HomeMy WebLinkAboutMINUTES - 03021982 - R 82C IN 1 �r � /��z
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 2, 1982
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: Chair Sunne Wright McPeak, Presiding
Supervisor Nancy C. Fanden
Supervisor Robert I. Schroder
Supervisor Tom Torlakson
ABSENT: * Supervisor Tom Powers
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
* Supervisor Powers arrived at 11:45 a.m.
and was present for the balance of the
meeting.
0 01
In the Board of Supervisors
of
Contra Costa County, State of California
March 2 19 $�
In the Matter of
Proceedings of the Board
during the month of February
1982
IT IS BY THE BOARD ORDERED that the reading of the
minutes of proceedings of the Board for the month of February 1982
is waived, and said minutes of proceedings are approved as written.
PASSED BY THE Board on March 2, 1982, by the follow-
ing vote:
AYES: Supervisors Fanden, Scheeder, Torlakson,
McPeak
NOES: none
ABSENT: Supervisor Powers
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 2nd day of March 1982
� J. R. OLSSON, Clerk
Deputy Clerk
Barbara . `Fierner
0 02
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
March 2 19 82
In the Matter of
Affidavits of Publication
of Ordinances.
This Board having heretofore adopted Ordinances Nos.
82-2, 82-6, 82-11, 82-13 and 82-14
and Affidavits of Publication of each of said ordinances having
been filed with the Clerk; and it appearing from said affidavits
that said ordinances were duly and regularly published for the
time and in the manner required by law;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said
ordinances are hereby declared duly published.
The foregoing order was passed by unanimous vote of
the members present.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 2nd day of March 19 82
J. R. OLSSON, Clerk
By ra/t' /C1 �C° v' Deputy Clerk
H 24 12/74- is-M Barbara .Fierncr
Form #30
4/7/75
0 03
In the Board of Supervisors
of
Contra Costa County, State of California
March 2 , 19
In the Matter of
Ordinance(s) Adopted
The following ordinance(s) was (were) duly introduced and
hearing(s) held, and this being the time fixed to consider adoption, IT I5 BY
THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall
publish same as required by law:
0 04
ORDINANCE No. 82-21
(Office Services Dir. Excluded from Merit System;)
(& Ord. Code Corrected.)
The Contra Costa County Board of Supervisors ordains as follows
(omitting the parenthetical footnotes from the official text of
the enacted or amended provisions of the County Ordinance Code) :
SECTION I. Section 33-5.359 is added to the County Ordinance Code,
to exclude the Office Services Director (in the County Auditor's
office) from the Merit System, to read:
33-5.359 Office Services Director. The Office
Services Director is excluded, and is appointed
by the Auditor-Controller.
(Ord. 82- 21 §1.)
SECTION II. Correction. Ordinance #81-85 (11-24-81) inadvertently
used Ordinance Code section number 33-5.351 to exclude Appeals
Officers from the Merit System, which section number Ord. #81-81 (11-3-
81) had already used to exclude the Public Guardian. To correct
this error and avoid this duplication, the second section numbered
33-5.351 (Appeals Officers) is hereby re-numbered 33-5.355, to read:
33-5.355 Appeals Officers. Appeals Officers,
authorized by the Personnel Management Regula-
tions, Section 211.1, are excluded, and are
appointed by the Board.
(Ords. 82- 21 §2, 81-81.)
SECTION III. 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
CONTRA COSTA INDEPENDENT a newspaper published in this County.
PASSED on March 2, 1982 by the following vote:
AYES: Supervisors - Fanden, Schroder, Torlakson, McPeak.
NOES: Supervisors - None.
ABSENT: Supervisors - Supervisor Powers.
ATTEST: J.R.Olsson,County Clerk
& ex officio Clerk of the Board Y Y^t LAW
Dep Board Chair
Diana M. Herman [SEAL]
GWM:eg
(2-2-82)
ORDINANCE No. 82- 21
0 05
V/
P O S I T I O N A D JT R E Q U E S T No:
Department Auditor-Controller + Z'Bu�je�jit�o� Date 2/18/82
SZ
Action Requested: Reclassifv Su a n•is n�Acq§ erk #10-06 to Accountant I
Proposed effective date 3/1/82
Explain why adjustment is needed: To more properly alien classification with leve
duties being performed.
Estimated cost of adjustment: cAmo n't:
� m
Contra Costa County
1. Salaries and wages: RECEIVED $ 1 4
2. Fixed Assets: (1?.i.bt helm and coat) rn nj
F E 13 19 19V
a
$ c w
ice o
Estimatec�bqfty Ad for $ sd84
Signature / 42
i
Dep rt ead
Initial Determination of County Administrator Date: February 22, 1
To Personnel: Request recommendation.
Count istrator
Personnel Office and/or Civil Service Co scion -
te: February 24, 1982
Classification and Pay Recommendation
Reclassify 1 Supervising Account Clerk to Accountant I.
Amend Resolution 71/17 by reclassifying Supervising Account Clerk #10-06, Salary vel H2-115-)
and incumbent to Accountant I, Salary- Level H2-169 (1459-1774). Q-13-83--2-8-IT—
Effective
1383- 681Effective March 1, 1982.
`r Personn 1 Director
Recommendation of County Administrator Date: FEB 2 5 1982
Recommendation approved
MAR - ? 1982
effective
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED on MAR 21gR7
J. R. OLSSON, County Clerk
Date: MAR 21982 By: ktiltCt
APPROVAL o5 .thi8 adjaztment eo)1ztitutee cut Appnopn,iation Adjustment and Peuonne2
Reeo£ution Amendment.
NOTE: Top section and reverse side of form mast be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0 6
P O S I T I O N A D J U S Ta11-E N - •R,i;.0U E S T No:
Department Health Services/Med. Care BAeO Un2t0
CAVIL 4 ' ate 2-16-82
Action Requested: Reclassify Hospital Attendc �$0bWIlVA-391 to Licensed
Vocational Nurse Il. Proposed effective date: 3-10-82
Explain why adjustment is needed: To increase licensed personnel in Emergency Room
(incumbent - Aliece Johnson recently became licensed).
Estimated cost of adjustment: Contr,Costa County Amount:
FiECEIVED
1. Salaries and wages: FEB 1 7 182
2. Fixed Assets: (tis t.itema and coat)
nPhilb'
County Aid nistratur
Estimated tot $
Signature rsonnel Services Assistant
Department Head
Initial Determination of County Administrator Datte:l/�� February 18, 1982
Approved. �ln
4 /-cfe-County Administrator
Personnel Office on- Date: February 24, 1982
Classification and Pay Recommendation
Reclassify 1 Hospital Attendant to Licensed Vocational Nurse II.
Amend Resolution 71/17 by reclassifying Hospital Attendant, position 54-391, Salary Level
Hl 792 (1003-1219) to Licensed Vocational Nurse II, Salary Level H1 982 (1213-1474).
Effective day following Board action.
fl
Personnel Director
Recommendation of County Administrator Date: PEB 2 5 1982
Recommendation approved
effective �A�982
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED on MAR 2 1982
J. R. OLSSON, .County Clerk
f�AR 21982
Date: By:
APPROVAL o5 thZ5 adjus.tlnent con tituted an Appnopn,i.ati.on AdjuetmeiLt and Pehaonnet
Reso.tuti.on 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) 0 0 7
i
_
POS I T I ON ADJUSTMENT /�rR7(Eq-QUEST No: 2S�
, r-
Department Health Services/MH Budget Unit 540 Date 1/29/82
Action Requested: Add one (1) P.I. Mental Health Treatment Specialist (Level B); cancel
16/40 Mental Health Treatment Specialist (Level B) Proposed effective date: ASAP
position tVQkA-1253.
Explain why adjustment is needed: To provide on-call coverage at the County Detention
Facility.
Estimated Cost of adjustment: Amount:
Contra Costa County
1. Salaries and wages: RECilVED
2. Fixed Assets: (gist i temb and cost)
6 -3 1982
C 0
Estimated total Coin i^istrator
Signature Andrea Jacks ersonnel Services Assistant
Department Head
Initial Determination of County Administrator Date: February 17, 19,97
Approved. &
1 Count Administrator
Personnel Office Date: February 23, 1982
Classification and Pay Recommendation
Classify 1 (P.I.) Mental Health Treatment Specialist, cancel 1 (16/40) Mental Health Treatment
Specialist.
Amend Resolution 71/17 by adding 1 (P.I.) Mental Health Treatment Specialist (B-Level) and
cancelling 1 (16/40) Mental Health Treatment Specialist (B-Level), position 54-1253, both
at Salary Level V5 249 (1263-1922). Effective day following Board action.
Personne�ire or
Recommendation of County Administrator Date: FFA 9 5 1982
EMAR
i;t�'�„ rc'- 3 1982 /
effective
County Administrator
Action of the Board of Supervisors 61kR 2 1982
Adjustment APPROVED ($ EfT) on
J. R. OLSSON, County Clerk
Date: MAR ' 1982 By: �j1
APPROVAL rp &l -s adjustment eonztGtutee an AppnopAia,tion Adjustment and Pcu onne£
Resoeutior, Amejidment.
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) 0 09
P O S I T I O N A D J U S T M E N T R E 0 U E S T No:
Department HEALTH SERVICES/M&A BLJgeJ.,nit 0540&- xle 2/17/82
p Py
Action Requested:Add one (1) Administratiern 2
���n� 6/411?kreition; cancel Typist Clerk
P.I. position JWWA 1636 e' l OEAProposed effective date: 3/3/82
Ct CountV
Explain why adjustment is needed: to nrnv de R n�ontra+C'.os � r�n.hendRt. R to ora employee
FES 18 198z
Estimated cost of adjustment: Amount:
Office of
1. Salaries and wages: County Administrator$
2. Fixed Assets: (f=i,3.t .items vid coat)
$
Estimated total r` $
Signature Gene Tamames, Personnel Services Assistant
Department Head
Initial Determination of County Administrator Date: February 18, 1982
Approved.
4�-t-r--County Administrator
Personnel Office Date: February 24, 1982
Classification and Pay Recommendation
Classify 1 Administrative Intern 20/40 and cancel 1 Typist Clerk P.I.
Amend Resolution 71/17 by adding 1 Administrative Intern (20/40), Salary Level H7 560 (967)
and cancel 1 Typist Clerk, position 54-1638, Salary Level H1 670 (888-1079). Effective
day following Board action.
Personnel Directcr
Recommendation of County Administrator Date: FEB 2 5 1982
Recommendation approved
effective
MAR -3 1982
County Adminis rator
Action of the Board of Supervisors MAR ) 1982
Adjustment APPROVED (D4S4RAR&#ED) on
J. R�,. O/LSSON, CPunty Clerk
DatePiABy:R 21982 Yr,
: By:
APPROVAL o f tki Ls adju6tmen.t con6titute4 an AppnopAiation Adjustment and Peuonkiee
ResobLti.on 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 1
R __
POSITION ADJUSTMENT REQUEST No: V 7
Department Health Services/MH Budget Unit540 Date 1/13/82
I, 05 TTL
Action Requested: Add one (1) Health Services Administrator (Level A) position; cancel
�."L_ Sc`RVK.I=�JEF .
Social Worker 1I position #XOVA-1038 Proposed effective date: ASAP
Explain why adjustment is needed: To provide administrative support to the West County
Community Mental Health Center.
Estimated cost of adjustment: Contra Costa County
RECEIVED
Amount:
1. Salaries and wages:
2. Fixed Assets: (fc5t itemb and coat) JAN 19 1982
of
oLI.nly h, . inist$rat
Estimated total P)O— $
Signature Andrea Jackson, Personnel Services Assistant
Department Head
Initial Determination of County Administrator Date: February 17, 1982
Approved.
�ount Administrator
Personnel Date: February 24, 1982
Classification and Pay Recommendation
Classify 1 Health Services Administrator (A-Level) and cancel 1 Social Worker II.
Amend Resolution 71/17 by adding 1 Health Services Administrator, Salary Level V5 367
(1421-2162) and cancelling Social Worker II, position 54-1038, Salary Level H2 109 (1374-1671).
Effective day following Board action.
Personnel irector
Recommendation of County Administrator Date: FEB 2 5 1982
effective MAR'S 1982 1
County Administrator
Action of the Board of Supervisors 2 1982
Adjustment APPROVED (�) on MAR
J. R. OLSSON, ;r-ounty Clerk
Date: MAR 2 1982 By
APPROVAL o6 thu5 adjuStmGLt cona.titutea an Apptopn,i. on Adju6tment and Pen.Sonnef
Reeo&tion Amcndmcnt.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropr�e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11;10) 1
i
V,
1"–~ POS I T I 0 ADJUSTMENT REQUEST No: /;2S 0`
i tog:.F �
Department Health Services/DH u Budget Unn—&-540 Date 1/27/82
is 1 3 2a PH'8
Action Requested: Refer to Box "K" for actions r quested.
SERVICE oEat
Proposed effective date: ASAP
Explain why adjustment is needed: To direct and manage the After Care Services Program
for the West County Community Mental Health Center.
Estimated cost of adjustment: Amount:
1. Salaries and wages:
2. Fixed Assets: (&6t .iteme and coat)
Estimated total $
Signature Andrea Jackson, Personnel Ser s Assistant
Department Head
Initial Determination of County Administrator Date: February 2, 1982
Approved. /!T��'' }
/11�/4--County Admznistrator
Personnel Office Date: February 24 1982
Classification and Pay Recommendation
Classify I Mental Health Clinical Program Supervisor and cancel I Community Mental Health
Center Deputy Director and cancel the class of Community Mental Health Center Deputy Director.
Amend Resolution 71/17 by adding 1 Mental Health Clinical Program Supervisor, Salary Level
H2 610 (2268-2756) and cancelling 1 Community Mental Health Center Deputy Director, position
54-1481, Salary Level H5 709 (2760-3043) AND amend Resolution 81/1008 by removing the class of
Community Mental Health Center Deputy Director. Effective day following Board action.
lY'
U" Personnel Director
Recommendation of County Administrator Date: FEB 2 5 1982
Recomi-endata—, approved
MAR - 3 1982
effect'.-;
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED (Z"ARNtOM) on VAR 2 1982
J. R. OLSS0N, bounty Clerk
Date: MAR 9- 1982 By:
APPROVAL e6 th.i..s adju.3tment corz titutea an App4opti.ation Adjurtmerit and Pelraonnct
Rei O.e.ufi.Cn Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
a`ppropr-iafe-, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 2
POS IT I ON A D J U S T M E N T REQUEST No: y 7
Department Health Services/MH Budget Unit 540 &teff k/ ,/82
r C—�
Action, Requested: Refer to Box "K" for actions rpgllested.?27 P8
^TSS R r'
PASAP
ro���effective date:
Explain why adjustment is needed: To act as assistant to the CMHC Director and to bring
clinical uniformity to all 01HC clinical services.
Estimated cost of adjustment: Cc J Amount:
1. Salaries and wages: $
2. Fixed Assets: (t-i.et itm6 and cost) �4';: '2 c^'�
Estimated total '1"'r $
Signature Andrea Jackson, Personnel Se,Wlf Assistant
Department Head
Initial Determination of County Administrator Date: February 2, 1982
Approved. To Personnel Department for
classification and salary recommendations.
�L'KGounty Administrator
Personnel Office Date: February 24. N82
Classification, and Pay Recommendation
Allocate the class of Community Mental Health Center Clinical Program Chief to the Basic
Salary Schedule and classify 1 position and cancel 1 Community Mental Health Center Deputy
Director.
Amend Resolution 81/1007 by adding Community Mental Health Center Clinical Program Chief,
Salary Level H2 757 (2627-3193), and amend Resolution 71/17 by adding 1 position and cancelling
Community Mental Health Center Deputy Director, position 54-1395, Salary Level H5 709 (2760-3043
Effective day following Board action.
This class is exempt from overtime.
JPersonne Director
Recommendation of County Administrator Date: FEB 2 5 1982
R comM81-,da , ,. ��, ;
::c
ef�ective MAR - 3 )982
ii%LL/G/moi �J'i
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED ( OM) on h1AR N )982
J. R. OLSSON, County Clerk
Date: MAR 71982 BY: C�l YY[
APPROVAL o6 .th,iA adjustment co,-.at<;tutea an Apptoptiati.on Adju,6tment and Pet5onlnee
ReAofution Amendment.
NOTE: Tom section and reverse side of form mue.t be completed and supplemented, when
appropriate, by anorganization chart depicting the section or office affected.
P 3DO (M347) (Rev. 11/70) 0 13
i
J
POSITION ADJUSTMENT REQUEST No: Gc
p 3
Department Sheriff-Coroner Budd t Unit .Q255 Date 5/6/81
Action Requested: Abolish class of Deputy Sheriff-Criminalist
Proposed effective date: 5/11/81
Explain why adjustment is needed: Positions have been reallocated to Deputy Sheriff-
Criminalist III
Estimated cost of adjustment: Amount:
1. Salaries and wages: $
2. fixed Assets: (tet itema and coat)
$
Estimated total r i $
Signature A
Department Frdad
Initial Determination of County Administrator Date: May , 1981
To Personnel: Request recommendati
Count Administrator
Personnel Office and/Ap Date: 2-.7;2L4-�L
Classification and Pay Recommendation
Remove class of Deputy Sheriff-Criminalist.
Amend Resolution 81-1007 by removing the class of Deputy Sheriff-Criminalist, Salary Level
H2 651 (2362-2872). Effective day following Board action.
-11?��A'
,__ Personnel Director
Recommendation of County Administrator Date: FFR 2 5 1982
eff-_cii;e MAR ' 3 1982
County Administrator
Action of the Board of Supervisors MAR ? )982
Adjustment APPROVED D) on
J. R. OLSSON, County Clerk
Date: iYiAR X9$2 By:
APPROVAL n6 th,s adjaztment constitute an Apphopn,iati.on Adjurtment and Pehaonnee
ReWuti.on Amendment.
NOTE: Two section and reverse side of form mue,t be completed and supplemented, when
appropriate, by in organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 1'J
`7
POS I T 1 ON ADJUSTMENT REQUEST No:
r E.
Jepartment Sheriff-Coroner Budget Unit 0255 Date 2/11/82
- JA 3
action Requested: Add one (1) Lieutenant cosi io-
n
CIVIL SERVICE
Proposed effective date: 3/08/8
Explain why adjustment is needed: To provide management for overall dispatching services
in, the Sheriff's Department. (See attached memo and fiscal impact)
i'stimated cost of adjustment: COnPEtra CCosle COUnty Amount:
EIVED
1. Salaries and wages: -uzd cost) FEB I $
2. Fixed Assets: (Z�6t items L 8 1962
01y1ce of$
dMinistra
Estimated total tor
Signature #e')J
Depa -&6nt V6ad
'ritial Determination of County Administrator Date: Februarh 18, 1982
To Personnel: Request recommends- ion.'71 o ty dministrator
ersonnel Office Recommendation Date: V-
Add one Lieutenant position.
Amend Resolution 71/17 by adding one Lieutenant position, Salary Level H2 719 (2529-3074).
Effective day following Board action.
"C-PeLr&onnef irect-r
'recommendation of County Administrator Date: Fara.Q-5 1987
Recomme-7-idation approved
MAR - 3 1982
effective
County Administrator !�-�
Action of the Board of Supervisors MAR 2 1982
' Adjustment APPROVED on
J. ,�. OLSSON panty Clerk
: ,
Date: MAR 21982 By:
,',�PROVAL o6 this adjustment ccn6titutU an AppaopAiatio� Adjustment and Pet6onnet
Re-sotution Amendment.
:UTE: Top section and reverse side of form must be completed and supplemented, when
appropriaT-e, by in organization chart depicting the section or office affected.
F 300 (M347) (Rev. 11/70) 0 15
POS I T 10 % A D J US T11E .0JT R E 0 U E S T No: / J3
L
Oepart,ent Social Service _ ud%; U Ph _ Date 2-16-82
Action Requested: Cancel Intermediates gpis ,,CleZ aoTtions '31 and 35; add one Income
Maintenance Program Specialist Proposed effective date: 2-24-82
Explain why adjustment is needed: Development and implementation of County's portion of
Cal-Meds State computer system for Medi-Cal r:nntra Costa County
Estimated cost of adjustment: RECEIVED Amount:
1. Salaries and waces: FEB$18 1982
2. Fixed Assets: (&,s-t items and coat) Office of
^^unty Administrator
i
Estimated total $
Signature
CepartmLMt Head
(Initial Deter.-ination of County Administrator Date. February 19 1982
i To Personnel: Request recommendation.
Cconty Adm wstrator
Personnel Office ardl�r-Eiar}- �µ}� issiea Da#�: �,h.,, W. r4� a?
Classification and Pay Recommendation
Classify 1 Income Maintenance Program Specialist and cancel 2 Intermediate Typist Clerks.
Amend Resolution 71/17 by adding 1 Income Maintenance Program Specialist, Salary Level
H2 335 (1723-2094) and cancelling 2 Intermediate Typist Clerk, positions 1131 & 35, Salary
Level H1 810 (1021-1241). Effective day following Board action.
J'y Personnel Director
Recommendation of County Administrator Date: r r 0 4 JJUZ
'
Recommeida,:0r. d
e;teclive MAR '3 1982
County Administrator
Action of the Board of Supervisors Z 1982
Adjustment APPROVED (9 *O) an MAR
J.- R,./OLSSON, ,County Clerk
Date: IY1Htl 1982 By:
1
n; 1 :d PctScrtuct^
;f'r',l'2L'•11 rp <5 :djt.S,c:, :t ccrati.'r.:� mr h.; o}':Fatcdt: .:ju�tur.ttt at,
NOTE: Toll suction and revorso side of form r^aut be co:::pleted and supplemented, when
:ipJa0j'1'lite, by an organization chart depicting the section or office affected.
r 3'0 (N3a7) (Rov. 11/70) 0 16
POSITICI -% ADJUSTMENT REQUEST No: _ZR L--l-,
f - r-1. ,
- . J::-S � 300-500
Dcratt^ent __ nriil IPrvirp eudgee �-, Date 2-17-82
Action RcqL;E:sted: Add one (1) EjigiOl itq ;0S`#4 6ervisor'I position
5F-RVICE DEPT.
Proposed effective date, 2-24-82
Explain why adjLstnent is needed: Additional unit of workers to be created requires
supervisor position.
Estimated ccst of adjustment: Amount:
I., Salaries and wanes: Contra COS12 Count $
2. Fixed Assets: (Zitt and cost) A P y f) y
FES
Estimated totaL,
Pifile of
,
ix'
Signaturecou
initial Determination of County Administrator
To Personnel: Request recommendation.
Trunty Ac7,veistratoe
Personnel 0-'fice Wte: F.br..r, 24, 1982
I
Classification and Pay Recormendation
Classify I Eligibility Work Super%isor 1.
Amend Resoluiton 71/17 by adding 1 Eligibility Work Supervisor I, Salary Level H2 156
(1440-1751). Effective day following Board action.
Personnel Director
lRecommendation of County Administrator Date: FEB-2 1982 --r.,
Recommanda:ic.n. approved
cr,ec-,§,ve MAR - 3 1982
County Administrator
Action of Vie Coard of Supervisors
Adjustment APPROVED on WIAR 2 1982
J. R OLSSON, 5punLy Clerk
31
Date: VAR 1982 BY: `d,/U
cei.3t-irtito an A,,-por-TaU4,,j: AJju,5tr.,v)!t tind Pe-sooner
NOTE: lop soctioti and revorw side of form be co:::pleted and supplcwntvd, when
by
tion chart dupictii)tj the section or office affected.
(Rev. 11!70) 0 17
POSITION k11J'Ft5 �1 _Ei�l T REQUEST No:
Department Community Services" ' Bu get Unit 1436 Date 2/17/82
.-VII. SERVICE DEPT_
Action Requested: Reclassify Speech Pathologist(Project)-9KS5, Position 59-10, from
40/40 to 30/40. (Ref. P-300 €611013). Allocate incumbent proposed effective date 3/3/88
7138056 K. Scheuerman to reclassified position. -�
Explain why adjustment is needed: Reduced to conform to Head Start Handicapped Program
budget constraints.
Estimated cost of adjustment: Contra i�'osta County Amount:
RECEIVED
_ 1. Salaries and wages: $ (2,335 Toend q.Ifi FY 81-82
2. Fixed Assets: (ti6-t .items cued cost) FEB 1 R W2
t # $ AP
.0 mit
EstimatedCotalj�"1 trato ' $ ( 33 _
fs
Signature t Ida Daniel Berk, Director
Department Head
Initial Determination of County Administrator Date: -February 23-, 1`9982
Approved.
t/tF Count Admir.'istrator
Personnel Office rTd-/M--tivit-"-erviTe-C ion Date: February 24, 1982
Classification and Pay Recommendation
Decrease hours of Speech Pathologist-Project, position 59-10.
Amend Resolution 71/17 by decreasing the hours of 40/40 Speech Pathologist-Project,
position 59-10, to 30/40, Salary Level H2 429 (1892-2300). Effective day following Board
action.
Personnel Director
Recommendation of County Administrator Date: EB 2_L
Recommendation appraved
MAR - 3 1982
County Administrator
Action of the Board of Supervisors 2)992
Adjustment APPROVED ( RD=) on MAR
J. .-A. OLSSON, County Clerk
Date: MAR 21982 By:
APPROVAL o6 .tku6 adlue,tmertt cone.titut" an APPIWAi.atiton AdJua.tment and Pei cnnet
Re,sobiti.on Ametzdment.
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)
\ V
POS I T I ON A D J U S T M E N T REQUEST No: -:2 -5-1V
Department Health Services/ M&A Budget Unit 540 Date 2/2/82
Action Requested: Increase the hours of Mental Health Treatment Specialist position -1734
from 20/40 to 21+/1+0; decrease MHTS position VQXA-1724 Proposed effective date 3/3/82
from 40Y4U to
Explain why adjustment is needed: to aaiust the hours of Mental Health Treatment Sperms ist
in the Conservatorship ProZrsam
on'ra •^�sra Co:,nyy Amount:
Estimated cost of adjustment: E-CEiVEC
1. Salaries and wages: FEB
2. Fixed Assets: int •item6 and cost) -
^ _C-f $ - � -M
"'
Estimated total $ (P n
Signature Gene Tamames, Personnel Servioos 48sistfait
Department Head -o
Initial Determination of County Administrator Date: C)
r
County Administrator
Personnel Office Date: February 24, 1982
Classification and Pay Recommendation
Increase Hours of Mental Health Treatment Specialist, position 54-1734 and decrease hours
of Mental Health Treatment Specialist, position 54-1724.
Amend Resolution 71/17 by increasing the hours of 20/40 Mental Health Treatment Specialist,
position 54-1734, to 24/40 and decrease hours of 40/40 Mental Health Treatment Specialist,
position 54-1724, to 32/40, both at Salary Level V5 249 (1263-1922). Effective day
following Board action.
Personnel Director
Recommendation of County Administrator Date:
=MAR
County Administrator
Action of the Board of Supervisors 1}iAR ti 1982
Adjustment APPROVED (�) on
J. R. OLSSON, County Clerk
MAR 21982
Date: BY:
APPROVAL os .th,i,5 adju6tment com5ti,tute.6 an App.top•ti.a.tion Adjustment and Peuonne.0
Re.soCution Amendment.
NOTE: Top section and reverse side of form mu6.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 1
11
P 0 S I T I 0N - A;DJ-k) 6`.,f� E)NT REQ UES T No: X27
Department Superior Court-:; t3 Z�U�e�ZJnit 0200 Date 2-16-82
CI L SERVICE DEPT.
Action Requested: Charge position no. C1-0004 Associate Conciliatio
Counselor) from 12 hours/week to 40 hours/week. Proposed effective da t -1-82
i
i
Explain why adjustment is needed: Conciliation workload has increased to e
extent that four full time counselors are required.
Estimated cost of adjustment: Amount:
1. Salaries and wages: (including benefits) - --. 2,374.00
2. Fixed Assets: ftist itemcued coat)
M
f $
Estimated total.
