Loading...
HomeMy WebLinkAboutMINUTES - 03301982 - R 82C IN 4 F40oz 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 23, 1932 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne 14. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk ON THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Ordinance Approving Facility Lease, 2425 Bisso Lane, Concord The Board on March 23, 1982, having fixed this day for adoption of an ordinance approving a facility lease for an office building located at 2425 Bisso Lane, Concord; and The County Administrator having advised that because of certain proplems with respect to the proposed ordinance, that its action of March 23, 1982 be rescinded; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED.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 fho:;ate s::own. ATTESTED: 77Lau1 ,3e, /Y t Z J.R.OLS;:G::, r._:a1Ti CLE.-,',K rii and ex ocia Clark of the Board By �— .1:_X Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Counsel Auditor-Controller County Administrator 0 002 POSITION ADJECmF-q:VT. IffQUEST No: Department Health Services/Died. CarP=C(1Jdge3 BZM W Date 12-8-81 'tpo R� �1� Y1PP9190 to Medical Records Technician Action Requested: Reclassify Int. C1 '.k�Y Proposed effective =12-1-82Explain why adjustment is needed: To properly classify the incumbent (C. Ree according to duties and responsibilities performed. County Estimated cost of adjustment: ;I_";_(��EJ Amount: 1. Salaries and wages: DEC j (181981 L 2. Find Assets: (ti6t .item6 and eort) • uni razor Estimated total 8 Signature Ray Philb' ersonnel Services Assistant Department ead Initial Determination of County Administrator Date: December 1 Approved. County Administrator Personnel Office andtor-tivi}-Serro4ce-EomnfissfieR Date: March 24, 1982 Classification and Pay Recommendation Reclassify 1 Intermediate Clerk to Medical Records Technician. Amend Resolution 71/17 by reclassifying Intermediate Clerk, position 54-1190, Salary Level H1 810 (1021-1241) to Medical Record Technician , Salary Level H2 020 (1257-1528). Effective day following Board action. IOUPersonnel Direc or Recommendation of County Administrator Date: Recommendation approved MAR 81, effective APR---t 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED (aL&ApNWTD) on MAR 3 01982 J. R. OLSSON, C9 ty Clerk Date: MAR 3 01982 By: t Barbara]'Frerncr APPROVAL eb -thiz adjustmcnt const tute6 an AppnopAizttion Adju'6ttment wid Peuonnee Reso t tion Amendment. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0:3 V/ POSITION ADJ-US-T-M:EuPI REQUEST No: ) 7YS(o Department Auditor-controller j9 B3dYJtPlJJV 347\Date 3/2/82 y ^�``+ll SERVICE OEpT-39J Action Requested: Add one InteraYedzate Typist clerk-Proiect Proposed effective date: 3/17/82 Explain why adjustment i5 needed: To provide clerical support in the new Land Development Information System Project. Funds have been provided in the 1981-82 budget. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (ti,6t item mid coat) Estimated total -o- Signature Depart Initial Determination of County Administrator Date: Marcs, 19, 1982 To Personnel: Request recommendation. GUL[fftyAd-minis for Personnel Office and/or Civil Service Commission Date) March 24, 2982 Classification and Pay Recommendation Classify 1 Intermediate Typist Clerk - Project position. Amend Resolution 71/17 by adding 1 Intermediate Typist Clerk - Project position, Salary Level H1-810 (1021-1241). Effective day following Board action. Personnel Director MAK 3 Recommendation of County Administrator Date: Recommendation approved effective MAR 3 1 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED ��@ on MAR 3 01982 J. R. OLSSON, Cunt Clerk Date: MAR 3 01982 By: Barba j. ie-mer APPROVAL ob t)u.6 adjurtmen t constitutU an ApptopAi.ation Adju6tment and Peu onnef- Re.6o&ti.on AmPjtdment. NOTE: Toe 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 4 J V P O S I T I O N A 1)--J U;s f1m r- T R E Q U E S T No: 2 _ Department Auditor-controller " tudget Urlit 347 Date 312182 n���IL SEIiViCE DE• 03 7� Action Requested: Add one Departtadntal Systems Specialist-Project position Proposed effective date: 3/17/82 Explain why adjustment is needed: Position needed for the design and implementation of new Land Information System Project. Funds have been provided in the 1981-82 budget. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. fixed Assets: Itid.t .item6 mid coat) $ Estimated total $ -o- Signature Departhen Initial Determination of County Administrator Date: March 19. 198i/I To Personnel: Request recommendati —:Tp",— ' 3 1V Qburfty Adminla4tator Personnel Office and/or Civil Service Commission Date: March 24, 1982 Classification and Pay Recommendation Classify 1 Departmental Systems Specialist - Project position. Amend Resolution 71/17 by adding 1 Departmental Systems Specialist - Project position, Salary Level H2-493 (2017-2452). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: MAR 3 0 1982 Recommendation approved effective ----- MAR 3 11982 County Administrator Action of the Board of Supervisors Adjustment APPROVED {BI&&RFR@VM on MAR 3 0 1982 J. R. OLSSON Co 111 ty Clerk Date: MAR 3 01982 By: Barbara I.Fierner APPROVAL o6 Zliiz adjw6tment cona,itutee an AppnopAiiattion Adjubttment and PeuonneZ RedoPlttion Amendment. NOTE: Top section and reverse side of form mud•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 0 0 5 POSITION ADJUSTMENT REQUEST No: Department Health Ser7ices/ledical Cargudget Unit 540 �Q to 3/12/82 ih 3 20 9c. Action Requested: Resident Physician I Dosition; cancel Exempt Medical Staff Fhysician position, 5 Proposed effective dae• W82 Explain why adjustment is needed: t, tPmnnrarily establish a Resident_I positio m- odate McGrael-Souders returning to the Resident Program Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. fixed Assets: int .items and cost) Estimated total $ Signature NAY PHIL PERSONNEL SERVICES ASSISTANT Department Head Initial Determination of County Administrator Date: March 16 1982 Approved. CouAdmimstrator Personnel Office and/or-t-viM-Ir vi•ce--evm*ss vn Date: March 24, 1982 Classification and Pay Recommendation Classify 1 Exempt Medical Staff Resident Physician I and cancel 1 Exempt Medical Staff Physician. Amend Resolution 71/17 by adding 1 Exempt Medical Staff Resident Physician I, Salary Level X1 408 (1577) and cancelling 1 Exempt Medical Medical Staff Physician, position 52-465 CC 0450/0450, Salary Level W6 254 (4091-5237). Effective day following Board action. Personnel Directo Recommendation of County Administrator Date: MAR 2 6 1982 Recommendation approved YW 3i effective AP-R--i 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED EDD) on MAR 3 0 1982 J. R. OLSSON, C7,411111&my Clerk Date: MAR 3 01982 By: Barbar4.Fierner APPROVAL os thi,5 ad,jub-tment conztitutu an App&optiati.on Adju.a-tment and Pehsonne2 Re, ctution 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 6 POSITION ADJUSTMENT REQUEST No: Department Health Services/MH B4gget/Un4_54A„ gate 3/12/82 Action Requested: Add positions describecbM,Atklemg'nt, (� Proposed effective date: ASAP Explain why adjustment is needed: Required for new CMHC programs and expansion of existing CMHC programs. Estimated cost of adjustment: Contra Costa Co --niy Amount: RECEIVED 1. Salaries and wages: !'Jli;R 1? 198? 2. Fixed Assets: (ti,5t .itema and co6.t) oce of $ oUr y Adrninistr r Estimated total Signature Andrea Jackson, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: / March 16, 1982 Approved. County Administrator Personnel Officeafldfew-£i v}}_s�eyee_6sss}ep Date: March 24, 1982 Classification and Pay Recommendation Classify 9 Mental Health Treatment Specialists, 3 Exempt Medical Staff Physicians, 1 Registe ed Nurse and 1 Typist Clerk. Amend Resolution 71/17 by adding 9 Mental Health Treatment Specialist as follows: 2 (20/40) B-Level, 1 (40/40) A-Level, 2 (40/40) B-Level, 2 (P.I.) B-Level, all at Salary Level V5 249 (1263-1922) and 1 (20/40) C-Level and 1 (40/40) C-Level, Salary Level W2 570 (1969-2649), 3 Exempt Medical Staff Physicians as follows: 1 (20/40) & 2 (P.I.), Salary Level W6 254 (4091-5237), 1 Registered Nurse (40/40), Salary Level R8 449 (1521-2303) and 1 Typist Clerk Salary Level H1 670 (888-1079). Effective day following Board action. -' J.f,0 IA—M—— Personnel Direc or Recommendation of County Administrator Date: MAK ZG 1092 =ReCOMMiendationroved 1982 County Adffinistrator Action of the Board of Supervisors Adjustment APPROVED ( D) on MAR 3 n 1982 J. R. OLSSON, CoMUZ Clerk Date: MAR .9 n 1982 By: Bar ara J.Yleriler APPROVAL oD th.i5 adjubtment eon6tZtUt25 an Apphopti.ati.on Adju6tmeji,t and Peuonnee RezoP_uti.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 0 7 e : ��c�v�f Gni t✓r'��e .2 POSITION ADJUSTMENT REQUEST No: JAS/2r Department Health Services/P.H. Budge ' Un}t�0450,�Da to 2/4/82 Action Requested: Cancel vacant unf unded,.gjV Sc�f�_posit is described in attachment "A" 4 Proposed effective date: f)/17/pp Explain why adjustment is needed: to eliminate positions which (a) have long been vacant and unfunded; (b) we have no future Dlans £or; (&,gpnot be used as offsets t��•� ,'D Ount Amount: Estimated cost of adjustment: u `� y 1. Salaries and wages: FEB `Q 190 2. Fixed Assets: (LL6t .items and coat) CEitr. .ir;r�.0 $ Estimated total $ SiSignature 6 9 Oene Tamames, Personnel Services Assistant Department Head Initial Determination of County Administrator &&M"" Date: Februarry 10, 1982 Approved. ,ve Administrator Personnel Office Date: March 24, 1982 Classification, and Pay Recomnendation Cancer PROJECT POSITIONS as listed: (See attachment "A") Proj Amend Resolutuon 71/17 by cancelling 1 Public Health Microbiologist,- 54-1788, Salary H2 285 (1639-1992), 4 Family Planning Aide-Proj., 54-1758, 1757, 1783, 1764, Salary H1 734 (947-115 4 .Health Care Aide-Proj., 54-1765, 1773, 1772, 1762, Salary H1 734 (974-1151), 3 Intermediat Typist Clerk-Proj., 54-1782, 1777, 1771, Salary H1 810 (1021-1241), 1 Lead Vector Controller Proj., 54-1767, Salary lit 090 (1349-1639), 1 Public Health Clinic Coordinator, 54-1761, Salary H2 517 (2066-2512), 2 Public Health Social Worker-Proj., 54-1768, 1776, Salary H2 350 (1749- 2126), 1 Senior Citizen Aide-Proj,, 54-1779, Salary H1 734 (947-1151), 4 Typist Clerk-Proj. 54-1759, 1778, 1770, 1766, Salary H1 670 (888-1079), 8 Vector Controller-Proj., 54-1775, 177 , 1769, 1785, 1760, 1781, 1780, 1763, Salary H1 991 (1224-1488), 1 Health Educator-Proj. 52-45 , H2 347 (1743-2119), 2 Clinical Psychologist-Proj., 54-1046, 1047, Salary H2 566 (2170-2638) z_, _n.� Rehab WoEk.._ 11, ctinn Salary H2 224_( Huma Development-Proi., 54-381, Salary H2 603 MS -273 ). fec iv y lowing Board action...; Personnel Direct r Recommendation of County Administrator Date: MAR 2 6 1982 Recommendation approved AW j/, �� effective -APR--4 1982 County Admi 'strator Action of the Board of Supervisors MAR 3 0 1982 Adjustment APPROVED (&HAfq B) on J. R. OLSSON, C unty Clerk Date: MAR 3 0 1982 By: /-LSCC Bar ra Y.Fierner APPROVAL ob th.iz adjubtmertt con6titute6 art Appnoptiztion Adjustment and PeAzonnet Reao.eution Amendment. NOTE: ToR section and reverse side of form mutt be completed and supplemented, when appropr�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 0 8 j '! t�J�' 1 P O S I T I O NA I�JF('tl s 7'M E N T R E 0 U E S T No: ;2 Board of Supervis (6 10 40 W'82 Department District 5b0Rr . rDate 0001 3-26-82 U19 I=5 — Action Requested: Decrease Board of supervisors Assistant Position 01-12- from 40/40 to 32/40, and add 1 8/40 Board of Proposed effective date: 4-1-82 Supervisors Assistant position. Explain why adjustment is needed: To provide improved service through job sharing. Estimated cost of adjustment: Conir' '.''tita Co0it3y Amount: RE.I'Ei VE© 1. Salaries and wages: $ 2. fixed Assets: (.list .itema and coat) MAR 2 r, 1929 Office n. $ Coumt Administrator Estimated total $ f Signature Department Head Initial Determination of County Administrator Date: March 6, 191) To Personnel: Request recommendation. Zounty Adminfstrator Personnel Office and/or Civil Service Commission Date: March 26, 1982 Classification and Pay Recommendation Decrease the hours of exempt Board of Supervisors' Assistant, position #01-12, and classify 1 8/40 Board of Supervisors' Assistant position. Amend Resolution 71/17 by decreasing the hours of exempt 40/40 Board of Supervisors' Assistant position #01-12 to 32/40, and by adding 1 exempt 8/40 Board of Supervisors' Assistant position, both at Salary Level B5-298 (914-1810). Effective April 1, 1982. r er -heel D-rtectof Recommendation of County Administrator Date: i s Recommendation approved effective APR - i 1982 4dmiai�oP= County Action of the Board of Supervisors MAR 3 0 1982 Adjustment APPROVED ( PP�R9Mf'D) on J.�R,y. OLSSON, Cq my Clerk Date: MAR 3 0 1982 By: Barb a J.Fierner APPROVAL o6 .thio adjue.tment confit tutee an Appkophi.ati.on Adju6tment and PeAsonnee Rm o£ution Amendment. t NOTE: Top section and reverse side of form fmub.t be completed and supplemented, when appropropr—iaEe-, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 0 9 CONTRA COSTA COUNTY APPROPRIATION ADJW6TMENT T/C 27 / ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: County Administrator (Plant Acquisition) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 1 0. OUANTITT DECREAS> INCREASE 4411 4078 Detention Facility 95,000 0990 6301 Reserve for Contingencies 95,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER ZIP f� To cover the contract extensions for technical services with Wagner-Hohns- Inglis, Inc. and for legal services with COUNTY ADMINISTRATOR Dingus, Haley and Holderness in connection with litigation on the Detention Facility By: 11,Ct CQc, Dare 3 25/8 2 Project (E. C. Ernst, Inc. v. County of F. Fernandes- Contra Costa) . BOARD OF SUPERVISORS Pear .Fandr, YES: ,.:.:u.N:D NO: VR 0}982 CG y *U�ati� J.R. SS N,CLERK _ 4 F. Fernandez, ist. Co. Admin.-Finance 3 7/5/82 SIGNATURE TITLE r DATE By: .v /AL APPROPRIATION A POO J?C3 ADJ.JOURNAL 10. (N 129 Rev. /77) SEE INSTRUCTIONS ON REVERSE SIDE 0 010 CON*RA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1.DEPARTMENT 09 ORGANIZATION UNIT: ai rt `6"c ORGANIZATIDN SUB-OBJECT 2. FIXED ASSET OBJECT 0F EXPEASE ON FIXED ASS E T;f,EA1 C05TA G0.'DI F. NO. QUANTITY DECREAS> INCREASE I, I Pik DI 0990 6301 Receive for Contingency $5,400 3400 2310 Professional Services $5,400 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To cover Cost of demolition for property authorized Br , Date_7 43/ by Board Order (copy attached). Lien to be placed against property for collection at future date. COUNTY ADMINISTRATOR By: Data 3 ny8 Sam and Carole Orr Parcel No: 357-081-002 $5,400 BOARD OF SUPERVISORS (Top Hat Club) S-F—i-111 R-1.nhd,.. YES: Sdmdcr,%kP,,k,TuTLL­ NO:NO:. hL;08 J.R. OLSS N,CLERK 4. SIGNATURE TITLE DATE By. Q APPROPRIATION A p00. 7 ADJ.JOURNAL N0. (M 129 RG 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 011 f CONSrTA- COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1.DEPARTMENT OR ORCANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM M0. RUANTIiT DECREAS> INCREASE 0540 4509 Improvements - 624 Ferry Street 7,250.00 0540 2866 Other Purchased Services 7,250.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By !"-"' Date N' To provide funds for completion of the above projects as per the attached memoradum. COUNTYADMINISTRATOR By: Dote BOARD OF SUPERVISORS SuF,is r—us,FAd— Y E S: NO: None R A, ry im, Health Services J-R. OLSSON,CLERK! Director 3 /18/82 IGHATDNE TITLE DATE By. P l T Arnold S. Leff, M.D. APPROPRIATION AOO 5'2- 5-" 2 ADJ.JOURNAL N0. (N 129 RG 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 012 CONTRA`COSTA COUNTY d�J APPROPRTATfON ADJUSTMENT . T/C 27 ACCOUNT CODING V DEPARTMENT OR ORGANIZATION UNIT: 0860 Contra Costa Health Plan ORCANIZATION SUB-OBJECT 2. FII ED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. 9UAMTITY DECREAS> INCREASE 6171 4504 Computer Room Addition 4,200.00 816 Main 4951 Copy Machine 0008 --- 4,200.00 G177 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds for the completion of the above By: A Date /S/ project per the attached memorandum from the Public Works Department. COUNTY ADMINISTRATOR AZAR 1 ret By; '-1 L �rl-�Qa�C�l? Date / BOARD OF SUPERVISORS Salx�;x,r.r„�zh.rnd�n. YES: S6,odc NILP.L,TudaLwn NO: VR 0,962 Health Services J.R. OLSSON,CLERK Director 3 /11/82 SIGNATURE TITLE DATE By: Arnold S. Leff, M.D. APPROPRIATION APOO 5,28 ADJ.JOURNAL N0. IN 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 013 CONTRA COSTA COUNTY rIi APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: AccauxT CODING Sheriff-Coroner ' ORGANIZATION SUB-OBJECT 2. FIXED ASSET /�ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY \\ Coroner Division 0359 4954 Pathology Camera 000 9 1 $590.00 0359 1014 Overtime '$598'8 o35q 1a13 %"�A,.�,oFaHy S��A��ts 3j 330,`' APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL Camera designed specifically for pathology work / by untrained personnel. This type of photography By: Dote // is not now being done. Fee schedules now in effect allow charging for this service, there- COUNTY ADMINISTRATOR fore revenues can be increased an estimated $250- L1�0.,1�dC,� AR/i$ 19 2 $350/year. Internal adjustment not affecting By �—Dof� departmental totals. BOARD OF SUPERVISORS YES: &h,..dm N1,11-L. NO: N;ne ilorn R 0)982 J.R. OL SS N,CL RK: 4. L ASA II 3 /9 /82 51YMATURE TITLE DATE By:. R.L. McDon'I d APPROPRIATION A P00 S_�95 ADJ.JOURNAL 10. (N 129 Rev.7/771 SEE INSTRUCTIONS ON REVERSE SIDE 0 014 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CONIC L DEPARTMENT OR ORCANIZATION UNIT: Public WoaU ORGANIZATION SUB-OBJECT 2. FIIEO ASSET /nECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY Equipment Operation 0063 4953 Compact Sedan 0002 1 6,730.00 0063 4953 Van. 0004 1 6,730.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Sheni.SS's Dept. requested .that a 1602 Panto be heplaced By f Date az th.i6 unit was sold due to blood damage. Van 5907 6chedu.Ced boa aeplaeement will not be keplaeed this yeah. COUNTY ADMINISTRATOR By: M CGnDate BOARD OF SUPERVISORS YES: S h,,k,.Md�,,k.TIrki—a NO: Pune nAR 13 d 198 CO.- r^ J.R. Ok�SON,CLERK _ 4. �.J��`Bra!<Rv "' #W Pub.2<,c Wohhs Diaectah 3 1181 k 5I.N.TUN[ TITLE �y DATE P By: APPROPRIATION AOO,�r, I2 ADJ.JOURNAL 10. 0 015 CONTRA COSTA COUNTY } APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING L DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET /�ECAEAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT '�� 0540 4952 Floor Waxing Machine 1 1,200.00 0540 4952 Vacuum Cleaner 07pa 1 450.00 0540 2844 Linen and Bedding 1,650.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: " Dote 7 To provide funds for the purchase of the above items for use at the Brentwood Health Clinic. COUNTADMINISTRATOR By: i`• �L1�ccy,L% Dat, 3/4581 These transactions apply to Organization 6977. BOARD OF SUPERVISORS YES: NO: 1�,R x1,1982 Health Services J.R. OLSSON,CLERK Director 3 /22/8, SIYMITUME TITLE DATE / Arnold S. Leff, M.D. By- '- � APPROPRIATION A P00 •s��� ` ADJ.JOURNAL NO. (MI29 RM 7/T7) SEE INSTRUCTIONS ON REVERSE SIDE 0 016 CONTRA COSTA COUNTY a APPROPRIATION ADJUSTMENT �Q T C 27 1.DEPARTMENT OR ORPANIIATION UNIT: ACCOUNT CODING Auditor-Office Services ORCANIIATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY DECREASE INCREASE 4405 z{o 9? Central Service Remodel - Microfilm 36,500.00 4405 4852 Leasehold improvement 131-B Aspen Drive, 9,100.00 Pacheco 1080 4951 Desk 00// 510.00 1060 1044 Retirement Expense 46,110.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. Necessary funds to remodel the portion of Central �) 1AAR 2 1�2 Services to be utilized for the new microfilm operation. By: Dote 2. Construct a storage area at 131-B Aspen Dr., to provide COUNTY ADMINISTRATOR adequate space for operating and janitorial supplies. By: ' Dared 3. Purchase a desk for the recently created Microfilm Production Supervisor position. BOARD OF SUPERVISORS YES: c..;,... :... _o No: LIAR 3/0 P82 � /1 J.R. ObSSON,CLERK C YM-2:. 54,49— Adm.Svcs.Asst.III 3 /24/82 .% / RIRN ATYRE TITLE DATE APPROPRIATION A POO J229 ADJ.JOURNAL 10. IN 129 RR 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 01 I CONTRA COSTA COUNTY APPROPRrATTSN'ADJUSTM ENT T/C 2 7 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Administrator (Special Legal Expense) ORGANIZATION SUB-OBJECT 2. HIED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY <DECREAS>E INCREASE 2310 Professional Services 7,500 p 150 2360 Insurance 7,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R To establish budget unit to accumulate N Dote 358 special litigation expenses - transcripts, By: witness fees, reporters fees, legal counsel, etc. - in cases which are not tort liability COUNTY D INISTRATOR claims and which are not of a normal, `�,l ongoing nature which can be anticipated By: Date 3 25/ $ and budgeted. F. Fernandez BOARD OF SUPERVISORS YES: NO: ;J ne iI�I�R 3� 1982 y�C(ti.J " J.R. Oy SSO N,CLERK 4,F. Fernandez. sist. Co. Admin.-Finance 3 25/22 SIeNATURE TITLE DATE APPROPRIATION A POO 5302 ADJ.JOURNAL ND. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 018 J CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ✓Z ACCOUNT CODING 1.DEPARTMENT ON ORGANIZATION OBIT:_ COUNTY ADMINISTRATOR - ORCANIZATION SUB-OBJECT 2. FIXED ASSET /eECREASE> ' INCREASE OBJECT Of EXPENSE OR FIIED ASSET ITEM 10. DUABTITS <0 4403 4857 1. LEASE IMPS 2970 WILLOW PASS 17,000.00 4405 4823 1. VARIOUS LEASEHOLD IMPROVEMENTS 17,000.00 4405 4097 2. TRANSFORMER OIL CHANGE—ADMIN BLDG 1,934.00 4405 4199 2. VARIOUS ALTERATIONS 1,934.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO R 1. TO TRANSFER FUNDS FOR IMPROVEMENTS TO BUILDING 3�/Y B AT 2970 WILLOW PASS RD., CONCORD FOR THE By: Oate MT. DIABLO MUNI COURT. COUNTY ADMINISTRATOR 2. TO TRANSFER FUNDS TO COVER PURCHASE ORDER FOR CHANGING THE TRANSFORMER OIL IN THE ADMINISTRATION 8y: - ^nll.11 <�� Date BUILDING. BOARD OF SUPERVISORS Surd i,.,,P,,c-n,F�hdrn YES: 5d­&d ,.NU.l.T„,,k— NO: Acne MAR �d)982 On J.R. 0 SSON,CLER 4. 3/2-/82 - - III lAiue[ TITLE DATE By: APPROPRIATION A POO f 3a ADJ.JOURNAL 10. 0 019 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approve Cooperative Agreement ) to Improve State Highway 4 ) RESOLUTION NO. 82/370 from East of Byron Highway to ) 0.2 mile east of Bixler Road ) The State of California and the County of Contra Costa having proposed a Cooperative Agreement to widen the existing State Highway Route 4 and resurface the existing pavement from east of Byron Highway to 0.2 mile east of Bixler Road in the Discovery Bay area; and The Public Works Director having recommended its approval and execution, The Board of Supervisors RESOLVES that the said Cooperative Agreement is APPROVED and that Supervisor Sunne McPeak, Chair, is AUTHORIZED to execute said agreement on behalf of the County. t hereby awlify that this/s a true and COrrecteopyof an antlon taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 3 01982 J.R.OLSSON,COUNTY CLERK and ex of io Clark of the Board By ,Doputy ORIG. DEPT.: Public Works Transportation Planning cc: CALTRANS (via PW) (3 certified copies) Public Works - Accounting Auditor-Controller County Administrator bo.sr4.bixler.t3 RESOLUTION NO. 82/370 0 020 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, 1 RESOLUTION NO. 82/371 DP 3024-782 ) E1 Sobrante Area. ) The Public Works Director has notified this Board that the improve- ments in the above-named development have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. 1 hat O artily that this is a Inn and corroorcopyor on action taken and entered on the minutaa of tha Board o/Supervkors on the data ahown. ATrEST£D:MAR 3 01982 J.R.OLSSON,COUNTY CLERK and ox officio Clark of the aoand ej'—� ,or,ttr Originator: Public Works (LD) cc: Public Works - Des./Const. Director of Planning Mrs. Julia Harnois 4455 Appian Way E1 Sobrante, CA 94803 A.S. Tam 723 Commercial Street San Francisco, CA 94108 0 021 RFSOLUPIw No. 8 2/3 71 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 .by the following vote: AYES: Supertrisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None I �� ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, 1 RESOLUTION NO. 82/372 LUP 2134-76, ) E1 Sobrante Area. ) The Public Works Director has notified this Board that the improve- ments in the above-named development have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. t heroby cartity that thle Is a true andcorract espy of on action token and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 3 01982 J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By .DOP44Y Originator: Public Works (LD) cc: Public Works - Des./Const. Director of Planning Frank G. Cameron 11630 Los Ranchitos Court Dublin, CA 94566 0 022 RESOLUTION NO. 82/372 File: 270-8202/B.4. IN THE BOARD OF SUPERVISORS iL4 OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Reroofing ) at Central Library, Phase I, ) Pleasant Hill Area. } (0113-4311; 0928-WH311B) ) RESOLUTION NO. 82/373 WHEREAS Plans and Specifications for the Reroofing at Central Library, Phase I; 1750 Oak Park Boulevard, Pleasant Hill, have been filed with the Board this day by the Public Works Director; and - WHEREAS Plans and Specifications were prepared by the Public Works Department; and WHEREAS the Engineer's cost estimate for construction is $99,000.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class la Categorical Exemp- tion under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on April 29, 1982 at 2:00 p.m., and the Clerk of this Board is directed to pu lish Notice to Contractors in accordance with Section §25452 of the Government Code, invit- ing bids for said work, said Notice to be published in the Martinez NPA'C rn7PttP PASSED AND ADOPTED by the Board on March 30. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None I tweby eartily that this Is a true andcotreeteopyof on action taken and entered on Or m/nutas of the Board of Supervisors on rho data shown. ATTESTED: MAR 3 01982 J.R.OLSSON,COV/JTY CLERK and ex officlo Clerk of the Soord By �= THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, blcPeak NOES: None /s— ABSENT: SABSENT: None ABSTAIN: None RESOLUTION NO. 82/374 SUBJECT: Intention to Adopt Resolution of Necessity to Acquire Real Property by Eminent Domain Assessment District 1980-4 San Ramon Area Project No. 4580-6X5475 RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the San Ramon area, for San Ramon Valley Boule- vard Widening, a public improvement project, which property is more particularly described in APPENDIX "A" attached hereto. This Board will meet on April 20, 1982, at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll, and to consider the adoption of the Resolution. The Real Property Agent is DIRECTED to send the following notice to each such person by first-class mail: NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the San Ramon area for San Ramon Valley Boulevard Widening, a public improvement project, which property is more particularly described in APPENDIX "A" attached hereto. The Board will meet on April 20, 1982, at 10:30 a.m. in the Board's Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: 1. Whether the public interest and necessity require the project; 2. Whether the project is planned and located in the manner that will be most compatible and with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. Failure to file a written request to appear and be heard within 15 days after this notice was mailed will result in waiver of the right to appear and be heard. 1heroy c"fy that this is a trueendooffootaokyof an action token and entered on the mkwEae of the Board oI Supervleors on the data shown. Orig. Dept.: Public Works Department cc: Public Works Department ATTESTED: M({$ 0 �9a2 Public Works Account_ing J.R.OLSSON,COUNTY CLERK County Administrator and ex officio Clerk of the Board County Counsel Property Develoerspment (Via R/P) j�C' ,apuW Land Develo meet Division By RESOLUTION NO. 82/374 0 024 O DODD APPENDIX "A" PARCEL 14 — A THAT PORTION OF LAND IN THE UNINCORPORATED AREA OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING ON THE SOUTHjdESTERLY LINE COUNTY PARCEL (5470 OR 591) DISTANT NORTH 20008'00" WEST, 54.85 FEET FROM THE MOST EASTERLY CORNER OF A PARCEL OF LAND DESCRIBED IN PARCEL THREE OF THE DEED TO EVERETT E. DODD, ET UX, RECORDED DECEMBER 27, 1972, BOOK 6829, OFFICIAL RECORDS, PAGE 262; THENCE FROM SAID POINT OF BEGINNING ALONG A CURVE TO THE LEFT FROM A TA14GENT BEARING SOUTH 13034 '34" WEST WITH A RADIUS OF 320.00 FEET THROUGH A CENTRAL ANGLE OF 14011'17" AN ARC LENGTH OF 79.24 FEET; THENCE SOUTH 64042159" WEST 12.06 FEET; THENCE ALONG A CURVE TO THE RIGHT FROM A TANGENT BEARING NORTH 01'29903" WEST WITH A RADIUS OF 331.00 FEET THROUGH A CENTRAL ANGLE OF 18006'38" AN ARC LENGTH OF 104.63 FEET; THENCE ALONG A CURVE TO THE RIGHT FROM A TANGENT BEARING SOUTH 48009156" EAST WITH A RADIUS OF 20.00 FEET THROUGH A CENTRAL ANGLE OF 61`44'28" AN ARC LENGTH OF 21.55 FEET TO THE POINT OF BEGINNING. CONTAINING 1,052 SQUARE FEET OR 0.024 ACRES MORE OR LESS. NOTE: ALL DISTANCES IN THIS DESCRIPTION ARE GRID DISTANCES. MULTIPLY ALL GRID DISTANCES BY A FACTOR OF 1.0000928 TO OBTAIN GROUND DISTANCES. ALSO MULTIPLY AREAS SHOWN BY 1.0001856 TO OBTAIN TRUE GROUND AREAS. THE BASIS OF BEARINGS FOR THIS DESCRIPTION IS THE CALIFORNIA COORDINATE SYSTEM ZONE III. Page i Of 2 CHEVRON U.S.A., INC. PARCEL 18 - A THAT PORTION OF LAND IN THE UNINCORPORATED AREA OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST NORTHERLY CORNER OF LAND DESCRIBED IN THE QUIT CLAIM DEED FROM JAMES_ C. KILPATRICK TO R.R. READ, ET AL, RECORDED JANUARY 18, 1961, IN THE OFFICIAL RECORDS OF THE RECORDER OF CONTRA COSTA COUNTY, BOOK 3786, PAGE 296; THENCE SOUTH 20°08'00" EAST 54.95 FEET; THENCE ALONG A CURVE TO THE LEFT FROM A TANGENT BEARING SOUTH 8055 '46" EAST WITH A RADIUS OF 280.00 FEET THROUGH A CENTRAL ANGLE OF 15025'26" AN ARC LENGTH OF 75.38 FEET TO A POINT OF REVERSE CURVATURE; THENCE ALONG A TANGENT CURVE TO THE RIGHT WITH A RADIUS OF 20.00 FEET THROUGH A CENTRAL ANGLE OF 82016108" AN ARC LENGTH OF 28.72 FEET; THENCE SOUTH 5705456" WEST 13.79 FEET; THENCE SOUTH 64045'10" WEST 9.71 FEET; THENCE ALONG A CURVE.TO THE LEFT FROM A TANGENT BEARING NORTH 64045 '10" EAST WITH A RADIUS OF 20.00 FEET THROUGH A CENTRAL ANGLE OF 89°28'51" AN ARC LENGTH OF 31.23 FEET TO A POINT OF REVERSE CURVATURE; THENCE ALONG A TANGENT CURVE TO THE RIGHT WITH A RADIUS OF 331.00 FEET THROUGH A CENTRAL ANGLE OF 23014 '38" AN ARC LENGTH OF 134.28 FEET; THENCE NORTH 64042'59" EAST 39.12 FEET TO THE POINT OF BEGINNING. CONTAINING 7,442 SQUARE FEET OR 0.171 ACRES MORE OR LESS. NOTE: ALL DISTANCES IN THIS DESCRIPTION ARE GRID DISTANCES. MULTIPLY ALL GRID DISTANCES BY A FACTOR OF 1.0000928 TO OBTAIN GROUND DISTANCES. ALSO MULTIPLY AREAS SHOWN BY 1.0001856 'TO. OBTAIN TRUE GROUND AREAS. THE BASIS OF BEARINGS FOR THIS DESCRIPTION IS THE CALIFORNIA COORDINATE SYSTEM ZONE III. Page 2 of 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of the Final Map ) RESOLUTION NO. 82/375 and Subdivision Agreement ) for Subdivision 5709, ) San Ramon Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5709, property located in the San Ramon area, said map having been certified by the proper officials; A subdivision aareement with Tangerine Court Associates, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 49603, dated March 1, 1982) in the amount of $1000, made by Tangerine Court Associates. b. Additional security in the form of: A letter of credit dated February 23, 1982, issued by Ampex Employees Federal Credit Union with Tangerine Court Associates as principal, in the amount of $49,300 for faithful performance and $25,150 for labor and materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1981-82 tax lien has been paid in full and the 1982-83 tax lien, which became a lien on the first day of March, 1982, is estimated to be $750; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Cash deposit (Auditor's Permit No. 49785, dated March 5, 1982) in the amount of $750, made by Tangerine Court Associates. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT ALSO FURTHER RESOLVED that said subdivision agreement is also APPROVED. I hereby certify that th/s Is a tnreand eorreotoWdif Originator• Public Works (LD) an action taken and entarad on the minutes of tAt cc: Director of Planning Board of Supervsor or:the date showtL Public Works - Des./Const. ATTESTED: MAR 301982 Tangerine Court Associates- 21 Del Rio Court J.R.OLSSt?^I, COUNrYCLERX Danville, CA 94526 and ex oh--'.':;o C?9rk oft;e Saand Ampex Employees Federal Credit Union 940 Douglas Redwood City, CA 94063 B- RESOLUTION NO. 82/375 0 025. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 1 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of the Parcel Map 1 RESOLUTION NO. 82/376 and Subdivision Agreement ) for Subdivision MS 85-81, } Danville Area. 1 } The following document(s) (was/were) presented for Board approval this date: The Parcel map of Subdivision MS 85-81, property located in the Danville area, said map having been certified b.v the proper officials; A subdivision agreement with Loren D. Mc Bain, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 50372, dated March 22, 1982) in the amount of $1000, deposited by Loren D. Mc Bain. b. Additional security in the form of: A letter of credit dated March 17, 1982, issued by American Baptist Credit Union with Loren D. Mc Bain as principal, in the amount of $9,800 for faithful performance and $5,400 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, togeth r 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. BE IT ALSO FURTHER RESOLVED that said subdivision agreement is also APPROVED. hereby certity that this is a true andca,octcopyaf M action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 2 9-1982 J.R.OLSS0I4, COUNTY CLERK Brod ex officio Clerk of the Board Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Loren D. Mc Bain 341 E1 Pintado Heights Drive Danville, CA 94526 American Baptist Credit Union P. 0. Box 3012 Covina, CA 91722 RESOLUTION NO. 82/376 0 026 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1--- ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Improvements, ) RESOLUTION N0. 82/377 and Declaring Certain Roads ) as County Roads, ) Subdivision 4937, } Danville 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 Breitweiser-Scarlett Joint Venture #1 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 January 30, 1979 Homestead Savings & Loan Association of California Letter of Credit BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 4937 filed February 2, 1979, in Book 220 of Maps at page 47, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. Diablo Creek Place 32/52 0.24 mi. Diablo Creek Court 32/52 0.05 mi. Blackhawk Road WIDENING BE IT FURTHER RESOLVED that the $1.216 cash bond (Auditor's Deposit Permit No. 15358, dated December 19, 1978) deposited by A. G. Breitweiser Builders, Inc. be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. iiWebycettlfythat thlsis etn aandootraeteopyof aA action taken and entered on the minutes of the faard of SupervQae an the date shown. ATTESTED: MAR 301982 J.R.OLS.ON, COL,,TY CLERK a/nod ex officio Clerk of the Board Originator: Public Works (LD) cc: Public Works - Accounting Des./Const. Maint. Recorder then PW Records Calif. Highway Patrol, c/o Al CSAA-Cartog Breitweiser-Scarlett Joint Venture #1 2525 Willow Pass Road Concord, CA 94520 Homestead Savings & Loan Assoc. of California 1777 Murchison Or. Burlingame, CA 94010 0 027 RESOLUTION N0. 82/377 RECORD: ALL ROADS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 1 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJE ompletion of Improvements, ) RESOLUTION NO. 82/378 and Declaring Certain Roads ) as County Roads, ) Subdivision 5418, ) Danville 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 Breitweiser-Scarlett Joint Venture #1 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 January 30, 1979 Homestead Savings & Loan Association of California Letter of Credit BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 5418 filed February 2, 1979, in Book 221 of Maps at page 1, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. Cameron Court 32/52 0.15 mi. Blackhawk Road WIDENING BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 15358, dated January 19, 1978) deposited by A. G. Breitweiser Builders, Inc. be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 h"by certify that this Is a true and correct copy of aR action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED.— MAR 3 0 198? J.R.OLSSON,COUNTY CLERK and Ox Officio Clerk of the Bo" Deputy P h' Originator: Public Works (LD) cc: Public Works - Accounting Des./Const. Maint. Recorder then to PW Records Calif. Highway Patrol, c/o AI CSAA-Cartog Breitweiser-Scarlett Joint Venture #1 2525 Willow Pass Rd. Concord, CA 94520 Homestead Savings & Loan Assoc. of California 1777 Murchison Drive Burlingame, CA 94010 0 028 RESOLUTION N0. 82/378 RFt..DRD_ ROTH ROADS - – - -- --- --- — - - -- --- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Marsh 39, 1992 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/381 Subdivision MS 60-79, ) Pacheco Area 1 ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 60-79, property located in the Pacheco 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 Mao 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. itarebYevO ythatthlsl8atntoaedconectcopyat an action taken and entered on the minutes of the Board of Sup&KWrs on the date shown. ArrESrFD MAR 01 J.R.OLSSON,COUNTY CLERK OW ex officio Clerk of the Boa v Originator: Public Works (LD) cc: Sarajane M. Kugel 181 Linmore Drive Fremont, CA 94538 RESOLUTION NO. 82/381 0 020 POSITION A D J U S T M E�TC$1E-TVE S T No: 1,:25.��l EMAP. 24 8 2i V P$2 Department PERSONNEL Budget Unit 035 Date MARCH 23, 1982 CIVI*_6ERVrCE GEP. Action Requested: Establish the Clerical Deep Class of "Clerk". Proposed effective date: 3/31/82 Explain why adjustment is needed: Not Applicable Estimated cost of adjustment: Amount: Contrp ^nota County 1. Salaries and wages: RECEIVED $ 2. Fixed Assets: (t,w-t .items and coat) HAR 2=9882 $ Estim,$eod�nttot d elotk Signature / i /(� Initial Determination of County Administrator Date: March 24 To Personnel: Request recommendation. 6�6�- .) Count Administrator Personnel Office and/or Civil Service Commission Date: March 24 1982 Classification and Pay Recommendation Allocate the Clerical Deep Class of "Clerk" to the Basic Salary Schedule. Amend Resolutions 79/781 and 71/17 by adding the Clerical Deep Class of Clerk, encompassing Salary Levels H7-426 (846), H1-670 (888-1079), H1-810 (1021-1241), H1-933 (1155-1404) and H2-007 (1241-1509). Effective day following Board action. /! r onnel Dire r Recommendation of County Administrator Date: MAR 2 6 1982 Recommendation approved MaR 31, effective -APR--I 1982 County ministrator Action of the Board of Supervisors Adjustment APPROVED 04;AF+R@i1ED) on MAR 3 0 1982 J. R. OLSSON, Coupty Clerk Date: MAR 3 01982 By: f Barbara .Ff6rner APPROVAL o6 .tkz 6 adju.s.tmerz.t conatitutea an Appnopti.ati.on Adjustment and Peuonne.0 RaoCutiion Amendment. NOTE: Tom section and reverse side of form m"t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 030 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Implementation of the ) Resolution No. 82/382 Clerical Deep Class ) 1. The Board of Supervisors, having enacted Resolution No. 81/581 relating to the establishment of deep classes and related compensation and terms and conditions of employment of individuals therein employed, hereby establishes the terms and conditions of employment applicable to the Clerical Deep Class, herein after called Clerk. 2. Compensation in the deep class of Clerk shall be based upon the following salary schedules: P.I./Temp Step Monthly Rate Hourly Level A - Beginning Level H7-426 Al $ 846 $5.12 H1-670 A2 888 5.38 A3 932 5.65 A4 979 5.93 A5 1028 6.23 A6 1079 6.54 Level B - Experienced Level H1-810 B1 1021 6.18 82 1072 6.49 B3 1126 6.82 64 1182 7.16 B5 1241 7.52 Level C - Senior Level H1-933 C1 1155 7.00 C2 1213 7.35 C3 1273 7.71 C4 1337 8.10 C5 1404 8.51 Level C - Senior Level H2-007 01 1241 7.52 Lead-Specialists Only 02 1303 7.89 03 1368 8.29 D4 1437 8.70 05 1509 9.14 Beginning Level: Step Al is the minimum and step A5 is the maximum base salary for Beginning Level positions which do not require typing skills. For positions which require typing skills, step A2 is the minimum base salary and step A6 is the maximum base salary for the Beginning Level. Experienced Level: Step B1 is the minimum and step 85 the maximum base salary for Experienced Level positions. Senior Level: Step C1 is the minimum and step C5 the maximum base salary for Senior Level positions which are not designated as lead-specialist positions. Step D1 is the minimum and step D5 is the maximum base salary for lead-specialist positions which require lead direction over a work group which consists entirely or predominately of Senior Level Clerks performing work which requires specialized knowledges and skills. RESOLUTION NO. 82/382 0 031 3. Part-Time Compensation: A Clerk working permanent part-time shall be paid a monthly salary in the same ratio to the full-time monthly rate to which the employee would be entitled as a full-time Clerk as the number of hours per week in the part-time employee's work schedule bears to the number of hours in the full-time schedule. Other benefits to which the employee is entitled shall be assigned on the same pro-rata basis. If the employment is periodic and irregular (permanent-intermittent), depending on departmental require- ments, payment for hours worked shall be made at the hourly rate and step established for the work level (hereinafter referred to as level) to which the employee has been assigned. 4. Temporary Appointment: A person given a temporary appointment as a Clerk shall be compensated at the hourly rate of the level to which the employee has been appointed. 5. Com ensation for Portion of Month: Any Clerk who works less than any full ca en ar EtF, except when on earned vacation or authorized sick leave, shall receive as compensation for his/her services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such Clerk's normal work schedule for the particular month; but if the employment is intermittent, compensation shall be on an hourly basis, which is calculated by dividing the monthly rate at the step earned by 173.33 and multiplying the result by 105%. 6. Initial Appointments to this Class: For purpose of initial appontment to this class the appointing authority may appoint a Clerk at any step of the salary range appropriate for the responsibility level of the position being filled and the appointee's qualifying education and relevant experience; except that, Beginning Level appointments to positions which do not require typing skills may be made only at steps Al through A5; Beginning Level appointments to positions which do require typing may be made only at steps A2 through A6. Further, no appointments of individuals who are not County employees may be made at the Senior Level, except from the Layoff or Reemployment Lists, without the approval of the Director of Personnel. If such an appointment is proposed, the Director of Personnel shall give five (5) days prior notice of such proposed appointment and shall meet at the request of AFSCME, Local 2700 to discuss the reasons for such an open appointment. 7. Reemployment in the Class: An employee who terminates service with the County in good standing as a Clerk or who has received reemployment privileges in any of the classes which are reallocated to the Clerk deep class and is subsequently appointed from a reemployment list as a Clerk within two years from the date of termination may be appointed at any step as long as the salary step is appropriate for the duties and responsibilities of the position to he filled as documented by the appointing authority in accordance with the classification specification. 8. Definition of Terms: a. Reassignment means the movement of an employee from one work level to another work level assignment within the Clerk deep class within a single department or from one position to another position within the Clerk deep class, regardless of level, within a single department. b. Transfer means any of the following: 1) the movement of an employee TFoma position within the Clerk deep class in one department to another position in the Clerk deep class, regardless of level, in a different department; 2) the movement of an employee from another class to the Clerk deep class if both the top and bottom steps (ie. the whole salary range) of the employee's current class is totally within the parameters of the Clerk salary range (anywhere between steps Al and D5) or the Clerk salary range is totally within the parameters of the class being transferred from, or alternatively as provided for in Section 1004 of the Personnel Management Regulations; 3) the movement of an employee from the Clerk deep class to another class if the salary range of the class being transferred to is totally within the parameters of the Clerk salary range or if Clerk is totally within the parameters of the salary range of the class being transferred to, or alternatively as provided for in Section 1004 of the Personnel Management Regulations; and item "V" of the County's current Memorandum of Understanding with AFSCME, Local 2700. RESOLUTIONO O 3 NO. 82/382 c. Promotion means the movement of an employee from another class to Clerk if the salary range of the other class is totally or partially below that of Clerk; or the movement of an employee from the class of Clerk to another class which has a salary range which is totally or partially above that of Clerk. d. Demotion means the movement of an employee from another class to Clerk if the salary range of the other class is totally or partially above that of Clerk; or the movement of an employee from the class of Clerk to another class which has a salary range which is totally or partially below that of Clerk. e. Y-Rate means the withholding of class-wide annual salary adjustment from an employee who has had his/her salary Y-rated and the place- ment of that Clerk at the closest salary step of the new range by the appointing authority. f. Minimum Qualifications are established for each level and for certain positions within some levels. No person may be assigned to a position for which they do not meet the minimum qualifications. 9. Salary on Reassignment Between Levels: a. A Clerk at the Beginning Level or Experienced Level, who meets the minimum requirements for a higher level than that to which the Clerk is currently assigned and who is assigned by the appointing authority to perform the duties of a higher level assignment on a permanent basis, shall be placed in the salary range for the higher level at the salary step which is next higher than the base salary rate he/she was receiving in the lower level assignment. In the event that this increase is less than five (5) percent, the employee's salary shall be adjusted to the next higher step on the new salary range which provides a five (5) percent or greater increase in salary if the new range permits such adjustment. If an operating department verifies in writing that an administrative or clerical error was made in failing to submit the documents necessary to reassign an employee from the Beginning Level to the Experienced Level on the first of the month after the employee is eligible, said reassignment shall be made retroactive to the first of the month after the employee was eligible. b. Reassignment from the Beginning Level of Clerk to the Experienced Level shall be considered as though the two levels were flexibly staffed. Appeal from denial of reassignment from the Beginning Level to the Experienced Level shall be considered only under the procedures, conditions and grounds stated and in the manner pro- vided for in Section 1002 of the Personnel Management Regulations and as provided for in Section 31 of the County's current Memorandum of Understanding with AFSCME, Local 2700. c. A Clerk at the Senior Level who is assigned permanent lead responsibility over a work group which consists entirely or predominantly of Senior Level Clerks performing work which requires specialized knowledges and skills shall be placed at the same step on salary schedule D as he/she formerly occupied on salary schedule C as shown below: C1 -----> D1 C2 -----> D2 C3 -----> D3 C4 -----> D4 C5 -----> D5 A Clerk at the Beginning or Experienced Level who is reassigned to a Senior Level position with lead responsibilities over a work group which consists entirely or predominantly of Senior Level Clerks performing work which requires specialized knowledges and skills shall be placed on the D salary schedule as provided for in paragraph Sa. d. Designation of and assignment to Beginning, Experienced and Senior Levels is the sole prerogative of the County. Continued incumbency after reassignment to an increased responsibility level, shall be dependent on the incumbent receiving a satisfactory performance evaluation from the appointing authority or designee at the completion of six (6) months' tenure in the assignment and continued satisfactory performance thereafter. 0 033 RESOLUTION NO. 82/382 i e. An employee who is reassigned from a higher level position to a lower level Clerk position during his/her first six (6) months at the higher level assignment, shall be placed at the salary step of the lower level position which the employee was at prior to his/her reassignment, adjusted for any approved merit increments which he/she would have received in the prior assignment. Such reassign- ment may be appealed only for the grounds stated and in the manner provided for in Section 905 of the Personnel Management Regulations and as provided in Section 19.5 of the County's current Memorandum of Understanding with AFSCME, Local 2700. f. An employee who is reassigned from a higher level position to a lower level position after having been at the higher assignment level for over six (6) months shall have his/her salary, at the discretion of the appointing authority, either Y-rated or placed in the appropriate salary range for the assignment at the salary step which provides for at least a five (5) percent reduction in base salary, to the amount provided for on the salary range. Section 21.4 of the Memorandum of Understanding between the County and AFSCME, Local 2700 does not apply to said reassignments. g. An employee who is reassigned from a Senior Level assignment requiring lead responsibilities over a work group which consists entirely or predominantly of Senior Level Clerks performing work which requires specialized knowledges and skills to a Senior Level assignment without said responsibilities, shall be placed at the same step on salary range C as he/she formerly occupied on salary range D as shown below: D1 -----3 C1 D2 -----3 C2 03 -----} C3 D4 -----} C4 D5 -----} C5 h. An employee who requests reassignment and is reassigned from a higher level assignment to a lower level assignment shall have his/her salary set on the salary range for the lower level at the step for which the salary is equal to or the next step below the salary received at the higher level. 10. Short-Term Reassignment: An incumbent who is temporarily reassigned by the appointing authority and approved by the Personnel Director to a Senior responsibility level assignment shall have his/her salary increased on the eleventh (11th) work day of said assignment to the higher step and shall continue to receive the higher pay for the duration of the assignment. Upon termination of the assignment, the incumbent shall immediately revert to the salary level and step he/she would have received had he/she remained in his/her permanent assignment. Designation of short-term reassignments shall be the sole perogative of the County. Such short-term reassignments may include, but are not limited to: backup for another Clerk on extended sick leave, vacation, leave of absence or special project. Normally the following provisions shall apply: 1. The employee selected for the assignment will normally be expected to meet the minimum qualifications for the higher level. 2. Temporary reassignment to a higher level shall not be utilized as a substitute for regular permanent reassignment procedures. 3. Any incentives (e.g., the education incentive) and special dif- ferentials (e.g., the bilingual differential and hazardous duty differential) accruing to the employee in his/her permanent assignment position shall continue. 4. Allowable overtime pay, shift differential and/or work location differentials will be paid on the basis of the rate of pay for the higher level. Ordinarily short-term reassignments shall not continue for longer than six months unless the short-term reassignment is backing an uncovered position or is for an approved special project or is approved for extension by the Director of Personnel. _ 4 _ 0 034 RESOLUTION NO. 82/382 11. Salary on Transfer: a. In a case of the transfer of a Clerk from one department to another with no change in the responsibility level of the assignment, the Clerk's salary shall remain unchanged. b. In a case of the transfer of a Clerk from one department to another with a change in the responsibility level of the assignment, the Clerk's salary shall be determined as provided in Section 9. c. In a case of the transfer of an employee from another class to the class of Clerk, the employee will be placed on the salary range for the responsibility level designated for the position at the step which is equal to the employee's current salary; or if the salary steps are not exactly equal, the employee shall be placed at the next step above the employee's current salary, if that can be accomplished with a salary increase of no more than five (5) percent, or alternatively at the next lower step in relation to the employee's current salary if the higher step would result in an increase greater than five (5) percent. However, an employee's salary step placement may not exceed the maximum established for the responsibility level of the position. d. In the case of the transfer of an employee from the class of Clerk to another class, the employee will be placed at the step on the salary range for the new class which is equal to the employee's current salary, or if salary steps are not exactly equal, the employee shall be placed at the next step above the employee's current salary if that can be accomplished with a salary increase of no more then five (5) percent or alternatively at the next lower step in relation to the employee's current salary if the higher step would result in an increase greater than five (5) percent. However, an employee's salary step placement may not exceed the maximum step established for the class being transferred to. e. In the case of a transfer of an employee from the class of Clerk to another deep class, the provisions of that deep class resolu- tion shall apply to the salary on transfer if they conflict with the provisions of 11d above. f. Continued incumbency after transfer from one department at a lower responsibility level to another department at a higher respon- sibility level in the Clerk deep class shall be dependent on the . incumbent receiving a satisfactory performance evaluation from the appointing authority or designee at completion of six (6) months' tenure in the assignment and continued satisfactory performance thereafter. If an employee does not perform satisfactorily during the first six (6) months following transfer to a higher respon- sibility level position, the appointing authority may reject the employee during this trial period, in which case the employee will revert to his/her former department at the previously held respon- sibility level. Salary will be determined as provided in Section 9d. Such rejection may be appealed only for the grounds stated and in the manner provided for in Section 905 of the Personnel Management Regulations, and in Section 19.5 of the County's current Memorandum of Understanding with AFSCME, Local 2700. 12. Salary on Promotion: A County employee who is promoted to Clerk from a class with a lower salary range than that of Clerk, shall be placed on the salary range for the responsibility level of the Clerk position at the step which is next higher than the rate he/she was receiving before promotion. In the event this increase is less than five (5) percent, the employee's salary shall be adjusted to the step on the new range which provides at least a five (5) percent increase from the employee's previous salary. However, no salary shall be set above the top step for the assigned responsibility level. 13. Salary on Demotion: A County employee who promotes from Clerk and is subsequently reinstated to the class as the result of demotion or failing probation will be reinstated to the level he/she attained prior to promotion. Applicable rules on layoff and displacement will be effectuated in the event a vacant position, at the level to which the employee is to be demoted, does not exist. When the employee demotes to Clerk at a particular level, he/she shall have his/her salary reduced to the monthly salary step of Clerk which is next lower than the salary he/she received before demotion. - 5 _ 0 035 RESOLUTION NO. 82/382 In the event this decrease is less than five (5) percent, the employee's salary shall be adjusted to the step on the appropriate salary schedule, that is five (5) percent less than the next lower step, if the schedule for that level permits such adjustment. Whenever the demotion is the result of layoff, the salary of the demoted employee shall be that step on the appli- cable salary schedule which he/she would have achieved had he/she remained continuously in the position to which he/she has been demoted, all within range increments being granted on the anniversary dates in the demotional class and level. If the demotion is a result of a failure of probation, the employee shall be placed at the level and salary step he/she was at prior to being promoted, adjusted for any approved merit increments which he/she would have received in that class and level. 14. Salary on Voluntary Demotion: Notwithstanding Section 13 above, whenever any employee voluntarily demotes to Clerk at a particular level, his/her salary shall remain the same if the steps in the new (demotional) salary schedule permits, and if not, his/her new salary shall be set at the step next below his/her former salary. 15. Anniversary Dates: a. Current Permanent Employees. The anniversary date of an employee aving permanent status in one of the classifications being reallocated to Clerk at the effective date of this Resolution shall remain unchanged. b. Current Probationar Em to ees. The anniversary date of an employee having pro ationary status as of the effective date of this resolution in any classification reallocated to the Clerk deep class, who has not previously completed probation in another classification being reallocated to Clerk during their current period of continuous County employment, shall remain unchanged. Probationary employees in a class being reallocated to Clerk, who have previously completed probation in a different class which is also being reallocated to Clerk during their current period of continuous County employment, shall be considered to have permanent status in the deep class of Clerk and their remaining .probationary term shall be considered as the remainder of the six month's trial period at the specified level of the Clerk deep class. Such employees shall keep the anniversary date thay had prior to their former promotion which is now considered a reassignment. c. New Elm to ees. The anniversary date of new employees appointed at step Al for positions not requiring typing and at step A2 for positions requiring typing, or at steps B1, C1 or D1 shall be the first day of the calendar month after the calendar month when he/she successfully completes six months full-time service, except that when he/she began work on the first regularly scheduled work- day of the month for his/her position which was not the first calendar day that month, the anniversary date is the first day of the calendar month when he/she successfully completes six months full-time service. The anniversary date of a new employee who is appointed at a step other than Al or A2 as described above, or steps B1, C1 or 01 shall be the first day of the calendar month after the calendar month when he/she successfully completes one year full-time service, except that when he/she began work on the first regularly scheduled workday of the month for his/her position which was not the first calendar day that month, the anniversary date is the first day of the calendar month when he/she successfully completes one year full-time service. d. Reassignment to Higher Level Position. The anniversary date of a Clerk who is reassigned from a lower level position to a higher level position shall remain unchanged. e. Reassignment to Lower Level Position. The anniversary date of a Clerk who is reassigned from a higher level position to a lower level position shall remain unchanged. f. Promotion. The anniversary date of a Contra Costa County employee who promotes to the class of Clerk shall be the first day of the calendar month after the calendar month when he/she successfully - 6 - RESOLUTION NO. 82/382 0 036 completes six months' full-time service, except that when the promotion was on the first regularly scheduled workday of the month for his/her position which was not the first calendar day of that month, the anniversary date is the first day of the calendar month when he/she successfully completes six months' full-time service. g. Demotion. The anniversary date of a Contra Costa County employee who demotes to the class of Clerk shall be the first day of the calendar month after the calendar month when he/she successfully completes one year full-time service, except that when the demotion was on the first regularly scheduled workday of the month for his/her position which was not the first calendar day of that month, the anniversary date is the first day of the calendar month when he/she successfully completes one year full-time service. h. Transfer. The anniversary date of an employee who transfers to the class of Clerk remains unchanged. i. Reemployment. The anniversary of an employee appointed from a reemployment list is determined as for a new Clerk in (c) above. 