 98
r
• ' "A47
/
'7,"j-
fly
d - ,
-77
_
"a
z
•, y � nxq ,fit '�. a �'P r� rr��
� W
r
BOARD ACTION July 14, 1981
BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA
NOTE TO CLAIMANT
Claim Against the County, ) The copy of th,i,6document to you c6 youtt
Routing Endorsements, and ) notice of .the action taker. on your eta.im by fine
Board Action. (All Section ) Boand o6 Supelw.ieou (PaAagtaph 111, beeow),
references are to California ) given puuuant to Govennmentt Code Sections 911.8,
Government Code.) ) 913, 6 913.4. Ptea6e note .the "wanuUng" betow.
Claimant: Robert Burnett, 306 Phelan Avenue, Vallejo, CA 94590
Attorney: L. Byron Coan, Esq. , RECEIVED
Address: 1776 Solano Avenue, Suite 222, Vallejo, CA 94590 4U14 b
Amount: $10,000.00 w ���F.
Date Received: June 89 3.981 By delivery to Clerk on
By mail, postmarked on g_;_61
Certified Mail
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: June 8, 1981 J. R. OLSSON, Clerk, By I—AL4,MaLlS ;ten¢ Deputy
-Linda L. Fage er
II. FROM: Cour.ty Counsel TO: Clerk of the Board of Supervisors
(Check one only)
This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Lat Claim (Section 911.6) .
DATED: l� Tj I JOHN B. CLAUSEN, County Counsel, By , Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( x) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED: J U L 14 1981 J. R. OLSSON, Clerk, by , Deputy
Linda
WARNING TO CLAIDIANT (Government Code Sections 911. )
You have o► y 6 mo► jnom the maiting oD thi.6 notice to you which to
bite a count action on thi6 %ejecte.d Ctaim (aee Govt. Code Sec. 945.6) on
6 mon&6 6.-,om ,the dens tt of yours Application to Fite a Late Claim within which
to petition a count 6or, netie6 6nom Section 945.4'4 ctaim-jiting deadtine (see
Section 946.6) .
You may seek the advice of any attonney o6 yours choice .in connection with filu6
wttteyc. 16 you want to eonsutt an attotney, you shoutd do eo in nediatety.
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: J U L 14 1981 J. R. OLSSON, Clerk, By Deputy
Linda
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: J U L 141981 County Counsel, By
County Administrator, By
0 100
8.1
Rev. 3/76
' D
L. BYRON COAN1981
Attorney at Law JUN O
1776 Solano Ave. , Suite 222
Vallejo, CA. 94590 CLW � WWVW0
Telephone: (707) 552-0636 ► TA co.
Attorney for Claimant
Claim of ROBERT BURNETT, )
Claimant, ) CLAIM FOR PERSONAL INJURIES
(SECTION 910 OF THE GOVERNMENT
VS. ) CODE)
COUNTY OF CONTRA COSTA )
)
To the COUNTY CONTRA COSTA, Board of Supervisors:
You are hereby notified that ROBERT BURNETT, whose ad-
dress is 306 Phelan Avenue, Vallejo, California 94590, claims
damages from the COUNTY OF CONTRA COSTA in the amount, com-
puted as of the date of presentation of this claim, of TEN
THOUSAND ($10,000.00) DOLLARS.
This claim is based on personal injuries sustained by
claimant on or about March 2, 1981, in the vicinity of the
City of Pittsburg under the following circumstances:
That claimant was a passenger in an automobile driven
by his brother, Kim Burnett, and which was stopped for traf-
fic violations by the Police Department of the City of
Pittsburg. That the City of Pittsburg ran a warrant check
and immediately arrested claimant based upon the fact that
there, apparently was a warrant for claimant's arrest. That
claimant was immediately handcuffed and placed in a police
car and transported to the Contra Costa County Jail in Mar-
tinez.
During the time he was being arrested and during the time
of his incarceration, which was approximately 8 hours, claim-
ant continually insisted that he was not the Robert Burnett
that was described in the warrant, that his contentions were
ignored by the employees of the Contra Costa County Jail,
and at all times herein, they could have compared the pre-
vious booking sheet with the current and determine that he
0 101
was not the Robert Burnett as described in the warrants. The
names of the public employees causing claimants injuries under
the described circumstances are not known at this time to
claimant.
The injuries sustained by claimant as far as known, as
of the date of presentation of this claim, consist of
attorney's fees for the representation in the Municipal Court
of Pittsburg, and of the Fairfield-Ssisun Municipal Court in
the County of Solano, the posting of bail at the Contra Costa
County Jail, the humiliation, mental suffering, embarassment,
and the additional trauma of Court appearances, necessitated
by the negligence of the public employees.
Total amount claimed as of the date of presentation of
this claim is TEN THOUSAND ($10,000.00) DOLLARS.
All notices or other communications with regard to this
claim should be sent to claimant at c/o L. BYRON CORN, Esq. ,
1776 Solano Ave. , Suite 222, Vallejo, CA. 94590.
r
DATED: i
An
� RT BURN TT,
Claimant.
-2-
01 102
BOARD ACTION July 14, 1981
BOARD OF 'PERVISORS OF CONTRA COSTA COON' , CALIFORNIA : t ;
NOTE TO CLAIMANT
Claim Against the County, ) The copy of tk" document maiZed to you .c.6 you'
Routing Endorsements, and ) notice o6 .the action .taker, on your eZatim by the
• Board Action. (All Section ) Boa,%d of Supetviz ote (Panagnaph 111, beZow),
references are to California ) given puuuant to GoveAnment Code Section6 911.6,
Governmert Code.) ) 913, 6 913.4. PLeaae note the "wah ,ing" beZow.
Claimant: Anthony Amerson, 180 Enes, West Pittsburg, CA.
Attorney: Ryan & Tabor
Address: 680 Beach Street, Suite 324, San Francisco, CA. 94109
Amount: $250,000-00
Date Received: June 10, 1981 By delivery to Clerk on
ByAnail, postmarked on June 8, 1981
Certified #5824163
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: ,T„� O- 1aAl J. R. OLSSON, Clerk, By Deputy
Linea L. Page
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim (Section 911.6) .
DATED: JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote o Supervisors present
(Check one only)
( X ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boardfs Order entered in
its minutes for this date.
DATED: JUL 14 1981 J. R. OLSSON, Clerk, by Deputy
na
WARNING TO CLAIMANT (Government Code Sections 911.8 & 913)
you have onty 6 montU itom tAe maiting oJ thi,6 notice to you which to
6 ite a could action on thin nejec.ted Cfa m (bee Govt. Code Sec. 945.6) on
6 mon&6 atom the deji-iat of your Application to Fite a Late Ctaim within which
to petition a count bot teti.es btom Section 945.4'e ctaim-Jiti,.ng deadline (eee
Section 946.6) .
you may eeek the advice of any attorney o6 yours choice .in connection wi , t1UA
matter. 7J you want to eoneuEt an attotneu, you 6houtd do eo 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: JUL 14 M1 J. R. OLSSON, Clerk, By , Deputy
I gag Iwo L. rage f
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: .JUL 14 1981 County Counsel, By
County Administrator, By
0 103
8.1
Rev. 3/76
rF I
LES
1 RYAN TABOR JUN /0 1981
680 Beach Street , Suite 324
2 . San Francisco CA 94109 J. R. pLSWN
(415) 673-2300 GOAm of KWOM
_ Ls
Attorney for Claimant
Cn
= 5
•-+
G
ANTHONY AMERSON,
8 Claimant ,
J
L)
z 9 V. CLAIM FOR DAMAGES
. n
Uj
10 COUNTY OF CONTRA COSTA, CONTRA
O
u 0COSTA SHERRIF'S DEPARTMENT,
. a• 41. OFFICER SMITH, OFFICER BELL.
11T
1; Anthony Amerson presents this claim pursuant to
14 Sections 905 and 910 of the Government Code, as follows:
15 A. Anthony Amerson lives at 180 Enes, West Pittsburgh
16 California.
17 B. Notices are the be sent to the law offices of
18 RYAN 8 TABOR 680 Beach Street, Ste 324, San Francisco CA 94109.
19 C. On May 28, 1981, at approximately 6:OOPM at the
20 intersection of Willow Paths Road near Clearland Ave, Pittsburgh,
21 Officer Smith and Officer Bell , on behalf of and in the course and
22 scope of their employment with Contra Costa County and Contra
23 Costa Sherrif 's Department , falsely arrested, imprisoned, assaulte
24 and bg6'tered Anthony Amerson without any right whatsoever; said
25 officers acted without probable cause in that they had a warrant
26 for the arrest of Anthony Anderson, 2421 California Street,
27 Pittsburgh, and not Anthony Amerson, 180 Enes, West Pittsburgh;
28 that said officers negligently ascertained the identity of
RYAN d TABOR
ATTORNEYS AT LAW
EA ST..SUITE
SA F O 104
SAN FRANCISCO.C4 9410fOV
14151 673 2300
1
1 Anthony Amerson and thereafter negligently inflicted mental
2 distress on said Anthony Amerson with their actions above-
3 described; that Anthony Amerson was falsely arrested at 6:OOPM
•1 on May 28, 1981, and was falsely and without probable cause
5 imprisoned from May 20, 1981, through May 30, 1981, at 5:OOPM.
6 D. Anthony Amerson suffered injuries to the stomach
7 and hands.
8 E. Names of public employees are Officer Smith and
9 Officer Bell, others unknown.
10 F. Claim for damages in the amount of $250,000.00
11 DATED: June 3, 1981 RYAN & TABOR
12
13 By
Allan M. Tabor
14 Attorney for Claimant
ANTHONY AMERSON
15
16
17
18
19
20
21
22
23
24
25
26
_r,
28
RYAN A TABOR -2-
ATTORNEYS AT LAW
NO BEACH ST..SUITE 32-
SAN FRANCISCO.CA 94109
44151 673Q300 105
BOARD ACTION July 14, 1981
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA `
NOTE TO CLAII►f L%T
" Claim Against the County, ) The copy o5 xh<.6ocume►7nk'u,z to you iz yout
` Routing Endorsements, and ) notice o5 .the action taker on youn ctaiun by Vie
Board Action. (All Section ) 8oatd o5 Supenve6or,,6 (Panagicaph 111, betow) ,
references are to California ) given puu cant to Gove nment Code Secti.ona 911.8,
Government Code.) ) 913, b 915.4. Plea6e note .the 'V=ning" below.
Claimant: Elnora Burks, 1896 Alcatraz 08, Berkeley, CA.
Attorney: Stephen Kasdin
Address: 1440 Broadway, 10th Floor, Oakland, CA. 94612
Amount: $301000.00
via County Administrator
Date Received: June 12, 1981 By delivery/to Clerk on June 12, 1981
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: June 12, 1981. R. OLSSON, Clerk, By Q(Xd. . Deputy
Landa age
II. FRO':: Courts Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( % \ This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late,Claim (Section 911.6) .