Signature
Mepaftmetrt Headc ,, -
Initial Determination of County Administrator Date: February dLt
To Personnel: Request recommendatio iv
ountZ Adminisf�vrai�®r
Personnel Office and/-- `'- it S--'^ee GeRR"s""' Date:
Classification and Pay Recommendation
Increase hours of Associate Conciliation Counsellor, position #43.
Amend Resolution 7f/17 by increasing the hours of'32/40 Associate Conciliation
Counsellor, position ;43, to 40/40, Salary Level H2 447 (1927-2342). Effective
3/1/82.
kl—Aonn/e2lDfrfi4or�L-
Recommendation
Per of County Administrator Date: FER 4 5 1992 2a
f13L'C.':7:?:!1��I1O� CE%Y�C/YCd
1 1982
effective
County Administrator
Action of the Board of Supervisors MAR 2 1982
Adjustment APPROVED �j on
J. R.. OLSSON, County Clerk
Date: MAR 21982 By: '¢(l��t xlnzlCO3 (
APPROVAL of tltiz adjus.tmerzt eonati,tutea an Appnopniation Adju6tment and Pvcaonnet
Reaotution Amejidmeit. 1
"TOTE: Top section and reverse side of form "mu.a.t be completed and supplemented, when
appropria e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 2 0
CONTRA COSTA COUNTY
APPROPRIAT40 --"JUSTMENT !!//
T/C 27
S
ACCOUNT CODINC I.DEPARTMENT OR ORGANIZATION UNIT: Auditor-Controller
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /ECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUAMTITT
0990 6301 Reserve for Contingencies 15,527
1004 1011 Permanent Salaries 1,560
1005 " " " 288
1010 " 10,260
1004 1042 FICA 105
1005 " 19
1010 " 688
1004 1044 Retirement Expense 265
1005 " " 49
1010 1,744
1004 1060 Employee Grp Insurance 67
1005 " 12
1010 " " " 439
1010 1063 Unemployment Insurance 9
1010 1070 Workers Compensation Insurance 22
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER TO provide funds to cover special Salary adjust-
cz By: y ments over the 10% COL in 1981-82 in the following
gY: Data o classes:
COUNTY ADMINISTRATOR 2 - Supervising Accountant II - 7/1/81 - 3%;
s/� 1/1/82 - 2.5%
Date
1 - Special District Tax Accountant - 7/1/81 - 3.5%
BOARD OF SUPERVISORS 33 - Account Clerk II and III - 7/1/81 - 2%
YES- Suri..�—,O .F6drn
NO: N_qe
N6R /2)982
J.R. OLSSON,CLERK / - 4. ��^ 'l—oar
�/ SIYM U TITLE DATE
f
By: APPROPRIATION 3
ADJ.JOURNAL NO.
(M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 910E
0 21
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T1C 27 /,
I.DEPARTMENT OR ORCANQATION UNIT: 0540 Health Services Department (.��,
ACCOUNT GOOING
ORGANIZATION SUB-OBJECT 2. FIXED ASSET l,,6ECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY `""':
0540 1011 Permanent Salaries 292,855.00
0540 1013 Temporary Salaries 1,892.00
0540 1014 Permanent Overtime 788.00
0540 1017 Permanent Physicians Salaries 7,096.00
0540 1042 FICA 9,151.00
0540 1044 Retirement 23,654.00
0540 1060 Employee Group Insurance 5,992.00
0540 1063 Unemployment Insurance 1,214.00
0540 1070 Workers' Compensation Insurance 2,225.00
0540 2861 Medical Purchased Services 100,486.00
0995 6301 Reserve for Contingency - EF 445,353.00
0995 6301 Appropriable New Revenue 445,353.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To adjust for Interdepartmental charges between
By:
DafeFEB/2 19 2 Health Services Enterprise Funds #1 and #2.
COUNTY ADMINISTRATOR' "
EI y:
-t.Z,'L'�.I I h'1Date yl"
BOARD OF SUPERVISORS
YES:
$hiuk.bIJ'd,i'uct.awa
MAR 2 X982
I -t�,tctes On / Health Services
Director 2,22/82
J.R. OLSSON,CLERK ! r slox♦ ae TITLE oeFs
Arnold S. Leff, M.D. APPROPRIATION A P00.5ZYf5"
BY:
ADJ.JOURNAL NO.
(N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 22
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCDUNT CODING I DEPARTMENT OR ORGANIZATION UNIT. 0540 Health Services Department
ORGANIZATION REVENUE ACCOUNT 2. REVENUE DESCRIPTION INCREASE DECREASE>
0540 9867 Other Interdepartmental Charges 445,353.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
C11 —'ED By FEB 4/196 " adjust for Interdenartmental charges between
By ",....:,QN pate Health Services Enterprise Funds #1 and #2.
COUNTY ADMINISTRATOR
By. 41 R l.Cl Y C�c'� DDTt Z✓Zy•5'
BOARD OF SUPERVISORS
YES
N0: .7ke D'6fe
Health Services
J.R.OLSSON,CLERK / Director 2/22/82
r SIGNATURE TITLE DATE
By: !/! - %'� Arnold S. Leff, M.D.
REVENUE Aw. RA00.3,2'/S
JOIINAL IID.
(1116I71 R—2/79)
0 23
1
CONTRA COSTA COUNTY ...�
APPROPRIATION.ADJU FTMENT
T/G 2T
ACCOUNT COOING I.DFFARTNEIT 4R DRCA1IZAnQN UNIT:
. PUBLIC WORKS (DEPT.)
ORCA1IZATI01 SUR-OBJECT 1. FIXED ASSET t�dECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY `/1D
4560 4950 RADIO & ELEC EQUIP 0031 321.00
4580 4950 RADIO & ELEC EQUIP 0032 579.00
0990 6301 RESERVE FOR CONTINGENCIES 900.00
0990 6301 APPROPRIABLE NEW REVENUE 900.00
I
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTROLLER TO INCREASE BUDGET FOR APPROPRIABLE NEW REVENUE TO
COVER INSTALLATION OF NEW PARATRANSIT VEHICLE RADIO
By Date L2 / EQUIPMENT — 1004 FUNDED BY METROPOLITAN TRANSPORTATION
COMMISSION (INSTRUCTION NUMBER 81-849-031)
COUNTY ADMINISTRATOR (SUPPLEMENTS APOO 5025 OF 9/22/81)
By: —
Data )42-S(`t
BOARD OF SUPERVISORS
5., ..t......
YES:
N0:
AWR
J R. oEssoN,CLERK UBLIC WORKS DIRECTOR 2/23/82
7 SIYNATURE TITLE PATE
'` r APPROPRIATION A POO
By',� ADJ.JOURNAL NO.
(N 124 R- 7/77) SEE INSTRUCTIONS ON REVERSE SIDE _
0 24
i
CONTRA InSTA COUNTY
• ESTIMATED RE '8NUE ADJUSTMENT
T/C Z4
1C000IT COD19C I.oEPARIKEiT 01 ORCASIZATION UNIT. PUBLIC WORKS DIRECTOR
AIZ0101 RET[IUE E. REVENUE DESCRIPTION
INCREASE <DECREASE>
ACCOUNT
4580 9595 AID TO OTHER GOVT AGENCIES 900.00
I
APPROVED 3. EXPLANATION OF REOUEST
•ITOR-CONTROLLER
TO INCREASE THE PUBLIC WORKS BUDGET FOR APPROPRIABLE
NEW REVENUE GRANTED BY MTC TO INSTALL NEW PARATRANS I T
VAN RADIO EQUIPMENT
,'TY AO.YiNiSTRATOR
�Vr
Dole
-.D OF 5UPERVISORS
10. I:_�e A9aRre 21982
OLSSON,CLER},C IPubl is Works DirecEor 2/23/82
t mature J — I t e 1Fi[c�-
PEYEAOE AN RA00S,?y2
0 25
i
CONTRA COSTA COUNTY
APPROPAIATIO14 ADJUSTMENT
T/C 27
"AMENDED" /4/9
I.DEPARTMENT OR ORCANUATION UNIT:
ACCOUNT CODING Walnut Creek-Danville Munici al Court
ORCAMIEATION SUB-OBJECT 2. FIXED ASSET /M1ECAEAS� INCREASE
OBJECT OF EXPENSE 09 FIXED ASSET ITEM 1
0. OUANTITT
Reserve for Contingencies
0990 6301 P-300 and Board Order Salaries,
Benefits and Fixed Assets 30,035
Walnut Creek-Danville Municipal Court
0214 1011 Permanent Salaries 19,390
1042 F.I.C.A. 1,300
1044 Retirement Expenses 2,745
1060 Employee Group Insurance 1,165
1063 Unemployment Insurance 20
1070 Workers Compensation Insurance 40
4951 Desks 0001 3 1,470
4951 Electric Typewriter 0007 2 1,880
2170 Steno Chairs 2 280
4951 Judge's Chair 0003 1 775
2170 Executive Hi-Back Chair 1 290
2170 Side Chairs 2 306
4951 Credenza 0004 1 374
0990 6301 Appropriable Revenue 30,035
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTROL LER
2/23/8 Salaries,Salaries, benefits and equipment authorized on
By: DDte P300's and Board Order for positions approved
by the Board of Supervisors as follows:
COUNTY ADMINISTRATOR Date
P-300 # No. Position Title Approved
By: t'�(Xn�rl•Y.-, Date - �
12447 1 Deputy Clerk III 1-19-82
BOARD OF SUPERVISORS
Board Traffic
YES: ,, .,._,,T,;, Order 1 Commissioner 12-15-81
NO: i'i_nc 12314 1 Deputy Clerk III 1-26-82
/ )9
c tuE,�s On ,
42-
J,R. OLSSON,CLERK a. _. Clerk-Administrator/a�j9-8'
-E TITLE DATE
�-
BX: APPROPRIATION A 200 S203
ADJ.JOURNAL NO.
IN 129 Rev 717 7) SEE INSTRUCTIONS ON REVERSE SIDE
_ CQNTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
I.DEPAATNENT OR ORGANIZATION UNIT. 1 Li: ;_ i!_.
ACCOUNT COOING Walnut Creek-Danville Municipal Court
ORGANIZATION ACCOUNT 2 REVENUE DescAlPnox
F _ INCREASE s;DECREASE>
REVENUE
0214 9150 U(u!ICt�r ro%� -m'.5 35,500
9161 rlti)�;5 42,500
9166 Faa«,2c- 70 4.4P-*z rj"� 20,000
9686 of 3,035
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER Estimated revenues in addition to those
�'� -Date 2 2y 8 provided for in the final 1981-82 budget
By: are available to finance increased
COUNTY ADMINISTRATOR expenditures.
Dote 2/j"2
BOARD OF SUPERVISORS
Snjcnir.<iSmrs.F*irn,
YES: &L...i. �... ...._.,.
�r98.
N0Date
I"I -7C'tL'E.V">
J.R.OkSS N,CLERK �.rw TI LE
GATE
By.
REVENUE ADJ. RAQQ 5203
JOURNAL NO.
(148134 R-2/791
0 27
CONTR STA COUNTY /
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT:
COUNTY CLERK — RECORDER (ELECTIONS 0'043)
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY UECREAS> INCREASE
2351 2100 Office Expense $1,700
2351 4951 Office Equipment and Furniture 0001 2 $1,700
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
A p Internally adjust funds in order to purchase
By: (�f Date / /o two new electric typewriters. These Type—
writers will replace two electric typewriters
COUNTY ADMINISTRATOR that are 10-12 years old.
By. �l
• 4�L1' cLMrO 3 Dote
BOARD OF SUPERVISORS
YES: Sc;enivr.Pur?_.F.t!rn,
N0: N..ne
St j. ['w'EfS AR /2A98
�, f
J.R. OLSSON,CLERI� � 4. -Q—� �county Clerk 2 /18/82
BIYM�iUR[ TITLE DATE
By: ' / �'' APPROPRIATION A POO,5;?"/
�- - ADJ.JOURNAL 90.
IN 129 R., 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
28
l ` CbNTRA•COSTA C UN Y
APPROPRIATION ADJUSTMENT
r T/C 27
ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: DISTRICT ATTORNEY BUDGET UNIT #0242
ORGANIIATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM M0. RUANTITT DECflEhS> INCREASE
0990 6301 Reserve for Contingencies 52,275
2838 1011 Permanent Salaries 5,000
2850 1011 Permanent Salaries 20,000
2800 1060 Employee Group Insurance 800
2805 1060 Employee Group Insurance 11000
2835 1060 Employee Group Insurance 1,000
2838 1060 Employee Group Insurance 200
28D5 2102 Books, Periodicals, Subscriptions 500
2810 2102 Books, Periodicals, Subscriptions 400
2830 2102 Books, Periodicals, Subscriptions 700
2835 2102 Books, Periodicals, Subscriptions 1,300
2838 2102 Books, Periodicals, Subscriptions 325
2844 2102 Books, Periodicals, Subscriptions 325
2845 2102 Books, Periodicals, Subscriptions 125
2850 2102 Books, Periodicals, Subscriptions 200
2800 2200 Memberships 175
2805 2200 Memberships 1,000
2810 2200 Memberships 100
2830 2200 Memberships 600
2835 2200 Memberships 1,250
2838 2200 Memberships 200
2844 2200 Memberships 200
2845 2200 Memberships 50
2850 2200 Memberships 325
2805 2303 Other Travel Employees 250
2810 2303 Other Travel Employees 200
2830 2303 Other Travel Employees 450
2835 2303 Other Travel Employees 600
2805 2314 Contracted Temporary Help 3,000
2830 2314 Contracted Temporary Help 6,000
2835 2314 Contracted Temporary Help 6,000
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTR LLER The purpose of this adjustment is to adjust salaries &
Z//Y, benefits accounts to reflect the additional $43,000
By: Date which was incurred when employees of Budget Unit #0242
were granted the cost of living increases beyond the
COUNTY ADMINISTRATOR amount contained in the FY 81-82 Budget and; to adjust
services & supplies accounts by $9,275 to reflect the
By: Date -✓�—� additional allowance granted to all attorneys by Board
of Supervisors Resolution #81/1112 which increased
BOARD OF SUPERVISORS their professional organization and law book allowance
��� Th,. from a combined total of $325 per attorney to $500 per
YES: Alu attorney with the new Attorney Professional Development
Reimbursement Allowance.
NO: ry na
MAR 2 X82
fc.oUEfs oa /
J.R. OLSSON,CLFIRX.; d District Attorney
�' Ci BIYM ATYR[ TITLE DATE
By: < <' ` r William A. O'Malley AP 90 RIATION A POO,r.Z3z
A .J URNAL 10.
IN 129 RA 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 29
CONTRA COSTA—COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
I.DEPARTMENT 01 ORGANIZATION UNIT:
ACCOUNT CODING Health Services - Public Health
ORGANIZATION $08-OBJECT T. FIXED ASSET ECREAS> INCREASE
OIJECI OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITT
0474 2100 Office Expense .895100
0474 4951 Typewriter 0002 1 895.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO LER
j, To provide for the transfer of funds from
By: "� Data
office expense to capital equipment for
COUNTY ADMINISTRATOR
purchase of electric correcting typewriter.
By: AL1• Dated
This is an internal adjustment not affecting
BOARD OF SUPERVISORS
total budget.
Supers isrrR.�r••.FahEen, ,
YES: $duuier.V.Pcr1.,7b�Lkmn
NO: None
� MMR
A
I-!�':,c-Ilf• IC It`&f'5 On / )98
l�
atrator
J.R. OLSSON,CLERK 4. t 2f17/R
61aM•DRE TI C
DATE
Glenn L. White yy�P
By: "u` APPIOPRIAiION APOO 3-:
ADJ.JOURIAL 10,
(M 129 Rer.7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 30
CONTRA COSTA COUNTY '-•
APPROPRIATION ADJUSTMENT
T/C 27
1.DEPARTNERT OR 019ANIZATOIN INIT: Community Servicep P50 –,.Org., 14 2 Head Start(BES)
ACCOUNT CODuc 11.: .,. ,. N. , . IL
01CAULT111 ills-OIJECT 2. FIXED ASSET �OECIEASC, INCREASE
INJECT OF EXPENSE 01 FIXED ASSET ITEM 10. WRtITT "—
0588 4955 Portable Beta Recorder, Sony SLO 340 0001 1 1.216
Color Video Camera, Sony DSC 1640 OGb21 1 2,573
- Monitor, Sony PVM 8000 =73 1 699
0 58 2479 Other Special Dept. Expense 4,488
APPROVED 3. EXPLANATION OF REQUEST
AUDIT0F�CONTROLLER For purchase of color video equipment authorized by
�/ HHS Grant 9C55/04, P/Y D, Basic Educational Skills
By Date Z� Demonstration Project.
COUNTY ADMINISTRATOR Equipment to be operated by Delegate Agency Mt. Diablo
By. +���<� t cC�� Date y/ Unified School District.
BOARD OF SUPERVISORS Ref. Quotation 0371 KKD, Photo & Sound, 2/12/82
Supra i�,n Bus.0+.1'.hJu.
YES:
N0:
� IrWR
7�'tUE6�s On
J.R. OL.SS9N,CLERK 4 Ida Daniel Berk Director, CSD 2 /22/8
tlupTullc TIrL[ DATC
BX: t - .i AK.-AOPRIATION AP00.39
-- / ADJ.ANIMAL N0.
IN 129 R—7 77) SEE INSTRUCTIONS ON REVERSE SIDE
0 31
Vr CONTRA COSTA COUNTY ``/
APPROPRIATION ADJUSTMENT
T/C 2 T
ACCOUNT CODING 1.DEPARTMENT OB ORGANIIATION UNIT: PUbtic Woth -
ORGANIZATION SUB-OBJECT I. FIXED ASSET <DECREAS> INCREASE
OBJECT OF EIPENSE ON FIXED ASSET ITEM 10. QUANTITY
EQUIPMENT GARAGE
0062 2130 Sma t Too.PJa E Inst. 400.00
0062 4956 Tih.e BataneeA 0002 1 400.00
APPROVED 5. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
FEB 1 9 1582 PuAChaze puce o6 6a.CaneeA and adapteA .i.6 $258.56.
Date / / PuAchaae undeA Small Too.Ca - Move money 6hom Capitat
COUNTY ADMINISTRATOR )Lequea-t .to 5maU .tooZz.
BY: Date z/ �
BOARD OF SUPERVISORS
YES:
NO: ..^e
MAR
T �c4UE9's oa
Pubic Wo&k6 D.iaecton 2 1
J.R. OLSSON,CLERK 4. / q &,
TITLE DATE
BY: ti� /� - APPROPRIATION A POO.6•Z3S
/ ADJ.JOURNAL 10.
(N 129 R.T 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
0 32
I
! CONTRA COSTA COUNTY �f
APPROrRrwMN ADJUSTMENT
T/C 27
ACCOUNT CODING I•DEPARTMENT OR otcANlzArloN UNIT: COUNTY ADMINISTRATOR
ORCANIEATION $US-OBJECT I. FIXED ASSET <ECREAS> INCREASE
OBJECT DF EXPENSE OR fIIED ASSET ITEM 10. IQUARTITY
4403 4088 1. SECURITY — SUPERIOR COURT 2,600.00
4411 4063 1. DETENTION FACILITY ALTERATIONS 2,600.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER 1. TRANSFER FU14DS FOR ADDITIONAL SECURITY
/g ALTERATIONS FOR THE SUPERIOR COURT AT
By: Date 1010 WARD ST., MARTINEZ.
COUNTY ADMINISTRATOR
1
By: 1 Date 1liS/L�
BOARD OF SUPERVISORS
Sul.en,-s,Psus�►i s.F_Ften.
YES: Sauu� nf.e��:.Turlaks.n
NO: Note
It, MAR/ 196
J.R. OLSSON,CLERK n 4. �LklNSI4'\ COUNTY ADMINISTRATOR 2/23/82
SIONATaE TITLE DATE
By: / / /)
APPROPRIATION A POO�Jo(,72
ADJ.JDURNAL ND.
IN 129 R.. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 33
y
i CONTAA_=TA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 T
1.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Pubti.0 wo)tk6
ORCANIZATION SUB-OBJECT 2. FIXED ASSET ECREAS> INCREASE
OBJECT OF EIPEMSE OR FILED ASSET ITEM N0. OUANTITT `�
0063 4953 Vans-Van Sue 0004 5 46,000.00
0063 4953 Station wagone 0003 5 46,000.00
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTROLLER
State Bial Soh Station waggone came .in Soh 5-pa4zengeh
By Date !ly/�- wagons which cute -to ama.Z�. we uiZU puAchaee 8
p",sengeA Vane .instead o6 wagons.
COUNT`Y�ADMINISTRATOR
fi
By: �,c ,, Date FFS/2 1982
`-ci•
BOARD OF SUPERVISORS
YES: SChl�J.,Mj'L,e.r ra.•
N0: Ivtnc
MAR 2 198
btic Wonhe DiAectoJr 2 8
J.R. OLSSON,CLERK 4.
SISFATuII[ TITLE DATE
By. 1' 'l X11 I APPROPRIATION A POOS-UD
! ADJ.JOURNAL NO.
JN 129 Rw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 34
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT L
T/C 27
I.DEPARTMENT 01 ORCANIZATION UNIT: 0860 Contra Costa Health Plan
ACCOUNT COOING
FIIED ASSET DECREASE�J' INCREASE
,-CANITATION SUR-OBJECT 2. OBJECT OF EXPENSE ON FIIED ASSET ITEM NO- OUARTITT
154,560.00
6150 1011 Permanent Salaries 500.00
1014 Permanent Overtime 4,500.00
" 1017 Permanent Physicians Salaries 3,603,00
1042 FICA 10:000.00
" 1044 Retirement 2,100.00
1060 Employee Group Insurance 420.00
" 1063 Unemployment Insurance 840.00
" 1070 Workers' Compensation Insurance
6155 1011 Permanent Salaries 31,150.001,200.00
1013 Temporary Salaries 2,200.00
" 1042 FICA 5,000.00
" 1044 Retirement 1,700.00
" 1060 Employee Group Insurance 350.00
1063 Unemployment Insurance 571,00
1070 Workers' Compensation Insurance
3,000.00
6144 2831 Prosthesis 250.00
" 2836 Oxygen & Other Medical Gas 500.00
11 2838 Pharmaceuticals 100.00
2841 Other Medical Care Material & Supplies 100.00
" 2844 Linen & Bedding 100.00
2850 Other Nan-Medical Supplies 41,050,00
2861 Medical-Purchased Service 5,110.00
2867 Transporation Services 336.00
2876 Rental/Lease Costs-Equipment
94,500.00
6145 2861 Medical-Purchased Services 574.00
41 2867 Transporation Services
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
TIC 27
ACCOUNT COOING I.DEPARTMENT OR ORGANIZATION UNIT: 0860 Contra Costa Health Plan
ORGANIZATION SUS-OBJECT 2. rr500.00
<ECREAS€E INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 6149 2861 Medical-Purchased Service 15,000.00
6150 2822 Consulting & Management Fees
" 2846 Office & Administration Supplies 7,250.00
" 2849 Other Minor Equipment 1,600.00
" 2850 Other Nan-Medical Supplies 500.00
" 2860 Microfilm Services 12,000.00
" 2862 Repair & Mainenance of Equipment 250.00
" 2866 Other Purchased Services 289,096.00
2868 DP Services & Supplies 7,000.00
2869 Repairs & Mtce. Buildings & Grounds 4,000.00
" 2876 Rental/Lease Costs-Equipment 10,000.00
2877 Rental/Lease Costs-Non Co. Building 5,000,00
2878 Utilities-Gas & Electric 1,500.00
" 2880 Utilities-Other 250,00
" 2881 Insurance-Professional Liability 15,000.00
" 2885 Telephone-Telegraph 6,000.00
2886 Dues & Subscriptions 1,000.00
" 2887 Outside Training Sessions 500.00
" 2888 Travel-Mileage + Co. Equipment 2,500.00
2889 Other Expenses 500.00
" 2890 Travel-CAO Approved 6,000.00
2894 Intra-Dept, Tran./Food Service 500.00
6155 2822 Consulting & Management Fees 5,000.00
" 2846 Office & Administration Supplies 15,250.00
2849 Other Minor Equipment 250.00
2866 Other Purchased Services 12,000.00
2869 Repairs & Mtce. Buildings & Grounds 250.00
" 2885 Telephone/Telegraph 1,200.00
CONTRA COSTA COUNTY i
APPROPRIATION ADJUSTMENT
T/C 2 7
I.DEPARTMENT OR ORGANIZATION UNIT: 0860 Contra Costa Health Plan
ACCOUNT CODING
ORGANIZATION SUB-OBJECT 2. FIXED ASSET �ECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT �:.
6155 2886 Dues & Subscriptions 1,200.00
2887 Outside Training Sessions 500.00
2888 Travel-Mileage & Co. Equipment 1,000.00
2889 Other Expenses 812.00
2890 Travel-CAO Approved 1,000.00
6110 2866 Other Purchased Services 82,000.00
2875 Rental/Lease Costs-CD. Buildings 39,500.00
6140 2866 Other Purchased Services 250,000.00
" 2875 Rental/Lease Costs-Co. Buildings 51,157.00
" 2889 Other Expenses 350,000.00
6148 2861 Medical Purchased Services 16,065.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
7o close certain operating cost centers not currently
By: `-f►u Do e$ 1 82 being used and adjust funds to operating cost centers.
COUNTY ADMINISTRATOR
By:
t ' gtllLCLti�, l4 —Date]L./2_qs
BOARD OF SUPERVISORS
YES: SCBTwr:,Dl.Ycal.7u:lai.rm
NO: N_ne
OAR / Health Services
Director 2/22/82
J R- RIBBON,CLERK/' sax -TITLE DATE
ATE
4/ APPROPRIATION A PQQ✓
Arnold S. Leff, M.D. :52 !�
"'�7 j
By ADJ.JOURNAL NO.
IN 129 Rw 7777) SEE INSTRUCTIONS ON REVERSE SIDE
0 35
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
' ACCOUNT CODtNC I.DEPARTMENT ON ORGANIZATION IT
dg60 Contra Costa Health Plan
ORCANIZATIOM ACCOUNT Z REVENUE DESCRIPTION INCREASE A�DECREASE>
6100 9818 Private Pay/Insurance 224,000.1
6100 9847 C. C. Health Plan Premiums 1,048,000.1
6100 9854 HMO PVT Pay Premiums 24,000.00
6100 9855 PHP Medi-Cal Premiums ,248,000.0
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER,.
''•'.. " ""5i FEB 2 4 198E To realign original budgeted revenue to proper
U C. . r-;...�n,,.� Dote / /
B,: classifications. Actual revenue experience YTD
was not the basis for these changes.
COUNTY ADMINISTRATOR
By. Date
BOARD OF SUPERVISORS
SuF'cn imro-i-+*n.i.,!rSrn.
YES Sd_&, T.,Lkson
198 ---�
N0: rE„ne M ate
-f�I(ir� �I Accounting
J.R.OL$SON CLERK - \.! .��. �2 � Manager 2/4/82
J,/
^ TITLE DATE
By. Yl !rt -3 Ralph S. Crocker '/
IENENUE ADJ. RAOO,S�y
JOURNAL 110.