16. Merit Increment Salary Adjustments: a. Based upon each Clerk's performance, the appointing authority may authorize a merit increment salary adjustment in the salary of that Clerk except in cases where an employee is already at the maximum salary step of the salary schedule for his/her position and level. In the case of satisfactory performance such adjustment shall consist of an advancement of the employee's salary by one (1) step on the salary schedule established for that level of the class of Clerk. In the case of less than satisfactory performance, the employee's salary may be held or reduced until such time as the performance of the employee is satisfactory. No salary adjustment shall be made unless an affirmative recommendation to do so is made by the appointing authority or designee and no provision of this Section shall be construed to make the adjustment of salaries mandatory on the County. The appointing authority may recommend unconditional denial of the increment or denial subject to review at some specified date before the next anniversary. The salary of employees who are on leave of absence from their positions on any anniversary date and who have not been absent from their positions on leave without pay more than six (6) months during their anniversary year preceding the review date shall be reviewed on the anniversary date. Employees on stipendiary educa- tional leave are excluded from the above six (6) month limitation. Persons on military leave shall receive anniversary increments that may accrue to them during the period of military leave. b. Effective Date: Adjustments to a Clerk's salary shall be effective on the employee's anniversary date. 17. Transfers To/From De ut Clerk and Account Clerk Series: For purposes of transfer, employees in the Cler deep class at the Beginning Level who meet the minimum requirements for Deputy Clerk I will be considered as appropriate for transfer to the Deputy Clerk I class and vice versa; employees in the Clerk deep class at the Experienced Level who meet the minimum requirements for Deputy Clerk II will be considered as appropriate for transfer to the Deputy Clerk II class and vice versa; employees in the Clerk deep class at the Experienced Level who meet the minimum requirements for Account Clerk I will be considered as appropriate for transfer to Account Clerk I (and to any Account Clerk deep class level equivalent to Account Clerk I which may be established at some date following implemen- tation of this resolution) and vice versa. For purposes of transfer, these classes and levels within the deep class(es) shall be considered as meeting the requirements of Section 8.b. of this resolution. 18. Reclassification of Position: The salary of an employee whose position is reclassified from a class on the basic salary schedule to the Clerk classi- fication shall be established in accordance with the applicable sections of this resolution. The salary of an employee who is in a position that is reclassified from Clerk to another class on the basic salary schedule shall be determined based upon the provisions of Resolution 81/581 or other applicable deep class resolutions or ordinances. -7- 0 037 resolution no. 82/382 19. Recruitment Difficulty Bonus: Upon request of the appointing authority and approval of the Director of Personnel, certain positions on the night (ie. graveyard) shift in this deep class may be designated by the Director of Personnel for a recruitment difficulty bonus of $75.00 per month to be paid to incumbent employees for each full month of employment in said positions and pro-rated for each partial month of employment or for part-time employment. Employees in positions with assignments which include night (ie. graveyard) shifts, and employees on other shifts who are assigned to cover such a shift(s), shall be compensated on a pro-rated basis for night shifts worked. Pro-rating split shifts shall be based on the weekly work schedule assigned on the basis of $15.00 per weekly scheduled night shift worked for a whole month. For example, an employee who is assigned a regular weekly split shift of two (2) days, one (1) swing and two (2) night shifts would be paid $30.00 per month for the two (2) night shifts worked. In the case of rotating shifts, the average number of night shifts per week over the regular rotation schedule shall be the number of night shifts paid at the $15.00 per shift basis. Split shift payments shall be pro-rated for each partial month of employment. Permanent intermittent employees in said positions shall be paid the equivalent hourly bonus for each hour worked to be computed by dividing the full-time monthly bonus by 173.33 hours ($.43 per hour). For positions to qualify for this bonus, the appointing authority must provide information sufficient to the Director of Personnel showing significant difficulties in recruiting and/or retaining employees in the positions. Night (ie. graveyard) shift is hereby, defined as any assigned scheduled work shift beginning and ending between the hours of 10:00 p.m. and 8:00 a.m. 20. Position Requirements: As provided in the Clerk class specification, positions may be identified as Beginning Level, Experienced Level or Senior Level positions. Further, some positions may require additional skills such as typing. Some Senior Level positions may also be designated as Lead-Specialist positions. For purposes of initial appointment, reassignment, promotion, demotion or. transfer, positions at the Beginning Level and Experienced Level may be moved from one level to another by designation of the appointing authority sufficient to the Director of Personnel. Positions designated as Senior Level positions on the basis of their duties may be redesignated to another assignment level on the basis of changed duties and responsibilities only with the approval of the Director of Personnel. At the request of the appointing authority, positions designated at a lower level may be redesignated to the Senior Level on the basis of increased duties and responsibilities only with the approval of the Director of Personnel. Upon reallocation to the Clerk deep class, no positions will be designated as "typing required", except certain vacant positions as requested by the appointing authority and approved by the Director of Personnel. As positions vacate within the Clerk deep class, those positions which require typing at the required rate will be requested by the appointing authority for a "typing required" position restriction; upon review of the need for this position restriction, the Director of Personnel will approve or disapprove the restriction of positions with this requirement. 21. Filling Vacant Positions: a. At the discretion of the appointing authority, positions at the Beginning, Experienced and Senior Level may be filled by reassign- ment, transfer, demotion, promotion or by appointment from an appropriate employment list. b. Reassignment Selection Procedures Within Level. When a position at the Beginning, Experienced or Senior Level is to be filled by in-department reassignment at the same level, the appointing authority may consider all interested departmental employees in the class by posting a description of the vacant position in various locations for five (5) calendar days or otherwise notifying all departmental clerical staff who meet the minimum qualifications or other limitations. Consideration of individuals may be limited only on the basis of meeting the minimum qualifications for the level of position, possession of special position requirements and -N RESOLUTION N0. 82/382 0 038 at the discretion of the appointing authority, the geographic location, service area or unit from which interested applicants will be considered. Appointing authorities may also limit con- sideration to non-probationary employees and employees who have served in their present assignments for more than six months. This section does not change the reassignment policies agreed to in Section 21.5 of the Memorandum of Understanding between the Union and the County. Further limitations or changes in this or other reassignment policies may be agreed to between the Union and various appointing authorities. All qualified, interested employees who indicate their interest in reassignment through the established mechanism shall be provided an opportunity to interview for the reassignment. This in no way limits the ability of the appointing authority to consider other qualified applicants for a position or to appoint any specific individual to a vacant position. The transfer list may be used to provide additional names for consideration by the appointing authority. c. Reassi nment Selection Procedures - To a Hi her Level. When a position at the Senior Level is to a filled by in-department reassignment from a lower level to the Senior Level, the appointing authority will consider all interested departmental employees in the class by posting a description of the vacant position in various locations for five (5) calendar days or otherwise notifying all departmental clerical staff who meet the minimum qualifications or other limitations. Consideration of individuals may be limited only on the basis of meeting the mini- mum qualifications for the level of position and/or possession of special position requirements; further limitations on individuals to be considered may be made by the appointing authority on the basis of geographic location, service area or unit only after obtaining the consent of the Union to these limitations. Further limitations or changes in this reassignment policy may be agreed to between the Union and various appointing authorities. All qualified, interested employees who indicate their interest in reassignment through the established mechanism shall be provided an opportunity to interview for the reassignment. This in no way limits the ability of the appointing authority to consider other qualified applicants for a position or to appoint any specific individual to a vacant position. The transfer list may be used to provide additional names for consideration by the appointing authority. d. If an appointing authority is willing to consider interested employees either at the same level or at a lower level for reassignment to a vacant position, the department may combine the procedures in (b) and (c) above in one notification. 22. Seniority: a. An employee's seniority for layoff and displacement purposes in the "deep class" of Clerk shall be determined by adding a) his/her length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff and by adding b) his/her length of service in the classes which are reallocated to the deep class of Clerk to other service described in (a) above. Service for layoff and displacement purposes includes only the employee's last continuous permanent County employment. b. For purposes of layoff and displacement, an employee's seniority shall include service in classes from which a transfer is provided for under Section 17 of this resolution; further, employees reallocated or transferred without examination from one class to another class having a salary within five percent of the former class, as provided for in Section 305.2 of the Personnel Management Regulations and item "V" of the County's current Memorandum of Understanding with AFSCME, Local 2700, shall carry the seniority accrued in the former class into the new class. c. For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level assignment positions. -9- RESOLUTION N0. 82/382 0 039 d. For purposes of layoff and displacement, incumbents in higher level assignment positions will be considered as meeting the position requirements for lower level assignment positions. e. Neither (b) nor (c) above shall be construed as allowing employees without skills such as typing, stenography or bilingual ability to fill positions with such or similar requirements. f. Other rules affecting seniority are contained in the County's Personnel Management Regulations, and in Section 11 of the County's current Memorandum of Understanding with AFSCME, Local 2700. 23. Allocation of Current Employees: Employees encumbering positions in the classes of Clerk, Intermediate Clerk, Typist Clerk, Intermediate Typist Clerk, Senior Clerk, Insurance Clerk, Assessment Services Clerk, Legal Clerk Assistant, Legal Services Clerk, Juvenile/Criminal Courtroom Assistant and Personnel Data Processing Technician on the effective date of this resolution shall be allocated to the salary range of the deep class of Clerk as provided below and as is further modified by the attached list of current employees which is incorporated herein. Current Classification & Step New Salary Step Pay Series Level & Step Clerk 1 Al H7-426 1 2 A2 H1-670 1 3 A3 2 4 A4 3 5 A5 4 Typist Clerk 1 A2 H1-670 1 2 A3 2 3 A4 3 4 A5 4 5 A6 5 Intermediate Clerk & 1 B1 H1-810 1 Intermediate Typist Clerk 2 B2 2 3 B3 3 4 B4 4 5 B5 5 Senior Clerk, Insurance 1 C1 H1-933 1 Clerk, Assessment Services 2 C2 2 Clerk, Legal Clerk 3 C3 3 Assistant, Legal Services 4 C4 4 Clerk, Juvenile/Criminal 5 C5 5 Courtroom Assistant, Personnel Data Processing Technician 24. Review Period: The provisions contained in this resolution shall be considered to be on a trial basis until June 30, 1983, at which time they shall expire unless extended or modified by the County for a longer period of time or made permanent. If the provisions of this resolution are allowed to expire, the anniversary dates of employees covered by this resolution will remain the same. 25. Other Provisions: The provisions of Resolution 81/581 are applicable except those provisions which have been modified by this resolution or those provisions which hereinafter may be modified by resolutions. 26. Effective Date: This resolution is effective April 1, 1982. PASSED BY THE BOARD on March 30, 1982 by unanimous vote. 8ANApeertify that this is a true end correctcopy& cc: Personnel tNWNl taken and entare.-I an the mirutys of the County Administrator /oarc f Suparvlsors or;the date shown. Auditor-Controller ATTESTED: MAR 3 0 7982 County Counsel J.R. OLSSON, COUNTY C ERK United Clerical Employees, Local 2700, AFSCME and ex officio C1erk of the Board By .Depu[y -10- C. Matthews RESOLUTION N0. 82/382 0 04 0 CORRECTED CLERICAL DEEP CLASS ALLOCATION LISTING COPY 4/30/82 Curr. New New Pay Employee Class Curr. Class Series & New Name Number Agency Code Step Code Level Step Draper, Mary 30468 Pers JWVA 5 JWXC H1-933 4 Lynde, Sharon L. 31915 Pers J4SA 4 JWXC H1-933 4 Richards, Marvel 26206 Pers JWVA 5 JWXC H1-933 4 Rounsaville, C. Jean 22951 Pers JWTA 5 JWXD H2-007 5 Garbers, Michele E. 32894 Sher JWVA 5 JWXC H1-933 4 MacZolla, Longna 21786 Sher JWVA 5 JWXC H1-933 4 Schaney, Kristine K. 21065 Sher JWVA 5 JWXC H1-933 4 Surges, Jeanie K. 13855 Sher JWVA 5 JWXC H1-933 4 Redstreake, Judyth 10150 Sher JWTA 5 JWXD H2-007 5 Terrill, Mary 15300 Prob JDVA 5 JWXC H1-933 5 Thomas, Roberta 33130 Agric JWVA 5 JWXC H1-933 4 Nutt, Janet 33440 B1dgIns JWVA 4 JWXC H1-933 3 Piazza, Charlotte 31277 B1dgIns JWVA 5 JWXC H1-933 4 Brown, Jennifer L. 30484 AnimSvc JWVA 5 JWXC H1-933 4 Lewandowski, Mary B. 25912 DA JWVA 5 JWXC H1-933 4 McCready, Nancy J. 11437 DA JWVA 5 JWXC H1-933 4 Patterson, Marcie 31281 DA JWVA 5 JWXC H1-933 4 Penney, Debby 31653 DA JWVA 3 JWXC H1-933 2 Walz, Joan M. 24323 DA JWVA 5 JWXC H1-933 4 Balderranna, Hope 26098 PubDef JWVA 5 JWXC H1-933 4 Del Real, Linda S. 27202 PubDef JWVA 2 JWXC H1-933 1 Hubert, Barbara 33096 PubDef JWVA 4 JWXC H1-933 3 Bernhardt, Patricia 27742 HS/PH JWVA 5 JWXC H1-933 4 Hamburgh, Catherine R. 21454 HS/PH JWVA 5 JWXC H1-933 4 Nydegger, Patricia 05212 HS/PH JWVA 5 JWXC H1-933 4 Booth, Mary 20861 SocSvc JWVA 5 JWXC H1-933 4 Bright, Joette M. 24230 SocSvc JWVA 5 JWXC H1-933 4 Brunson, Shirley 36725 SocSvc JWVA 2 JWXC H1-933 1 Elsentus, Dorothy 27645 SocSvc JWVA 5 JWXC HI-933 4 Epperson, Leona 18032 SocSvc JWVA 5 JWXC H1-933 4 Fitzgerald, Joyce 32704 SocSvc JWVA 5 JWXC H1-933 4 Friedman, Angelina 28115 SocSvc JWVA 5 JWXC H1-933 4 Grillo, Jeannine H. 27400 SocSvc JWVA 5 JWXC H1-933 4 Himsl, Carol 10194 SocSvc JWVA 5 JWXC H1-933 4 Hughes, Kathy 23806 SocSvc JWVA 5 JWXC H1-933 4 Umeda, Kathleen '6031 SocSvc JWVA 5 JWXC H1-933 4 Johnson, Lavonne 35921 SocSvc JWVA 2 JWXC H1-933 1 Linares, Patsy L. 27473 SocSvc JWVA 5 JWXC H1-933 4 Mansfield, Norma J. 20320 SocSvc JWVA 5 JWXC HI-933 4 Marine, Elizabeth L. 27472 SocSvc JWVA 5 JWXC H1-933 4 McCoy, Barbara A. 16369 SocSvc JWVA 5 JWXC H1-933 4 McFarlin, Pamela J. 26690 SocSvc JWVA 5 JWXC H1-933 4 Medeiros, Marlene E. 20640 SocSvc JWVA 5 JWXC HI-933 4 Moss, Keilath 25558 SocSvc JWVA 5 JWXC H1-933 4 Pedras, Teresa M. 21639 SocSvc JWVA 5 JWXC H1-933 4 Richards, Kathryn L. 25242 SocSvc JWVA 5 JWXC H1-933 4 Santos, Sonja 35725 SocSvc JWVA- 3 JWXC H1-933 2 61 Curr. New New Pay Employee Class Curr. Class Series & New Name Number Agency Code Step Code Level Step Scott, Miriam A. 23334 SocSvc JWVA 5 JWXC H1-933 4 Spears, Catherine 32931 SocSvc JWVA 5 JWXC H1-933 4 Spriesterbach, Marie T. 26464 SocSvc JWVA 5 JWXC H1-933 4 Strom, Stephanie A. 32512 SocSvc JWVA 5 JWXC H1-933 4 Taylor, Betty J. 25282 SocSvc JWVA 5 JWXC H1-933 4 Taylor, Connie R. 27271 SocSvc JWVA 2 JWXC H1-933 1 Trezza, Kathryn 32731 SocSvc JWVA 5 JWXC H1-933 4 Valentine, Phyllis J. 22579 SocSvc JWVA 5 JWXC H1-933 4 Watts, Josephine 19775 SocSvc JWVA 5 JWXC H1-933 4 Williams, Verna M. 37504 SocSvc JWVA 2 JWXC H1-933 1 Cevetto, Mary C. 22773 SocSvc JWTA 5 JWXD H2-007 5 Frances, James 18758 SocSvc JWTA 5 JWXD H2-007 5 Molina, Patricia A. 23892 SocSvc JWTA 4 JWXD H2-007 4 Westhoff, Frances J. 22932 SocSvc JWTA 5 JWXD H2-007 5 Aguilar, JoAnn 20094 HlthSvc JWVB 5 JWXC H1-933 4 Anderson, Marilyn 29072 HlthSvc JWVA 5 JWXC H1-933 4 Beiden, Jan 26862 HlthSvc JWVA 5 JWXC H1-933 4 Benjamin, Bobbie 34288 HlthSvc JWVA 3 JWXC H1-933 2 Cid, Joyce 28148 HlthSvc JWVA 2 JWXC H1-933 1 Coolidge, John 24170 HlthSvc JWVA 5 JWXC H1-933 4 Fisher, Lois 32060 HlthSvc JWVA 3 JWXC H1-933 2 Gonzalez, Imelda 24368 HlthSvc JWVA 5 JWXC H1-933 4 Hartz, Sharon 18547 HlthSvc JWVA 5 JWXC H1-933 4 Hill, Kattie Lee 26335 HlthSvc JWVA 5 JWXC H1-933 4 Hutchinson, Elizabeth 24409 HlthSvc JWVB 5 JWXC H1-933 4 Jurgens, Constance 34531 HlthSvc JWVA 3 JWXC H1-933 2 Le Gette Lucille 24379 HlthSvc JWVB 5 JWXC H1-933 4 Leonard, Nancy 36581 HlthSvc JWVB 2 JWXC H1-933 1 Lobato, Stephanie 32281 HlthSvc JWVB 2 JWXC H1-933 1 Milligan, Susan 29881 HlthSvc JWVA 5 JWXC H1-933 4 Mourning, Deloris R. 33819 HlthSvc JWVA 2 JWXC H1-933 1 Poarch, Patricia 11387 HlthSvc JWVA 3 JWXC H1-933 2 Post, Ellen E. 34614 HlthSvc JWVA 3 JWXC H1-933 2 Rankin, Kathleen 26189 HlthSvc JWVA 5 JWXC H1-933 4 Rapp, Erma Lee 32918 HlthSvc JWVA 5 JWXC H1-933 4 Redwine, Victoria 32946 HlthSvc JWVA 5 JWXC H1-933 4 Roberts, April R. 35052 HlthSvc JWVA 1 JWXC H1-933 1 Russo, Alynn 32890 HlthSvc JWVA 5 JWXC H1-933 4 Sanchez, Helen 29202 HlthSvc JWVB 5 JWXC H1-933 4 Spruyt, Joan L. 22709 HlthSvc JWVA 5 JWXC H1-933 4 Trichell, Arlene 32977 HlthSvc JWVA 5 JWXC H1-933 4 Vasquez, Josephine 32851 HlthSvc JWVB 5 JWXC H1-933 4 Winton, Shirley L. 33359 HlthSvc JWVA 3 JWXC H1-933 2 Earle, Sarah V. 22284 HlthSvc JWTA 5 JWXD H2-007 5 Guttry, Shirley A. 29851 HlthSvc JWTA 4 JWXD H2-007 4 Roark, Barbara A. 26242 HlthSvc JWTA 4 JWXD H2-007 4 Millar, Janelle 30775 CommSvc JWVA 5 JWXC H1-933 4 Finley, Susan M. 25138 PubWks JWVA 5 JWXC H1-933 4 Ware, Josephine H. 19731 CCCFD JWVA 5 JWXC H1-933 4 Crow, Peggy 22823 WCFD JWVA 4 JWXC H1-933 3 Garcia, Deborah 29951 VetSvc JWVA. 5 JWXC H1-933 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: RESOLUTION NO. 82/383 SUBJECT: Updating Surplus Personal Property Program Eligibility Files and Authorizing Representatives. Public Law 94-519 permits the donation of Federal Surplus Personal Property through a designated State Agency to any public agency to assist in car- rying out or promoting for the residents of a given political area, one or more public purposes such as, but not limited to, conservation, economic development, education, parks and recreation, public health and public safety; and The Board, by Resolution No. 77/783 now rescinded, did establish eligibility to acquire such property through the State Agency for Surplus Property; and The Regulations require that complete eligibility files be updated at least every three years; and It is desirable to establish administrative responsibility for the pro- curement of such property; NOW, THEREFORE, BE IT RESOLVED that the Office of Emergency Services shall be responsible for the administration of the Federal Surplus Personal Property Pro- gram for all county departments and county special districts except those that can, and do, justify independent participation and are so authorized by this Board; and BE FU THER RESOLVED that Cecil Williams, Director Office of Emergency Services Signature C. A. Hammond, Chief Assistant County Administrator Signature (Alternate) M. G. Wingett County Administrator Signature (Alternate are the authorized representatives (Category I) of Contra Costa County to sign for and accept Surplus Personal Property under terms and conditions set forth on Exhibit A, attached, regardless of acquisition cost, in accordance with the most current County Regulations; and BE IT FURTHER RESOLVED that the Chairman is AUTHORIZED to execute Assurance of Compliance (OSP Form No. 203) and Application for Eligibility (SASP Form No. 201) in accordance with requirements established by the California State Agency for Surplus Property; and BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the State Agency for Surplus Property through the County Office of Emergency Services. therebyeertifythat this isatrue andcorrectcopyot an action taken e:.; rt;r•c! s iha rrirutos of the Board of Supe!:-,'.- td,;date shc;in. Orig.Dept.: Office of Emergency Services ATTESTED:.... . � _ _0 1982 CC: County Administrator State Agency for Surplus Property J.P. CLS:: r!TYC_ERK and ag c;ii . ,;,:cf t.ha Bard d' BY Deputy RESOLUTION NO. 82/383 �. Ab-f?hnwc 0 043 TERMS AND CONDITIONS •(A) THE DONEE CERTIFIES THAT: 11) It is a public agency;or a nonprofit educational or public health institution or organization,exempt from taxation under Section 501 of the Internal Revenuc Code of 1954;within the meaning of Section 2030)of the Federal Property and Administrative Services Act of 1949, as amended,and the regulations of the Administrator of General Services. . (2) if a public agency,the property is needed and will be used by the recipient for carrying out or promoting for the residents of a given political area one or more public purposes,or,if a nonprofit tax-exempt institution or organization,the property is needed for and will be used by the recipient for educational or public health purposes,and including research for such purpose.The property is not being acquired for any other use or purpose,or for sale or other distribution;or for permanent use outside the state,except with prior approval of the state agency. (3) Funds are available to pay all costs and charges incident to donation, (4) This transaction dull be subject to the nondiscrimination regulations governing the donation of surplus personal property issued under Title VI of the Civil Rights Act of 1964,Title VI,Section 606,of the Federal Property and Administrative Services Act of 1949,as amended,Section 504 of the Rehabilitation Act of 1973,as amended,and Section 303 of the Age Discrimination Act of 1975. (B) THE DONEE AGREES TO THE FOLLOWING FEDERAL CONDITIONS: (1) AB items of property shall be placed inose for the purpose(s)for which acquired within one year of receipt and shall be continued in use for such purpose(s) for one year from the date the property was placed in use.In the event the property is not so placed in use,or continued in use,the donee shall immediately notify the state agency and,at the donee's expense,return such property to the state agency,or otherwise make the property available for transfer or other disposal by the state agency,provided the property is still usable as determined by the state agency. _ (2) Such special handling or use Limitations as are imposed by General Services Administration(GSA)on any item(s)of property listed hereon. (3) In the event the property is not so used or handled as required by(B)(1)and(2),title and right to the possession of such property shall at the option of GSA revert to the United Stales of America and upon demand the donee shall release such property to such person as GSA or its designee shall direct. (C) THE DONEE AGREES TO THE FOLLOWING CONDITIONS IMPOSED BY THE STATE AGENCY,APPLICABLE TO ITEMS WITH A UNIT ACQUISITION COST OF$3,000 OR MORE AND PASSENGER MOTOR VEHICLES,REGARDLESS OF ACQUISITION COST, EXCEPT VESSELS 50 FELT OR MORE 1N LENGTH AND AIRCRAFT: -(1)The property shall be used only for the purpose(s)for which acquired and for no other purpose(s). (2) There shall be a period of restriction which will expire after such property has been used for the purpose(s)for which acquired for a period of 18 months from the date the property is placed in use,except for such items of major equipment,listed hereon,on which the state agency designates a further period of restriction. (3) In the event the property is not so used as required by(C)(1)and(2)and federal restrictions(11)(1)and(2)have expired then title and fight to the possession of such properly shall at the option of the state agency revert to the State of California and the donee shall release such property to such person as the state agency shall direct. (D) THE DONEE AGREES TO THE FOLLOWING TERMS,RESERVATIONS,AND RESTRICTIONS: (1) From the date it receives the property listed hereon and through the period(s)of time the conditions imposed by(B)and(C)above remain in effect,the donee shall not sell,trade,lease,lend,bail,cannibalize,encumber,or otherwise dispose of such property,or remove it permanently,for use outside the state,without the prior approval of GSA under(B)or the state agency under(C).The proceeds from any sale, trade,lease,loan,bailment,encumbrance,or other disposal of the property,when such action is authorized by GSA or by the state agency, shall be remitted promptly by the donee to GSA or the state agency,as the case may be. ' (2) In the event any of the property listed hereon is sold,traded,leased,loaned,bailed,cannibalized,encumbered,or otherwise disposed of by the donee from the date it receives the property through the period(s)of time the conditions imposed by(B)and(C)remain in effect, without the prior approval of GSA or the state agency,the donee,at the option of GSA or the state agency,shall pay to GSA or the state agency,as the case may be,the proceeds of the disposal or the fair market value or the fair rental value of the property at the time of such disposal,as determined by GSA or the state agency. (3) If at any time,from the date it receives the property through the period(s)of time the conditions imposed by(B)and(C)remain in effect,any of the property listed hereon is no longer suitable,usable,or further needed by the donee for the purpose(s)for which acquired,the donee shall Qromptly notify the state agency,and shall,as directed by the start agency,return the property to the state agency,release the property to another dance or another state agency or a department or agency of the United States,sell,or otherwise dispose of the property. The proceeds from any sale shall be remitted promptly by the donee to the state agency. (4) The donee shall make reports to the state agency on the use,condition,and location of the property listed hereon,and on other pertinent matters as may be required from time to[line by the state agency. (5) At the option of the state agency,the donee may abrogate the conditions set forth in(C)and the terms,reservations,and restrictions pertinent thereto in(D)by payment of an amount as determined by the state agency. (E) THE DONEE AGREES TO THE FOLLOWING CONDITIONS,APPLICABLE TO ALL ITEMS OF PROPERTY LISTED HEREON: (1) The property acquired by the dance is on an"as is,""where is"basis,without warranty orally kind_ (2) Where a donee carries insurance against damages to or loss of property due to Fare or other hazards and where lou of or damage to donated property with unexpired terms,conditions,reservations,or restrictions occurs,the state agency will be entitled to reimbursement from the donee out of the insurance proceeds,of an amount equal to the unamortized portion of the fair value of the damaged or destroyed donated items. (F) TERMS AND CONDITIONS APPLICABLE TO THE DONATION OF AIRCRAFT AND VESSELS(50 FEET OR MORE IN LENGTH) HAVING AN ACQUISITION COST OF$3,000 OR MORE,REGARDLESS OF THE PURPOSE FOR WHICH ACQUIRED: The donation shall be subject to the terms,conditions,reservations,and restrictions set forth in the Conditional Transfer Document executed by the authorized donee representative. 7 FiESO!