DATED: ` 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 Boardt Order entered in
its minutes for this date.
DATED: J U L 14 1981 J. R. OLSSON, Clerk, by Pa a Deputy
Linda a
WARNING TO CLAIMANT (Government Code Sections 911.8 & 913)
you have onkif 6 months jkom Ute g oD thi6 notice _y_o_a7ZMLcn which to
Site a count action on thie nejected Claim (bee Govt. Code Sec. 945.6) on
6 mont1ts Dtom the de►i.iat o5 yout Application to Fite a Late Claim within which
to petition a count Son teF.ieS Strom Section 945.4'.6 ceaim-b•iti.ng deadline (bee
Section 946.6) .
yc u may 6 eek zhe advice o6 any attorney o6 youn choice in connection with, tlUz
mattet. IS you want to con6utt an attotne_y,, you hhould do 6o i mediateey.
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: JUL 14 1981 J. R. OLSSON, Clerk, BYDeputy
m a a
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: JUL 14 1981 County Counsel, By
County Administrator, By
0 10G
8.1
Rev. 3/78
t
1 STEPHEN;KASOIN
ATTORNEY AT LAW
2 1440 BROADWAY,10TH FLOOR
OAKLAND,CALIFORNIA 94612
3 (415)452-1300 Jay r
4 Attorney for Claimant-
5
6 Fs�
7 1981
IL
RVISO�S
9 ELNORA BURKS, CT
10 Claimant,
CLAIM FOR PERSONAL INJURIES
11 VS.
12 COUNTY OF CONTRA COSTA,
13 Defendant.
14
TO: COUNTY OF CONTRA COSTA
15 Administrator's Office
651 Pine St. , 8th floor
16 Martinez, CA 94553
17 YOU ARE HEREBY NOTIFIED that ELNORA BURRS, whose address
18 is 1896 Alcatraz, #8, Berkeley, California, claims damages from
19 the County of Contra Costa in the amount, computed as of the
20date of presentation of this claim, of THIRTY THOUSAND DOLLARS
21 ($30,000.00) .
22 This claim is based on personal injuries sustained by
23 Claimant on or about March 26, 1981 on Richmond Avenue in the
24 6600 block of Richmond Avenue in the County of Contra Costa,
25 California under the following circumstances: on the above-
26 stated date and at approximately 8:30 p.m. , Claimant was visiting
0 107
1 her daughter, who lives at 6628 Richmond Avenue in the City of
2 Richmond, County of Contra Costa, California. Claimant exited
3 her vehicle which was parked in front of the house at 6628
4 Richmond Avenue, walked around to the rear of her car to open
5 the trunk, stepped off the curb and fell into a hole in said
6 street, sustaining severe shock and injury to her body.
7 Claimant contends that the failure to maintain said stree
8 and repair said hole constituted negligence and that said negli-
9 gence was the actual and proximate cause of her injuries.
10 Defendant COUNTY OF CONTRA COSTA acted in a negligent
11 manner by failing to inspect the area of this hole and street and
Z
gQ
m 12 repair said hole, thereby creating a hazardous and dangerous
ZYQ°IQ 13 condition.
Lu° -1 "
w` mZ 14 So far as is known at the present time, Claimant's injur-
y
N 15 ies consist of injuries to the entire right side of her body,
16 including her right hip, shoulder, knee, ankle and big toe.
17 The exact amount of special damages incurred by Claimant
18 is unknown at the present time -and her prospective damages cannot
19 be reasonably estimated. The amount of general damages claimed
20 as of the date of presentation of this claim is THIRTY THOUSAND
21 DOLLARS ($30,000.00) .
22 All notices or other communications with regard to this
23 claim should be sent to Claimant in care of Stephen Rasdin, Attor-
24 ney at Law, 1440 Broadway, 10th floor, Oakland, CA 94612.
25 DATED: 10 June 1981
r - �
26
'S PHSN RASDIN
Attorney for Claimant
-2- C 108
BOARD ACTION July 14, 1981
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
A- NOTE TO CLAD!A!N`T
Claim Against the County, ) The copy o4 document�cd to you ib yowt
Routing Endorsements, and ) notice rA .fte acti.or: taker ort yourc claim by ,the
Board Action. (All Section ) Boan.d ob Supeltvieou (Pwtagtaph 111, Wow) ,
references are to California ) given puu uanz .to Goveanment Code Sections 911.6,
Government Code.) } 913, 6 915.4. Pt.ea6e note the "Wanning" beton.'.
Claimant: Thomas James Comer, 2608 Kenney Drive, San Pablo, CA. 94806
Attorney: David Krashna, Attorney At Law, Lord & Krashna
Address: 145 Park Place, Pt. Richmond, CA. 94801
Amount: $70,000.00
Date Received: June 9, 1981 - By delivery to Clerk on
By mail, postmarked on June 8. 1981
I. FROM: Clerk of the Board of Supervisors TO: Count; Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: June 9 19817. R. OLSSON, Clerk, ByDeputy
Parr--oftnda L.
I1. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
} This Claim complies substantially with Sections 910 and 910.2.
( ` } This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( } The Board should deny- this Application to File a Late Claim (Section 9I1.6) .
DATED: k�;� , i JOH'iw B. CLAI3SE\, County Counsel, $}' _&H11� Deputy.
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( fes} 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: JUL 14 1981 J. R. OLSSON, Clerk, by Deputy
in s
WARNING TO CLAIMANT (Government Code Sections 911.8 fi 13
You have onZy 6 month.6 aitom t ze ng o a thi.6 notice to you WUkin which to
SiZe a cowLt action on thin nejeczed Cta,im (tee Govt. Code Sec. 945.6) on
6 months Jnom the deni.ae of yours Appti.cati.on to Fite a Laze Ctaim within a[Uch
to rctition a eouht joy keti.e j 6nom Section 945.41-a eta,im-jiti.ng deadti!ie (see
Section 946.6) .
You may see, the advice of any atto4ney o6 yout choice in connection w•,ith t1u6
matAen. 76 you want to con6utt an axtottneu, you shoutd do 6o ,tmrnediatet .
IV. FROM: Clerk of the Board TO: 1) County Counsel, (:) 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: JUL 14 1981 J. R. OLSSON, Clerk, By t! xda rr r_ k _ Deputy
T Lino-% L. P%gll/f
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: JUL 14 1981 County Counsel, By
County Administrator, By
8.1
Rev. 3178
FILED
1
JUN '1` 1981
J. t assow
1 CLAIM uc �onoo a�so�s
2 PURSUANT TO GOVERNIMENT CODE SEC ON- 910 (I
3 TO: BOARD OF SUPERVISORS , c/o County Counsel
Administration Building
4 651 Pine Street
Martinez , CA 94553
5
TO: CALIFORNIA HIGHWAY PATROL
6 5001 Blum Road
Martinez , CA 94553
7
8 This is a claim presented by DAVID KRASHNA, Attorney At Law,
9 of the law firm LORD & KRASHNA, acting on behalf of the claimant
10 as hereinafter set forth:
11 1. NAME OF CLAIMANT: THOMAS JAMES COMER
12 2. ADDRESS OF CLAIMANT: 2608 Kenney Drive, San Pablo,
California, 94806.
13
14 3. NOTICE TO BE SENT TO: DAVID KRASHNA, Attorney At Law,
15 LORD & KRASHNA, 145 Park Place, Pt. Richmond, California 94801.
16 4. DATE OF OCCURRENCE GIVING RISE TO CLAIM ASSERTED:
17 March 2 , 1981.
18 5. PLACE OR OTHER CIRCUMSTANCES SURROUNDING THE OCCURRENCE
19 OF TRANSACTION: On March 2 , 1981 , claimant THOMAS JAMES COMER was
20 driving his automobile on or about Kenney Drive, in the City of San
21 Pablo , California, which is the street that claimant resides , when
22 claimant was stopped by California Highway Patrol Officer Doyle,
23 ID. #5360. Officer Doyle cited claimant =or failure to stop for
24 a stop sign and for no license in possession. Claimant requested
25 to be allowed to go to his nearby residence to obtain necessary
26 funds to post bail on these vehicle code violations. Officer Doyle
i
IRO & KRASHNA
.110.1IL 6 Al LA.
,,I►ASA IIACC O
.ICH rOrO.CALIF.1/801 -l- 110
1 o
•tIIMMC t71f•7A70 /l.�
I refused claimant ' s request. In the process of a routine wants
2 and warrants check, Officer Doyle obtained information concerning
3 an outstanding warrant for a "THOMAS COMER". Claimant repeatedly
4 advised Officer Doyle that there could be no outstanding warrant
5 on him since lie could not remember ever receiving a ticket within
6 at least the last three years. Officer Doyle told claimant that
7 the warrant had his name so it must be him. Officer Doyle pro-
8 ceeded to transport claimant to the County jail in Martinez.
9 Both during the transportation to Martinez and then in
10 Martinez, claimant attempted to convince Officer Doyle that he
11 had the wrong person. At the County jail, claimant then attempted
12 to convince the jailer, R. Davis , an employee of Contra Costa
13 County, that he also had the wrong person. In the meantime, both
14 officers Doyle and It. Davis received additional written computer
15 information concerning the THOMAS COMBR with a warrant. Despite
16 obvious differences between the COMERS , claimant was detained for
17 approximately twelve (12) hours in County jail, until his wife was
18 allowed to post bail in the early morning hours of March 3, 1981.
19 Claimant contends that he was falsely arrested, detained
20 for an unreasonable amount of time, and that his wife was given a
21 difficult time by the jail personnel in her attempts to post bail
22 on behalf of the claimant.
23 Claimant further contends that the Contra Costa County
24 Board of Supervisqrs and the California Highway Patrol are respon-
25 sible for the negligent , intentional and malicious acts of its
26 respective employees in the performance of their duties.
RD \ KRASNNA
TWIM'S•7 U.
,tc .01401414.« -2- 0 111
1 6. GENERAL DESCRIPTION OF INJURY, DAMAGE OR COST INCURRED
2 SO FAR AS IT MAY BE KNOWN AT THE DATE OF PRESENTATION OF CLAIM:
3 Claimant THOMAS JAMES .COMER suffered emotional damage as a direct
4 and proximate result of the wrongful , illegal, negligent , inten-
s tional, and malicious detention, arrest and incarceration by the
6 California Highway Patrol officer and the Contra Costa County
7 jailer. Specifically, claimant suffered great humiliation, em-
8 barrassment, mental anguish, and mental distress as a direct result
9 of the negligent , intentional and malicious acts of the California
10 Highway Patrol officer in that the officer detained, arrested, and
11 handcuffed claimant in claimant ' s own neighborhood, and claimant
12 has had to answer the inquiries of his neighbors regarding the
13 subject incident . Claimant also suffered unnecessary mental dis-
14 tress and anguish as a direct result of the negligent, intentional
15 and malicious acts of jailer R. Davis in that he purposely made it
16 difficult for claimant ' s wife to post bail on behalf of claimant.