D 36
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
Pae of 5
1.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING
ORGANIZATION SUB-OBJECT 2. FIXED ASSET �ECREAS> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITEM ND. GUAAiITI
0261 2150 Food 435.00
0265 ( 16.00
0266 ) 419.00
0260 2160 Clothing s Personal Supplies 1,283.00
0261 2,550.00
0264 827.00
0265 924.00
0266 5,584.00
0261 2170 Household Expense 198,00
0266 S S S I98.00
0260 2200 Memberships 40.00
0261 40.00
0264 70.00
0265 50.00
0266 200.00
0261 2250 Rents 6 Lease - Equipment 1,651.00
0264 21.00
0265 1,644.00
0266 3,316,00
0260 2261 Occupancy Cost Rntd Bldg 12,467.00
0264 / / 13,927.00
0265 S 1 452.00
0266 26,846.00
0261 2262 Occupancy Cost Co Ow BIdg 6,351.00
0266 S S (- f S ` 6,351.00
0260 2270 Maintenance-Equipment 222.00
0261 700.00
0264 231.00
0265 9.00
0266 1,144.00
{, CONTRA COSTA COUNTY i
APPROPRIATION ADJUSTMENT
T/C 27
Page 4 of 5
ACCOUNT CODING I.DEPARTMENT OR ORGANIIATIOA UNIT:
ORGANIZATION SUB-OBJECT 1. FIXED ASSET <0ECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. DUAN 1111
0260 2276 Maintenance Radio-Election Equip 93.00
026 / / 499,00
02644 /\ l\ 53.00
0265 968.00
0266 1,427.00
0260 2284 Requested Maintenance 100.00
0261 / 371.00
0264
J\
0265 253.00 92.00
0266 532.00
026I 2301 Auto Mileage Employees 308.00
0264 S S S J`/ 100.00
0266 408.00
0260 2302 Use of County Equipment 8,974.00
0261 / 7,144.00
0264 l 3,925.00
0265 (/\ 9,437.00
0266 29,480.00
0260 2303 Other Travel Employees 300.00
0261 (/ 651.00
0264 \ 158.00
020'5 JJ 24.00
0266 1,085.00
0260 2310 Pro essional/Specialized Svc_ 1,369.00
0761 150.00
0264 100.00
0261 2477 Ed Ipplies s Courses 670.00
0264 488.00
0266 1,158.00
0260 2479 Other Special Dpmtal supplies 220,00 OU."
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
Page 1 of 5
ACCOUNT CODING I-DEPARTMENT OR ORGANIZATION UNIT: Contra Costa County Marshal
DRGANIZATION SUB-OBJECT 2. FIXED ASSET �ECREAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUARTITT
0260 1011 Permanent salaries 148,873.00
0261 176,644.00
0264 110,086.00
0265 101,077.00
0266 529,982.00
0260 1013 Temporary Salaries 1,240.00
026 / / 2,139,00
02644 1) S 2,065.00
0265 9,662.00
0260 1014 Permanent Overtime 1,431.00
026 2,465.00
02644 1,228.00
0266 5,124.00
0260 1042 F.I.C.A. 1,252.00
026 / 2,018.00
02644 { 1,422.00
0265 \1 981.00
0266 5,673.00
0260 1044 Retirement Expense 40,116.00
0261 r 48,492.00
0264 26,130.00
0265 27,330.00
0266 144,068.00
0260 1060 Employee Group Insurance 8,105.00
0261 8,224.00
0264 6,079.00
0265 ( f 4,433.00
0266 26,841.00
0260 1063 Unemployment Insurance 591.00
0261 1,722.00
CONTRA COSTA COUNTY I
APPROPRIATION ADJUSTMENT
T/C 27
Page 2 of 5
I.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OVANTITT
0264 1063 UnemploymentIncur nce 484.00
0265 C (/ 390.00
0266 1 ) 3,187.00
0260 1070 Workers Compensation Insurance 7,457.00
0261 10,550.00
0264 5,290.00
0265 4,711.00
0266 28,008.00
0260 2100 Office Expense 1,239.00
0261 r/ 2,909.00
0264 22.00
0265 1,060.00
0266 4,111.00
0260 2102 Books-Periodicals 173.00
026 167.00
02644 255.00
0265 35.00
0266 630.00
0260 2110 Communications 2,133.00
0261 2,152.00
0264 831.00
0265 121.00
0266 5,237.00
0260 2111 Telephone Exchange Services 715,00
0261 / 569.00
0265 387.00
0266 1,671.00
0260 2140 Medical 5 Lab Supplies /C ? - t 30.00
0261 r ( 300.00
0266 J\ ) 330.00
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
page 5of5
L DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING ,
ORGANIZATION SUB-OBJECT 2. FIXED ASSET `ECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
0261 2479 Other Special Domta2 Supplies 567.00
0264 S S 248.00
026555 290,00
0266 1,325.00
0261 2490 MSc Services & Supplies 112.00
0266
122.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LER
To transfer the appropiration balance of the four
By: Cz Date � /g separate Marshals of the four Judicial Districts
to the new budget unit for the Contra Costa County
COUNTY ADMINISTRATOR Marshal of the Municipal Courts,
By: I �L )I(I IIC,(/,.-, Date
BOARD OF SUPERVISORS
YES- Schroder.SicYc.,,7bc.�w„,n .
NO: N.ne
F'1 ,.,� -rct let-_ UR ,2)982
J.R. 06SSON,CLERK 4. Budget Analyst 2127 8
'/ �9 L / r - SIYN AT RE TITLE DATE
By: 1 C. D. Thompson APPROPRIATION A Poo 5AH3
ADJ.JOURNAL NO_
IN 129 Re,T/TT) SEE INSTRUCTIONS ON REVERSE SIDE
0 37
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
1 DEPARTMENT OR ORGANIZATION UNIT.
ACCOUNT CODING Contra Costa County Marshal
ORGANIZATION ACCOUNT Z REVENUE DESCRIPTION INCREASE DECREASE,
0260 9675 Civil Process Services 21,936.00
0261 (/ r 46,002.00
0264 (}J 23,415.00
0265 31,182.00
0266 122,416.00
0261 9975 Misc Non-Taxable Revenue 175.00
0265 $ S S S 56.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-
-CCOOgNTR LER
By: Dw VS, To transfer the estimated revenue balances of
the four separate Marshals to the new unit for the
COUNTY ADMINISTRATOR Contra Costa County Marshal.
(I. . . . or FEB 2 5 16dE
By: Date
BOARD OF SUPERVISORS
YES: Sun:c,.:,,:.r_.,.,.
NO: y.ne Date
I-R. 1,$
CLERK/4
CLER�4 Budget Analyst 2/22/82
J.R. 015 SO N,CLERK
� SIFNATLIRE TITLE DATE
By: ` / C. D. Thompson
REVENUE A01. RA00_j 7,q3
JOURNAL NO.
(MB134 R.,2/79)
0 38
CONTRA COSTA COUNTY �l
APP ROPRI ATION-%UJV%TMENT l!/
T/C 27
ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT.
Land Information Systems Project
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM ND. QUANTITY
0347 1011 Permanent Salaries 16,880.00
1042 FICA 1,150.00
1044 Retirement Expense 3,180.00
1060 Employee Group Insurance 1,010.00
1063 Unemployment Insurance 50.00
1070 Workers Compensation Insurance 40.00
2100 Office Expense 1,200.00
2102 Books, Subscriptions 400.00
2110 Communications 400.00
2131 Minor Equipment 600.00
2170 Household Expense 1,000.00
2200 Memberships 200.00
2301 Auto Mileage Employees 700.00
2302 Use of County Equipment 300.00
2303 Other Travel Employees 2,500.00
4951 Desk 0 1 1 430.00
4951 Dictaphone o 2 1,100.00
2310 Professional Services 31,140.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER TO allocate budget to necessary sub-object codes.
FEB 1 ? 1482 9 Y j
By: G ODte
COUNTY( ADMINISTRATOR
By: 1l. �I-• FlCE1�(CL.� Date
BOARD OF SUPERVISORS
S-p—;m PAMI.FAdcn.
YES:
NO:
NAP,On 2 g
J R. 0,4SON,CLE gx 4. 0•`s, c - I o.n4 Project Director 2 / 8/82
SIGNATURE TITLE DATE
By. APPROPRIATION A POO Say/
ADJ.JOURNAL NO.
IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 39
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at o c ock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
Pacheco Blvd.-Marina Vista Improvements ) (C.C. §§ 3086, 3093)
Project No. 0662-684222-80 ) RESOLUTION NO. 82/251
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on December 8, 1980 contracted with
0. C. Jones and Sons
1520 Fourth Street, Berkeley, California 94710
Name and Address of Contractor
for asphalt concrete pavement, concrete curb and sidewalk, storm drainage
facilities and traffic signals at seven sites on Marina Vista and on Pacheco
Blvd. in the Martinez area, Project No. 0662-684222-80
with Fireman's Fund American as surety,
Name of Bonding Company)
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of February 26, 1982
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED by the board on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: ,None
ourervisor Puuurs
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: MAR 21982 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By ':i k—o:AJ &Z=
-deputy Clerk
Originator: Public Works Department, Design and Construction Division
cc: Record and return
Contractor
Auditor
Public Works
Accounting Division RESOLUTION NO. 82/251 0 40
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at clock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
!r.
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
Pine Creek Detention Basin (C.C. §§ 3086, 3093)
Project No. 7520-6B8603 ) RESOLUTION NO. 82/252
The Board of Supervisors, as the governing body of the Contra Costa County Flood
Control and Water Conservation District, RESOLVES THAT:
The County of Contra Costa on February 10. 1981 contracted with
Roy E. Ladd, Inc.
P. 0. Box 756, Redding, California 96099
Name and Address of Contractor
for the construction of a below-ground-level detention basin located on Pine
Creek opposite North Gate High School on Castle Rock Road near the City-of
Walnut Creek, Project No. 7520-6B8603
with Industrial Indemnity Company as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of February 3, 1982 ;
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED by the Board on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
A",L.::T. �",,ervisor Powers
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: MAR 2 1982 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
BY n cC /ct—a Z
Deputy Clerk
Originator: Public Works Department, Design and Construction Division
cc: Record and return
Contractor
Auditor
Public Works
Accounting Division RESOLUTION NO. 82/252 0 4 1
I
File: 285-7801(S)(b)/C.1.
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OV:NER
{ TO CLERK BOARD OF at o'clock M.
SUPERVISORS Contra Costa County Records
' J.R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract with) and NOTICE OF COMPLETION
R.M.T. Landesrpde aCotrators, Inc. &
R.M (C.C. §3086, 3093)
Rick DeHeLandscape,
A Jo_i—nT—) RESOLUTION NO. 82/253
Venture. 7754-4743; 0928-W CSA R-7 )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on January 13, 1981 contracted with
R.M.T. Landscape Contractors Inc & Rick DeHerrera dba R.M.T._Landscape A Joint Venture
520 Doolittle Drive ban Leandro CA 94577
(Name and Address of Contractor)
for Tibros Park Development, Phase II, 816 Brookside Drive, Danville, CA
County Service Area R-7 Budget Line Item o. 7754-4743 0928-WH7436
with Great Western Insurance Company as surety,
(Name of Bonding Company)
for work to be performed on the grounds of the County; and
The Public 11orks Director reports that said work has been
inspected and complies with the approved plans, special provisions,
and standard specifications, and recommends its acceptance as complete
as of March 2, 1982
Therefore, said work is accepted as completed on said date, and the Clerk
shall file with the County Recorder a copy of this Resolution and Notice
as a Notice of Completion for said contract_
Time extension to the date of acceptance is granted as the work was delayed due to
unforseeable causes beyond the control and without the fault or negligence of the
Contractor.
PASSED BY THE BOARD on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: gone
ABSENT: Supervisor Powers
CERTIFICATION and VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution
and acceptance duly adopted and entered on the minutes of this Board's
meeting on the above date. I declare under penalty of perjury that
the foregoing is true and correct.
Dated: March 2, 1982 J.R. OLSSON, County Clerk s
at Martinez, California ex officio Clerk of the Board
By v x d ,__j",r
Dep ty Clerk.
CC: Record and return
Contractor
Auditor-Controller
Public Works Department
Architectural Division
Accounting
RESOLUTION NO. 82/253 0 42
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on 3/2/62 ,by the following vote:
AYES: Supervisors Falhden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Convey Easement of RESOLUTION No. 82/254
Pacific Telephone and Telegraph Co.
Walnut Creek Channel
Project '7520-668341
Concord Area
The Board of Supervisors of Contra Costa County as the Governing Body of the Contra
Costa County Flood Control and Water Conservation District RESOLVES THAT:
Pacific Telephone and Telegraph Company has requested an easement for underground com-
munication facilities across Flood Control District property acquired for Walnut
Creek Channel.
This Board DETERMINES AND FINDS that the conveyance of such easement is in the
public interest and will not substantially conflict or interfere with the District's
use of the property.
This Board hereby AUTHORIZES and APPROVES the conveyance of such easement described
in Exhibit "A", attached hereto, to Pacific Telephone & Telegraph Company, pursuant
to Government Code Section 25526.6 and the Chairman of the Board is hereby AUTHORIZED
to execute an easement deed for and on behalf of the District in consideration for
payment for processing in the amount of $250.00.
The Real Property Division of the Public Works Department is DIRECTED to cause said
deed to be delivered to the Grantee together with a certified copy of this Resolution.
The Board hereby FINDS that the project is exempt from Environmental Impact Report
requirements as a Class 12 Categorical Exemption under County Guidelines and directs
the Public Works Director to file a Notice of Exemption with the County Cler, The
project has been determined to conform to the City of Concord General Plan.
t herebycertlfy that this to a trueendcormtoopyof
an action taken and entered on the mint"of tf»
Board of Supervisors on the data mown.
ATTESTED: MAR 21982
J.R.OLSSON,couNTyam
and ex officio Clerk of the Bond
-1) -
By t .Deputy
Orig.De t.: Public Works Department-R/P
cc: F�ublic Works Accounting
P. T. & T. (via R/P)
Public Works Flood Control
43
RESOLUTION NO. 82/254
z
C7
_ O
5 l2°10'04-" W
15
4036 OR. 57G
datcd 8-2o-G5
ch
N o
kn
V:
(n
m
!s m ;
.5682 QR_ 353 Z
dated S - G- G8
m
S 12° lo' tG" w
LEGEND
15 ' PACIFIC TELEPHONE
WIDE EASEMENT
SCALE f " = 100'
CONT RA�COSTA
1=XH 1151T A COUNTY
FLOOD CONTROL
a►.d
WATER CONSERVATION
01 STRICT
WALNUT CREEK
DATA : lo- 81/ DRAwN CHANtJP I_
0 44
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT:
Requesting Use of an Escrow Agreement )
for the Transfer of Local Cost Share )
to the Corps of Engineers for the ) RESOLUTION NO. 821 255
Pine-Galindo Creeks Phase III )
Improvements, Concord Area. )
Project No. 7520-6B8687 )
WHEREAS the Contra Costa County Flood Control and Water Conservation District,
as local sponsor for the Corps of Engineers Walnut Creek Project, must provide
funds for 7.4% of the construction costs and the relocation of all bridges in
conflict with the proposed improvements; and
WHEREAS the aforesaid local share for Phase III of the Pine-Galindo Creeks
improvements will amount to approximately$900,000; and
WHEREAS the funding capability of Flood Control Zone 3B has been severely
reduced by Proposition 13 to the extent that funding of the local share of the
total authorized Walnut Creek Project is a critical problem; and
WHEREAS the Escrow Agreement between the Corps of Engineers and the District
for securing the local cost share on the Pine-Galindo Creeks Phase IIB improvements
allowed the district to earn an estimated $121,500 in interest from the funds
in escrow through March 29, 1982; and
WHEREAS this interest revenue and the interest revenue from a similar escrow
agreement for Phase III would greatly improve the District's ability to meet
the local share obligation on the remaining Walnut Creek Project improvements;
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors, as the governing
body of the Contra Costa County Flood Control and Water Conservation District,
does hereby REQUEST the United States Army Corps of Engineers that the use of
an escrow agreement be allowed for securing the local share of the Pine-Galindo
Creeks Phase III project costs and that the demand upon'said escrow account for
payments to the contractor and for engineering be made on a proportional basis
of the local cost share to the total project costs.
FURTHER, BE IT RESOLVED that the Clerk of the Board is DIRECTED to send
a copy of this Resolution to Colonel Paul Bazilwich, Jr. District Engineer, Corps
of Engineers San Francisco District and to Congressman George Miller, 367 Civic
Drive, Pleasant Hill, CA 94553.
I Mnlyoef ft that this Is a trus and ommtoWef
an salon taken end entered on the rnktube of the
Surd of Supervisors on the date shmn
ATTESTED. MAR 21982
J.R.OLSSON,COUNTY CLERK
and ax oHtcfo CWk of dw board
n
By fct �.Depuly
Orig.Dept.:- Public Works Department, Flood Control Planning
cc: County Administrator
Public Works Director
Flood Control
Accounting
Auditor-Controller
County Counsel 0
Corps of Engineers 45
Congressman George Willer
RESOLUTION NO. 82/255
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT:
In the Matter of Proposed Amendment ) RESOLUTION NO.82/256
of the County General Plan for ) (Gov.Code SS65355)
the Las Juntas Way,Pleasant )
Hill BART Station Area )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
There is filed with this Board and its Clerk a copy of Resolution No. 3-1982
adopted by the County Planning Commission recommending an amendment to the Land
Use Element of the County General Plan in the vicinity of Las Juntas Way in the Pleasant
Hill BART Station Area.
On March 2, 1982 this Board held a hearing on said amendment proposed by the
County Planning Commission Resolution No.3-1982. Notice of said hearing was duly
given in the manner required by law. The Board at the hearing called for testimony of all
persons interested in the matter,heard testimony on the proposal from interested persons,
and closed the public hearing.
This Board hereby finds that the proposed amendment will not have a significant
impact on the environment and that a Negative Declaration has been prepared and
processed in compliance with the California Environmental Quality Act and the County's
EIR Guidelines.
The Board members, having fully considered the amendment, determined that
the recommendations as submitted by the County Planning Commission are appropriate.
Finally, this Board further directs the County Planning Department to incor-
porate this proposed amendment into a combined amendment to the General Plan which
this Board will consider for adoption during the 1982 calendar year as one of the three
permitted amendments to the Land Use Element of the County General Plan.
1 hereby certify that this is a true and correcteopyol
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: L&=L --Z,
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Hoard
By 7 ,Deputy
Orig.Dept.: Planning Department
cc: County Counsel
RESOLUTION NO.82/256
0 46
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 71 1QR2 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT:
Approval of the Parcel Map,) RESOLUTION NO. 82/257
Subdivi--ion MS 142-80, 1
Rodeo Area. )
1
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 142-80, property located in the Rodeo
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision,together with the
provisions for its design and improvement, is consistent with the County's general
and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this
Board does not accept or reject on behalf of the public any of the streets,
paths or easements shown thereon as dedicated to public use.
1 harabyaartify that tkisis a truaardaorrectcopyof
an action takon and entered on the minutes of the
Board of Sup=rvisors or,ttx dote shown.
ATTESTED: MpR Z M9a
J.R.OL-7` ;4 COUNTY CLERK
and ex officio Cilerk of the Board
Dow
Originator: Public Works (LD)
cc: Director of Planning
Francisco C. Cheltar
1010 Fourth Street
Rodeo, CA 94572
RESOLUTION NO. 82/257 O 47
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor McPeak.
ABSTAIN: ----
5 U BJEA proval of the Parcel Map,) RESOLUTION NO. 82/258
Subdivision MS 189-78, )
Danville Area. )
)
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 189-78, property located in the Danville
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.
MrebyCertlfy that this Is a t"and correctaopyot
an action taken and entered on the minutes of the
Board of Supendsors on the date shown.
ATTESTED: MAR 2 1982
J.R.OLSSON,COUNTY CLERK
and ex oHlalo Clerk of the Board
�-4 ,Deputy
Originator: Public Works (LD)
cc: Director of Planning
John E. & Dorothy Wells
2101 Ridgewood Road 0 4 8
Alamo, CA 94507
RESOLUTION N0. 82/258
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
5M&�Inj Subdivision Agreement,) RESOLUTION NO. 82/259
Subdivision 5691, )
San Ramon Area. 1
1
The following revised security to guarantee the road and street improve-
ments as required by Title 9 of the County Ordinance Code was presented for
Board approval this date:
Security with Dame' Construction Company Inc. as principal in the
form of a corporate surety bond Rider (Bond No. U303741) dated February 8, 1982,
and issued by United Pacific Insurance Company in the amount of $1,230,000.00
for faithful performance and $615,000.00 for labor and materials.
NOW THEREFORE BE IT RESOLVED that the Subdivision Agreement approved
by the Board on August 5, 1980, is hereby AMENDED to allow revision of the
above-mentioned corporate surety bond.
hereby certify that this is a true andcorrectcopyof
an action taken and entered on the minutes of the
Board of Supervisors an the date shown.
ATTESTED: MAR 2 1982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
U
U
Dow
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Des./Const.
Dame' Construction Company Inc.
P. 0. Box 100
San Ramon, CA 94583
United Pacific Insurance Company
c/o Kruger Insurance Inc.
1948 Colfax Street Q 4
Concord, CA 94520
RESGLUTION N0. 82/259
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECT:
Amending Subdivision Agreement,) RESOLUTION NO. 82/250
Subdivision 5538, )
San Ramon Area. )
The following revised security to guarantee the road and street improve-
ments as required by Title 9 of the County Ordinance Code was presented for
Board approval this date:
Security with Dame' Construction Company, Inc. as principal in the
form of a corporate surety bond Rider (Bond No. U072602) dated February 8, 1982,
and issued by United Pacific Insurance Company in the amount of $235,300.00
for faithful performance and $317,650.00 for labor and materials.
NOW THEREFORE BE IT RESOLVED that the Subdivision Agreement approved
by the Board on October 9, 1979, is hereby AMENDED to allow revision of the
above-mentioned corporate surety bond.
1 hereby certify that this is a truo and correct copyof
an action taken and e:vcred cn tho srinutes of the
Board of Suparwsors on the date shuwn_
ATTESTED. MAR 2 1982
J.R.OLSSON,COUNTY CLERK
and ox WOOD Clerk of the Board
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Des./Const.
Dame' Construction Company Inc.
P. 0. Box 100
San Ramon, CA 94583
United Pacific Insurance Company
c/o Kruger Insurance Inc.
1948 Colfax Street
Concord, CA 94520 82/260 5 0
RESOLUTION N0.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2 1982 ,by the following vote.-
AYES:
ote:AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: ----
SUBJECT:
Approval of the Parcel Map,) RESOLUTION NO. 82/261
Subdivision MS 245-78, )
Walnut Creek Area. 1
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 245-78, property located in the Walnut
Creek 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.
t ftreby cantty that this is a rrueand correct copyof
an aetlon taken end entered on the minutos of the
Board of Supervisors or the date shown.
ATT2STED: - MAR 2 1982
J.R.OLSSON,COUNTY CLERK
and ex oftfcio Ciork of the Board
'' " ✓
.Deputy
Originator: Public Works (LD)
cc: Director of Planning
Herbert G. & Marsha Blumer
350 Pine Creek Way
Walnut Creek, CA 94598
RESOLUTION NO. 82/261 Q 51
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECTpletion of Improvements, 1 RESOLUTION NO. 82/262
and Declaring Boulevard Way )
a County Road, 1
Subdivision 5532, 1
Walnut Creek Area. )
The Public Works Director has notified this Board that the improve-
ments in the above-named subdivision have been completed as provided in the
agreement with Boulevard Way Associates heretofore approved by this Board in
conjunction with the filing of the subdivision map; and
NOW THEREFORE BE IT RESOLVED that the improvements have been completed
for the purpose of establishing a six-month terminal period for filing of liens
in case of action under said subdivision agreement:
DATE OF AGREEMENT SURETY
November 20, 1979 Covenant Mutual Ins. No.009845
Company of Connecticut
BE IT FURTHER RESOLVED that the widening of Boulevard Way as shown
and dedicated for public use on the Final Map of Subdivision 5532 filed December
7, 1979, in Book 233 of Maps at page 44, Official Records of Contra Costa County,
State of California, (is/are) accepted and declared to be (a) County Road(s)
of Contra Costa County;
BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit
Permit No. 24913, dated November 14, 1979) deposited by Boulevard Way Associates
be retained for one year pursuant to the requirements of Section 94-4.406 of
the Ordinance Code.
I Asrreby"dify thst th/s Is a true and correct copyof
sn action taken and entered an the minutes of the
Board of Supervisors cn the date shown.
ArresTEO: MAR 2 198
J.R.RLSSON,COUNTY CLERK
and ex ofticio C:9rk of tho Board
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works - Des./Const.
Public Works - Maint.
Recorder (then return to P. W. Records)
Calif. Highway Patrol, c/o Al
CSAR-Cartog
Boulevard Way Associates
2155 Powell Street
San Francisco, CA 94133
Covenant Mutual Ins. Co.
of Connecticut
c/o So. Coast Surety Gen. Agency
100 Pine Street
San Francisco, CA 94111 52
RESOLUTION N0. 82/262
1
tl
BOARD OF SUFERYISM OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Cancel Redemption Penalty and Cost on )
the 1979-BO Secured Assessment Holl. ) RESOLUTION NO. 821-26 3
TAX COLL3CTORIS b'31
1. Parcel No. 5o5-421-019-9, Sale No. 79-1096. Dae to inability to
complete valid procedures initiated prior to the delinquent date, redemption
penalty and cost has attached to the above parcel. Having received timely
payment, I now request cancellation of the redemption penalty and cost, pursuant
to Revenue and Taxation Code Section 11985.
Dated: February 17, 1982
ALFzi :7 F. WeELI, Tax Collector I concent t -s cancellation.
.01D, B. C n:�, County Counsel,
By, ��E' e� Deputy By: �/r✓lz'K/ pu
xxxxxx-xxx-xxao-x-xxxxxxxxxxx-xxx-xxxxx-xxxxxa:xx
130,WIS ORDER: Pursuant to the above statute and showing that the uncollected
redemption penalty and cost has attached because of inability of complete valid
procedures initiated prior to the delinquent date, the County Auditor is ORDERED
to CANCEL them.
PASSE) ON MAR 1982 , BY UNANIMOUS vote of Supervisors present.
APL: by
cc: Tax Collector
cc: County Auditor
RESOLUTION NO. 82/.263
"VbycorfMythatthlsh ntnteendemneteopyof
an aeffon taken ane entered on tha 4tilnutes of tht
g4Vd of Supwvlsors on the date shown.
47TESTEC. MAR
J.R.0LS^^`4,CO CLERK
Otd ex Ciurk of the Board
i
A
DoPuty
0 53
BOARD OF SUP::R1I3C_d.S ;,F CONTRA COSTA C:,UNTY, CA_.IFORN`IA
Re: Cancel Redemption Penalty and Cost on )
the 1979-80 Secured Assessment Roll. ) R3SOLUTIO:4 NO. 82/�U
TAX COLL-Mi'S iE]50:
1. Parcel No. 368-142-001-8, Sale No. 77-2566. Due to inability to
complete valid procedures initiated prior to the delinquent date, redemption
penalty and cost has attached to the above parcel. Having received timely pay-
ment, I now request cancellation of the redemption penalty and cost, pursuant
to Revenue and Taxation Code Section 4985.
Dated: February 17, 1982
A.LFHED P. LOAEU, Tax Collector I consent to s cancellation.
JO:i;] S. CL ]], County Counsel
By:` % eDeputy By:
J
x-x a x-x-x-x x-x-x x x-x-x-x x x-x x-x-x-x x-x-x-x-x-x x x-x-x-x xl -x-x-x-x
b0l:013 0.3D c:: Pursuant to the above statute and showing that the uncollected
redemption penalty and cost has attached because of inability to complete valid
procedures initiated prior to the delinquent date, the County Auditor is OiDIERED
to CA_EL them.
PASSED ON MAR 2 1982 , by unanimous vote of Supervisors present.
APL:bv
cc: Tax Collector
cc: County Auditor
ttwnAyeertlfythetth/efaatrueandcorrtctcopyo►RF,,SOLUTION NO. 82146
Ed sotion te!:en end;.7terad an the rtrinutes of the
Board of£ oorvkor;en the date shcv.n.
.ATTLSTy:; MAR._)I9�2
and es t.a aocrd
2: 495�1 r Deputy
54
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: RESOLUTION NO. 82/265
Salary Correction for Deputy
Sheriff-Criminalist Intern
THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS RESOLVES THAT:
Due to an administrative error, the salary for Criminalist Intern was listed
incorrectly in Resolution 81/1007. Accordingly, Resolution 81/1007 is
modified to provide the following salary level, schedule and range for
Criminalist Intern; H2 054 $1301-1581 , effective July 1, 1981.
PASSED AND ADOPTED BY THE BOARD on March 2, 1982 by the
following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Powers.
