Loading...
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.