17 7. AMOUNT CLAIMED AS OF THE DATE OF PRESENTATION WITH
18 BASIS OF COMPUTATION THEREOF: Claimant THOMAS JAMES COMER claims
19 $10 ,000.00 in general damages from each of the two involved law
20 enforcement officers for a total of $20,000 .00 for the emotional
21
22
23
24
25
26
:RD • KRASHNA
11011IrE1f A7 lA.
IAO...,PLACE - - 0 112
OICNVIOMD.CALIF.111111101
<11rM0%IL 2354070
I damage he incurred as a direct result of this incident; special
2 damages for wage loss and related costs incurred in an amount not
3 fully ascertained at this time but will be presented at a later
4 date upon ascertainment; and exemplary or punitive damages in the
5 sum of $25,000.00 from each of the two law enforcement officers
6 involved, for a total of $50 ,000 .00 , for the malicious , wilful
7 and wanton acts of California Highway Patrol Officer Doyle and
8 Contra Costa County jailer R. Davis.
9 DATED: June 8 , 1981
10
r
12
DAVID KRASHNA, Attorney for Claimant
13
14
15 (Proof of Service By Mail Attached)
16
17
18
19
20
21
22
23
24
25
26
,RD S KRASHNA
'TTO-YCT)a7 la- -
,a,.ANK —4— 0 113
O'c"Z-O.C:0F.N0O1
7C(.MO-C))f) 70
A a
T
J4
r
} xa
OF SERV1(:l: W.
2 1 :IIA a CiLi u:? of �Ilie Unitec' •;: :il6 � reszdent
3
County of Contra Cos a, over the ::1;c: 01 lq ,cars anti
q party LO the 1:tt h:I: :I, ;.:on: m} l)zl...:('�::. :It�c+rens �'. '=iI1 c:12 (' of µ
}
5 ' 1.011%D L K.ViSli:I:1, 1't') l'::::r. Place, is Ch iut•u,
Oil I servet! t'w :t.t:aclied
6 June 8. 1981 .
8 CLAIM
PURSUANT TO GOVERNMENT, CODE SECTION 910-
9 ''
10 011t-1101);II'l1CS l'► •:l:tl .I('f;1011 by ;.n':(1}' '1 :.L'tIG COIL} I'l?t`ti',t� tIl
.unvelUlt(: is ; ostage t::�"Yt' t11 I:• lr' �` Chi 1(l 111 I ae t
l l
12 I 1 i ._ 1 1 1 . I. < Ws
i r(i .til.,te: ttl.I i I( t llmond, (:.+ It. e.drers .ee it I I o
13 , Board of Supervisors, c/o County Counsel '
Administration` Building i
14 651 Pine Street
Martinez, CA 9455315
:' California Highway Patrol I r�
16 ' 5001 Blum Road 1
Martinez, CA 94553` i
17
}a
19 ! "
<�
20
8
11 3
2' declare (2I1('l•I- '11•:::11t of '�.•s ;::I � :.It_ t11C fOrelit)itip, fs
1 ( �� t Y -
[3 t LI'(ll' ;In'. Corrvct. . lixt-c-itCd at :'_i. a: Caiiforn_a`. on
24 t
J'Une 8.-_JH1 t o
26 !T Maxine:-Downey
�k
IN 0
" 't; t; �• ,.,..:ry.`.' '�` ' ,Y�..'w.:r ,-w..." •a''_7;4'=u"GF+: a`" ;Fl��:z"`'. �w
In the I am of Suowvisors
of
Contra Costa County, State of GAIornia
July 14
M the Mahn of
Proclaming October 7, 1981 as
"National Guard Day" in Contra
Costa County
IT IS BY THE BOARD ORDERED that October 7, 1981 is
PROCLAMED as "National Guard Day" in accordance with Resolution
No. 28 as adopted by the California Legislature at its 1981-82
Regular Session.
PASSED by the Board on July 14, 1981 by the following
vote:
AYES: Supervisors Panden, McPeak, Torlakson, Powers
NOES: None
ABSENT: Supervisor Schroder
1 hereby certify that the f- -ooinp k a true and cornet copy of on order entered on the
winuka of said soord of Supervisors on the dote of, i -oid.
Wileess my hoed aed the Seal of the ioord of
cc: County Administrator Supervisors
Public Information offd 14th day of Julsr . 1981
Officer
J. R. OLSSON. Clerk
h►� 0"Ny Clerk
Unds L Paps
H-24 3/79 15M 0 115
In the Board of Supervisions
of
Contra Costa County, Stag of California
July 14 , 19
M the Matter of
Authorizing Acceptance of
Instrument(s) for Recording Only.
IT IS BY THE BOARD ORDERED that the following Instrument(s)(is/are)
ACCEPTED for Recording Only:
INSTRUMENT REFERENCE GRANTOR AREA
Offer of Dedication MS 57-79 Robert L. Abegg, Danville
for Temporary et ux.
Slope Easement
Offer of Dedication SUB 5900 New Discovery Inc. Discovery Bay
for Roadway Purposes
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
J\ ,ABSENT: Supervisor Schroder.
1 hereby certify that the foreooino is o trw and oared copy of an order of M 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
� this 14th day of July 19 81
cc: Recorder (via PW LD)
Director of Planning
J. A. OLSSON, CNrk
By -x uty Clerk
Diana M. Herman
U 11 �
H-24 3/79 15M
In the Board of Supevisovs
of
Contra Costo County, State of California
July 14 • 19 AL
In the "No of
Appointment to the Neighborhood
Preservation Committee (E1 Cerrito
Area) of the Countywide Housing
and Community Development Advisory
Committee.
The Board having received a June 25, 1981 memorandum from
A. A. Dehaesus , Director of Planning, advising that the City of
E1 Cerrito has nominated Katherine Von Marshall, 3466 Yosemite Avenue,
El Cerrito, for appointment to the Neighborhood Preservation Committee
(E1 Cerrito Area) of the Countywide Housing and Community Development
Advisory Committee to fill the unexpired term of Robert Bacon ending
June 30, 1982;
IT IS BY THE BOARD ORDERED that Ms. Von Marshall is APPOINTED
to the aforesaid Neighborhood Preservation Committee.
PASSED by the following vote of the Board on July 14, 1981:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foregoing is a trw and cornet copy of an order enlerrd on the
minutes of said Board of Supervisors an the " aforesaid.
cc: Katherine Von Marshall witnessmy hand and dw Seal of the Board of
Neighborhood Preservation SuPffvisc"
Cte. via Planning DeptaNjxW this 14th day of July . 19 81
Director of Planning
County Administrator
�LSSON, Clerk
By Deputy Cleric
a Amdahl
0 11'7
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 . 19
In the Matter of
Appointments to the Neighborhood
Preservation Committee
(North Richmond Area) of the
Countywide Housing and Community
Development Advisory Committee.
Supervisor T. Powers having noted that the terms of
office of Edward Marlow, Virginia Webster, Amos Adams, and John
Demer on the Neighborhood Preservation Committee (North Richmond
Area) of the Countywide Housing and Community Development Advisory
Committee expired on June 30, 1981 and having recommended that
Mr. Marlow, Ms. Webster, and Mr. Adams be reappointed and that
Cynthia Jordan, 250 Gertrude Avenue, Richmond 94801, be appointed
to said Committee for four-year terms ending June 30, 1985;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the following vote of the Board on July 14, 1981:
AYES: Supervisors McPeak, Torlakson, Powers.
NOES : None.
ABSENT: Supervisors Fanden, Schroder.
1 hereby certify thot the foregoing is a true and cornet copy of an order «Meted on the
minutes of said Boord of Supervisors on the daft aforesaid.
CC: Appointees M/Mness my hand aW 1ht Seo! of the Board of
Neighborhood Preservation SuPO"m
Committee via Planning Dt1PjAd thi 14thdoy of July 19 81
Director of Planning
County Administrator 1�
OLSSON, Clerk
{
sy Deputy Clerk
Ror}da Amdahl
`-� 0 118
H•24 3/79 15M
In #6 Board of Supervisors
of
Contra Costo County, State of California
July 14
L
In #0 Moller of
Appointment to the Contra Costa
County Advisory Council on Aging.
Supervisor T. Powers having recommended that Marguerite
Winter be appointed to the Contra Costa County Advisory Council on
Aging (Organization Seat) representing the Greater Richmond Committee
on Aging to fill the unexpired term of Francis Mefford ending
September 30, 1982;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the following vote of the Board on July 14, 1981:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: 'None.
ABSENT: Supervisor Schroder.
I hereby certify thc* tM► %reV*Q is a true and correct cy" of an oder aft ad on fhe
minutes of said Boord of Supervisors an the dam aforesaid.
cc: Marguerite Winter Wdn my hand aid the Seal of die Board of
Greater Richmond Committee SuPervisors
on Aging aA"ixod *414th day of July . 19 „
GCC Advisory Council on Aging��`y
County Auditor-Controller
County Administrator �� y Ir W-OISSON, Clerk
0]► Deputy Clerk
Ronda -=r—a 1 �
H-24 3179 15M 0 119
In ** Board of Supervisors
of
Contra Costa County, Stag of California
July 14 , 19 81
In the Money of
Reappointment to the Economic
Opportunity Council
Supervisor T. Powers having noted that the term of
office of Irma Anderson as his alternate on the Economic
Opportunity Council expired on June 30, 1981 and having
recommended that she be reappointed for a one-year term
ending June 30, 1982;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on July 14, 1981 by the following
vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers
NOES: None
ABSENT: Supervisor Schroder
1 hereby certify that the foregoing is o true and cored ay of as oder eiMereA on the
winules of said bard of Supervisor on the dole aforesaid.
Wdnw nay hand and dw Seal of the bard of
cc: Irma Anderson Supwvkon
Supervisor Powers aWbod this 14th doer of July 1981
Auditor-Controller
County Administrator
J. R. OLSSON, CMrk
By, Oeputy Clerk
Linda L. Page
120
H-24 3179 15M
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Award of Contract )
for 1981-A Overlay Project, )
Pittsburg Area ) July 14, 1981
Project No. 0662-6U4310-81
Bidder Total Amount Bond Amounts
Syar Industries $205,469.00 Labor & Mats. $102,734.50
P. 0. Box 1272 Faith. Perf. $205,469.00
Vallejo, CA 94590
A. Teichert & Son Bay Cities Paving
Oliver de Silva Antioch Paving Co.
