HomeMy WebLinkAboutMINUTES - 03161982 - R 82C IN 3 THE BOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SECTION 24-2.402
IN REGULAR SESSION
9:00 A.M.
TUESDAY March 16, 1982
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: Chair Sunne W. McPeak, Presiding
Supervisor Tom Powers
Supervisor ;Nancy C. Fanden
Supervisor Robert I. Schroder
Supervisor Tom Torlakson
ABSENT: None
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
0 001
�Wd
In the Board of Supervisors
of
Contra Costa County, State of California
March 16 11982
In the Matter of
Ordinance(s) Adopted
The followina ordinance(s) was (were) duly introduced and
hearing(s) held, and this being the time fixed to consider adoption, IT IS BY
THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall
publish same as required by law:
0 002.
A
ORDINANCE NO. 82-19
Re-Zoning Land in the
San Ramon Area)
The Contra Costa Countv Board of Supervisors ordains as follows:
SECTION I. Page V-16,1•-17 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2506-R )
FROM: Land Use District C41 ( Controlled Manufacturing )
TO: Land Use District R-B/S-2 -( Retail Business;Sign Control �)
Combining District
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code See. 84-2.003.
Y, �0z 9
S51y.
S_2
\ }.• . .
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names of
supervisors voting for and against it in the VALLEY PIONEER , a
newspaper published in this County.
PASSED on March 16, 1982 by the following vote:
Supervisor Ave No Absent Abstain
1. T. M. Powers (X ) ( ) ( ) ( )
2. N.C.Fanden (X ) ( ) ( ) ( )
3. R.I.Schroder (X ) ( ) ( ) ( )
4. S. {9. McPeak (X ) ( ) ( ) ( )
5. T.Torlakson (X ) ( ) ( ) ( )
e
ATTEST: J. R.Olsson, County Clerks `ya
and ex officio Clerk of the Board
Chairman of the Board
By .� a,, �,Dep. (SEAL)
Diana M. Herman ORDINANCE NO. 82-19
0 003
2506-R
ORDINANCE NO. 82-20
Re-Zoning Land in the
San Ramon Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page V-17 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2507-RZ )
FROM: Land Use District C-H ( Controlled Hanufacturing )
R-B/S-2 Retail Business;Sian Control
TO: Land Use District �( _)
Combining District
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
LA
Cf' o•
DM
7 N.
S'=2 C
SECTION 1I. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names of
supervisors voting for and against it in the VALLEY PIONEER e a
newspaper published in this County.
PASSED on March 16, 1982 by the following vote:
Supervisor Ave No Absent Abstain
1. T. 51. Powers (X) ( ) ( ) ( )
2. N.C. Fanden (X) ( ) ( ) ( )
3. R.I.Schroder (X) ( ) ( ) ( )
4. S. 1V. McPeak (X) ( ) ( ) ( )
5. T.Torlakson U) ( ) ( ) ( )
ATTEST: J.R.Olsson, County Clerk
and ex officio Clerk of the Board
Chairman of the Board
BY ° is���4E.. ,Dep. (SEAL)
Diana M. Herman ORDINANCE NO. 82-20
0 004
2507—RZ
1 POSITION ADJUJU!MEN;T, . E0UEST No:
' z- v �.�
Department PROBATION �-TBadgA MfO W Date 3/1/82
CIVIL
Action Requested: Decrease hours of Depu5�RyngA l'.Officer III position #30-189,
(D. Dodds) from 32/40 to 20/40 Proposed effective date: /3 1/82
Explain why adjustment is needed: (Refer to P.300 #12358 - permanent employee has
returned from Leave of Absence) - 32/40 hours no longer needed
Estimated cost of adjustment: Amount:
1. Salaries and wages: ;Ll 4W:iVED$
2. Fixed Assets: (Cca.t items and cos.tl
Estimated total ° $
o fi:4cm: i•i
Signature
Department Head
Initial Determination of County Administrator Date: March 2, 1982
To Personnel: Request recommend,tt i n.
/
1
CouY dministrator
Personnel Office and/ Date:
Classification and Pay Recommendation
Decrease hours of Deputy Probation Officer III position #189.
Amend Resolution 71/17 by decreasing the hours of 32/40 Deputy Probation Officer III,
position ,#189, to 20/40, Salary Level H2 408 (1853-2252). Effective 3/l/82
ersonneI irector
Recommendation of County Administrator Date: MAR T
t- ' 1982
ReCOmmendatiOn approved
effective
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED on MAR l o' 1982
J. R. jOLSSON, County Clerk
Date: MAR 161982 By: ci z/
ar ar
APPROVAL o6 .this adjustment eons.titut26 an Apptopti.at�on Adjustment and PeuonneZ
ResotatZon Amendment.
NOTE: Top section and reverse side of form mutt be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0 05
V
POSITION ADJUSTMENT r�R`E�9 �lEFSjT No: 1 _
HA; 102554 45 AN
Department Sheriff-Coroner Budget DPaL Date 10182
VICE Cep-
Action Requested: Cancel five (5) Sheriff's Dispatcher positions(25-293, 25-302, 25-637,
ns
25-638, 25-639) Add five (5) Sr. Sheriff's Dispatcher p0 proposed effective date: 3/17/82
Explain why adjustment is needed: To provide lead positions for Delta Regional Communications
Center
Estimated cost of adjustment: Contra r;royta C _ Amount:
►i1=C` , o $'1Y
1. Salaries and wages: (Increased cost has been budget q $
2. Fixed Assets: (Zi-6t itema and coat)DRCC buLng
C!Depmartt
,
Estimated tSignaturead
Initial Determination of County Administrator Date:
To Personnel: Request recommendation.
Cou.tYL dministratoP
Personnel Office and/&r—G4-Y44-Ur-!-P r Date: —/D- �.
Classification and Pay Recommendation
Cancel Five Sheriff's Dispatcher positions and add five Sr. Sheriff's Dispatcher
positions.
Amend Resolution 71/17 by cancelling five Sheriff's Dispatcher positions 293, 302,
637, 638 and 639, Salary Level H2 093 (1353-1644) and adding five Senior Sheriff's
Dispatcher positions, Salary Level H2 191 (1492-1813). Effective day following
Board action.
2
Person Dir ctor
Recommendation of County Administrator Date: 1 1 IV82
Recommendation a�Proved
effective MAR 17 1982
County Administrator
Action of the Board of Supervisors 59AR 1 1982
Adjustment APPROVED (�D) on
J. R. OLSSON, C, my Clerk
Date: MAR 16 1982 By:
Barb j:Fierner
APPROVAL o6 .tlti.6 adjustmult eona'itutee an App&opAi.ati.on Adjua.tment and Pesusonne2
RuoLution Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) s
POSITION ADJUSTMENT REQUEST No:
Department TAX COLLECTOR Budget Unit 0015 Date 3/9/82
Action Requested: Cancel Typist Clerk Pos. IS-00017: Add I Clerk Position
Proposed effective date: _ASAP
Explain why adjustment is needed: Typing no longer required.
Cont-,' Costa County
Estimated cost of adjustment: RECEIVED Amount:
1. Salaries and wages: MAR -9 198
'2. Fixed Assets: (.f.ce.t .iter, and co.6t)
E! a �
nuiCeO Vn
r
or �+
Estimated tot $ cfl rtl
L E T i
Signature
Dep ment H d By: J. L. Mart z ^•
Initial Determination of County Administrator Date: March 9, 1912 Z
To Personnel: Request recommendation.
County AdminisIxator
Personnel Office and/or Civil Service Commission D t March 9. 1982
Classification and Pay Recommendation
Cancel 1 Typist Clerk and add 1 Clerk position.
Amend Resolution 71/17 by cancelling Typist Clerk position #15-17, Salary Level H1-670
(888-1079) and by adding 1 Clerk position, Salary Level H1-621 (846-1028).
Effective day following Board action.
Personn Dir or
Recommendation of County Administrator Date: AR i i 19B2
Recommen:aiic•7 za ,roved
effective MAR 17 1982
County Administrator
Action of the Board of Supervisors MAR l; 1982
Adjustment APPROVED QED) on
J. R. /OLSSON, County Clerk
Date: MAR 11 1982 By: ��L -�a / /.,`n (,A(
arb ca J'Fierner
APPROVAL 06 .tkiz adju6tment eonztZtutes an Appnopti,ation Adju6tmerrtt and Pen.eonnet
Reaotution Amendment.
NOTE: Top section and reverse side of form muz t be completed and supplemented,-when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0 7
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
• /,3
I.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Auditor—Controller
ORGANIZATION SUB-OBJECT t FIXED ASSET /ECREAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET [TEN 10. QUANTITY
SSoa
0990 6301 Reserve for Contingencies -!pee
1004 2314 Contracted Temporary Help 1,000
1010 2100 Office Expense -a'240-
go 0
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
��� .mmn,.. 2/Z To provide funds for unanticipated costs not provided
By: DOta for in the 1981-82 budget:
COUNTY ADMINISTRATOR ` 1 $1,000 - Temporary typing help needed to process
�V �R IS8 ) tax refund claim forms and type warrants
By:
� Date in connection with refunds for the 1978-79
tax roll.
BOARD OF SUPERVISORS 21 gB-_ 2b cover additional postage cost for this
Suri i""P„a=rs.Pand,n• f� $DO�andmailings
office. This reflects the postage increases
YES: shuiir,+IYcJ.T_ ksun required relating to the
ND: 1.:�e978-79 unsecured tax refund.
(MAR/1 y 198
J.R. OLSSON,CLERK 4. Admin. Svcs. Officer 2 82182
TITLE DATE
By: APPROPRIATION A POO,x.236
ADJ.JOURNAL 10.
IN 129 R.,7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 008
CONTRA COSTA COUNTY T '
APPROPRIATION ADJUSTMENT '
T/C 27
.39 _
I.DEPARTMENT OR OACANIIATION UNIT:
ACCOUNT.CODING COOPERATIVE EXTENSION
OR:x Xilx ilOA SUR-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OA FIXED ASSET ITEM NO. OUANTITT
0630
1011 Permanent Salaries 22,897
1042 F. I .C.A. 1,631
1044 Retirement Expense 3,318
1060 Employee Group Insurance 684
536
.a 170 N<<'s�Nc�t7 EXPEiv6c a 300-9)
2100 Office Expense 2,975
2102 Books-Periodicls-Subscrpt 200
2110 Communications 2,117
2111 Telephone Exchnge Service 725 P
2250 Rents E Leases-Equipment I ,33A r�1
2261 Occupancy costs Rntd Bldg 1-b-}fr0 I/
2284 REQVF5TB0 MAIn,,'En�.arR/�E 3 'q5 �
2301 Auto Mileage Employees 1',730 V
2302 Use of County Equipment 6,500
2303 Other Travel Employees 50
2310 Professional/Speclzed Svcs 1,225
2477 Ed Supplies E Courses X50 A
2479 Other Special Dpmtal exp
J/0 9T, AAV 7: AC¢E1/S/Tio1V-Oa,r paPkSt.,//He �( S,'a�o'
O 6301 SES A2dc" FcR c01Vr/NSENc1Es E 69 a�7
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LLER For funding the Operation of Cooperative Extension
(� / /�� Department from January 1, 1982 through June 30,
ey. ate 1982, as per Board of Supervisor's order dated
November 24, 1981. Not included are: 1) Costs of
COUNTY ADMINISTRATOR MAR 111982 modification of Oak Park School facility 2) Costs
11- / / of moving (not available as of this date 3) Costs
By: Date of Alarm System (under review) 4) costs of
ordered partitions and for additional chairs for
BOARD OF SUPERVISORS meeting room 5) Small reserve for contingency -
S,,< i=r_7---- •v`J_n, unforeseen settling in costs - i.e. signs.
YES: Sduwc:,MLI:k.7.,L-L.a Costs of partitions: $3883.74
Estimated cost of 20 chairs - $200.00
NO: ',,`ne Suggested for contingency - $500.00
�IAR/1 3/198;
KR
J R. OLSSON,CLERK a- � County Director 1 119/82
!/e}�NATu eE T It LE r DaT[
By:�/rt t/ V APPROPRIATION AP00,5;?!W
ADJ.JOURNAL MD -
(N!29 Ra 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
009
R �
C (` CONTRA COSTA COUNTY \,
• APPROPRIATION ADJUSTMENT `
T/C 27
I.DEPARTMENT OR ORLANIZATION UNIT:
ACCOUNT CODINC Planning Department/Planning Projects -
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /ECflEAS> INCREASE
OBJECT OF EXPENSE DR FIXED ASSET ITEM NO. OUANTITT �:
035$ 2310 Acme Fill EIR $ 97,000
43w5g 4664)- Apprepriab! 75,990
"RV 3i�s 6301 Reserve for contingency $100,000
0357 2310 Acme Fill EIR 3,000
o9po 950/ APPRoPR/ASCE AACW 95,000
APPROVED 3. EXPLANATION OF REQUEST
AUDI TOR-CONTROLL
`� Pursuant t0 Board action, the Acme Fill Organization
�'/� MAR 0} '9'2 will pay $75,000 of the $100,000 cost for an Environ-
By: F� Date
mental Impact Report (EIR) and the County will pay
COUNTY ADMINISTRATOR $25,000. The $100,000 reflects the cost of the
MAR 111922 consultant firm to furnish the draft EIR. Actual
By: CQ:;:Z —Dote / / costs associated with staff will not be offset and
Q projected revenues will be under-realized by $25,000.
BOARD OF SUPERVISORS
YES: Shcrurl.Al.ic.:,r,,:1ot,.»
NO: ,-ne .
&E/ i oo
J.R. OLSSON,CLE K/ _ 4. �•-- J AS/' ///
61YNAfVifV T:
By: ,y , f APPROPRIATION A POO.�.ZS
ADJ.JOURNAL NO S_
(N 129 R.. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
0 010
CON?.RA •siA COUNTY
CSTIMATED f E LNUE ADJU5TMENT
T/C 24
I.Of Id 11NfIT OR OICA tIIRi ICR ONI1.
dccculr C001IC Planning Department/Planning Projects
'.,IIdiICI '110.1 f REVEROf OISCFIFiION IR CRf ASE �GE CREd SE�
0358 9660 Cash received from Acme Fill
S 75,000
APPROVED 3. EXPLANATION OF REOUEST
ITOR-CONTROLLER
— A1AR 0 2 1982 Cash received from Acme Fill. Reference TC 27.
Doe
TY ADI MI.ISTRATOR
_ D�Ir uvfi�/t 1982
-.D OF SUPERVISORS -
.Es: Srhru,.cr.
o r+ ❑e MAR } 3,/19 2
Dotc_
7 L 5<,r: c LEP.K, g 4�d-�-•—�—,- s /�3 J 3 �e Xy.
�i aat Iltle
TE12�JE ,�, RA9O0_j26-
0 011
CONTRA`COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 T -
RECEIVED
ACCOUNT CODING I.DEPARTMENT SUPERIOR OR N COURT 21Q;0 2 2 14
ORGANIZATION SUB-OBJECT 2. -ItACCSTACOU XED ASBFT /I,ECREAS> INCREASE
OBJECT OF EXPENSE DA FIXED ASSET _C NTROLLE DEMO. RUANTITT
o,Z CO
20$e— 4951 OFFICE EQUIPMENT 2,230.00
C2Cc,
-2440- 2170 HOUSEHOLD EXPENSE 2,230.00
jL
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
MAR 0 3 1932 To cover cost of furnishings costing less then
By < Date
$300 originally budgeted under Capital Equipment.
COUNTY ADMINISTRATOR
By: Date MAR/111982
BOARD OF SUPERVISORS
•.. ..�:s.F.hJcM1
YES:
NO: X ne
�A R ,t J,198
J.R. OLSSON,CLERK a - Superior Court Ad 7112,21E
EN LeTDMVER TITLE r / DATE
By AIPRDPRIATIDN A POO
ADJ.JOURNAL ND.
(M 129 R.,7/77) SEE INSTRUCTIONS ON REVERSE SIDE
fl 012
CONTRA COSTA COUNTY
D�t�I APPROPRIATION ADJUSTMENT
T/C 27
I.DEPARTMENT OR ORCANIZATION UNIT:
ACCOUNT CODING WALNUT CREEK-DANVILLE MUNICIPAL COURT
ORGANIZATION SUB-DBJECT 2. FIXED ASSET
OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECNEAS� INCREASE
0214 4951 Desks 0001 - 176.00
SExecutive Chair 0004 1 300.00
2170 Household Expense 476.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LER
This appropriation adjustment is to cover additional
By: Date 3 /10/82
cost and taxes of Capital Equipment approved on
COUNTY ADMINISTRATOR MAR L J. 1982
�,��,(1�-.�{1jI����� ..!!)) adjustment #5203.
By:� .i_`�L�:Y" &4R Date
BOARD OF SUPERVISORS
YES:
�i^rift/1 190
J.R. OLSSON,CLERK 0 4. !/ 3 /1(y 82
/1 ' 91 GNAtaRI TITLE y DATE
By: �^ APPROPRIATION A P00 5274
ADJ.JOURNAL NO.
IN 129 Rw7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 013
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT �7 t
T/C 27
ACCOUNT CODING I.DEPARTMENT OR ONCAM IAT10N UNIT: MAR ' 40
� Il
ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET /p p,nBryA,QQi.1 I.Pi EASE
10. DOAMTITT bAA�E�G��7711ii YID
1305 2170 Household Expense $300.00
1305 4951 Fixed Asset - IBbi Electronic Typewriter 1 $300.00
with 19.1" carriage
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
MAR 0 8 1982 Additional funds required to purchase IBbi Electronic
By: Date / / Typewriter instead of IWI Selectric III as originally
intended because of need for wide carriage (19.111).
COUNTY ADMINISTRATOR MAR 1 1 982
BY: 'F�"Ll"(1 Oat. /
BOARD OF SUPERVISORS
YES: xi �:_ Tuc14
NO: ne
On
Administrative
J.R. OL.SSON,CLERK Services Officer 2/26/82
• HIYMATDN TITLE DATE
By._ APPROPRIATION A POO
C-11 AD.I.JOURNAL NO.
IN 129 R.,7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 014
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27 f
RECEIVED
ACCOUNT CODING
I.DEPARTMENT DR ORGANIZATION UNIT- MAR 4 I 40 PPIT .
i_
rk SnNt�IE
ORGANIZATION SUB-OBJECT L FIRED AS ^ �
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. WORM f T INCREASE
wg
1300 —22c9 Requested Maintenance / $325.00
1350 4951 Fixed Assets — 7,,1 C/V If x e 1hgtvCY/h9 0004 1 $325.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
g 1982 Purchase answering system and adapter to provide
By: Tf�Au� Dates 4/ / examination information "hotline".
COUNTY ADMINISTRATOR MAR
���
By: 'J'. Date
BOARD OF SUPERVISORS ��
YES
NO:
9n�RR 1 196
Administrative
J.R OL$SONL /Services Officer 2 /26/82
,CEFtfO
SIOe ATURE D TITLE DATE
By:� ..�.�y '� 'p/� APPROPRIATION A P00.�4y
ADJ.JOURNAL XO_
(N129 Ra 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 015
i
CONZAA_COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
1.DEPARTMENT 09 ORGANIZATION UNIT:
ACCAUNT CODING Personnel Department 0035
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIIED ASSET ITEM N0. QUANTITY OECAEAS� INCREASE
1305 4951 Fixed Assets - Simplex Time Stamp 000,7 1 $325.00
1350 4951 Fixed Assets - Simplex Time Stamp 1 325.00
1300 2270 Maintenance of Equipment $650.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOfl-CONTRO LER
MAR 0 a 1982
8y: Date
COUNTY ADMINISTRATOR
MAR 1 i i 62
By: �t 1,��n=.a4•8 Date
a
BOARD OF SUPERVISORS
•.:r C.v._r•..rahJen
YES:
NO: N.ne :o
h /iAR 1 ' 7
tfn `/19
L Administrative
Services Officer 12/11/81
J.R. OI»SSON,CLERK �' S. p,pM ATYRE TITLE DATE
By: APPROPRIATION
ADJ.JOUp"' N0.
(M 129 R.,7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 0lG
.Tt CONTRA COSTA COUNTY no
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: ASSESfQ
3O F11' L
ORGANIZATION SUB-OBJECT 2. r V• COS AEWO��ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM c.tai�_ UANTITT DECREAS� INCREASE
OtflG¢ SE f'[��LCS
1085 yqd/ Letter fold attachment for single fold 00/0 1 $5,000
BAUM folder
A45esSc�
1610 2301 Auto Mileage employees $5,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LER Appropriation adjustment required to purchase a
MAR 0�1962 form folding machine for use by the Office Services
By: Date Division of the Auditor-Controller's Department to
COUNTY ADMINISTRATOR MAR s1. 198 fold the Assessor's annual Business Property State-
ment and Instructions.
By: Date / / Annual savings of approximately $8,900 will more than
BOARD OF SUPERVISORS offset one-time purchase price of $5,000. See letter
to County Administrator for details.
YES:
NO:
J.R. OLSSON,CLERK �" 4. _ Asst. Assessor 3 /4 A2
(l 91YNATUgE TITLE ry DATE
APPROPRIATION "00 .5 �0
ADJ.JOURNAL NO.
IN 129 Rev 7/7?) SEE INSTRUCTIONS ON REVERSE SIDE
0 017
- CONTRA COSTA COUNTY
01
APPROPRIATION ADJUSTMENT
T/C 27 v
1.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING County Counsel 030
ORGANIIATION SUB-OBJECT 2. FIXED ASSET <,bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
1705 1011 Permanent Salaries $8,240.00
5 2102 Books & Periodicals 8,240.00
1705 1011 Permanent Salaries 4,000.00
1725 1011 Permanent Salaries 4,000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CON TRO LER
To shift a portion of 1981-82 reductions
By; Data 29S from Salaries to Services and Supplies;
and to shift 2 months unused new Org.
COUNTY ADMINISTRATOR MAR i J. 19 2 1725 Salaries into Org. 1705 to cover an
Attorneys vacation pay request.
By: Oate 1 /
BOARD OF SUPERVISORS
YES:
NO:
TaAR 31198 '
J R. OLSSO ,CLERK ' 4. C e 19 1 J
SIGN ATIIRE TITLE GATE
8y: ( APPROPRIATION A POO.�z
/ ADJAOURNAL MD.
(N 129 Rs 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 018
r-COHaRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY �ECREAS� INCREASE
0540 4952 Chairs oo23 23 11,500.00
0540 4522 Reception/Emergency Area Remodel 5,000.00
0540 2820 Medical Fees - House Medical Staff 16,500.0
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER TO provide funds for institutional furnishings (chairs)
/J � for patient seating in the Hospital Lobby, and funds
9y: .7�{1f - Date /9/8L for a graphics system that will become part of the
structure when the project is completed.
COUNTY ADMINISTRATOR MAR i 1 19 2
By: - '�c6i-IQ Date
(w
BOARD OF SUPERVISORS
YES:
N0:
n R ,�J/198
Health Services
J.R. SSON,CLERK Director 3/8/82
SIBNA UNETITLE DATE
Arnold S. Leff, M.D.
By: �� � "� APPROPRIATION QPOO�'��
ADJ.JOURNAL 10.
IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 019
CONTRA COSTA COUNTY
APPROPRIATII ADJUSTMENT
T/C 27
ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 1
0. OUANTITT DECREAS> INCREASE
0540 4954 *Gas Sterilizer 0117 1 $16,600.00
0540 Y-477 **Central Supply Sterilizer Installation $ 7,000.00
0540 2823 Legal Fees - Non County $23,600.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER *To provide funds for the emergency purchase of a gas
By:
� � �� Date sterilizer for Central Supply.
**Also to provide funds for purchase of an air compressor,
couNrY ADMINISTRATOR MAR �.E 1982 installation of air compressor, installation of a blower,
By: Date / / duct work and hood for the gas sterilizer.
See attached Public Health Division Study dated
BOARD OF SUPERVISORS March 5, 1982. Organizational Number 6979 applies
s :.r_.,..,. for capital equipment.
YES: s�sa.,�:u__.--aak—
NO: ;1_?t'
On J,198
Health Services
J.R OL$SON,CLERK / Director 3/8/82
�Jy
91YMATUNE TITLE DATE ArnoldS. Leff, m.D . APPROPRIATION A P00 5z7/
ADJ.JOURNAL 110.
IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 020
C. CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
Tom` 2T
i.DEPARTMENT OR ORCARIZATIOR UNIT:
ACcOuNT CONIC PUBLIC WORKS DEPT.
ORCAN12ATION SUR-OBJECT 2. FILED ASSET ECREAS> INCREASE
OBJECT OF EXPENSE OR FIRED ASSET ITEM to. QUANTITY `1
BUCHANAN FIELD AIRPORT
0S41 4955 1. WORD PROCESSING EQUIP 5,488.00
0841 2250 1. RENT EQUIP TO 4955 5,488.00
4531 2250 2. RENT OF EQUIP FM 4955 5,488.00
4531 4955 2. WORD PROC EQUIP TO 2250 5,488.00
APPROVED 3. EXPLANATION OF REOUEST
AUDIT OR-CONT�RO`i,43t 1. TO TRANSFER FUNDS COVERING THE PURCHASE OF AIRPORT
l ' / MAR 0s 150 WORD PROCESSING EQUIPMENT.
By. JE D°J° f j 2. TO TRANSFER AVAILABLE FUNDS TO RENT OF EQUIPMENT TO
COVER LEASE PURCHASE OF COMPUTER EQUIPMENT —
000NTY ADMINISTRATORMAR i � � MODEMS AND LINE DRIVER. (TC 49 TO BE PREPARED
TRANSFERING EXPENDITURES TO THE AIRPORT WHEN THIS
&y:— 1 Dose AIA OK'D.)
BOARD OF SUPERVISORS
YES: s •.; -..>;a �,r�l�sa
NO:
6�AR x982
J.R. DLssa,N,CLER4 K ,� PUBLIC WORKS DIRECTOR 3 /2 /82
5148•TUR[ TITLE � - DIIT{
By.
f rL APPROPRIATION A P00-, ,4!Z L`L/
ADJ.JOURNAL 10.
IN 129 R., T/TT7 SEE INSTRUCTIONS ON REVERSE SIDE
0 021
C' CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING 1.DEPARTNERT OR OICANIZATION URIT: Pubt.ic Wo&U
ORCANIZATIDN SUB-OBJECT 2. FIXED ASSET �ECREAS, INCREASE
OBJECT OF EXPENSE OA FIXED ASSET ITEM N0. OUANTITI
4427 4086 Side Hoiz t - Gatage 200.00
0062 2284 Requested Maintenance 200.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
�A/>\ MAR 0 5 1982 Tn.an.66en 6und6 to coven invoice 6nom D.i.abta
By:
Pe.ttoecum bon. JLepP.cici.ng aide hoizt.
COUNTY ADMINISTRATOR MAR J. 3982
By: tet- L'L�(S {,,--
BOARD OF SUPERVISORS
YES:
NO:
1982
On
J ROLSSO ,CLERK 4., Uic Wo,%k6 Di&ec.ton. 3 /3 /82
/ / si .ruAc TITLE o.7c
By: APPROPRIATION*-A POO s:Z
v ADJ.JOURNAL NO.
IN 129 R.r 7/77) SEE 1NSTRIMTID111 ON REVERSE SIDE
0 022
CONTRA COSTA COUNTY
' APPROPRIATION ADJUSTMENT
T/C 27
i
ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT:
0540 Health Services Department
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREAS> INCREASE
0540 4951 Wordprocessor Update 0118 1 1,500.00
0540 2862 Repairs and Maintenance of Equipment 1,500.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
To provide funds to update a CPT 8000 work processor to a
Date 3/ / CPT 8100 word processor specifications.
COUNT AD NISTRATOR Organization 6979 applies.
By: Date
BOARD OF SUPERVISORS
YES: Sens ne uc..F hacD
NO: a
h10AIR 1/3 M2
Health Services
J.R. OL.SSON,CLERK i Directors /9/82
SIGNATUNE TITLE DATE
Arnold S. Leff, M.D. APPROPRIATION AP00.62:2��
G ADJ.JOURNAL N0.
(N 129 Rw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 023
C.` CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING 1.DEPARTMENT OR ORCANIZATION UNIT: COUNTY ADMINISTRATOR
DRCANIZATION SUB-OBJECT 2. FINED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
DECREAS> INCREASE
4413 4356 BOY'S CENTER CEILING REPAIR 2,500.00
4405 4196 HANDICAP IMPROVEMENTS r .20,000.00
4405 4199 VARIOUS ALTERATIONS 2,500.0t.
4405 4085 524 MAIN STREET LEASEHOLD IMPS 20,000.00
i
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL•L£R
MAR 1 2 11982 TO CORRECT PREVIOUS APPROPRIATION ADJUSTMENTS
By: vate / #5156 AND #5085.
COUNTY ADMINISTRATOR
By. L'. Date M}R f 1 1982
BOARD OF SUPERVISORS
S:Pe ji Pa ,FAde
YES: S�rudcr.McPcak,7urlakwn
NO: :-:.se
1�AR 3/198
J.R. 0jSSON,CLERt� 4. QCOUNTY ADMINISTRATOR 2/23/82
SIYRAT.RE TITLE �yyy�� DATE
'' V
By: t , Y z' APPROPRIATION A POO 5AK
ADJ.JOURNAL 10.
(N 129 RSV.7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 024
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak i
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Approving Plans and Specifications }
for Terminal Road Sanitary Sewer }
Extension } RESOLUTION NO. 82/319
0841-4767 (WO 5322)
WHEREAS Plans and Specifications for Terminal Road Sanitary Sewer
Extension have been filed with the Board this day by the Public Works Director;
and
WHEREAS the general prevailing rates of Mages, 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 $12,200; and
WHEREAS the Environmental Report pertaining to this project has
been reviewed by the Planning Commission on June 13, 1978 and found to be
adequate and found the project to be in compliance with the General Plan, said
report having been filed with the Board on August 8, 1978, the Board hereby
adopts the Environmental Impact Report and determines that the project will not
have a significant effect on the environment and directs the Public Works Director
to file a Notice of Determination 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 April 15, 1982 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.
l hanbYCe►t/fy that this Is a true and comectoopy of
an actlon taken and entered on the mkwta of tfM
Bowd of Supervises on the date Mown.
ATTESTED: MAR 16 1982
J.R.OLSSON,COUNTY CLERK
apn�d ex olfwo C1
*rk of thr Board
By �_ ( r c( � TC>4l: ,Deputy
J
Ong.Dept.: Public Works Department, Design and Construction Division
cc: County Administrator
County Auditor-Controller
Public Works Director
Design and Construction Division
Accounting Division
0 025
RESOLUTION NO. 82/319
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
March 16, 1982
Adopted this Order on by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
Property Disposal RESOLUTION NO.82/320
SUBJECT: Corps of Engineers
Lower Pine-Galindo Creek
Project No. 7520-688694
Concord Area
The Board of Supervisors as the Governing Body of the Contra Costa
Flood Control and Water Conservation District RESOLVES THAT:
The Public Works Director INFORMS this Board that the Skyline mobile
home located in Space 23 in the Vista Del Monte Home Park, was situated on land
required for the widening and improvement of the Pine Creek Channel, and is
surplus property serving no public use. The mobile home was purchased by the
Contra Costa County Flood Control and Water Conservation District and was moved
to its present location to be sold.
This Board FINDS and DETERMINES that the mobile home is not needed for
any District purpose and hereby DIRECTS the County Real Property Division to
sell it at public auction to the highest bidder.
This Board hereby sets Wednesday, March 31, 1982, at 2:00 P.M. at 2351
Monument Boulevard, Space 23, Concord, as the time and place where bids shall
be publicly received until the property is sold. The successful bidder must
immediately deposit $1,000.00 of the bid price in cash and must pay the balance
within sixty (60) days.
The Board APPROVES the attached Notice to Bidders and Terms and Conditions
of Sale.
The Clerk of this Board is DIRECTED to publish the attached Notice to
Bidders for five (5) 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.
t handy wttify that this to a true andoonrotospyot
an action taken and entered on the minuteg of the
Board of Superrlsora on the dao ahowm
ATTESTED: MAR 16 1982
J.R.OLSSON,COUNTY CLERK
and ax ofkao Clerk of tM/pard
By !�u-
DOPU y
Orig.: Public Works Dept.-Real Property
cc: P.W. Accounting
Purchasing Agent
BOSpace 23 RESOLUTION NO. 82/ 320
0 026
NOTICE TO BIDDERS
Date: March 31, 1982
The County Real Property Division will sell at public auction to
the highest responsible bidder the mobile home hereinafter described:
Skyline Mobile Home located in Space 23,
Vista Del Monte Mobile Home Park,
2351 Monument Boulevard, Concord, California
The auction will be held at Space 23, 2351 Monument Boulevard, Concord,
California, on Wednesday, March 31 , 1982, at 2:00 p.m.
Terms and Conditions of Sale are available at the office of the
County Real Property Division, 255 Glacier Drive, Martinez, California,
94553, phone 372-4634.
The District reserves the right to reject any and all bids received.
The mobile home will be sold "as is" and the purchaser assumes all
risks and responsibilities:
By Order of the Board of Supervisors
of Contra Costa County, as the
Governing Body of the Contra Costa
County Flood Control and Water
Conservation District.
J. R. OLSSON, COUNTY CLERK
Byall 1 Lc nuL ct� I t_ n Z�
- Deputy -
TERMS AND CONDITIONS OF SALE
MARCH 31, 1982
For sale of Mobile Home located at Space 23, 2351 Monument Blvd.,
Concord, California
TO BE SOLD AT PUBLIC AUCTION
The successful bidder shall be required to execute a Purchase
Agreement with Contra Costa County Flood Control and Water Conser-
vation District agreeing that they will abide by the terms and
conditions of sale as hereinafter specified:
1. At the conclusion of auction sale, to pay by cash, money
order, cashier's check, or certified check, the amount
of $1 ,000.00, the balance to be paid within sixty (60)
days from the date of sale. Upon full payment to the District
as aforesaid, the Board of Supervisors,upon approval, will
execute a Bill of Sale to be delivered to the successful
bidder under the terms and conditions herein.
2. The minimum bid shall be $10,000.00.
3. The improvements are sold on an "as is" basis with no warranty
whatsoever made as to their condition. Purchaser shall
secure all necessary permits and certificates required
and shall comply with all pertinent local ordinances.
4. The District makes no guarantee that permits will be granted
to reside in any specific location. The buyer is responsible
for obtaining park management approval to reside in the
park and for abiding by all rules and conditions of the
park.
5. If the District deems it to be in its best interest, it
may, on a refusal or failure of the successful bidder to
deposit the balance of his bid price, award the bid to
the second highest and best bidder.
6. The District reserves the right to reject any and all bids
received without stated cause.
7. Time is of the essence of this agreement. The District
reserves the right to declare a forfeiture of any and all
rights of the sucessful bidder in the event of his default
or failure to perform this agreement in whole or in part
and all payments made by him may be forfeited and become
the property of the District.
8. Buyers will be responsible for registering the Mobile Home
and paying all fees, taxes, and transfer charges as required.
For additional information, contact:
(Mailing) Contra Costa County
Public Works Department
Real Property Division
651 Pine Street
Martinez, CA 94553
(Location) 255 Glacier Drive (Phone) (415)372-4634
Martinez, CA 94553 Samantha B. J. Markert
or Paul B. Gavey
0 027
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: In the Matter of Acquisition
and Exchange of Flood Control RESOLUTION NO. 82/321
and Water Conservation District (Govt. Code Section 25526.5
Property for Private Property
Needed for Lower Pine-Galindo Creek
Project #7520-6B8692
The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control
and Water Conservation District RESOLVES THAT:
Portions of property described in the Easement to the District from Doric Development,
Inc., recorded July 9, 1971, in Book 6428 of Official Records at page 331, are no longer
required for flood control purposes and this Board DETERMINES that the value of said
easement is less than $2,000.00; and,
A portion of real property owned by Oak Grove Properties, a limited Partnership, adja-
cent to said District-owned easement, is required for the District's Lower Pine-Galindo
Creek project.
The County Principal Real property Agent reports that the value of the portion of the
Oak Grove Properties needed for the Lower Pine-Galindo Creek project is equal to the
value of the portion of District-owned property which is no longer required for use by the
District, and this Board so FINDS and hereby APPROVES an exchange of said excess property
for the acquisition of the property rights needed from Oak Grove Properties.
The Chairwoman of this Board is AUTHORIZED to execute a Quit Claim Deed, on behalf of the
District, conveying the real property described in Exhibit "A" attached hereto, to
Oak Grove Properties, a limited partnership.
The Grant Deed from Oak Grove Properties, a limited Partnership, dated March 2, 1982,
is hereby ACCEPTED and the Real Property Division is DIRECTED to have said document
recorded in the Office of the County Recorder.
Be it further RESOLVED that a certified copy of this Resolution be filed in the Office
of the County Recorder of the County of Contra Costa.
Iharabyc*WIY that this is•tnroandcormacoPyof
an action taken and entered on the minow Ot the
Soars of SUpervlsors on the date shown.
ATTESTED: MAR 161982
J.R.OLSSON,COUNTY CLERK
and ex officio Clark of the Bwnd
BY
D"wY
Orig.Dept.: Public Works Department-Real Property
cc: Recorder via Real Property
RESOLUTION NO. 82/321
0 028
R Contra Costa County Flood Control Dist.
to Oak Grove Properties
Parcel 594
EXHIBIT "A..
All of that real property situate in the City of Concord, County of
Contra Costa, State of California, described as follows:
All of the real property and property rights conveyed in the Easement
to the Contra Costa County Flood Control and Water Conservation District,
recorded in Book 6428 of Official Records of Contra Costa County at
Page 331 .
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Marrh i 19$y - ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and Mcpeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
Approval of the Parcel Map,) RESOLUTION NO. 82/322
Subdivision MS 39-81, )
San Ramon Area.
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 39-81, property located in the San
Ramon area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision,together with the
provisions for its design and improvement, is consistent with the County's general
and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this
Board does not accept or reject on behalf of the public any of the streets,
paths or easements shown thereon as dedicated to public use.
I hereby certify that thle Is a true and correctcopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR/(M 198?
J.R. OLSSON,COUNTY CLERk
/ and ex officio Clark of the Board
141
Originator: Public Works (LD)
cc: Director of Planning
Canyon Place Office Venture
1460 Maria Lane, Suite 430 (� 029
Walnut Creek, CA 94596
RESOLUTION NO. 82/322
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March16,1992 - ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
Approval of the Final Map ) RESOLUTION NO. 82/323
and Subdivision Agreement )
for Subdivision 5411, )
Antioch/Brentwood Area. 1
The following document(s) (was/were) presented for Board approval
this date:
The Final map of Subdivision 5411, property located in the Antioch/Brent-
wood area, said map having been certified by the proper officials;
A subdivision agreement with Jack P. Hernandez Real Estate, Inc, and
Edmund A. and Melba Linscheid, subdivider, wherein said subdivider agrees to
complete all improvements as required in said subdivision agreement within one
year from the date of said agreement;
Said document(s) (was/were) accompanied by the following:
Security to guarantee the completion of road and street improvements
as required by Title 9 of the County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 49820, dated March
8, 1982) in the amount of $1,000, deposited by Edmund A Linscheid.
h. Additional security in the form of:
A corporate surety bond dated March 4, 1982, and issued by United
Pacific Insurance Company (Bond No. U43 34 26) with Jack P. Hernandez Real Estate,
Inc. and Edmund A. & Melba Linscheid as principal, in the amount of $7,100 for
faithful performance and $27,000 for labor and materials.
Letter from the County Tax Collector stating that there are no unpaid
County taxes heretofore levied on the property included in said map and that
the 1981-82 tax lien has been paid in full and the 1982-83 tax lien, which became
a lien on the first day of March, 1982, is estimated to be $8000,
Security to gurantee the payment of taxes as required by Title 9 of
the County Ordinance Code, in the form of:
Surety Bond No. U 43 34 27 issued by United Pacific Insurance Company
with Jack P. Hernandez Real Estate, Inc. and Edmund A. & Melba Linscheid as
principal in the amount of $8000 guaranteeing the payment of the estimated tax;
NOW THEREFORE BE IT RESOLVED that said subdivision, together with
the provisions for its design and improvement, is consistent with the County's
general and specific plans;
BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT ALSO FURTHER RESOLVED that said subdivision agreement is also
APPROVED.
Originator: Public Works (LD) Mwebycortltythat this Isatrue andcarrectcopyW
cc: Director of Planning an action taken and entered On the minutes Of th@
Public Works - Des./Const. Board of Supervisors on the date shown.
Jack P Hernandez Real Estate, Inc. & ATTESTED: MAR_ 161gR7_
Edmund A. & Melba Linscheid
1456 Highway 4 J.A.OLSSON,COUNTY CLERK
Brentwood, CA 94513 and eft officio Clerk of the Board
Edmund A. Linscheid
106 Linscheid Drive �f
Pittsburg, CA 94565 1 Y
United Pacific Insurance Co. Q 3
33405 - 8th Street South RESOLUTION NO. 82/323
Federal Way, WA 98003
A
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOENIA
Re: Assessment Roll Changes RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and marked vrith this resolution number, the County
Auditor is hereby ordered to make the addition, correction and/or
cancellation to the assessment roll(s) as indicated.
Requested by Assessor
ORIGINAL SIGNED 8V MAR 1 U X982
By JOSEPH SUTA PASSED ON
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
When r uired by law, consented
to b e County Counsel
r
/✓d✓i2 Page 1 of 3
Ir- j Deeput
C, L
Chief, Va ti nlhurebycerri;Ythstthtstsetruvendcorrectcopyot
/ as action taken and::,tcred on the minutes of the
Copies: Auditor i' srdof:wpastscr.•or,t`edate shown.
Assessor-MacArthur 4.,'TES r-D. MAR I o )9
Tax Collector
e.R. OLGS'0;'1.C^UNTYCLrr:,Y
!-.kr the chard
A 4042 12/80 /
RESOLUTION NUDIBER
0 031
513 �'l
CURRENT NOII CHANGES EOUALI2ED ROLL LAST SUBMIT TED RY AUOITORI
ASSESSOR'S OFFICE - .3- p INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST.
G+ SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY
INTEREST OR PENALTIES.
BATCH DATE.
nwnoR M
S E DATA FIELDS E
U L S AUDITORS MESSAGE
F E E X E M P TIONS S
AUDITOR TOTA£OLDAV A
F M LEAVE ISLANK UNLESS THERE IS A CHANGE G
CORR
,+ PARCEL NUMBER I E NET OF NEW LAND A.V. NEW MPH.AV. PERSONAL PROP.A.V. T T T E
X N EXEMPTIONS INCLUDES YPE AMAGV H
T i E AMAOUNT YF AMAYNT # _
77,5- t 3 7S Z 3325 03 13J G UGYrG G
Ass£ssEE's TRA a EXEMPTION CHECK ROLL YEAR /�'7� - 79 R 8T SECTION�3�
aD ASSESSORS DATA NAME {' p[,t1 AJ GdR'l('�/-5>C L Cd''�pRt� k4 DS?�g3
!3L 3S z5
ASS E55EC5EXEMPTION CHECK ROLL YEAR R 8T SEGTI4N ,/
ASSESSOR'S DATAIII, NAME
7RAb7��'c ? II79 -8� - ✓�/• 7 ��
c
ASSESSEE'S EXEMPTION CHECK
ASSESSOR'S DATA NAME TRA SS cJ3 ROLL YEAR !�� - RdT 5ECT14N5
r 2 :2 0 . „[[ _
I� ASSESSEE'S TRAX3- q3 EXEMPTION CHECK ROLL YEAR 1 9 1 -�Z J 3f•r ,�
R 8 T SECTION
ASSESSOR'S DATA NAME
� Q�2�ln UU-d`OGYi�
/2~2"G=G0 8 75 f li 6 �- a S98/
AssE-SEE's EXEMPTION CHECK ROLL YEAR R 8 T SECTION L
ASSESSORS DATA NAME �(f j-7-57 plo w G AR P TRA�J'2g �,. q78 /9 .r3/•
EXEMPTION CHECXqf3f
Ass£ssEE's gs
TRq � ROLL YEAR /97/ - g R8T SECTION
ASSESSOR'S DATA I4AME
)fy�'
ASSE 55EE'S EXEMPTION CHECK
R
ASSESSOR'S DATA NAME TA ROLL YEAR j�� - �I R8T SECTION ��1e”
4 412
ASSESSEE'S RA/-2 ExEMPtiory CHECK
J ROLL YEAR
ASSESSORS DATA NAME T
0 �}cy
�VJ SUPERVISING APPRAISER'
AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 5E
PRINCIPAL APPRAISE— DATE 3 ��
ASSCSSOR'S OPPICC CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMIT TEC' BY AUDITOR) %
INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST.
SECURED TAX DATA CHANGE ryl PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICN 00 CARRY
INTEREST 04 PENALTIES.
EA TCN DATE;
AUDITOR
5 EM
DATA FIELDS E
U L
wolroa F E S AUDITORS MESSAGE
rorAL OIL
E X E M P T 1 0 N S S
comm.�, PARCEL NUMBER I E NET OE LEAVE BLANK UNLESS THERE IS A CHANGE G
NEW LAND AV NEW IM PR.AV. PERSONAL PROP.AV.
X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E
kL T PSI E A.V. E AV. E A.V. dp
1 goEXEMPTION CHECK �'I• I Y•-
a
ASSESSOR'S DATA nssessEE's TRA .I ROLL YEAR �9/8-7q R B T SECTION Jr i,
NAME
-1 L15 - i- LL—L 2
ASSESSEES E%EMP110t1 LIIECK
ASSESSOR'S DATA TRA 7,,? 3 ROLL YEAR �g711 0 R BT SECTION
NAME
2
�^ EXEMPTION CHECK
A55E55EE5 TRA `3 ROLL YEAR �i -�I RBT SECTION
ASSESSOR'S DATA NAME
C ASSESSORS DATA A55NAME S TRA h.EXEMPTI011 CHECK ROLL YEAR �[ -p Z R B T SECTION
P�
tG- a -
�. ASSE SSEES EXEMPTION CHECK
ASSESSOR'S DATA NAME TRA ROLL YEAR J9'7 -71L R B T SECTION
ASSFSSEE'S EXEMPTION CHECK
ASSESSOR'S DATA NAME TRA ROLL YE AR 197 -f/ RB SECTION
0 5
ASSES5EE'S EXEMPTION CHECK
ASSESSOR'S DATA NAME TRA ROLL YEAR - R B SECTION
Ilk
1 AS SESSE EPS EXEMPTION CHECK
ASSESSORIS DATA NAME TRA r IL ROLL YEAR - RBT SECTION
o
T
IPJ AR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ERVISING APPRAISER kL
PRINCIPAL APPRAISER DATE \ 3
BOARD OF SUPERVISORS OF CONTRA COSTA COUYTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTIOA 110. Sa ws
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 81 - 19 82
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
1978-79 166-081-024-1 12081 Land $6,250 4831.5 &
" Imps 8,750 531
1979-80 Land 6,375
" Imps 81925
CORRECT ASSESSEE TO: O'Donnell, William E. & Gladys A.