I hereby certlly that this Is a trueeadcorrectcOpyol r
an action taken and entered on the minutes of the'
Board of Supervisote.pts the date shown.
11�s11HHttSS 21982
ATTESTED:
J.R. OLSSON, COUNTY CLEAK
and ex officio Clerk of the Board
s/
BY z Deputy
C. Matthews
cc: County Administrator
Auditor-Controller
County Counsel
Personnel
Sheriff-Coroner
RESOLUTION NO. 82/265 0 55
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlaksnn, McPeak.
NOES:
ABSENT: Supervisor Powers. RESOLUTION NO. 82/266
ABSTAIN:
SUBJECT: Awards for Safe Driving, Contra Costa County Sheriff-Corrner's Department
The Contra Costa County Board of Supervisors RESOLVES THAT:
Section 36-10.602 of Resolution 81/581 is amended in subsection (b)
to substitute consecutive months of safe driving for miles driven as the basis
for the awards.
36-10.602 Safe-driving awards.
(a) Program. To encourage and reward safe driving,
the Sheriff-Coroner shall maintain a safe-driving award
program for personnel in that department, and shall promul-
gate such regulations as may be necessary to implement it.
(b) Awards. These awards shall be given for these
amounts of safe driving (the bonds shall be Series EE, or
future currently comparable bonds of equal cost to the county):
(1) 12 consecutive months - Pocket-size badge holder and
certificate;
(2) 24 consecutive months - Pocket-style duplicate badge
and certificate;
(3) 36 consecutive months - $50 U.S. Savings Bond;
(4) 48 consecutive months - $100 U.S. Savings Bond;
(5) 72 consecutive months - Timepiece suitable engraved
not to cost county more than $150. (Ord. 80-48, 76-42.)
It is further resolved that the above amendment is to become effective
on April 1, 1982.
1 hereby certify that this is a true and correaeopyof
an action taken and entered on the minutes at tha
Board of Supervisor;�}p(he date shown.
ATTESTED: IN 21982
J.R. OLSSON, COUNTY CLERK
/an'd ex officio Clerk of the Board
By C./1_4ydw]� ,Deputy
C. Matthews
Orig. Dept.:
cc: County Administrator
Personnel
County Counsel
Auditor-Controller
Sherff-Coroner
RESOLUTION NO. 82/266 Q 56
1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Assessment District No. 1980-4 RESOLUTION NO. 82/267
San Ramon Valley Blvd. at
Crow Canyon Road
The Board of Supervisors of the County of Contra Costa resolves:
1. The Board has approved plans and specifications for the improvements
in Assessment District No. 1980-4.
2. The Board has reviewed and considered the Negative Declaration for
Assessment District 1980-4 together with comments received during the public
review process and approves its adequacy for California Environmental Quality
Act purposes. The Board hereby concurs in the finding 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. The project
has been determined to conform with the General Plan.
3. The County of Contra Costa will receive sealed proposals for this
construction not later than 2:00 P.M. on Thursday, April 1, 1982 at the County
Public Works Department, 255 Glacier Drive, Martinez, California, 94553.
At that time and place the sealed proposals will be publicly opened, examined
and declared.
4. The Board of Supervisors reserves the power in its discretion to reject
all proposals. The award of construction contract, if made, shall be made to
the lowest responsible bidder within the time fixed in the specifications (or
any extension of time agreed to by the County and the lowest responsible bidder.)
5. The County Clerk is directed to publish a notice inviting sealed proposals
in the VALLEY PIONEER in accordance with the Municipal Improvement Act of
1913. The Engineer of Work is authorized to give additional notice and to distribute
additional information as necessary in the judgement of the Engineer of Work,
to secure competitive bidding. l hereby esrt;fythat this/aatrue end conectcopyol
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 21982
J.A. OLSSON,COUNTY CLERK
and ex officio Clark
of the Bowl
Deputy
RESOLUTION NO. 82/267 0 57
i
J
I
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers
ABSTAIN:
!� AUTHORIZING THE CHAIR OF THE BOARD OF SUPERVISORS TO EXECUTE
SFOR AND ON BEHALF OF THE COUNTY OF CONTRA COSTA A COOPERATIVE
AGREEMENT BETWEEN THE COUNTY OF CONTRA COSTA AND EACH
PARTICIPATING CITY WITHIN THE COUNTY
WHEREAS, there is a shortage in the County of Contra Costa(the"County")of
decent, safe and sanitary housing, particularly of housing affordable by persons in the
lower end of the purchasing spectrum, and a consequent need to encourage the
construction of homes affordable by such persons and otherwise to increase the housing
supply in the County for such persons;and
WHEREAS, the Board of Supervisors of the County has adopted an ordinance
declaring its intent to engage in a home mortgage finance program (the "Program")
pursuant to Chapters 1-5 of Part 5 of Division 31 of the Health and Safety Code of the
State of California(the"Act")and to issue bonds pursuant to the Act to provide funds for
the Program;and
WHEREAS, pursuant to the Act a county and one or more cities within such
county may enter into an agreement to cooperate with one another in the exercise of any
or all of their powers for the purpose of financing home mortgages with respect to
property within the boundaries of such entities;and
WHEREAS, the Board of Supervisors of the County finds and determines it is in
the best interest of the County to enter into a cooperative agreement with each of the
cities within the County which desire to cooperate with the County in the exercise jointly
of their powers for the purpose of financing home mortgages pursuant to the Act.
NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the
County of Contra Costa,as follows:
Section 1. The Program shall be operated by the County anywhere within the
unincorporated areas of the County and within the geographical boundaries of any city
within the County which consents to such operation (collectively the "Cities")and which
enters into a cooperative agreement (the "Agreement") with the County in substantially
the form submitted to this meeting as required by the Act.
Section 2. The Agreement to be entered into between the County and each of
the Cities in substantially the form submitted to this meeting are hereby approved, and
the Chair of the Board of Supervisors is hereby authorized and directed to execute and
deliver said Agreements, for and in the name and on behalf of the County,and to approve
any additions to or changes in the form of said Agreements submitted to this meeting
which they deem necessary or advisable, their approval of such additions or changes to be
conclusively evidenced by their execution of said Agreements as so added to or changed.
The Chair of the Board of Supervisors is further authorized to enter into such additional
agreements with the Cities, execute such other documents or take such other actions as
may be deemed necessary or appropriate to carry out the purpose and intent of the
Agreements or to cooperate in the implementation of the Program.
3. This Resolution shall take effect from and after its adoption.
thereby certify Mat MM Is a true and eorneteopyof
an action taken and rtterad on the minutea of the
Board of Aiprvikn on the daft Mown.
ATTESTED. MAR 2lgy
Orig.Dept.: Planning
cc: Planning Director J.A.OLSSDty, COUNTY CLERK
County Administrator and cern olficfo Clerk d the Board
Auditor-Controller
Treasurer-Tax Collector
county Counsel 8/' Deputy
C. Matthews
RESOLUTION NO. 82/268 0 58
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on March 2, ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECT: Hearing on Proposed Condemnation of Certain Real Property required for
Lower Pine-Galindo Creek Flood Control Project, Concord area.
This being the time fixed for hearing on the proposed condemnation of
real property for Lower Pine-Galindo Creek Flood Control Project; and
Paul Gavey, Principal-Real Property Anent, Public Works Department,
having reviewed the proposed project and the necessity for condemnation of permanent
and temporary property rights for the above Project, noting that said Project is
PhaseIII which is a continuation of the U. S. Army Corp of Engineers Lower Pine-
Galindo Project; and
The Chairman having declared the hearing open and the following persons
having appeared to express their concerns:
James L. Hazard - representing Mr. and Mrs. Michael Parodi and
Mr. and Mrs. Giuseppe Poggi, property owners;
Peter Baldacci - representing Paul Baldacci, property owner;
Clifton Wilson - property owner in Phase IV upstream of project;
Irene N. Quesnoy - property owner in Phase IV; and
No one else having appeared to speak, the Chairman declared the hearing
closed; and
Board members having discussed the Project in some detail, including the
desirability of a concrete channel, rather than a 160 ft. wide earthen channel for
Phase IV, which would require the condemning of less land; and
Supervisor S. W. McPeak having recommended the Board approve a Resolution
of Necessity granting authority for taking only the land that is needed for this
project, including the transition structure for the future concrete channel upstream
on Phase IV; and
Supervisor McPeak having further recommended: (1) That the Public Works
staff be directed to communicate to the Corps of Engineers the Board's strong
position that the Phase IV of the aforesaid project be designed to include a
concrete-lined facility and not the 160 ft. wide earthen channel; (2) That the
Board's position be communicated to the U. S. Army Corps of Engineers and to our
Federal Legislative Delegation and that Senator Hayakawa's office be asked for
assistance in working with the Corps; (3) That the Board declare its intent to
pursue, in the next phase, only the concrete-lined facility and not to participate
in condemnation of land necessary for the 160 ft. wide channel;
IT IS BY THE BOARD ORDERED that the above recommendations of Supervisor
McPeak are APPROVED.
Betsy Graves, a representative of Senator Hayakawa's office, appeared
and advised that if the Board desired to have Senator Hayakawa send a letter to
the Corps of Engineers he would be happy to do so, and Supervisor McPeak requested
the Public Works Director to draft such a letter for the Senator.
cc: Public Works Director
County Counsel /��py�pythOtthielsetrue andcorrecteepyot
Property Owners (Via R/P)
Clifton Wilson an action taken and entered on the minutes attha 2915 Lane Drive Board of Supavlaom on the date shown.
Concord, CA 94518 ATTESTED: MAR 2 1982
AJ:mn J.R.OLSSON,COUNTY CLERK
&V ON 01ACio Clerk of the Board
b
l
1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
2 COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
3
Re: Condemnation of Property )
4 for Flood Control Purposes, ) RESOLUTION OF NECESSITY
5 Lower Pine-Galindo Creek - )
U. S. Army Corps of ) No. 82/269
6 Engineers Project, )
7 Concord Area, j
Work Order No. 7520-6B8694 )
8 Flood Control Zone 3B. )
9 )
10 The Board of Supervisors, as ex officio the Board of Supervisors
11 of the Contra Costa County Flood Control and Water Conservation
12 District, by vote of two-thirds or more of its members, RESOLVES
13 THAT :
141 Pursuant to West's Water Code-Appendix Sec. 63-5 and Deering's
15 Water-Uncodified Acts, Act 1656, Sec. 5, the Contra Costa County
16 Flood Control and Water Conservation District intends to construct
17 a flood control channel, a public improvement, and, in connection
18 therewith, acquire an interest in certain real property.
19 The property to be acquired is generally located in the
20 Concord area between Monument Boulevard and approximately 150
21 Feet East of the BART Tracks and 375 Feet North of Lane Drive,
22 and consists of twelve (12) parcels within the proposed site of
23 the Lower Pine-Galindo Creek project.
24 Said property is more particularly described in Appendix A,
25 attached hereto and incorporated herein by this reference. Some
26 of the property sought to be acquired is property appropriated to
27 a public use; the proposed use is a more necessary public use
28 than the use to which the property is now appropriated (C.C.P.
29 §1240.610) , or a compatible public use (C.C.P. 81240.510) .
30 On January 26, 1982, this Board passed a resolution of
31 intention to adopt a resolution of necessity for the acquisition
32 by eminent domain of the property described in Appendix A thereto
33 and setting the hearing for February 23, 1982. On February 23, 1982
34 this Board continued the hearing for 10:30 a.m., March 2, 1982 in
35 its Chambers in the Administration Building, 651 Pine Street,
36 Martinez, California as the time and place for the hearing thereon
(Resolution No. 82/120).
60
I The hearing was held at that time and place, and upon the
2 evidence presented to it this Board finds, determines and hereby
3 declares the following:
4 1. The public interest and necessity require the proposed
5 project;
6 2. The proposed project is planned and located in the manner
7 which will be most compatible with the greatest public good and
8 the least private injury; and
9 3. The property described herein is necessary for the pro-
lo posed project.
11 The County Counsel of this County is hereby AUTHORIZED and
12 EMPOWRED:
13 To acquire in the District's name, by condemnation, the
14 titles, easements and rights-of-way hereinafter described in and
15 to said real property or interest(s) therein, in accordance with
16 the provisions of eminent domain in the Code of Civil Procedure
17 and the Constitution of California:
18 1. Parcels 1091, 1092, 1094 are to be acquired in fee simple.
19 2. Parcels 1097, 1097-A and 1098 are to be acquired in perm-
20 anent easement for flood control purposes.
21 3. Parcels 1091-T, 1092-T, 1094-T, 1097-T, 1098-T and 1099-T
22 are to be acquired as temporary construction easements, which shall
23 expire upon the completion of construction of said project or
24 December 31, 1982, whichever shall occur first.
25 To prepare and prosecute in the District's name such proceed-
26 ings in the proper court as are necessary for such acquisition;
27 and
28 To deposit the probable amount of compensation, based on an
29 appraisal, and to apply to said court for an order permitting the
30 District to take .immediate possession and use said real property
31 for said public uses and purposes.
32
33
34
35
36 /// -2-
RESOLUTION NO. 82/269
6 61
1 PASSED and ADOPTED on March 2, 1982 by the following vote:
2
3 AYES: Supervisors - N. C. Fanden, R. I. Schroder,
41 S. W. McPeak, and T. Torlakson
5
6 NOES: Supervisors - None.
7
8 ABSENT: Supervisors - T. Powers
9
10 I HEREBY CERTIFY that the foregoing resolution was duly and
11 regularly introduced, passed and adopted by the vote of two-thirds
12 or more of the Board of Supervisors of Contra Costa County,
13 California, as ex officio the Board of Supervisors of the Contra
14 Costa County Flood Control and Water Conservation District, at a
15 meeting of said Board on the date indicated.
16
17 Dated: March a 1982
18
19 J. R. OLSSON, County Clerk an
ex officio Clerk of the Board of
20 Supervisors of Contra Costa County
21 California
22 By:
23
Deputy
24 ELR:df
25 cc: Public Works Department,
Real Property Division
26 Auditor-Controller
27 County Counsel (Certified Copy)
28
29
30
31
32
33
34
35
36 -3-
RESOLUTION NO. 82/269
0 62
Lower Pine-GalinaO LreeK
Project No. 7520-6B8694
Resolution No. 82/269
APPENDIX "A"
R/W - PARCELS 1090 THROUGH 1095 INCLUSIVE (FEE)
A portion of the Rancho San Miguel lying within the City of Concord, County
of Contra Costa, State of California, described as follows:
Cocrrencing at a 1 1/2 -inch iron pipe monument tagged L. S. 3169 at the south-
easterly right of way line of Monument boulevard and .the most northerly corner
of the parcel of land shown on the Record of Survey Map filed October 18, 1976
in Book 61 of Land Surveyor's Laps at page 18, said 1 1/2 inch iron pipe monu-
ment bears !.'orth 40°26'17" Lest 379.92 feet (record N 40°21'14' 6' 380.40 feet)
frorm a 2 inch iron pipe at the most easterly corner of said parcel of land as
shown on said map (61 LSM 18); thence, from said Point of Con-encement, South
511D1'33" (Jest 235.17 feet to the True Point of Beginning of the following
described strip of land.
A strip of land 47.00 feet in width, the centerline of which is described as
fol l otias:
Thence, from said True Point of Beginning, South 34°02'20" East 808.27 feet;
thence southerly along the arc of a tangent curveconcave to the west having
a radius of 330.00 feet through a central angle of 25°25'45", a distance of
146.46 feet; thence, tangent to said curve, South 8°36'35" East 1055.10 feet
to a point which shall hereinafter be referred to as Point "A". Said Point
"A" being the southerly terminus of the above described strip of land.
Said Point "A" being further described as follows:
Thence, from said Point "A", South 27°09'05" ;Jest 121.95 feet to the standard
street monument at the intersection of the centerlines of Fox Meadow Hay and
Sierra Road as shown on the map entitled "Subdivision 4866" filed 1.1arch 11.
1977 in Book 193 of Baps at page 37, records of said County; said standard
street monu-ent bears Uorth 23°30'53" Hest 284.54 feet (record north 23°32'00"
West 284.51 feet) from another standard street monument at the intersection
of the centerlines of Sierra Road and Sierra Court as shown on the map entitled
"Subdivision 4901" filed October 25, 1977 in Book 203 of Maps at page 35, re-
cords of said County.
0 63
PARCELS 1090-T THROUGH 1095-T INCLUSIVE (TEMPORARY CONSTRUCTION EASEMENT)
A portion of the Rancho San Miguel lying within the City of Concord, County
of Contra Costa, State of California. described as follows:
A strip of land 93.00 feet in width lying 54.00 feet northeasterly and 39.00
feet southwesterly of the following described line:
Beginning at the True Point of Beginning as said point %.,as previously described
in "Farcels 1090 Through 1095 Inclusive", thence South 34`02'20" East 116.00
feet to a point which shall hereinafter be referred to as Point "A-1".
A strip of land 39.00 feet in width. the northeasterly line of which is de-
scribed as follows:
Seginning at said Point "A-1", thence South 34°02'20" East 60.00 feet to a
point which shall hereinafter be referred to as Point "A-2"; thence continu-
ino South 3`02'20" East 62.00 feet to a point which shall hereinafter be
referred to as Point "A-3".
A tapering strip of land bounded on the southwest by the above described line
bet%:een said Points "A-1" and "A-3" and bounded on the northeast by a line from
a point which lies 54.00 feet northeasterly (right angle raasure) from said
Point "A-1" to a point which lies 60.00 feet northeasterly (right angle measure)
from said Point "A-2"; thence to a point which lies 54.00 feet northeasterly
(right angle measure) from said Point "A-3".
A strip of land 93.00 feet in width lying 54.00 feet northeasterly and 39.04
feet southwesterly of the following described line:
Beginning at said Point "A-3", thence continuing South 34x02"20" East $70.27
feet; thence southeasterly along the arc of a tangent curve, concave to the
southwest having a radius of 330.00 feet through a central angle of 25°25'45",
a distance of 146.46 feet; thence, tancent to said curve, outh E°36'35" ast
570.00 feet to a point which shall hereinafter be referred to as Point "A-4".
A strip of land 104.00 feet in width lying 54.00 feet easterly and 50.00 feet
westerly of the following described line:
Beginning at said Point "A-4", thence continuing South E`35'35" East 30.03
feet to a point which shall hereinafter be referred to as Point "A-5".
A strip of land 50.03 feet in width, the easterly line of which is described
as follows:
Pane 2 of 7
Q 64
R/W - PARCELS 1096, 1097, and 1098 (EASEMENT)
A portion of the Rancho San Miguel lying within the City of
Concord, County of Contra Costa, State of California, described
as follows:
Commencing at the monument at Detroit Avenue at the southerly
intersection of Shary Circle as shown on the map of "Tract $282
Shary Industrial Park" filed June 24, 1964 in Book 95 gf Maps
at page 25, records of said County; said monument bears 73 23119"
East 869.26 feet (record N 72004'41"E 868.955 feet) from another
monument at Shary Circle as shown on said mag (95 M 25) ; thence
from said point of commencement South 18 29'40" East 373.96
feet to a point which shall hereinafter be referred to as Point
"B". Said Point "B" being the True Point of Beginning of the
following described strip of land.
A strip of land 34.00 feet in width, the centerline of which
is described as follows:
Thence from said Point "B" North 80023 '58" East 80.00 feet;
thence easterly along the arc of a tangent curve, concave to
the south having a radius of 310.00 feet through a central angle
of 16007 '06", a distance of 87.21 feet;thence, tangent to said
curve, South 83°28 '56"East 199.63 feet; thence easterly along
the arc of a tangent curve, concave to the north having a radius
of 425.00 feet through central angle of 13°29 '42", a dastance
of 100.10 feet; thence tangent to said curve, North 83 01122"
East 108.50 feet; thence easterly along the arc of a tangent
curve, concave to the South having a radius of 270.00 feet through
a central angle of 24 56'16", a distance of 117.51 feet; thence,
tangentto said curve, south 72°02'22" East 5.3 feet to a point
which shall hereinafter be referred to as Point "C".
A strip of land to be hereinafter described, said strip of land
being referenced to points along the following described land:
Thence from said Point "C" South 72002122" East 24 feet to a
Point "D"; thenge South 72002122" East 20 feet to a Point "E";
thence South 72 02'22" East 20 feet to Point "F". Said Point
"F" is the southeasterly terminus of the above described control
line and is further described as follows: I
Thence from said Point "F" North 71024 '07" West 140.22 feet
I
Pg. 3 of 7
0 65
to a 10-inch concrete monument with a 3-inch brass disc stamped
"S.F.B.A.R.T.D., L.S. 2742", said monument bears North 88010'36"
West 357.55 feet (record 588007'27" E 357.78 feet) from another
S.F.B.A.R.T.D. monument as shown on sheet 21 and 22 of the map
entitled "Record Maps of Right of Way Bay Area Rapid Transit
District Contra Costa County" filed July 9, 1976 in Book 3 of
S.F.B.A.R.T.D. Maps.
The aforementioned strip of land is more particularly described
as being bounded on the west by a line drawn normal to said
control line at said Point "C", and on the east by a line drawn
normal to said control line at said Point "F". The northern
boundary of said strip of land is a series of consecutive straight
lines connecting offset points, said points lie on lines extending
from previously mentioned points, with lines being at right
angles to said control line and distant northerly to said northern
boundary as follows:
At said point "C", 22 feet ; and 39 feet at said point "F".
The southern boundary of said strip of land is a series of conse-
cutive straight lines connecting offset points, said points
lie on lines extending from previously mentioned points, with
lines being at right angles to said control line and distant
southerly to said southerly boundary as follows:
At said Point "C", 18 feet; 18 feet at said Point "D"; 50 feet
at said Point "E"; and 37 feet at said Point "F".
Pg. 4 of 7
66
PARCELS 1096-T THROUGH 1099-T INCLUSIVE (TEMPORARY CONSRUCTION EASEMENT)
A portion of the Rancho San Miguel lying within the City of Concord, County
of Contra Costa, State of California, described as follows:
Commencing at Point "B" as said point was previously described in "Parcels
1096, 1097 and 1098", thence North 80023 '58" East 65.00 feet to a point
to be hereinafter referred to as Point "B-1". Said Point "B-1" being the
True Point of Beginning of the hereinafter described series of strips of
land.
A strip of land 32.00 feet in width, the southerly line of which is described
as follows:
Beginning at said Point"B-1", thence continuing North 80023'58" East 15.00
feet; thence easterly along the arc of a tangent curve,concave to the south
having a radius of 310.00 feet through a central angle of 16007'06", a
distance of 87.21 feet ; thence, tangent to said curve, South 83028'56"
East 199.63 feet;thence easterly along the arc of a tangent curve, concave
to the north having a radius of 425.00 feet through a central angle of
13029'42", a distance of 100.10 feet; thence tangent to said curve, North
83001 '22" East 58.72 feet to a point hereinafter to be referred to as Point
6-2-
A strip of land 93.00 feet in width lying 32.00 feet northerly and 61.00
feet southerly of the following described line:
Beginning at said Point "B-2", thence continuing North 83001122" East 16.00
feet to a point which shall hereinafter be referred to as Point 08-311.
A strip of land 85.00 feet in width, lying 24.00 feet northerly and 61.00
feet southerly of the following described line:
Beginning at said Point "B-3", thence continuing North 83001122" East 2.50
feet to a point which shall hereinafter be referred to as Point "B-4".
A strip of land 48.00 feet in width, the centerline of which is described
as follows:
Beginning at said Point "B-4", thence continuing North 83001"22" East 19.00
feet to a point which shall hereinafter be referred to as Point
Said Point "B-5" being at the terminus of the above described series ofstripsof
land -said terminus being a line with a bearing of North 16034128" West
originating at the southerly line of said 48.00 feet in width strip of
land extending through said Point "B-5" to the northerly line of said strip
of land.
Thence from said Point "B-5" continuing North 83001'22" East 12.28 feet;
thence easterly along the arc of a tangent curve, concave to the south
having a radius of 270.00 feet through a central angle of 304510211, a distance
of 17.67 feet to a point which shall hereinafter be referred to as Point
Pg. 5 of 7
0 67
. A strip of land 50.00 feet in with, the beginning of said strip being
a line with a bearing of North 16 34'28" West originatingg at the southerly
line of said 50.00 feet in width strip of land extending tF�rough said Point
"B-6" to the northerly line of said strip of land. Said 50.00 feet in
width strip of land lying 26.00 feet northerly and 24.00 feet southerly
of the following described line:
Beginning at said Point "B-6", thence continuing easterly along the arc
of said curve with a radius of 270.00 feet through a central angle 2045'3011,
a distance of 13.00 feet to a point which shall hereinafter be referred
to as Point "B-7".
A strip of land 24.00 feet in width the northerly line of which is described
as follows:
Beginning at said Point "B-7", thence continuing easterly along the arc
of said curve with a radius of 270.00 feet, through a central angle of
8044 '36", a distance of 41.20 feet to a point which shall hereinafter be
referredto as Point "B-8"
A tapering strip of land adjoining and lying northerly of the following
described control line.
Beginning at said Point "B-7", thence contining easterly along the arc
of said curve with a radius of 270.00 feet, through a central angle of
13034 '59", a distance of 64.01 feet to a point which shall hereinafter
be referred to as Point "B-9";the northern said tapering strip of land
varies in width (measured normal to said control line) from 26.00 feet
at said point "B-7" to 33.00 feet at said Point "B-9".
A strip of land 33.00 feet in width, the southerly line of which is described
as follows:
Beginning at said Point 118-911, thence continuing easterly along the arc
of said curve with a radius of 270.00 feet, through a central angle of
405b0'45", a distance of 22.84 feet; thence, tangent to said curve, South
72 02 '22" East 37.30 feet to a point which shall hereinafter be referred
to as Point "B-10".
A tapering strip of land adjoining and lying northerly of the following
described control line.
Beginning at said Point 118-10", thence South 72002'22" East 40.00 feet
to a point which shall hereinafter be referred to as Point "C-1". Said
tapering strip of land varies in width (measured normal to said control
line) from 33.00 feet at said Point "B-10" to 52.00 feet at said Point"C-1".
A strip of land 52.00 feet in width, the southerly line of which is described
as follows:
Beginning at said Point "C-1", thence south 72002122" East 4500 feet to
a point which shall hereinafter be referred to as Point "E-1".
A tapering strip of land adjoining and lying southerly of the following
described control line.
Pg. 6 of 7
0 �8
1
Beginning at said Point "F", Point "F" having been previously described
in said "Parcels 1096, 1097 and 1098". thence South 12002122" East 53.00
'feet to Point "E-1". Said tapering strip of land varies in width (measured
normal to said control line) from 37.00 feet at said Point "F' to 8.00
feet at said Point "E-10. Said Point "E-1' is the easterly terminus of
the above described series of strips of land.
Bearings and distances used in the above descriptions are based on the
California Coordinate System Zone III. To obtain ground distance multiply
distances used by 1.0000657.
PARCEL 1097-A (EASEM:NT)
Commencing at said Point "C", thence North 72002022' West 5.30 feet; thence
South 17 57 '38" West 18.00 feet to the southerly line of Said "Parcels
1096, 1097, and 1098" and the True Point of Beginning of the following
described parcel of land.
Thence, from said True Point of Beginning westerly along the arc of a
tangent curve concave to the south having a radius of 253.00 feet througha
central angle of 6003 '43", a distance of 26.77 feet; thence, leaving said
southerly line, south 10015 '00" East 33.84 feet; thence southerly along
the arc of a tangent curve, concave to the east having a radius of 75.00
feet through a central angle of 29000'00", a distance of 37.96 feet; thence
tangent to said curve South 38006'27" East 41.60 feet to a point on the
westerly line of the storm drainage easement described in instrument to
Contra Costa County recorded December 16, 1969, in Book 6025 of Official
Records at Page 235, records of said County; thence, North 13001'17" West
95.71 feet to the True Point of Beginning.