Joe Foster Excavating Underhill Construction
Gallagher and Burk Les McDonald Construction
Branaugh Excavating Eugene G. Alves
William G. McCullough 0. C. Jones and Sons
The above-captioned project and the specifications therefor being
approved, bids being duly invited and received by the Public Works Director;
and
The Public Works Director recommending that the bid listed first
above is the lowest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor
and materials for said work is awarded to said first listed bidder at the listed
amount and at the unit prices submitted in said bid; and that said contractor shall
present two good and sufficient surety bonds as indicated above; and that the
Public Works Department shall prepare the contract therefor.
IT IS FURTHER ORDERED that, after the contractor has signed the contract
and returned it together with bonds as noted above and any required certificates
of insurance or other required documents, and the Public Works Director has
reviewed and found them to be sufficient, the Public Works Director is
authorized to sign the contract for this Board.
IT IS FURTHER ORDERED that, in accordance with the project specifications
and/or upon signature of the contract by the Public Works Director, any bid
bonds posted by the bidders are to be exonerated and any checks or cash submitted
for bid security shall be returned.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
I hereby certify that the foregoing is a true and correct
copy of an order entered on the minutes of said Board of
Supervisors on the date aforesaid.
Originator: Public Works Dept. Witness my hand and the Seal of the Board
Design and Const. of Supervisors
affixed this 14 day of July 1981 .
cc: County Administrator
County Auditor-Controller OLSSON
Public Works Director
Design and Constr. Div. B Deputy Clerk
Accounting Div. Gloria M. alomo
Contractor
121.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Platter of Award of Contract )
for Morello Avenue Safety Path )
Tunnel ) July 14, 1981
Road No. 3571 )
Project No. 0662-6R4186-81 )
Bidder Total Amount Bond Amounts
Devil Mountain Const. , Inc. $93,883.00 Labor & Mats. $46,941.50
871 Howe Road Faith. Perf. $93,883.00
Martinez, CA 94553
Soil Engineering Construction, Inc. M.G.M. Construction Co.
Conco-West, Inc. D. W. Young Construction Co., Inc.
W. J. Gaffney, Inc. W & W Construction
The above-captioned project and the specifications therefor being approved,
bids being duly invited and received by the Public Works Director; and
The Public Works Director recommending that the bid listed first
above is the lowest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor
and materials for said work is awarded to said first listed bidder at the listed
amount and at the unit prices submitted in said bid; and that said contractor shall
present two good and sufficient surety bonds as indicated above; and that the Public
Works Department shall prepare the contract therefor.
IT IS FURTHER ORDERED that, after the contractor has signed the contract and
returned it together with bonds as noted above and any required certificates of insurance
or other required documents, and the Public Works Director has reviewed and found
them to be sufficient, the Public Works Director is authorized to sign the
contract for this Board.
IT IS FURTHER ORDERED that, in accordance with the project specifications
and/or upon signature of the contract by the Public Works Director, any bid
bonds posted by the bidders are to be exonerated and any checks or cash submitted
for bid security shall be returned.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
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
Originator: Public Works Department of Supervisors
Design and Constr. Div. affi ed this 14 d y of July - 1981 .
cc: County Administrator J OLSSON, Clerk
County Auditor-Controller
Public Works Director By Deputy Clerk
Design and Constr. Div. oria M. Pa cmo
Accounting Div.
Contractor 0
0 122
In the Board of Supervis�as
of
Contra Costa County, State of California
July 14 , 19 81
M the Akf er of -
Approval of RSVP Funding Application
for FY 1981-82 (Reference #29-001-19)
The Welfare Director having reconmended approval of ninth year funding
and administration of the Retired Senior Volunteer Program (RSVP); IT IS BY
THE BOARD ORDERED that the Welfare Director is authorized to submit an appli-
cation for $48,575 in Older Americans Act Volunteer Funds to the Federal ACTION
Agency (Region IX) and requiring a County share of $S3,760 for personnel and
administrative costs for operation of RSVP to provide volunteer services for
seniors during the period 10/1/81 to 9/30/82.
PASSED BY THE BOARD on July 14, 1981, by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify the fore g' -S k o*m and cwma aW of sm wder ei a A on Nw
w inuhs of said Nord of Supwvisors on "daft aforON9&
Originator: Social Service Department 1M-loass swy hood asd dfw Sed of dw bard of
Attn: Contracts F Grants
cc: County Administrator er�dd* 14th of July jq 81
Auditor-Controller
Federal Action Agency &. A
G�t�j .1. A. olssar a.rk
RSVP
Office on Aging BY ' D"NoY Clerk
)� C. Matthews
U 123
N-24 3/79 IEN
In the 8oard of Supervisors
of
Contra Costo County, State of California
July 14 , 19 81
In dw Matter of
Authorizing Execution of a Use Agreement
Commencing July 1 , 1981 with the Senate
Rules Committee, State of California,
for the Premises at 100-38th Street,
Room B161 , Office Suite 117, Richmond.
IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors
is AUTHORIZED to execute on behalf of the County a Use Agreement commencing
July 1, 1981 with the Senate Rules Committee, State of California for the premises
at 100-38th Street, Room 8161 , Office Suite 117, Richmond, for use as a field
representative's office under the terms and conditions as more particularly set
forth in said Use Agreement.
PASSED by this Board on July 14, 1981 , by the following vote :
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES : None.
ABSENT: Supervisor Schroder.
I hereby certify that the foregoing is o true and gonad a" of an onler oiMer Won die
minute: of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Wkne s my hand cad dw Seal of do Board of
Lease Management w
affixed this 14th day of July 19 81
cc: County Administrator
Public Works Accounting (via L/M) J. R. OLSSON, CNrk
Buildings and Grounds (via L/M)
Senate Rules Committee, State of yr Clerk
California (via L/M) C. Matthews
U 124
M-24 3/79 ISM -
In the Board of Suporviso�s
of
Contra Costa County, Stasi of California
July 14th , 1' 8_
M dw AAoller of
Gift from Roy Frerich's Post No. 202
of the American Legion.
The Board having received a July 6, 1981 letter from Vernon C.
Currier, Hall Manager of Roy Frerich's Post No. 202 of the American Legion,
Brentwood, transmitting a cash donation of $3,500 from the Post to match the
funds appropriated by the County for the remodeling of restrooms of the
Brentwood Veterans' Memorial Building;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid donation
is ACKNOWLEDGED and accepted with thanks.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, NcPeak, Torlakson, and Powers.
NOES: None.
ABSENT: Schroder.
I hereby certify that the foregoing is a true and cooed copy of an order i Nerd on dw -
winuhm of said soord of Supervisors an the dole ofonaoid.
cc: American Legion Post No. 202 Wdom my Road and flee%W of the lewd of
County Administrator Svperriwn
Director of Public Works afamd this 14th day af_y_ 19 81
County Auditor-Controller
J. R. OLSKW, Clark
Do" Clark
Maxine M. Neufeld
U 125
H-24 W79 1W
e
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 . 19 Al
In the Moller of
Letter from County Administrator
on Continuation of Spouses and
Dependents in the County Health
Plan
In response to Board referral, the County Administrator having
submitted a letter dated July 8, 1981, recommending that survivors
of retired county employees be allowed to continue in the county
health plans under the following conditions:
1. During the time they receive a monthly allowance from
the retirement system;
2. With full cost of coverage furnished by the survivor
members;
3. With the survivor group to be experience rated for
the first year or so to determine the extent of
adverse impact on the rates of present employee
group members.
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
is APPROVED in principle under the conditions cited above; and
IT IS FURTHER ORDERED that the County Administrator and the
Personnel Director are AUTHORIZED, in conjunction with the County
Auditor-Controller, to proceed with required implementing actions
such as amendment of agreements with the Health Plan carriers.
Passed by the Board on July 14, 1981, by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES : :done.
ABSENT: Supervisor Schroder.
I hereby certify that the foregoing is a true and correct copy of an order -1 MI on the
minutes of said Board of Supervisors on the dolt aforesaid.
Orig: Administrator witness my hand and do Stal of the Board of
cc: Personnel Director Supervisors
Auditor-Controller affixed this 14th day aI July 19 81
County Counsel
Retirement Administrator
Retired Employees Assn. J. R. 0LN' Clrrk
By Dep11h► Clerk
C. uatthews
0 126
H-24 3179 15M
�t
In the Board of Supervises
of
Contra Costa County, State of Colifolmia
July 14 , 19 _11
In the Maher of
County Jail Capital Construction Fund
Preapplication Notice.
The Board having received a June 30, 1981 communication from
Norma Phillips Lammers, Executive Officer, State Board of Corrections,
600 Bercut Drive, Sacramento, California 95814, transmitting a
Preapplication Notice for County Jail Capital Construction Fund for
jail architecture, construction, or renovation;
IT IS BY THE BOARD ORDERED that the aforesaid Preapplication
Notice is referred to the County Administrator, the County Sheriff-Coroner
and the Public Works Director.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
I hereby certify that the forepoinp is a trw and carred copy of as order adored on dw
minutes of said Board of Supervisors on the dale aforesaid.
Wwwss soy bond oad dw Seal of dw Board of
SuPirvisas
cc: County Administrator ormd this 14th day July 19 81
County Sheriff-Coroner
Public Works Director
J. R. OLSSON, CNrk
By Depuly Clerk
Diana M. Herman
0 127
H-24 3179 15M
_ r
In the Board of Supervisohra
of
Contra Costa County, State of California
July 14 . 19 81
M the Matter of
Relocation of Family Stress Center.
The Board having received a letter from the President of the Board
of Directors, Family Stress Center, advising that because the Center's
facility in Concord is within a redevelopment area it must be sold, and
requesting that the Board specifically dedicate the proceeds of the sale of
the current site to the purchase of an alternate facility; and
Supervisor McPeak having commented that she was sure the Board of
Supervisors would at least agree to dedicate the proceeds of the sale to the
purchase of an alternate facility for the Family Stress Center, but that she
felt other alternatives should be explored, including the possibility that the
present building could be moved to an alternate site, with the City of Concord
assisting in the relocation costs; and
Supervisor McPeak having recommended that the letter be referred to
the County Administrator with the additional request that the possibility of
relocating the Family Stress Center building to an alternate location be
explored with the City of Concord to determine the feasibility of moving the
building and the possibility of locating an acceptable alternative site;
IT IS BY THE BOARD ORDERED that the recommendations of Supervisor
McPeak are APPROVED.
PASSED BY THE BOARD ON JULY 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foropohM is a tee and cornua W of aw order enI i on the
einums of said bord of Supervisors an the dam aforesaid.