�}TiCN fVQ, �(/j 1) FBP246 DE 12202 381 3M (E)HIBIT A) 0 044 Offi('e of Surplus Property -OSP Form No. 203 (3-81) ASSURANCE OF COMPLIANCE WITH GSA REG7R ATIONS UNDER TITLE VI OF THE CIVIL RIGHTS ACT OF 1964, SECTION 606 OF TITLE VI OF THE FEDERAL PROPERTY AND ADMINISTRATIVE SERVICES ACT OF 1949, AS AMENDED, SECTION 504 OF THE REHABILITATION ACT OF 1973, AS AMENDED, AND SECTION 303 OF THE AGE DISCRIMINATION ACT OF 1975 Can" COSTA COUNTS (hereinafter called the "donee") , (Name of donee organization) HEREBY AGREES THAT the program for or in connection with which any property is donated to the donee will be conducted in compliance with, and the donee will comply with and will require any other person (any legal entity) who through contractual or other arrangements with the donee is authorized to provide ser- vices or benefits under said program to comply with, all requirements imposed by or pursuant to the regulations of the General Services Administration (41 CFR 101-6.2) issued under the provisions of Title VI of the Civil Rights Act of 1964, Section 606 of Title VI of the Federal Property and Administrative Services Act of 1949, as amended, Section 504 of the Rehabilitation Act of 1973, as amended, and Section 303 of the Age Discrimination Act of 1975, to the end that no person in the United States shall on the ground of race, color, national origin, sex, or age, or that no otherwise qualified handicapped person shall solely by reason of the handicap, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under any program or activity for which the donee received Federal assistance from the General Services Admin- istration; and HEREBY GIVES ASSURANCE THAT it will immediately take any measures necessary to effectuate this agreement. The donee further agrees that this agreement shall be subject in all respects to the provisions of said regulations; that this agreement shall obligate the donee for the period during which it retains ownership or possession of any such prop- erty; that the United States shall have the right to seek judicial enforcement of this agreement; and, this agreement shall be binding upon any successor in interest of the donee and the word "donee" as used herein includes any such successor in interest. Date MAR 3 01982 CONTRA 00M Comm Donee Organization By (President/Chairman of the Board or cenparable authorized official) SO aLeia Drips mortis". CA 91353-"% Donee Mailing ,address �/ 0 045 California State Department of Education State Agency for Surplus Property 121 Capitol Mall,Sacramento,CA 95614 STATE OF CALIFORNIA SASP Form No.201(10.77) APPLICATION FOR ELIGIBILITY FEDERAL SURPLUS PERSONAL PROPERTY PROGRAM Before preparing this application,please read carefully the definitions given under Pan B.Fill out all applicable sections. Part A. CONTRA COSTA COUNTY 415-228-5000 Legal name of ' ganization Telephone Address 50 Glacier Drive City Martinez County Contra Costa Zip 94553-4896 1. Application is being made as a(please check one)(a)Public agency IN or(b)Private,nonprofit and tax-exempt educational or public health organization ❑.Please provide evidence that the organization is a public agency or enclose a copy of the letter or certificate from the United States Internal Revenue Service evidencing tax-exemption under Section 501 of the Internal Revenue Code of 1954. 2. Check type of agency or organization and attach a supplement to this application describing the program operations and activities.For private,nonprofit organizations,the following addirioncl information is required:(a)For educational institutions,include a description of the curriculum,the number of days in the school year.and the number and qualifications of the faculty or staff;(b)if a public health institution or organization,include a description of the health services offered,qualifications of staff and,if applicable,the number of beds,number of resident physicians,and number of registered nurses on the staff. PUBLIC AGENCIES: Check either state Dor local K NONPROFIT INSTITUTION OR ORGANIZATION: ❑Conservation ❑Education ❑ Economic development Grade level (Preschool.university) ❑Education Grade level Enrollment (Preschool,university) No.of school sites Enrollment ❑School for the mentally or physically handicapped No_of school sites ❑Educational radio or television station ❑Parks and recreation ❑Museum ❑Public health ❑ Library ❑ Public safety ❑Medical institution ®Two or more of above ❑Hospital ❑Other(specify) ❑Health center ❑Clinic ❑ Other(specify) 3. Check if the applicant program is approved ❑ ;accredited ❑ ;or licensed ❑. Enclose evidence of such approval,accreditation,or licensing. If the applicant lacks evidence of formal approval, accreditation, or licensing, check here ❑and refer to the enclosed instructions. 4. Are the applicant's services available to the public at large? Yes .If only a specified group of people is served,please indicate who comprises this group. 5. Checklist of attachments submitted with this application: O Evidence that applicant's program is a public agency or exempt from paying taxes under Section 501 of the IRS Code of 1954 ® Description of program operations and activities ❑ Evidence of approval,accreditation,or licensing or information submitted in lieu thereof HCl SASP Form No. 202, "Resolution," properly signed,designating representatives authorized to bind the applicant to the terms ane conditions governing the transfer of federal surplus personal property 29 SASP Form No.203,nondiscrimination compliance assurance 10 Statement concerning applicant's needs,resources,and ability to utilize the property ❑ Other statements or documentation required,as specified in the instructions,for certain categories of applicants. MAR n �q& Signed:, �L Title: Chairman Dile: board ot Supervisors FOR STATE AGENCY USE Application approved: Application disapproved: Comments or additional information: Dile: Signed: Director 0 046 4 6 Attachment: SASP Form No. 201, Contra Costa County, Application for Eligibility March , 1482 Description of program operations and activities The SASP Program in Contra Costa will be administered, in general, by the Director, Office of Emergency Services. The County Board of Supervisors has made provisions to authorize independent participation by those agencies that can and do justify it. Otherwise, the Director will designate Category 11 Representatives for requesting departments and districts. The foregoing indicates that the operations and activities will encompass those of normal California County Governments. They include, but are not limited to, con- servation, economic development, education, parks and recreation, public health, medical, public safety, and civil defense. Needs, resources, and ability to utilize the property The property needed is usable items ranging from expendables to heavy construction equipment that will assist in carrying out and promoting for the residents of Contra Costa County the public purposes described hereinbefore. The County departments and districts have legally constituted budgets that support personnel and equipment to appropriately acquire, rehabilitate and/or utilize Federal Surplus Personal Property. The Director, Office of Emergency Services, will assure that all property is utilized in accordance with the provisions on SASP Form No. 202; accomplish the appropriate and timely use reports; and maintain records of all transactions that will be open for inspection by authorized State and Federal personnel. 0 047 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 —,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Week. NOES: ABSENT: ABSTAIN: SUBJECT. AMENDING RESOLUTION NO. 81/1013 ESTABLISHING RATES TO BE PAID RESOLUTION NO.82/384 TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS, the Board has been advised that rate adjustments for certain institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below, effective July 1, 1981, unless otherwise noted: Private Institution Monthly Rate Maranatha Ranch/Placerville (N) 500 effective 2/1/82 Social Advocates for Youth, Inc. (N) Stepping Stone/Santa Rosa 1248 Toyon Mesa/Paradise (N) 1357 effective 11/1/81 Unity Gropp Home/Carmichael (N) 1555 Oft action taken and entered on the Minat&S of the 80"Of&P—mors an the date Wv.,. ATTESTED: MAR 3 0 1982 J'R'OLSSON,COUNTY 6LERK * nd ex officio Clark of the Board 4,4 BY �' Deputy 4 C.Matthews Orig.Dept.: Social Service cc: County Probation Officer Social Service Attn.: veronica C. Paschall County Welfare Director District Attorney Attn.: Faadly Support County Administrator Superintendent of Schools 0 048 RESOLUTION NO. 82/384 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 30, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: AMENDING BOARD RESOLUTION NO. 81/1013 82 ESTABLISHING RATES TO BE PAID TO RESOLUTION N0. /385 CHILD CARE INSTITUTIONS WHEREAS this Board on September 1, 1981 adopted Resolution No. 81/1013, establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS the Board has been advised that certain institutions should be added to the approved list. NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 61/1013 is hereby amended as detailed below: Add Private Institutions Monthly Rate Ingleside Group Homes, Inc. San Francisco (N) $1330 Ritter Home/Chico (N) 675 (effective 3/1/82) lheroby tartlfy that this Is r true and correct copyor an action taken and entered on the minutas of the Board of Supervisors or the date shown. ATTESTED: MAR 3 01982 J.R.OLSSO`l, COUNTY CLERK and ex o ffff �i cio Clerk of the Board ey & �'!it Deputy C. Matthews Orig. Dept.: social Service Dept. cc: County Administrator Social Service Department Attn.: Veronica C. Paschall Probation Department County Auditor-Controller Superintendent of Schools 0 049 RESOLUTION N0. 32/385 f� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: In the Matter of Salary Correction ) RESOLUTION NO. 82/ 386 for Deputy Clerk-Data Entry Operator II ) ) The Contra Costa County Board of Supervisors RESOLVES THAT: To correct an administrative error in the salary listed for Deputy Clerk- Data Entry Operator II, Resolution 81/1007 is modified to provide a salary range of H1 865 ($1080-$1313) effective July 1. I hereby certify that this is a true and correct copyof an action taken and entered on the minutas of the Board of Svpervisors or,thv date shown. ATTESTED. MAR 3 01982 J_R_ OLSSO'4 CCUh'Ty C_ERK and ex oilicio Ciark of the Board 8y ,Deputy C. Matthews Orig.Dept.: Personnel cc: Administrator Auditor-Controller Bay Judicial District Delta Judicial District Mt. Diablo Judicial District Walnut Creek/Danville Judicial District RESOLUTION NO. $2/386 0 050 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 30, 1982 Adopted this Order on by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Managememt Complaint RESOLUTION NO. 82/387 Procedure The purpose of the Management Complaint Resolution Procedure is to provide mana- gement employees with a process whereby work related problems can be brought to the attention of upper level management in a constructive manner. Step I. Any management employee who believes that he/she has been adversely affected by the application or interpretation of a rule, regulation, or proce- dure or otherwise adversely affected in a manner not within the scope of available appeal avenues, may discuss the problem with his/her immediate super- visor. If the problem is not resolved at this step, the employee may appeal to Step II. Step II. If a complaint is not resolved at Step I, the management employee may request an appointment with his/her department head in order to discuss the problem and explore ways in which it may be solved. If the problem is not resolved at this step, the employee may appeal to Step III. Step III. If a complaint is not resolved at Step II, the management employee may file a written request with the Director of Personnel for mediation. This request shall contain a brief description of the issue. Mediation is not required and the management employee may skip this step and proceed to Step IV. If mediation is requested, the Director of Personnel or his designee shall meet with the grievant and department head or designee within ten (10) work days and select a mutually agreed upon mediator. The mediation shall be confidential and shall not become part of the employees personnel record. If a resolution agreeable to the parties is reached it may, if mutually agreed, be reduced to writing. If the problem is not resolved at this step, the employee may appeal to Step IV. Step IV. If a complaint is not resolved at Step III or is appealed:to this step directly from Step II, the management employee may appeal in writing, stating the issue and the redress desired, to the Employee Relations Officer who shall investigate the complaint and attempt to resolve it and respond in writing. If the problem is not resolved at this step, the employee may appeal to Step V. Step V. If a complaint is not resolved at Step IV, the management employee may submit his/her complaint in writing to the Director of Personnel or designee who shall convene an adjustment panel of three management level employees who will hear evidence and arguments regarding the complaint and shall render a final decision. One board member shall be designated by the employee and one by the Department Head. The third member will be selected by the first two members. This complaint resolution procedure shall remain in effect for one (1) year after adoption by the Board of Supervisors at which time it shall terminate unless extended or modified by the County. thereby certity that this Ise true and correct copyof an action taken and entero on the minutes of the -- Board of Supervisors on 1,;�5 d.A7e shown. ATTESTED: MAR 3 0 1987 Orig. Dept: Personnel J.R.OLC-�;, C0UfIT?CLERK cc: County Departments and ex ofucio Gierk of the Board Employee Organizations By ,Deputy C. Matthews RESOLUTION NO. 82/387 0 051, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30. 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: ) } Premium Pay Differential ) Resolution No. 82/ 388 } The Board of Supervisors adopted Resolution 81/1006 which provides for wages and benefits for certain employees represented by Contra Costa County Employees Association, Local No. 1; and One of these benefits is a 5% Premium Pay differential for certain positions in the Health Services Department who work in the County Detention Facility; and It has come to the attention of the Board of Supervisors that there are other positions that should also receive the above referenced differential; therefore Be it by the Board RESOLVED that effective March 1, 1982 the employees assigned to the Criminal Justice Program of the Alcohol/Drug Addiction/Mental Health Division of the Health Services Department who are assigned to work in the County Detention Facility shall receive, in addition to their base pay, a differential of 5% of base pay as premium compensation for this assignment. t hePYlJy certify the:ihta is tt true end contlet cragry c+ sn sctiop taker-an-s':,atorid,x.the mmutar-11 + toad of 5upervfsors Gr+2k dais: A'iFES'fE;: 1�� � J F?.OLSS:11 COUNTY CLERK �+f+ax C;;Bio ria k o=the Board By l°r�Z�tn t . f-p-ty � , cc; Personnel Dept. Auditor Health Services Sheriff-Coroner Contra Costa County Employees Association, Local No. 1 County Administrator RESOLUTION NO. 82/388 0 052 `3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Alarch 30. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, bicPeak NOES: ABSENT: ABSTAIN: SUBJECT: Designating April, 1982 as ) "Fair Housing Month" ) RESOLUTION NO. 82/389 WHEREAS in California and the nation, with regard to purchasing, renting or leasing housing or public accommodations, it is illegal to discriminate on the basis of race, religious creed, color, national origin, ancestry, marital status, sex, age and source of income; and WHEREAS April has been designated a "National Fair Housing Month" in order to focus public attention on equal housing oppor- tunities and the laws protecting individuals against housing discrimination; and WHEREAS the Board of Supervisors of Contra Costa County believes that through public attention and education awareness of fair housing laws will become more widespread, resulting in equal housing accessibility for those who live or wish to live in this county; NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that it hereby DESIGNATES the month of April, 1982, as "Fair Housing Month." f Hanby certify that this is s true and eolnet eopy of an adlon taken va ora on the date tes of the shown- Board of Supe MAR 3 01982 ATTESTED: J.A.OLSSON,COGP.TY CLERK and ax olooio Clerk ct the Board Deputy 8Y R da Orig.Dept.: County Administrator cc: Housing Alliance of Contra Costa County, Inc. County Administrator - Public Information Officer 0 053 RESOLUTION NO. 82/389 to l hH bU31irt33 - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and MCPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 82/418 and Subdivision Agreement ) for Subdivision MS 72-81, ) Orinda Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 72-81, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Orinda Community Church, Inc., subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreemerft within one year from the date of said agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 50602,. dated March 9, 1982) in the amount of $1,000. deposited by Orinda Community Church,Inc. b. Additional security in the form of: A letter of credit dated March 24, 1982, issued by Wells Fargo Bank (No. 15777) with Orinda Community Church, Inc. as principal, in the amount of $6,500 for Faithful Performance and Labor and Materials. 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. BE IT ALSO FURTHER RESOLVED that said subdivision agreement is also APPROVED. iMreby=rrythat thisfsatrue andeofftlo yot arr action teken and entered co the minutes of the BOW of Supervisom on rhe data shown. ATTESTED �c��c �4 J.R.OL,`ZDV,COJi.'Ti'CLERK end ex afflcio 6a.,i,cf tha Board BY �i Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Orinda Community Church, Inc. 10 Irwin Way Orinda, CA 94563 Wells Fargo Bank 475 Sansome Street 0 _ 054 San Francisco, CA 94111 RFSOLUTION NO. 82/418 March 30, 1982 Closed Session At 1:00 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation and labor negotiations. At 2:00 p.m. the Board reconvened in its Chambers with the following members present: Present: Supervisors Powers, Schroder, Torlakson, McPeak Absent: Supervisor Fanden Thereupon the Board approved the following three actions which had been agreed upon in Closed Session: 0 055 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 , by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Fanden ABSTAIN: none ) SUBJECT: ) } 1982 Compensation for Employees ) in Units Represented by United ) RESOLUTION NO. 82/379 Professional Firefighters, I.A.F.F. ) Local 1230 ) } The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On March 30, 1982, the Employee Relations Officer submitted the Memorandum of Understanding dated March 30, 1982, entered into with United Professional Firefighters, I.A.F.F., Local 1230, and the following unit repre- sented by the Union: Fire Suppression & Prevention Unit 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, United Professional Firefighters, I.A.F.F., Local 1230. The Memorandum of Understanding with United Professional Firefighters, I.A.F.F., Local 1230, is attached hereto, marked Exhibit A; and Section Numbers 1 through 35 inclusive and Attachment A are incorporated herein as if set forth in full and made applicable to the employees in the above named units. 4. If an Ordinance(s) is required to implement any of the foregoing provisions, the Board of Supervisors shall enact said Ordinance(s). 5. This Resolution is effective as of January 1, 1982. T h37'6G}'LE=!!iy!hF!this iu n ZI{if.'C.?d Corlecf COp}t` a,-, 9t!!:n'+t�K4R 3:f.�.::::c;ld.;:.9?:GB ffliRl7tbS Cf b7b C'�CFiii C�•K" ..'�<�7S. !Rr��B:B L..:rii:. ).P. CLX; ^'Y CLEFte. ­ha Powd i G Orig: Personnel Department cc: County Administrator County Counsel Auditor-Controller United Professional Firefighters, I.A.F.F. Local 1230 c/o Personnel Dept. �} �+ RESOLUTION NO. 5 3/�'/ 0 0 5 U MEMORANDUM OF UNDERSTANDING BETWEEN • CONTRA COSTA COUNTY FIRE PROTECTION DISTRICTS AND UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F. LOCAL 1230 1982 � csMjff a o 05 RESOLUTION: NO. MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY FIRE PROTECTION DISTRICTS AND UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F. LOCAL 1230 TABLE OF CONTENTS Section Subject Page Definitions 1,2,3 1 Recognition . 3 2 Union Security 3 - 7 3 No Discrimination 7 4 Official Representatives 7 & 8 5 Salaries 8 - 12 6 Overtime 12 7 Call-Back 13 8 Union Notification 13 9 Holidays 13 & 14 10 Vacation Leave 14 11 Sick Leave 14, 15, 16 12 Leave of Absence 16 13 Health & Welfare, Life & Dental Care 17, 18, 19 14 Probationary Period 19 - 22 15 Promotion 22 & 23 16 Transfer 23 17 Resignations 23 18 Dismissals, Suspensions & Demotions 24 - 26 19 Grievance Procedure 27 - 29 20 Retirement Contribution 29 058 MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY FIRE PROTECTION DISTRICTS AND UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F. LOCAL 1230 TABLE OF CONTENTS Page 2 Section Subject Page 21 Safety 30 22 Mileage 30 23 Uniform Allowance 30 24 Station Assignment 30 25 Minimum Manning 31 26 Requests to Fill Vacancies 31 27 Paramedic Assistant Differential 31 28 Orinda & Moraga Fire Protection Districts EMT1-A Differential 32 29 Service Awards 32 30 Fire Captain Paramedic Differential Moraga Fire Protection District 32 31 Length of Service Definition 33 32 Unfair Labor Practice 33 33 Adoption 33 34 Scope of Agreement & Separability of Provisions 33 35 Past Practices & Existing Memoranda of Understanding 34 Attach A Salaries Addendum Apprenticeship Program 0 059 MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY FIRE PROTECTION DISTRICTS AND UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F., LOCAL 1230 This Memorandum of Understanding is entered into pursuant to the authority con- tained in Board of Supervisors Resolution 81/1165 and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of the Contra Costa County Board of Supervisors in its capacity as ex-officio Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West County Fire Protection Districts as provided in Board Resolution 81/1165. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in the Fire Suppression and Prevention Unit and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations covering such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors in its capacity as ex-officio Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West County Fire Protection Districts as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period beginning January 1, 1982 and ending December 31, 1982. Definitions: A. "Aplointing Authority" means Fire Chief unless otherwise provided by statute or ordinance. B. "Class:" means a group of positions sufficiently similar with respect to the duties and responsibilities that similar selection procedures and qualifications may apply and that the same descriptive tit.e may be used to designate each position allocated to the group. C. "Class Title" means the designation given to a ^lass, to each position allocated to the class, and to the employees allocated to the class. D. "County" means Contra Costa County. E. "Demotion" means the change of a permanent employee to another position in a class allocated to a salary range for which the top step is lower than the top st_p of the class which the employee formerly occupied except as provided for under "Transfer" or as otherwise provided for in this Memorandum of Understanding or in the Personnel Management Regulations. ,AESOLU:TION NO, ���7/ 0 00-0 F. "District(s)" means Contra Costa County, Moraga, Orinda, Riverview and West County Fire Protection Districts. G. "Director of Personnel" means the person designated by the County Administrator to serve as the Assistant County Administrator-Director of Personnel. H. "Eligible" means any person whose name is on an employment or re- employment or layoff list for a given class. I. "Employee" means a person who is an incumbent of a position or who is on leave of absence in accordance with provisions of this Memorandum of Understanding and whose position is held pending the employee's return. J. "Employment List" means a list of persons, who have been found qualified for employment in a specific class. K. "Layoff List" means a list of persons who have occupied positions allocated to a class in the Merit System and who have been involun- tarily separated by layoff or displacement or have voluntarily demoted in lieu of layoff. L. "Merit System" means the Contra Costa County Merit System. M. "Permanent-Intermittent Position" means any position which requires the services of an incumbent for an indefinite period but on an intermittent basis, as needed, paid on an hourly basis. N. "Permanent Part-Time Position" means any position which will require the services of an incumbent for an indefinite period but on a regularly scheduled, less than full-time, basis. 0. "Personnel" means the same as employee. P. "Permanent Position" means any position which has required, or which will require the services of an incumbent without inter- ruption, for an indefinite period. Q. "Project Employee" means an employee who is engaged in a time limited program or service by reas-i of limited or restricted funding. Such positions are typically funded from outside sources but may be funded from District revenues. R. "Promotion" means the change of a permanent employee to another position in a class allocated to a salary range for which the top step is higher than the top step of the class which the employee formerly occupied, except as provided for under "Transfer" or as otherwise provided for in this Memorandum of Understanding or in the Personnel Management Regulations. -2- RESCLUTiCN NO, 991P5 0 061 S. "Position" means the assigned duties and responsibilities calling for the regular full-time, part-time or intermittent employment of a person. T. "Reallocation" means the act of reassigning an individual position from one class to another class at the same range of the salary schedule or to a class which is allocated to another range that is within five (5) percent of the top step, except as otherwise provided for in the Personnel Management Regulations or other ordinances. U. "Reclassification" means the act of changing the allocation of a position by raising it to a higher class or reducing it to a lower class on the basis of significant changes in the kind, difficulty or responsibility of duties performed in such position. V. "Reemployment List" means a list of persons, who have occupied positions allocated to any class in the merit system and, who have voluntarily separated and are qualified for consideration for re- appointment under the Personnel Management Regulations governing reemployment. N. "Resignation" means the voluntary termination of permanent employment with the District. X. "Temporary Employment" means any employment which will require the services of an incumbent for a limited period of time, paid on an hourly basis, not in an allocated position or in permanent status. Y. "Transfer" means the change of an employee who has permanent status in a position to another position in the same class in a different depart- ment, or to another position in a class which is allocated to a range on zhe salary plan that is within five (5) percent at top step as the class previously occupied by the employee. Z. "Union" means International Association of Firefighters, Local 1230, A.F.L.-C.I.O. Section 1 Recognition 1.1 Union Recognition The Union is the formally recognized employee organization for the Fire Suppression and Prevention Unit and such organization has been certified as such pursuant to Resolution #81/1165 Chapter 34-12. Section 2 Union Security 2.1 Dues Deduction. Pursuant to Resolution 81/1165 Chapter 34-26 only a majority representative may have dues deduction and as such the union has the exclusive privilege of dues deduction for all members in its unit. Dues deduction shall be based on the voluntary written authorization of the employee which shall remain in effect so long as the employee remains in a unit represented by the Union unless such authorization is cancelled in writing by the employee in accordance with the provisions set forth in Section 2.4. The dues deduction shall be for a specified amount and uniform between members of the Union. The Union shall indemnify, defend, and hold the District harmless against any claims made and against any suit instituted against the District on account of dues deduction. The Union shall refund to the District any amounts paid to it in error upon the presentation of supporting evidence. -3- 0 0 G 2 2.2 Employees hired on or after May 1, 1982 in classifications assigned to units represented by the union shall, as a condition of employment at the time of employment, complete a union dues authorization card provided by the union and shall have deducted from their paychecks the membership dues of the union. Said employees shall have thirty (30) days from the date of hire to decide if they do not want to become a member of the union. Such decision not to become a member of the union must be made in writing to the Auditor-Controller with a copy to the Employee Relations Division within said thirty (30) day period. If the employee decides not to become a member of the union, any union dues previously deducted from the employees' paycheck shall be returned to the employee and said amount shall be deducted from the next dues deduction check sent to the union. If the employee does not notify the County in writing of the decision not to become a member within the thirty (30) day period, the employee shall be deemed to have voluntarily agreed to pay the dues of the union. Each such dues authorization form referenced above shall include a statement that the Union and the District have entered into a Memorandum of Understanding, that the employee is required to authorize payroll deductions of union dues as a condition of employment, and that such authorization may be revoked within the first 30 days of employment upon proper written notice by the employee within said 30 day period as set forth above. Each such employee shall, upon written completion of the authorization form, receive a copy of said authorization form which shall be deemed proper notice of the employees right tc revoke said authorization. 2.3 Maintenance of Membership. All employees in units represented by the Union who are currently paying dues to the Union and all employees in such units who hereafter become members of the Union shall, as a condition of continued employment, pay dues to the Union for the duration of this Memorandum of Understanding and each year thereafter so long as the union continues to represent the pcsition to which the employee is assigned, unless the employee has exercised the option to cease paying dues in accordance with Section 2.4. 2.4 Withdrawal of Membership. By notifying the Auditor-Controller's Department in writing, between. June 1 and June 30, 1982, any employee may withdraw from Union membership and discontinue paying dues as of the payroll period commencing June 1, 1982 discontinuance of dues payments to then be reflected in the July 10, 1982 paycheck. Immediately upon the close of the above mentioned thirty (30) day period, the Auditor-Controller shall submit to the Union a list of the employees who have rescinded their authorization for dues deduction. 2.5 Communicating With Employees. The Union shall be allowed to use designated portions of bulletin boards or display areas in public portions of District buildings or in public portions of offices in which there are employees represented by the Union, provided the communications displayed have to do with official organization business such as times and places of meetings and further provided that the employee organization appropriately posts and removes the information. The Fire Chief reserves the right to remove objectionable materials. 