Pg. 7 of 7
69
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Contra Costa County Aviation Advisory Committee
Supervisor S. W. McPeak having noted that the term of
office of Lloyd Grinslade on the Contra Costa County Aviation
Advisory Committee expired on March 1, 1982, and having recommended
that he be reappointed for a two-year term ending March 1, 1984;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
ihoreby certify that this Is a true and correct copyof
an action taken and entered on the minutes of tits
Board of SupeIsors on thedateshown.
.: """ "` ?-AigBZ
ATTESTED:
J.R.OLSSON,COlIrVTy CLERK
d ex officio 0 Board
1
fay 060WRanda Am
Orig. Dept.: Clerk of the Board
00:
Lloyd Grinslade
CCC Aviation Advisory- Cte.
via Public Works Dept.
Public Works Director
County Administrator
70
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Nomination for Appointment to the Alameda-Contra Costa Health
Systems Agency Governing Body
Supervisor McPeak having advised the Board that she is unable to
continue serving on the Health Systems Agency Governing Body, and having
recommended that the Board of Supervisors nominate the Honorable June Bulman,
Mayor of Concord, to replace her on the Health Systems Agency Governing Body;
IT IS BY THE BOARD ORDERED that the Contra Costa County Board of
Supervisors nominates the Honorable June Bul'man to replace Supervisor McPeak
on the Alameda-Contra Costa Health Systems Agency Governing Body, and DIRECTS
the County Administrator to transmit the Board's nomination to the Health Systems
Agency Governing Board.
j woby cartity that this Is a true andcoffe6t COPYOf
an action taken and G.-.,sred on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: i 21 l'qF5?--
j.R.OLSSON,COUNTY CLERK
_._and ex officl ire Board
ti
By ovuly
Orig.Dept.-: County Administrator
cc: Human Services
Supervisor McPeak
The Hon. June BuTman
Exec. Director--HSA
Governing Board--HSA
71
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Finance Committee Report on Request for Increase in
Meeting Fee for Members of the Board of Retirement
On February 16, 1982, the Board referred to the Finance Committee
a request submitted by Betty Lanoue, Retirement Administrator, on
behalf of the Board of Retirement, requesting an increase in the per
meeting fee for Retirement Board members from $60 per meeting to $75
per meeting. The Finance Committee considered this request at its
meeting on February 22 and discussed the matter with the Retirement
Administrator and Richard Cabral, an employee representative on the
Retirement Board. The committee was advised that the requested
increase would apply only to the public members and to the retiree
member, and that the per meeting fee had not been increased since
July, 1974.
The County Administrator furnished a memorandum showing the
per meeting fee of various other boards and commissions, and also
showing data on the per meeting fee for Retirement Board members in
several other Bay Area 1937 Act counties. This data indicated that
the $75 per meeting fee is generally favorable although it would be
comparable to that for the Contra Costa County Merit Board. It is
above the Planning Commission's $50 per meeting fee although payment
for that Commission may be for up to six meetings per month.
The committee was advised that the Retirement Board duties have
become increasingly complex in the last several years because of the
growth in the system, changing economic conditions which have affected
actuarial surveys and assumptions, system financing, investments and
other matters. Further, the Retirement Board has been made independent
and administrative costs made payable out of system earnings rather
than as a direct county charge.
As a result of its review the committee recommends that the per
meeting fee for Retirement Board members be increased as requested
to $75 per meeting, effective March 1, 1982. It further recommends
that if spin-off effects from this adjustment arise in terms of the
allowances paid members of other boards and commissions, that the
circumstances of those bodies be reviewed individually and any
adjustments considered in conjunction with the budget review for
theJ19-8�=3983 fi al year.
T. POWERS' N. C. FAHD
Supervisor, District I Supervisor District II
IT IS BY THE BOARD ORDERED that the recommendations of the
Internal Operations Committee are APPROVED.
I hereby certify that this/a a into and correct eopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
Orig. Dept.: ATTESTED: MAR 21982
cc:
Retirement Administrator J.R.OLSSON,COUNTY CLERK
County Auditor-Controller ex of;�cio Clerk Board
County Administrator
By O+PUly
R da Am
0 72
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Report of the Finance Committee on Consolidated Fire
District Battalion Chief Position
The Board on February 9, 1982 referred to the Finance
Committee the matter of authorization for the Consolidated Fire
District to fill a Battalion Chief position vacated by a retirement.
The Committee received information from the County Adminis-
trator and from the Fire Chief on the 1979 freeze on filling fire
district management positions, the 1980 report from the Fire Study
Advisory Committee establishing that Battalion Chief positions were
being properly utilized in this County and the need for maintaining
the positions staffed with permanent appointments.
The Committee further discussed the consolidation recom-
mendations in the Ryland Fire Study with regard to fire district
management positions and concluded that the current vacant Battalion
Chief position would not have a bearing on future consideration of
the study recommendations.
It is the recommendation. of the Finance Committee that
authorization be given for the Contra Costa Consolidated Fire District
to fill the vacant Battalion Chief position.
SUPERVY-SOR T. POWERS SUPERVISO ,N. C. FAHDEN
IT IS BY THE BOARD ORDERED that the recommendation of the
Finance Committee is APPROVED.
f hereby aedifythat this Isatrue andcorrutc
an action taken and entered on tho minutas of the
Board of Supervisors on the dato shown.
ATTESTED: MAR 2 1982
J.R.OLSSON,COUNTY CLERK
and ox ofiivio Clark of the Board
".� D1lpuly
i
Orig.Dept.: County Administrator
cc: Personnel
Contra Costa County Fire Protection District
0 73
�'"j
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on — March 2. 1982 1 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Committee Actions
On the recommendation of Supervisor R. I. Schroder, IT IS
BY THE BOARD ORDERED that the following actions are APPROVED:
NAME ACTION TERM
Richard G. Hodder Resigned from Tassajara
Fire Protection District
Board of Commissioners
Steven Marcus Appointed to Animal Services
32 Hagen Oaks Court Advisory Committee
Alamo 94507 (Supervisorial District III
representative)
thereby certify that this is a true andcOrrOct cOPY01
an action taken and antefed Or.the minutes of the
Boars of SuPOW/sOrs on the date shown.
MAR 21982
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and 0,,;;G,,o Clerk of the Board
DePutY
sy
Ro
Orig.De . Clerk of the Board
cc: Steven Marcus
Animal Services Adv. Cte. via Animal Services Dept.
Director, Animal Services
Tassajara Fire Protection District
County Auditor-Controller
County Administrator 0 74
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Internal Operations Committee Report on Appointments to the
Agricultural Resources Advisory Committee
On January 5, 1982, the Board, on recommendation of the Internal
Operations Committee, approved the establishment of an Agricultural
Resources Advisory Committee, specified composition and duties, and
indicated that the Planning Department would be responsible for staff
support. Subsequently, advertising for possible appointments to the
committee was conducted, and on February 22 the Internal Operations
Committee considered appointments to this newly established committee.
As established by the Board, the committee is comprised of seven
voting members as follows:
Public Members
• Two nominees by County Farm Bureau
• Two nominees by County Cattlemen's Association
• One representative from production agriculture
• One representative from the Board of the Resource
Conservation District or General Public
• One nominee of local conservation group
Additionally, the committee is comprised of four ex-officio
members, non-voting, which are as follows:
Ex-Officio Members
• Agricultural Commissioner-Director of Weights and Measures
• Director, Cooperative Extension Service
• County Planning Director
• Director, Resources Conservation District
The committee recommends acceptance of the nominees of the
County Farm Bureau and Cattlemen's Association for appointment to
this committee and these are respectively, Paul Lamborn and Louis
Ginochio, and Donald Wood and Gordon Rasmussen. For the representative
from production agriculture, the committee recommends Kenneth Dwelley,
and an appointee from the Board of the Resources Conservation Service,
Brad Thompson, and that Elizabeth Kilham fill the remaining seat as
nominee of a local conservation group. Should alternates be required,
the Farm Bureau has named Robert Palladino, and the Cattlemen's
Association, Jack Roddy and Jeff Wiedemann.
The committee further recommends that the ex-officio members
be the department heads named with the understanding that Mr. Bill
Bruner, District Conservationist of the Soil Conservation District,
be appointed as the technical representative of that organization
as requested by the Resource Conservation District.
It is recommended that these appointme t made by the Board
as soon as practical to allow this import cry committee to
begin operations.
T. TORLAKSON 1R. I. SCHRODER
Supervisor, District V Supervisor, District
0 75
IT IS BY THE BOARD ORDERED that the recommendations of the
Internal Operations Committee are APPROVED.
t hareby certify mat 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: � g• /9oe—:,
J.R.OLSSON, COUNTY CLERK
and ex ofticfo C.!3rk of the Board
9y � •fir
cc: Contra Costa County Farm Bureau
Contra Costa-Alameda County
Cattlemen's Association
Contra Costa Resource Conservation District
Kenneth Dwelley
Elizabeth Kilham
Soil Conservation Service
Agricultural Commissioner -
Director of Weights and Measures
Director, Cooperative Extension Service
Planning Director
County Administrator
}
O 76
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Powers, Fabden, 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
Reed Steiner Appointed to Youth One-year term
4701 Morgan Territory Road Committee of the Contra ending
Clayton 94517 Costa County Manpower September 30, 1982
Advisory Council
(Supervisorial District V
representative)
Iver Kipp Reappointed to County Four-year terms
J. Robert Oliver Service Area D-3 Citizens ending December 31,
Advisory Committee 1985
Mary Lopez Resignation from - -
Economic Opportunity
Council (Supervisorial
District V alternate)
lherebycedifythat this isatrueendeorrectoopyot '
go�ol Supervisors oken and tered on the n the date Shown-
MAR of the
ATTESTED:
MAR 21982
J.R.OLSSON.COUNTY CLERK
and ex of:.c:o Clerk of the Board
ey Deputy
on dahY
Orig. Dept.: Clerk of the Board
cc: Appointees
Youth Cte. via Manpower Dept.
Director, Dept. of Manpower Programs
County Service Area via Public Works Dept.
Public Works Director
Economic Opportunity Council via Community Srves. Dept.
Community Services Director Q 77
County Auditor-Controller
County Administrator
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Powers
ABSTAIN:
SUBJECT: Economic Opportunity Council
The Board having received a January 26, 1982, letter of
resignation from Elwood Trimpey from the Economic Opportunity Council;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
ACKNOWLEDGED.
!hereby certify that this is a true and correetcotryof
an action taken an:sn ored on the minutes of the
9oard of suparvsors on the date shown.
ATTESTED: MAR 21982
J.R.OLSSON,COGNTY CLERK
d ex of;Xio Cls::(of the Board
my ,D@PUW
Rond A
Orig.Dept.: Clerk of the Board
cc:
78
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Powers
ABSTAIN:
SUBJECT: County Service Area M-17 Citizens Advisory Committee
The Board of Supervisors having been informed that
Clyde Campbell and Rosina Austria have resigned from the Citizens
Advisory Committee for County Service Area M-17;
IT IS BY THE BOARD ORDERED that the resignations of
Mr. Campbell and his. Austria from said Citizens Advisory Committee
are ACCEPTED.
I hereby certify that this Is a true andcorrectCopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 21982
J.R.OLSSON,COUNTY CLERK
and ex oG;Cio Clef r o 'a Board
BY ,Deputy
nda
Orig. Dept.: Clerk of the Board
cc: CSA M-17 via Public Works Dept.
Public Works Director.
County Administrator
0 79
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote;
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Appointments to M-17 Citizen
Advisory Committee
On the recommendation of Supervisor N. C. Fanden, IT IS
BY THE BOARD ORDERED that the following actions are APPROVED:
NAME ACTION TERM
Leona J.Hermansader Appointed to Two-year term
2459 Shamrock Dr. County Service Area M-17 ending December 31,
San Pablo, Ca. 94806 Citizens Advisory Committee 1983
223-2637
Frank M. Clifton Appointed to To fill unexpired
2203 Cypress Avenue County Service Area M-17 term of Clyde
San Pablo, Ca. 94806 Citizens Advisory Committee Campbell ending
724-1464 December 31,1482
,,,,by certify that this is a true and correct COPY Of
an action take and enjered on the on the minutes of tha
Beard of sup MAR
ATTESTED:
J.R.OLSSO�l,COUNTY CLERK
and ex olP cro Cie' f ute Bo�a`}rd
r.ic�G DoputY
BY �J
RG Am
Orig.Dept.: District II
cc:
Appointees
CSA M-17 via Public Works Dept.
Public Works Director
County Administrator
o so
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Finance Committee Report Relating to Proposal that a
Consultant Be Retained to Assist with Organizing Public/
Private Sector Cooperation to Meet Community Needs
The Finance Committee at its meeting on February 22, 1982, gave
further consideration to the proposal that a consultant be retained
to provide technical assistance with respect to organizing public/
private sector programs to meet community needs. The committee was
advised by staff of the County Administrator's Office that a
preliminary discussion has been held with Mr. Mike Balzano, Ph.D,
Director of Government Affairs, Joint Maritime Congress, and that
Mr. Balzano might be available for such an assignment. However, he
is fully occupied for the next several weeks completing a private
sector initiative report for the American Enterprise Institute of
Washington, D.C. Mr. Balzano indicated that were he to consider
such an assignment, he would like a further informal exploration
of just what was desired, and that for this purpose an informal
review with one or two Board members would be helpful.
The committee is exploring the possibility of using Mr. Balzano
in this capacity because he recently made a presentation on this
subject at the annual meeting of the County Supervisors Association
of California and has long experience in this area. Mr. Balzano has
worked in coordinating public/private sector operations for several
national administrations and was former head of the volunteers in
Service in America Program. He has worked in Contra Costa County
assisting with the Marina Bay Project in Richmond which required
coordination of developer, city, unions, and community interests.
The committee recommends that Board members give further informal
thought to the employment of a consultant for development of a
public/private sector program to meet community needs in Contra
Costa County and submit any suggestions on what type of program
should be developed to the Finance Committee for its further
considerat" and recommendation.
T. POYERS
Supervisor, District I Supervi r, District II
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
of the Finance Committee is APPROVED.
I henbycertify that this It a true and corraeteopyof
an action taken and entered on the minutes of the
Board of Supervlaors on the date shown.
ATTESTED: r= ��
J.R.OLSSON, COUNTY CLERK
and ex offlcto Clerk of the Board
Orig. Dept.: By izi,— 4,L, Wptafy
cc: County Administrator
Human Services
Community Services Director
0 81
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Conservatorship Program
The County Administrator having presented a letter to the Board
transmitting an Appropriation Adjustment requested by the Health Services Director
in the amount of $205,031 for the purpose of fully financing the Conservatorship
Program for the balance of the 1981-82 fiscal year; and
The County Administrator having recommended that the Health Services
Director's request be referred to the Board's Finance Committee along with an
associated request for an additional half-time Mental Health Treatment Specialist
position;
IT IS BY THE BOARD ORDERED that the recommendation of the County
Administrator is APPROVED.
hereby certify that this fs a true and correct oopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 21982
J.R.OLSSONI, COUNTY CLERK
and ex officio Clark of the Board
v
ey Deputy
C. Matthews
Orig. Dept.: County Administrator
cc: Human Services
Health Services Director
Finance Committee
County Auditor
Personnel Director
0 82
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECT: June 8, 1982 Candidate Statement Policy for the
Danville Incorporation Election
The Board of Supervisors hereby establishes the following policy
for candidate statements for the June 8, 1982 Danville Incorporation
Election (amending Condition 12, Resolution 82/209, of February 16, 1982) :
1. Candidate statements shall not exceed
300 words.
2. Candidate photographs may be included
in the voter information pamphlet but
must be of passport quality and size
(2"x 2").
3. The format and structure of the candi-
date statement may be composed by the
candidate but must comply with the 300
word maximum limit, fit within the allot-
ed space on the voter information pamphlet
page, and shall meet the type size specifi-
cations of the Elections Department.
4. Candidates will be charged a pro-rata share
of the cost of producing and distributing
the voter pamphlets.
5. The Elections Department will not provide
for the distribution of additional candidate
material.
6. Candidates will be required to make a $100
deposit at the time the candidate statement
is submitted to the Elections Department.
The $100 deposit will apply against the cost
of producing the candidate statement and
voter pamphlet.
Orig. Dept: County Administrator
cc: County Clerk-Recorder
Elections Department
I hereby certily that this 1s a true andeoffedcopyof
an action taken and entered on the minutes of the
Board of Suparvlsors on the date shown.
ATTESTED:: y s �. /W-z
J.R. OLSG M, COUWY CLERK
and ex officio Clerk of the SOard
By .Do"
83
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Internal Operations Committee Report on Suggestion for
Expansion of Advisory Housing Commission
On February 9, 1982 the Board heard and referred to the Internal
Operations Committee a request by the Contra Costa County Housing
Authority Tenants Association that the Advisory Housing Commission be
expanded to include two additional tenant commissioners. This matter
was discussed by the Internal Operations Committee at its meeting on
February 22 with Sharon Grace of the Contra Costa County Legal Services
Foundation representing the Housing Authority Tenants Association.
The committee explored the proposal and were advised by County
Counsel that the statutes do allow for expansion of the Advisory
Housing Commission to a total of nine members. Also the need for
such expansion was explored with committee members concluding that a
seven-member commission as previously established is adequate, and
that inclusion of two tenant representatives assures that tenant
concerns are voiced at the Advisory Housing Commission level. It was
noted that manv tenant concerns should be handled administratively
and that shortly the appointment of a new Executive Director is
anticipated. Further, it was noted that the Advisory Commission
itself will be named in the near future, and finally that policy
matters will now be acted upon by the Board of Supervisors, as the
Housing Authority Commission, providing a further voice should that
be required. Additionally, the committee chairman proposed that
Board members each appoint one or two representatives, based on their
knowledge of tenant problems, to advise them.
In line with its discussion and conclusions, the Internal
Operations Committeerecommends that the Advisor ng Commission
not be expanded beyond seven inclusive of epresentatives.
T. TORLAKSON R. I. SCHRODER
Supervisor, District V Supervisor, District II
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Committee is APPROVED.
1 hereby certRy that this is a taro andcorrectcopyol
an action taken and entered on the minutia of the
Board of Supervisors on the data shown.
ATTESTED: 'L? //p
?`Z
J.R.OLSSON,COUNTY CLERK
.and ex officlo Clerk of the Board
By S .Dapuly
Orig. Dept.:
cc: Contra Costa Housing Authority
Tenants Association
County Administrator
0 84
1 -
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, NtcPeak
NOES: Supervisor Torlakson (for the reason that at the present time
it might be undermining efforts of private airports looking to
cooperate with the County)
ABSENT: Supervisor Powers
SUBJECT: Reliever Airport Site
On February 23, 1982, the Public Works Director reported that
his staff had negotiated with the City of Rio Vista to designate their
municipal airport as a reliever airport for Buchanan Field Airport.
The negotiations were undertaken to complete a study author-
ized by the Board of Supervisors and funded by the Federal Aviation
Administration in 1976. This study was a follow-up of an earlier one
begun in 1973 to locate a reliever airport in Contra Costa County.
The tentative agreement reached with the City of Rio Vista
would permit the diversion of 20,000 touch-and-go training operations
in return for 20 days per year of the Manager of Airport's time to
give advice and assistance to the City of Rio Vista concerning
development, operations, and maintenance of their airport. The Public
Works Director reported that with the concurrence of the Board of
Supervisors, he would present a contractual agreement between the
two jurisdictions for an initial three year period. At the request of
Supervisor Torlakson, the matter was put over until March 2, 1982.
On March 2, 1982, after hearing from Mr. Gordon Gravelle,
owner of the Antioch Airport, and thorough discussion of the matter,
IT IS BY THE BOARD ORDERED THAT the concepts of entering into a one
year agreement with the City of Rio Vista for use of its airport as
a reliever airport for Buchanan Field in exchange for the Manager
of Airports advice and assistance is APPROVED;
IT IS FURTHER ORDERED that the Public Works Director is
instructed to discuss with the owners of Antioch and Byron Airports
the feasibility of using those two sites as reliever sites and report
back to the Board;
IT IS FURTHER ORDERED THAT, the Public Works Director is
requested to discuss the concept with the Fixed Base Operators at
Buchanan Field Airport;
IT IS FURTHER ORDERED that the matter be referred to the
Aviation Advisory Committee and the Airport Land Use Commission for
their recommendations.
f fwbY carvty that thisis a truemrd conwicopyof
an ec lon taken and entered on the minutes of the
down of Superrlaom on the dare shorn.
ATTESTED: MAR 21982
J.R.OLSSON,COUNTY CLERK
and ex oHk;lo Clerk of the Bond
By c c71 d0.J >� Deputy
Orig.Dept.: Public Works/Airport
cc: P.W. Director
County Administrator
County Counsel
Aviation Advisory Committee (via Airport)
Airport Land Use Commission (via Planning - Dan Vanderpriem)
City of Rio Vista (via Airport)
Federal Aviation Administration (via Airport)
0 85
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: CETA Performance - First Quarter 1982
The Board having received a February 17, 1982 letter
from Lawrence E. Jackson, Federal Representative, U.S. Depart-
ment of Labor, Employment and Training Administration,
450 Golden Gate Avenue, Box 36084, San Francisco, California
94102 summarizing Contra Costa County's CETA performance for
the first quarter of fiscal year 1982 and recommending certain
follow-up and corrective actions for areas requiring further
attention;
IT IS BY TETE BOARD ORDERED the the aforesaid
communication is REFERRED to the Director, Department of
Manpower Programs for report to the Board as to corrective
actions.
thereby certify that this is a to aandcorreateopyot
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED. MAR 21982
J.R.OLSSON,COUNTY CLERK
and or off icto Clark of the Board
By L_ eL�J T ,Deputy
Orig.Dept.: Clerk of the Board
CO: Director, Dept. of Manpower Prgms.
County Administrator
0 86
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Status of Employees Retirement System
The Board "having received a February 16, 1982 letter
from Betty J. Lanoue, Retirement Administrator, Contra Costa
County Employees' Retirement Association, Room 101, Finance
Building, Martinez, California 94553, relating to proposal
that an additional actuarial opinion be obtained on the
overall status of the retirement system;
IT IS BY THE BOARD ORDERED that the aforesaid
communication is REFERRED to the County Administrator and
the Finance Committee (Supervisors Tom Powers and Nancy C.
Fanden).
thereby cmtlty that this Is a true and corractcapyot
an eetlon taken and entered on the minutae Of the
8Wd of Supervisors on the date shown.
ATTESTED: MAR 21982
J.R.01$SON,COUNTY CLERK
and ex oNlclo Clerk of the 800d
By •Deputy
Orig.Dept.: Clerk of the Board
cc: County Administrator
Finance Committee
County Auditor-Controller
County Treasurer-Tax Collector
County Counsel
Director of Personnel
Q 87
In the Board of Supervisors
of
Contra Costa County, State of California
March 2 19 82
In the Matter of
DENIAL OF REFUND(S) OF
PENALTYCIES) ON DELINQUENT
PROPERTY TAXES
AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY
THE BOARD ORDERED THAT THE FOLLOWING REFUNDCS) OF PENALTYCIES) ON
DELINQUENT PROPERTY TAXES IS (ARE) DENIED:
APPLICANT PARCEL NUMBER AMOUNT
JACKSON, MARVIN
2985 CHEVY FAY 416.052-039 8.52
SAN PABLO, CA 94806
GARDNER, RANDELL F.
138 MT. EVEREST CT 119-440-021 42.64
CLAYTON, CA 94517
PASSED BY THE BOARD ON March 2, 1982.
f 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 TREASURER-TAX Witness my hand and the Seal of the Board of
COLLECTOR Supervisor
COUNTY ADMINISTRATOR axed this 2nd day of March 82
19
ffi
APPLICANT
J. R. OLSSON, Clerk
By Deputy Clerk
Barbara Fierner
o
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
March 2 . 19 g�
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:
APPLICANT PARCEL NUMBER AMOUNT OF REFUND
FRIEND, J.(JOSEPH) HENRY
1790 EUCALYPTUS DR. 193-422-014 92.43
SAN FRANCISCO, CA 94132
CURTIS, MALCOLM I.
75 JANIS COURT 194-232-006 98.02
DANVILLE, CA 94526
KAMiM, TERRY VhkN
51 WELLER CT. 170-040-004 19.84
PLEASANT HILL, CA 94523
HAYS, JOHN WE.STPAHL
671 PARK HILL RD 216-203-022 37.68
DANVILLE, CA 94526
LUDh11G, DONALD & SUSAN F.
59 FRYER COURT 213-063-003 63.92
SAN RAMON, CA 94583
TODD, RAYMOND F.
2101 SHO.ZE LINE DR x{402 255-461-006 183.72
ALAMEDA, CA P29SED by the Board on
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.
cc: County Auditor-Controller Witness my hand and the Seal of the Board of
County Treasurer-Tax Supervisors
Collector affixed this 2nd day of March 19-.&2-
County
9-.&ZCounty Administrator
Applicant
/! J. R. OLSSON, Clerk
By �G ka C, Deputy Clerk
Barbara Fierner
r
H-24 4/77 15m f
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Authorizing Appointment of Carolyn Butler, Public Health Social Worker
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 Carolyn Butler in the class of Public Health Social Worker at the third step
($1928) of Salary Level 1-12-350 ($1749-2126) effective February 16, 1982 is
APPROVED.
thereby c-Ify that this is a true and correct copyof
an action taken any entered on the minutes of the
Board of Supervisors on i.te date shown.
ATTESTED: MAX 2 1982
J.R.OLSSON. COUN;Y CLERK
and ex
officio Clerk of the Board
Sy !_JYL•i��L((A11�//� Deputy
C. Matthews
Orig.Dept.: Personnel
cc: County Administrator
Auditor-Controller
Health Services
0 90
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Authorizing Reappointment of Suzanne Venema, Physical Therapist
As requested by the Director of Health Services and recommended by the
Director of Personnel, IT IS BY THE BOARD ORDERED that reappointment of
Suzanne Venema in the class of Physical Therapist at the third step ($1825) of
Salary Level H2-295 ($1655-2012) effective March 1, 1982 is APPROVED.
I hereby certify that this is a true and correctcopyof
an action taken and ent3rad on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 21982
J.R.CLSSON, COUNTY CLERK
and ex officio Clerk of the Board
By j � �Cr Deputy
C. Matthews;
Orig.Dept.: Personnel
cc: County Administrator
Auditor-Controller
Health Services
� 91
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2_ 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Authorizing Reemployment of Sylvia Hernandez, Intermediate Typist Clerk
As requested by the Director of Health Services and recommended by the
Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of
Sylvia Hernandez in the class of Intermediate Typist Clerk at the fifth step
($1241) of Salary Level H1-810 ($1021-1241), effective February 18, 1982 is
APPROVED.
I hereby certify that this is a true and correctcopyol
an action taken and enterer+on the minufes of the
Board of Supervisors on ttra date shown.
ATTESTED: MAR 2198?
J.R.OLSSON,COUN i Y CLERK
and ex officio Clark
of the Board
13y
(��- Deputy
C.Matthews
Orig.Dept.: personnel
cc: County Administrator
Auditor-Controller
Health Services
Q 92
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, Mc Peak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Ordinance Introduced
The following ordinance having been introduced, the Board
by unanimous vote of the members present waives full reading thereof
and fixes March 9, 1982 for adoption of same:
An Ordinance approving and authorizing the execution
of a Facility Lease of property located at 610 Court
Street, Martinez, and at 30 Muir Road, Martinez.
t hanOYc*y*thatthfsfa a true andcorrectcopyof
an action taken and entered on the minutes of the
AOard Of Supervisors on the date shown.
ATTESTED: MAR 21982
J.R. OLSSCn', COUNTY CLERK
and ex officio Clerk of the Board
Deputy
Orig. Dept.: Clerk of the Board
CC: Orrick, Herrington & Sutcliffe
County Administrator .
93
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. I
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECT: Authorizing Acceptance of Instrument(s).
IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are)
ACCEPTED:
INSTRUMENT REFERENCE GRANTOR AREA
Grant Deed of SUB 5607 Tri-Smith Company, Alamo/
Development Rights a partnership Danville
I hra�DYt+rN1Y +le la auw ar�e�r►ect oo frlof
an Cellan taker and sabred an thetrm/nuln of th*
board ofMAR lyt�G .