Orig: County Administrator y1rdnm my hand and she SW of the hoard of
Human Services
Supervisor SunneMcPeak affixed " i4lhdoy of ,qui 19$L
Board of Directors �-----=
Family Stress Center
County Auditor J. R. OLSKW, Clerk
County Welfare Director
Oeputy Clerk
Maxine M. Neufel
U 128
H-24 3/79 15M
In the 800rd of Supervisors
of
Contra Costa County, State of California
July 14 , 19 81
In the AA~ of
Complaint re Civil Division of
Office of County Sheriff-Coroner.
The Board having received a June 30, 1981 letter from the firm of
Mushrush and Mooney, Inc. , 4339 California Street, San Francisco, 94118,
regarding service received from the Civil Division of the Office of the County
Sheriff-Coroner;
IT IS BY THE BOARD ORDERED that the aforesaid complaint is
REFERRED to the County Sheriff-Coroner for response.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson and Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foregoing is a true and cornet copy of am ander srtlersd on the
minutes of said Boord of Supervisors on the dots aforesaid.
Witness my bond and do Sed of do ioord of
cc: County Sheriff-Coroner
County Administrator
mimed this 14th dal► of lut1981
J. R. OLSSON. Clerk
h� Deputl► Clerk
Ma ine M. Neufeld
0 129
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 , t9
In the Matter of
Approval of the Execution of the
Contract with San Ramon Valley
Community Center, Inc. , to Provide
Paratransit Services in the San Ramon
Valley in the Sum of $70,485.
4580-6H5484
The Public Works Directorhaving advised that:
The Board of Supervisors on March 31 , 1981 , approved $58,000
Transportation Development Act, Article 4.5 funds claim for the provision
of paratransit services in the San Ramon Valley; and
The Board of Supervisors of the County of Alameda on April 21 ,
1981 , approved a resolution authorizing Contra Costa County to receive
the Alameda County allocation ($12,525) of TDA Article 4.5 funds for
service to residents of the unincorporated Dublin area of San Ramon Valley,
subject to the condition that Contra Costa County contract with the San
Ramon Valley Community Center, Inc. , for the provision of such services; and
The Metropolitan Transportation Commission approved the Contra
Costa County and Alameda Claims on May 14, 1981 ; and
The Public Works Director having recommended the
execution of the contract;
IT IS BY THE BOARD ORDERED that the Chairperson of the Board
of Supervisors is AUTHORIZED to execute the service contract with San
Ramon Valley Community Center, Inc. , in the sum of $70,485 for the provision
of paratransit services in the San Ramon Valley. The term of this contract
shall be one year, beginning on the lst day of July, 1981 , and shall be
extended yearly, or until terminated earlier by either party submitting
in writing to the other a 60-day notice of termination.
PASSED BY THE BOARD on July 14, 1981 , by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
I hereby certify that the foregoing is a true and correct copy of an ardor entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and Ow Seal of the Board of
Originator: Public Works Supervisors
Administrative Services Ais 14th day of 1 Y 1981
cc: San Ramon Valley Community Center
Metropolitan Transportation Commission
Public Works Accounting .! OL N Clerk
County Counsel By Do" Cleric
Gloria M. Pa oma
H-24 3/79 15M 0 130
In the Board of Supervisors
of
Contra Costa County, State of Colifomia
July 14 , 19 81
In the AW"er of
Authorizing Appointment of
Daniel Cook as a
Public Defender Liason Aide
The Board hereby AUTHORIZES the provisional appointment of Daniel Cook to
the class of Public Defender Liason Aide at the second step ($1094) of Salary
Level 341 ($1042-1267), effective July 1, 1981, as requested by the Public
Defender,
PASSED by the Board on July 14, 1981, by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES : None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foregoing is a true and cored copy of an order enNrW on the
minutes of said Boord of Supervisors on the date aforesaid.
Witness my hand and the Sed of the Board of
Orig. Dept: Personnel supery am 14th July , 19 81
cc: County Administrator
Auditor-Controller
Public Defender J. R. OLSSON, Cleric
By oeputy a wk
C. Matthews
0 131
H-24 3179 15M
In thn Board of Sup�rvis�ors
of
Contra Costa County, State of California
July 14 , 19
In the Matter of
Authorizing Appointment of
Adele Ann Casten, Respiratory
Technician
As requested by the Health Services Department and recommended by the
Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Adele Ann
Casten on a provisional basis in the class of Respiratory Technician at the
third step ($1282) of Salary Range 377 ($1163-1414), effective July 7, 1981, is
APPROVED.
PASSED by the Board on July 14. 1981, by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the forepoinp is o true and cored copy of an GnIW IS on the
minutes of said Board of Supervisors on the daft aforesoid.
Witness my hoed and the Sed of#0 hoard of
cc: County Administrator
&vwW " 14th, July _ 19 81
Auditor-Controller
Health Sevices Department
Personnel Department J. R. OLSSON, Clark
Sy Oepvty Clerk
C. Matthews 0 132
H-24 W79 1W
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 , 19 81
In the Matter of
Mexican-American Political
Association -
Housing Authority Concerns.
The Board having received a July 7, 1981 letter from
Aurora Rodriguez, Chair, Mexican-American Political Association,
Contra Costa County Chapter, 256 Sierra Drive, Walnut Creek,
California 94596, citing several areas of concern which have arisen
recently with respect to the operation of the Housing Authority of
Contra Costa County and urging that the Board take over the Authority;
IT IS BY THE BOARD ORDERED that the above matter is REFERRED
to the Internal Operations Committee (Supervisors T. Torlakson and
T. Powers) for consideration in conjunction with other Housing Authority
related referrals pending with the Committee.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that ti+e forepoinp is a true and correct copy of OR order entered on the
minutes of said doord of Supervisors on the date afonsoid.
Witness my hand and the Sed of the bard of
cc: Mexican-American Political Supervisors
Association al6xeld this 14th day July 19 81
I.O. Committee
Housing Authority of CCC J. R. OLSSON. Clerk
County Counsel
County Administrator h► Deputy Clerk
Diana M. Herman
U 133
H-24 3/79 15M
In the bard of Supenrisoa
of
Contra Costo County, State of California
July 14 _' 19 81
In the Moder of
Ortland vs. Civil Service
Commission et. al. , Superior
Court No. 224304
The County Counsel is authorized and directed to provide
legal defense for the Moraga Fire Protection District of Contra
Costa County; Dan M. Skinner; and John Cooper in Superior Court
Action No. 224304, Ortland v. Civil Service Commission, 'et al.
PASSED by the Board on July 14, 1981 by the rollowinp vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers
NOES: None
ABSENT: Supervisor Schroder
1 herby certify that the fore oing is o true and cornu copy of an order coined on the
minufts of said bond of Supervisor on the dote aforesaid.
Wdeess my hand and dw Sod of the bond of
cc: County CounselCounSuperrisoes
Morata Fdministrator oWumd This 14th � July 19 81
B
J. R. OLSSON. CNrk
Sy D"vty Clerk
Linda L. Pa
H-24 3/79 ISM 0 134
In the Board of
of
Contra Costa County, State of California
July 14 _Rig 81
In the Matter of
Hearing on Proposed Budgets for
County Special Districts,
Including County Fire Protection
Districts, and County Service
Areas for Fiscal Year 1981-1982.
The Board on June 9, 1981 having fixed this time for
hearing on the proposed budgets for county special districts,
including county fire protection districts, and county service
areas for fiscal year 1981-1982; and
M. G. Wingett, County Administrator, having submitted
a July 14, 1981 report (a copy of which is attached hereto and by
reference incorporated herein) setting forth recommendations with
respect to the proposed budgets for county special districts and
preliminary allocations from the Special District Augmentation Fund,
and having recommended that the Board acknowledge receipt of the
report and continue the public hearing for one week to allow for
review of the proposed distribution of funds and development of
needed additional financial information with respect to the budgets
of these county special districts and service areas; and
Chairman T. Powers having inquired if anyone in the
audience wished to present testimony at this time and no one having
appeared to comment;
IT IS BY THE BOARD ORDERED that the recommendation of the
County Administrator is APPROVED and the public hearing on the
aforesaid proposed budgets is CONTINUED to July 21, 1981 at 2:00 p.m.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foregoing is a true and cored copy of an arida► eiMere-ion dw
minules of said Board of Supervisors on the dole aforesaid.
Witness nay hand and dw Sed of dw Board of
Supervisors
CC: Public Works Director afumd *414th day of July 19 81
County Auditor-Controller
County Administrator
County Fire Protectionit,�
J. R. OLSSON, Clerk
Districts By jj , Deputy Clerk
Vera Nelson
H-24 3/79 15M 0 135
. Board of Supervisors
County Administrator Contra Tom Powers
1st District
County Administration BuildingCOC'ta
Martinez.California 94553 JJ N�nq C.Fshoen
2nd District
(415)372-4080 County
fiaberl 1.Schroder
M.G.Wingett 3rd District
County Administrator Sunne Wright McPesk
4th District
Tan Torlska n
5th District
10 1RECEIVED -
July 14, 1981 JUL /� i�"o
J. R. OiSSOM
Board of Supervisors aM�BOARD OF SUPERVISORS
Administration Building
Martinez, CA 94553
Dear Board Members:
Re: Proposed County Special District Budgets and
Distribution of Special District Augmentation
Fund
Section 98. 6 of the Revenue and Taxation Code as enacted by
AB 8 and amended by AB 1019 provides for the Board of Supervisors
to allocate funds from the Special District Augmentation Fund to
Contra Costa County special districts (including county special
districts and independent districts, but excludes city subsidiary
districts and multi-county districts) . The Office of the County
Auditor-Controller has advised that from preliminary calculations
the estimated total amount of the fund available for distribution
for 1981-1982 is increased by 16.9% which, including a $925,000
fund balance from 1980-1981, amounts to $17, 837,222.
It is our recommendation that the allocations from the
Augmentation Fund to special districts be based upon the amount
required to finance those operations during fiscal year 1981-1982 _
allowing for an 8% increase in operating costs over fiscal year
1980-1981. In addition, it is recommended that the Finance
Committee and the Board consider authorizing supplemental alloca-
tions at a later date after further hearings have been conducted
to review requests from districts for capital outlay, major equip-
ment and other supplemental operating requests. This office will
also propose additional recommendations based upon the County
Fire Service Study which will be completed and available at that
time.
The application of the above criteria results in a proposed
allocation for 1981-1982 of $12, 123,151 for all districts. The
decrease from 1980-1981 of $1,898,677 indicated in the summary
schedule is caused by the deferred consideration of fixed assets,
supplementary and other requests over the 108% operating budget
0 136
2.
allowance and from a greater amount of property tax revenue avail-
able to the districts due to growth in assessed values. The
fixed assets and supplementary requests currently received total
$3, 330,880. This amount is expected to increase as we provide
more precise notice on the times for further consideration of
supplementary requests by the Finance Committee and the Board. .