0 063 Representatives of the Union, not on District time, shall be permitted to place a supply of employee literature at specific locations in District buildings if arranged through the Employee Relations Officer; said representatives may distribute employee organization literature in areas designated by the Fire Chief if the nature of the literature and the proposed method of distribution are compatible with the work environment and work in progress. Such placement and/or distribution shall not be performed by on duty employees. The union shall be allowed access to work locations in which it represents employees for the following purposes: A. to post literature on bulletin boards; B. to arrange for use of a meeting room; C. to leave and/or distribute a supply of literature as indicated above; D. to represent an employee on a grievance, and/or to contact a union officer on a matter within the scope of representation. In the application of this provision, it is agreed and understood that in each such instance advance arrangements, including disclosure of which of the above purposes is the reason for the visit, will be made with the Fire Chief or designee and the visit will not interfere with District services. 2.6 Use of District Buildings. The Union shall be allowed the use of areas normally used for meeting purposes for meetings of District employees during non-work hours when: A. Such space is available and its use by the Union is scheduled tv�enty-four (24) hours in advance; B. The.•e is no additional cost to the District; C. It &es not interfere with normal District operations; D. Employees in attendance are not on duty and are not scheduled :or duty; E. The meetings are on matters within the scope of representation. The administrative official responsible for the space shall establish and maintain scheduling of such uses. The Union shall mai,.:,ain proper order at the meeting, and see that the space is left in a clean and orderly condition. The use of District equipment (other than items normally used in the conduct of business meetings, such as desks, chairs, ashtrays, and blackboards) it strictly prohibited, even though it may be present in the meeting area. 2.7 Advance Notic: _ The Union shall, except in cases of emergency, have the right to reasonable notice of any ordinance, rule, resolution or regulation directly relating to matters within the scope or representation proposed to be adopted by the Board, or boards and commissions designated by the Board, and to meet with the body considering the matter. -5 0 064 The listing of an item on a public agenda, or the mailing of a copy of a propo- sal at least seventy-two (72) hours before the item will be heard, or the deli- very of a copy of the proposal at least twenty-four (24) hours before the item will be heard, shall constitute notice. In cases of emergency when the Board, or boards and commissions designated by the Board determines it must act immediately without such notice or meeting it shall give notice and opportunity to meet as soon as practical after its action. 2.8 List of Employees with Dues Deduction. The District shall provide the Union with a monthly list of employees who are paying dues to the Union and a monthly list of employees who are paying health and welfare deductions to the Union. 2.9 Assignment of Classes to Bargaining Units. The Employee Relations Officer shall assign new classes in accordance with the following procedure: A. Initial Determination: When a new class title is established, the employee relations officer shall review the composition of existing representation units to determine the appropriateness of including some or all of the employees in the new class in one or more existing representation units, and within a reasonable period of time shall notify all recognized employee organizations of the determination. B. Final Determination: The Employee Relations Officer's determination is final unless within ten days after notification a recognized employee organization requests in writing to meet and confer thereon. C. Meet and Confer and other Steps: The Employee Relations Officer shall meet and confer with such requesting organizations (and with other recognized employee organizations where appropriate) to seek agreement on this matter within sixty days after the ten-day period in subsection (b), unless otherwise mutually agreed. Thereafter, the procedures in cases of agreement and disagreement, arbitration referral and expenses, and criteria for determination shall conform to those in subsections (d) through (i) of Section 34-12.008 of Resolution 81/1165. 2.10 Written Statement for New Employees. The District will provide a written state;;ent to each n.:w employee hired into a classification in any of the bargaining units represented by the Union, that the employee's classification is represented by the Union and the name of a representative of the Union. The County will provide the employee with a packet of information which has been supplied by the Union and approved by the County. -6- Vv5 2.11 Modification & Decertification. For the duration of this Memorandum of Understanding, the following shall apply: Resolution 81/1165 Section 34-13.008 - Unit Determination (a) shall be modified in the first paragraph to delete the ten percent requirement for an employee organization intervening in the unit determination process and substitute therefore a thirty percent requirement. Resolution 81/1165 Section 34-12.013 - Election Procedure (b) shall be modified in the first paragraph to delete the ten percent requirement for any recognized employee organization(s) to appear on the ballot and substi- tute therefore a thirty percent requirement. Resolution 81/1165 Section 34-12.016 Modification of Representation Units shall be modified in the first sentence by adding words to the effect of "most recent" to the date of determination. This section shall be modified in the second sentence to require that petitions for modification of a representation unit be filed during a period of not more than one hundred and fifty days nor less than one hundred and twenty days prior to the expiration of the Memorandum of Understanding in effect. The last sentence of this section shall be modified so that modification of a representation unit shall not negate the term of an existing Memorandum of Understanding between the District and the recognized employee organization of the unit prior to the modification proceedings. Resolution 81/1165 Section 34-12.018 Decertification Procedure shall be modified in the first sentence by adding words to the effect of "most recent" to the date of formal recognition and by requiring the petition be submitted during a period of not more than one hundred and fifty days nor less than one hundred and twenty days prior to the expiration of the Memorandum of Understanding in effect. Section 3 - No Discrimination. There shall be no discrimination becaune of race, creed, color, national origin, sexual orientation or union activities against any employee or applicant for employment by the District or by anyone employed by the District; and to the extent prohibited by applicable State and Federal law there shall be no discrimination because of age. There shall be no discrimination against any handicapped person solely beiause of such handicap unless that handicap prevents the person from meeting the minimum standards established for that position. Section 4 - Official Representatives 4.1 Attendance at Meetings. Employees designated as official represen- tatives of the Union sh-11 be allowed to attend meetings held by County/District agencies during regular working hours on District time as follows: A. If their attendance is required by the District or County at a specific meeting; B. If their attendance is sought by a hearing body or presentation of testimony or other reasons; -7- r O DUU C. If their attendance is required for meeting required for settlement of grievances filed pursuant to Section 19 (Grievance Procedure) of this Memorandum; D. If they are designated as an official representative, in which case they may utilize a reasonable time at each level of the proceedings to assist an employee to present a grievance; E. If they are designated as spokesperson or representative of the Union and as such make representations or presentations at meetings or hearings on wages, salaries and working conditions; provided in each case advance arrangements for time away from the employee's work station or assignment are made with the appropriate Fire Chief and the District or County Agency calling the meeting is responsible for determining that the attendance of the particular employee(s) is required. F. If their attendance does not conflict with Fire District emergency operations. 4.2 Unior Representative. Official representatives of the Union shall be allowed time off on District time for meetings during regular working hours when formally meeting and conferring in good faith or consulting with the Employee Relations Officer or other management representatives on matters within the scope of representation, and that advance arrangements for the time away from the work station or assignment are made with the appropriate Fire Chief and their attendance does not conflict with Fire District emergency operations. Section 5 Salaries 5.1 The salary range for each represented classification shall be as set forth in exhibit A which is attached hereto and made a part hereof. 5.2 Entrance Salary. New employees shall generally be appointed at the minimum step of the salary range established for the particular class of posi- tion to which the appointment is made. However, the appointing authority may fill a particular position at a step above the minimum of the range. 5.3 Anniversary Dates. Anniversary dates will be set as follows: A. New Employees. The anniversary date of a new employee is the first day of the calendar month after the calendar month when the employee successfully completes six (b) months service provided however, if an employee began work on the first regularly scheduled workday of the month the anniversary date is the first day of the calendar month when the employee successfully completes six months service. B. Promotions. The anniversary date of a promoted employee is determined as for a new employee in subsection 5.3 A above. C. Transfer. Reallocation and Reclassification. The anniversary date of an employee who is transferred to another position or one whose position has been reallocated or reclassified to a class allocated to the same salary range or to a salary range which is within five (5) percent of the top step of the previous classification, remains unchanged. -8- 0 0r D. Reemployments. The anniversary of an employee appointed from a reemployment list to the first step of the applicable salary range and not required to serve a probation period is determined in the same way as the anniversary date is determined for a new employee who is appointed the same date, classification and step and who then successfully completes the required probationary period. E. Notwithstanding other provisions of this Section 5, the anniversary of an employee who is appointed to a classified position from outside the merit system at a rate above the minimum salary for the employee's new class, or who is transferred from another governmental entity to the merit system, is one (1) year from the first day of the calendar month after the calendar month when the employee was appointed or transferred; provided however, when the appointment or transfer is effective on the employee's first regularly scheduled work day of that month, the anniversary is one (1) year after the first calendar day of that month. 5.4 Increments Within Range. The performance of each employee, except those of employees already at the maximum salary step of the appropriate salary range, shall be reviewed on the anniversary date as set forth in Section 5.3 to determine whether the salary of the employee shall be advanced to the next higher step in the salary range. Advancement shall be granted on the affir- mative recommendation of the appointing authority, based on satisfactory perfor- mance by the employee. The appointing authority may recommend unconditional denial of the increment or denial subject to review at some specified date before the next anniversary. Except as herein provided, increments within range shall not be granted more frequently than once a year, nor shall more than one (1) step within-range increment be granted at one time, except as otherwise provided in deep-class resolutions. In case an appointing authority recommends denial of the within- range increment on some particular anniversary date, but recommends a special salary review at some date before the next anniversary the special salary review shall not affect the regular salary review on the next anniversary date. No':hing herein shall be construed to make the granting of increments mandatory on the District. If the District verifies in writing that an administrative or clerical error was made in failing to submit the documents needed to advance an employee to the next salary step on the first of the month when eligible, said advancement shall be made retroactive to the first of the month when eligible. 5.5. Part-Time Compensation. A part-time employee shall be paid a monthly salary in the same ratio to the full-time monthly rate to which the employee would be entitled as a full-time employee under the provisions of this Section 5 as the number of hours per week in the employee's part-time work schedule bears to the number of hours in the full-time work schedule of the District. 5.6 Compensation for Portion of Month. Any employee who works less than any full calendar month, except when on earned vacation, authorized sick leave, or other authorized paid leave shall receive as compensation for services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such employee's normal work schedule for the particular month; but if the employment is intermittent, compensation shall be on an hourly basis. 5.7 Position Reclassification. An employee who is an incumbent of a posi- tion which is reclassified to a class which is allocated to the same range of the basic salary schedule as is the class of the position before it was reclassified, shall be paid at the same step of the range as the employee received under the previous classification. -9- 0 008 An incumbent of a position which is reclassified to a class which is allocated to a lower range of the basic salary schedule shall continue to receive the same salary as before the reclassification, but if such salary is greater than the maximum of the range of the class to which the position has been reclassified, the salary of the incumbent shall be reduced to a maximum salary for the new classification. The salary of an incumbent of a position which is reclassified to a class which is allocated to a range of the basic salary schedule greater than the range of the class of the position before is was reclassified shall be governed by the provisions of Section 5.9 Salary on Promotion. 5.8 Salary Reallocation and Salary on Reallocation. A. In a general salary increase or decrease, an employee in a class which is reallocated to a salary range above or below that to which it was previously allocated, when the number of steps remain the same, shall be compensated at the same step in the new salary range the employee was receiving in the range to which the class was pre- viously allocated. If the reallocation is from one salary range with more steps to a range with fewer steps or vice versa, the employee shall be compensated at the step on the new range which is in the same percentage ratio to the top step of the new range as was the salary received before reallocation to the top step of the old range, but in no case shall any employee be compensated at less than the first step of the range of the range to which the class is allocated. B. In the event that a classification is reallocated from a salary range with more steps to a salary range with fewer steps on the salary schedule, apart from the general salary increase or decrease described in 5.8 A above, each incumbent of a position in the reallocated class shall be placed upon the step of the new range which equals the rate of pay received before the reallocation. In the event that the steps in the new range do not contain the same rates as the old range which is next above the salary rate received in the old range, or •if the new range does not contain a higher step, at the step which is next lower than the salary received in the old range. C. In the event an employee is in a position which is reallocated to a different class which is allocated to a salary range the same as above or below the salary range of the employee's previous class, the in- cumbent shall be placed at the step in the new class which equals the rate of pay received before reallocation. In the event that the steps in the range for the new class do not contain the same rates as the range for the old class, the incumbent shall be placed at the step of the new range which is next above the salary rate received in the old range; or if the new range does not contain a higher step, the incum- bent shall be placed at the step which is next lower than the salary received in the old range. -10- 0 069 5.9 Salary on Promotion. Any employee who is appointed to a position of a class allocated to a higher salary range than the class previously occupied, except as provided under Section 5.12, shall receive the salary in the new salary range which is next higher than the rate received before the promotion. In the event this increase is less than five percent (0), the employee's salary shall be adjusted to the step in the new range which is at least five percent (5%) greater than the next higher step; provided however that the next step shall not exceed the maximum salary for the higher class. 5.10 Salary on Demotion. Any employee who is demoted, except as provided under Section 5.12, shall have their salary reduced to the monthly salary step in the range for the class of position to which the employee has been demoted next lower than the salary received before demotion. In the event this decrease is less than five percent (5%), the employee's salary shall be adjusted to the step in the new range which is five percent (5%) less than the next lower step; provided, however, that the next step shall not be less than the minimum salary for the lower class. Whenever the demotion is the result of layoff, cancellation of positions or displacement by another employee with greater seniority rights, the salary of the demoted employee shall be that step on the salary range which the employee would have achieved had the employee been continuously in the position to which the employee has been demoted, all within-range increments having been granted. 5.11 Eslary on Voluntary Demotion. Whenever any employee voluntarily demotes to a position in a class having a salary schedule lower than that of the class from which the employee demotes, the employee's salary shall remain the same if the steps in the new (demoted) salary range permit, and if not, new salary shall be set at the step next below former salary. 5.12 Transfer. An employee who is transferred from one position to another as described under "Transfer" shall be placed at the step in the salary range of the new class which equals the rate of pay received before the -l0A- 0 070 transfer. In the event that the steps in the range for the new class do not contain the same rates as the range for the old class, the employee shall be placed at the step of the new range which is next above the salary rate received in the old range; or if the new range does not contain a higher step, the employee shall be placed at the step which is next lower than the salary received in the old range. 5.13 Pay for Work in Higher Classification. When an employee in a permanent position in the classified fire service is required to serve in the capacity of Fire Captain, the employee shall receive compensation for such work at the rate of pay established for the Fire Captain classification pursuant to Subsection 5.9 Salary on Promotion of this Memorandum, commencing on the twenty-first 21st) calendar day of the assignment, under the following conditions: 1. The employee is assigned to a program, service, or activity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the salary schedule. 2. The nature of the assignment is such that the employee in the lower classification becomes fully responsible for the duties of the position of the higher classification. 3. Employees selected for the assignment will normally be expected to meet the minimum qualifications for the higher classification. 4. Pay for work in a higher classification shall not be utilized as a substitute for regular promotional procedures provided in this Memorandum. 5. The appropriate authorization form has been submitted by the Fire Chief and approved by the County Administrator. 6. Higher pay assignments shall not exceed six (6) months except through reauthorization. 7. If approval is granted for pay for work in a higher classification and the assignment is terminated and later reapproved for the same employee within thirty (30) days, no additi-r,__1 waiting period will be required. 8. Any incentives and special differentials accruing to the employee in the permanent position shall continue. 9. During the period of work for higher pay in a higher classification, employees will retain their permanent classification, and anniversary and salary review dates will be determined by time in that classifica- tion. 10. Allowable overtime pay, shift differentials and/or work location differentials will be paid on the basis of the rate of pay for the higher class. -11- 0 071 5.14. Payment. On the tenth (10th) day of each month, the Auditor will draw a warrant upon the Treasurer in favor of each employee for the amount of salary due to the employee for the pereceding month; provided, however, that each employee (except those paid on an hourly rate) may choose to receive an advance on the employee's monthly salary, in which case the Auditor shall, on the twenty-fifth (25th) day of each month, draw a warrant upon the Treasurer in favor of such employee. The advance shall be in an amount equal to one-third (1/3) of the employee's basic salary of the previous month except that it shall not exceed the amount of the previous month's basic salary less all requested or required deductions. The election to receive an advance shall be made on or before April 30 or October 31 of each year or during the first month of employment by filing on forms prepared by the Auditor-Controller a notice of election to receive salary advance. Each election shall become effective on the first day of the month following the deadline for filing the notice and shall remain effective until revoked. In the case of an election made pursuant to this Section 5.14 all required or requested deductions from salary shall be taken from the second installment, which is payable on the tenth (10th) day of the following month. 5.15 Pay Warrants. Employee pay warrants shall be delivered to a work place designated by the District by 8:00 a.m. on the 10th and 25th of each month. Should the 10th or 25th of the month fall on Saturday, Sunday or a holiday, pay warrants will be delivered by 8:00 a.m, on the preceeding County workday. 5.16 Pal Warrant Errors. If an employee receives a pay warrant which has an error in the amount of compensation to be received and if this error occurred as a result of a mistake by the Auditor-Controller's Department, it is the policy of the Auditor-Controller's Department that the error will be corrected and a new warrant issued within 48 hours, exclusive of Saturdays, Sundafs and holidays from the time the Department is made aware of and verifies that the pay warrant is in error. Section 6 Overtime. 6.1 Overtime: Overtime is authorized time worked outside the normal work schedule. Overtime shall be compensated for at the rate of one and one-half (1-J) times the employee's base rate of pay (not including shift and other spe- cial differentials). Overtime for permanent employees is earned and credited in a minimum of one-half hour increments. 6.2 Overtime Recall List: Each district and the union have agreed on a recall list which shall be used for overtime work. The agreed upon list shall not apply to emergency overtime, nor shall it apply when employees are recalled to perform specialized duty assignments. -12- 0 072 Section 7 - Call Back. Employees called back for work performed outside their regular work schedule shall be compensated at the rate of one and one-half (1}) times their regular hourly rate for time actually worked with a minimum of two (2) hours pay. This two (2) hours minimum does not apply when an employee is called back and reports to work less than two (2) hours before the beginning of the employee's regular shift. Section 8 Union Notification. When it appears to the Fire Chief and/or Employee Relations Officer that the Board of Supervisors may take action which will result in the layoff of employees in a unit represented by the Union, the Employee Relations Officer shall notify the union of the possibility of such layoffs and shall meet and confer with it regarding the implementation of the action. The District agrees to give employees fourteen (14) calendar days notice of layoff except in case of emergency. Section 9 Holidays 9.1 The District will observe the following holidays: A. New Years' Day Lincoln's Day Washington's Day Memorial Day Independence Day Labor Day Admission Day Columbus Day Veterans' Day Thanksgiving Day Day after Thanksgiving Christmas Such other days as the Board of Supervisors may by resolution designate as holidays. B. Shii't employees (56 hours per week) shall continue to receive twelve (12) hours of overtime credit for each holiday listed in Section 9.1 (A) above. C. For forty (40) hour employees effective May 1, 1982, Lincoln's Day, Admission Day, and Columbus Day shall be deleted as holidays and each employee shall be allowed to either (1) schedule a personal holiday on any of the above three deleted holidays, or (2) accrue eight (8) hours of personal holiday credit when Lincoln's Day, Admission Day, and Columbus Day occur. Such personal holiday time may be taken in increments of one (1) hour, and preference of personal holidays shall be given to employees according to their seniority in their district as reasonably as possible. No employee may accrue more than thirty-two (32) hours of personal holiday credit. On separation from District service, an employee shall be paid for any unused personal holiday credits at the employee's then current pay rate. 0 -13- 9.2 If any holiday listed in section 9.1 (a) falls on a Saturday, it shall be celebrated on the preceding Friday. If any holiday listed in section 9.1 (a) falls on a Sunday, it shall be celebrated on the following Monday. 9.3 Permanent Part-Time Employees shall receive holiday credit in the same ratio to the holiday credit given full-time employees as the number of hours per week in the part-time employee's schedule bears to the number of hours in the regular full-time schedule, regardless of whether the holiday falls on the part- time employee's regular work day. Section 10 Vacation Leave. The rates at which employees accrue vacation credits and the maximum accumulations thereof, are as follows: 40 Hour Employees Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 15 years 10 240 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 56 Hour Shift Employees Under 15 years 14 336 15 through 19 years 19 456 20 through 24 years 23 552 25 through 29 years 28 672 30 years and up 33 792 Section 11 Sick Leave. 11.1 Twenty-four hour shift personnel shall accrue sick leave at the rate of twelve (12) hours per month. Employees who work a forty (40) hour week shall accrue sick leave at the rate of eight (8) hours per month. 11.2 Permanent Disability Sick Leave. Permanent disability means an employee suffers from a disabling physical injury or illness and is thereby pre- vented from engaging in Fny District occupation for which the employee is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all actuals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: a) An application for retirement for disability has been filed with the Retirement Board; b) Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability; 074 -14- c) The appointing authority may review medical evidence and other further examinations as deemed necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or when the above conditions have not been met. The Districts shall implement the above provision by revision and updating of the appropriate District Administrative Bulletins. 11.3 Sick Leave Utilization for Pregnancy Disability: Employees whose disa- bility is caused or contributed to by pregnancy, miscarriage, abortion, child- birth, or recovery therefrom shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: a) Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical conditicn having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. The District retains the right to medical review of all requests for such leave. b) If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform work or that the employee's general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, childbirth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. c) If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approver' -Cave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the District with a written statement from the employee's attending physician stating that the disability continues and the projected date of the employee's recovery from such disability. The Districts shall implement the above provisions by revision and updating of the appropriate District Administrative Bulletins. -15- 0 075 11.4 Definition of Immediate Family. "Immediate Family" shall be restricted to the spouse, son, stepson, daughter, stepdaughter, father, step- father, mother, stepmother, brother, sister, grandparent, grandchild, father-in- law, mother-in-law, son-in-law, daughter-in-law, brother-in-law or sister-in-law of an employee. 