375 Castello Rd.
Lafayette, CA 94549
Use code 11-1
------------------------------------------------------------------------------------------
END OF CORRECTIONS 3/4/82
Copies to: Requested by Assessor PASSED ON MAR 13 1982
OR1G!X.L�1GrJea BY unanimously by the Supervisors
Auditor a:n a present.
Assessor-MacArthur By
Tax Coll. Joseph Suta, Assistant Assessor
When r fired by law, consented rK;rabyearl7tyUratthtsl3afrue8rtdeorreeta
Page l of 1 to b al
t�e County Counsel Tc.+!cn tw?:av rrrs: lrcd en the m,nu!as afYlra
oi,rups�visa:s nn p'.g detc sni„vn.
Res. t r� J �— /-:/ % r-� -- -� MAR I
Ue
ax cf,
ief, nation
a n
A 4041 12/80 / r'
RESOLUTION NO.
0 034
BOARD Or SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION 110. S0 �ai7
_' The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 81 - 19 82 .
Parcel Number Tax Original Corrected Amount
For the and/or ' Rate Type of of RLT
Year Account No. Area Property Value Value Chance Section
1981-82 111-334-003-6 02002 4831
1980-81
1979-80 "
1978-79
CORRECT ASSESSEE TO: Monsouri, Michael A.
2525 Hamilton Ave.
Concord, CA 94520
Deed ref. 8438/701 7-28-77 Use code 11-1
------------------------------------------------------------------------------------------
END OF CORRECTIONS 3/8/82
Copies to: Requested by Assessor PASSED ON MAR 19 1982
unanimously by the Supervisors
Auditor CRiGNAL S:G::ZD BY present.
Assessor -MacArthur By JQcc.'n SurA
Tax Coll. oseph Suta, Assistant Assessor
When required by law, consented
Paste 1 of 1 to by County Counsel r,.•soby0$rftfythitthis faatrue andcorrectcopyct
r...fiction takon and Tnterad on tate M.'nuttts of thH
yard of,Suporvisora on the date sho;^n.
Res. k B
,.,753TE0:AAL.1 z L9$2
J.R. CLS�^•,Y,' r-1:"IFV
and ox o,: 10 Ccrk of tho ward
Chief, V tion
i
A 4041 12/84
RESOLUTION NO. . ��� � 035
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Recognition of Agriculture ) RESOLUTION NO. 82/327
Day 1982. )
The Contra Costa County Board of Supervisors in its capacity as
governing Board of the County of Contra Costa and all districts
of which it is the ex-officio governing Board RESOLVES THAT:
March 18, 1982 be recognized as "Agriculture Day 1982," a day
which will be observed nationwide with the theme of "It's Your
Heartbeat, America!"
1 hereby certify that thio is a true and corret•.tcopyof
on action taken and entered on the minutia of the
Board of supervisors on the data shorn.
ATTESTED: MAR 1 R 1gR2
J.R. OLSSON, COUNTY CLERK
andaxo 'cio Clerk of the Board
V
By ,Deputy
C. Matthews
Orig. Dept.:
Cc: County Administrator
Agriculture Department
Public Information Officer
RESOLUTION NO. 82/327 0 036
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT:
In the Matter of Proclaiming )
April 18 to 24, 1982 as ) RESOLUTION NO. 82/328
NATIONAL LIBRARY WEEK in )
Contra Costa County )
WHEREAS, the week of April 18-24, 1982 has been designated as
NATIONAL LIBRARY WEEK and
WHEREAS, the purpose of this annual observance is to bring to the
attention of all people in our society the role of libraries in collecting
and disseminating information and knowledge and
WHEREAS, the free and convenient access to information is vital to
a democratic society in promoting greater understanding, enriching individual
lives and advancing the cause of civilization, and
NOW, THEREFORE, be it by the Board of Supervisors of Contra Costa
County RESOLVED that it does hereby proclaim the week of April 18-24, 1982
as NATIONAL LIBRARY WEEK in Contra Costa County and urge all residents of
the county to exercise their right to library service and to use the
resources available to them through the County Library System.
f hereby cartity that this is a Prue end correctcopyor
sn action taken �d r,::- a the minutes o!the
Board of Super,i—s or,: dais:;:-awn.
ATTESTED:MAR 161982
J.R-OLSSQ:d, CC:,N Y CLERK
and ex officio Clerk of the Board
BY — ,Deputy
C. Matthews
Orig. Dept.:
cc: County Administrator
Library
Public Information Officer
RESOLUTION NO. 82/328 0 037
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982, by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
VACATION of ) RESOLUTION NO. 82/329
Remington Drive, ) Resolution of Intention to
Danville ) Vacate Highway
Vacation No. 1893 ) 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, April 27, 1982 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.
t h"by cMdfy that this/s a trueandcorrectaWyof
an action taken and entered on the mhudaa of ttN
Orig. Dept.: Public Works (TP) Board OfSupervlsorsonthe date shown.
cc: Auditor-Controller
ATTESTED: MAR 16 1982
County Counsel J.A.OLSSON,COUNTY CLERK
Draftsman (4) and es officio Clerk of the Board
Planning
CCC Water Dist.
EBMUD By (t�,i
Oakley Co. Water Dist. •Do"
Stege San. Dist
West CC San. Dist.
PG&E, Land Dept.
PT&T, R/W Supv.
v9.remington.t3
RESOLUTION NO. 82/329 0 038
VACATION #1893
REHINGTON DRIVE
EXHIBIT A
All those certain portions of the road known as "Remington Drive"
lying within the County of Contra Costa, State of California,
more particularly described as follows:
All that certain portion of Remington Drive, shown on the map
of Subdivision 5598 as "Sycamore Valley Road west," said map
was filed May 20, 1981, in Book 252 of Maps at page 4, Records
of Contra Costa County; said Remington Drive is bounded on the
east by the westerly right of way line of San Ramon Valley Boulevard
and on the west by the southerly prolongation of the east line
of lot 1, as said lot 1 is shown on the map of Subdivision 4502,
filed July 30, 1976, in Book 188 of Maps at page 5; and that
portion of Remington Drive bounded on the east by the southerly
prolongation of the before mentioned lot 1, (188 M 5) and on
the west by the northerly prolongation of the east lot line
of lot 66, as said lot is shown on said Subdivision 4502 (188 M 5)
Records of Contra Costa 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 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.
0 039
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: E1 Cerrito Crime Prevention Week RESOLUTION NO. 82/330
WHEREAS, rising crime has been a social and economic problem
facing our communities and continues to affect each and every citizen
in California;
WHEREAS, Contra Costa County has initiated a program to
prevent and deter crime through its Anti-Crime Platform;
WHEREAS, cities and communities throughout Contra Costa
County have continued to cooperate in this effort through crime
prevention committees and their resources;
WHEREAS, the E1 Cerrito Crime Prevention Committee plans to
conduct on April 3, 1982, an all day exposition at the E1 Cerrito Plaza
to encourage citizens of E1 Cerrito to participate in programs to deter
and prevent crime;
WHEREAS, the E1 Cerrito Crime Prevention Committee has
declared the week of March 29 to April 3, 1982, shall be observed as
Crime Prevention Week in E1 Cerrito;
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County
Board of Supervisors SUPPORTS and DECLARES that the week of March 29
to April 3, 1982, be Crime Prevention Week and April 3, 1982, Crime
Prevention Day in E1 Cerrito.
f Fyriby C&My that th(9 Is a true and eorrectcopy of
tidy soon taken and ontered on the minutes of ihs
&*rd of Supervisors on the date shun.
AMSTED:
J.A.OLSSON, COUNTY CLERK
and ex of jojo Cidrk of the Board
9
lay k oew+rh
Orig.Dept.:
CC: Supervisor T. Powers
City of E1 Cerrito
County Administrator
Public Information Officer
RESOLUTION NO. 82/330
0 040
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Marrh 16, 1 9R7 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Determination of Property Tax)
Transfer for Valley United ) RESOLUTION NO. 82/ 331
Methodist Church Boundary )
Reorganization - LAFC 81-90 )
WHEREAS, Section 99.1 of the Revenue and Taxation Code
provides that jurisdictional change resulting from a special district
providing one or more services to an area where such services have not
been previously provided shall not become effective if one or more
affected special districts involved in the property tax exchange
negotiation fails to adopt a resolution agreeing to a transfer; and
WHEREAS, the Board of Supervisors shall determine the property
tax exchange for each affected district that fails to adopt a resolution
agreeing to a property tax transfer except for the annexing district;
and
WHEREAS, the Valley United Methodist Church Boundary
Reorganization - LAFC 81-90 proposes annexation of territory to
Dublin-San Ramon Services District with concurrent detachment from
San Ramon Valley Fire Protection District, which results in provisions
of services not previously provided and no resolutions have been
adopted agreeing to property tax exchanges and the use of the property
currently and in the foreseeable future exempts it from the levy
and payment of property tax; and
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors
of Contra Costa County does hereby determine that the amount of property
tax revenue to be exchanged in the Valley United Methodist Church
Boundary Reorganization - LAFC 81-90 shall be zero for the 1983-1984
fiscal year and subsequent years. This resolution does not change the
property tax revenues accruing to other agencies serving the subject
territory or the affected districts' right to collect taxes for
existing bonded indebtedness. -
)hereby certify that this is a true and correctoopyot
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 161982
J.R.Q.. :!, : 1UA'TY CLERK
and ex offici
o C;Jrb Of t-'a Board
By 2.k�' Deputy
P Y
C. Matthews
Orig. Dept.: County Administrator
cc: Auditor-Controller
Dublin-San Ramon Services District
San Ramon Valley Fire Protection District
LAFC
Resource Conservation District
Mosquito Abatement District
East Bay Municipal Utility District
BART
Air Quality Management
East Bay Regional Park District
RESOLUTION N0. 82/331 0 041
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
March 16 1982 b the following vote:
Adopted this Order on � Y 9
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Property Tax Exchange )
Determination-Central )
Contra Costa Sanitary ) RESOLUTION No. 82/332
District No. 75-C )
Boundary Reorganization)
(LAFC 81-46-C) )
WHEREAS, Section 99 of the Revenue and Taxation Code provides
that a jurisdictional change affecting one or more special districts
shall not become effective until the Board of Supervisors agrees by
resolution to an exchange of property tax revenues among affected
agencies; and
WHEREAS, the Central Contra Costa Sanitary District No. 75-C
Boundary Reorganization (LAFC 81-46-C) involves annexation of territory
to the Central Contra Costa Sanitary District for which property tax
exchange is covered by a master agreement and detachment from the
Contra Costa Water District to eliminate an overlap of boundaries with
the East Bay Municipal Utility District; and
WHEREAS, the Board of Supervisors by Resolution 81/334 dated
March 24, 1981 adopted a policy whereby the property tax in detachment
proceedings where no subsequent annexation actions of the same ter-
ritory for the same services are taken shall be apportioned among the
remaining agencies.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors
of Contra Costa County does hereby determine that the property tax
exchange for the Central Contra Costa Sanitary District No. 75-C
Boundary Reorganization (LAFC 81-46-C) shall be that the property tax
revenues which would have accrued to the Contra Costa Water District
from the affected territory for fiscal year 1983-1984 and subsequent
years shall be apportioned among agencies continuing to receive
property tax from the detached area according to their percentage of
the total share of the tax levy in each affected tax rate area.
I hereby oarffty that this is a true and correctcopYOf
a.`8etfon taken and entered on the minutes of the
ir7ard of supervlsors on the date shoWn.
ATTESTED: f
J.P. 0Lg$;7A11 C:UNTYCLERK
attd ex ofi.c;o Clark of the Board
LAY Jib",
� Y
Orig. Dept.: County Administrator
cc: LAFC
Contra Costa Water District
EBMUD
Auditor-Controller
Central Sanitary District
RESOLUTION NO. 82/332 0 042
I •"
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY; CALIFORNIA
Adopted this Order on March 16, 1982 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: •'
ABSENT:
ABSTAIN:
SUBJECT: )
Fire Captain's Performing Paramedic ) RESOLUTION NO.
82/333
Duties Differential )
The Contra Costa County Board of Supervisors in its capacity as ex-officio
governing body of the Moraga Fire Protection District resolves as follows:
1. The letter of agreement between United Professional Firefighters,
IAFF Local 1230-AFL-CIO which is attached hereto is approved.
2. Since the subject of a differential for employees in the class of
Fire Captain who perform Paramedic duties has been a subject of
negotiations during this year's meet and confer sessions with
United Professional Firefighters, the Board's earlier action to
extend retroactivity for salaries and benefits is considered to
include the establishment of the above mentioned differential.
I hereby certify that this Is a true and correctcopyof
an action taken aid aotp-=i cn the minutes of the
Board of Supervisors c. :+s daia shown.
ATTESTED: MAR 16 1982
J.R. OLS G: i-L :TY C:ERK
and ex officio C:ierA of the Board
BY Deputy
C. Matthews
cc: Moraga Fire Protection District
Administrator
Director of Personnel
RESOLUTION NO. 82/333
0 043
Contra Personnel Department
Costa Administration Bldg.
651 Pine Street
County Martinez, California 94553-1292
March 1, 1982
Mr. Ben Wright
United Professional Firefighters,
IAFF Local 1230
2030 Park Street, Suite B
Concord, Ca. 94520
Dear Mr. Wright:
This letter is to confirm understandings reached during this year's meet and
confer sessions regarding employees in the class of Fire Captain who are
employed in the Moraga Fire Protection District.
1. Fire Captain's who are certified as mobile intensive care
paramedics, have completed a course in mobile intensive care
paramedic training approved by Contra Costa County, have
filed a copy of current paramedic certification with the Chief
of the Moraga Fire Protection District and are assigned paramedic
duties by the Chief of the District, shall receive in addition
to their regular compensation a salary differential of 7%
of base pay.
2. The selection and assignment of Fire Captains to work as
Paramedics shall be at the sole discretion of the Fire Chief.
3. Fire Captains who wish to terminate their Paramedic responsibilities
must provide a minimum of six months written notice to the District
prior to their termination of paramedic duties.
4. This differential shall be effective January 1, 1982.
If the following conforms to your understanding please indicate your acceptance
and approval by signing the yspace provided below.
Date:
United Professional Firefighters
IAFF Local 12c�30 Contra Costa County
B u / BY/,, ��'�'L
0 044
RESOLUTION NO. 2 j 3.3
RESOLUTION ACCEPTING REPORT AND
SETTING HEARING OF PROTESTS
Assessment District No. 1980-4, San Ramon
Valley Blvd. at Crow Canyon Road
The Board of Supervisors of the County of Contra
Costa resolves:
1. At the direction of this Board, NYSTROM
ENGINEERING CORPORATION, Engineer of Work for improvement
proceedings in Assessment District No. 1980-4, San Ramon
Valley Blvd. at Crow Canyon Road has filed with the County
Clerk the report described in Section 10204 of the Streets
and Highways Code (Municipal Improvement Act of 1913) .
This Board accepts the report without modification, for the
purpose of conducting a hearing of protests to the
improvements described in the report.
2. This Board sets 2:00 P.M. on Tuesday, April
20, 1982, in the Chambers of the Board of Supervisors in
the Administration Building, Martinez, California as the
time and place for hearing protests to the proposed
improvements.
3. The County Clerk is directed to publish, post
and mail the notices of improvement required by the
Municipal Improvement Act of 1913, and to file an affidavit
of compliance. The notice shall be published in the VALLEY
PIONEER.
0 045
I HEREBY CERTIFY that the foregoing resolution
was duly and regularly adopted by the Board of Supervisors
of the County of Contra Costa, State of California, at a
regular meeting thereof, held on the 16th day of March,
1982.
ATTEST:
JAMES R. OLSSON, Clerk
BY l±R
2
046
1 �
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: }
Pursuant to Section 22507 of the CVC, TRAFFIC RESOLUTION No. 2791 - PKG
Declaring a Limited Parking Zone on ) Date: March 16, 1982
PACHECO BOULEVARD (Pd. n3951C), }
Martinez ) (Supv. Dist. II - Martinez }
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 Cade 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 15 minutes (Green Curb), between
the hours of 7:00 a.m. to 6:00 p.m., on the south side of PA.CHECO
BOULEVARD (Rd. #3951C), Martinez, beginning at a point 50 feet east
of the centerline of Shell Avenue and extending easterly a distance
of 26 feet.
PASSED by the Board on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak.
l itsmbycfythathist a true sndcorractoopyat
NOES: None. en action takan an.,entor_d on thn minc,Kea u10 e
sosrd of sup-r y!=rs.on the d-so shra—
ArrEM,0. MAR 161982 _
ABSENT: None.
J.P.CLEM::,COJA1T!'CLERK
and ox rJ0. :kcl:haBoard
Diana M.Herman
cc: Sheriff
California Highway Patrol
T-14 0 047
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: }
Pursuant to Section 22507 of the CVL, TRAFFIC RESOLUTION N0.2792 - PKG
Declaring a No Parking Zone on ) Date: March 16, 1982
ROUNDHILL ROAD (Rd. #.4437U), Alamo }
} (Supv. Dist. III - Alamo )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
thereon by the County Public Works Department's Traffic Engineering
Division, and pursuant to County Ordinance Code Sections 46-2.002 -
46-2.012, the following traffic regulation is established (and other
action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be prohibited at all times on the east side
of ROUNDHILL ROAD (Rd. #4437U), Alamo, beginning at a point 37 feet
north of the centerline of Roundhill Drive and extending northerly
a distance of 130 feet.
PASSED by the Board on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak.
NOES: None. Ihembyand&th+tlhlsIsaInmamdcarraeroopyol
an action takzn and entered on tha minutas of the
[card of&-#P3rvrzon►.on 69 dato shown.
ABSENT: None. ATTESTEt?8B 161982
,+p.Crl.?SC::COU%,I V CLERK
ttnd 6x(i:a'�(,i L'i :Ii v.:h0 O;,ard
i
.OtPY
Mana M.Herman
cc: Sheriff
California Highway Patrol
T-14 0 048
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 1.-"--
Re: )
Pursuant to Section 22507 of the CVC, ) TRAFFIC RESOLUTION NO. 2793 - PKG
Declaring a No Parking Zone on ) Date: March 16, 1982
ROUNDHILL ROAD (Rd. r4437U), Alamo )
(Supv. Dist. III - Alamo )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
thereon by the County Public Works Department's Traffic Engineering
Division, and pursuant to County Ordinance Code Sections 46-2.002 -
46-2.012, the following traffic regulation is established (and other
action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code, parking is
hereby declared to be prohibited at all times on the west side of
ROUNDHILL ROAD (Rd. #4437U), Alamo, beginning at a point 27 feet
south of the centerline of Roundhill Drive and extending northerly a
distance of 178 feet.
PASSED by the Board on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak.
NOES: None. t hersbY attFl!'thaltMa l+a true andcorrac+cgPYof
an+otion taken end enterad on the mfnut"of the
Board of the date Shown.
ABSENT: None. ATTESTEI: MAR 161982
J.R.4tiLE,':rtd,000NTY CLERK
and 6.1 or"ficio Ciank of ft Board
BY
Diana M.Herman
cc: Sheriff
California Highway Patrol
T-14 0 049
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: )
Pursuant to Section 21101(b) of the TRAFFIC RESOLUTION NO. 2794 - STP
CVC, Declaring a Stop Intersection on ) Date: March 16, 1982
EL RIO ROAD (Rd. #4537G) and EL
PINTADO (Rd. #4634C), Danville ) (Supv. Dist. III - Danville )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
thereon by the County Public Works Department's Traffic Engineering
Division, and pursuant to County Ordinance Code Sections 46-2.002 -
46-2.012, the following traffic regulation is established (and other
action taken as indicated) :
Pursuant to Section 21101(b) of the California Vehicle Code, the
intersection of EL RIO ROAD (Rd. #4537G) and EL PINTADO (Rd. #4634C),
Danville, is hereby declared to be a stop intersection and all vehicles
traveling easterly on El Rio Road shall stop before entering said
intersection.
PASSED by the Board on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak.
NOES: None. lhe+eby"ngfythe this 13ainto sndcormlOOPYot
an soffar,6sRe^r.:: anis;ad73es:
.1hr,ri;��r+u u!u»
Board or x;_,.. AR.l.. fJu a`own.
ABSENT: None. AT7L-F.'? !:*:
Iii iY t;L1FRK
13.rd vY C:7�C1D.r'rri:: OP dn4 5t)atd
gy n� Jc.4a J,b1l>wy
Diana M.Hermar,
cc: Sheriff
California Highway Patrol
T-14 0
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
---SUBJECT: Amending Selection Procedure for Commissioners of the
Riverview Fire Protection District of Contra Costa County.
On September 30, 1974 the Board of Supervisors adopted an order which,
among other things, specified that the Board of Commissioners of the proposed
new County Fire Protection District for the Antioch/Pittsburg area, which
District was subsequently formed and named Riverview Fire Protection District,
would be appointed by the Board of Supervisors and consist of sAvdn members to
be determined as follows:
1) Two to be nominated by the City of Antioch;
2) Two to be nominated by the City of Pittsburg; and
3) Three to be selected from the unincorporated area
of the proposed new district territory; and
Supervisor Tom Torlakson this day called attention to the tremendous
growth that has taken place within the boundaries of said Fire District since
its formation and expressed the opinion that the requirement for three of the
Commission members to be selected from the unincorporated area is now unreal-
istic; and
Supervisor Torlakson recommended that the September 30, 1974 order be
amended to provide that the Board of Commissioners of the Riverview Fire
Protection District shall be determined as follows:
1) Two members to be nominated by the City of Antioch;
2) Two members to be nominated by the City of Pittsburg;
and
3) Three members to be selected at-large from within the
District;
IT IS BY THE BOARD ORDERED that the recommendation of Supervisor
Torlakson is APPROVED.
1 ftMbydrtAy that this Is a trueandcorrectcopyo!
an action taken and entered on the minutes of ffM
Board of Super dwo on the date shown.
ATTESTED: MAR 16198?
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
/ Deputy
Orig. Dept.: Clerk
cc: City of Antioch
City of Pittsburg
Chief, Riverview Fire Protection District
County Administrator
County Counsel
Supervisor T. Torlakson
GR:mn 0 051
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: :done
ABSENT: None
ABSTAIN: None
SUBJECT: Supervisorial Districts I, II, and IV Standby Officers
Section 42-4.010 of the County Ordinance Code requires the
Board of Supervisors to appoint three standby officers for each
of its members, said officers to serve as successors to the
Board in the event of disaster; and
Resolution No. 79/452 was adopted by this Board on April 24,
1979 designating standby officers for Supervisors N. C. Fanden
and S. W. McPeak, and Resolution No. 79/735 was adopted July 17,
1979 designating standby officers for Supervisor T. Powers;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the successors
to Supervisors Fanden and McPeak, and Supervisor Powers named in
Resolutions Nos. 79/452 and 79/735, respectively, are REAFFIRMED.