Your Board should be aware that the uniform application of
the funding criteria of an 8% increase over the 1980-1981 operating
budget does not meet the basic needs of many districts and, unless
supplemented, may cause hardships to those districts. This is
especially true in the small fire districts that have virtually
no flexibility in operating expenses. The cost to fund the extra
operating costs and all requested fixed assets based upon informa-
tion submitted to date is $3,059,710. Of this amount, $1,912,401
is requested for fire apparatus and related equipment for the
fire districts.
SUMMARY
Adoption of the recommendations contained in this report will
provide for the immediate operating needs of the districts and
will allow the Board the opportunity to review district capital
and supplementary funding requests separate from the current
budget pressures and with the financial capability to fund
priority needs. In addition, the recommendations of the County
Fire Service Study will be available at that time for considera-
tion of implementation.
It is recommended that the proposed budgets for county
special districts be revised to conform to the preliminary distri-
bution of the Special District Augmentation Fund. Budget
reductions are required in most instances in that the proposed
budgets for county special districts were requested on the basis
that the financial shortage would be covered by an allocation from
the Special District Augmentation Fund. A "cap" as proposed in
the preliminary allocation will reduce some budgets but will be
equivalent to the actions taken by this Board with respect to the
financing of county departments.
It is recommended that the Board adopt the recommendations
contained herein for county special district budgets and the
preliminary allocations from the Special District Augmentation
Fund.
Respectfully,
M. G. WINGETT,
County Administrator
FF/aa 0 137
SPECIAL DISTRICT AUGMENTATION FUND
ALLOCATION SUMMARY -
1980-81 1981-82 Amount
Total Proposed of
Type of District Allocation Allocation Change
Fire Protection $13,032,519 $11,352,369 -$1,680,150
Police Services $ 353,030 $ 315,038 -$ 37,992
Recreation & Parks $ 396,882 $ 270,544 -$ 126,338
Cemetery $ 14,551 $ 1,485 -$ 13,066
Library Service Areas $ 149,164 $ 173,264 $ 24,1.00
Other Services $ 75,682 $ 10,451 -$ 65,231
$14,021,828 $.12,123,151 -$1,898,677
138
SPECIAL DISTRICT AUGMENTATION FUND
PROPOSED DISTRIBUTION TO SPECIAL DISTRICTS
FISCAL YEAR 1981-1982
District 1981-82 Amount
1980-81 Proposed of
Fire Protection: Allocation Allocation Change
Bethel Island $ 108,574 $ 77,839 $ (30,735)
Brentwood 72,332 43,313 (29,019)
Byron 18,589 413 (18,176)
Contra Costa 62,974,450 5,404,863 (892,587)
Crockett-Carquinez 147,415 41,877 (105,538)
Eastern 118,881 85,030 (33,851)
Moraga 624,834 573,723 (51,111)
Orinda 896,023 705,703 (190,320)
Pinole 70,297 95,508 25,211
Riverview 1,943,293 1,789,210 (154,083)
Tassajara 39,761 37,409 (2,352)
West County 746,874 559,511 (187,363)
(I) Kensington 332,962 338,900 5,938
(I) Rodeo 352,297 376,130 23,833 -
(I) San Ramon Valley 1,207,387 1,222,940 15,553
Subtotal $12,976,969 $11,352,369 $ (1,624,600)
Police Services:
(I) Kensington Comm. Svcs. 230,190 203,991 (26,199)
CSA P-2 (Danville) 36,157 15,796 (20,361)
CSA P-4 (Orinda) 53,793 84,073 30,280
CSA P-5 (Round Hill) 25,321 11,178 (14,143)
Subtotal $ 345,461 $ 315,038 $ (30,423)
139
SPECIAL DISTRICT AUGMENTATION FUND
PROPOSED DISTRIBUTION TO SPECIAL DISTRICTS
FISCAL YEAR 1981-1982
District 1981-82 Amount
1980-81 Proposed of
Recreation & Parks: Allocation Allocation Change
(I) Ambrose $ 92,513 $ 80,345 $ (12,168) -
(I) Kensington 13,631 25,650 12,019
(I) Pleasant Hill 220,697 164,549 (56,148)
Subtotal $ 326,841 $ 270,544 $ (56,297)
Cemetery:
(I) Alamo-Lafayette $ 14,551 $ 1,485 $ (13,066)
Subtotal $ 14,551 $ 1,485 $ (13,066)
County Service Area-
Library:
CSA Lib. 10 $ 59,196 $ 91,198 $ 32,002
CSA Lib. 12 $ 382 $ 395 $ 13
CSA Lib. 13 $ 89,586 $ 81,671 $ (7,915)
Subtotal $ 149,164 $ 173,264 $ 24,100
Resource Conservation:
(I) Contra Costa
Resource Conservation 11,982 $ 10,451 (1,531)
Subtotal $ 11,982 $ 10,451 $ (1,531)
TOTAL $13,824,968 $12,123,151 $ (1,701,817)
(I) Independent District
-2- 0 140
I-Ci
In the Board of Supervisoa
of
Contra Costa County, State of California
July 14 , 19 81
In the Matter of
Accepting Deed and Authorizing Payment
for Property Acquisition
As-,P-�sment District 1979-5
San Ramon Area
IT IS BY THE BOARD ORDERED that the following Deed is ACCEPTED:
Grantor Document Date Payee & Escrow # Amount
Pacific Gas and Grant Deed 3/4/81 First American $12,984.00
Electric Co. Title Guarantee Co.
Escrow #110534
The deed conveys approximately 5,600 square feet of commercial land,
payment for which is to be charged against Assessment District 1979-5 budget
for acquisition of right of way.
The County Auditor-Controller is AUTHORIZED to draw a warrant in
the amount specified to be delivered to the County Principal Real Property
Agent.
The Real Property Division is DIRECTED to have said deed recorded
in the Office of the County Recorder.
PASSED BY THE BOARD on July 14, 1981 , by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
I hereby certify that the foregoing is a true and correct copy of an ardor enNrW on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and tlw Seal of the Board of
Originator: Public Works Department Supervisors
Real Property Division affixed this 14thday of July 1981
cc: County Auditor-Controller (via R/P)
P.W. Accounting Oit5�c_::
C
Auditor-Controller
Special District Tax Accounting / Gloria M. Paloma ri—
Attn: S. Yberra 9 �
P.G.&.E. (via R/P) ;
H-24 3/79 ISM 0 14.1
In the Board of Sup�rviBors
-of.
-,
Contra Costo County, Stag of Colifornior, .
July la . 1981
M Nie Mans r of
Contra Costa County Housing
Authority
Supervisor T. Torlakson having reported orally on behalf of
the Internal Operations Committee (Supervisor T. Powers substitu-
ting for Supervisor Schroder) recommending that he, Supervisor
Powers, and the County Administrator (or his designee) meet with
representatives of the Housing Authority to explore ways in which
allegations against the Authority and its problems could be reviewed
and solutions identified, to develop interim procedures for the
operation of said Agency, and to explore the feasibility of utili-
zing the services of a consultant ; and
Board members being in agreement , IT IS ORDERED that the
aforesaid recommendation is APPROVED.
PASSED by the Board on July 14 , 1981, by the following
vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers"
NOES: None
ABSENT: Supervisor Schroder
1 hereby certify that the for-goig k o true mW correct copy of as SWW lerod on the
n+inutes of said bond of Super iwn on the do% min wid.
Witnete my hand mW the Sed of the Board of
cc : Supervisor Powers Supervions
Supervisor Torlakson aOrred 4th duy of Jule , 19 81
County Administrator
J. R. OLSSON. Clerk
«� tq '7a� . Deputy Clerk
Jeanne 0. Marg2101
M-24 W79 ISM
In the Board of Sum
of
Contra Costa County, State of California
July 14 , 19 81
In the Matter of -
Final Revised 1980-1981
Short-Doyle Budget.
The Health Services Director having submitted final revisions to the
1980-1981 Short-Doyle Budget showing a total gross program cost of $17.2 million,
of which the net County cost is $2.9 million; and
The County Administrator having recommended that the Board approve the
final revised 1980-1981 Short-Doyle Budget and authorize the Health Services
Director to submit it to the State Department of Mental Health;
IT IS BY THE BOARD ORDERED that the recommendation of the County
Administrator is APPROVED.
PASSED BY THE BOARD ON JULY 14, 1981 ., by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES : None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foregoing is a true and cored copy of as order ed on the
minutes of said Board of Supervisors on the dale aforesaid.
Ori g: County Administrator W*mm "y hand asd the Seal of the ai°o of
Human Services supwVions
Health Services Director CC," this 14th of July t9 81
Asst. Director--Mental Health
State Dept. of Mental Health
(via Health Svcs. Dept.) J. R. OISSON. Clark
County Auditor I)Wuty Clerk
C. *4atthews
U 143
H-24 3179 15M
In the Board of SupwVIS s
of
Contra Costa County, State of Calila w is
July 14 , 1981
In the hwftr of
Request for Disbursement of Park
Dedication Fee Funds to the Oakley
Union School District
The Oakley Union School District has requested $6,016.00 in Park Dedication
Fee funds to complete the construction of the Oakley Community Park; and
In a memorandum of July 7, 1981, the Director of Planning has advised that
the request has been reviewed by the Park and Recreation Facilities Advisory
Committee; and
The Park and Recreation Facilities Advisory Committee finds that the request
conforms with the July 15, 1975 agreement between the County and the District for
the use of Park Dedication Fee funds; and
The Park and Recreation Facilities Advisory Co; mittee reports that the work
items for which the funds are requested are appropriate for funding by Park
Dedication Fee fund; and
The Park and Recreation Facilities Advisory Committee and the Director of
Planning recommend that the request be approved and that the County Auditor-
Controller be directed to disburse $6,016.00 from Park Dedication Fee Account
Number 2711 to the Oakley Union School District.
IT IS BY THE BOARD ORDERED that the aforesaid recommendation be APPROVED.
PASSED by the Board on July 14. 1981, by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 herby cwify that the foregoing k a tnn and correct a" of as order @ we d on the
mines of said Board of Supervisors on the dale aforesaid.