11.5 Pre-Arranged Medical Appointments: Employees who wish to use sick leave for pre-arranged doctor or dentist appointments shall notify their appropriate supervisor of the appointment 24 hours prior to the beginning of the shift during which the appointment is scheduled. Section 12 Leave of Absence 12.1 Leave Without Pay. Any employee who has permanent status in the merit service may be granted a leave of absence without pay upon written request, approved by the appointing authority; provided, however, that leaves for pregnancy shall be granted in accordance with applicable state and federal law. Requests for leave without pay shall be made upon forms prescribed by the Director of Personnel and shall state specifically the reason for the request, the date when it is desired to begin the leave and the probable date of return. A. Leave without pay may be granted for any of the following reasons: 1. Illness or disability; 2. pregnancy; 3. to take a course of study such as will increase the employee's usefulness on return to the employee's position; 4. for other reasons or circumstances acceptable to the appointing authority. A leave without pay may be for a period not to exceed one (1) year, provided the appointing authority may extend such leave for additional periods. Procedure in granting extensions shall be the same as that in granting the original leave, provided that the request for extension must be made not later than thirty (30) calendar days before the expiration of the original leave. Whenever an employee who has been granted a leave without any pay desires to return before the expiration of such leave, the empl(yee shall so request of the appointing authority in writing at least fifteen (15) days in advance of the return for approval by the appointing authority. The Personnel Department shall be notified promptly of such return. Except with respect to leave due to pregnancy, illness or disability, the decision of the appointing authority on granting or denying a leave of absence shall be subject to appeal to the Director of Personnel and not subject to appeal through the grievance procedure set forth in Section 19 of this Memorandum of Understanding. -16- 0 076 12.2 Leave of Absence Replacement. Any permanent employee in the merit system who requests reinstatement to the classification held by the employee in the same District at the time the employee was granted a leave of absence, shall be reinstated to that classification and district. In case of severance from service by reason of the reinstatement of a permanent employee, the provisions of the Personnel Management Regulations on layoff and seniority shall apply. 12.3 Salary Review While on Leave of Absence. The salary of an employee who is on leave of absence from a District position on any anniversary date and who has not been absent from the position on leave without pay more than six (6) months during the preceding year shall be reviewed on the anniversary date. Employees on military leave shall receive salary increments that may accrue to them during the period of military leave. 12.4 Unauthorized Absence. An unauthorized absence from the work site or failure to report for duty after a leave request has been disapproved, revoked, or cancelled by the appointing authority, or at the expiration of a leave shall be without pay. Such absence may also be grounds for disciplinary action. Section 13 Health and Welfare, Life and Dental Care 13.1 The County and Districts will continue the existing County Group Health Plan Program of combined medical, dental and life insurance coverage California Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Foundation, Blue Cross of Northern California, the Contra Costa County Health Plan and H.E.A.L.S. Health Plan to all permanent employees regularly scheduled to work twenty (20) or more hours per week. 13.2 In the event that it may be possible to provide hospital-medical, life insurance and dental coverage as nearly comparable as possible to the bene fits in effect on January 1, 1982 without additional cost to the District or the employ•,es, the County may add new insurance carriers. The Union will be given an opportunity to meet and confer on the coverage afforded under such additional plans before they are implemented. The District will contribute up to the following monthly amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance provided, however, that the minimum employee health plan contribution shall be $1.00 per month. Kaiser Option County Contribution per Category Employee Per Month: Current Effective Aug. 1,1982 Employee Only 32.73 40.73 (No Medicare) Family 84.10 96.10 (No Medicare) Blue Cross Option Employee Only 61.29 69.29 (No Medicare) Family 106.84 118.84 (No Medicare) -17_ 0 077 Contra Costa Health Plan Option County Contribution per Employee Per Month: Effective August 1, Current 1482 Employee Only 33.83 41.83 (No Medicare) Family 88.67 100.67 (No Medicare) Heals Health Plan Employee Only 60.00 68.00 (No Medicare) Family 115.00 127.00 (No Medicare) Corresponding Medicare rates for employees covered under this Memorandum of Understanding shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with one member on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with two members on Medicare by taking the Employee and Dependert(s) rate for the option selected and subtracting the monthly Part B Medicare pre,nium withheld from Social Security payments for two enrollees; pro- vided, however, that the minimum employee health plan contribution will be $1.00 per month. Any increase in the Health Plan costs that occur during the duration of this Memorandum of Understanding shall be borne by the employee. The District's contribution to the Health Plan premium is payable for any month in which the employee earns compensation for actual time worked or is credited for work time through vacation, sick leave or other authorized paid leave. However, if an employee does not earn enough compensation in a month to pay the employee share of the premium, the employee must make up the difference by remitting the amount delinquent to the Auditor-Controller. An employee is thus covered by the Health Plan for the month in which compen sation is earned the sub;-equent month. The responsibility for this payment rests with the employee. If payment is not made, the eaployee shall be dropped from the Health Plan. An employee who is on approved leave of absence may convert to individual Health Plan coverage within thirty (30) days of the commencement of leave. -18 0 078 An employee who terminates District employment who has earned compensation for actual time worked or is credited for time worked through vacation or sick leave or other authorized paid leave is only covered through the month in which the employee is credited with compensation. An employee who terminates District employment may convert to individual Health Plan coverage. Upon retirement, employees may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to one of the County Group Medical Plans or if on authorized leave of absence without pay they have retained individual conversion membership from one of the County plans. 13.3 Irclusior. of Survivors of Employees and Retirees in County Health and Dental Plan. The following procedures shall apply with respect to the inclusion of survivors of employees and retirees in the County Group Medical and Dental Plans. A. The death of the employee or retiree upon whom the survivor was dependent shall have occurred after June 30, 1981. B. A surviving spouse or child must have been in the health plan _A at the time of the employee's or retiree's death. C. The survivor must receive a monthly allowance from the County Retirement System. D. The survivor must pay the full cost of coverage. 1. Survivor must make a formal request on an "Authorization for Survivor Deduction" card which must be filed in the Personnel Office within 60 days of the death of the employee or retiree. 2. The Retirement Office will collect premiums for this coverage. 3. Premium: must be continuously maintained; a missed premium payment may cause termination of the survivor from the group. E. Survivor subscribers of the County group medical plan may elect to switch medical plan carriers during the annual open enrollment period. Section 14 Probationary Period 14.1 Duration. All appointments from officially promulgated employment lists for original entrance or promotion shall be subject to a probationary period. This period shall be for six (6) months unless otherwise noted below. 0 079 -19- 14.2 Listed below are those classes represented by the Union which have probation periods in excess of six (6) months. Fire Captain - one (1) year Firefighter - one (1) year Firefighter/Paramedic - one (1) year Fire District Dispatcher - one (1) year Senior Firefighter - one (1) year Senior Firefighter/Paramedic - one (1) year 14.3 When the probationary period for a class is changed, only new appoin tees to positions in the classification shall be subject to the revised proba tiorary period. 14.4 The probationary period shall date from the time of appointment to a permanent position after certification from an eligible list. It shall not include time served under provisional appointment or under appointment to limited term positions or any period of continuous leave of absence without pay or period of work connected disability exceeding fifteen (15) calendar days. For those employees appointed to permanent-intermittent positions with a six (6) months probation period, probation will be considered completed upon serving one thousand (1,000) hours (1456 hours for shift employees) after appointment except that in no instance will this period be less than six (6) calendar months from the beginning of probation. If a permanent-intermittent probationary employee is reassigned to full-time, credit toward probation, completion in the full-time position shall be prorated on the basis of one hundred seventy-three (173) hours (243 hours for shift employees) per month. 14.5 Aej�ction During Probation. An employee who is rejected during the probation period and restored to the eligible list shall begin a new probationary period if subsequently certified and appointed. A. Appeal from rejection. Notwithstanding any other provisions of this section, an employee (probationer) shall have the right to appeal from any rejection during the probationary period based on political, or religious or union activities, or race, color, national origin, sex, age, handicap, or sexual orientation. B. The appeal must be written, must be signed by the employee and set forth the facts by which it is claimed that grounds for appeal exist under subsection (A) and must be filed through the Director of Personnel to the Merit Board by 5:00 p.m. on the 7th calendar day after the date of delivery to the employee of notice of rejection. -20- 0 080 C. The Merit Board shall consider the appeal, and if it finds probable cause to believe that the rejection may have been based on grounds prohibited in subsection (A), it may refer the matter to a Hearing Officer for hearing, recommend findings of fact, conclusions of law and decision, pursuant to the relevant provisions of the Merit Board rules in which proceedings the rejected probationer has the burden of proof. D. If the Merit Board finds no probable cause for a hearing, it shall deny the appeal. If, after hearing, the Merit Board upholds the appeal, the appellant shall complete only the remainder of the probation period unless the Merit Board specifically orders that the appellant begin a new probation period. 14.6 Regular Appointment. The regular appointment of a probationary employee shall begin on the day following the end of the probationary period, subject to the condition that the Director of Personnel receive from the appointing authority a statement in writing that the services of the employee during the probationary period were satisfactory and that the employee is recommended for permanent appointment. A probationary employee may be rejected at any time during the probation period without regard to the Skelly provisions of this Memorandum of Understanding, without notice and without right of appeal or hearing. If the appointing authority has not returned the probation report, a probationary employee may be rejected from the service within a reasonable time after the probation period for failure to pass probation. If the appointing authority fails to submit in a timely manner the proper written documents cer- tifying that a probationary employee has served in a satisfactory manner and later acknowledges it was the appointing authority's intention to do so, the regular appointment shall begin on the day following the end of the probationary period. Notwithstanding any other provisions of the Memorandum of Understanding, an employee rejected during the probation period from a position in the Merit System to which the employee had been promoted or transferred from an eligible list, shall be restored to a position in the District from which the employee was promoted or transferred. An employee dismissed for other than disciplinary reasons within six (6) months after being promoted or transferred from a posi- tion in the Merit System to a position not Included in the Merit System shall be restored to a position in the classification in the District from which the employee was promoted or transferred. A probationary employee who has been rejected or has resigned during probation shall not be restored to the eligible list from which the employee was certified unless the employee receives the affirmative recommendation from the appointing authority and is certified by the Director of Personnel whose decision is final. The Director of Personnel shall not certify the name of a person restored to the eligible list to the same appointing authority by whom the person was rejected from the same eligible list, unless such certification is requested in writing by the appointing authority. 14.7 Layoff During Probation. An employee who is laid off during probation, if reemployed in the same class by the same District, shall be required to complete only the balance of the required probation. _21 0 081 If reemployed in another District or in another classification, the employee shall serve a full probationary period. An employee appointed to a permanent position from a layoff or reemployment list is subject to a probation period if the position is in a District other than the District from which the employee separated, displaced, or voluntarily demoted in lieu of layoff. An appointment from a layoff or reemployment list is not subject to a probation period if the position is in the District from which the employee separated, displaced or voluntarily demoted in lieu of layoff. 14.8 Rejection During Probation of Layoff Employee. An employee who has achieved permanent status in the class before layoff and who subsequently is appointed from the layoff list and then rejected during the probation period shall be automatically restored to the layoff list, unless discharged for cause, if the person is within the period of layoff eligibility. The employee shall begin a new probation period if subsequently certified and appointed in a dif ferent district or classification than that from which the employee was laid off. Section 15 Promotion. 15.1 Promotion shall be by competitive examination unless otherwise provided in this Memorandum of Understanding. 15.2 Promotion Policy. The Director of Personnel, upon request of an appointing authority, shall determine whether an examination is to be called on a promotional basis. 15.3 Promotion via Reclassification Without Examination. Notwithstanding other provisions of this Section, an employee may be promoted from one classifi cation to a nigher classification and his position reclassified at the request of the appointing authority and under the following conditions: A. An evaluation of the position(s) in question must show that the duties and responsibilities have significantly increased and constitute a higher level of work. B. The incumbent of the position must have performed at the higher level for one (1) year. C. The incumbent must meet the minimum education and experience requirements for the higher class. D. The action must have approval of the Director of Personnel. E. The union approves such action. The appropriate rules regarding probationary status and salary on promotion are applicable. 15.4 Requirements for Promotional Standing. In order to qualify for an exami nation called on a promotional basis, an employee must have probationary or per manent status in the merit system and must possess the minimum qualifications for the class. Applicants will be admitted to promotional examinations only if the requirements are met on or before the final filing date. If an employee who is qualified on a promotional employment list is separated from the merit system, except by layoff, the employee's name shall be removed from the promo tional list. -22- 0 08 15.5 Seniority Credits. Employees who have qualified to take promotional exa minations and who have earned a total score, not including seniority credits, of seventy percent (70$) or more, shall receive, in addition to all other credits, five one-hundredths of one percent (.05) for each completed month of service as a permanent County employee continuously preceding the final date for filing application for said examination. For purposes of seniority credits, leaves of absence shall be considered as service. Seniority credits shall be included in the final percentage score from which the rank on the promotional list is deter mined. No employee, however, shall receive more than a total of five percent (5$) credit for seniority in any promotional examination. 15.6 District employees who are required as part of the promotional examin- ation process to take a physical examination shall do so on District time at District expense. Section 16 Transfer 16.1 The following conditions are required in order to qualify for transfer: (a) The position shall be in the same class, or if in a different class shall have been determined by the Director of Personnel to be appropriate for transfer cn the basis of minimum qualifications and qualifying procedure; (b) the employee shall have permanent status in the merit system and shall be in good standing; (c) the appointing authority or authorities involved in the transac tion shall have indicated their agreement in writing; (d) the employee concerned shall have indicated agreement to the change in writing. Notwithstanding the foregoing, transfer may also be accomplished through the regular appointment procedure provided that the individual desiring transfer has eligibility on a list for a class for which appointment is being considered. 16.2 Any employee and appointing authority who desire to initiate a transfer may inform the Director of Personnel in writing of such desire stating the reasons therefor. If the Director of Personnel considers that the reasons are adequate and the transfer will be for the good of the District service and the parties involved, the Director of Personnel shall inform the appointing authority or authorities concerned and the employee of the proposal and may take the initiative in accomplishing the transfer. Section 17 Resignations. An employee's voluntary termination of service is a resignation.. Written resignations shall be forwarded to the Personnel Department by the appointing authority immediately on receipt, and shall indi- cate the effective date of termination. Oral resignation shall be immediately confirmed by the appointing authority in writing to the employee and to the Personnel Department and shall indicate the effective date of termination. 17.1 Resignation in Good Standing. A resignation giving the appointing authority written notice at least two (2) weeks in advance of the last date of service (unless the appointing authority requires a longer period of notice, or consents to the employee's terminating on shorter notice) is a resignation in good standing. 17.2 Constructive Resignation. A constructive resignation occurs and is effective when: A. An employee has been absent from duty for ten (10) consecutive working days, (three shifts for employees on a 56-hour work week) without leave, and; B. Ten (10) more consecutive days (three shifts for employees on a 56 hour work week) have elapsed without response by the employee after the mailing of a notice of resignation by the appointing authority to the employee at the employee's last known address. -23- 0 083 17.3 Effective Resignation. A resignation is effective when delivered or spoken to the appointing authority, operative either on that date or another date specified. 17.4 Revocation. A resignation that is effective is revocable only by written concurrence of the employee and the appointing authority. 17.5 Coerced Resignations. A. Time Limit - A resignation which the employee believes has been coerced by the appointing authority may be revoked within seven (7) calendar days after its expression, by serving written notice on the Director of Personnel and a copy on the appointing authority. B. Reinstatement - If the appointing authority acknowledges that the employee could have believed that the resignation was coerced, it shall be revoked and the employee returned to duty effective on the day following the appointing authority's acknowledgement without loss of seniority or pay. C. Contest - Unless, within seven (7) days of the receipt of the notice, the appointing authority acknowledges that the resignation could have been believed to be coerced, this question should be handled as an appeal to the Merit Board. In the alternative, the employee may file a written election with the Director of Personnel waiving the employee's right of appeal to the Merit Board in favor of the employee's appeal rights under the grievance procedure contained in Section 19 of the Memorandum of Understanding beginning with step c. D. Disposition. If a final decision is rendered that determines that the resignation was coerced, the resignation shall be deened revoked and the employee returned to duty effective on th3 day following the decision or next assigned shift but without loss of seniority or pay, subject to the employee's duty to mitigate dawages. Section 18 Dismissal, Suspension and Demotion 18.1 The appointing authority may dismiss, suspend or demote any employee for cause. The following are sufficient causes for such action; the list is indicative rather than inclusive of restrictions and dismissal, suspension or demotion may be based on reasons other than those specifically mentioned: 1. absence without leave, 2. conviction of any criminal act involving moral turFitude, 3. conduct tending to bring the merit system into disrepute, 4. disorderly or immoral conduct, 5. incompetence or inefficiency, 6. insubordination, 7. being at work under the influence of liquor or drugs, carrying onto the premises liquor or drugs or consuming or using liquor or drugs during work hours and/or on District premises, -24- 0 084 8, neglect of duty, 9. negligent or willful damage to public property or waste of public supplies or equipment, 10. violation of any lawful or reasonable regulation or order given by a supervisor or Fire Chief. 11. willful violation of any of the provisions of the merit system ordinance or Personnel Management Regulations, 12. material and intentional misrepresentation or concealment of any fact in connection with obtaining employment, 13. misappropriation of District funds or property, 14. unreasonable failure or refusal to undergo any physical, medical and/or psychiatric exam and/or treatment authorized by this Memorandum of Understanding, 15. dishonesty or theft 16. excessive or unexcused absenteeism and/or tardiness. 18.2 Skelly Requirements. Before taking a disciplinary action to dismiss, suspend for more than five (5) work days (48 hours for employees on a 56 hour workweek) or demote an employee, the appointing authority shall cause to be served personally or by certified mail on the employee, a Notice of Proposed Action, which shall contain the following. A. A statement of the action proposed to be taken B. A copy of the charges; including the acts or ommissions and grounds upon which the action is based. C. If it is claimed that the employee has violated a rule or regulation of the County or District, a copy of said rule shall be included with the notice. D. A statement that the employee may review and request copies of materials upon which the proposed action is based. E. A statement that the employee has seven (7) calendar days to respond to the appointing authority either orally or in writing. Employee Res2 ,nse. The employee upon whom a Notice of Proposed Action has been served shall have seven (7) calendar Jays t- Cespond to the appointing authority either orally or in writing before the proposed action may be taken. Upon request of the employee and for good cause, the appointing authority may extend in writing the period to respond. If the employee's response is not filed within seven (7) days or during any extension, the right to respond is lost. 18.3 Leave Pending Employee Response. Pending response to a Notice of Proposed Action within the first seven (7) days or extension thereof, the appointing authority for cause specified in writing may place the employee on temporary leave of absence with pay. 18.4 Suspensions without pay shall not exceed thirty (30) consecutive days unless ordered by an arbitrator, an adjustment board or the Merit Board. The thirty (30) consecutive day limit does not apply to suspension due to pending criminal charges as provided in 18.5 below. -25- 0 085 18.5 Notice of Suspension Without Pay Due to Pending Criminal Charges. Before suspending an employee due to pending criminal charges, the appointing authority shall cause to be served either personally or by certified mail on the employee, a Notice of Suspension Due to Pending Criminal Charges, which shall contain the following: A. A statement that the employee is suspended while criminal charges are pending or until the charges are dismissed. B. A statement of the charges upon which the suspension is based and of the facts by which such charges adversely affect the District service or conflict with continued employment. C. A statement that the employee may respond to the appointing authority either orally or in writing within seven (7) calendar days. D. A statement that disciplinary action may be taken after disposition of the charges. E. The Notice of Suspension Due to Pending Criminal Charges may include a Notice of Proposed Action (Skelly Notice) under Section 18.2. F. An appointing authority, upon giving notice as provided in this Section 18, may immediately suspend without pay an employee against whom there is pending a criminal charge which adversely affects the District service or conflicts with continued employment. Pending criminal charges exist when an employee has been arrested or has been named a defendent in a criminal complaint or indictment filed in any court. G. The Director of Personnel may order lost pay restored for good cause, and subject to the employee's duty to mitigate damages, but not if the employee 1) is given a notice of Proposed Action (Skelly Notice) and 2) is dismissed or otherwise disciplined for cause directly related to the charges within fourteen (14) calendar days after the appointing authority has knowledge of final disposition of the charges. 18.6 Procedure on Dismissal, Suspension or Disciplinary Demotion. A. In any disciplinary action to dismiss, suspend, or demote an employee having permanent status in a position in the merit system, after having complied with the Skelly requirements where applicable, the aj:pointing authority shall make an order in writing stating specifically the causes for the action. B. Service of Order. Said order of dismissal, suspension, or demotion shall be filed with the Director of Personnel, showing by whom and the date a copy was served upon the employee to be dismissed, suspended or demoted, either personally or by certified mail to the employee's last known mailing address. The order shall be effective either upon personal service or deposit in the U.S. Postal Service. C. Employee Appeals from Order. The employee may appeal an order of dismissal, suspension or demotion either to the Merit Board or through the procedures of Section 19 Grievance Procedure of this p _2b 0 006 Memorandum of Understanding provided that such appeal is filed in writing with the Personnel Director within ten (10) calendar days after service of said order. An employee may not both appeal to the Merit Board and file a grievance under Section 19 of this Memorandum of Understanding. Section 19 urievance Procedure 19.1 A grievance is any dispute which involves the interpretation or application of any provision of this Memorandum of Understanding excluding, however, those provisions of this Memorandum of Understanding which specifically provide that the decision of any County/District official shall be final, the interpretation c,., application of those provisions not being subject to the grievance procedure. The Union may represent the employee at any stage of the process. Grievances must be filed within thirty (30) calendar days of the inci- dent or occurrence about which the employee claims to have a grievance and shall be processed in the following manner: A. Step 1 - Any employee or group of employees who believes that a provision of this Memorandum of Understanding has been mis- interpreted or misapplied to the employee's detriment shall discuss the complaint with the employee's appropriate chief officer. B. Step 2 - If a grievance is not satisfactorily resolved in step 1 above, the employee may submit the grievance in writing within ten (10) calendar days to such management official as the Fire Chief may designate. This formal written grievance shall state which provision of the Memorandum of Understanding has been misinterpreted or mis- applied, how the misapplication or misinterpretation has affected the employee to the employee's detriment, and the redress the employee seeks. A copy of each written communication on a grievance shall be filed with the Director of Personnel. C. Step 3 - If a grievance is not satisfactorily resolved in step 2 above, the employee may appeal in writing within ten (10) calendar days to the Director of Personnel. The Director of Personnel or designee shall have thirty-five (35) calendar days in which to investigate the merit of the complaint and to meet with the Fire Chief and the employee and attempt to settle the grievance and respond in writing. D. Step A - No grievance may be processed under this Section which has not first been filed and investigated in accordance with paragraph (c) above and filed within ten (10) calendar days of the written response of the Director of Personnel or designee. If the parties are unable to reach a mutually satisfactory accord on any grievance which arises and is presented during the term of this Memorandum of Understanding, such grievance shall be submitted in writing within ten (10) calendar days to an Adjustment Board comprised of three (3) Union representatives, no more than two (2) of whom shall be either an employee or the District or an elected or appointed official of the Union presenting this grievance, and three (3) representatives of the District, no more than two (2) of whom shall be either an employee of the District or a member of the staff of an organization employed to represent the District in the meeting and conferring process. The Adjustment Board shall meet and render a decision within thirty (30) calendar days of receipt of the written request. O -27- 0 O8 I E. Step 5. If an Adjustment Board is unable to arrive at a majority decision, either the employee (or the County/District, when alledging a violation of Section 19.6 below) may require that the grievance be referred to an impartial arbitrator who shall be designated by mutual agreement between the employee and the Director of Personnel. Such request shall be submitted within twenty (20) calendar days of the rendering of the Adjustment Board decision. Within 30 calendar days of the request for arbitration the parties shall mutually select an arbitrator. The fees and expenses of the arbitrator and of the Court Reporter shall be shared equally by the employee and the County. Each party, however, shall bear the costs of its own presentation, including preparation and post hearing briefs, if any. 19.2 Scope of Adjustment Board and Arbitration Decisions. (a) Decisions of Adjustment Boards and arbitrators on matters properly before them shall be final and binding on the parties hereto, to the extent permitted by law. (b) No Adjustment Board and no arbitrator shall entertain, hear, decide or make recommendations on any dispute unless such dispute involves a position in a unit represented by the Union which has been certified as the recognized employee organization for such unit and under such dispute falls within the definition of a grievance as set forth in Subsection 19.1 above. (c) Proposals to add to or change this Memorandum of Understanding or to change written agreements supplementary hereto shall not be arbitrable and no proposal to modify, amend, or terminate this Memorandum of Understanding, nor any matter or subject arising out of or in connection with such proposals, may be referred :o arbitration under this Section. Neither any Adjustment Board nor any arbitratcr shall have the power to amend or modify this Memorandum of Understanding or written agreements supplementary hereto or to establish any new terms or conditions of employment. (d) If the Director of Personnel in pursuance of the procedures outlined in subsection 19.1 (c) above, or the Adjustment Board in pursuance of the provi sions of Subsect;on 19.1 (d) above resolve a grievance which involves suspension or discharge, they may agree to payment for lost time or to reinstatement with or without payment for lost time. 19.3 The time limits specified above may be waived by mutual agreement of the parties to the grievance. If the District fails to meet the time liaits specified in steps 1 through 3 above, the grievance will automatically m:ve to the next step. If a grievant fails to meet the time limits specified in steps 1 through 5 above, the grievance will be deemed to have been settled and withdrawn. 