I hereby certify that this is a true and correct copyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 16 1982
J.R. OLSSCh,, COUNTY CLERK
and ex officio Clerk of the Board
ay�� ��• �C�i✓,Deputy
Orig. Dept.: County Administrator
cc: Director, Emergency Services
Secretary of State
Supervisors Named
County Counsel
0 052
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Settlement of Litigation
M. G. Wingett, County Administrator, having advised that
agreement has been reached settling the lawsuit of the County of
Contra Costa v. Katherine M. Servantes, Superior Court No. 210464,
in the amount of $30,780 plus interest and that Ms. Servantes has
executed a release in favor of the County;
IT IS BY THE BOARD ORDERED that said settlement agreement
is APPROVED.
l hereby certify that this is a trueend correct copyof
an action taken and entered on the minutes of the
Board of Supervisors on:he date shown.
ATTESTED: MAR 16 1982
J.R.OLSS.d. CCUN YCLERK
and ex offi^:v Clark or the Board
lay ' beputy
Orig.Dept.:
cc: Health Services Director
County Counsel
County Administrator
County Auditor-Controller
Q 053
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on March 16, ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Request to Transfer Funds for Discovery Bay Firehouse
Maintenance
The Board having considered the request of the Fire Chief of
the Byron Fire Protection District - Zone 1, for an appropriation
adjustment to utilize surplus funds ($25,989) in Construction Fund
AD 1979-2 for maintaining the Discovery Bay Firehouse;
On the recommendation of Supervisor S. W. McPeak, IT IS BY
THE BOARD ORDERED that the aforesaid request is REFERRED to the
Finance Committee (Supervisors T. Powers and N. C. Fanden) .
I e,-atPoy certffy that this is a true and COrrWtcOpyCf
r_:s action taken and entered on the minutes Of eha
8k:urd Of Supervis .on the date shown.
v.R. OLSSON,C!:,VAiTY CLERK
and ex o$:60 Clark of the Board
Dep-ly
Orig. Dept.: Clerk of the Board
Cc: Finance Committee
County Administrator
Byron FPD
0 054
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Internal Operations Committee Report on Appointment
to Private Industry Council
At its meeting on March 8, 1982, the Internal perations
Committee reviewed the status of pending appointm s to boards
and commissions. It determined that an ope is on the
Private Industry Council in the category ss" (large) ,
and concurs with the recommendation of t a Industry
Council that Mr. Roy D. Elliott be appo' e o his vacancy.
T. TORLAKSON JY. I. SCHRODER
Supervisor, District V Supervisor, District III
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Committee is APPROVED.
Ihereby certify that this is a true and correct copy of
an Salon taken
and entered an the dntthe minutes of the
Boardof supe 61962
ATTESTED: MAR 1
J.R.OLSSON,COUNTY CLERK
and ex ofncio Clerk of the Board
.
By D4pity
�nda ahl
Orig. Dept.:
ccClerk of the Board
cc:
Mr. Elliott
Private Industry Counbil
via Manpower Dept.
Director, Department of Manpower Programs
County Administrator
0 055
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
---SUBJECT: Request of EBMUD for cancellation of Assessments on District-
owned Property for Police Protection.
The Board having received a March 1, 1982 memorandum from
Alfred P. Lomeli, County Treasurer-Tax Collector, in response to a Board
referral, recommending that the request of East Bay Municipal Utilities
District for cancellation of assessments on District-owned property for
police protection in County Service Areas P-2 and P-5 be directed to the
County Sheriff-Coroner for response; and
Supervisor Robert I. Schroder having recommended that the
Sheriff should discuss said matter with the Citizens' Advisory Committees
of County Service Areas P-2 and P-5 and to respond to EBMUD's request;
IT IS BY THE BOARD ORDERED that the aforesaid recommendations
are APPROVED.
IDMsDyoW*that fids is a true end correct copyof
an action taken and erfsied on t`,mtnutes of the
Board of Supervisors on the date shown,
ATTESTED: MAR 161982
J.R.01 SSON,COUNTY CLERK
and ex offioto Cfo..of the Board
Deputy
Orig.Dept.: Clerk
cc: County Sheriff-Coroner
County Treasurer-Tax Collector
Walter D. Goggin, Manager, Land Division,
East Bay Municipal Utility District
County Counsel
County Assessor
County Administrator
0 056
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16- 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: San Ramon Valley Area Planning Commission
Supervisor R. I. Schroder having advised that Peggy S.
McFarland has resigned from the San Ramon Valley Area Planning
Commission effective May 19, 1982;
IT IS BY THE BOARD ORDERED that the resignation of
Ms. McFarland is ACCEPTED.
thereby certify that this is a trueand con'ectcopyof
an action taken and entered on the minutes of the
Board of Supervisors on the MAR 16 1982
shO n.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
BY .Doputy
Ro da m
Orig.Dept.:
ccClerk of the Board
Cc: San Ramon Valley Area Planning Commission
via Planning Department
Director of Planning
County Administrator
057
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
---SUBJECT: Local Agencies' Fiscal Affairs in 1982-83.
The Board having received a March 10, 1982 communication from State
Senator Milton Marks, Chairman of the Senate Committee on Local Govern-
ment, transmitting an overview of the Committee's review of local
agencies' fiscal affairs in 1982-1983;
IT IS BY THE BOARD ORDERED that the aforesaid information is
REFERRED to the County Administrator and the County Auditor-Controller.
f hereby certify that thh;is 4i true and correct copyof
an action taken and sntsrad on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 161982
J.R.OLSSON,COUNTY CLEW
&W am officio Clark of ft Board
of wuy
Orig.Dept.: Clerk
cc: County Administrator
County Auditor-Controller
0 058
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Hearing on Proposed Cable Television Ordinance.
As recommended by its Internal Operations Committee
(Supervisors T. Torlakson and R. I. Schroder), the Board
on March 9, 1982 declared its intent to continue its
hearing on the proposed cable television ordinance to
2:00 p.m. on March 23, 1982;
IT IS BY THE BOARD ORDERED that the aforesaid hearing
is HEREBY CONTINUED to March 23, 1982 at 2:00 P.M.
1 bo o",oa►NN Mat Mfa h a tris and comet co pr a
ae WV0"tskw)&W ararxd on tho minutss of tha
Board of Suparvisors cn tha date shown.
ATTESTED;—�&i 61g_-- 7 -- --
J.R C1,SSC..%C-OUN—y GLERK
and tilt ofNcto Clerk of the Board
.i»�w+q►
Diana M.Herman
Orig.Dept.: Clerk of the Board
cc: Public Works Director
All Other Interested Persons
via Public Works Department
County Counsel
County Administrator
0 059
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Community Development Block Grant Program No. B-82-UC-06-0002 - Receipt
of Final Statement.
The Board having received a March 4, 1982 letter from Ricardo E.
Rivas, Program Manager, Area B, U. S. Department of Housing and Urban
Development, acknowledging receipt of the County's submission for
Community Development Block Grant Program Entitlement and reallocated
funds from Fiscal Year 1982, advising that it has been found to be
complete and has been accepted for processinn, and setting forth certain
other information with respect thereto;
IT IS BY THE BOARD ORDERED that the aforesaid communication is
REFERRED to the Director of Planning.
I hereby certify that this is a true and correct conyof
an acticr.tEk;;r 34d 4v It1<-:.gtiS:C_'t)t the
Board of Supe,wtors or,the da's shown.
ATTESTED: MAR 161981
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
BY/L ,Dep4dy
Orig. Dept.: Clerk
cc: Director of Planning
County Administrator
0 060
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Task Force on the Employment and Economic Status of Women
Supervisor S. W. McPeak having recommended that Katharine
Wilson, 930 Jeffrey Lane, Walnut Creek 94598, be appointed as the
Supervisorial District IV representative on the Task Force on the
Employment and Economic Status of Women to fill the unexpired term
of Loretta Menchaca ending February 28, 1983;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
1he»by certify that this is a trusendcorractcopyof
an action taken and entered on the minutes of the
Board of supervisors on the
d 1 s own.
ATTESTED:
J.R.OLSSON'COUNTY CLERK
and ex ofticlo Clerk of the Board
By .Deputy
Ron Am
Orig.Dept.: Clerk of the Board
cc:
Ms. Wilson
Task Force on the Employment
and Economic Status of Women
via Manpower Dept.
Director, Department of Manpower Programs
County Auditor-Controller Q s 1
County Administrator
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982, by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Transportation Development Act Bicycle Project Priority
List for Fiscal Year 1982-83.
This being the time set by the Board for a public
hearing concerning the adoption of the Transportation Development
Act Bicycle Project Priority List for Fiscal Year 1982-83 as
prepared by the City-County Engineering Advisory Committee,
as shown on the attached February 4, 1982 memorandum to the
Advisory Committee from Bill Chapman and Pat Flynn and as approved
by the Mayors' Conference on March 4, 1982; and
Mr. William Chapman, Chairman of the Bikeways Priority
Committee of the City-County Engineering Advisory Committee,
having appeared on behalf of the City-County Engineering Advisory
Committee, and having testified that the priority projects were
selected in accordance with the Board of Supervisors' Resolution
No. 78/505, and having recommended approval by this Board and
the forwarding of same to the Metropolitan Transportation Commission
for its final approval and allocation of funding; and
Mr. Chapman having noted that the allocation to the
City of Martinez was cut from $105,000, as shown on the attached
memorandum, to $54,700 in order to stay within the total allocation
of $239,700 for Article 3 projects within the County; and
Supervisor Schroder recommending that the Public Works
Department look into ways of cutting the cost of administrative
expenditures spent on processing Article 3 funds; and
All those desiring to speak having been heard, the
Chair declared the hearing closed;
IT IS BY THE BOARD ORDERED that the aforesaid priority
list is APPROVED and the Public Works Director is AUTHORIZED
to submit same to the Metropolitan Transportation Commission.
t h"byeartify that this it a trwandoorreatCopyol
Aft aetMn taken and antared on the tnktldea of the
Board of Supervisors on the data shown
ATTESTED: MAR 16 1982
J.R.OLSSON,COUNTY CLERK
ORIG. DEPT.: Public Works
and ex officio Clerk of the Bo"
Transportation Planning
cc: Public Works Director By .Deputy
Director of Planning
County Administrator
Metropolitan Transp. Comm. (via PW)
City-County Engr. Adv. Comm. (via PW)
All Cities Named on Priority
List (via PW)
bo.bikepl.t3
0 062
Z
W Cr _ INTER-OFFICE MEMORANDUM
J
CITY Of(fe V
TO: Chaixnan - City/County Engineers - Advisory DATE' February 4, 1982
Ccnnittee
FROM: Bill Chapman & Pat Flynn<Article 3
Bicycle Pedestrian Projects Priority Sub-Ccomittee
SUBJECT: PRIORITY LIST
The sub-committee has met and analyzed each project submitted in
detail and is recommending the following project priorities:
CITY PI3fUfX_T COST
1. Lafayette Ped/Bike Path - $ 25,000
Reliez Station to Pleasant
Hill Road
2. E1 Cerrito Ped/Bike Path - 50,000
Blake St. to Cutting Blvd.
3. Walnut Creek Ped/Bike Path - 1.10,000
Liam-Shell Ridge ,
4. Martinez Bike Lane 105,000
Center Avenue & Pine St.
Sub-total = $290,000
Concord Ped/Bike Path - 79,500
Wren Avenue
Martinez Bile lane - 42,000
Alhambra Avenue
County Ped/Bike Path - 30,000
Ayers Fuad
Concord Ped/Bike Path - 31,000
Chalomar
San Pablo Ped/Bike Path - 50,000
San Pablo Avenue
County Ped/Bike Path - 345,000
Miranda Avenue
TOTAI,_ '$867,500
According to MTC the anticipated total allocation for Article 3
projects will be approximately $247,000 for FY 1982-83. " Final
allocation won't be made until May this year.
PF:jj
* Moraga turned in application after the deadline for $70,000
063
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Report of the Recycling Committee Regarding Curbside Collection
of Recyclables
At the February 10, 1982 meeting of the Recycling Committee, the
Public Works Department presented cost estimates for implementation of curbside
collection of recyclables in the Central County. The cost estimate showed that
a curbside collection program would operate at a deficit and a financial sub-
sidy of some sort would be needed.
The committee discussed several variations of recycling programs,
and decided that it would be best to attempt to develop a pilot curbside collec-
tion program in a central County city. Data from the pilot program will give
valuable information on the costs and logistics of curbside collection in our
County.
The Recycling Committee recommends that the Public Works Depart-
ment initiate discussions with the City of Martinez, Martinez Sanitary Services
and the Contra Costa Community Recycling Center to develop a pilot curbside
collection program in the City of Martinez.
Super
vis Nancy C. Fanden Supervisor Tom Torlakson
IT IS BY THE BOARD ORDERED that the recommendation of the
Recycling Committee is APPROVED.
1h*m wVfythatthisisatrwandootrectoeMof
an action taken and entered on tM mkmw at Me
Board of Supenhoro on fM date shown
ArrESrED: MAR 161982
J.R.OLSSON,COUNTY CLERK
and ox ofticlo Clerk of the Mrd
Deputy
Orig.Dept.: Public Works (EC)
cc: Public Works Director
County Administrator
Solid Waste Commission
0 064
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Kellogg Unit Reformulation Study
The Board having received a March 3, 1982 communication
from M. A. Catino, Regional Director, Bureau of Reclamation,
Mid-Pacific Regional Office, U. S. Department of the Interior,
2800 Cottage Way, Sacramento, California 95825, advising that
the Bureau has received Federal funds to initiate the Kellogg
Unit Reformulation Study to determine the feasibility of
providing offstream storage for the Central Valley Project
south of Antioch and relocating the intake of the Contra Costa
Canal to facilities in the vicinity of Clifton Court Forebay
or the Tracy Pumping Plant intake channel, and inviting County
participation in the study;
IT IS BY THE BOARD ORDERED that the aforesaid
communication is REFERRED to the Water Committee (Supervisors
Tom Torlakson and Sunne W. McPeak) , Director of Planning and
the Public Works Director.
lhamo cerft that this is a trwandoortoetoo/yo/
an action taken and entered on the mk%fW Of 00
Board of Supervisors on the data Shorn.
ATTESTED: MAR 161982
J.R.OLSSON,COUNTY CLERK
and ex offic/o Clerk of do Board
By
Orig.Dept.: Clerk of the Board
cc: Water Committee
Director of Planning
Public Works Director
County Administrator
0 065
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Report of the Recycling Committee Regarding Various Solid
Waste Topics
On March 10, 1982, the Recycling Committee heard several reports
from the Public Works Department on various solid waste topics. The following
are summaries of reports presented by the Public Works Department.
1. The Board requested the Recycling Committee to develop a
report on the County's White Office Paper Recycling Program
to distribute to other agencies. The Committee decided to
delay issuing a report until experience is gained with the
expanded program which is expected to start in April.
2. The Committee discussed the comments,concerning recycling, which
were submitted at the February 16, 1982 public hearing on the
Solid Waste Management Plan. The Committee decided that the
comments were well addressed by staff and that positive steps
are being taken (see 3 below and committee report on curbside
collection of March 16, 1982), to increase recycling in the
County.
3. Staff provided a report discussing the compatibility of recycling
programs and waste-to-energy projects. There are two major
reasons why both types of projects can coexist and are not in
conflict with each other:
`''The magnitude of the amount of waste handled by waste-to-
energy projects is greater than the amount of wastes
handled by traditional recycling programs. There is enough
waste for both projects.
J The types of materials removed from the wastestream by
recycling does not adversely affect the heat value of the
wastestream for waste-to-energy projects.
The Recycling Committee recommends that this report be accepted by the
Board.
Supervisor Nancy C. Fanden Supervisor Tom Torlakson
IT IS BY THE BOARD ORDERED that the recommendation of the Recycling
Committee is APPROVED.
I hwv**ert fy that this is a ttwaadoa~eopyaf
On SCOW A trt and entered on the nik"a of the
Board of SupeMeors on Me data om mt.
ATTESTED: MAR 19 1982
Orig.Dept.: Public Works (EC) C.R.OLSSON,COUNTY CLERK
cc: Public Works Director and ex of io Clerk of the fond
County Administrator
Solid Waste Commission via EC
0 066
is
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1482 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Authorizing Appointment of Sherry Scott, Occupational Therapist
As requested by the Director of Health Services and recommended by the
Director of Personnel, IT IS BY THE BOARD ORDERED that provisional appointment
of Sherry Scott in the class of Occupational Therapist, Permanent Intermittent,
at the third step ($11.06/hour) of Salary Level 1-12-295 ($1655-2012) effective
March 17, 1982 is APPROVED.
I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 16198
J.P.OLSSON,COUNTY CLERK
and a tficio Clerk of the Board
By .Deputy
C. Matthews
Orig. Dept.: Personnel
cc: CCo qtt Addministtrator
Au�itVTntroller
Health Services
0 067
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Commendation of Mark L. Kermit
The Board of Supervisors of Contra Costa County takes
pleasure in recognizing Mark L. Kermit, Deputy Public Works Director,
for 25 years of faithful and dedicated public service.
Mr. Kermit has had a successful career with the County
Public Works Department and his contributions to transportation
planning and traffic engineering will be long remembered throughout
the County. On the occasion of his retirement, the Board of
Supervisors commends him for his long and valued service.
IT IS BY THE BOARD ORDERED that the Chair is authorized to
award this Certificate of Commendation.
therebyo.mry that this is a trueand oonaetaapyo►
On sones teken and entered on the mdmttaa of Ma
Board of Sapervlsors on the date shown.
ATTESTED: MAR 161982
J.R.OLSSON,COUNTY CLERK
and ex officio C`llrk of tha gowd
By Do"
Orig. Dept.: Public Works Department
CC: Public Works Director -
Buchanan Field Airport
0 068
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Proclaiming the Month of April 1982 as "Neighborhood
Watch Month in Contra Costa County"
As requested by George Deukmejian, State Attorney General,
Department of Justice, IT IS BY THE BOARD ORDERED that the month of
April 1982 is PROCLAIMED "Neighborhood Watch Month in Contra Costa
County" as part of the California Crime Watch program.
I herebyrcertlty that this Is a trusandcarnctcopyof
a.7 action taken and entered on the minutes of the
40ard of Superrlso on the date shown
A3TESTED: rl4 k 7
J.R.OLSSON, CjUNTY CLERK
and ex otiicio Ciark of the Board
EY j �.
�r
Orig. Dept.: Clerk of the Board
cc: State Dept. of Justice
County Administrator
District Attorney
Sheriff-Coroner
PIO
0 069
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 16, 1982
NOTE TO CLAIDIANT
Claim Against the County, ) The copy o6 thi6 document maiZ to you 16 your
Routing Endorsements, and ) notice o6 the action taken on you)L ctaim by the
Board Action. (All Section ) Board o6 SupeAv.i,6or„s (PaAagtaph 111, beeow),
references are to California ) given puAz uant to GoveAnment Code Section 911.8,
Government Code.) ) 913, 6 915.4. PQeaze note the "waAn.ing" beCow.
Claimant: William E. Purcell, 4260 Clayton Road, No. 58, Concord, CA 94596
Attorney: Elliott M. Pisor, Esq.
Pisor, Vadney, George S Bennett RECEIVED
Address: One Kaiser Plaza, Suite 1585
Oakland, CA 94612 FEB 10 1982
A.•rount: $1,000,000.00
COUNTY COUNSEL
MARTINEZ,CALIF.
Date Received: Feb. 10, 1982 By delivery to Clerk on
By mail, postmarked on Feb. 9, 1982
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application tp File Late Claim.
DATED: p�h- in, iaR2 J. R. OLSSON, Clerk, By A Deputy
Barbara jt Pierner
II. FRO'.!: 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 11.6).
DATED: 1- /� Z JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors eseny
(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: MAR 13 1982 J. R. OLSSON, Clerk, by G'�lCl ( t1(L C Deputy
ar ara I.rierner
WARNING TO CLAIDtANT (Government Code Sections 911.8 6 913)
You have ony 6 month-6 phom the maiting 06 thi6 notice to you Lin which to
6%Ee a count action on th.i,6 refected Ctaim (see Govt. Code Sec. 945.6) on
6 molztU 6tom the dendn.e o6 you, App-i.cation to Fite a Late Ctaim within which
to petition a count jot AeCie6 6tom Section 945.4'6 cea.im-biting deade,it=.e (see
Section 946.6).
You may seek the advice o6 any attotney o6 yout choice .in connection with tU6
matter. 16 you want to consult an attorney, you ahoutd do so .immediateey.
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. 1
DATED: MAR 16 1982 J. R. OLSSON, Clerk, By ALLYL(CL ���(ijC!"�j Deputy
Barbera j e-rer
V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board
of Supervisors
Received copies of this Claim o tion and Board Ord
DATED: MAR 10 198 County Counsel, B
County Administrator, By
8.1 0 0'70
Rev. 3/78
J
ELLIOTT M. PISOR, ESQUIREIE D
3. PISOR. VADNEY, GEORGE & BENNETi
ATTORNEYS AT LAW
2 THE ORDWAY BUILDING. SUITE 1585 ' FEB 0 199%
ONE KAISER PLAZA j J.N.OLSSOiN
OAKLAND. CALIFORNIA 94612 :LERK BOARD OFSUPERVISOR
3 (415) 763-4800fi,r gONTgA DSTA CO
Oe,uty
4
55 ATTORNEYS FOR Claimant
6
7
8 CLAIM FOR DAMAGES AGAINST
CONTRA COSTA COUNTY HOSPITAL
9
10 TO: COUNTY OF CONTRA COSTA
Board of Supervisors
11 651 Pine Street
Martinez, California
12
13 CLAIMANT'S NAME: WILLIAM E. PURCELL
14 CLAIMANT'S ADDRESS: 4260 Clayton Road, No. 58
Concord, California 94596
15
16 ADDRESS TO WHICH ELLIOTT M. PISOR, ESQUIRE
NOTICES ARE TO BE SENT: PISOR, VADNEY, GEORGE & BENNETT
17 One Kaiser Plaza, Suite 1585
Oakland, California 94612
18
19 AMOUNT OF CLAIM: $1,000,000.00
20 DATE CLAIM ACCRUED: November 1, 1981
21I PLACE CLAIM ACCRUED: Contra Costa County Hospital
Martinez, California
22
23CIRCUMSTANCES OF CLAIM: Claimant was treated for a broken
right wrist on the above date. He
24 was improperly diagnosed and casted
resulting in follow-up surgery in
25 another facility. Claimant remains
disabled to date.
26
0 071
1 ITEMIZATION OF INJURIES: Medical expenses and wage loss are
continuing and are not fully known.
2 Claimant is unemployable.
3 DATED: February 9, 1982 PISOR, VADNEY, GEORGE & BENNETT `!
4
5 By
6 ELLIOTT M. PISOR, ESQUIRE
Attorneys for Claimant
7
6
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
-2-
0 072
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 16, 1982
?'ME DED
NOTE TO CL.AIDLANT
/ Claim Against the County, ] The copy o6 tfii.6 document maUE7 to you i6 ycu:
Routing Endorsements, and ) notice o6 .the aetien taker, on your ct im by #;:e
Board Action. (All Section ) Board o6 Supenvi.6ou (Patagnaph 11I, below),
references are to California ) given puu uant .to Govertnment Code Section 911.8,
Government Code.) ) 913, , 915.4. P.Cease note .the "waAni•ng" beeow.
