Loading...
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