19.4 An official, with whom a formal grievance is filed by a grievant who is included in a unit represented by the Union, but is not represented by the union in the grievance, shall give the Union a copy of the formal presentation. -28- 0 088 I 19.5 Compensation Complaints. All complaints involving or concerning the payment of compensation shall be initially filed in writing with the Director of Personel. Only complaints which alledge that employees are not being compensated in accordance with the provisions of this Memorandum of Understanding shall be considered as grievances. Any other matters of compensation are to be resolved in the meeting and conferring process, if not detailed in the Memorandum of Understanding which results from such meeting and conferring process shall be deemed withdrawn until the meeting and conferring process is next opened for such discussion. No adjustment shall be retroactive for more than six (6) months from the date upon which the complaint was filed. No change in this Memorandum of Understanding or interpretations thereof (except interpretations resulting from Adjustment Board or arbitration proceedings hereunder) will be recognized unless agreed to by the District and the Union. 19.6 No Strike. During the term of this Memorandum of Understanding, the Union, its members and representatives, agree that it and they will not engage in, authorize, sanction, or support any strike, slowdown, stoppage of work, sickout, or refusal to perform customary duties. In the case of a legally declared lawful strike against a private or public sector employer which has been sanctioned and approved by the labor body or council having jurisdiction, an employee who is in danger of physical harm shall not be required to cross the picket line, provided the employee advises the employee's supervisor as soon as possible, and provided further that an employee may be required to cross a picket line where the performance of the employee's duties is of an emergency nature and/or failure to perform such duties might cause or aggravate a danger to public health or safety. 19.7 Merit Board. (a) All grievances of employees in representation units represented by the Union shall be processed under Section 19 unless the employee elects to apply to the Merit Board on matters within its jurisdiction. (b) No action under paragraph (c), (d) and (e) of subsection 19.1 above shall be taken if action on the complaint or grievance has been taken by the Merit Board, or if the complaint or grievance is pending before the Merit Board. 19.8 The Union may file a grievance at s;ep 3 on behalf of affected employees when action by the County Administrator or the Board of Supervisors violates a provision of this Memorandum of Understanding. Section 20 Retirement Contribution Pursuant to Government Code Section 31581.1, the District will continue to pay fifty percent (50%) of the retirement contributions normally required of employees. Such payments shall be in effect for the period of January 1, 1982 to December 31, 1982. Employees shall be responsible for payment of the employees' contribution for the retirement cost of living program as determined by the Board of Retirement of the Contra Costa County Employees' Retirement Association without the County paying any part of the employees share. The County will pay the remaining one-half (1/2) of the retirement cost-of-living program contribution. -29- 0 0&0 I Section 21 Safety The District shall expend every effort to see to it that the work performed under the terms and conditions of this Memorandum of Understanding is performed with maximum degree of safety consistent with the requirement to conduct effi cient operations. Section 22 Mileage Mileage allowance for the use of personal vehicles on District business shall be paid according to the following per month formula: 1 - 400 miles $ .23 per mile 401 - plus miles .17 per mile The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline Average Prices per gallon, U.S. City Average and Selected Areas" for the San Francisco-Oakland, California area published by the Bureau of Labor Statistics, U.S. Department of Labor, hereinafter referred to as the "Energy Report". The above mileage rates shall be increased or decreased by one cent (1¢) for each fifteen cents (150) increase or decrease in the base price for gasoline which shall be defined as the average price of gasoline per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The above fo.,mula rates include price increases reported since July 1979. The mileage rate increase or decrease based on the Energy Report shall be con tingent upon the continued availability of the official monthly Energy Report in its present form and calculated on the same basis unless otherwise agreed upon by the parties. Section 23 - Uniform Allowance The monthly uniform allowance for all employees shall be Thirty Dollars ($30.00). Section 24 Station Assignment. Management recognizes the concerns of the Union regarding station assignment of personnel that may result due to consoliiation or reorganization. Therefore, both parties agree to meet on the station assign- ment of personnel as relates to proposed consolidations or reorganizations during the term of this emorandum of Understanding. -30 0 090 Section 25 Minimum Manning. The present minimum shift schedule of manning in each of the Fire Protection Districts shall be as follows: Consolidated Fire Protection District 58 Moraga Fire Protection District 6 Orinda Fire Protection District 8 Riverview Fire Protection District 19 West Fire Protection District 6 Fire station manning within the individual districts may be reduced below the scheduled level in order to accomodate fire district programs. Said levels of manning may be reduced by such events as the closure of a fire station. For the duration of this Memorandum the Districts will continue their present policies with regard to manning as described above. Should the management of any District change its policies with regard to the minimum level of manning, it will inform the Union of such proposed changes and meet and confer with the Union over the effect of such policy changes on workload and safety. Section 26 RFauests to Fill Vacancies. Where full time vacancies occur in either shift or work place assignments, an employee may request a transfer to fill such vacancy, such request to be granted at the discretion of the District. Section 27 Paramedic Assistant Differential. Every Firefighter and Senior Firefighter (hereinafter "firefighters") working as Paramedic Assistants in the Moraga Fire Protection. District shall receive a salary differential of three (3) percent over base salary, if they: 1. have completed the course of Paramedic Assistant instruction prescribed by the Contra Costa County Health Officer or designee and passed any post-instruction examination; and 2. are certified as a Paramedic Assistant by the Contra Costa County Health Officer or designee; and 3. have filed a copy of their certification with the Moraga Fire Protection District. This differential is payable only for t:.e month(s) of assignment as a Paramedic Assistant. Such assignment shall be at the sole discretion of the District Fire Chief or designee. The differential is payable beginning with a firefighter's first shift of actual work in the month following that during which the employee filed a copy of the employee's certification with the District. To continue to be eligible for the salary differential, a firefighter shall: a. be recertified every two years; b. at all times maintaining the employee's certification; c. comply with such other terms and conditions as may be prescribed by the Contra Costa County Health Officer or designee; and d. file a copy of each new certification with the Moraga Fire Protection District as provided above. -31- 0 0 91 Section 28 Orinda and Moraga Fire Protection Districts EMT1-A Differential. All shift personnel of the Orinda and Moraga Fire Protection Districts, excluding Paramedics and Paramedic Assistant, who qualify as E.M.T.1-A's shall receive a differential of forty ($40) dollars per month if they: 1. have completed the course of EMT1-A instruction prescribed by the State of California and passed any post-instruction examination; and 2. are certified as an EMT1-A by the State of California or agency designated by the State; and 3. have filed a copy of their certificate with the respective Fire Protection District. The differential is payable from the first shift of actual work in the month following that during which the employee filed a copy of the employee certifica- tion with the respective Fire Protection District. To continue to be eligible for the salary differential, a firefighter shall: a. be recertified every two years; b. at all times maintain the employee's certification; c. comply with such terms and conditions as may be prescribed by the State of California or designated agencies; and d. file a copy of each new certification with the respective Fire Protection District as provided above. Section 29 S.!rvice Awards The District shall continue its present policy with respect to service awards including time off; provided, however, that the type of award given shall be at the sole discretion of the County. Section 30 Fire Captain Paramedic Differential-Moraga Fire Protection District. Effective January 1, 1982, Fire Captains in the Moraga Fire Protection District who are certified as mobile intensive care paramedics, have completed a course in mobile intensive care paramedic training approved by Contra Costa County, have filed a copy of current paramedic certification with the Chief of the Moraga Fire Protection District are assigned paramedic duties by the Chief of the District, shall receive in addition to their regular compensation a salary dif- ferential of 7% of base pay. The selection and assignment of Fire Captains to work as Paramedics shall be at the sole discretion of the Fire Chief. Fire Captains who wish to terminate their Paramedic responsibilities must provide a minimum of six months written notice to the District prior to their termination of paramedic duties. -32- 0 092 J` Section 31 Length of Service Definition (for service awards and vacation accruals). The length of service credits of each employee of the District shall date from the beginning of the last period of continuous County/District employment (including temporary, provisional, and permanent status, and absences on approved leave of absence). When an employee separates from a permanent position in good standing and within two years is reemployed in a 1 permanent County/District position, service credits shall include all credits accumulated at time of separation, but shall not include the period of separation. The Director of Personnel shall determine these matters based on a" the employee status records in the County Personnel Department. Section 32 Unfair Labor Practice. Either the District/County or the Union may file an unfair labor practice as defined in Chapter 34-22 of Resolution 81/1165 ' against the other. Allegations of an unfair labor practice, if not resolved in t: discussions between the parties, may be heard by a mutually agreed upon impar- tial third party. Section 33 Adoption The provisions of this Memorandum of Understanding shall be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that where it is determined that an Ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such Ordinance is adopted. Section 34 Scope of Agreement & Separability of Provisions 34.1 Scope of Agreement. Except as otherwise specifically provided herein, this Memorandum of Understanding fully and completely incorporates the understanding of the parties hereto and constitutes the sole and entire agreement between the parties in any and all matters subject to meet and confer. Neither party shall, during the term of this Memorandum of Understanding demand any change herein, provided that nothing herein shall prohibit the parties from changing the terms of this Memorandum of Understanding by mutual agreement. 34.2 Separability of Provisions. Should any section, clause or provision of this Memorandum of Understanding be declared illegal, unlawful or unenforceable, by final judgment of a court of competent jurisdiction, such invalidatin of such section, clause or provision shall not invalidate the remaining portions hereof, and such remaining portions shall remain in full force and effect for the dura- tion of this Memorandum of Understanding. 34.3. Personnel Management Regulations. Where a specific provision contained in a section of this Memorandum of Understanding conflicts with a specific pro- vision contained in a section of the Personnel Management Regulations, the pro- vision of this Memorandum of Understanding shall prevail. Those provisions of the Personnel Management Regulations within the scope of representation which are not in conflict with the provisions of this Memorandum of Understanding and those provisions of the Personnel Management Regulations which are not within the scope of representation shall be considered in full force and effect. -33- 0 093 34.4 Duration of Agreement. This Agreement shall continue in full force and effect from January 1, 1982 to and including December 31, 1982. Said Agreement shall automatically renew from year to year thereafter unless either party gives written notice to the other prior to sixty (60) days from the aforesaid ter- mination date of its intention to amend, modify or terminate the Agreement. Section 35 Past Practices & Existing Memoranda of Understanding Continuance of working conditions and past practices not specifically authorized by ordinance or by resolution of the Board of Supervisors is not guaranteed by this Memorandum of Understanding; provided, however, that only during the term of this Memorandum of Understanding which expires December 31, 1982, the Union may claim a violation of a past practice. If the Union can demonstrate that such past practice exists by virtue of having been acknowledged and agreed to by Management and representatives of the Union or by employees represented by the Union who reach agreement with a Fire Chief on a specific policy covering a group of employees such as a reassignment policy, the alleged violation of said past practice will be subject to the grievance procedure. Those practices which have been agreed to by Management and not approved by the Fire Chief must be confirmed and approved by the Fire Chief by December 31, 1982 in order to be considered a past practice pursuant to this provision. Date: United Professional Firefighters, Contra Costa County IAFF, Local 1230 his -34- 09,1 0 ATTACHMENT A Fire Suppression and Prevention Unit Class Code Class Title Level Salary Range a fir RPTA Fire Captain N2-558 2153 - 2617 REWA Fire District Dispatcher N2-289 1645 - 2000 RPWA Firefighter N2-338 1728 - 2100 t+ RPWB Firefighter-Paramedic N2-406 1849 - 2248 RJWA Fire Inspector H2-537 2108 - 2562 ec RWSC Fire Training H2-631 2316 - 2815 Coordinator-Riverview Fire Protection District RWSA Fire Training Instructor H2-537 2108 - 2562 RPVA Senior Firefighter N2-406 1849 - 2248 RPVB Senior Firefighter- N2-473 1977 - 2404 Paramedic RJVA Senior Fire Inspector H2-631 2316 - 2815 RWSB Senior Fire Training H2-631 2316 - 2815 Instructor ter'. ..n h^ 0 095 March 26, 1982 Firefighter Apprenticeship Program Addendum to Memorandum df Understanding (1-1-82 - .12-31-82) In that the Contra Costa County Fire Protection District has entered into a Firefighter Apprenticeship Program between the Office of the State•Fire Marshal on behalf of fire agency employers, and the .F,ederated Firefighters of California, affiliated with the International A_ ssoc•i.ation of Firefighters, AFL-CIO, on behalf of employee organizations, the Contra Costa County Fire Protection District, and Local #1230, I.A.F.F., agree to abide by the appren- ticeship standards as approved by the Joint Apprenticeship Committee and the Administrator of Apprenticeship. The Joint Apprenticeship Committee and the Administrator of Apprenticeship shall not have jurisdiction over wages, hours and working conditions of Apprentice Firefighters and other matters within the scope of representation. The wages, hours and working conditions.for Apprentice Firefighters shall be the same as for the classification of Firefighter for the term of this agreement with the following exception: - Exempt the class of Apprentice Firefighter from the Contra Costa County Merit System. - Appeals from disciplinary actions or grievances on matters within the scope of representation are jurisdictional to the Joint Apprenticeship Committee. ohn Stiglic Harryroosta terman nited Professio / Firefighters DirecPersonnel I.A.F.F., Local #1230 Contr County Dater—o?y—�Z 1 . Ben Wright, Presi en Chief William Maxfield United Professional Firefighters Consolidated Fire Prot ction District I.A.F.F., Local #1230 Contra Costa County Date;3 i Z Date: HDC:tm 0 096 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 , by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: ) Salary Retroactivity ) Mr. M. G. Wingett, having reported that negotiations with respect to terms and conditions of employment involving the Supervising Nurses' Unit of the California Nurses Association are in process but that no agreement has yet been reached, recommends that the Board make any adjustments agreed to before April 13, 1982 retroactive to April 1, 1982 as long as there is continued good faith effort to reach agreement. It is the BOARD RESOLVED that the recommendation of Mr. Wingett is approved. thereby certify that this is a true and correct COpyOt an action taken and enterad on tho minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 3 01982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board ey ,Deputy Ron m a cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 0 091 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 , by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Fanden ABSTAIN: SUBJECT: ) Modifying Resolution ) RESOLUTION NO. 82/380 No. 81/1007 ) Whereas this Board adopted Resolution No. 81/1007 relating to compensation for management employees; and Whereas the California Nurses Association has recently been elected as the majority representative for certain managerial nursing classes: Now, therefore, Be it RESOLVED that Resolution No. 81/1007 is modified to delete the following classes from exhibit C of said resolution; Assistant Director of Nursing Operating Room Supervisor Supervising Clinic Nurse Supervising Nurse i hereby certify that this is a true andcorrect eopyol an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: MAR R 0 M2 J.R.OLSSON,COUNTY CLERK and ex Who ark the Botud BY nda Amdahl cc: County Counsel Director of Personnel County Administrator Auditor-Controller 0 098 RESOLUTION NO. 82/380 March 30, 1982 Supervisor McPeak left at 2:20 p.m. 0 0 9:� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Torlakson, Schroder NOES: None ABSENT: Supervisors Fanden, Mc Peak ABSTAIN: None SUBJECT: ABAG Housing Needs Report The Internal Operations Committee at its meeting of March 22, 1982 heard a presentation by the Director of Planning on the ABAG Housing Needs Report. Mr. Dehaesus explained the proposed request for revision of the ABAG Housing Needs determination and informed the Committee that the staff had recently received a report on the subject from the Coalition of Labor and Business for Alameda and Contra Costa Counties(COLAS),but has not completed a review of the report. The Committee was informed by Linda Best, Executive Director of COLAB,that an independent assessment of housing needs by Menkin-Lucero and Associates suggested a significantly higher need than that contained in the ABAG report and that the County should state a range of projections which is broad enough to cover all contingencies. The Committee determined to meet in special session at 8:00 a.m. on March 30, 1982 to allow consideration of the COLAB Housing Needs assessment. The Committee on March 30, 1982, having considered the COLAB Housing Need Analysis and the March 24, 1982 report from the Director of Planning, made the following recommendations: 1. That the Board request ABAG to recalculate the unincorporated housing need, substituting 1975 Census Data for number of households (57,695) and total housing(60,181)and median income figures for 1980 (24,867)and 1985(37,698), resulting in a calculated housing shortfall for 1980 of 258 units and a 1985 need of 15,600 units to 17,800. 2. That the Board request ABAG to prepare a new set of housing need numbers allocated to income groups for use in the 1984 Housing Element Revisions. 3. That the Board state a position that the housing need numbers for the unincor- porated area are intended to be goals, and are not specific production objectives,and that ABAG be requested to so state. 4. That the Board direct the Planning Department to updated Housing Element, taking into account the concerns exp- e COLAB Housing Needs Analysis,to be considered for adoption i Tom Torlakson R.I.Schroder Supervisor, District IV Supervisor, District III IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. 1 hi rebyearlify 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 3 0 1982 J.R.OLSSC':, COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: Planning pj Q4t�*-�� 22�� ,Deputy cc: County Administrator County Counsel Planning Department COLAB ABAG March 30, 1982 Supervisor Fanden arrived at 2:30 p.m. 0 101 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Contra Costa County Adult Correctional Facilities Master Plan This being the time fixed for the workshop and public hearing on the Contra Costa County Adult Correctional Facilities Master Plan; and Melvyrn Wingett, County Administrator, having discussed the development of the Master Plan and having suggested that the Board refer the Master Plan to the Criminal Justice Agency and the Correctional and Detention Services Advisory Commission for report to the Internal Operations Committee; and William O'Malley, Chairman, Criminal Justice Agency Board, having discussed the capacity of the detention facility and having expressed the need for the Boaster Plan; and Margaret Collins, E1 Cerrito Council Member and Mayors' Conference representative, having described the planning process of the Master Plan; and Richard Rainey, County Sheriff-Coroner, having described the initial planning of the detention facility and having discussed the available alternatives to control overcrowding; and Carol Kizziah, Project Manager, Master Plan, having narrated a slide presentation on the Master Plan; and Vice-Chairman R. I. Schroder having opened the public hearing and the following persons having spoken: Norma Lammers, Executive Officer, Board of Corrections, and Mark Morris, Board of Corrections, having appeared in support of the Master Plan; Marian Goodman, on behalf of Donald Goldmacher, Assistant Director, Department of Health Services, having submitted a copy of the Health Services response to the Technical Task Force on Health Care in Criminal Justice, Correctional Facilities Master Plan Study; Ernest Siegel, County Librarian, having urged the Board to assist in continuing library services to the correctional facilities; Captain William Hamberlin, Richmond Police Department, representing the Mayor and Chief of Police, City of Richmond, having recommended that a new facility in west county be given highest priority and having advised that the City is willling to cooperate and participate; Jerry Lawritson, President, Council of Churches, having appeared in support of the Master Plan with respect to incustody programs; Magdeline Jensen, President, Board of Directors, Friends Outside, having appeared in support of the Master Plan; Marie Goodman, Correctional and Detention Services Advisory Commission, having supported establishment of a Task Force on Forensics; Betty Ericsson, Correctional and Detention Services Advisory Commission, having commented on the recommendations in the Master Plan relating to drunk drivers at the detention facility; James Hupp, on behalf of Diana Patrick, Correctional and Detention Services Advisory Commission, having submitted a statement requesting implementation of a population management plan; 0 102 Richard LaPointe, Superintendent of Schools, having appeared in support of the Master Plan; Martin Nichols, Deputy County Administrator, having presented a letter from Judge Simons, Mt. Diablo Judicial District, supporting further investigation of centralized incustody arraignments; and The Board having discussed the matter, IT IS ORDERED that the Contra Costa County Adult Correctional Facilities Master Plan is REFERRED to the Criminal Justice Agency and Correctional and Detention Services Advisory Commission for report to the Internal Operations Committee (Supervisors Torlakson and Schroder). J hereby certify that this is a true andcwQct COPY Of an action taken c:id wered un the minutes of the Board of supervisors on the date shown. ATTESTED: MAR 3 01987 J.R.OLSSON, COUNTY CLERK and ex off clo Clerk of tho Board ey .Deputy - nda cc: County Sheriff-Coroner Criminal Justice Agency Internal Operations Committee County Administrator 103 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Workshop Session ) Relating to Energy Rates and ) March 30, 1982 Conservation. ) The Board on February 9, 1982 having referred to the Finance Committee (Supervisors Powers and Fanden) for review the matter of excessive utility rates and energy conservation measures, and subsequently on March 9, 1982 having fixed this time for a workshop session to discuss the energy issues; and Supervisor Powers, Chairman of the Finance Committee, and Chair MCPeak having outlined the intent and purpose of the workshop; and The following individuals having appeared and presented testimony: Dallas Burtraw, Program Manager, Solar-Cal Local Government Commission on Conservation and Renewable Resources, commented particularly with respect to energy conservation programs; Hal Downey, Pittsburg Plant Superintendent, U.S. Steel, commented on the cost impact of the recent rate increases on the company and on the company's energy saving programs, and suggested that the utility rate structure be modified to reflect the actual cost of service; Paul Hughey, Manager of the Contra Costa County Development Association, expressed the opinion that industries and businesses should not be required to subsidize residential energy costs; Joe Schultz, Public Works Director, City of Fairfield, provided information on the City's wind-generated power plant; Sylvia Siegel, Executive Director of TURN (Toward Utility Rates Normalization), requested a $10,000 contribution from the County to assist the organization in its efforts before the California Public Utilities Commission; Leslie Lafond, representing the Kilowatt Crusaders, requested the Board to support a federal investigation and audit of Pacific Gas and Electric; Lee Gustafson, District Manager of Pacific Gas and Electric, explained the necessity of recent rate increases, commented on the company's energy conservation measures and programs, and urged the Board to oppose the federal decontrol of natural gas and support the opening of the Diablo Canyon nuclear power plant; Bob Heaton, engineer, recommended that consideration be given to increasing energy conservation methods in county buildings; Bob Cavender, representing the California Tea Party, supported the proposal for a government audit of Pacific Gas and Electric; 0 104 Mike Vukelich, representing the Council of Richmond Industries, requested that the County adopt a resolution opposing the take over of Pacific Gas and Electric hydro- electric plants by other entities; Edgar T. Monk, 312 Florida Avenue, Richmond, requested the Board to express opposition to decontrol of natural gas; Karl A. Grossenbacher, representing the Gray Panthers of West Contra Costa County, asserted that and objected to Pacific Gas and Electric borrowing money to pay stockholders; Jean Siri, E1 Cerrito City Councilmember, requested the Board to support the City's efforts before the Public Utilities Commission for lower utility rates; Virginia Carson, Washington, D.C. attorney specializing in utility rates, commented on constructive actions the Board could take to respond to rate increases; Jan Acton, Rand Corporation, explained the load curtailment program; and Chair McPeak having noted that Ida D. Berk, Executive Director of the Community Services Department, had submitted a March 30, 1982 statement to the Board regarding the impact of increased utility rates on low income and fixed income residents and recommending implementation of the Zero Interest Loan and Direct Insulation Programs; and The Board having discussed the matter, IT IS ORDERED that the following actions are APPROVED: (1) Authorize the Energy Committee (Supervisors Fanden and McPeak) to discuss with the Contra Costa County Mayors' Conference the development of a countywide coordinating committee on energy conservation; (2) Authorize initiation of actions to seek Public Utilities Regulatory Policies Act (PURPA) funds for intervention in a Public Utilities Commission rate case; (3) Direct the County Administrator to submit a report and recommendation on the load management program and the rate case intervention for Board consideration at its April 6 meeting; and (4) Refer to the County Administrator for report to the Energy Committee the testimony and recommendations presented this day for review and recommendation as apropos to the full Board. PASSED on March 30, 1982 by the following vote of the Board: AYES: Supervisors Powers, Schroder, Torlakson, McPeak. Supervisor Fanden (on items 1 and 4 only). NOES: None. ABSENT: None. ABSTAIN: Supervisor Fanden (on items 2 and 3 only on the basis that she would like additional information). 