Claimant: J. KEITH BOHREN, Box 1282, Lafayette, CA 94549
Attorney:
Address: r�g 25 1982
Amount: $250,000.00 (?
Date Received: February 25, 1982 By delivery to Clerk on
By mail, postmarked on Feb. 23, 1982
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: Feb. 25, 1982J. R. OLSSON, Clerk, B. Deputy
Barbara6. ier� ,
II. FROM: 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 Cla• ion 1.6).
DATED: l JOHN B. CLAUSEN, County Counsel, B} �� Deputy
III. BOARD ORDER By unanimous vote of Supervisors resent
(Check one only)
µi' lai'i
(X) ThisiL'Im 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. l
DATED: MAR 16 1982 J. R. OLSSON, Clerk, by It W � � i , Deputy
ar oral Fierner
WARNING TO CLAIALANT (Government Code Sections 911.8 6 913)
You have onty 6 morttzs prom tJ,,e maiting oa " notice to you wc.tli.i.n which to
6iie a covert action on .thriz Lcjcc.tcd C£aim (zee Govt. Code Sec. 945.6) on
6 monthz itom .the deniat o6 your AppL.ication to Fite a Late Ua.im within which
to petition a count ,Son retic6 6rom Section 945.4's cQa,im-jiti.ng deadeine (bee
Section 946.6).
You may been the advice o6 any attorney o6 yourt choice in connection with .tivi�s
matter. 16 you want to con6u.0 an attorney, you should do so .immedia.tety.
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. Al
DATED: MAR 13 1982 J. R. OLSSON, Clerk, By e 7 telt Deputy
arbara J.F rn r
V. FROM: (1) County Counsel, (2) County AdmiBnistrator T0: Clerk of the Board
of Supervisors
Received copies of this Claim or—Application and Board Order. }
DATED: LIAR 1 61982 County Counsel, By
County Administrator,
8.1 0'73
Rev. 3/78
t I L
FFB $a�
J.N.CILSSU-!
-:LERK FOAM OF SJl
P-W^r:—
C0
NTt9�Aa OO STA CC
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
A. Claimant J. Keith Bohren
PO Box 1282
Lafayette, CA 94549
B. Send Notice to:
J. Keith Bohren
1910 Olympic Blvd.
Walnut Creek, CA 94596
C. Occurance: 10-11-1982
Claim arises out of Deputy Scott Parsons' response to investigation of and
filing report # L81-27170/ hit and run accident at St. Mary's Road and
Clenside Drive, Lafayette, CA.
D. As far as known at this time all damages suffered by Keith Bohren from
improper police acts, intentional filing of erroneous police report, general
and grass negligence in performance of duties, erroneous, intentional and
negligent torts caused by and instigated by Deputy Scott Parsons in relation
to occurance described in paragraph C. above.
E. Deputy Scott Parsons, unknown Does 1-100.
F. Two Hundred Fifty Thousand ($250,000. ) dollars as far as known at this
time by best estimate.
Enclosure: cc: prior claim
Cl
0 074
CLAIM T0: BOARD OF SUPERVISORS OF CONTRA CORPIXMWapplicatlonto:
Instructions to Claimant Clerk of the Board f
r.O.Box 911 '
Martinez,California 94559
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 i
Street, Martinez, California 94553.
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 Le filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of tl[is form.
RE: Claim by )Reserved for Clerk's filing stamps
�. KC2Z N �3oH2GN )
)
Against the COUNTY OF CONTRA COSTA)
1
or DISTRICT)
—
(Fill ill In name) )
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-uamcd District in the sum of $ .�SO�poO, po
and in support of this cl -iw represents as follows:
------------------------------------------------------------------------
1. when did the damaki,! or injury occur? (Give exact date and hour)
I I/ 101 �) -D
----=-------------------------------------------------------------------
2. whcrce did th.: damage or injury occur? (Include city and county)
------------------------------------------ ---- -----------
3. How did the damdge or injury occur? (Give ful-1 details, use extra
sheets if required)
*q
------------------------------------------------------------------------
4. What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
(over)
0 075
5. ghat are the n.auus of county or district officers, servants or
employees cuubing the damage or injury?
--------------------=--------------------------------(Give---------full--e---extent------
G. LJhat damage or injuries do you claim resulted?
of injuries or damages claimed. Attach two estimates for auto
damage)
--------------------------------------------e-------------
7. How was the .,muunt claimed above computed? (Include the estimated
amount of any prospective injury or
damage.)
---------------
8. Names and addres::ts ofewitnesses, doctors and hospitals
----------------------------------------------------------------
9. List the- txpun�3itures you made on account of this accident or injury:
DA,r L' I TFM A14UUNT
*x*******•A*txAtt►*w liitiik****kk kk kkk*A kkk:**********kk****t*************
Govt. Cudu Sec. 910.2 provides:
"The claim shinier by the claimant
SEND NOTICES TO: (Jlttorney) or bysomeersoj, on his behalf."
Name and Address of r*rrre.-} Il
�^ � � r latmant's Signature
1910 04ys.,p��+x1J, Ratio Ad
Telephone No. tj 0— 9 2 Telephone No. a�y—S-ol p
NOTICE•'
Section 72 of the Pt-nal 0—to provides:
"Every per6bn wtio, wttlt 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."
0 076
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: SLnervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Relief from Shortage - Health Department
IT IS BY THE BOARD ORDERED that the Health Department is
granted relief from a cash shortage of $1,475.51 as recommended by
the Auditor-Controller and the District Attorney in accordance with
Section 29390 of the California Government Code and the Auditor-
Controller is AUTHORIZED to charge the loss against the County General
Fund.
t herby csrM that this is a true and correctcopyof
an aexlon taken and cntered on the minutes of:he
Soardof Supervisors on thee date shoon.
ATTESTED. _//ld4 C� /G� /17fl
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
sy
Y �.
Dow
Orig.Dept.: County Administrator
Cc: Auditor-Controller
Health Services
District Attorney
0 077
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Relief of Shortage in Delta Judicial District
IT IS BY THE BOARD ORDERED that the Delta Judicial District
is relieved of shortage in the amount of $6.00 pursuant to
Government Code Section 29390 as recommended by the District Attorney
and the County Auditor-Controller.
i b,rfby certffy that this is a true and correct copyot
&n action taksn and crtered on the r,•,!nutes of rho
rhstrd of Supwvlsorsgon the date shorn.
ATTESTED: /ls'hP /log ZW,2
J.R. OLSSON, COUNTY CLERK
and ex of;;cio Cierk of the Board
l! tCQ Deputy
Orig. Dept.: County Administrator
cc: County Auditor-Controller
District Attorney
Delta Judicial District
0 078
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fadden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Reimbursement for Lost Wheel Chair
IT IS B.Y THE BOARD ORDERED that the Auditor—Controller is
authorized to issue a warrant in the amount of $375.00 to the
R. B.. Cooke Company, 2711 MacDonald Avenue, Richmond, California
94804 for a wheel chair lost while in the custody of the County
Hospital in accordance with the recommendation from the County Medical
Services Department.
I herby certify that this is a true andcorrect copyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 16 1982
J.R.OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
4LLetL60
By .Deputy
C.Matthews
Orig.Dept.: County Administrator
cc: Auditor-Controller
Medical Services
079
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Authorizing Attendance at Meeting
IT IS BY THE BOARD ORDERED that Ida Daniel Berk, Director,
Community Services Department, is AUTHORIZED to attend the National
Community Action Agency Executive Directors Association Legislative
Forum in Washington, D. C. on March 21 - 24, 1982.
thereby certify that this is a true and correctcopyof
an action taken and entered on the minutes of the
Bcard of Supervisors on the date shown.
ATTESTED: MAR 16 1982
J.R. OLSSO , COUNTY CLERK
and ex officio Cierk of the Board
t/L�/�
BY ,owuty
C.Matthews
Orig.Dept.: Clerk of Board
cc: County Administrator
Auditor-Controller
Community Services
0 080
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1482 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Continuing Travel Authorization for the President, Economic Opportunity
Council, or alternate, to attend monthly meetings of the California/
Nevada Community Action Association (CAL/NEVA) and to Authorize the
County Auditor-Controller to Advance Funds for Meal Expenses.
The Director of the Community Services Department having recommended approval of
a continuing travel authorization for the President, Economic Opportunity Council,
or alternate, to attend monthly meetings of the CAL/NEVA Community Action Association,
and to be advanced funds for meal expenses;
IT IS BY THE BOARD ORDERED that Nathaniel Evans, President, Economic Opportunity
Council, or his alternate, Clifton Amsbury, Second Vice-President, be authorized
to attend monthly meetings within the State of California and that the County
Auditor-Controller is authorized to advance funds for meal expenses upon presentation
of appropriate requests.
I hArlft certify that this is a true end correctcopyof
en :ion taken and entered cr:•the minutes of the
Hoare of Supervisors on the da,e shown.
ATTESTED:
MAR 16 1982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
8Y .Deputy
C.Matthews
Orig.Dept.:- County Administrator
cc: Human Services
Community Services Director
County Auditor
0 081
File:25_0-82_07/6.4.
Ili THE BOARD OF SUPERVISORS
OF
1 CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Award of Contract
for the Locker Room at Martinez )
Animal Control Center, ) March 16, 1982
Martinez Area. )
Project No. 4417-4333; 0928-WH333B }
Bidder Total Amount Bond Amounts
Malpass Construction Co., Inc. $54,200 Base Bid Labor & Mats. $27,100
503 Waterberry Drive Faith. Perf. $54,200
Pleasant Hill, CA 94523
Carl R. Banke Swanson & Son Construction Company
Castro Valley, CA Martinez, CA
Elmer A. Lundgren Wesley A. Thomas Co., Inc.
Walnut Creek, CA Benicia, CA
J. K. Lieber Construction Co. John M. DeRespini Construction
Concord, CA Pleasant Hill, CA
Sal Cola Const.
Martinez, CA
William Dahn Construction Company
Pleasant Hill, CA
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 1S 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 this Board on _ _ March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None Ihereby eertitythat this Isatrue arxteorrectcopyof
In action taken and entered on the minutes of the
Soarrr of Supp:visors on the data shown.
ATTESTED: MAR 16 1982
Originator: Public Works Department J.R.OLSSON,COUNTY CLERK
Architectural Division Ind exofficio Clerk ofthe Board
cc: Public Works Department �)
Architectural Division By Deptty
Public Works Accountina
Auditor-Controller
Contractor
Form 9.1 (Rev. 6/80) 0 082
THE BOARD OF SUPERVISORS OF CONTRA,COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Resignations from the Contra Costa County Alcoholism Advisory
Board and the Contra Costa County Employees' Retirement Board
IT IS BY THE BOARD ORDERED that the following resignations
from Committees indicated are ACCEPTED:
NAME COMMITTEE
Christine A. Woodall Contra Costa County Alcoholism
Advisory Board
George Springman Contra Costa County Employees'
Retirement Board
I hanby eortlfy that this is a true andeonact eopyof
an action taken and entered on the minutes of UN
Board of supervisors on the date shown.
ATTESTED: MAR 161992
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
8y Deputy
go and
Orig. Dept.: Clerk of the Board
cc:
CCC Alcoholism Advisory Board
via Health Services Dept.
Director, Health Services -
CCC Employees' Retirement Board
via Retirement Dept.
Retirement Administrator
County Auditor-Controller 0 8 3
County Administrator
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Property Acquisition
Assessment District 1980-4
San Ramon
W.D. 5475
4580-6X5475
IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED and
the following GRANT DEED IS ACCEPTED:
Payee and
Grantor Document Date Escrow No. Amount
John H. & Nancy H. R/W Contract 2/23/82 Western Title $560.00
Russel and John R. Grant Deed 2/23/82 Insurance Co.
Sellers W-481293-3
Payment is for 56 square feet of property required for the proposed widening of
San Ramon Valley Boulevard.
The County Public Works Director is AUTHORIZED to execute the above Right of Way
Contract on behalf of the County.
The County Auditor-Controller is AUTHORIZED to draw a warrant to payee in the amount
specified to be forwarded to the County Real Property Division for delivery.
The Real Property Division is directed to have said Grant Deed recorded in the office
of the County Recorder.
f AwDy eat/fy that this/$a true and correct copyof
an action taken and entered on the mint#,of the
Board of SupaMsora on the data shown.
ATTESTED: MAR 16 1982
J.R.OlSSON,COUNTY CLERK
and aur oftio-Cllerlr of th#9Oarr
By �c ndcL ICS Do"
Orig.Dept.: Public Works Dept.-Real Property
cc: County Auditor-Controller via R/P
Public Works Accounting
0 084
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None !
ABSENT: None
ABSTAIN: None
SUBJECT: Approving and Authorizing Execution of
a Lease Commencing March 1, 1982, with
Wells Fargo Bank, N.A., as conservator
for the estate of Stella Danker
for a portion of the premises at
2351 Monument Boulevard, Concord, CA.
Project #7520-688694
The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control
and Water Conservation District ORDERS that the Chair of the Board is AUTHORIZED to
execute on behalf of the District a lease commencing March 1, 1982 with Wells Fargo
Bank, N.A., as conservator for the Estate of Stella Danker, for a portion of the premises
at 2351 Monument Boulevard, Concord, Calfironia, for use in connection with the
Lower Pine-Galindo Creek project under the terms and conditions as more particularly
set forth in said lease.
I hmby certify that this is a true andcaractcopyof
an action taken and entered on do minutes of rho
Board of Suparvisors on the date shown.
ATTESTED: MAR 16 1982
J.R.OLSSON,COUNTY CLERK
and ox offkio Clark of the Board
Orig.Dept.: Public Works De t.-Real Property
cc: County Auditor-Controller via RP
Public Works Accounting via RP
Lessor via RP
0 085
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on -March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Property Acquisition
Buchanan Field Airport Runway 19R
F.A.A. Project #6-06-0050-03
Concord Area
WO 5320
0841-4016
IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED,
and the following Easement ACCEPTED:
Grantor Document Date Payee Amount
David Rogers and R/W Contract 3-2-82 Grantor $500.00
Geneva Rogers Avigation Easement 3-2-82
Payment is for an Avigation Easement encumbering 1,222 sq. ft. of residential
land.
The County Public Works Director is AUTHORIZED to execute the above Right of Way
Contract on behalf of the County.
The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified
to be forwarded to the County Real Property Division for delivery.
The Real Property Division is DIRECTED to have said Easement recorded in the Office
of the County Recorder.
f hereby certify that this Me true and correct oopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 16 1982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
By : /1i ., ,Deputy
Orig: P/W Dept.
R/P Division
cc: Auditor-Controller (via R/P)
P/W Accounting
Buchanan Field Airport
08$
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on March 16, ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Contract Extension Agreement #24-751-20 with Phoenix
Programs, Inc.
The Board on March 31, 1981, having approved Contract #24-751-17 with
Phoenix Programs, Inc., for residential and day care treatment programs for clients
who have problems of mental illness and/or emotional disturbance; and
The Board on December 22, 1981, having approved Contract Extension
Agreement #24-751-18 extending said Contract for a period of two months, and on
February 16, 1982, Contract Extension Agreement #24-751-19 extending said contract
for an additional month; and
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract Extension Agreement #24-751-20
with said Contractor, extending said contract for an additional month, IT IS BY
THE BOARD ORDERED that said contract extension agreement is hereby APPROVED and the
Board Chair is AUTHORIZED to execute said document as follows:
Number: 24-751-20
Contractor: PHOENIX PROGRAMS, INC.
Extension of Term: extended from March 31, 1982 through April 30, 1982
Increase in Payment Limit: Payment limit increased by $101,554'
hereby certify that this is a true tend correctcopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED:— MAR 161982
J.A. t%t: .... ;V 7',1 C_ERK
and ex officio t,iork of the Board
BY � ,Deputy
ay
C.Matthews
Orig.Dept.: Health Services Dept./CGU
OC: County Administrator
Auditor-Controller
Contractor
EJM:sh p
0 08 7
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on March 16, ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: FOOD STAMP TRANSACTION CONTRACT AMENDMENT --
FEE DECREASE -- U.S. POSTAL SERVICE
The United States Postal Service, Western Regional Office, having
submitted their Amendment #2 (County #20-009-4) specifying a food stamp transaction
fee decrease from $1.71 to $1.53, based on a review by the U. S. Postal Service
and the U. S. Department of Agriculture to be effective October 3, 1981 for the
Federal Fiscal Year, and the Director having recommended approval of said contract
amendment;
IT IS BY THE BOARD ORDERED that its Chair is authorized to execute
Contract Amendment #2 (County 20-009-4) with the United States Postal Service
as specified above.
!hereby certify that this is a true andconvetcopyof
an action taken and enterod on the minutes of the
Board of Supervisors cn the date shown.
ATTESTED: MAR 16 1982
J.R. 0L5S,_:-1, COU•.gTY CLERK
and ex officio Clerk of the Board
ey / r Deputy
C.Matthews
Orig.Dept.: Social Service
Attn: Contract Unit -
cc: U. S. Postal Service
County Administrator
Auditor-Controller
O ULJO
I
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Contract Amendment 4129-420-2 with the
State Department of Alcohol and Drug Programs
The Board on June 16, 1981, having authorized execution of Contract
4129-420-1 with the State Department of Alcohol and Drug Programs for operation of
the Contra Costa County Community Services Prevention Program operated by the
Alcohol/Drug Abuse/Mental Health Division of the County's Health Services
Department, and
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract Amendment 4129-420-2 with the
State Department of Alcohol and Drug Programs to increase by one-third the number
of families and individuals involved in this program, IT IS BY THE BOARD ORDERED
that said contract amendment is hereby APPROVED and that the Board Chair is
AUTHORIZED to execute said amendment for submission to the State as follows:
Number: 29-420-2 (State 41D-0003-1, A-1)
State Agency: Department of Alcohol and Drug Programs
Effective Date of Amendment: December 31, 1981
(no change in original contract term: 7/1/81 - 6/30/82)
Payment Limit Increase: $10,901 (from $49,329 to a new
total amount of $60,230)
1 hereby certify that this!,a trueeadcorreotcopyo/
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 16 1982
d.R.OL L.:'.; COUNTYCLERK
and ex officio;,,drk of the Board
.7�
By Deputy
0. Matthews
Orig.Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
DG:sh
0 089
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, To-lakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: AUGMENTATION OF THE CONTRACT (#C3218500) BETWEEN THE COUNTY AND THE
CRIMINAL JUSTICE AGENCY FOR PLANNING, COORDINATION, EVALUATION AND
ADMINISTRATION FOR 1981/82
The Board having received a report from the County Justice System
Subvention Program Coordinator (transmitted by the County Administrator) dated
March 9, 1982 on the subject of augmentation of the contract between the County
and the Criminal Justice Agency by $15,414 to permit the Agency to carry forward
to completion a number of planning and coordination tasks.
IT IS BY THE BOARD ORDERED that said report is hereby accepted and the
following recommendations are adopted:
1. An increase in the payment limit of the County's contract with the
Criminal Justice Agency (#C3218500) for PLANNING, COORDINATION,
EVALUATION AND ADMINISTRATION from $134,642 to $150,056.
2. Authorization of the County Administrator or his designee to execute
the contract amendment with the Criminal Justice Agency.
1 hereby certify that this is a trueand correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 16 1982
J.R.OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
By ,Deputy
C.Matthews
Orig. Dept.: County Administrator's Office _
CC: Criminal Justice Agency
Auditor-Controller
0 090
In the Board of Supervisors
of
Contra Costa County, State of California
March 16 , 19 82
In the Matter of
Exercising an Option to Extend a Lease
Dated April 22, 1980, with Francis and
Mary Ann Hoey for the Premises at 928
Main Street, Martinez.
IT IS BY THE BOARD ORDERED that the County hereby exercises its
option to extend the lease dated April 22, 1980, with Francis and Mary Ann
Hoey for the premises at 928 Main Street, Martinez, under the terms and
conditions as more particularly set forth in said lease.
PASSED by this Board on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak
NOES: None
ABSENT: None
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department Supervisors
Lease Management affixed this 16th day of March 19 82
cc: County Administrator
County Auditor-Controller (via L/M) J. R. 0 LSSON, Clerk
Public Works Accounting (via L/M)
Buildings and Grounds (via L/M) By 4'L . Deputy Clerk
Lessor (via L/M) Linda Page
Superior Court (Conciliation Court) (via L/M)
H-24 3/79 15M 0 091
In the Board of Supervisors
of
Contra Costa County, State of California
March 16 , 19 82
In the Matter of
Authorizing Execution of a Lease
Commencing June 1, 1982 with William H.
Moran and Dorothy J. Moran for the Pre-
mises at 2970 Willow Pass Road, Concord
Area.
IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors
is AUTHORIZED to execute, on behalf of the County, a lease commencing June 1,
1982, with William H. Moran and Dorothy J. Moran, for the premises at 2970
Willow Pass Road, Concord, for occupancy by the Mt. Diablo Municipal Court under
the terms and conditions as more particularly set forth in said lease.
The lease and improvements will result in partitioning an additional
3,100 square feet to accommodate the new Traffic Commission and consolidate the
existing lease for the remainder of the building (4,500 square feet) presently
occupied by Mt. Diablo Municipal Court and Small Claims Division.
IT IS BY THE BOARD ORDERED that this Board:
1. FINDS that the proposed lease will not have a significant effect
on the environment; and
2. DECLARES that it has reviewed and considered the Categorical
Exemption prepared in connection witn this project; and
3. APPROVES the categorically exempt Class 27 and DETERMINES that it
is in compliance with the California Environmental Quality Act
and its guidelines and the County guidelines for preparing environ-
mental documents; and
4. Lease Management is DIRECTED to file a Notice of Determination with
the County Clerk.
PASSED by this Board on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak
NOES: None
ABSENT: None
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Lease Management Supervisors
affixed this 16th day of March 19 82
cc: County Administrator
County Auditor-Controller (via L/M)
Public Works Accounting (via L/M) J. R. OLSSON, Clerk
Buildings and Grounds (via L/M) By Deputy Clerk
Lessor (via L/M) Linda Page
Mt. Diablo Municipal Court (via LIM)
H-24 3179 15M 0 092
In the Board of Supervisors
of
Contra Costa County, State of California
March 16 , 19 82
In the Matter of
Authorizing Execution of a Lease
Commencing April 1, 1982 with Harbor
Properties, Inc. for the Premises at
315 Diablo Road, Suite 111, Danville.
IT IS BY THE BOARD ORDERED that the Chair of the Board of
Supervisors is AUTHORIZED to execute, on behalf of the County, a lease
commencing April 1, 1982 with Harbor Properties, Inc. for the premises
at 315 Diablo Road, Suite 111, Danville, for occupancy by the Supervisor,
District III, under the terms and conditions as more particularly set
forth in said lease.