Witness my hand and dw Sag of dw Board of
Orig: Planning Department Supervisors
cc: County Administrator oruuW this 14thdoy
County Counsel
Public Works Department J. R. OLSSON, CMrk
Auditor-Controller
Oakley Union School District By Duty Clark
c/o Planning Department
C. Matthews
H-24 3179 ,SM 0 144
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
July 14, 1981
In the Matter of
Salary Retroactivity
The Board having heretofore determined to extend to July 14, 1981 the
time in which to make salary adjustments retroactive to July 1, 1981 for
classifications represented by Appraiser's Association, Contra Costa County
Employees Association, Local #l, Social Services Union, Local 535, SEIU,
United Clerical Employees, Local 2700, AFSCME, Professional 6 Technical
Employees, Local 512, AFSCME and Western Council of Engineers, so long as
there is continued good faith effort to reach settlement and so long as
agreement occurs within a reasonable period of time after July 1, 1981; and
Mr. H. D. Cisterman, Director of Personnel, having recommended that
time in which to make the salary adjustments retroactive to July 1, 1981 be
further extended to July 21, 1981 so long as good faith negotiations
continue;
IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is
APPROVED.
PASSED by the Board on July 14, 1981, by the following vote :
AYES : Supervisor Fanden, McPeak, Torlakson, Powers.
NOES : Bone.
ABSENT: Supervisor Schroder.
CERTIFIED COPY
l anifc Thar thin It "l' : -:
of
CkJUL 141981
ttn
cc: Director of Personnel
County Administrator
Chief, Employee Relations
Employee Organizations
Auditor-Controller
County Counsel
145
In the Board of Sup�rvis
of
Contra Costa County, State of California
July 14 - 19 AL
In the Waller of
Hearing on Appeal of B & L
Enterprises from Board of
Appeals Denial of Application
for Minor Subdivision 152-79,
Deer Valley Road Area.
The Board on January 27, 1981 having referred back to the
County Planning Commission the appeal of B & L Enterprises from the
Board of Appeals denial of application for Minor Subdivision 152-79
to divide 20 acres into four parcels in the Deer Valley Road area;
and
The Board having received a June 26, 1981 memorandum from
A. A. Dehaesus, Director of Planning, transmitting a resolution
adopted by the County Planning Commission recommending denial of the
aforesaid application;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, August 11, 1981 at 10:30 a.m. in the Board Chambers,
Room 107, Administration Building, Pine and Escobar Streets,
Martinez, California, and that pursuant to code requirements, the
Clerk is DIRECTED to publish notice of same in THE VALLEY PIONEER.
PASSED by the following vote of the Board on July 14, 1981:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES : None.
ABSENT: Supervisor Schroder.
I hereby certify that the foregoing is a true and cored copy of an order rMerod an the
minutes of said Board of Supervisors on the dale aforesaid.
cc: B & L Enterprises ami - - my hand and the Seal of the Board of
Sara Sim supe
Director of Planning oWumd the 14th day of Julv 19 1
Public Works Director
J: R. OISSON, Clerk
Ronda Amdahl -Ij
H-24 3/79 15M 0 146
File: 105-7801(S)(b)/A.1.1.
In the Board of Supervisors
of
Contra Costa County, Stag of California
July 14 . 19 �]
In the Moder of
Approving Design Development
Documents for the Crockett Community
Auditorium Remodel , Phase II, County
Service Area P-1 , Crockett Area.
(7651-4679; 0928-WH679B)
The Board of Supervisors APPROVES the Design Development Documents
for the Crockett Community Auditorium Remodel, Phase II, 850 Pomona Street,
Crockett, County Service Area P-1, and AUTHORIZES the Acting Public Works
Director to instruct the Project Architect, Johansson-Denton b Associates,
San Francisco, to proceed with the construction documents phase of architec-
tural services. The Architect's final estimate for the cost of initial
construction is $146,500.00.
PASSED BY THE BOARD on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
I hereby certify thot the foregoing b o true and cornet copy of as order on the
minutes of said soord of Supervisors on the dote aforesaid.
Originating Department M/, I my hand ad dw Seal of due Bawd of
Public Works Supervisors
714th i � July 19 81
Architectural Division day
cc: Public Works Department ��
Architectural Division '
P.W. Accounting sy Clerk
Auditor-Controller Gloria M. Palmo
Johansson-Denton a Assoc.
55 New Montgomery Street
San Francisco, CA 94105 0 14 7
M-24 3/79 15M
J
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 , 19 81
In the Matter of
Approval of Refund(s) of
Penalty(ies) on Delinquent
Property Taxes.
As recommended by the County Treasurer-Taz Collector
IT IS BY THE BOARD ORDERED that upon review of additional substantiating
data, the Treasurer-Tax Collector has concluded that the tax penalty refund
was erroneously denied and further recommends the denial be rescinded and
the County Auditor-Controller is AUTHORIZED to refund same as indicated
below:
APPLICANT PARCEL NUMBER AMOUNT OF REFUND
Charles W. Bird
1995 Cactus Court
Walnut Creek, CA 94595 189-390-080 49.96
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, NePeak, Torlakson, Powers
NOES: None
ABSENT: Supervisor Schroder
1 hereby certify that the foregoiiq M a true and cornet a*y of an order d an dw
minuka of said Board of Supervisor on the ft daah r n id.
cc: County Auditor-Controller Wilmest my hard and dw Sed of dw Board of
County Treasurer-Taz swwv m
Collector
County Administrator a#i:ctd This 14th July 19 81
Applicant J. R. OLSSON, Clerk
y► Deputy Citric
Linda L PRP
0 14.8
M 24 4PS 10M
In the Board of Supervisors
of
Contra .Costa County, State of California
July 14 , 19
In the Matter of
ABAG's East Bay Study: Issues
and Opportunities
This being the time for presentation to the Board of the
Association of Bay Area Governments (ABAG) June, 1981 report
entitled "East Bay Study: Issues and Opportunities" ; and
Mr. Gordon D. Jacoby, Principal Planner, ABAG, having
appeared and reviewed the aforesaid report covering the various
aspects of the study, including the need for cities and counties
to plan for economic development along with providing adequate
housing , and having indicated that this was a preliminary study
and that this Board's comments and recommended changes would be
solicited for use by the ABAG Regional Planning Committee and the
Executive Board before final Adoption; and
Chairman Tom Powers having commented that said study
closely parallels the subject to be considered by an Economic
Development Task Force for Contra Costa County which is now being
established, and having suggested that the ABAG Regional Planning
Committee coordinate its efforts with said task force, particularly
as the study relates to the Contra Costa .County portion of the
corridor under review; and
Chairman Powers having expressed the Board's appreciation
to Mr. Jacoby for his presentation;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
report is ACKNOWLEDGED.
PASSED by the Board on July 14 , 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson and Powers.
NOES: None
ABSENT: Supervisor Schroder
1 hereby certify that the foreVokV is a true and cornet copy of an order er is s on the
minutes of said Board of Supervisors on the dab aforesaid.
Witness my hand and the Seal of die Board of
Superv,bors
affixed this 14th day of -1u1 X___, 19 31
J. R. OLSSON, Clerk
sy Deputy Clerk
H 21 12171 - 15-M
A. seph
cc: ABAG
Director of Planning
County Administrator
Supervisor Torlakson for the Economic Development Task Force
0 149
In the Board of Supervisors
of
Contra Costa County, Stag of California
July 14 , 19
In Nie I u*w of
Capital Improvement Funds for
County Health Facilities
Under AB 3245.
The Board having received a June 30, 1981, letter from
Peter Abbott, M. D. , Associate Director and Chief, Office of
County Health Services and Local Public Health Assistance, and
Philip G. Weiler, M. D. , M. P. H. , Chief Deputy Director,
Preventive Health Services, State Department of Health Services,
advising that Chapter 1351 of the Statutes of 1980 (AB 3245)
provides $50 million to fund capital improvements for county
health facilities, of which $25 million is available currently
for distribution to county governments; and
Drs. Abbott and Weiler having transmitted Request for
Proposals and Budgets with guidelines, instructions and forms
necessary to apply for said funds which the Board has
previously authorized the Health Services Director to seek;
IT IS BY THE BOARD ORDERED that the aforesaid communica-
tion is REFERRED to the Health Services Director.
PASSED on July 14, 1981, by the following vote of the
Board.
AYES: Supervisors Fanden, McPeak, Torlakson, and
Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foregoing is o true and cornet copy of an order tiNert ' on the
minutes of said soord of Supervisors on the daft aforesaid.
Witnw my hand and Nw Sod of dw I-o d of
Supervisors
� N_14th dy of July 19_QL
cc: Health Services Director
County Administrator
j J. R. OLSSOH, CNrlc
dy / Deputy Clerk
Toth e. Ga
H-24 3/79 15M 0 150
j0
In the Board of Supervism
of
Contra Costa County, Stag of California
July 14 , 19 81
In the Matter of
Request for Withdrawal of
Rezoning Application 2425-RZ
Filed by Rancho del Sol and
Submittal of New Application,
Tassajara Area.
A. A. Dehaesus, Director of Planning, having submitted a
July 8, 1981 memorandum advising that, in view of the time constraints
of AB 884, Brian Thiessen, attorney representing Rancho del Sol, has
requested the withdrawal of rezoning application 2425-RZ in the
Tassajara area and the concurrent submittal of a new application to
allow sufficient time for the San Ramon Valley Area Planning Commission
and the Board of Supervisors to review and act upon the rezoning request
without disrupting the continuity of the hearing process; and
Mr. Dehaesus having recommended that the Board accept the
withdrawal of rezoning application 2425-RZ and authorize the Director
of Planning to accept the filing of a new application without a fee
without disrupting the continuity of the hearing process so that the
Area Planning Commission and the Board of Supervisors may act upon the
matter as expeditiously as possible;
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
is APPROVED.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify than the foregoing b o hue and correct copy of an order «Herod on the
minutes of said Board of Supervisors on the dab oforesoid.
Witness my hand and dw Soot of dw Board of
Supervisor
cc: Brian Thiessen affixed tha 14th day of July , 19 81
P .O. Box 218
Danville, CA 94526
Director of Planning J. R. OLSSON. Clerk
County Administrator By_ . Do" Clerk
Vera Nelson
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 , 19 81
In dw At~ of
Rescinding July 7, 1981, Board
Order, Subdivision 4434, Alamo Area
On July 7, 1981, this Board approved a recommendation of the Public Works
Director and declared that the improvements in Subdivision 4434 met the one-year
guarantee performance standard and authorized release of cash deposited to guarantee
performance under the subdivision agreement for Subdivision 4434; and
On the same date (July 7, 1981), the Public Works Director received a claim
for payment for certain work authorized by a February 23, 1981, Board Order authorizing
the Public Works Director to arrange for completion of deficiencies in this subdivision;
and
The Public Works Director having recommended that this Board rescind their
July 7, 1981, action on Subdivision 4434 to allow the Public Works Department an
opportunity to determine the validity of the claim and resolve the situation.
IT IS BY THE BOARD ORDERED the recommendation of the Public Works
Director is approved and the Board order dated July 7, 1981, declaring improvements in
Subdivision 4434 have satisfactorily met the one-year guarantee performance standards
and authorizing refund of cash deposited as security to guarantee performance under the
subdivision agreement is hereby RESCINDED.