ATTESTEfl: --"�—
J.?.
6rtd sx rrt :o Cia rkO1 tho Board
17
Diana M.Herman
Orig.Dept.: Public Works (LD)
cc: Public Works - Records (via PW LD)
Director of Planning
0 94
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. �' Y
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECT: Authorizing Acceptance of Instrument(s).
IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are)
ACCEPTED:
INSTRUMENT REFERENCE GRANTOR AREA
Consent to Offer of SUB 5994 East Ba v Municipal Port Chicago
Dedication for Utility District
Roadway Purposes
1Mrv4ree�rdMtthtsteevueanocorrectcopyof
an aotlon taken and entmed on ft minutes of rhe
60erd of Sup.M-11srs. fhe date ahtwn.
ATTESTEw: MAR Z 1982
ltrf-OLWON,COUNrycr•SRX
eW ox off".dio f wft c.'the Bavd
Diana M.Hermdfl
Orig.Dept.:
cc: Public Works (LD)
Public Works - Records (via Recorderl
Director of Planning
0 95
_-
------------
n �T
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. II ,�
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECT:
Correction of Errors )
on Acceptance of Instruments )
1
On the recommendation of the Puhlic Works Director, it is by the Board
ORDERED that the following Orders accepting instruments for MS 122-80, San Ramon
area, be corrected:
Date GRANTOR As Accepted As Corrected
Oct. 13, 1981 O'Brien Claussen V Offers of Dedication Offers of Dedication
Diablo Lakes for Roadway Purposes for Drainage Purposes
Dev. Corp. are ACCEPTED are ACCEPTED FOR
Reisewitz (four instruments) RECORDING ONLY
Reisewitz (four instruments)
Nov. 24. 1981 O'Brien Claussen V Offers of Dedication Offers of Dedication
Raymond F. and forRoadway Purposes for Roadway Purposes
Mary Ann O'Brien, are ACCEPTED are ACCEPTED FOR
husband and wife (two instruments) RECORDING ONLY
(two instruments)
Jan. 5, 1982 Raymond F. O'Brien, Offer of Dedication Offer of Dedication
et al for Drainage Purposes for Drainage Purposes
is ACCEPTED is ACCEPTED FOR
RECORDING ONLY
(one instrument)
IMMbYEMdU9'thctYfr(d fe a!!ue zxfq=rrxtca�:of
�n egL•'Crl ttfii�:tulti:°,:v:c��th5 rr,�r::,ira u;:F:n
ATTES T F17. MAR 2 1982
Gaal, Y G.'•ERP:
Caftie,,^,luta-c:,?}o Boord
Qiana M,.Herman
Originator: Public Works (LD)
cc: Recorder (then to P.W. Records)
0 96
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Authorizing Attendance at National Council of
Community Mental Health Cs_.r,ters 12th Annual Meeting
IT IS BY THE BOARD ORDERED that the following individuals
are AUTHORIZED to attend the National Council of Community Mental
Health Centers 12th Annual Meeting in New York City, Nein York,
March 8 - 14, 1982.
NAME & DEPARTMENT MEETING DATE
Henry Greenstone NCCMHC 1982 March 8 - 14, 1982
Health Services Dept. National Council of
A/DA/MH Division Community Mental Health
Centers 12th Annual Meeting
New York City
Carmel McKay NCCMHC 1982, Annual Meeting March 8 - 14, 1982
New York City
Terry Jones, Ph.D. NCCMHC 1982, Annual Meeting March 8 - 14, 1982
New York City
I hereby eedlfy that this is a true andaorrectcapyof
art action taken and entered on the minutes of the
Board of sup—isoMARthe2 t@ Shn.
1982
ATTESTED:
J.R.OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
ByLZzZal.-S ,Deputy
C.Matthews
Orig.Dept.: Health Services
CC: A/DA/MH Division
Auditor-Controller
Richmond CMHC
County Administrator
0 97
i
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 2, 1982
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 .thi6 document maiteYto you i6 your
Routing Endorsements, and ) notice o6 .the action .taker, on yout cEa.im by .the
Board Action. (All Section ) Sowed o6 Supeavi6or6 (Pahagraph 1I1, bePowl,
references are to California ) given pu,46uant .to GoveAnment Code Seation6 911.8,
Government Code.) ) 913, E 915.4. Ptea6e note .the "waJening" beEow.
Claimant: SAMMY ROBINSON, 14788 San Pablo Ave., #40C, San Pablo, CA 94806
Attorney: Larry F. Holdrich
1901 Church Lane
Address: San Pablo, CA 94806
Amount: $15,000.00
Date Received: Feb. 1, 1982 By delivery to Clerk on �11NF2.CAUF
By mail, postmarked on Feb. 1, 1982
(certified mail)
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application toile Late Claim.
n
DATED: Feb. 1. 1962 J. R. OLSSO\, Clerk, B}• a Deputy
BarbaraFie' r
II. FRO: he:: County Counsel TO: Clerk of tBoard of Supervisors
(Check one only)
(x) 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"tSecsion 9 1.6).
DATED: - J- S JOHN B. CLAUSEN, County Counsel, By Ie _ Deputy
III. BOARD ORDER By unanimous vote of Supervisors p esent
(Check one only)
( y�) This Claim is rejected in full.
( ? This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
21982
MAR /
DATED: MAR R. OLSSON, Clerk, b}• �'( ( 'Y,, �� ^ , Deputy
ar rierner
WARNING TO CLAIAVINT (Government Code Sections
911.8 913)
You have oniy 6 mon.i:6 arom the maiting o6 .tn.cs notice to you u Lin which .to
6d.Ce a eowet action on Zhiz rejected C&m (see Govt. Code Sec. 945.6) of
6 monthz 6rom ,the deni.at o6 your AppZicati.on to FiQe a Late CPaim w.i,thin which
to petition a count 6or uZie6 6•zom Section 945.4's ctaim-6iUng dead.CLne (see
Section 946.61.
You may seek the advice o6 any attorney o6 your choice in connection with th.ie
matter. 16 you want to consutt an attorney, you 6hcued de 60 .immediatety.
IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED: MAR 2 1982 J. R. OLSSON, Clerk, By '` t i n �C z,�� Deputy
ac ara . -ifner
V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: OR 3 1982 County Counsel, By,
County Administrator, By —
8.1 0 98
Rev. 3/78
LISL.f t'.�L
L E
CLAIM AGAINST CONTRA COSTA COUNTY FEB 1982
J.R.OLSSON
C ERK BOARD OF SUPERWSCRS
ONT CQ 7A CO.
By Deputy
1. Name and address of Claimant: SAMMY ROBINSON
14788 San Pablo Ave., #40C
San Pablo, CA 94806
2. Send all Notices to: LARRY F. HOLDRICH
1901 Church Lane
San Pablo, CA 94806
415/233-0814
3. Date of Occurrence: December 22, 1981
Place of Occurrence: 100 37th Street, Richmond, CA.
4. Circumstances of Occurrence: Claimant was entering the
County Building when he slipped and fell on a puddle
of water.
5. General description of injury, damage or loss incurred:
Injuries to the body and shock and injury to the
nervous system and person of claimant. Physical
and emotional injuries, the exact extent of which
is unknown at this time. These injuries include,
but are not limited to, dislocated coccyx.
6. Amount of claim and basis of computation: Claimant has
incurred certain medical expenses for treatment, the
exact amount of which is unknown at this time.
Claimant has suffered general damages in the sum of
FIFTEEN THOUSAND DOLLARS ($15,000) .
DATED: JANUARY 28, 1982
LR F. HOLDRICH
Attorney for Claimant
Receipt of the above Claim is hereby acknowledged
this 1st day of February 1982.
By /s/ Barbara J. Fierner
0 99
`� nunnu A611U,�
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 2, 1982
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 tki.6 document m6CEteyto you .i.6 ycut
Routing Endorsements, and ) notice o6 the action •taken on youA cZadm by tie
Board Action. (All Section ) BoaAd o6 Supehvizou (Pahagnaph III, beeow),
references are to California ) given put6uant to Government Code Seetc:on6 911.£,
Government Code.) ) 913, £ 915.4. Ptea.be note the "watn.i.ng" beEow.
Claimant. JOSEPH E. 5 MARGOT C. SPOTT, 50 Muth Dr., Orinda, CA 94563
Attornev:
Address:
Amount: 665,000.00
RFCElmlFr)
Date Received: Feb. 1, 1982 By delivery to Clerk on F.' •i
By mail, postmarked on Jan. 21982
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a cop}, of the above-noted Claim or Application to file Late Claim.
I
DATED: Feb. 1, 1982 J. R. OLSSO\, Clerk, By G{ /f�(/_/2 Deputy
Barbara J Fierner
Ii. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
X/) 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
DATED: % - h �_- JOHN B. CLAUSEN, County Counsel, By ` i Deputy
III. BOARD ORDER By unanimous vote of Supervisors pre ent
J
(Check one only)
( This Claim is rejected in full.
( ? This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED: MA 21982 J. R. OLSSON, Clerk, byY Deputy
ar ar ier
WARNING TO CLAIMANT (Government Code Sections 911.8 & 913)
You have onty 6 mor t„6 trtom the g o6 •thi.6 notice to you wi,t tin Which .to
6•i2e a couA.t action on th•i6 tejected Ceaim (zee Govt. Code Sec. 945.6) on
6 monthz 6,Lom the dendat o6 youA AppZi.eation .to Fite a Late C£a.im wi-thin Which
to petition a coulLt 6oh Aettie6 6hom Section 945.4',5 cea.im-biting deade,ie (bee
Section 946.6).
You may Geek the advice o6 any attoAney o6 youA choice .in connection with .tlu.6
matteh. 1' you want to eonsut t an attoaneu, you ,5houkd do so .immediatee .
I1'. FROM: Clerk of the Board TO: 1) Ccunty 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. Z,
DATED: MAR 2 1982 J. R. OLSSON, Clerk, By G l%-( ^ , Deputy
Barbar , rner
V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board
of Supervisors
Received copies of this Claim or Applicatio and Board Order.
DATED: mfAK J 1882 County Counsel, By �[ r
County Administrator, By
8.1 0 100
Rev. 2/78
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSWCO[t1NTY
e urn o ig[nal application to:
Instructions to Claimant Clerk of the Board
tP..O.Box 911
A. Claims relating to causes of action for death or 'faoriniZiijuryrnko94533
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 911.2, Govt. Code)
B. Claims must be filed with the Clerk of the Board of Supervisors
at its office in Room 106, County Administration Building, 651 Pine
Street, Martinez, California 94553.
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity.
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of this form. y�yyp�
RE: Claim by )Reserved for Clerk's filing stamps
05-,_C2{, L. d A'AP 7
7- T- i � I LED
Against the COUNTY OF CONTRA COSTA) FEB i 19P,
J.R.OLSSOn!
or DISTRICT) CLE1711 BOARD OF SUPEf1VI50R`
Fill in name) ) f e yNTancosrnco
•"DzAu[y
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ 6 e� �-; G D•p a:
and in support of this claim represents as follows: S'
------------------------------------------------exxact- act date
1. When did the damage or injury occur? (Give and hour)
-----------r------------------------------------------------------------
2. Where did the damage or injury occur? (Include city and county)
•-� � Com`
------------------------------------------------------------------------
3. How did the damage or injury occur? (Give full details, use extra
sheets if required)
------------------------------------------------------------------------
4. What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
Z �{ C(2 �¢ , , ,v S'c -b
over)
0 101
5. What are the.liames of county or district officers, servants or
employees.causing the damage or injury?
6. What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage), =& c-w s_ x�? -e.5- c � "Q�
.�/u c —1il-rJ
-------------------------------------------------------------------------
7. How was the amount claimed above computed? (include the estimated
amount of any prospective injury or damage.)
------------------------------nesses, doctors and hospitals.
Names and addresses of witnesses, doctors and hospitals.
C.
-------------------------------------------------------------------------
9. List the expenditures you made on account of this accident or injury:
DATE '� ITEM AMOUNT
Govt. Code Sec. 910.2 provides:
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some person on.his behalf."
Name and Address of Attorney
/ LClaimantYs Signature
�f Address _
J
Telephone No. Telephone No. 6 3
NOTICE
Section 72 of the Penal Code provides:
"Every person who, with intent to defraud, presents for allowance or
for payment to any state board or officer, or to any county, town, city
district, ward or village board or officer, authorized to allow or pay
the same if genuine, any false or fraudulent claim, bill, account, voucher,
or writing, is guilty of a felony."
0 102
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 2, 1982
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 th is document maiZed to you .ca youa
Routing Endorsements, and ) notice o6 the action .taker, on youA ctaim by the
Board Action. (All Section ) Board o6 Supetv.i,6ou (Pa&agtaph TIT, below),
references are to California ) given pursuant to Govanment Code Sections 911.8,
Government Code.) ) 913, S 915.4. Ptea.ae note the "warning" beKow.
Claimant: GREGORY L. EVERETTS, 5527 Shattuck Ave., Oakland, CA
Attorney: William J. Petzel
1440 Broadway, 10th Floor
Address: Oakland, CA 94612 RECEIVED
Amount: $30,000.00 Iq.s?
hand
Date Received: Jan. 28, 1982 By/delivery to Clerk on Jan. 28, 1CRP_CO."'';
By mail, postmarked on
1. 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: ,Tar, :,a,i4a . R. OLSSON, Clerk, By Deputy
Fa AVT. Pip-P
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
.(Check one only)
( /f 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 (Sect�1.6).
DATED: I- 4. f'S JOHN B. CLAUSEN, County Counsel, By ���j -moi Deputy
r �
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( ?�) This Claim is rejected in full.
( 1 This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date. / I
DATED: J;AR 21982 J. R. OLSSON, Clerk, by `';(t( ; Deputy
11 ar ara 1.Wrner
WARNING TO CLAIMANT (Government Code Sections 911.8 & 913)
You have on.Cy 6 mont a 6um tJie maiting oj th.1-6 notice o you un which to
6yi.e a eoatt action on th.i6 rejected CPaim (aee Govt. Code Sec. 945.6) or
6 mamba 6rom the den.i,at o6 youA Application to Fite a Late Ctaim ucithin which
to petition a court bot reti.e6 64om Section 945.4',6 cta.im-biting deadline (zee
Section 946.6).
You may seek the advice o6 any attorney o6 youA choice .in connection with this
_ matter. 16 you want to consu.Ct an attorney, you 6hout d do so immediately.
I%'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED: LIAR 9 1982 J. R. OLSSON, Clerk, By i Deputy
ar ara er r
V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board
of Supervisors
Received copies of this Claim or Applicaat/i and Board Order.
DATED: IYIAR 3 1982 County Counsel, By
County Administrator, By
6.1
Rev. 3/78
EN.D0 R SE1D
1 William J. Petzel
2 Attorney at Law JAN P8 1982
J.R.OLSSON
3
1440 Broadway,10th Floor CLERK BOARD OF SUPEnVISCRS
ONT CQ$TA CO.
Oakland.California 94612 Deputy
4
(415)452-1300
5 Attorney for Claimant
6
7
8 GREGORY L. EVERETTS
9 vs. CLAIM FOR PERSONAL INJURIES
10 CONTRA COSTA COUNTY
11
TO: CONTRA COSTA COUNTY
12 COUNTY CLERK
725 Court
13 Martinez, CA.
14
YOU ARE HEREBY NOTIFIED that GREGORY L. EVERETTS, whose
15 1 address is 5527 Shattuck Ave., Oakland, CA. claims damages from
Contra Costa County in the amount, computed at the time of
16 presentation of this claim, of Thirty Thousand Dollars ($30,000.OC) .
17 This claim is based on personal injuries sustained by
GREGORY L. EVERETTS (hereinafter referred to as "Claimant") on
18 or about Jan. 20, 1982 in the County building located at
100 - 37th St., Richmond, CA, under the following circumstances:
19
On the above stated date and location and at the hour of
20 1:00 pm while entering said building through its main entrance
facing 37th St. Claimant slipped on an accumulation of water
21 sustaining severe shock and injury to his body.
22 Claimant contends that either allowing water to accumulate
or maintaining an unnecessarily slippery floor constituted
23 negligence and that the negligence was the actual and proximate
24 cause of his injuries.
The injuries sustained by Claimant, as far as known, as of
25 the date of presentation of this claim, consist of injuries to
26 the leg, side, arm, wrist, back and neck.
0 104
i
I ! The exact amount of special damages incurred by Claimant j
to date is unknown, and his prospective damages cannot be reasonably
2ascertained. The amount of general damages claimed, as of the
date of presentation of this claim, is Thirty Thousand Dollars
3 ($30,000.00) .
4 I All notices or other communications with regard to this claim
j should be sent to Claimant care of William J. Petzel, Attorney
5 at Law, 1440 Broadway, 10th Floor, Oakland, CA. 94612.
I
6
Dated: Jan. 26, 1982 ,
7
I
8 19ILLIAM Ja P 2 L
I,
9 �I
10
11
i
12 j
I
13
14
15 i
16
17
18
19
20
21
22
23
24 '
25
26
-2-
,
I
o 105
)
APPLICATI01Fne LEAVE EOARD AC-10:i
To PRESENT LATE BSARD OF SUPERVISORS OF CONTRA COSTA COUNTI', CALIFORNIA Mab. 2, 198'
CLAIM
NO'T'E TO CLAIMANT
Claim Against the County, ) The copy o6 this documext maite7 to you .is youA
Routing Endorsements, and ) notice o6 the action .taher on youA ctaim by .the
Board Action. (All Section ) BoaAd o6 Supetviz ote (PaAag2aph III, betow),
references are to California ) given putsuant to Government Code Sections 911.8,
Government Code.) ) 913, E 915.4. Ptease note .the "warming" below.
Claimant: JA-'-!ES ST-VENS, d'ba Gold Mountain Exchange, 5400 R-2 Ignacio Valle;-
Rd. , Concord, CA.
Attorney: Christopher W. Frick
3126 Euskirl: Avenue
Address: Walnut Creek, CA 94596
Amount: $1,065,000.00
hand
Date Received: Jan, 25, 1982 By/delivery to Clerk on Jan. 25. 1982
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel RECEIVFD
Attached is a copy of the above-noted Claim or Application o File Late Af
"
_
6
,
1982
DATED: Jan. 25, 1982J. R. OLSSON, Clerk, By Q _ , 112 _ Tan+r@B$ty
Parbara 1 Fierner
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Board should take no action (Section 911.2).
( The Board should deny this Application to File a Late Claim S 91 6).
DATED: J r 1 6 -�L JOHN B. CLAUSEN, County Counsel, By �� Deputy
III. BOARD ORDER By unanimous vote of Supervisors pr�llent
(Check one only) v'
( ) This Claim is rejected in full.
(�l 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. /4
DATED: MAR 2 1982 J. R. OLSSON, Clerk, by l�{Q7�/ tGg�L/Y Deputy
ar ar ierner
WARNING TO CLAIMA9T (Government Code Sections 911.8 8 913)
You have onty 6 monz,s atom the m ,g o6 this notice to you m un which .to
6.ite a eoutt action on tAiz tejec.ted Ceram (dee Govt. Code Sec. 945.6) or
6 mouths 6tom .the denim o6 yout AppCicati-cn .to Fite a Late Claim within which
to petition a coutti Jot ret.i.e6 6tom Section 945.4's ctaim-6.i"Eing deade..4�le (see
Section 946.6).
You may seek .thc advice o6 any attorney o6 yout choice .in connection with .this
matter. 16 you want .to eonsutt an attorney, you 6hou.td do so .immediatety.
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED. MAR 2 1982 J. R. OLSSON, Clerk, By ''/G" / L' Deputy
V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: MAR 3 1982 County Counsel, By
County Administrator, B}'
B.1 0 106
Rev. 3/78
ENDORSED
1 RICHARD WESLEY JOHNSON F I L E D
CHRISTOPHER SJ. FRICK
2 3126 Buskirk Avenue �gN�JS;)gR
Walnut Creek, CA 94596
3 (415) 933-1600 J.R. ULSSON
CLERK BOARD Of SUPERVISCFRS
'GpNTR9 pSTA CO
4 Attorneys for Claimant t° DeputYy
5
6
8 In the Matter of )
the Claim of )
9 ) APPLICATION FOR LEAVE
JAMES STEVENS doing business ) TO PRESENT LATE CLAIM
10 as GOLD MOUNTAIN EXCHANGE )
11 against )
12 CITY OF CONCORD and }
CONTRA )
13 COSTA COUNTY
14
15 TO THE CITY OF CONCORD AND CONTRA COSTA COUNTY:
16 1. Application is hereby made for leave to present a
17 late claim under Section 911.4 of the Government Code. The claim
18 is founded on a cause of action for malicious prosecution, civil
19 conspiracy, and tortous interference with business, which accrued
20 on October 1, 1981, and for which a claim was not timely
21 presented. ' For additional circumstances relating to the cause
22 of action, reference is made to the proposed claim attached as
23 Exhibit "A" and made a part hereof.
24 2. The reason for the delay in presenting this claim
25 is the mistake, inadvertence, and excusable neglect of the
26 claimant and his attorneys, Richard Johnson and Christopher Frick
27 as more particularly shown in the Declaration of Christopher IV.
29 /// 0 107
I Frick and Terri Rogenski attached hereto. The City of Concord
2 and Contra Costa County were not prejudiced by the failure to
3 timely file the claim as shown by the Declarations of Christopher
4 W. Frick and Terri Rogenski attached hereto as Exhibit "B" and
5 made a part hereof.
6 3. This application is presented within a reasonable
7 time after the accrual of the cause of action as shown by the
8 Declarations of Christopher Yd. Frick and Terri Rogenski
9 attached hereto as Exhibit "B" and made a part hereof.
10 WHEREFORE, it is respectfully requested that this
ll application be granted and that the attached claim be received
12 and acted upon in accordance with Sections 912.4 - 912.8 of the
13 Government Code.
14 Dated: January 25, 1982
15
16
CHRIST HER W. VItK
17 On B alf of Cl ant
f8
19
20
21
22
23
24
25
26
27
28 108
-2-
I RICHARD WESLEY JOHI4SON
CHRISTOPHER W. FRICK
2 Attorneys at Law
3126 Buskirk Avenue
3 Walnut Creek, CA 94596
(415) 933-1600
9
Attorneys for Claimant
5
6
7
8 Claim of JAI•:ES STEVENS and }
JP24ES STEVENS doing business )
9 as GOLD MOUNTAIN EXCHA14GE ) PROPOSED CLAIM FOR MALICIOUS
PROSECUTION AND CIVIL
10 against ) CONSPIRACY
11 CITY OF CONCORD and )
CONTRA COSTA COUNTY )
12 )
13 TO THE CITY COUNCIL PND CLERK FOR THE CITY OF CONCORD
19 AND BOARD OF SUPERVISORS, CONTRA COSTA COUNTY:
15 1. You are hereby notified that JAMES STEVENS,
16 individually and doing business as GOLD MOUNTAIN EXCHANGE, whose
17 address is 5400 B-2 Ygnacio Valley Road, Concord, California,
18 claims from the CITY OF CONCORD and COUNTY OF CONTRA COSTA,
19 jointly and severally, the sum of $200,000 for loss of business,
20 $100,000 for pain and suffering, $15,000 for attorneys' fees, and
21 $750,000 for punitive damages.
22 2. This claim is based on the dismissal of several
23 criminal misdemeanor complaints filed by District Attorney's
24 office of Contra Costa County at the behest of the Concord Police
25 Department. The criminal charges involved alleged violations of
26 Business and Professions Code §321628(b) (2) and 21652. A court
27 trial was held on October 1, 1981 before the Honorable Louis
28 Edmonds, in the Municipal Court, Mt. Diablo Judicial District.
EXHIBIT "A" 0 109
1
1 The claimant was acquitted of these charges on October 1, 1981-
2 This claim is further based on the following
3 circumstances:
4 a. Detective Steve Gillespie, Concord Police
5 Department, since at least December, 1979, has been trying to
g shut down claimant's business and has told same to claimant
7 on many occasions.
8 b. Detective Gillespie as well as other officers of
9 the Concord Police Department told claimant prior to the above
10 charges being filed, that he was a secondhand dealer and had
11 to comply with the Business and Profession Code requirements
12 for secondhand dealers.
13 C. Claimant insisted that he was not a secondhand
14 dealer as defined by the State statutes and offered his
15 accounting records for Concord Police Department's inspection.
16 Detective Gillespie refused this offer.
17 d. Without reasonable grounds for doing so and for
18 the sole purpose of harassing the claimant and to close his
19 business, Detective Gillespie as well as other Concord Police
20 Department officers filed reports with the Contra Costa County
21 District Attorney's office requesting the prosecution of JAMES
22 STEVENS for violating the above-mentioned Business and
23 Professions Code sections. Said officers made this request
24 knowing full well that Mr. Stevens was not a secondhand dealer
25 and was not in violation of said laws.
26 3. At a pretrial conference held before the
27 Honorable Ellen S. James, Deputy District Attorney, Elvoyce
28 Hooper stated to Richard Wesley Johnson, attorney for JAMES
-2- 0 110
I STEVENS, that "they" wanted JAMS STEVENS out of business.
2 f. All criminal charges were dismissed because of
3 the District Attorney's failure to- prove that Mr. Stevens was a
4 secondhand dealer.
5 g. The Concord Police Department and the District
6 Attorney's office of Contra Costa County conspired to file a
7 criminal action without just cause for the sole purpose of
8 closing down claimant's business. The Concord Police Department
9 and the District Attorney's office acted without probable cause
.. 10 in initiating the prosecution as seen -above and was commenced
11 maliciously for the purpose of .harassing and annoying the
12 claimant.
13 3. One of the public employees who caused claimant's
14 injuries is Detective Gillespie. Other public employees who
15 claimant believed were involved are officers David Nye and
16 Lloyd Tanner. Claimant is unaware of the names of the public
17 employees in the District Attorney's office who caused the
18 damages claimed herein.
19 4. The injuries and damages sustained to date by
20 claimant as a result of the actions of the City of Concord and
21 Contra Costa County jointly 'and severally and their employees as
22 referred to above consist of:
23 a. Loss of business: $200,000
24 b. Pain and suffering: $100,000
25 C. Attorneys' fees in defending the criminal action:
26 $15,000
27 d. Punitive damages: $750,000
28
-3-
111
1
1 5. The injuries expected to be incurred in the
2 future are loss of business. The amount of said loss is unknown
3 at this time.
4 6. All notices and communication with regard to this
5 claim should be sent to: 3126 Buskirk Avenue, Walnut Creek,
6 California 94596, Attention: Christopher W. Frick.
7 Dated: January 25, 1982
8
9
CHRIS',TOPHER W_ 17RTACK
10 Attorr,4y for Jame Stevens
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
_4 112
I
1 DECLARATION OF CHRISTOPHER W. FRICK
IN SUPPORT OF
2 APPLICATION FOR LEAVE TO FILE LATE CLAIM
3
4 I, CHRISTOPHER W. FRICK, declare as follows:
5 Durina the first week of October, 1981, I instructed
6 our receptionist and calendar clerk, Terri Rogenski, to calendar
7 100 days from October 1, 1981 as well as a thirty day prerun to
8 that 100th day to file a claim with the City of Concord and Board
9 of Supervisors of Contra Costa County. The claim was to be based
10 on an action for malicious prosecution. The October 1, 1981 date
11 is important in that two complaints charging Business and
12 Professions Code violations against JP2MES STEVENS were dismissed
13 by the Honorable Louis Edmund on that date.
14 Based on the calendaring of Miss Rogenski, I started
15 to prepare the claim against the City of Concord and the Board
16 of Supervisors of Contra Costa County for malicious prosecution
17 on January 25, 1982. In preparing the claim, I realized that the
18 100 day statute had run on January 9, 1982, and was not to run on
19 January 29, 1932 as calendared. immediately upon realizing this,
20 I prepared the Application to File a Late Claim as well as this
21 declaration. Only sixteen days have elapsed since the last day
22 that a claim could be filed. I am unaware of any prejudice that
23 the City of Concord or Contra Costa County may have suffered as
24 a result of this sixteen day lapse of time. I respectfully
25 request that the application for late claim be accepted since the
26 error and failing to file a timely claim was due to a calendaring
27 problem.