PASSED by this Board on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak
NOES: None
ABSENT: None
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Lease Management Supervisors
affixed this 16 day of March 19 82
cc: County Administrator
County Auditor-Controller (via L/M) J. R. O LSSON, Clerk
Public Works Accounting (via L/M)
Buildings and Grounds (via L/M) By r &- )�0 n( . Deputy Clerk
Lessor (via L/M) Linda Page
Supervisor, District III (via L/M)
H-24 3./79 15M
0 093
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Committee Actions
On the recommendation of Supervisor T. Torlakson, IT IS
BY THE BOARD ORDERED that the following actions are APPROVED:
NAME ACTION TERM
Edward L. Hoops Appointed to Riverview Fire Four-year term
1110 Seabourn Court Protection District Board ending December 31,
Antioch 94509 of Commissioners 1985
Shirley Miller Resigned from County Service -Area M-8 Citizens Advisory
Committee
1 here)y Certify that this is a trueand corroct copy of
an action takenery sons on the datehahowd on n tas of the
Board or sup MAR 161992
ATTESTED: CLERK
J.A.OLSSON,COUNTYthe Board and ex officio C '
Deputy
By Ro da
Orig. Dept.: Clerk of the Board
cc:
Mr. Hoops
Riverview Fire Protection District
County Service Area M-8
via Public Works Director
Public Works Director
County Auditor-Controller
County Administrator 0 094
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 15, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Election Consolidation Changes Requested
The Board having received a March 8, 1982 letter from Lucille
V. Irish, City Clerk, City of E1 Cerrito, transmitting ordinance adopted
by the City Council amending ordinance adopted on December 14, 1981,
and requesting that the Board approve the Council's reaffirmation of
the consolidation of the City's general municipal election with the
Consolidated School District's Elections and Uniform District Elections
to be held on the first Tuesday after the first Monday in November of
each odd-numbered year, commencing with November 1983; and
The Board having received a March 8, 1982 letter from
Elizabeth Grimes, Pinole City Clerk, transmitting ordinance adopted by
the City Council and requesting that the Board approve consolidation of
the City's General Municipal Election with Statewide General Elections
to be held on the first Tuesday after the first Monday in November of
each even-numbered year commencing in 1984; and
Supervisor S. W. McPeak having inquired if there would be any
impact on the County if the proposed changes were approved and having
requested the County Clerk and Elections Officer to report on the
impact of consolidating city elections with November Uniform District
Elections and Statewide General Elections,
IT IS BY THE BOARD ORDERED that the request of Supervisor
McPeak is APPROVED.
I rcq*by cerF7ty that this is a true and correctcopyol
a.t 2ction taken end antered on the minutes of the
Ecard of Suparvtors on the date shorn.
A.77SS?ED: LLe,� /( IqIF-2- ,
a.R. OLSS?V. C',L,N Y CLERK
�inJ ex cii._;o Gkrk f th&acard
ax a z1LL� ,Depuiy
Orig. Dept.: Clerk of the Board
Cc: County Clerk
Elections Officer
County Administrator
0 095
/
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
March lo )9u2
x��u��o�,on .uythe following vote:
AYES: Supervisors Pnweco. Fabden, Schroder, zorlaknoo. M,Peak.
NOES: ~
SUBJECT: Submission of Two Applications for Community Residential Treatment
System Grants
The Health services Director having forwarded to the Board grant
applications to the State Department of Mental Health for two (2) Community
Residential Treatment System grants pursuant to funding provided in Item
444-101-golD of the 1981-1982 State Budget; one application for a short-term
crisis residential facility in the amount of $xso^uou, and the other grant for
an adolescent community residential treatment system in the amount of $837`29I
and
The County Administrator having recommended mut the Board approve
the grant applications and authorize the Health Services Director to submit
them to the State Department of Mental Health;
IT IS BY THE O0wnD OnosKso that the recommendation of the County
Administrator is APPROVED.
I hereby certify that this is a true tmndcorrectcopyof
an action taken and entered on the minutes of the
Board of Supervisors on v�&da:e shown.
- MAR 16 1982
J.x oL.�1-101. COUNTY CLERK
and ex officio c,ommthe Board
'
By .»*n«ty
C. Matthews
^ - -
Orig.Dept.: County Administrator
mc Human Services
Health Services Director -°°
Asst. H.S. Directhr -nental Health ` '
Contracts Unit--Health Services
County Auditor
'
0 896
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None .
ABSENT: None
ABSTAIN: None
SUBJECT: Addendum No. l to the Special
Provisions for Assessment
District 1980-4.
The Public Works Director, having recommended that the Board approve
and concur in the issuance of an addendum to the Special Provisions for
Assessment District 1980-4 to provide the following:
Allow the use of galvanized steel or aluminum street light
poles.
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
ihwvbyeertlty that this Is a true andcronecfoopyof
an action taken and entered on the mhwba of the
Board of SupervisorsWAR
A heI t 196 n.
ATTESTED: IY{
J.R.OLSSON,COUNTY CLERK
and ex 0411010 Clerk of Nta Bond
'ey iti ouC c. .D/PWY
Orig. Dept.: Public Works Department, Design and Construction Division
cc: County Administrator
County Auditor-Controller
Public Works Director
Design and Construction Division
Accounting Division
Mike Majors Engineers (Via Public Works)
0 097
File: 345-7904(j)/B.4.3.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Approving Addendum No. 1 to the
Plans and Specifications for
Remodeling of Wing 4, Pittsburg
Health Center, 550 School Street,
for Public Health Offices,
Pittsburg Area.
(0117-2319 CCC 8M0502/
0118-2319 CCC 8M0502)
The Board of Supervisors APPROVES Addendum No. 1 to the plans and specifications
for Remodeling of Wing 4, Pittsburg Health Center, 650 School Street, for Public
Health Offices, Pittsburg. This Addendum provides for changes and clarifications
to the contract documents. There is an increase in the estimated construction
contract cost of $3,000.00 to provide additional seismic shear walls and tie-downs.
lherebyeertttythat thisisatare&Won►teC=M*F
N action taken end entered on the AUnuhe ot the
ioard of Supervisors on the date ahevrt.
ATTESTED: _ MAR 16 1982
J-R,OLSSON,COUNTY CLERK
and ex officio CAP#*of do 8"rd
By l J (vn_eLc J Y
Orig.Dept.: Public Works Department - Architectural Div.
cc:
Public Works Department
Architectural Division
P. W. Accounting
Lyons and Hill, Architects
(via A.D.)
0 098
File: 105-7801(S)(b)/6.4.3.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None '
ABSENT: None
ABSTAIN: None
SUBJECT: Approving Addendum No. 1 to the
Plans and Specifications for
Renovation of the Crockett
Community Auditorium, Phase II,
County Service Area P-1,
850 Pomona Avenue, Crockett Area.
(7649-4679; 0928-WH679B)
The Board of Supervisors APPROVES Addendum No. 1 to the plans and specifications
for Renovation of the Crockett Community Auditorium, Phase II, County Service Area P-1,
850 Pomona Street, Crockett. This Addendum provides for changes and clarifications to
the contract documents. There is no increase in the estimated construction cost.
t b"by vartity that this is a trw and comactcopyof
an action taken and entered on Me minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 16 1982
J.R.OLSSON,COUNTY CLERK
and ex oBlcio,C#rk of Mt1 Dowd
my ((n�LCcJ 7Ct Deputy
Orig. Dept.: Public Works Dept. - Architectural niv.
cc:
Public Works Department
Architectural Division
P. W. Accounting
Johanssen-Denton, Architects
(via A.D.)
0 099
In the Board of Supervisors
of
Contra Costa County, State of California
March 16 , 19
In the Matter of
Approval of Refund(s) of
Penalty(ies) on Delinquent
Property Taxes.
As recommended by the County Treasurer-Tax Collector
IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on
delinquent property taxes is (are) APPROVED and the County
Auditor-Controller is AUTHORIZED to refund same as indicated
below:
AS$ES,4ZhIT
APPLICANT Ell= NUMBER AMOUNT OF REFUND
Kunz, Harry CF5510G380 105 Ob
98 Isabella
Atherton, CA 9L025
PASSED by the Board on March 16, 1982, by the following
vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson,
McPeak
NOES: none
ABSENT: none
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Auditor-Controller Witness my hand and the Seal of the Board of
County Treasurer-Tax Supervisors
Collector affixed this 16thday of March 1982
County Administrator
Applicant
o / _ J. R. OLSSON, Clerk
By I Deputy Clerk
Barbari J. Fierner
H-24 4/77 15m 0 i0o
APPLICATION
COUNTY OF CONTRA COSTA
To be filed with: r
TAX PENALTY RL-FUND C ' I L E D
Clerk of the
Board of Supervisors MAR f-, 1982
651 Pine Street
Martinez,Ca.94553 1 R OISSON
Phone(415) 372-2371 CLERK BOARD OF SUPERVISORS
O AF COSiA CO.
THIS APPLICATION MUST BE e .
FILED WITHIN 60 DAY OF /
DATE PENALTY IS PAID
/;r- Clerk of Board of Supervisors
Parcel or Assessment No.l.t'
Applicant ) �'N �'��� / Phone -7f/6- ?4;/ ;LSA
!�( F-f Afiddlr
Nbr,&Se—f Cary Slag Zip
The Revenue and Taxation Code(Section 2617.5) provides for cancellation of delinquent penalties on prop-
erty taxes if:
1) the delinquent penalty was due to reasonable cause,and
2) was due to circumstances beyond the assessee's control,and
3) occurred notwithstanding the exercise of ordinary care,and
4) was not the result of willful neglect,
a) provided the payment of taxes and penalty is made within 90 days of the first instalhnent delinquency date
or within 30 days after the second installment delinquency date on the secured roll.
b) payment of taxes and penalr must be made within 90 days of delinquency date on the unsecured roll.
I hereby submit this claim for refund of penalty paid for the following reasons:
(Use back of form is necessary)
?. vn l:scns c.,��r•co .s'l'rl Tici.-.:fT �/•✓ c���'r
77
I certify(or declare)under penalty of perjury that the statements on this application are true and correct and
that the person signing this application is the person paying tax.hisflier guardian,executor, or administrator.
Sign here Date <%l� i 7-
TO
_TO BE COMPLETED BY TAX COLLFC TOR
Assessee Name on Roll Ymnz, _:are,* P..a Shou�_,_;tIT
Delinquent 1st
Delinquent 2nd _
Tax Amount 910.71 Date Paid 2-26-82
Penalty Amount 105.011 Date Paid 2-26-P2
Other J Refund Recommended Not Rrconuurnded
Tax Collector Initial Here
l•
0 101
I
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Powers
ABSTAIN:
SUBJECT: Internal Operations Committee Report on Appointments to
Advisory Housing Commission
The Internal Operations Committee has been reviewing the many
applications received for appointment to the newly established
Advisory Housing Commission. On February 9, 1982, it submitted a
progress report indicating the finalists and advising that the
committee would be interviewing and finalizing its recommendation
taking into account criteria such as geographic distribution,
representation of minorities and women, legal requirements, business
and professional experience, and participation in community affairs.
This commission is comprised of seven representatives, of which two
are designated seats - one tenant representative and one tenant
representative over sixty-two; therefore, only five applicants
are subject to appointment at this time. As a result of its
extensive review of the many well qualified applicants for this
commission, the Internal Operations Committee recommends appoint-
ment of the following five persons to the general positions:
Ann Adler, Richard Alexander, Alice Latimer, Wade Lawson
and Primo Ruiz. For the designated position of tenant represent-
ative, the committee recommends Minnie R. Walker, nominee of the
Housing Authority Tenants Association.
In the near future the committee will suggest a name for
appointment to the tenant representative position restricted to
those over sixty-two years of age; a readvertising for this position
was required when the designee was forced to withdraw for health
reasons.
The Internal Operations Committee is extremely pleased with
the quality of the applicants for the Advisory Housing Commission
and feels certain that the nominees cited above . 1 do an out-
standing job. The appointees are generall own for their
public service and participation in comm airs and have
developed skills and abilities that sho e readily applicable
as a member of the Advisory Housing C i
T. TORLAKSON R. I. SCHRODER
Supervisor, District V Supervisor, District II
IT IS BY THE BOARD ORDERED that the recommendations of the
Internal Operations Committee are APPROVED.
I hereby certify that this is a true andcorrect copyot
an action taken and entered on the minutes of the
Board of Supervi,ora on the date shown.
ATTESTED: MAR 161982_.___
J.R.OLSSOA1, CCZ:NTY CLERK
and o oh.cioo Cts' e Board
Orig. Dept.: 6y t on ZAmdahL__--'
DaP�Y
cc: Appointees
Housing Authority of the County of Contra Costa
County Administrator
0 102
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Reorganization of Child Health and Disability Prevention
Advisory Board--Assembly Bill 1838
The County Administrator having advised the Board that AB 1838
(Chapter 1038, Statutes of 1981) became effective on January 1, 1982, and that
Assembly Bill 1838 abolishes the requirement for a local Child Health and Disability
Prevention Advisory Board, replacing it with a requirement for a Maternal, Child,
and Adolescent Health Advisory Board; and
The County Administrator having made recommendations to the Board on
steps necessary to implement AB 1838, IT IS BY THE BOARD ORDERED:
1. that effective March 17, 1982, the name of the County's
Child Health and Disability Prevention Advisory Board is
changed to the Maternal, Child, and Adolescent Health
Advisory Board pursuant to Section 321.7 of the Welfare and
Institutions Code as added by Chapter 1038, Statutes of 1981;
2. all present members of the Child Health and Disability
Prevention Advisory Board are considered APPOINTED effective
March 17, 1982 to the Maternal, Child, and Adolescent Health
Advisory Board for the same terms they previously held on the
Child Health and Disability Prevention Advisory Board;
3. the Maternal, Child, and Adolescent Health Advisory Board
is advisory to the Board of Supervisors and the County Health
Officer on local programs and services affecting the health of
mothers, children, and adolescents;
4. the members of the Maternal, Child, and Adolescent Health
Advisory Board are to be reimbursed for their actual and
necessary expeneses incurred in connection with the performance
of their duties;
5. the Maternal, Child, and Adolescent Health Advisory Board has
all of the powers, duties, and responsibilities set forth in
Section 321.7 of the Welfare and Institutions Code, as amended
by Chapter 1038, Statutes of 1981, or as amended hereafter;
6. the County Health Officer (Health Services Director) is DIRECTED
to determine whether any changes are required or are advisable
in the present composition of the Maternal, Child, and Adolescent
Health Advisory Board in order to comply with Section 321.7 of
the Welfare and Institutions Code. If any such changes are
necessary or advisable, the County Health Officer is DIRECTED
to make such recommendations to the Board of Supervisors through
the County Administrator.
thereby certify that this is a true and correct capyof
an eotion taken and entered on the minutes of the
Board of 8upervisog�pR it data apown.
ATTESTED: Att 1 'y0L
413.OLSSOI`,COUNTY CLEAR
Orig. Dept.: County Administrator and ex officio Ciarh of the Board
cc: Human Services
Health Services Director
Asst. Dir.--Public Health
Dr. Elsie Baukol, Public Health s Dept
Dr. Catherine Briggs, Public Health, CHOP C. Matthews
County Auditor
0 103
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeitk
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Response to the Request to the East Bay Municipal Utility District
to Reduce Storage Levels in the San Pablo Reservoir, E1 Sobrante
Area.
The Public Works Director was ordered, by this Board on February 2, 1982,
to report in 6 weeks on the feasibility of using the East Bay Municipal Utility
District's San Pablo Reservoir for reducing downstream peak storm water flows.
The Public Works Director reported that a response from the governing board
of the East Say Municipal Utility District can be soon expected, upon the receipt
of which he will report to this Board. The Public Works Director also reported
that keeping water levels lower in the reservoir during the winter is likely
to incur significant additional costs to EBMUD.
IT IS BY THIS BOARD ORDERED that the Public Works Director's comments are
ACCEPTED and he is DIRECTED to report back to this Board upon receipt of the
response from the East Bay Municipal Utility District.
t horooceryfyMat this is a tnreandoorrectoopyel
an action taken and entered on the aH 41 of tM
Board of Supsrrisors an Ma date ahown.
ATTESTED: MAR 16 1982
J.R.OLSSON,COlfNTyCLERK
end ex oflleio Clerk of ft 80"
Qy ���L-ctJ ,DepuW
Orig. Dept.: Public Works Department, Flood Control Planning
cc: County Administrator
County Counsel
Public Works Director
Flood Control
East Bay Municipal Utility District
2130 Adeline St., Oakland, CA 94607
0 104
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Authorize the Public Works Director to Design Signal Interconnect
for Bryan and Murphy Subdivisions 5294 and 5426 in the Lafayette Area. (0662-6114266)
On March 23, 1981, Bryan and Murphy Associates, Inc., requested the
County design the signal interconnect and modifications of the existing signal
at Taylor Boulevard and Green Hills Drive. The traffic signal design is a condition
of approval for Subdivisions 5294 and 5426 in the Lafayette area; and
The County is to furnish final plans and copies of technical specifications
for the traffic signal work, do functional testing and "turn on" support, and
Bryan and Murphy Associates, Inc. is to prepare specifications necessary for
advertising the project; and
In return for the above work by the County, Bryan and Murphy Associates,
Inc, will pay to the County the cost for the actual work, including overhead
and incidental expenses for a cost of approximately $4,500; and
The Public Works Director recommends that the County do the requested
work and bill Bryan and Murphy Associates, Inc. accordingly.
IT IS BY THE BOARD ORDERED that the Public Works Director is hereby
AUTHORIZED to do work for Bryan and Murphy Associates, Inc. as outlined.
'"Mbyeenify that thlsis a trueandoonaetecpyet
an action taken and entered on tM miplu a of 11*
Board of SJitarvisors on the deta ahowe.
ATTESTED: MAR 161982
J.R.OLSSON,COUNTY CLERK
and ex olliclo CWkk 01 the Bowd
By Deputy
Orig.Dept.:
cc: Public Works (LD)
PW - Design/Construction
PW - Traffic
PW - Accounting
Bryan & Murphy Assoc. Inc.
P.O. Box 287
Walnut Creek, CA 94596
0 105
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982, by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Approving Funds to Construct Temporary Traffic Circle
in Colusa Circle - Kensington. 0662-6U4168
As recommended by the Public Works Director, IT IS
BY THIS BOARD ORDERED that the Public Works Director is authorized
to arrange for the transfer of $3,500.00 from the Contingency
Reserve Fund to the Public Works Department's Road Budget and
that he be authorized to construct a temporary traffic circle
within the intersection known as Colusa Circle in Kensington.
1 harQW""fy that rh/a/s a true andcottectcopyef
an action taken and entered on the minutar of the
Rowel of Sapervlsora On the date shown.
AMESTED. MAR 1 6 1982
J.R.OLSSON,COUNTY CLERK
and ex o1►iclo Clark of the Baud
gy IL41d -PC ,Deputy
Orig. Dept.: Public Works
Traffic Operations
cc: Public Works Director
P.W. Accounting
Auditor-Controller
bo.colusa.t3
0 106
CCONTRA COSTA COUNTY
APPROPRIATION CCCDJUSTMENT
T/C 2 T `
I.DEPARTMENT OA ORCANIZATION DINT:
ACCOUNT CDOINC PUBLIC WORKS DEPARTMENT (DADS)
ORGANIZATION sue-OBJECT 2. FIXED ASSET <ECREAS> INCREASE
OBJECT OF EIPEMSE OR FIXED ASSET ITEM Np. OUANTITT
10661 1085 PERMANENT COUNTY FORCE 3,500.00
0990 6301 RESERVE FOR CONTINGENCIES—GEN FUND 3,500.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO LER
TO PROVIDE FUNDS FOR CONSTRUCTION OF A TRAFFIC CIRCLE
By: Date 3/�/ ON COLUSA AVE. IN KENSINGTON, PER REQUEST OF
SUPERVISOR POWERS AND PROPERTY OWNERS. (SEE
COUNTY ADMINISTRATOR DETERMINATION ITEM ON TODAY'S AGENDA).
MAR 11 198,
By: Date
BOARD OF SUPERVISORS
YES:
NO: R.,ae
J,R. 0 SSON CLERK Irr2 �J82 4. PUB L-IC WORKS DIRECTOR 3/9
IIRRATDRC IITLI DATC
By: PROPRIATION A POO 5?l 3
ADJ.JOURNAL 00.
(N 129 R.. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 107
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Housing Needs Report
The Board on January 12, 1982, having referred to the
Director of Planning for review and recommendation the Housing Needs
Report of the San Francisco Bay Area, prepared by the Association of
Bay Area Governments (ABAG) ; and
In a March 12, 1982, memorandum to the Board, A. A. Dehaesus,
Director of Planning, having indicated that said report properly
carries out the mandate of AB 2853 which requires local governments
to develop housing goals for their cities and counties for the 1980-
1985 period and having recommended the inclusion of certain provisions
if the Board approves said report; and
Linda Best, COLAB-Coalition of Labor and Business, having
advised that her agency has studied this matter and would like the
opportunity to provide input to the Board; and
Board members being in agreement, IT IS ORDERED that the
recommendations of the Director of Planning are REFERRED to the
Internal Operations Committee (Supervisors T. Torlakson and R. I.
Schroder) for report to the Board on March 30, 1982.
The Chair requested Ms. Best to present her information to
the Internal Operations Committee.
I hereby aertfly that this in a true and correet copy of
ra action taken and cntered•on the minutes of tha
50ard of Supervisors on the date shcwn.
ATTESTED.` 7,b-
3.R.OLSSON,COUNTY CLERK
and oz tOh'icio Clark of the BWd
By
Orig.Dept.: Clerk of the Board
Cc: Director of Planning
County Administrator
0 108
I
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Report from the Contra Costa County Correctional and
Detention Services Advisory Commission
The Board having received a March 9, 1982 report from Karel
Swanson, Chairman, Correctional and Detention Services Advisory Commis-
sion, describing the Commission's work during the past year and
recommending that the Commission be extended, with certain changes,
for a two-year period beyond its April 1, 1982, scheduled expiration:
IT IS BY THE BOARD ORDERED that the aforesaid report is
referred to the Internal Operations Committee (Supervisors T. Torlakson
and R. I. Schroder) .
I hereby cerNty that this is a true and correct copv of
as action taken and;ntered on the minutes u:.,':9
c;,ord of Supervtaors on the date shcKn.
A TEsrF�:
J.R.OLSSON,CJUNTY CLERK
and ex ofiioio Clark of the Board
Orig. Dept.: Clerk of the Board
cc: Internal Operations Committee
Criminal Justice Agency
Correctional and Detention Advisory Commission
Sheriff-Coroner
County Administrator
0 109
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Mirrh 1F_ 1gR9 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Proposed Ordinance for Reassessment of Damaged Property.
County Counsel having transmitted for the Board's consider-
ation a proposed ordinance for reassessment of damaged property
(and which would effectuate Revenue and Taxation Code Section 170);
IT IS BY THE BOARD ORDERED the said ordinance is REFERRED to
the Finance Committee (Supervisors Tom Powers and Nancy C. Fanden)
for review and recommendation.
9Arst�1�+'�rtANtAfsfa a trwertdeorreeteepyol
v action taken and entered on the minutes of the
Board of Supent cors on the date shown.
AMSTED. MAR 16 198
J.R.OLSSON,COUNTY CLERK
and ex officlo Clerk of the Board
asp*
Orig.Dept.: Clerk
cc: Finance Committee
County Assessor
County Administrator
County Counsel
110
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on (larch 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
---SUBJECT: Request for Support of Senate Bills pertaining to the Public
Utilities Commission.
The Board having received a March 2, 1982 letter from James E.
