Loading...
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.