28 I declare under penalty of perjury that the foregoing
EXHIBIT "B" 0 113
I is true and correct. Executed at Walnut Creek, California this
2 25th day of January, 1982.
3
4
5 1 •- -
CHRISTOP R W. FRI '
6
7
8
9
10
11
12
13
14
15 .
16
17
18
19
20
2]
22
23
24
25
26
27
28
-2-
0 114
1 DECLARATION OF TERRI ROGENSKI
IN SUPPORT OF
2 APPLICATION FOR LEAVE TO FILE LATE CLAIM
3
4 I, TERRI ROGENSKI, declare as follows:
5 I am employed as the receptionist and calendaring
6 clerk for the Law Offices of JOHNSON & FRICK. I have been so
7 employed since April 15, 1979. One of my duties is to calendar
8 statute of limitations dates as well as the 100 day claim
9 statutes.
10 During the first week of October, 19S1, I was
11 instructed by Mr. Frick to calendar the 100 days from October 1,
12 1981 with a thirty day prerun. Attached hereto as Attachment 1
13 are two copies of the calendar showing the dates I calendared as
14 the thirty day prerun as well as the 100th day from October 1,
15 1981. My calendaring is clearly in error in that the 100th day
16 was January 9, 1982, and not January 29, 1982, as calendared.
17 This error was caused by the miscalculation of 100 days from
18 October 1, 1981.
19 I declare under penalty of perjury that the foregoing
20 is true and correct. Executed at walnut Creek, California this
21 25th day of January, 1982.
22 P
23
TERRI ROGENSKI
24
25
26
27
28
EXHIBIT "E" 0
L I L TAI�UARY 19S2 Eao� �t rrF
r 2 S 4 . mos;-lUEu •r FW 3w�
/
tf 1 2 7 x colo
t14 t t.:iv, t•�' .�??�l�33'iH�;YT� � �U1�3 � �.�3T� �=
;.23, •_ i'll� ,, 3;415;6.7�s'`O t :+_•1;::1:��;_I _. I 'r:
t a w al 10 11!,1213.14.1:7 16 +� -='•-. t
t. ..E PL^.E IV.Pe Fi511�S
FRIDAY 17:19'20.2122 i�J;2U.21 2223 � ..
lI:�7UARY, 19H3 "a+25 26_27 28 29 30 .335 Days Left
}-- - -- -
'r L^ -PmE SODA�' I- :
I
- - _ -----
Y 33. i
L t
45,
A.* ._-.__1._l_..__ `�,. t—.__ k
:
=-
jCr 0
J
OF
30
45,
��J ' �-�tTT G �" � .� � (. �G;�y �',��- '.:1 �-: C_.�(-ice /'�'� �•.:r.-
--.
t - 3; tE
- 30
t .._..__.................... ..._ ..-_.....
33
,IC'_5 & 'HEMOS 'MADE TODAY
03
-
t
-
- Vii,
t
4,
, !
is
GO
ATTACHMENT 1 _
33 I't...ilL:M•Y-PA 1:]6I_IY t?.Yi9�.ii f _i. _S_: ._StIL..RI:9 ii=i.•C .+sw::l t 7'I�H1SlY � k )4" 'N��fT�4
'Y YEAR'S.DAY
v�.r� Flat,+i 341VUAft� 19�• �'�-�ft�1n i.r1"�' ._ `�
- `- 4 7 2 = 1-+:iV17L'G•\Y1�7}14 FIit,S,t ! _' J Q .$: '� � �`�
M1 q rr
• 7 A a
:.1 s t tr 1- t..,x, cud ? ti t,.ia s SEi tazn, f3iP'rUOIN Til c".'�CH-HP IED 3�.'j=17T7.
T
-10 11:12`13 1415
IMA f 17 18 19:20;2122?3 NAVE PLACE tN Rc: tEGJPz. ;
JANUAP.Y. 1932 '':,2� 2
26".'7; &_'29_30 354 Days Left .
TO SE DE TODAY (t 030 F1C'a ucw) f
;-kr,,
ON
�J..�: r:1.:_��f». �M -;`-'tet j.._..t%��_!•_.`i���ri.. �,r""i� i..i C.fJ f /`:! �''/!•✓ �a5 � z
30
'Y
15,
✓�Jzr�i T r i r f! _ !r '✓'�* r iv J .,tet !t { , 30
45
- :
A"6, is
is
ts
!i r
,
-- —
.. Cl
a
NOUS -,i MAMS MADE TODA'! 4s
l
30
17
77777 77��
C3 rx'r
a
I
ATTACHMENT I
CTT ¢ �.�?3. .1 X11-�.'.G1 Y•
L"57i.IS:Vt t7 C.,ha�A i1't...7i' :I�2R%i(".1. ti 4CY.ih
r
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors randen, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Powers
ABSTAIN: none
SUBJECT: Authorizing Legal Defense
IT IS BY THE BOARD ORDERED that the County provide legal
defense for the person listed below in connection with the action
number indicated, reserving all rights of the County in accordance
with the provisions of California Government Code Sections 825 and
995.-
Samuel
95:Samuel Gross, M.D., Health Services
Department Superior Court Action
#231659, Robert McCroskey
vs. County of Contra Costa,
et al
I hereDyC#dHy that this isa true and correct copy of
an action taken and:::tered on the minutes of tht
Bcard of SuPcrvfsors on the date s" V"n.
EiTTtSTcD:��rA � t� a
J.R.OLSt 1',C .,VTY CLERK
,and ex o.;:_,u C+rrtr of tho Board
Orig. Dept.: Clerk of the 'Board
cc: county counsel
Health Services Dept.
County Administrator
� I1�
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Powers
ABSTAIN: none
SUBJECT: Proclaiming March 1982 as Good Nutrition Month in Contra Costa
County
As recommended by Supervisor S. W. McPeak, IT IS BY THE
BOARD ORDERED that the month of March 1982 is PROCLAIMED Good
Nutrition Month in Contra Costa County.
1 herby cfdlfy that this Is a true and correct copyof
647 action taken anz anteret on the minutes of the
Board of Supervisors on the date s.jc%,n.
ATTESTF0:
J.R.OLSSI.O 1, Ct:fiNTYCLERK
&W Ox ON,clo Clurk of the Board
By Dooly
Orig. Dept.: Clerk of the Board
cc: County Administrator
Public Information Officer
Catherine Sinnott
Interagency Nutrition Council
3374 Mildred Lane
Lafayette, CA 94549
o 119
Yi
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Proclaiming the Week of July 18, 1982, as "Blue
Devil Week in Contra Costa County"
IT IS BY THE BOARD ORDERED that the week of July 18, 1982,
is hereby PROCLAIMED as "Blue Devil Week in Contra costa County"
on the occasion of their 25th Anniversary.
I hereby certify that this Is a true and convotcopyot
an action taken and entered on the minutes of the
Board of Supervisors on me date shown.
ATTESTED:— MAR 2 79q2
J.R.OLSSC-fi, CLERK
and ex officio C;jerk of the Board
By.—Z Deputy
C.Matthews
Orig.Dept.: County Administrator
cc: The Blue Devils
0 120
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, MCPeak
/,
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUUBJECT y Releasing Deposit for E1 Pintado Road Acceptance, MS 57-77, Danville
FCrea.CRP-N#, 197-161-03.
On February 24,1981, 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 Road Improvement
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 road improvement
agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized
to refund to Neil Christensen the $1,000 cash bond for the Road Improvement
Agreement, as evidenced by Auditor's Deposit Permit No. 16932, dated February
13, 1979.
1"Ift M111Y that thls is a true and ooneotoopyof
On NO-taken and entered on the minutes of the
!bard of SuperHiors on the date Shown.
ATTESTED.__ MAR 2198
J.R.OLSSON,COUNTY CLERK
and ex offlclo Cork of the Eoard
By Deputy
Orig.Dept.:
cc: Public Works (LD)
Public Works - Account.
Public Works - Des./Const.
Director of Planning
Liahona Christensen
Ten Marti Terrace
Alamo, CA 945071 2 1
Neil Christensen
P. 0. Box 649
Alamo, CA 94507
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Letter of Congratulations to Diane Kalas, KCBS reporter
On the recommendation of Supervisor T. Powers, IT IS BY
THE BOARD ORDERED that the County Administrator is DIRECTED to prepare
a letter of congratulations to Diane Kalas, KCBS reporter, for winning
second place in the California Associated Press Television-Radio
Association news competition.
1 hereby certify that this Is a trusand correctcepyof
an action taken and entered on the minuter of the
Board of Supervlaors On the date shown.
ATTESTED:
J.R.OLSSON,COL;NTY CLERK
and ex oftcio Clerk of the Board
By Dept
Ron
Orig. Dept.: Clerk of the Board
cc:
County Administrator
0 122
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2 19R2 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: ----
SUBJECT:
---SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful
Performance, Subdivision MS 53-76, Knightsen Area.
On March 3, 1981, this Board RESOLVED that the improvements in
the above-named development as provided in the agreement with Charles Mercer
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 Gladys Mercer the $500 cash bond for the Subdivision Agreement,
as evidenced by Auditor's Deposit Permit No. 144907, dated March 1.5, 1977.
I hereby est rI&Chet this is a true and correct cop yW
an action taken and entered on the minutes of the
Board of Suparyf m oa the data shown.
ATTESTED. _- MAR 2 19
J.R.01SSON,COc'NTY CLERK
and ex officio Clerk of the Board
Orig. Dept.: public Works (LD) -
cc: Public Works - Account.
Public Works - Des./Const.
Director of Planning
Charles Mercer
117 South Lake Drive
Antioch, CA 94509
Gladys Mercer
P.O.Box 196 - 0 123
Oakley, CA 94561
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 , by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Releasing Deposit for Cypress Road Acceptance, DP 3079-79, Oakley
Area. APN# 35-282-030.
On March 3, 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 Road Improvement
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 Road Improvement
Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized
to refund to Leon Mullins the $1000 cash bond for the road improvement agreement,
as evidenced by Auditor's Deposit Permit No. 35039, dated October 23, 1980.
t hrehyear"that thisla a trueandcotreetoopyof
an action taken and entered on the minu"of the
Board of Superrlaors on the data MOMS.
ATTESTED: MAR 21982
J.R.OLSSON,COUNTY CLERK
and ex otticlo Cleftt of the Board
By C vn—cf TCx e .Deputy
Orig. Dept.: Public Works (LD)
cc: Public Works - Account.
Public Works - Des./Const.
Director of Planning
Leon Mullins
100 B Medburn Street
Concord, CA 94520
United Pacific Insurance Company O 1 2
P.O. Box 7870
San Francisco, CA 94120
II
File: 250-8132/C.4.3.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, blcPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Approving Change Order for
Remodeling Room 100, County
Courthouse, Martinez Area.
(4403-4353; 0928-WH353B)
The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to
execute Change Order No. 1, dated January 28, 1982, to the construction contract with
Rainbow Ridge, Inc. dba New West Construction, 19996 Gist Road, Los Gatos, California.
This Change Order will add one new door at the Bailiff's Office, one additional
security grill outside the Reporter's Office, and increase the contract price by
$1,339.05. There are sufficient contingency funds budgeted for the project to cover
the cost of this Change Order.
fherabyc*d#ythat this Is a trueandeometeopyol
an action taken and entered on the minute of the
Board of Strpervfrora on the date shown.
ATTESreo: MAR 21982
J.R.OLSSON,COUNTY CLERK
and ex ofliclo CNdr of the Bowl
By Ll _nrl.0 JTLL e�. .Dep
ulY
Orig. Dept.: Public Works Department - Architectural Division
cc:
Public Works Department
Accounting (via A.D.)
Architectural Division
New West Construction (via A.D.)
Auditor-Controller (via A.D.)
Jury Commissioner (via A.D..)
James E. Crossen (via A.D.)
0 �2
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None 1
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Property Acquisition
Corps of Engineers
Lower Pine-Galindo Creek Project
Project No. 7520-668694
Concord Area
The Board of Supervisors as the Governing Body of the Contra Costa County Flood
Control and Water Conservation District ORDERS THAT the following Right of Way
Contract is APPROVED and the following Deed is ACCEPTED:
Grantor Document Date Payee Amount
Robert B. and R/W Contract 2/17/82 Title Insurance $ 17,128.00
Carol Matheson Grant Deed 2/17/82 and Trust Co.
Escrow No.
92-289146
Payment is for 1,516 square feet of land in fee plus a temporary right of access
over 9,875 square feet of land plus a temporary construction easement over 10,824
square feet of land required for Pine Creek Flood Control improvements.
The County Public Works Director is AUTHORIZED to execute the above Right of Way
Contract on behalf of the District.
The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the
amount specified to be forwarded to the County Real Property Division for delivery.
The Real Property Division is DIRECTED to cause said Deed to be recorded in the
office of the County Recorder.
t haraby oartlty that this Is a trueandovracteopyof
an action taken and entered on the mkhdm of the
Board of Supervisors on the data shown.
ATTESTED: MAR 21982
J.A.OLSSON,COUNTY CLERK
and ex officlo CNrk of the Board
By_,_I Lvr�cLe✓TCS q� ,Deputy
Orig.Dept.: Public Works Dept.-Real Property
cc: County Auditor
Public Works Accounting
0 126
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2. 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None ?'
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Property Acquisition
Buchanan Field Airport Runway 19R
F.A.A. Project #6-06-0050-03
Concord Area
(WO 5320)
Charue 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
Baydis Realty Company R/W Contract 2/10/82 Grantor $500.00
Avigation Easement 2/10/82
Payment is for an Avigation Easement encumbering 4.072 acres of 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.
fhareby vert fythat this is•tnraandcometcopyof
an aenon tekan and entered on the minutaa of the
Board of Supervisors on Me data ahowm
ATTESTED. MAR 21982
J.R.OLSSON,COUNTY CLERK
and ex ofllcfo Clark of tho Board
By �+ .DPUtY
Orig.Dept.: Public Works Dept. - Real Property Division
cc: Public Works Accounting
Auditor-Controller-(via R/P)
Buchanan Field Airport
0 127
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on 3/2/82 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None / r
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Accepting Easements
Drainage Area 10, Line A-5
Project 7554-6138563
Danville Area
The Board of Supervisors Orders THAT the following Easements are ACCEPTED:
Grantor Date Document
Arthur Keyes George et ux 2/3/82 Grant of Easement
Irving L. Leiber et ux 2/3/82 Grant of Easement
Melvin I. Brody et ux 2/10/82 Grant of Easement
The easements are for property rights required for installation of drainage
facilities.
The Real Property Division is DIRECTED to cause the documents to be recorded.
iharabYurfily that Ws Is a tnm end conwcoWof
an aotlOn talon and entered on do minatas of the
loud of Supeni*ors on the data shorn.
ATTESTED: MAR 219A7
J.R.OLSSON,COUNTY CLERK
end ox ofOclo CNrk at the Swd
BY r.:J�" :..�Vii ._.DVuty
Orig.Dept.: Public Works Dept.-RIP
cc:
128
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
March 2, 1982 b the following vote:
Adopted this Order on Y 9
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Agreement with Gibbons, Stoddard, Lepper and Falco
for Legal Services
IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to
execute an agreement with Gibbons, Stoddard, Lepper & Falco,
effective March 1, 1982., to provide legal services in connection
with liability claims against the County.
f hereby certify the.+this is a true ar,d correct copyof
an action taken and on'3rid on the minutes of the
Board of Supervi;crs on date shai'.n.
ATTESTED:.
NAIL 2 1982
and a .,i, ha Board
By �� .Deputy
C. Matthews
Orig.Dept.: County Administrator
cc: County Administrator
Contractor
Auditor-Controller
0 129
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on
March 2, 1982 , Y owb the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Approval of Contract #26-117 with Knight and Carlson
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract #26-117 with Knight and
Carlson, for consultation and technical assistance concerning Medicare and Medi-Cal
reimbursement issues, IT IS BY THE BOARD ORDERED that said contract is hereby
APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows:
Number: 26-117
Department: Health Services - Management and Administration
Contractor: Knight and Carlson
Term: March 15, 1982 through September 15, 1982
Payment Limit: $10,000
1 hereby codify the We b•true and oomrcteopyof
an action taken and entered 0n the minutes of the
board of SuWvhwv on the dato alkown.
ATrESTED. MAR 2 1q8?
'J.R.OLSSON, COUNTY CLERK
and ex oftloCM/rk of tete Board
By &=', GC2l.� ,Deputy
C. Matthews
Orig.Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
EJM:sh 0 130
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECT: Approving Deferred Improvement Agreement along Pine Creek Road
for Subdivision MS 245-78, Walnut Creek Area. Assessor's Parcel No. 138-150-002
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with Herbert G. Blumer, et ux, permitting the deferment
of construction of permanent improvements along Pine Creek Road as required
by the conditions of approval for Subdivision MS 245-78 which is located on
the northeast side of Pine Creek Road approximately 1800 feet southeast of Castle
Rock Road in the Walnut Creek area.
i Renlby DQt�fy 3Cra:thk Fa O t rue snrJMrra:'s opY>#
an action F t&R rY 4 Q1;i11;4;ta-2(fro Of trw
BDan?o? -rsr;a:s:on tho dato ai.0 ;n.
A7 rESTV2. ..5.MAR 2._1992„„
.:A.CtL:3:�'.:1,�w<r31 t Y�•1:3h(
en _taf9 1%•,C','c0 Vic,raard
1�
L / ,Deputy
Plana M.Herman
Orig.Depi.: Public Works fl-D)
cc: Recorder (via PW LD)
Director of Planning
Herbert G. Blumer
350 Pine Creek Road
Walnut Creek, CA 94598
0 131
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Granting Extension of Time in Which to File the Final Map
for Subdivision 5201, Walnut Creek Area
It has been brought to the attention of this Board that:
(1) The tentative map for Subdivision 5201, Walnut Creek
area, was approved by the San Ramon Valley Area Planning Commission
on May 16, 1979.
(2) On May 7, 1980 the San Ramon Valley Area Planning
Commission granted a one-year extension to CMC Properties Incorporated
in which to submit a final subdivision map, thereby extending the
filing date to May 16, 1981.
FOR GOOD CAUSE SHOWN, this Board hereby grants an 18-month
extension of time in which to file the final map for Subdivision 5201,
thereby extending the final filing date to November 16, 1982.
l hereby certify that this is a true and correctcopyof
an action taken and entered on the minutes or the
Board of SupervisorsOn the date shown.
ATTESTED: Ai 9'2-
J.R.OLSSON,COUNTY CLERK
.and ex WOO Clerk of the Board
By .Deputy
Orig. Dept.: Clerk of the Board
Cc: CMC Properties Incorporated
Director of Planning
Public Works Director
0 132
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: No�
ABSENT: Xbne
ABSTAIN: None
SUBJECT: Water Committee Report
The Water Committee considered various subjects as noted on the "Summary
of Proceedings" for the February 1, 1982 Committee meeting.
Supervisor Torlakson reported that the Committee is proceeding with the
planning for an April 15, 1982, Water Policy Reform Workshop to be held in Sacramento.
The Workshop main topics include water supplies and demands, water conservation and
reclamation, and water pricing policy reform. The schedule also includes a lunch-
eon with guest speakers to discuss the management of water resources.
Supervisor Torlakson also reported that the County Water Agency/Contra
Costa Water District Liaison Committee met to discuss a County-wide water conser-
vation program. The Liaison Committee agreed on the need for an aggressive joint
Contra Costa County Water Agency/Contra Costa Water District conservation program
and directed staff of the Water Agency and Water District to confer with staff of
East Bay Municipal Utility District and Contra Costa County Sanitation District
No. 7A to develop a program on a County-wide conservation program. The program and
budget will be presented to the various districts, agencies and cities that will be
requested to participate.
The Liaison Committee also heard the concerns of the Water District
that development is being allowed in areas where public water service is not
available. Water District representatives reported that when wells run dry or
when water quality deteriorates, the District i- pressured into aiding the home-
owners. The Water Committee, considering the concerns of the Water District,
directed staff of the County Planning Department and the Health Department to
meet with staff of the Water District to review policy governing water service
and report back to the Liaison Committee in 60 days.
The Water Committee recommends that the Board of Supervisors ACCEPT
this report and ACKNOWLEDGE receipt of the "Summary of Proceedings" for the
Committee's February 1, 1982 meeting.
r2�C-
Tom Torlakson Sunne Wright McPeak
Supervisor, District V Supervisor, District IV
IT IS B THE BOARD ORDERED that the recommendations of the
Water Committee are APPROVED.
I h@rW ceiWy that this Is a tnaand eorteetoapyof
an action taken and entered on the nHnu1M of the
Aowd of Supervisors on the date ahawn.
ATTESTED: MAR 21982
J.Ft OLSSON,COUNTY CLERK
(andd ex officio CNrk of fM Bord
Orig. Dept.: Public Works(EC) By "— •DOWY
RC: Administrator
County Counsel
Accounting, PWD
Cressey Nakagawa via County Counsel
0 133
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Pourers, Fanden, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Internal Operations Committee Report Relating to
Employees Serving on County Boards and Commissions
The Internal Operations Committee at its meeting on February 22,
1982, considered a letter referred by the Board from the Contra Costa
County Farm Bureau inquiring with respect to county employees serving
on the County Planning Commission. The committee was informed that
two members of the County Planning Commission are county employees,
one employed as Personnel Officer in the Social Service Department,
and one employed as an Appraiser in the County Assessor's Office.
The committe was also informed that the question of a conflict of
interest had been examined in conjunction with these appointments,
and that there was no legal conflict. The committee was further
informed that employee members of the County Planning Commission are
on their own time when meetings of the Planning Commission occur
during regular business hours and that departments involved have
not experienced problems from service of these employees on the
Planning Commission.
The committee was furnished with information indicating that
certain counties (San Mateo and Santa Clara) have a policy restricting
emmployees from service on the Planning Commission, but that others
(Marin, Sacramento, San Francisco and Solano) have no fixed policy
on this matter. The committee noted that the county has boards and
commissions which have designated seats for county employees; e.g.,
AB-90 Committee, Correctional and Detention Services Advisory
Commission, Health Maintenance Organization Advisory Board, and that
others have designated seats for a member of the Board of Supervisors;
e.g., Mental Health Advisory Board, Paratransit Coordinating Council,
and Solid Waste Commission. Such representation and composition of
boards and commissions has to be taken into account in considering
policy guidelines relating to employees serving on boards and
commissions.
As a result of its review, the Internal Operations Committee
recommends that certain criteria be met relating to appointment of
employees to boards and commissions. These criteria should include
a proviso that 1) the Board be advised at the time of the appointment
that the applicant is a county employee, 2) that a check be made to
assure there is no conflict of interest, and 3) that the employee
will be serving on his own, not county, time. It b lieves that
these criteria will serve to reassure the b will otherwise
leave the Board free to select those pe Teves are the
best applicants for the particular bo on or committee.
---��
1• �(1v,uL/��v"V
T. TORLAKSON R. I. SCHRODER
Supervisor, District V Supervisor, District III
IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED.
cc: Contra Costa County Farm Bureauitwebycertlfythatthltiaatrueandeoneoteopyol
Director of Planning b action taken and entered on tho minutes of the
Director of Personnel Board of Superv/sore on tho date shown.
County Administrator ATTOSTED: NEAR 2 1982
County Counsel
J.R.OLSSON,COUNTY CLERK
G and ex offlcfo Clark of the Board
7! Oaw
,
0 134
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Closing of Remington Drive Extension, Danville
The Board on January 26, 1982 having referred the matter
of closing Remington Drive to the San Ramon Valley Area Planning
Commission for determination of General Plan conformance required
for road vacation; and
The Board having received a February 20, 1982 letter from
Pauline M. Weber, 221 Loch Lomond Way, Danville, California 94526,
suggesting that consideration be given to closing Sheri Lane on the
south side of Town and Country Drive rather than closing the
Remington Drive extension in Danville;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
communication is ACKNOWLEDGED.
f hlteiy oorN/y that this is a trueand cotnctoopyof
an action taken and entered an the minutia of the
Board of SuperWsom on the date ahown.
ATTESTED: MAR 21982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of do Board
BY C c rn�l-a.�t o t - .Deputy
Orig. Dept.: Clerk of the Board
cc: County Counsel
Public Works Director
County Administrator
Director of Planning
0 135
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisors Powers, Fanden
ABSTAIN: None
SUBJECT: Hearing on Rezoning Application 2506-RZ Filed by Crow Canyon
Investment Company, San Ramon Area
The Board on February 2, 1982 having fixed this time for
hearing on the recommendation of the San Ramon Valley Area Planning
Commission with respect to the application filed by the Crow Canyon
Investment Company (2506-RZ) to rezone land in the San Ramon area
from Controlled Manufacturing District (C-M) to Retail Business;
Sign Control Combining District (R-B;S-2); and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having advised that a Negative
Declaration of Environmental Significance was filed for the proposal;
and
Chair S. W. McPeak having opened the public hearing and,
no one having appeared in oFposition, the public hearing having been
closed; and
The Board having considered the matter, IT IS ORDERED that
rezoning application 2506-RZ is APPROVED as recommended by the
San Raman Valley Area Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 82-19 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
March 16, 1982 is set for adoption of same.
t homby"dify that We is a trueandcorrectcopyof
an action taken and entered cn the minutes of the
Board of Supervis�orss on the date ahown.
ATTESTED.
J.R.OLSSON,COUNTY CLERK
and ox offici
o
Clerk of tf►a Board
by Do"
Orig. Dept.: Clerk of the Board
cc: Crow Canyon Investment Company
Director of Planning
County Assessor
0 136
A
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisors Powers, Fanden
ABSTAIN: None
SUBJECT: Hearing on Rezoning Application 2507-RZ Filed by
One Eight Associates, San Ramon Area
The Board on February 2, 1982 having fixed this time for
hearing on the recommendation of the San Ramon Valley Area Planning
Commission with respect to the application filed by One Eight
Associates (2507-RZ) to rezone land in the San Ramon area from
Controlled Manufacturing District (C-M) to Retail Business; Sign
Control Combining District (R-B;S-2); and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having advised that a Negative
Declaration of Environmental Significance was filed for the proposal;
and
Chair S. W. McPeak having opened the public hearing and,
no one having appeared in opposition, the public hearing having been
closed; and
The Board having considered the matter, IT IS ORDERED that
rezoning application 2507-RZ is APPROVED as recommended by the
San Ramon Valley Area Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 82-20 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
March 16, 1982 is set for adoption of same.
Ehereby certify that this Is a trueand conect copyof
an action taken and entered on the minutes of the
Board of Superviso�ro�n the date shown.
ATTESTED* 1'jZL
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of tlta Board
By t� ,Do"
Orig.Dept.: Clerk of the Board
cc: One Eight Associates
Director of Planning
County Assessor
0 137
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: .'done
SUBJECT: Recent Rash of Attacks by Dogs
The Board having received a February 17, 1982 letter
from Charles B. Marsh, Executive Director, Oakland/Dublin
S.P.C.A. , 8323 Baldwin Street, Oakland, California 94621
transmitting a copy of Santa Cruz County's vicious animal
ordinance, and advising that the Alameda County Counsel is
planning to conduct an investigation of the recent rash of
attacks by dogs and has expressed a willingness to confer
on the subject with interested parties from other jurisdictions;
IT IS BY THE BOARD ORDERED that the aforesaid
communication is REFERRED to the County Administrator, Director
of Animal Services and Animal Services Advisory Committee.
f herrby M114Y that thla/s a true and caawt eopyof
an set/on taken and entered on the minutes of the
1'wd of Supervisors on the date shown.