Allen, Jr., Mayor, City of El Cerrito, transmitting a resolution adopted
by the City Council with respect to Pacific Gas & Electric rate increases,
and urqing that the Board support efforts of the Assembly Select Committee
on Utility Performance, Rates and Regulations which is holding hearings
throughout the State on four Senate Bills (SB 1467, SB 1468, SB 1469, and
SCR 5 ) pertaining to the Public Utilities Commission.
IT IS BY THE BOARD ORDERED that the aforesaid communication is
REFERRED to the Finance Committee (Supervisors Tom Powers and Nancy C.
Fanden) and the County Administrator.
iftrebyesrtAf that thlaisatruea»dcorrectcopyof
an action takan and en;ared on the minutes of the
Board of Supervisors on the date shown.
ATTESTIEo: MAR 161962
J.R.OLSSON,COUNTY CLERK
.and ex officio Clerk of the Board
Byr'LG Oepufv
Orig. Dept.: Clerk
cc: Finance Committee
County Administrator
City of E1 Cerrito
County Counsel
Public Works Director
� 111
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Proposed Legislation SB 408
The Board having received a March 3, 1982 letter from William
F. Maxfield, Chief, Contra Costa County Fire Protection District, urging
that the Board take a position in opposition to SB 408 which would
repeal State Public Utilities Commission jurisdiction over safety
appliances and procedures of transit districts which, in this County,
would be applicable to the Bay Area Rapid Transit District (BART);
And Supervisor R. I. Schroder, noting the declining popular-
ity of the Public Utilities Commission with respect to its role in
fixing utility rates, having requested the County Administrator to
review Chief Maxfield's recommendation as well as BART's position on
same;
IT IS BY THE BOARD ORDERED that the aforesaid matter is
referred to the County Administrator's Office for report.
t t•.eHbycertBy that thioM s trneand cornetcopyof
rut action token and entered on the minutes of the
Yn ord or Suporvhorq on the date shown.
ATTESTED:
,i.R. OLSSON, COUNTY CLERK
and oar oficio Clerk of tho Board
Nil / Dep::tr
Orig.Dept.: Clerk of the Board
cc: County Administrator
Chief William F. Maxfield
0 112
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Proposal that a Computer System be acquired for Animal
Services Department.
The Board having received a March 6, 1982 letter from
Arlene Grimes, Secretary, Animal Services Advisory Committee,
requesting that consideration be given to the acquisition
and/or installation of a computer system for use by the
Animal Services Department so as to make available adequate
statistical data with which to assess the impact of the new
fee schedules and recently enacted ordinances;
IT IS BY THE BOARD ORDERED that the aforesaid request is
REFERRED to the Finance Committee (Supervisors Tom Powers and
Nancy C. Fanden), the County Administrator, and the Director
of Animal Services for review.
lllarebycertify that this f;a true and correct copyof
an action taken and entered on the minutes of the
Board or Supervisor;on the date shown.
ArresrED.- MAR 161982
J.R.OLSSON,COUNTY CLERK
AW Ox ofIWO Clark of the Board
Orig.Dept.: Clerk
cc: Animal Services Advisory Committee
Finance Committee
County Administrator
Director of Animal Services
0 113
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Trustee for the Community Service Television Funds
The Board having received a February 16, 1982 letter
from Darla Stevens, Chairman, Production Committee, Citizens'
Cable Advisory Council, 45 Spring Lane, Danville, California,
requesting that 45 cents per subscriber per year from the fund
for local community service cable television created as part
of the Viacom rate increase granted on February 24, 1981, be
paid to the Dublin San Ramon Services District as trustee;
IT IS BY THE BOARD ORDERED that the aforesaid
communication is REFERRED to the Public Works Director.
t her&bYCarNlythat this 13 a truoand coeotttaopyat
an action taken and entered on the mMutw aI the
Qoatd of Supsrrbors on the dote shown.
AMSTED. MAR 16 1982
J.R.OLSSON, COUNTY CLERK
end ex offfolo Clerk of the Board
By ;ILc�uLn ; 1Pr...Deputy
Orig. Dept.: Clerk of the Board
cc: Public Works Director
County Counsel
County Administrator
0 114
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Wildcat-San Pablo Creeks Flood Control Project
The Board having received a March 2, 1982 letter
from Thomas J. Corcoran, Mayor, City of Richmond, transmitting
resolutions reiterating the City's support of the Wildcat-
San Pablo Creeks flood control project and requesting that the
Board adopt similar resolutions in support of efforts to get
the project underway and a modified Environmental Impact
Statement funded;
IT IS BY THE BOARD ORDERED that the aforesaid
communication is REFERRED to the Public Works Director.
tharsby cattily that this is a trussadcorrectoWof
an action token and entered an the Minutes of the
Board of Supervisors on the data shown,
ATTESTED: MAR 161982
J.R.OLSSON,COUNTY CLERK
and ax officio Clark of the Board
BY
Dopuly
Orig.Dept.:_ Clerk of the Board
cc: Public Works Director
County Administrator
0 115
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Class Claim filed by Richard C. and Linda M. Hash for Refund of
Secured Property Tax.
The Board having received a CLASS claim filed by Richard C.
and Linda M. Hash for refund of secured property tax for Fiscal
Years 1978-1979, 1979-1980, 1980-1981, and 1981-1982;
IT IS BY THE BOARD ORDERED that the aforesaid claim is
REFERRED to County Counsel.
I hereby certify that this Is a true andcorrectcopyor
an action taken and enwov on the minutes of the
Board of Supervisors c MARd to sh 1
ATTESTED:
J.R.OLSSON,0-nuiV i Y CLERK
and ex officio Cierk cf tho Board
Orig.Dept.: Clerk
cc: County Counsel
County Treasurer-Tax Collector
0 116
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Request from State Office of the Auditor General for Completion of
a Questionnaire by March 26, 1982 concerning the California Health
Facilities Commission.
The Board having received a letter from Mary P. Noble, Assistant
Auditor General, State of California, advising that the Office of the
Auditor General has been authorized by the State Legislature to
conduct a review of the activities of the California Health Facilities
Commission to assess the benefits to the State from the operation of
said Commission, and transmitting for completion by the County a
questionnaire addressing major areas of review;
IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED
to the Health Services Director for response.
Ofteby certify that this Is a true and correctcopyof
On action taken and entarod on the minutes of the
Board of Sup,rvisors on tho date shorn.
ATTESTED. MAR 161982
J.R.OLSSOPI,COU.IVTY CLERK
and ox officio Clerk of the Board
OeipWy
Orig.Dept.: Clerk
cc: Health Services Director
County Administrator
� 11';
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Report of Internal Operations Committee on Review of the Report
of the Children's Receiving Center Task Force
The Board referred the Task Force Report on the Children's Receiving
Center to the Internal Operations Committee in January. The report was completed
by an interdepartmental Task Force of staff and representatives of advisory
committees and commissions interested in children's services.
The Internal Operations Committee reviewed this report on February 22.
The report focused on two major areas: needs for improvement in the current
operations of the Children's Receiving Center, and the need to develop a less
expensive alternative by contract, if possible.
Attached is a progress report presented to our Committee by the Social
Service Department outlining steps which have been taken to improve operations and
to respond to the specific suggestions of the Task Force. There seemed to be
general agreement among the representatives of the Task Force and departments
attending our meeting that most of the operating concerns in the report have been
addressed or are being worked out.
Our major discussion focused on whether there is a less expensive
alternative to the use of emergency foster homes, group homes, and the Children's
Receiving Center, which form the County's emergency interim out-of-home placement
system. The Welfare Director indicated that he has staff working on a proposal
which will lead to the development of a contract alternative which can be considered
during the review of the 1982-83 budget. An important element of any new approach
requires additional mental health services for the children. Attached is a report
presented by Dr. Katherine Armstrong, Chief of Children's and Adolescents' Mental
Health Services, suggesting an increased emphasis in mental health support services
which the Health Services Department hopes to have in place in the new fiscal year.
Although supplementary mental health funds will be sought from the State for this
purpose, it is the Department's intent to pursue the matter with available resources
in any event.
It is recommended that the Board accept this progress report of our
review of the Report on the Children's Receiving Center and leave the matter on
referral to the Internal Operations Committee until we have pportunity to
further review proposed program changes now being dev
Tom Torlakson o Obert I. Sch oder
Supervisor District V Supervisor District III
IT IS BY THE BOARD ORDERED that the recommendation of the Internal
Operations Committee is APPROVED and, in addition, staff is directed to make a
progress report to the Internal Operations Committee at its April 12, 1982 meeting.
cc: County Administrator
Human Services
County Welfare Director fhetebyCertify that this Isatrue andeorrectcopyol
County Probation Officer an action taken and entered an the minutes of the
Superintendent of Schools Beard of Supervisors on the date shown.
Mental Health Adviso y Board ATTESTED: MAR 161982
Board of Education J.R.OLSSON,COUNTY CLERK
Juvenile Justice/Delinquency Prev. Comm. dWamONICloClerk atthe Board
Joe DeMello, Education Dept.
Cecil Lendrum, Probation Dept. L�
Dr. K. Armstrong, Health Services q' rL % •OM1M1
Connie Rinne, Social Service Dept.
0 118
PROGRESS RL•PORT REGARDING
CHILDREN'S RECEIVI''t: CENTER
TASK FORCE RECOXAfENDATIONS
Training Plans-
A formal staff training program was started in October 1981 and has continued to
this.time. Staff met in two training sessions par week, of one hour each. The
purpose of this training was to assist the counseling staff in their work with the
type of child in residence at the Children's Receiving Center. The major topics
covered were child development, management of disruptive behavior and in-depth
discussions of individual residents.
In January the format was changed to a three-hour meeting on alternate weeks.
This plan will begin on February 1, 1982. The Purpose of the change in format
was to assure that all staff would be available for the training, to allow for
a more workable block of time for the training, to bring in knowledgeable guest
trainers, and to provide readings and other outside materials relating to the
training. A schedule of the training subjects through April is available. Other
proposed training subjects are recreation programs, legal aspects of work with. ,
children, and incident report writing.
Manual of Operations:
A complete outline for a manual of operations was completed last year. Major
sections have been completed for emergency procedures and for intake procedures.
A revision of the behavior management scheme was made in November and December
1981 and was implemented at the Children's Receiving Center in January. This
revision has been fine tuned and amended and is now ready for inclusion in the
manual. of operations.
The use of an intern to work on manual development was considered, but it was
felt that the problem of training and supervising a person with no background in
this area would equal the work that this person might do. The next step will be
to formalize many of the existing policy and procedure statements to include them
as manual of operations material. In addition the work currently underway is part
of MUD training and will be included under the job definition section.
Behavior Management Program:
A revised behavior management program was implemented on January,l, 1982. This
program was produced by the entire Receiving Center staff during Novemter and
December 1981. It was- essentially the modification of a program that existed in
the mid-1970's but which was dropped when the staff was reduced and the Shelter
operation was changed with emphasis on a receiving function. The current plan has
a more elaborated reward system than previous plans. Scores made by children are
being compiled and an analysis of the progress will be available as a quarterly
report in April. A copy of the behavior management program can be made available
upon request.
Recruitment and Maintenance of Foster Homes:
The Department has given priority to maintaining the current level of Children's
Services (including foster home licensing/staffing). The Department is in agree-
ment that maintenance and recruitment of and mandatory supply of emergency
(Attachment to the March 16, 1982 Board Order)
d 119
r
•treatment, treatment in regular furter hone, is essential in carrying out our
mandated children's services responsibilities. Therefore, Elie Department has
implemented its plan to replace licensing staff lost to the program whea the
recent budget cuts necessitated coving staff to other assignments. This
requires substantial expenditure of county funds to offset the $200,000 cut in
the State licensing allocation. Continued st:,ffing at this level will, there-
fore, be dependent on budget considerations.
The Department has an extensive recruitment/development program which includes
regularly scheduled training as well as support services such as the newsletter
and a variety of events such as the annual recognition luncheon. Licensing
staff also participate in the Say Area Recognition Committee in order to
maximize this Department's efforts to successfully recognize new homes.
The recruiters/developers meet on a monthly basis to share and develop ideas and
plans for the Department's activities related to the foster home licensing program.
As part of their semi-annual planning meeting in January of this year, the Children's
Receiving Center Task Force recommendations were reviewed and considered in develop-
ing priorities for the coming six-month period.
In addition to the work activities of the licensing staff, the Department is in the
process of reviewing the organization of our out-oE-home care for children caseloads
to assure chat we are making the most effective use of the limited staff time avail-
able. This review began for reasons unrelated to the Task Force report, i.e., our
Department's wish to continue providing quality care for children despite reductions
in staff. It will be important in implementing the recommendation that additional
efforts be rude to assure that necessary services are offered to foster parents.
In summary, the Department, on an ongoing basis, has an extensive program of
recruitment and development of foster homes. As mentioned earlier in this report,
we have taken additional steps to review our work activities in licensing as well
as out-of-home care for children to assure that the recommendations of the Receiving
Center Task Force report are implemented.
Exploration Regarding Private Contractors to Serve the Children's Receiving
Center Population:
The Department has assigned several staff members to work on this task. Citizen
involvement in this effort is considered essential and Ann Adler, FACSAC Chair-
person, has agreed to participate.
A preliminary plan for contacting other counties and contractors has begn
developed and some information gathering is underway. It is expected that a
written report (including recommendations) will be available by approximately
May 1, 1982.
0 120
COti TRA COSTA C�'IY CHLTDREN AND YO(Mi
MENTAL HEALTH SERVICES
"AN ALTERrtATIVE TO HOSPITAL CARE"
PROGRAM NEED
Contra Costa County has no acute treatment resource for adolescents with
severe emotional problems and must use the state hospital and local adult
inpatient beds to serve this population. Needed is an adolescent acute
treatment facility and a day treatment program which offers a therapeutic
environment for intensive, individualized educational, psycho-social and
competence enhancement activities with a planned re entry to the community.
This dual program design provides an innovative alternative to hospitalization
and will save adolescent patient days at Napa.
PROGRAM CONCEPT
The acute facility will be the portal of entry into the acute mental
health system of care. Within 30 days, assessment, evaluation and treatment. -
planning will be initiated with adolescents who enter this program. The
program objective is to return the youth to the least restrictive environment
while maintaining consistency and continuity of treatment philosophy where
ever the adolescent is placed.
The program is designed to provide: a complete psycho-social evaluation
and assessment, brief treatment and treatment planning. Brief treatment begun
in the acute facility will through case management and liason work with the
community be continued when an adolescent is discharged to the least restrictive
placement. Treatment in the acute facility will include family therapy, mileau
treatment, behavior management, recreational therapy, competence enhancement
activities, and correct medical problems. This program design depends upon
the close collaboration arra joint responsibilities of the residential and day
treatment staff to insure a united treatment_approach.
For those few adolescents who require hospitalization and medical support
services, this acute facility will maintain a sub contract with a local hospital.
for one or two back up beds. Staff from the acute facility will assume
responsibility and insure continuity of care for the youth in the hospital
until he/she can appropriately be moved through the acute facility to t�me
community.
All youth with severe emotional problems, psychosis or are a danger to
themselves and others, will require long term hospitalization and will be
transferred to Napa with a treatment plan and established case management to
insure prompt return to the community.
A day treatment program will be an integral part of the acute treatment
facility and will provide the ongoing continuity of treatment for the youth
after he/she has left the residential part of the program. Whether the
0 121
Page 2
"An Alternative to Hospital Care"
youngster has been placed in a long term group home or returned to the home,
he/she will continue in the day treatment program until successful functioning
in the regular school is possible.
INTAKE AND DISCHARGE KINKAGE
A key innovative feature of this program will be high quality ammunity
liason cork. Referrals to this program will be accepted frcan the regional mental
health centers, Childrens Receiving Center, probation, amity agencies and
families.
Persons involved in the adolescent's case including the family and the
youth will be involved in intake, assessments, and treatment planning. Close
linkage will be maintained with the regional mental health centers, who will
provide the follow up therapy with the adolescent upon return home as well
as with the youth and family through a structured follow up component.
Program personnel w,ill work closely with the social service and probation
out of home placement systems to provide back up support and consultation in
maintaining our youths in their facilities after discharge from the acute
facility.
'r
4 122
ENTRY
_HOSPITAL IN NRPA_.
EAST BAY
r
.1 ACUTE TREATMENT FACILITY
�� wses *
ent of Youth
'•, � Evaluation of Resources
Treatment Planning
� Brief Therapy
M Liason work With Comrnmity
w
I= TI Rt+i PLACEMENT OPTIONS DAY TREATMENT fi RETURN TO HOME AND COMMUNITY
o Mileau 'Therapy } Highly Individualized Education o In home support services by
f Program regional mental health service:
o Ongoing Liason and
Case Management ,M Skill and Vocational Developn-nt f o Ongoing liason follow up
from treatment
o Consultation and Behavior Management
training to group home o Continuity of treatment
in ommon philosophy through day treatment program
of treatment
__...._. .. __ o Enrolled in corm mitt' based
O recreational, job programs
E-+
W �; - ------•- TERMINATION __- EMANCIPATION PROGRAMING
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Water Quality in West Pittsburg.
Supervisor Tom Torlakson having advised that he had received
numerous complaints of poor water quality and service from
customers of California Cities Water, a water system serving the
West Pittsburg area, and that the problem had been discussed at a
recent meeting of the Water Committee (Supervisors Torlakson and
Sunne W. McPeak); and
Supervisor Torlakson having recommended that the February 19,
1982 response of California Cities Water to his letter expressing
those concerns be referred to the Public Works Director (Environ-
mental Control) who serves as staff to the Board's Water Committee;
IT IS BY THE BOARD ORDERED that the recommendation of Super-
visor Torlakson is APPROVED.
fharebyCertify that thisfsatrue ndeorrectcapyof
an action taken and entered on the minutes of the
Board of supervisors on the date shown.
ATTESTED: MAR 161982
J.R.OLSSON, COUNTY CLERK
and ex officio C19rk of the Board
sy Dow
Orig.Dept.: Clerk
cc: California Cities Water
3145 Willow Pass Road
Pittsburg, CA 94565
Public Works Director
Environmental Control
0 124
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
---SUBJECT: Assembly Bill 2374 (Agriculture: Neglected or Abandoned Crops)
Supervisor Tom Torlakson having advised the Board that he was
increasingly concerned about the economic hardship faced by farmers whose
properties are adjacent to land owned by investors and ranchers who do
not properly abate weeds and disease-ridden trees on their properties; and
in connection therewith Supervisor Torlakson having referred to proposed
Assembly Bill 2374 (an urgency measure) which would require the Agricultural
Commissioner to give written notice to the offending property owner prior
to commencement of actual abatement proceedings and having indicated that
in his opinion such notice was proper; and
Supervisor Torlakson having recommended that the County Admin-
istrator and the Agricultural Commissioner be requested to review said bill
and submit their recommendations thereon to the Board;
IT IS BY THE BOARD ORDERED that the recommendation of Supervisor
Torlakson is APPROVED.
hereby certify that this is c true and correct copy or
an action taken and=::fere:c^tt: ;:cnutss of the
Board of Supervisors or iho date shown.
ATTESTED: MAR 161982
J.R.OLSSON,COUNTY CLERK
and ex officio Ckrrk of the Board
.Deputy
Orig.Dept.: Clerk
cc: County Administrator
Agricultural Commissioner
JR:mn
0 125
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Authorizing Negotiations for Advance Right of Way Acquisition of
the Cunningham-Ludlam Property on East Antioch Creek at Wilbur Avenue
and Fulton Shipyard Road, Drainage Area 56. 7505-6F8565
IT IS BY THE BOARD ORDERED, as the governing body of Contra Costa County
Flood Control and Water Conservation District, that the Public Works Director
is AUTHORIZED to proceed with negotiations for the advance right of way acquisition
of the Cunningham-Ludlam property on East Antioch Creek at Wilbur Avenue and
Fulton Shipyard Road.
The advance acquisition is necessary to prevent damage and finanical hardship
to the property owners caused by adoption by this Board of the Drainage Area
56 Drainage Plan which covers more then 80 percent of the property.
thembyce wly that this Is a true andcaff'ftt oopyof
an adlon taken and entered on the minutM of the
Board of Supervisors on the data af+own.
ATTESTED: MAR 16 1982
J.R.OLSSON,COUNTY CLERK
and ex officio Clark of the Board
By �(z�ldry L ,b0puty
Orig. Dept.: Public Works Department, Flood Control Planning
cc: County Administrator
County Counsel
Public Works Director
Accounting
Real Property
Flood Control
0 126
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 1. , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torla'__son, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Preliminary Findings of the U. S. Geological Survey--
Tassajara Groundwater
The Board on January 27, 1981 having approved a Joint Funding
Agreement between the County and the U. S. Geological Survey to conduct a
cooperative investigation of the groundwater resources in the Tassajara area
of Contra Costa County; and
The Board having agreed to a modification to this agreement on
April 21, 1981; and
The Assistant Health Services Director--Environmental Health,
having forwarded the Board a preliminary draft of the U. S. Geological Survey's
Report which concludes that insufficient water level data is available to
reasonably estimate the usable quantity of groundwater in the Tassajara area;
that the groundwater quality is only marginally suitable for domestic purposes;
that extended periods of low recharge may significantly reduce well yields; and
that generalizations with respect to aquifers quantity and quality do not appear
possible in the absence of site specific evaluations for individual proposed
projects; and
The County Administrator having recommended that the Board
acknowledge receipt of the preliminary findings and consider the report in
conjunction with development proposals;
IT IS BY THE BOARD ORDERED that the recommendation of the County
Administrator is APPROVED.
f hereby certify that this Is a true ardcorrect copyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 16 1982
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
4'
By ,Deputy
C. Matthews
Orig.Dept.: County Administrator
cc: Human Resources
Health Services Director
Asst. H.S. Dir.--Environmental Health
Q 127
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982
by the following vote:
AYES: Supervisor Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT. Authorization to Proceed with Work on
1982 Storm Damage Repair Projects at
Various Locations on Alhambra Valley
Road, Carquinez Scenic Drive and Bear
Creek Road.
Project No. 0672-6R6306-82, FHWA Report #6 - Alhambra Valley Road, Site 1
Project No. 0672-6R6307-82, FHWA Report #4 - Alhambra Valley Road, Site 2
Project No. 0672-6R6308-82, FHWA Report #4 - Alhambra Valley Road, Site 3
Project No. 0672-6R6309-82, FHWA Report 42 - Alhambra Valley Road, Site 4
Project No. 0672-6R6330-82, FEMA FH-14 - Bear Creek Road, Site 1
Project No. 0672-6R6332-82, FEMA FH-1 - Carquinez Scenic Drive, Site 1
Project No. 0672-6R6333-82, FEMA FH-1 - Carquinez Scenic Drive, Site 2
Project No. 0672-6R6334-82, FEMA FH-2 - Carquinez Scenic Drive, Site 3
The Public Works Director having reported that it is of utmost
urgency that work be commenced on the repair of slide damage and culvert
washout resulting from the January 4, 1982 storm to restore Alhambra Valley
Road, Carquinez Scenic Drive, and Bear Creek Road to their pre-disaster condition
and open Alhambra Valley Road to vehicular traffic; and
The Board of Supervisors having found that public interest and
necessity demand immediate action to safeguard life, health and property; and
The projects are considered exempt from the requirements of CEQA
and no EIR is required since the projects are being undertaken to repair
facilities damaged or destroyed as a result of a disaster in a disaster-stricken
area in which a state of emergency has been proclaimed by the Governor, and the
Board concurs in this determination; and
An application, which is presently being evaluated by a Federal
damage survey team, has been submitted to the Federal Emergency Agency and
Federal Highway Administration for reimbursement of approximately 75% of the
following total estimated costs:
Alhambra Valley Road, Site 1 $179,500
Alhambra Valley Road, Site 2
Alhambra Valley Road, Site 31 $7,750
Alhambra Valley Road, Site 4 $10,500
Bear Creek Road, Site 1 $1,986
Carquinez Scenic Drive, Site 1} $12,136
Carquinez Scenic Drive, Site 2
Carquinez Scenic Drive, Site 3 $6,485
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Public Works
Director is authorized to proceed with storm damage repair work by the force
account method with selected contractors.