PASSED by the Board on July 14, 1981, by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the forpoiM is o true and corred OW of M order entered on the
winules of said bard of Supervisors on flue date ofemaki.
Originator: Public Works (LD) Wil my hoed and dw Seal of the bard of
Supervison
cc Public Works - Accounting affixed " 14th dal/ of �1� 19 81
Public Works - Construction
Director of Planning
Western Title Guaranty Co. J. R. OLSSON, Clerk
PO Box 5286 '
DewWalnut Creek, CA 94596 Syy Clerk
United Pacific Ins. Co. Maxine M. Neufel
Attn.: Dick Laursen
33405 - 8th Ave. So., C3000
Federal Way, WA 98003 (Bnd #EU897075)
H-24 3,TjioWs Blair
4535 DaVinci Q 152
Stockton, CA 95207
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 19 81
In do Matter of
Repeal of Section 301 of the Federal
Power Plant and Industrial Fuel Use
Act of 1978.
The Board on June 2, 1981, having requested the County Administrator to
review and submit recommendations on proposed federal legislation SB 410 and
HR 1765 pertaining to repeal of Section 301 of the Federal Power Plant and
Industrial Fuel Use Act of 1978,which amendments would permit industries to
burn natural gas under specified circumstances; and
The County Administrator having responded this date indicating that
HR 1765 has passed the House of Representatives whereas SB 410 has not passed
the United States Senate and that this issue, therefore, will be subject to
consideration by the Conference Committee reviewing the Omnibus Reconciliation
Bill for the 1981-1982 Federal Budget; and
The County Administrator having recommended that the Board of Supervisors
acknowledge receipt of the report on this subject; and
Supervisor Powers having recommended that the Board of Supervisors go
on record as supporting HR 1765 which would repeal Section 301 of the Federal
Power Plant and Industrial Fuel Use Act of 1978, and that this position be
transmitted to this County's Congressional Delegation;
IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers
is APPROVED.
PASSED BY THE BOARD ON JULY 14, 1981.by the following vote
AYES: Supervisors Fanden, McPeak, Torlakson, Powers
NOES: None
ABSENT: Supervisor Schroder
1 hereby certify that " farpoing is a true and cored copy of an order snowed on dw-
Wnuwa of said bard of Supervisors an "dant a - i- oid.
Ori g: County Administrator Witness my hand and Ile Sed of the bard of
Human Services supervwn
Supervisor Tom Powers affixed dais 14th dgy of July . 19
Senator Alan Cranston
Senator S. Hayakawa
Congressman George Miller J. R. OLSWN. Clerk
Congressman Fortney Stark By ` �r_ en Q _ �ft Clerk
Congressman Ronald Dellums Linda L. Page
g
H-24 3n9 ISM 0 153
In the Board of Supervisors
of
Contra Costa County, State of California
July 14, , 19 &.
In the Matter of -
Ratify Contra Costa Health Plan
Contracts
The Board on September 10, 1980, authorized the Executive Director of the
Contra Costa Health Plan to execute, on behalf of the Board, standard form
individual contracts at Board established rates, subject to Board ratification;
and
The Board having considered the recommendation of the Director, Health Services
Department, regarding ratification of the following Contracts (Form #29-702) for
Individual Health Plan Enrollments,
Number Contractor Effective Date
127 Hotz, Diana J. 6/1/81
129 Mailhot, Henry R. 6/1/81
130 Colwell, Barbara A. 6/1/81
160 Hackney, Donna 7/1/81
164 Gonzalez, Berta 7/1/81
186 Matsutani, Pamela Ray 7/1/81
191 Samimi, Iraj 7/1/81
212 Loo, V. L. 7/1/81
213 Rangel, Stephen 7/1/81
IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing
each designated contract is hereby RATIFIED.
PASSED BY THE BOARD on July 14, 1981, by the following vote:
AYES: Supervisor Fanden, McPeak, Torlakson, Powers.
NOES : None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foreW"q is o true and correct copy of an order «Meted on the-
minutes of said Board of Supwvison on the dole oforsec"
Orig. : Health Services Department Witness my hand and the Sed of the Board of
Att'n: Plan
Costa Health Superv� of 19'fOn 14th � July 81
J. R. OLSSON, Clark
cc: County Administrator
pudi tor-Controller By �� Do" Clark
H 24 12174 15.61
State of California C. Matthews
0 154
In the Board of Supervisors
of
Contra Costa County, State of Colifomia
July 14 , 19 81_
In the hUdter of
Approving Right of Entry with
Department of Army, Corps of Engineers
Mt. View Storm Drain, Line C
Project #0662-654205
Martinez Area
IT IS BY THE BOARD ORDERED that the Right of Entry from the Department
of the Army, Sacramento District, Corps of Engineers, dated July 1 , 1981 ,
for Mt. View Storm Drain, Line C, is APPROVED and the Public Works Director
is AUTHORIZED to execute said Right of Entry on behalf of the County.
This Right of Entry will allow the County to proceed with the construction
of the Mt. View Storm Drain, Line C, pending issuance by the Corps of Engineers of a
Consent Agreement to Contra Costa County, granting the consent of the United
States of America to the granting of an easement to the County by the owners
of the fee title underlying a portion of land over which the United States
holds easement interests.
PASSED BY THE BOARD on July 14, 1981 , by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foregoing is o true and correct copy of an order eni ad on the
minutes of said Soord of Supervisors on the dale aforesaid.
Wonw nay hoed and dw Seal of tho Ioard of
Originator: Public Works Department Supervisors
Real Property Division alRued this 14th dayof, Jul 19 81
cc: Flood Control Division
Public Works-Accounting I.R.
SON,OLN• C
BY Deputy Cleric
Gloria M. Palomo
H-24 W79 15M
i
In the Boon✓! of Sup�vi
of
Contra Costa County, State of California
July 14 , 19 81
In the Mow of
Approval to Submit to the State
1981-1982 Drug Abuse Plan and
Preliminary Budget.
The Health Services Director having transmitted to the Board the
1981-1982 Drug Abuse Plan-and Preliminary 1981-1982 Drug Abuse Budget calling
for a gross program of $1 ,455,793, of which the required match for Federal funds
of $109,254 in County money is included; and
The County Administrator having commented that the Preliminary Budget
does not include the required 10" match in County funds which will have to be
added following adoption of the County Budget and receipt of a preliminary State
allocation; and
The County Administrator having recommended that the Board approve
the 1981-1982 Drug Abuse Plan and Preliminary 1981-1982 Drug Abuse Budget, and
authorize the Health Services Director to submit the Plan and Budget to the
State Department of Alcohol and Drug Programs;
IT IS BY THE BOARD ORDERED that the recommendation of the County
Administrator is APPROVED.
PASSED BY THE BOARD ON JULY 14, 1981 ., by the following vote:
AYES : Supervisors Fanden, McPeak, Torlakson, Powers.
NOES : None.
ABSENT: Supervisor Schroder.
1 hereby certify that the foreoohM is o true and correct copy of m ender ealoned an the
minutes of said Board of Supervisors on the do% afensoid.
Ori g: County Administrator M/rinens my hoed and the Seel of the Board of
Human Services
Health Services Director a1Rx� 14th of July 19 81
Asst. Director--Mental Health
County Auditor
State Dept. of Health Svcs. J. R. pLSSON, Clark
(via Health Svcs. Dept. ) 6� . Dqmjh Clerk
C. .14atthews
0 15F
M-24 3/79 /5M
In the Board of Supervisors
of
Contra Costa County, State of California
July 14 , 1981
In the /Netter of
Emergency Plan Preparation for Medfly. MATTER OF RECORD
Chairman Tom Powers suggested that the County Administrator work
with the Health Services Director and Agricultural Commissioner with respect
to preparation of an emergency plan in the event of a medfly infestation in
Contra Costa County.
NO FORMAL ACTION TAKEN
A Matter of Record
1 hereby certify that the fors oinp is a true and cornet copy of=acttlri m en We on the
minutes of said Board of Supervisors on the dole oforesakL
Witness my hand and the Seal of the bard of
cc: Director of Health Services ���
Agricultural Commissioner
County Administrator affimd this 14th day July 1981
l J. R. OLSSON. Clerk
�+ Do"
Clerk
M xine M. Neufe `
O
H-24 3/79 15M
July 14, 1981
Closed Session.
At 1 :30 p.m. the Board recessed to meet in Closed Session in _
Room 105, County Administration Building, Martinez, CA to meet with labor
negotiators (pursuant to Government Code No. 54957.6) and also discussed
litigation matters.
At 2:25 p.m. the Board reconvened in its Chambers and continued
with the calendared items.
r
r r'
In the Board of Supervises
of
Contra Costa County, State of Caiifarnia
July 14 , 1981
M the Mone of
Reappointment to the Housing
Authority of Contra Costa County
Supervisor T. Powers having noted that the term of office
of Boaston `.Goodson as the ""upervisorial District I representative
on the Housing Authority of Contra Costa County expired May 26, 1981
and having recommended that he be reappointed for a four-year term
ending May 26, 1985;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on July 14, 1981 by the following vote:
AYES: Supervisors McPeak, Torlakson, Powers
NOES: None
ABSENT: Supervisors Fanden, Schroder
1 hereby certify that the foregoing is o true and cornet copy of an order erft ed on dw
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Board of
cc : Boaston Woodson supwvisom
Housing Authority of affixed this 14th A. of July 19 81
Contra Costa County
Auditor-Controller
County Administrator J. R. OLSSON, Clark
By n .- -- ) '---' Deputy Cleric
da
rage ,
0 159
H-24 3179 15M
And the Board adjourns to meet on Tuesday. July 21 , 1981
at 9 a.m. in the Board Chambers, Room 1079 County
Administration Building, Martinez, California.
Tom Pacers, Chairman
ATTEST:
J. R. OLSSON, Clerk
t
Geraldine Russell, Deputy Clerk
4 t
_ f ,
0 1G0
N
1 �
s ��
'% 11��' � ,,;� ,",_,_ ���,,,,.'' " I W_� "., ,"i,",, :- - , - , '
. 1 :� W__ " , �__. - I �, ,
The preceeding documents contain � aRes.
,
-
h
.._ „s -11 -
e ..
h l
i .? _ ..,.
F - J F 1 „y��+7 14
�*
J'
n�WN t f A� -
Y
J,
t
.`^ ,�'t
l
{ .t _ Y 3 4
d q r
r
f y
{ .,C. { `F
S
.. 1, ";
1
Y 5 �' i S .Y
1 1 7. - r WEM so
.�
.,
r -
1
�',, : '��,,,,, ." ,:fji,j,ti, - ;� �� c n,4 - Q�,}
M