ATTESTEV. MAR 21982
J.R.OLSSON,COUNTY CLERK
and ex olfle/o Clerk of Me Board
,BY Dep6ly
Orig. Dept.: Clerk of the Board
Cc: County Administrator
Director of Animal Services
Animal Services Advisory Committee
County Counsel
0 138
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, MCPeak,
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Kidnapping - Reward
Pursuant to the authority granted by Government Code Section
53069.5, an offer is made by Contra Costa County to pay not to exceed
the total sum of $5,000 to a person or persons for information
leading to the identity of, and the apprehension of and conviction
of a person or persons for kidnapping (Penal Code Section 207) Tara
Burke from the parking lot of the Shopping Center at Treat and
Clavton Road in Concord, California on February 6, 1982, if injury
results therefrom, and the safe return of Tara Burke.
This offer may be revoked by the Board of Supervisors at any
time and shall in any event expire on July 1, 1982.
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 21987
J.A.OLSSON, COUNTY CLERK
/and ex officio Clerk of the Board
By ( � � %(ulit/tr.214� Deputy
C. Matthews
Orig.Dept.: County Administrator
cc: Sheriff-Coroner
County Counsel
Auditor-Controller
0 139
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, MCPeak,
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Oakley EIR on California Safe Drinking Water Bond Law
IT IS BY THE BOARD ORDERED that the Director of Planning is authorized
to prepare the Draft EIR in-house for the Oakley Water District as regards the
California Safe Drinking Water Bond Law.
f hereby carUly that this Is a true and correct copyof
an action taken and entered or,the minutes of the
Board of Supervisors nnthe date shown.
ATTESTED: 1j� 8 2 1982
J.R. OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
By ,Deputy
C.Matthews
Orig.Dept.: Planning
cc: County Administrator
Health Services Director
Public Works Director
County Counsel
Oakley Water District
0 140
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, MCPeak,
NOES: _
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Implementation of AS 541, Chapter 940, Statutes of 1981
The Board on January 26, 1982 having provided interim approval to four
specified program providers in order to implement AS 541 (Chapter 940, Statutes of
1981) with the understanding that a more comprehensive program would be presented
to the Board in the near future; and
The Health Services Director having submitted a comprehensive program of
alcohol education and alcoholism treatment services designed to fully implement
AS 541, including the following six alcohol education programs and the following
alcoholism treatment program:
ALCOHOL EDUCATION PROGRAMS
The Alcoholism Council Occupational Health Services
1327 North Main Street 187 40th Street
Walnut Creek, California 94596 Oakland, California
Sunrise House East County Detox
2898 Concord Boulevard 500 School Street
Concord, California 94524 Pittsburg, California 94565
Bi-Kett Corporation North Richmond Neighborhood House
1260-A Monument Boulevard 321 Alamo Avenue
Concord, California 94520 Richmond, California 94801
ALCOHOLISM TREATMENT PROGRAM
Alcohol Information and Rehabilitation Services
2366 Stanwell Drive
Concord, California 94519; and
The Health Services Director having noted that the program will be entirely
self-supporting from fees and will utilize a sliding scale for those unable to pay
the full fee; and
The Health Services Director having submitted endorsements for the new
program from Judge John C. Minney, Chairman of the Contra Costa County Municipal
Court Judges, District Attorney William A. O'Malley, and the Alcoholism Advisory
Board;
IT IS BY THE BOARD ORDERED that the proposed program for alcohol education
and treatment as submitted by the Health Services Director is APPROVED, and each
of the above-named providers is specifically approved pursuant to Vehicle Code
Section 23161.
IT IS BY THE BOARD FURTHER ORDERED that the following fee schedule is
APPROVED for the AS 541 program, and the Health Services Director is further
ordered to report to the County Administrator monthly on the financial status of
the AS 541 program, similar to the reports which have been made on the SB 38
(Post-Conviction Drinking Drivers) Program:
0 141
-2-
FEE SCHEDULE
Alcohol Education $5.00 per hour
Alcoholism Treatment $7.50 per hour
IT IS BY THE BOARD FURTHER ORDERED that the Health Services Director, or
his designee, is authorized to adopt a sliding fee schedule which will insure that
persons wishing to participate in the AB 541 program are not denied such participation
solely because of their inability to pay the full fee, but which will insure the
fiscal integrity of the program and will insure that no net county funds are
required for the program.
IT IS BY THE BOARD FURTHER ORDERED that these designations supersede the
Board's Order on this subject dated January 26, 1982, effective March 2, 1982.
t rauy certify that this isi;r."19 rnd correct copyof
an action taken and eaa.::ar.:;c iaa minutes of the
Board of Supervisors on the Bete shown.
M
ATTESTED: AR 21982
J.R.OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
gy �/ ,Deputy
C. Matthews
Orig. Dept: County Administrator
Human Services
cc: Health Services Director
Alcohol Program Administrator
Program Providers
The Hon. John C. Minney, Chairman
Municipal Court Judges
District Attorney
County Counsel
County Auditor-Controller
Alcoholism Advisory Board
The Hon. Jean Moorhead
Assemblywoman, 5th District
0 142
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on March 2, , by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS --
CONTINGENCY SERVICES (21-001-18)
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 $505.50 payment made to Stephen Rosen.
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 27982
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
ey ,Deputy.
C. Matthews
Orig. Dept.: Social Service
Attn: Contracts Unit
cc: Claimant
County Administrator
Auditor-Controller
0 143
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on torch 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, MCPe4.
NOES:
ABSENT: Supervisor Pokers.
ABSTAIN:
SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS --
CONTINGENCY SERVICES (21-001-20)
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 $433. payment made to Mariam Sleinbock.
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: MAK 21982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
,Deputy
C. Matthews
Orig.Dept.: Social Service
Attn: Contracts Unit
cc: Claimant
Auditor-Controller
County Administrator
0 144
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on "'larch 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers
ABSTAIN:
SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS --
CONTINGENCY SERVICES (21-001-19)
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 $216.99
payment made to William Nance.
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 21982
J.R.OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
By G �in� U/lx�'4? Deputy
C. Matthews
Orig.Dept.: Social Service
Attn: Contracts Unit
cc: Claimant
County Administrator
Auditor-Controller
0 145
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES: None-
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECT: Acquisition of Rainey Ridge Microwave Station Site
IT IS BY THE BOARD ORDERED that the Public Works Director is authorized
to enter into negotiations for acquisition of a microwave station site in
Morgan Territory.
herebycertily that this is a true andcorrectcopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED:— MAR 21982
J.R.OLSSON, COUNTY CLERK
and ex otficio Clerk of the Board
J ga&,
By Deputy
C. Matthews
Orig.Dept.-: County Administrator
cc: Sheriff-Coroner
Public Works Department
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 , by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT. RATIFY CONTRA COSTA HEALTH PLAN CONTRACTS
The Board of Supervisors on September 10, 1981 authorized the Executive
Director of the Contra Costa Health Plan to execute, on behalf of the Board,
standard form individual contracts at Board established rates, subject to Board
ratification; and
The Board having considered the recommendation of the Director, Health
Services Department, regarding ratification of the following contracts (Form #29-702)
for Individual Health Plan Enrollments;
Number Contractor Effective Date
149 SIMMONS, Brenda February 1, 1982
175 ROBY, Darrel Wayne February 1, 1982
177 CARMONA, Philip February 1, 1982
253 PARSI, Gholamhossean February 1, 1982
IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing
each designated contract is hereby RATIFIED.
thereby certify that this is a true and correct copyol
an action taken and entered on the minutes o1 the
Board of Supervisors on the date shown.
ATTESTED: MAR 21982
J.R.OLSSON, COUNTY CLERK
/and ex officio Clerk of the Board
By ka&,(_� ,Deputy
C. Matthews
Orig. Dept.: Health Services Department
cc: Contra Costa Health Plan
County Administrator--Human Services
County Auditor-Controller
State of California
0 147
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Unsafe Road Conditions, Oakley
Supervisor Tom Torlakson advised that he had been
contacted by residents in the Oakley area whose property is
adjacent to an un-fenced area owned by Southern Pacific who
expressed concern about a group of motorcycle riders who are
using the area for bike-riding and parties, resulting in a
large amount of dirt being brought onto their neighborhood
street.
Supervisor Torlakson commented that in his opinion,
this situation has raised the following questions:
1. Assume the County has been informed of this
unsafe road condition and that there is a
serious accident on this street, would the
County be liable for any injuries that
occurred to property or persons involved?
2. If the County would be liable in this instance,
can the County require Southern Pacific to
put a fence around their property in order to
alleviate this hazardous road condition? How
about any other mitigating measures?
IT IS BY THE BOARD ORDERED that the aforementioned
questions are REFERRED to County Counsel for review and
recommendation.
I hNeby arefy that this is a tnoandeotnateMOF
an aetfon taken and entered on the mint"Of the
board of Supenieors on the date shown.
ATTESTED: MAR 21982
J.A.OLSSON,COUNTY CLERK
and ex tNtltslo Clerk`Of the 80ard
. T
By c�aC c� ��4.L ,Deputy
Orig. Dept.: Clerk of the Board
cc: County Counsel
County Administrator .
0 148
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 -,.by the totlowing vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT. Hearing on Proposed Amendment r7 of Flood Control Zone 3B
Adopted Project, Sycamore Creek, Danville area.
The Board on January 26, 1982, having fixed Tuesday, March 2, 1982
at 10:30 a.m. for hearing on Amendment 107 of the Flood Control Zone 3B
Adopted Project, Sycamore Creek, Danville area; and
The Public Works Director having requested that the aforesaid
hearing be continued to April 13, 1982 at 10:30 a.m. in order to receive
a recommendation from San Ramon Valley Area Planning Commission;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED and the aforesaid hearing is CONTINUED to
April 13, 1982 at 10:30 a.m.
I hereby certify that this is a true and correct copyof
an action taken and entered on the minutes of rhe
Board of Supervisors on the date shown.
ATTESTED. MAR 2 1982
J.R.OLSSON,COUNTY CLERK
and 1x off/c/o Clerk of the Board
Deputy
Orig. Dept.: Clerk
cc: County Administrator
County Counsel
Public Works Director
Flood Control
Land Development
Cities
Property Owners (Via R/P)
0 149
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Acknowledging Receipt of Report on Write Off of
Certain Accounts
Pursuant to Resolution No. 80/1500, adopted by the
Board on December 23, 1980, the County Auditor-Controller
submitted to the Board a detailed report of certain hospital
accounts receivable written off for the months of July and
August, 1981, totaling $178,763.75.
IT IS BY THE BOARD ORDERED that receipt of said
report is ACKNOWLEDGED.
f h"by""ffY that this rs.troeand carectooPyo/
en aotlon taken and entered on Me mktutaa pt tfM
Board of Suoarrfaors on the data shown.
A"ESTED:__ MAR 2 198
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Bond
L
By .Deputy
Orig. Dept.: Auditor-Controller
cc: County Administrator
0 150
r'
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Report on Street/Road Maintenance Needs
The Board on September 1, 1981, having requested the Finance
Committee, the Public Works Director, and the County Administrator to
review a report from the Metropolitan Transportation Commission (MTC)
entitled, "Determining Bay Area Street 6 Road Maintenance Needs" for
development of methods of initiating funds for maintenance of streets
and roads; and
This being the time for a presentation on same, Paul Maxwell,
General Manager of Planning, MTC, having appeared and addressed the
Board with respect to funding for maintenance of county streets and
roads supplemented by a slide presentation; and
M. Walford, Public Works Director, having commented on the
reduction in revenue for street/road maintenance and repair, the
expenses incurred with respect to road repair, the anticipated cost
reduction if a program were implemented to provide for preventive road
maintenance, and a suggestion with respect to imposition of a county
gas tax (5 cents per gallon of gas) as allowed under SB 215 for a road
maintenance program, noting that said tax measure would be subject to
voter approval; and
The following persons having expressed support for funding
of streets and roads:
Linda Best, representing Co-Lab;
E. Scott, representing the Asphalt Institute;
D. Arteaga, resident of the City of Richmond; and
Supervisor R. I. Schroder having recommended that he be
authorized to meet with representatives of Santa Clara and Alameda
counties to discuss a gas tax measure and that if mutual agreement is
reached, to discuss same with the Mayors' Conferences in the respective
counties; and
There being no further discussion, IT IS ORDERED that the
recommendation of Supervisor Schroder is APPROVED.
I"r6bycetffythat this Is atraserdconactcopyot
an action taken and:ntered.on(he minutes of thr
Board of Supervisors on the date Shown.
ATTESTED.
J.R. OLSSCI.V, C:::lNTY CLERK
and eir ofi.�`o Ci�crk of the Board
SY
Orig.Dept.: Clerk of the Board
CC: Public Works Director
County Administrator
Supervisor Schroder
0 151
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: facility License Renewal Application for Discovery House
The Health Services Department having forwarded the Board a facility
license renewal application from the State Department of Social Services for the
Discovery House at 904 Mellus Street, Martinez, for the period June 29, 1982
through June 28, 1983; and
The County Administrator having recommended that the Board approve and
authorize the Chair to execute on behalf of the County the facility license
renewal application;
IT IS BY THE BOARD ORDERED that the recommendation of the County
Administrator is APPROVED.
1 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 21982
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
By Deputy
C. Matthews
Orig.Dept.: County Administrator
cc: Human Services
Health Services Director
Asst. Dir.--Mental Health Svcs.
Drug Program Chief, Health Svcs.
County Welfare Director
0 152
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECT: Oil Pipeline Franchise Request.
The Public Works Director having submitted a February 26, 1982 memo-
randum advising that Landsea Terminals, Inc., formerly known as UCO Terminals, Inc.
has requested an oil pipeline franchise in order to install a 20-inch pipe under
Industrial Access Road, which pipeline would connect to a 20-inch Getty Oil line
located near Arthur Road and its terminus would be at Landsea Terminals, Inc.
at Waterfront Road, Martinez area; and
The Public Works Director having advised that his department had raised
many concerns relating to the actual construction of the pipeline and had therefore
imposed 15 conditions that Landsea must agree to before any excavation commences,
thereby safeguarding the County and guaranteeing minimum interruption of traffic
and maximum safety during construction; and
The Public Works Director having stated that, should agreement be
reached between all interested parties, he would recommend granting the excavation
permit to Landsea as soon as possible and to proceed with granting an oil pipeline
franchise; and
The following persons having appeared in opposition to granting said
excavation permit and pipeline franchise:
Fred Crawford - representing I. T. Corporation
George R. Gordon - representing Acme Fill Corporation
The following persons having appeared and urged the Board to grant said
excavation permit and pipeline franchise:
Charles E. Peterson - representing Marmac Systems Engineering
Robert H. Brooke - representing Marmac Systems Engineering
Guy E. Berghoff - Landsea Oil Company
Board members having considered the testimony presented to them and having
noted that this was the first knowledge the Board had of the matter, and having
determined that it require more information with respect to public concerns and the
integrity of the road;
IT IS BY THE BOARD ORDERED that decision on the recommendation of the
Public Works Director is DEFERRED to March 16, 1982.
Supervisor N. C. Fanden thereupon requested a complete report on the
status of gas and oil leases and pipeline franchises and an update on the County
ordinance covering same.
cc: Public Works Director IAarebyesr*MmttANlsstrusandcon9ctcopyol
County Administrator an action taken and entered on the minutes of tM
County Counsel Qoard of Supervisors on tho data shown.
Landsea Oil Company MAR 2 X982
2100 S.E. Main St., Irvine, CA9av�.4 ATTESTED:
I. T. Corporation J.R.OLSSON, COUNTY CLERK
336 W. Anaheim, Wilmington, CAga7y-/- afidrxOfficio Clerk ofthe Board
Acme Fill Corporation
Attn: George Gordon J
P.O. Box 63 '
Martinez, CA 94553
Marmac Systems Engineering
2599 E. 28th St., Long Beach, CA 9080 6
AJ:mn 0 153
In the Board of Supervisors
of
Contra Costa County, State of California
March 2, , 19 82
In the Matter of
Authorization to Conduct FFY 1981-82
CETA Title IV SYEP Contract
Negotiations with Contra Costa
County Superintendent of Schools (NYC)
The Board having considered CETA Regional Bulletin No. 7-82
promulgating the County's federal fiscal year 1981-82 Summer Youth Employment
Program (SYEP) allocation for planning purposes; and
The Board having considered the recommendations of the Contra Costa
County Manpower Advisory Council and the Director, Department of Manpower
Programs, regarding the desirability of funding Contra Costa County
Superintendent of Schools (Neighborhood Youth Corps) to operate said program
pending notification of final FFY 1981-82 allocations for SYEP;
IT IS BY THE BOARD ORDERED that the Director, Department of
Manpower Programs, is AUTHORIZED to conduct contract negotiations with the
Contra Costa County Superintendent of Schools (Neighborhood Youth Corps), for
the term beginning March 2, 1982 and ending September 30, 1982, with a
payment limit not to exceed $1,091,036.
PASSED BY THE BOARD on March 2, 1982, by the following vote:
AYES: Supervisors Fanden, Sckroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Powers.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig.: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
cc: County Administrator Supervisor
County Auditor-Controller affixed this 2nd day of March 19 82
BY-2//� J. R. OLSSON, Clerk
Deputy Clerk
C. Matthews
NAH:kw
H-24 3/79 15M 0 154
I
In the Board of Supervisors
of
Contra Costa County, State of California
March 2 . 19 82
In the Matter of
Approval of the First Amendment of
Option to Purchase Real Property for
Property at 30 Muir Road, Martinez.
IT IS BY THE BOARD ORDERED that the Chair of the Board of
Supervisors is AUTHORIZED to execute, on behalf of the County, the First
Amendment of Option to Purchase Real Property with Duffel Financial and
Construction Company for real property located on Muir Road, Martinez.
PASSED by this Board on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson,
DlcPeak
NOES: None
ABSENT: Supervisor Powers
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 Division Supervisors
affixed this 2nd day of March 19 82
cc: County Administrator
County Auditor-Controller J. R. OL N, Clerk
Buildings and Grounds (via L/M) _��° -
Real Property Division (via L/M) By L2J a�1jL D
�lt,n� eputy Clerk
Linda Page
H-24 379 15M 0 155
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES: —
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Application for Grant Entitled Special Operations -
Career Criminal Apprehension Program
WHEREAS the Contra Costa County Sheriff-Coroner's Department
desires to undertake a certain project designated Special Operations -
Career Criminal Apprehension Program to be funded in part from funds made
available through State General Funds FY81/82 as authorized by Chapter 1167
of the 1978 Statutes for the Career Criminal Apprehension Program, administered
by the Office of Criminal Justice Planning (hereafter referred to as OCJP).
IT IS BY THE BOARD ORDERED that the Chairperson is
authorized to execute the Grant Application for the Career Criminal Apprehension —
Program in the amount of $88,361 ($79,525 State/$8,836 County) for the
period of Janaury 1, 1982 through December 31, 1982, and AUTHORIZED the
Sheriff-Coroner to submit said application to OCJP;
IT IS FURTHER ORDERED that the Chairperson is AUTHORIZED to
execute any extensions or amendments to said grant that do not increase the
County's share.
I hereby certify that this is a true and correct copyol
an action taken and e;)te--!or!no n,i.�utes of the
Board of Supor i oor_s oc bt2 data shown.
ATTESTED:
1fLf/oZ 982
J.R.OLSSO.Y, COUNTY CLERK
and ex fficio Cierk of the Board
DepUW
C.Matthews
Orig.Dept.: CONTRA COSTA COUNTY SHERIFF-CORONER DEPARTMENT
cc: County Administrator
Auditor-Controller
Criminal Justice PLanning
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Assembly Bill 3245 (Berman)
The County Administrator having advised the Board that the State
Department of Finance has recommended to the Governor that funds appropriated by
the Legislature pursuant to AB 3245 be withdrawn in order to assist in balancing
the State Budget; and
The County Administrator having noted that Contra Costa County has been
awarded $822,000 of funds from AB 3245 which were to be used for the purchase and
remodeling of the former Los Medanos Community Hospital facility in Pittsburg; and
The County Administrator having noted that without these funds the
County would be unable to purchase the former Los Medanos Community Hospital
facility and would have great difficulty in completing the remodeling now under
way; and
The County Administrator having recommended that the Board authorize the
Chair to send a telegram to Governor Edmund G. Brown, Jr., with copies to this
County's legislative delegation; Assemblyman Howard Berman, author of AB 32451
the County Supervisors Association of California; and the State Department of Health
Services, protesting the recommendation of the Department of Finance and urging
the Governor to reject the Department of Finance's recommendation;
IT IS BY THE BOARD ORDERED that the recommendation of the County
Administrator is APPROVED.
1 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:
J.R.OLSSON,COUNTY CLERK
and ex officio Clark of the ooard
9y ply
Orig. Dept.: County Administrator
cc: Human Services
Health Services Director
0 157
I
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Aviation Advisory Committee
On the recommendation of Supervisor S. W. McPeak, IT IS
BY THE BOARD ORDERED that the at-large vacancy on the Contra Costa
County Avaiation Advisory Committee is REFERRED to the Internal
Operations Committee (Supervisors T. Torlakson and R. I. Schroder)
for recommendation.
I hwvbyeortNy that this 1s a true and correct copyal
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 21982
J.R.OLSSON,COUNTY CLERK
and ex ot;xio Clerk of the Board
By ,Dgputy
Oda
Orig. Dept.: Clerk of the Board
cc:
Internal Operations Committee
County Administrator
Q 158
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers.
ABSTAIN:
SUBJECT: Requestof County Service Area R-9,ElSobrante,for Park Dedication Fee Funds
County Service Area R-9, E1 Sobrante, has requested $72,946.00 in Park
Dedication Fee funds for the construction of an entrance to Kennedy Grove Park.
In a memorandum of January 11,1982,the Director of Planning reported that
the request has been reviewed by the Park and Recreation Facilities Advisory Committee.
The Advisory Committee has reported that the entrance road is an essential
feature of Kennedy Grove Park since the park cannot be opened to general public local
park and recreation uses until the entrance is constructed. Most of the project funds will
be provided by the East Bay Regional Park District.
The Advisory Committee and the Director of Planning recommend that the
request be approved and that the Auditor-Controller be directed to disburse $72,946.00
from Park Dedication Fee Account Nmber 2757 to the East Bay Regional Park District.
IT IS BY THE BOARD ORDERED that the aforesaid recommendations are
APPROVED.
I hereby certify that this is a trueandcorreeteopyof
an action taken and g::e'e:+or the minutes of the
Board of Super,i_ors of,:._cvs shown.
ATTESTED:___. MAR 21982
d.R.OLSSON. COUNTY CLERK
and ex officio Cierk of the Board
BY .Deputy
C.Matthews
Orig. Dept.: Planning Department
cc: County Administrator
County Counsel
Public Works Director
County Auditor-Controller
CSA R-9
c/o Gerald Cook
.665 Appian Way
El Sobrante, CA 94803 159
/f
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
March 2, 1982
Adopted this Order on ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT: Supervisor Powers,
ABSTAIN:
SUBJECT: Request for Transfer of Park Dedication Fee Funds to County Service Area
P-1, Crockett
County Service Area P-1, Crockett, has requested all available Park Dedication Fee
funds for Phase II of the Crockett Community Center Renovation project.
In a memorandum of February 9, 1982, the Director of Planning has reported that the
request has been reviewed by the Park and Recreation Facilities Advisory Committee.
The Advisory Committee has reported that Park Dedication Fee funds are available
from the County Service Area P-1 Account No.2651 and from the Census Tract Account for
the area, Account No.3570.
The Advisory Committee and the Director of Planning recommend that the request be
approved and that the Auditor-Controller be directed to transfer$53,686.00 from Account
Number 2651 and $600.00 from Census Tract Account Number 3570 to County Service
Area P-1.
IT IS BY THE BOARD ORDERED that the aforesaid recommendations are
APPROVED.
I hereby certify that this is a true and correctcopyof
an action taken and entered on the minutes of the
Board of Supervisors on the dve shown.
ATTESTED: MAR 21.,987
J.R.OLSSON, COUNTY CLERK
and ex officio Clark of the Board
BY .Deputy
C. Matthews
Orig. Dept.: Planning Department
cc: Countv Administrator
County Counsel
Public Works Director
County Auditor-Controller
CSA P-1
c/o Planning Department
0 160
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Runaway Children ) March 2, 1982
Warren Smith appeared before the Board this day and
advised of meetings he participated in with respect to children
who either run away or are forced out of their homes, and the
responsibility of parents to care for their children. He presented
two posters depicting children in need of help and attention and
requested the Board to adopt a resolution to alert the public of
the responsibility of parents for their children, particularly
during this year which has been designated "The Year of the Family"..
Betsy Graves, from Senator S. I. Hayakawa's Office,
commented on legislation introduced (S 1701) , the Missing Children's
Act, which, if approved, will establish a national clearing house
and provide access to the FBI's computer to aid in the search,
location and identification of runaway children.
Richard Vevia, Jr. , Associate Pastor, Good Shepherd
Church, Concord, commented on the difficulty in finding available
resources for runaways or children forced from their homes, and
the liability that can be incurred by a church or agency providing
assistance to these youths.
Supervisor McPeak noted that with the present laws and
the lack of revenue, there are not many resources available to assist
or provide shelter to runaway children. She suggested that input
be solicited from the churches in the County and County staff as to
what flexibility or changes in the legal structure are needed, adding
that the County's Social Service Department is currently working on
a report on this matter.
Supervisor McPeak thanked Mr. Smith for his presentation.
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
m��ha this:a true andcorrecteopyof a
ed on the minutes of the
Eoad of Suparvisors on the date sbcwn.
ATTESTED: March 2, 1982
J.R. GLSr ':4 C---3 �Y"---LERK
and ox oi,-:X C! .,;of the SaErd
Deputy
Barbara J. Fierner
cc: County Administrator
0 16l
March 2, 1982
Closed Session
At 1:30 p.m. the Board recessed to meet in Closed
Session in Room 105, County Administration Building, Martinez,
California to discuss litigation and personnel matters.
At 2:25 p.m. the Board reconvened in its Chambers
and continued with the calendared items.
0 162
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 2. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Hearing on Proposed Condominium Conversion Ordinance
The Board on February 23, 1982 having continued to this date
the hearing on a proposed amendment to the County Ordinance Code which
would provide criteria for the conversion of rental apartment units
and commercial space to condominium ownership; and
Harvey Bragdon, Assistant Director of Planning, having
briefly explained the objectives and provisions of the proposed
ordinance code amendment, and having recommended that at the conclusion
of the hearing staff be directed to prepare responses to the comments
made by the public and Board members; and
The following individuals having supported the need for a
condominium conversion ordinance and having suggested that certain
revisions and alternatives be considered for the proposal:
Leslie Stewart, representing the League of Women Voters
of Diablo Valley, requested that the ordinance contain
a specific provision to limit the number of conversions
allowed in any one year;
Inez Hiller, representing the Housing Alliance of
Contra Costa County, urged that the tenant provision
section of the ordinance be strenthened;
Chet Aasland, representing the Council of Condominium
Homeowners Associations (COCHA), expressed the opinion
that issues related to tenant occupancy and warranty
provisions should be more specifically addressed;
Darlyne Houk, representing the Contra Costa Board of
Realtors, questioned the handicap and lifetime lease
provisions and expressed the opinion that placing
restrictions on properties will not provide an
incentive for rental housing; and
The Board having discussed the matter, IT IS ORDERED that
the hearing on the proposed condominium conversion ordinance is closed
and that the Planning Department staff is directed to prepare responses
to the control issues and suggested alternatives as well as questions
regarding incentives to provide additional multiple rental units.
IT IS FURTHER ORDERED that the proposed ordinance code
amendment is referred to the Internal Operations Committee (Supervisors
Torlakson and Schroder) for review and that decision on the matter by
the full Board is deferred to April 13, 1982 at 2:00 p.m.
I hereby certify that this is a true andcorractcOPY o)
Orig.Dept.: Clerk of the Board an action taken and entered on the minutes of the
Board of SuPerviaas on tht�et wj���
cc: Director of Planning
Internal Operations ATTESTED:
Committee J.R.OLSSON,COUNTY CLERK
.and ex otticlo Clerk of the Board
By ,Deputy
0
And the Board adjourns to meet in regular session
on Tuesday March 9 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
0 164
i
The preceeding documents contain /'� pages.