Orig. Dept.: Public Works Department, Design and Construction Division
cc: County Administrator
County Auditor-Controller
Public Works Director
Design and Construction Division PhW*b'certify that t.wsl3atrue andconacrcopyol
Accounting Division an action taken and ontersd on the m/nutas of the
Board of Supervlsors an the data shown.
ATTESTED. MAR 16 1982
J.R.OLSSON,COUNTY CLERK
and ex ofliclo Clerk of the Board
By g ,Oepay
0 128
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, DicPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Letter from Committee on the Future of the County Hospital
Supervisor Powers, on behalf of the Committee on the Future of the
County Hospital, having presented the Board with a letter indicating that the
Board of Directors of Richmond Hospital has indicated they might be interested in
opening discussions regarding the expanded use of their facilities by other entities
and recommending that the Board of Supervisors investigate immediately opening
negotiations with the Board of Directors of Richmond Hospital for the use, lease,
or purchase of that facility by the County; and
Supervisor Powers having recommended that he be designated by the
Board to represent them in discussions with Richmond Hospital and that the Health
Services Director also be authorized to negotiate with Richmond Hospital for the
use, lease, or purchase of Richmond Hospital;
IT IS BY THE BOARD ORDERED that the recommendations of Supervisor
Powers are APPROVED.
1 herebycertify that this is a true andcorrectcopyo/
an action taken and entered on the minutes of the
Bcard of Supervisors on the date shown.
ATTESTED: MAR 16 1982
J.R.OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
6 6
By ,Deputy
C. Matthews
Orig. Dept.: County Administrator
cc: Human Services
Health Services Director
Supervisor Tom Powers
Chair, Committee on Future of
County Hospital
Board of Directors, Richmond Hospital
0 129
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak,
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Efforts to Balance the 1981-1982 State Budget
The County Administrator having advised the Board that the Legislature
has passed Assembly Bill 1253 making adjustments in a number of programs and funds
in order to balance the 1981-1982 State Budget; and
The County Administrator having noted that a number of items initially
proposed for inclusion in AS 1253 were deleted by the Conference Committee; and
The County Administrator having noted that the one provision which
will impact on Contra Costa County is the postponement in the effective date of
cost-of-living increases for various programs funded by the State but administered
by the county from July 1, 1982 until October 1, 1982 unless the Legislature acts
to provide an earlier cost-of-living adjustment; and
The County Administrator having recommended that the Board acknowledge
receipt of his report; and
Supervisor McPeak having commented favorably on the efforts made by
Assemblyman John Vasconcellos in support of local government programs as evidenced
by the removal from AS 1253 of many of the reductions which would have impacted
local government;
IT IS BY THE BOARD ORDERED that the report of the County Administrator
is ACKNOWLEDGED.
hereby certily that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 161982
J.P.OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
By �/ 2 ,Deputy
C. Matthews
Orig.Dept.: County Administrator
cc: Human Services
Health Services Director
County Welfare Director
Auditor-Controller
County Counsel
Legislative Coordinator
Public Information Officer
0 130
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 -_1 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak,
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Amendment to Board Resolution 82/237
Board Resolution 82/237 adopted by the Board of Supervisors
on February 23, 1982 established the property tax transfer for the
Michael Gee Boundary Reorganization (LAFC 81-35) and on March 10, 1982
the Local Agency Formation Commission acted to add territory to the
annexation which requires an amendment to the previously approved
property tax transfer resolution.
IT IS BY THE BOARD ORDERED that Resolution 82/237 is amended
to indicate a transfer of zero property tax for 1983-1984 and future
years to County Service Area R-8 from the additional territory added
to the Michael Gee Boundary Reorganization (LAFC 81-35) by the Local
Agency Formation Commission on March 10, 1982. All other terms of
Resolution 82/237 remain unchanged.
thereby certify that this Is a true and correct copyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown,
ATTESTED:—, MAR 161982
J.R.OLS'.0!.', -)'JNTY CLERK
and ex oflicio Cior*of the Board
ey Deputy
C.Matthews
Orig.Dept.:' County Administrator
Auditor-Controller
Public Works
City of Walnut Creek
LAFC
131
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on _ March 16, 1982 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: )
Salary Retroactivity )
The Board having heretofore determined to extend to March 16, 1982 the time
in which to make salary and benefit adjustments retroactive to January 1, 1982
for classifications represented by United Professional Firefighters, Local 1230,
IAFF, 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 January 1,
1982; and
Mr. H.D. Cisterman, Director of Personnel having recommended that time in
which to make the salary adjustments retroactive to January 1, 1982 be further
extended to March 23, 1982 so long as good faith negotiations continue;
IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is
APPROVED.
t,f*bycerd1ythatthisisatrueandcorrectcopyof
a.�+lctlon taken and.ntered on(he minutes of thn
F:iard of Supervisors on thee date shown.
TESTED: rR1( _(&_ 1'a.2
J.R.OLSSON, C:?UNTY CLERK
and ex Cf icio Clerk of tho Board
cc: Director of Personnel
County Administrator
Chief, Employee Relations
United Professional Firefighters,
Local 1230, IAFF
Auditor-Controller
County Counsel
0 132
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS --
CONTINGENCY SERVICES (21-001-23)
IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed
to pay upon demand the County's proportionate share of contingency fees for
recovery of retroactive SSI/SSP benefits for one General Assistance client with
a $245 payment made to Arthur Meader.
I rre ppyCfd*that this Is a true and correctcopyof
On4W10n taken and antered an the minutes of the
609rd of Supervi-oo�srrs on the date shown.
ATTESTED: Ji7/ P,l /6 I17S,;2
J.R.OLSSON, C CUNTY CLERK
WW ex officio Clark of the Board
Sy"2ii i6 L Deputy
Orig. Dept.: Social Service
Attn: Contract Unit
cc: Claimant
County Administrator
Auditor-Controller
0 133
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS --
CONTINGENCY SERVICES (21-001-21)
IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed
to pay upon demand the County's proportionate share of contingency fees for
recovery of retroactive SSI/SSP benefits for one General Assistance client with
a $105 payment made to Patricia Hamrick.
teerWycoftMetthis htotn asweatmteopyof
brraCHott token and ontered on the minutes of the
1 r?grd of Supwykar7s on thedatashown.
RFTESTED: 71 dh�l',r- 16 1. 19�-a
J.R.OLSSON, COUNTY CLEP.K
NW ex otiicio Clark of the Board
By DOWY
Orig. Dept.: Social service
Attn.: Contract Unit
cc_ Claimant
County Administrator
Auditor-Controller -
134
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on V.—h Ir , l 9R:l ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS --
CONTINGENCY SERVICES (21-001-22)
IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed
to pay upon demand the County's proportionate share of contingency fees for
recovery of retroactive SSI/SSP benefits for one General Assistance client with
a $277 payment to James Lamberson.
I hewby cartffy that this fa a trueand COnWteopyaf
a:raeNon taken and entered on the minutes of the
6rard of Supervlsors on the date Shawn.
A? g
TESTED:1 hLr 16,
J.R. OLSSON, C:'UNTY CLERK
artd ex o0iicio Crak of tha Board
By .�, t,a Deputy
Orig.Del5i.-F Social service
Attn.: Contract Unit -
cc: Claimant
County Administrator
Auditor-Controller
0 135
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and Mc Peak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful
Performance, Subdivision 4968, San Ramon Area.
On February 10, 1981, this Board RESOLVED that the improvements
in the above-named development were completed for the purpose of establishing
a beginning date for filing liens in case of action under the subdivision agreement;
and now on the recommendation of the Public Works Director:
The Board finds that the improvements have satisfactorily met
the guaranteed performance standards for one year after completion and acceptance;
and
Pursuant to Ordinance Code Section 94-4.406 and the subdivision
agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized
to refund to Crocker Homes, Inc. the $2,329 cash bond for the subdivision agreement,
as evidenced by Auditor's Deposit Permit No. 15864, dated January 8, 1979.
1 Mrabyoettify that this is a trueand correctcopyot
an action taken and entered on the trtnut;s of the
Board of Supervisors on the data shown.
ATTESTED: MAR /,61982
J.R.OLSSON,COUNTY CLERK
817d OX OffiCIG CiSrlc of the Board
,Oeputy
Orig. Dept.: public Works (LD)
cc: Public Works - Account.
Public Works - Des./Const.
Director of Planning
Crocker Homes, Inc.
P. 0. Box 2516
Dublin, CA 94566
0 136
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 1.6, 1.982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torl;kson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful
Performance, Subdivision 3845, Phase I, San Ramon Area.
On January 27, 1981, this Board RESOLVED that the improvements
in the above-named development were completed for the purpose of establishing
a beginning date for filing liens in case of action under the subdivision agreement;
and now on the recommendation of the Public Works Director:
The Board finds that the improvements have satisfactorily met
the guaranteed performance standards for one year after completion and acceptance;
and
Pursuant to Ordinance Code Section 94-4.406 and the subdivision
agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized
to refund to Larwin Construction Company the $2,600 cash bond for the subdivision
agreement, as evidenced by Auditor's Deposit Permit Numbers 109541 ($500) dated
July 11, 1973 and 35155 ($2100) dated October 28, 1980.
tharobycartrfythatthlalaa tnmand correctcopyof
an action taken and entered on the minutes of the
Board of Supervisors oo�1np� ''l�the date shown.
ATTESTED:— Mry �y1282
J.R.OLSSO"J,COUNTY CLERK
and e«officio CFOrk of the Board
L
Deputy
Orig. Dept.:
ccpublic Works (LD)
cc:
Public Works - Account.
Public Works - Des./Const.
Director of Planning
Larwin Construction Co.
6500 Village Parkway Blvd.
Dublin, CA 94566
0 137
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, Schroder, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Request for Expanded Telephone Service for
Contra Costa Alliance for the Arts
The Board having received a March 9, 1982, memorandum from
George Maat, Program Director, P. 0. Box 543, Martinez, 94553,
requesting that the County provide additional telephone service to the
Contra Costa Alliance for the Arts office in order to meet increased
work load;
IT IS BY THE BOARD ORDERED that the aforesaid request is
REFERRED to the County Administrator for recommendation.
1 hereby cmvfy that this is a true and eorractcopyol
an action taken and entered on the minutes of the
"Board of Supervisors on the date shown.
ATTESTED: MAR 161982
J.R.OLSSCW, COUNTY CLERK
and ex officio Cierk of the Board
/✓ Deputy
By
C.Matthews
Orig.Dept.: County Administrator
Cc: Alliance for the Arts
0 138
E
THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Commissioners Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: EMERGENCY REPLACEMENT OF EQUIPMENT
The Acting Executive Director having informed the Board that the main
electrical site distribution service switch assembly located at CAL 11-4,
Brentwood, has been damaged and must be repaired immediately, it is by the
Board ORDERED that an emergency be declared and the work accomplished without
delay.
139
HOUSING AUTHORITY
or M[
COUNTY OF CONTRA COSTA
3133 ESTUDILLO STREET P.0. SOX 2396 ..
Inst 228.5330 '.r>
MARTINEZ.CALIFORNIA 9/SS3
CERTIFICATE _
I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer-
Acting Executive Director of the Housing Authority of the County of Contra Costa,
do hereby certify that the attached extract from the Minutes of the Regular
Session of the Board of Commissioners of said Authority, held on
March 16, 1982 , is a true and correct copy of the original Minutes of
said meeting on file and of record insofar as said original Minutes relate to
the matters set forth in said attached extract.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said
Authority this 16th day of March, 1982
(SEAL)
Melvyrn Wi tt, Actino Se retary
THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF COUNTY OF CONTRA COSTA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Commissioners Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Commissioner Powers
ABSTAIN: None
SUBJECT: Appointment of Executive Director
Following a nationwide recruitment, the County Administrator
recommended to the Board of Commissioners the appointment of
Perfecto Villarreal as the Executive Director of the Housing
Authority effective April 12, 1982. Mr. Villarreal is the Assistant
Director, Tenant Services, of the San Diego Housing Commission and was
formerly Executive Director of the San Antonio Housing Authority.
The Board ORDERED that Perfecto Villarreal be appointed April 12,
1982, at the fifth step of the salary range ($4182) and that he
be paid $1,000 as partial reimbursement of his relocation expenses.
Q 141
HOUSING AUTHORITY
or TMt
COUNTY OF CONTRA COSTA
3131 ESTUDILLO STET P.0. SOX 2396
(615RE226.5330
MARTINEZ,CALIFORNIA 94553
CERTIFICATE
I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer-
Actina Executive Director of the Housing Authority of the County of Contra Costa,
do hereby certify that the attached extract from the Minutes of the Regular
Session of the Board of Commissioners of said Authority, held on
March 16, 1982 , is a true and correct copy of the original Minutes of
said meeting on file and of record insofar as said original Minutes relate to
the matters set forth in said attached extract.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said
Authority this 16th day of March, 1982
(SEAL)
Melvyrn Wtt, Acting Se"retary
0 142
THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF
CONTRA COSTA
Adopted this Order on March 16, 1982 , by the following vote:
AYES: Commissioners Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Agreement with Industrial Employers and Distributors
Association
IT IS BY THE BOARD ORDERED that Supervisor Sunne Wright
McPeak, Chairperson, is AUTHORIZED to executes an agreement with
Industrial Employers and Distributors Association (IEDA) providing
for certain negotiating services with respect to employer-employee
relations for the Contra Costa County Housing Authority during the
period March 1, 1982 to March 1, 1983, and thereafter, under terms
and conditions as more particularly set forth in said agreement.
cc: Contra Costa County Housing Authority
Industrial Employers & Distributors Association
County Counsel
Personnel
0 143
HOUSING AUTHORITY
CIF M[
COUNTY OF CONTRA COSTA
3133 ESTUDILLO STREET P-O.SOX 2356
(2761 123.5330
MARTINEZ,CALIFORNIA 54553
CERTIFICATE _
I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer-
Actina Executive Director of the Housing Authority of the County of Contra Costa,
do hereby certify that the attached extract from the Minutes of the Regular
Session of the Board of Commissioners of said Authority, held on
March 16, 1982 , is a true and correct copy of the original Minutes of
said meeting on file and of record insofar as said original Minutes relate to
the matters set forth in said attached extract.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said
Authority this 16th day of March, 1982
(SEAL)
Melvyrn Wi tt, Actino Se"retary
144
THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
Adopted this Order on March 16, 1982 by the following vote:
AYES: Commissioners Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Award Contract for Non-Routine Expenditures.
IT IS BY THE BOARD ORDERED that the contract for Non-Routine Expenditures,
Conventional Budget 1981-82, Base Bid No. 4, be awarded to Savage's Classic
Construction, 751 Shady Glen, Martinez, California, in the amount of $166,036.00,
as the lowest responsible bidder, subject to approval by HUD.
0 145
HOUSING AUTHORITY
ar TM[
COUNTY OF CONTRA COSTA
3133 ESTUOILLO STREET P.O. BOX 2326
(415) 223-3330
MARTINEZ.CALIFORNIA 94533
CERTIFICATE _
I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer-
Actina Executive Director of the Housing Authority of the County of Contra Costa,
do hereby certify that the attached extract from the Minutes of the Regular
Session of the Board of Commissioners of said Authority, held on
March 16, 1982 , is a true and correct copy of the original Minutes of
said meeting on file and of record insofar as said original Minutes relate to
the matters set forth in said attached extract.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said
Authority this 16th day of March, 1982
(SEAL)
L 2
Melvyrn Wi tt, Actino Secretary
0 146
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order oil March 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Assistance for Damages suffered in Recent Storms.
As recommended by the Public Works Director, IT IS BY THE BOARD ORDERED
that its Chair is AUTHORIZED to execute a letter to the Federal Emergency Manage-
ment Agency urging that Agency to expedite the process of applications for
financial assistance for damages suffered in recent storms.
In connection with discussion of damages suffered in recent storms,
Supervisor Sunne W. McPeak commented that there is a need for a new Federal
Disaster Insurance Program, or a Federal Flood Control Insurance Program, whereby
residents who know they are subject to periodic storm-related disasters can do
something about it, and having suggested that staff prepare some concepts in this
regard; and that Supervisor Tom Powers, when he visits Washington on the Board's
behalf, consult with representatives of the Department of the Interior and
appropriate Committees and Congressmen to determine what needs to be done to
prepare for the next storm disaster.
The Public Works Director advised that there would be money available
for public agency assistance from the San Francisco Foundation to be administered
through the City/County Engineers' Organization, and that most of such funds
would be used as matching funds for road repairs.
t nNbDyCenify that this is a true and corroct copyof
an action taken and antered on tho.,.:rules of the
Board of Supervisors on no dc:,;,ho:vn.
ATTESTED.����9Ga .
J.R.OLSSON,C-ou r•
and ex officio Gia, Qf tl Lcard
By(� .Dopmly
Orig.Dept.: Clerk
cc: Public Works Director
County Administrator
Office of Emergency Services
AJ:mn 0 147
March 16, 1982
Closed Session
At 11:00 a.m, the Board recessed to meet in Closed
Session in Room 105, County Administration Building, Martinez,
California to discuss labor negotiations and litigation.
At 11:55 a.m. the Board recessed for lunch and
reconvened in its Chambers at 2:00 p.m. and continued with
the calendared items.
Q 148
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Hearings on Application Filed by David J. Honegger (2483-RZ)
to Rezone Land in the Oakley Area and Appeal of Kenneth P.
Graunstadt, Jr., from Approval of Tentative Map of
Subdivision 6114 Filed by David J. Honegger
The Board on January 5, 1982 having continued to this date
the hearing on the recommendation of the County Planning Commission
with respect to rezoning application 2483-RZ filed by David J. Honegger
and the hearing on the appeal of Kenneth P. Graunstadt, Jr. , from the
County Planning Commission conditional approval of the tentative map
of Subdivision 6114 filed by David J. Honegger, Oakley area; and
Supervisor Torlakson having stated that he had met with the
interested parties but that additional time is needed to reach a
satisfactory agreement;
IT IS BY THE BOARD ORDERED that the hearings on the aforesaid
rezoning application and appeal are CONTINUED to May 25, 1982 at
2:00 p.m.
I turoby certify that thio is a true and conectoopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: Zygt-rz /�/�J /V--)—
J.R.OLSSON,COUNTY CLERK
.and ex officio Clerk of the Board
By
Orig.Dept.: Clerk of the Board
CC: David J. Honegger
Myra, Arthur & Katherine Honegger
Kenneth P. Graunstadt, Jr.
Bernard Cummins
Director of Planning
Public Works Director
0 149
I
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16. 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Hearing on Appeal of Wilbur Duberstein et al from Approval
of Application for Land Use Permit No. 2102-80 Filed by
Michael H. Kobold, San Ramon Area
The Board on February 16, 1982 having fixed this time for
hearing on the appeal of Wilbur Duberstein et al from the San Ramon
Valley Area Planning Commission approval with conditions of the
application filed by Michael H. Kobold for Land Use Permit No. 2102-80
to establish a commercial nursery and garden supply business in the
San Ramon area; and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having noted that approval of the
project is being appealed by the adjacent property owners; and
Mr. Kobold having described the proposal, having stated that
the nursery will be a neighborhood operation and having expressed the
opinion that the facility will be an asset to the community; and
Terrence Camp, project architect, having presented a
schematic drawing of the plan and having commented on the landscaping
proposed for the project; and
Brian Thiessen, attorney representing the applicant, having
stated that the nursery is an appropriate land use for the agricultural
zoning classification and will provide a transitional use compatible
with existing and future adjacent land uses; and
Hiroshi Morodomi, 2852 Stratford Drive, San Ramon, having
appeared in support of the proposal; and
Mr. Duberstein having expressed the opinion that any imposi-
tion of commercial use would be contrary to the General Plan and would
change the character of the residential neighborhood, having noted that
a previous application for a recreational commercial use of an adjacent
property site was denied on the basis of non-conformance with the
General Plan, having stated that traffic congestion generated by a
retail business would aggravate existing traffic problems, and having
indicated that people living behind and alongside the nursery would
be adversely affected by the storage of gardening materials; and
Carol O'Connell, representing Lorraine Stidger, an adjacent.
property owner, having expressed the opinion that the proposed land
use would be detrimental to the residential development of her client's
property; and
Mr. Thiessen, in rebuttal, having stated that the conditions
of approval will mitigate any adverse impacts on the neighborhood; and
Mr. Duberstein, in rebuttal, having objected to the
commercial aspect of the proposal and having urged that the appeal be
granted; and
0 150
Supervisor Schroder having expressed concern with respect
to the intrusion of a commercial land use into residential development,
having stated that he would like additional time to review the issues,
and having recommended that the hearing be closed and that decision on
the matter be deferred for one week;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED and decision on the appeal of
Wilbur Duberstein et al is DEFERRED to March 23, 1982 at 2:00 p.m.
I hereby eer*that this is a trueandoorrectoopyof
an action taken and entered on the minutes of the
Board of Supervise on the date shown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
.and ex officio Clerk of the Soerd
t3y .Deputy
cc: Michael H. Kobold
Brian Thiessen
Wilbur Duberstein
Director of Planning
0 1.51
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 16, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Hearing on Rezoning Application 2482-RZ and Preliminary
Development Plan Filed by PRC Toups, Tassajara Area
(J. J. Parker, M.D., et al, Owners)
The Board on February 16, 1982 having fixed this time for
hearing on the recommendation of the San Ramon Valley Area Planning
Commission to deny rezoning application 2482-RZ and preliminary
development plan filed by PRC Toups to rezone land in the Tassajara
area; and
Supervisor Schroder having noted that the property owner
has requested a 90-day continuance of the hearing to obtain additional
information on the water management program and to conclude negotiations
for a change in ownership on the subject parcel; and
On the recommendation of Supervisor Schroder, IT IS BY THE
BOARD ORDERED that the aforesaid hearing is CONTINUED to June 15, 1982
at 2:00 p.m.
t herby ceMfythatthls is a troeandeoneetoopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown. 4
ATTESTED: a
J.R.OLSSCN,COUNTY CLERK
and ex officio Clerk of the Board
By .Deputy
Orig.Dept.: Clerk of the Board
Cc: PRC Toups
J. J. Parker, M.D. , et al
Director of Planning
Brian D. Thiessen
0 1.52
And the Board adjourns to meet in regular session
on Tuesday , March 23, 1982 at 9 a.m.
in the Board Chambers, Room 107, County Administration Building,
Martinez, CA.
Sunne W. McPeak, Chair
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
153
r
The preceeding documents contain l�3 pages.