0 105 Later in the day, William Gray, Deputy Public Works Director, having presented a March 29, 1982 report outlining the conservation measures implemented since the 1972-73 oil crisis and those planned for the forthcoming fiscal year; and Supervisor Torlakson having expressed the opinion that the actions taken by the Board earlier in the day required clarification; and The Board having further discussed the matter, IT IS ORDERED that in addition to seeking PURPA funds, the County shall also pursue other funding sources and the County Administrator shall report on April 6, 1982 on employment of special counsel and on implementation of a load management program. PASSED on March 30, 1982 by the following vote of the Board: AYES: Supervisors Powers, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Fanden. 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. /�fafcf� 34}Z9F2 J.R. OLSSON,COUNTY CLERK and ex officio CC(ark o1 the Board By .E�tet- ,Dtlputy cc: Public Works Director Director of Planning Community Services Director County Counsel County Administrator 106 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Amendment to March 16, 1982 Board Order Appointing Members of Advisory Housing Commission By Board Order dated March 16, 1982 the Board of Supervisors approved the recommendations of its Internal Operations Committee regarding the appointment of persons as members of the Advisory Housing Commission. IT IS BY THE BOARD ORDERED that the referenced March 16, 1982 board order is hereby amended to indicate that the action to appoint the members of the Advisory Housing Commission was taken by the Board of Commissioners of the Housing Authority of the County of Contra Costa rather than by the Board of Supervisors. I he:of y certify Chet this is a true end correct copyof ac cafior,'.F;a:>:d anterad on the minutes of the 6osrd of Superv:3ora on the date shown. ATTECTEJ: a42tf-67- .30. J.R. CLS:=7N, COUNTY C?ERK ex of.:c. CC19rk of the board odn, d By tG. Deputy Orig.Dept.: County Administrator CC: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator a 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Internal Operations Committee Report on "Community Right-to-Know Ordinance" The Internal Operations Committee at its meeting on March 22, 1982, heard a presentation by Dan Bergman, Assistant Health Services Director, on the proposal for adoption of a "Community Right-to-Know Ordinance." Mr. Bergman advised that such an ordinance makes available to the community information relating to the kinds and locations of hazardous and toxic substances, and that such concept goes beyond existing workers' right-to-know legislation. He further advised that the State of California is presently developing a model "Community Right-to-Know Ordinance." An issue, therefore, is whether Contra Costa County wishes to proceed with adoption of such an ordinance before the model ordinance is available. The committee was informed by Mr. Bergman that enactment of such an ordinance could have merit if monitoring authority is also provided. Cost of enforcement of such an ordinance was indicated to be a consideration, and also that it would apply only in the unincorporated area unless the cities also adopted an ordinance. In early May the Conference of Local Health Officers will be meeting and reviewing the proposed model Right-to-Know Ordinance which could involve state preemption of the field. As a result of its review the committee recommends that the county establish a position in favor of the concept of local control in the proposed model ordinance, but that otherwise it withhold consideration on such an ordinance until the model ordinance is a 'ved and reviewed. Consideration at that time sho 1 c e procedures and cost of enforcement, and also cont s the fire service and industry. - T. TORLAKSON R. I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the above recommendations of the Internal Operations Committee are APPROVED. IT IS FURTHER ORDERED that receipt of the oral testimony of Edaar T. Monk and Karl A. Grossenbacher of the Anti-Toxic Coalition and Fancheon I. Christner is ACKNOWLEDGED, and the proposed resolution presented for Board approval by the Anti-Toxic Coalition is REFERRED to Dan Bergman, Assistant Health Services Director, Environmental Control. IT IS FURTHER ORDERED that the Internal Operations Committee is REQUESTED to develop a schedule of dates when it will further discuss this issue, including the advisability of a State ordinance vs. a local ordinance, and that the Fire Chiefs' Association and the Contra Costa Mayors' Conference be included in said discussion. IT IS FURTHER ORDERED that the Institute of Local Self Government be REQUESTED to submit a status report on the handling of hazardous wase material and toxic substances. t faraDy pr(Ay tba!tAh fa a trusarrd eorrvetottpra/ cc: Internal Operations Committee M action Ukan and entered on the minutes of the Health Services Director foard of Supervisors on the date shown. Attn: Dan Bergman ATTESTED: MAR 9( 1982 Environmental Mental Health Institute of Local Self Government J.R.OLSSON,COUNTY CLERK Claremont Hotel WV ex ofifr io Clark of the Board 0 1 d S Berkeley, CA 94600 County Administrator �y/ Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Southern Adjustment ) Bureau, Inc. v. ) D. R. Fischer, et al ) IT IS ORDERED THAT the County Counsel is authorized to sign the stipulation settling the excess tax sale proceeds issue in Southern Adjustment Bureau, Inc, v. D. R. Fischer, et al, Contra Costa Superior Court No. 220674, and the auditor is authorized to make payment in accordance with the stipulated judgment. I hereby certify that this is a true andcorrect copyof an action takan and enured cn the minutes of the Board of Supervisors or,V%i date shown. ATTESTED: `��/�Ahc�i J.R. OLSSON,COUNTY C±ERK and ex ofacio Cork of the board By Deputy Orig.Dept.: County Counsel CC: County Counsel County Administrator County Auditor-Controller 0 109 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Apprenticeship Programs in County Government. Supervisor T. Torlakson having brought to the attention of the Board a State and County funded apprenticeship program currently in operation in the Alameda County Health Services Care Agency, the purpose of which is to upgrade existing LVN and RN positions as a means of assisting hospitals in nurse recruitment and retention efforts; and Supervisor Torlakson having commented on the apparent success of the program in Alameda County, and having requested that the Director of Personnel investigate the possibility of initiating a similar program in Contra Costa County in the Health Services Department to address the problem of the high vacancy rate in RN positions at the County Hospital, and, in addition, that the Director of Personnel explore the potential for initiating an apprenticeship program in the Public Works Department; IT IS BY THE BOARD ORDERED that the requests of Supervisor Torlakson are APPROVED, and that the information on apprenticeship programs in County government is REFERRED to the Director of Personnel, the Health Services Director, and the Contra Costa County Medical Services Joint Conference Committee to explore the feasibility of developing such programs in this County. 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 date shown. ATTESTED: +li ...?0. /WL-1 . J.R.OLSSON, COUNTY Cl_ERK ex officio Clerk of the Board BY Do" Orig. Dept.: Clerk of the Board cc: Director of Personnel Health Services Director Contra Costa County Medical Services Joint Conference Committee Public Works Director County Administrator Supervisor T. Torlakson 0 ii 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, & McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Report of Internal Operations Committee on Off-Road Vehicle Problem On March 22, 1982, the Committee met with Warren E. Rupf, Assistant Sheriff, to discuss the off-road vehicle problem that exists in Contra Costa County. Assistant Sheriff Rupf explained the current problem that exists in several areas in Contra Costa County wherein citizens have complained to Supervisor Fanden and other county officials concerning damage to property, noise and dust pollution of areas in the vicinity of off-road vehicle use. The Assistant Sheriff reported that his office is currently prepared to enforce the current State Vehicle Code Sections and they have the manpower and will have the equipment to conduct these activities when the heavy usage of off-road vehicles begins this spring. Assistant Sheriff Rupf also reported that currently additional laws are being considered by the State Legislature which would increase restrictions on citizens trespassing on other people's property and at the appropriate time it would be advisa e for the County to support passage of laws along this li e enforcement more practical. �''i �OY'LAX,�"•�i TOM TORLAKSON ROBERT I. SCHRODER Supervisorial District V Supervisorial District III IT IS BY THE BOARD ORDERED that the report of the Internal Operations Committee is ACCEPTED and the matter is removed from Committee consideration. f heroby certify that this is a true and correct copyof an action taken end entered on the minutes Of the Board of Supervisors on the data shown. ATTESTED: i� ZO. 0, J.A.OLSEON,COUNTY CLERK and ex officio C13rk of the Board By .Deputy Orig.Dept.: County Administrator cc: County Sheriff-Coroner County Counsel Public Works Director County Adminisnrator El Sobrante Valley Planning & Zoning Committee, via Supervisor N. C. Fanden D 111 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT.' Funding Mandated Health and Welfare Programs for Indochinese and Cuban- Haitian Refugees. Supervisor Tom Powers having expressed concern that the Indochinese.Refugee Act and the Cuban-Haitian Entrant Programs have been funded by the Federal Government only through March 37, 1982 thereby leaving local government to provide for the mandated health and welfare programs for the vast number of entrants who are still not able to provide for their own families; and Supervisor Powers having advised that the National Association of Counties and the County Supervisors' Association of California and Congressman George Miller will be working with County staff on this problem, and having recommended that the budget problems resulting from the cutback of federal funding for said programs be referred to the Finance Committee (Supervisors Powers and N. C. Fanden); IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. /aara0!��l'nkat thh tit a d w art0eonlrf eePYOI da action taken and entered on the minutes of tin bard of Supervism on the date shown. ATTESTED: MAR 3 01982 J.R.OLSSON,COUNTY CLERK and ex oNkio Clerk of the Board gy i ,�i�d"Co, Deputy Orig.Dept.: Clerk cc: Finance Committee County Administrator Health Services Director AJ:mn 0 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Delay in Obtaining Storm Damage Assistance through FEMA. Supervisor Tom Powers having expressed concern with the delay in receiving storm damage assistance experienced by property owners who had applied to the Federal Emergency Management Aqency through the local Disaster Assistance Center; As recommended by Supervisor Powers, the Board hereby REQUESTS the Public Works Director (Flood Control), the Office of Emergency Services, and the County Administrator to advise Congressman Miller's office and the Washington, D. C. CSAC office of specific instances of delay in receiving storm damage assistance through FEMA. 1 tnrebycartLy that this is a trueand correct capyof an acticr,taken and antorod on the minutes of th* Roard or Suparvkon on the date shown. ATTESTED: MAR 10 1982_ J.R.OLSSON,COUNTY CLERK Wd ex oNlclo Clark of the Board f Deputy Orig. Dept.: Clerk cc: Public Works Director Office of Emergency Services County Administrator AJ:mn 0 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 5e, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: ---- SUBJECT: CATV Ordinance. Supervisor Tom Torlakson, Chairman of the Internal Operations Committee, (Supervisor R. I. Schroder, Member) having orally reported that the Committee had held a continued hearing at 8 a.m. this day on the proposed CATV ordinance, and had continued to 2 p.m. on April 1, 1982 further hearing and consideration of same, and that the Committee will submit the draft ordinance for Board consideration as scheduled on April 6, 1982 at 2 p.m.; and Supervisor Torlakson having recommended that the Public Works Director be requested to do a matrix analysis of the franchise applications scheduled for April 6, 1982, specifically showing what services are being offered at what cost; IT IS BY THE BOARD ORDERED that the recommendation of Super- visor Torlakson is APPROVED. t hN*bycwft thNthhfs&trueandeorrectoopyof an act/On taken and entered on the minutee of tha Board of SuPeM--on the date shown. ATrESTED: MAR--3,,, 1982 J.R.OLSSON,COUNTY CLERK ttttd ex Officio Clerk of the So" By U" Depaw Orig.Dept.: Clerk cc: Public Works Director County Administrator AJ:mn 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 3n� 1987 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Interstate 680 Interchange Projects The California Transportation Commission (CTC) will hold its May 1982 meeting in the Bay Area. Contra Costa County has several projects submitted for inclusion in the State Transportation Improvement Program which is developed by the CTC from recommendations of the Metropolitan Transportation Commission. The Public Works Director recommends that the Chair, on behalf of the entire Board of Supervisors, invite the California Transportation Commission to meet and dine with members of the Board while the CTC is in the Bay Area in the interests of better communication on transportation issues. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. f"NbY cartlfy that this Is a tn,.and cwWcopyof an action taken and entered on the mintdae of the Board of Supervisors on the data ahown. ATTESTED: MAR 3 01982 J.R.OLSSON,COUNTY CLEAK and ex officio Clark of the Boras air Orig. Dept.: Public Works (AD) cc: Transportation Planning (via P.W.) 0 115 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Orinda Senior Village Request for Community Development Block Grant Funds WHEREAS, the Housing and Community Development Advisory Committee (HCDAC) has considered a request for Community Development Block Grant Funds from the sponsors of the Orinda Senior Village Elderly Housing Project;and WHEREAS, the HCDAC has recommended that the Board of Supervisors provide Community Development Funds to the Orinda Senior Village project subject to the resolution of various complicating factors;and WHEREAS, the Director of Planning has recommended that the matter be referred to the Finance Committee for discussion and consideration of the issues; NOW, THEREFORE IT IS BY THE BOARD ORDERED that the Orinda Senior Village request for Community Development Block Grant funds is referred to Finance Committee. hereby OWify 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 3 01989 J.R.OLSSO":, Cr)'-',,^,17Y CLERK /and ex officio Ciark of the Board b V ,Deputy Q.Matthews Orig. Dept.: Planning Cc: County Administrator County Counsel 0 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: VOLUNTEER IN YOUR COMMUNITY MONTH WHEREAS, the President has encouraged all citizens to volunteer their efforts for the benefit of the country, and WHEREAS, decreases in public and private funding has caused cutbacks in many services in the community, and WHEREAS, it is the contention of the West County Interagency Council that, despite the cutbacks, the needs remain for cultural, educational and social programs which enhance the quality of life and must be continued, and WHEREAS, these services could be continued by volunteer participation of the citizenry who would find this experience extremely rewarding, NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby declares March 28 through April 25 as Volunteer In Your Community Month and encourages the citizens of West Contra Costa to give of themselves to improve the quality of life in their community. thereby certify that this is a true and correctcopyot N action taken end entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 3 01982 J.R.01SSON,COUNTY CLERK and-officio Clerk of the Board By D" Orig. Dept.: District I CC: County Administrator Public Information Officer 0 117 File: 345-7904(j)/B.4.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract for the Remodeling of Wing 4, Pittsburg Health Center, 550 School March 30, 1982 Street, for Public Health Offices, } Pittsburg Area. ) Project No. 0118-2319 CCC 8M0502/ } Bidder Total Amount Band Amounts Elmer A. Lundgren $109,334.00 Base Bid Labor & Mats. $109,334 faith. Perf. $109,334 2134 Hillside Avenue Walnut Creek, CA 94596 Tyler Construction Daly Construction Brentwood, CA San Francisco, CA Three J's Construction Company N. H. Sjoberg & Son Pittsburg, CA Orinda, CA Wilson Pacific Construction Concord, CA Gary Bergen Vacaville, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board; IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public 1-lurks Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by this Board on __ March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT None Ihereby certilythat this 13atrue and correct copyof an aCtlon tater,and enterad on the minutaa of the Board of Superv%sors on file dale shown. ArrESrED: MAR 3 01982 J.R.OLSSON,COUNTyCLERK Originator: Public Works Department and ex cfflcio Clark of the Boaz! Architectural Division cc: Public Works Department Architectural Division Sys .—,Deputy Public Works Accounting_ Auditor-Controller Contractor 0 1 1 8 Health Services (via A.D.) Form 9.1 (Rev. 6/80) In the Board of Supervisors of Contra Costa County, State of California March 30 19 82 In the Matter of AUTHORIZING RELIEF FRW CASH SHORTAGE IN REVENUE FUND AND CHANGE FUND OF THE CONCORD LIBRARY As recommended by the County Auditor-Controller and the District Attorney, IT IS BY THE BOARD ORDERED that the Concord Library is re- lieved of cash shortage in the revenue fund of $55.50 and the change fund of $20.00, pursuant to Government Code Section 29390'. PASSED BY THE BOARD on March 30, 1982 by the following votes: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Library Witness my hand and the Seal of the Board of County Administrator Supervisors 30th March 82 Auditor-Controller affixed this day of 79� District Attorney J. R. OLSSON, Clerk By Deputy Clerk H-24 3/79 15M 0 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Settlement Agreement with Henry Swan, III--Contract No. 22-125 The Health Services Department and County Counsel having recommended that the Board of Supervisors approve and authorize the Chair to execute on behalf of the County a compromise settlement and release between the County and Henry Swan, III in the amount of $11,500 to settle all obligations between the County and Mr. Swan under the terms of contract No. 22-125; IT IS BY THE BOARD ORDERED that the recommendation of the Health Services Department and County Counsel is 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 date shown. ATTESTED: MAR 3 01982 J.R.OLSLON, COUNTY CLERK and ex officio Clerk of the Board 9'9 BY Deputy C.Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director County Counsel County Auditor Henry Swan, III 0 120 In the Board of Supervisors of Contra Costa County, State of California March 30 ' 19 82 In the Matter of CERTIFICATES OF APPRECIATION The Board having received an March 22, 1982 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, recotmmending that Jody Suverkrup, fonrer Chairperson of the Task Force on the Employment and Economic Status of Women, and Eola Cheatheam, former Vice-Chair of the Task Force, be =wended for their contributions to the Task Force; IT IS BY THE BOARD ORDERED that a Certificate of Appreciation be ISSUED to Jody Suverkrup and Bola Cheatheam, for their valued contributions and services in serving on the Task Force on the Employment and Economic Status of Women. PASSED BY THE BOARD on March 30, 1982, by the follow- ing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Task Force on the Employment Supervisors and Economic Status of Women affixed this 30th day of March 1982 County Administrator Dept. of Manpower Programsl _ J. R. OLSSON, Clerk By_i iA114 tin Deputy Clerk H-24 3ng 15M 0 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Travel Authorization for Irene Rimer, Social Casework Specialist Ilr Social Service Department. IT IS BY THE BOARD ORDERED that Irene Rimer, Social Casework Specialist It Is AUTHORIZED to attend the National Conference on Social Welfare 109th Annual Forum in Boston, Massachusetts, during the period April 25 - 28, 1982. thereby certify that this is a true andcorrectcopyof an action taken and enter::d or.the minutes of the Board of Supervisors or,ins date shown. ATTESTED:-MAR 3 0 1QR9 J.R.OLSSG".', COUNTY CLERK and ex officio Clerk of the Board Deputy A Y C• Matthews Orig.Dept.: Staff Deve I opment - Soc i a I SeryI ce cc: Irene Rimer R. E. Jornlin Dorothy Bohannon 0 122 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlaksan, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Travel Authorization IT IS BY THE BOARD ORDERED that Aaron J. Elkins, Chief, Employee and Organizational Development, is AUTHORIZED to attend the American Societv for Training and Development Conference in San Antonio, Texas during the period of Mav lb through May 20, 1982. The Society will provide free conference registration and air transportation; other costs will be at County expense. t hereby cert/fy that this is a true and correct copyof an action taken and enterad on the minutes of the Board of Supervisors Or,the date shown. ATTESTED: MAR 3 01982 J.R.OLSSOh.', COUNTYCLERK and ex ofticio Clark of the hoard By . Matthews 'Deputy Orig.Dept.: Personnel cc: County Auditor-Controller County Administrator's Office 0 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. 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 Offer of Dedication SUB 5610 Linland Development San Pablo for Drainage Purposes Company Inc. ►hersbye&Ny ttratthis is r:rueerrdeorractcopyo► gn action Nkrrn and ortar-d an Mw minutes of the Board of SvNCr.:Ors-ma data st;mvn. ATTESTED: MAR 3 01982 _ r J J.1'.. C..d E3 U,`.,`:(�yid ri L`::Plrl aoird Sy C• �7 �Deauty Diana M.Herman Orig.Dept.: Public Works (LD) cc: Recorder (via PW LD) then to PW Records Director of Planning City of San Pablo One Alvarado Souare San Pablo, CA 94806 0 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. J L NOES: None. �,7 ABSENT: None. 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 Offer of Dedication for SUB 5598 Sycamore Square, a Danville Detector Loop Easement Limited Partnership Offer of Dedication for SUB 5598 Danville Livery and Danville Detector Loop Easement Mercantile Associates, a Limited Partnership ttietebycstfffy thotAfafs stain a ridcorrsarcnpyot Li aabm takwi and,;Oyred on:he:n.!==of!he foare,of 51';�:risxi c a:aa cera:.n,^.:.a. ATTESTED: MAR 3 01982�__,___� u.n.C 't iZifc tJKi 9#J.i1::0 i`iw..t Ol tho Board � ���� � 0"Uty Diana M.Herman Orig. Dept.: cc: Public Works (LD) Public Works - Records (via Recorder) then to PW Records Director of Planning 0 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: `\ ABSENT: ABSTAIN: \ SUBJECT: Advanced Cardiac Life Support Course The Health Services Director having requested authority to sponsor an advanced cardiac life support course open to County staff and the private medical community; and The Director of Health Services having recommended that the Board establish a fee schedule to help defray the costs of the program; IT IS BY THE BOARD ORDERED that the advanced cardiac life support course is APPROVED, and the following fee schedule is adopted for that course: County Employees $25 Paramedics $25 Non-County Physicians $50 and Nurses I hereby certify that this is a true snd correct COPY o1 an action taken and entered on the minutas of the Board of Superviscrs on the date shown. ATTESTED: MAR 3 01982 J.A.OLSSO. !.I, -c)ur'rY C_ERK and ex officio CferK of the Board sy �{G1.d .Deputy C. Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director Associate Director--Support Svcs.-- Medical Care Div. County Auditor Dr. Carr, Asst. Health Svcs. Director O 126 26 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on M.—h 3n 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Standby Officer Appointments Pursuant to Section 42-4.010 of the County Ordinance Code, which requires the Board of Supervisors to appoint three standby officers for each of its members to serve as successors to the Board in the event of disaster; and as recommended by Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the following appointments be approved: 1. Don Guenther 3306 S. Francisco Way Antioch, CA 94509 2. Robert Gromm P. O. Box 447 Dutch Slough Road Bethel Island, CA 94511 3. Tim Stone 4262 Suzanne Drive Pittsburg, CA 94565 f hereby certify fhat this Is a free end correcteovy or an action takssp and rnforad an the Minutes of the SOerJ'ill$it;!Y�t9 p�!th(.date2S,.,hOwq. A7TE -TE J.A.OLSSOM,COUNTY CLERK and ex o f vtc Ciar k of the Board $y Dopufy Orig.Dept.: cc: Director of Emergency Services County Counsel Supervisor T. Torlakson County Administrator 0 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on L=arch 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Salary Retroactivity The Director of Personnel having reported that negotiations with respect to terms and conditions of employment involving California Nurses Association are in process but that no agreement has yet been reached, and therefore having recommended that the Board make any adjustments agreed to before April 13, 1982, retroactive to April 1, 1982, as long as there is continued good faith effort to reach agreement; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is approved. !f,e�eby cerf�fy that thi.4IC;;tr,•a rrC'tCr�cctcopyCf er;action feken and::;cr3.•e.;,ra Eoerc Of Supsrr-4 ?�n a, :n>da:c.11C '7. ATTCSirD:���5 J-F?.OLScOI:, CC-UNTu CLERK d;1fd ox Gi::;:+,Citrtk:f the Board Ey �� �,duty Orig.Dept.: CC: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 1.28 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorization for Expenditure of Funds--OHMO Site Review Team The Health Services Director having advised the Board that staff from the Office of Health Maintenance Organizations, Department of Health and Human Services, will be in Contra Costa County during the period March 29 through April 1, 1982, for the purpose of conducting a site visit relating to the County's application to expand the Health Maintenance Organization (HMO) countywide; and The Health Services Director having scheduled a dinner meeting for Monday, March 29, for the federal site review team, members of the HMO Advisory Board, members of the Board of Supervisors, and other County staff; and The Health Services Director having requested that the Board of Supervisors authorize the Purchasing Agent to expend not to exceed $250 in connection with this dinner; IT IS BY THE BOARD ORDERED that the request of the Health Services Director is APPROVED. I hereby certify that this Ise true and Corset eOpyOf an action taken and entersd on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 3 01992 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 County Auditor Purchasing Agent 0 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 30, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorization for Expenditure of Funds--Health Information Systems (PROMIS) The Manager, Health Information Systems, Health Services Department, having advised the County Administrator's Office that staff who developed the PROMIS system will be in the County between April 5 and April 8, 1982; and The Health Services Director having planned a dinner meeting on April 6 for approximately twelve persons, and a luncheon on April 7 for approximately thirty-five persons in conjunction with this visit; and The Health Services Director having requested that the Board of Supervisors authorize the Purchasing Agent to expend not to exceed $500 in County funds, to be fully reimbursed from the State PROMIS grant for costs associated with the dinner on April 6 and the luncheon on April 7; IT IS BY THE BOARD ORDERED that the request of the Health Services Director is APPROVED. 1 hereby cert/fy that this is a true and correct copyof an action taken and entersd on the minutos of the Board of Stupervsors or,the date shown. ATTESTED: MAR 4 n 1gR9 J.R.O_'.SSO'i, CCUNTYCLERK and ex officio Cl"of the Board .Depuly C. Matthews Orig. Dept.: County Administrator cc: Human Services Health Services Director Manager, Health*Information Systems Auditor-Controller Purchasing Agent 0 130 APPLICATION FOR LEAVE BOARD ACTION TO PRESENT LATE FUEF OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 30, 1982 CLAIM NOTE TO CLAIMANT Claim Against the Count.•, } The copy o6 t1u document maiZed to you .i,6 you. Routing Endorsements, and J notice 06 the action -taper, on your cZaim by the Board Action. (All Section ) Boand o6 Supetv.isora (Paiagtaph III, below), references are to California ) given putsuan.t .to Govearonent Code Secti.onb 911.8, Government Code.) ) 913, g 915.4. Please note the "Vanning" beloce. Claimant: GREGORY CARLISLE (Joyce Carlisle, on behalf of claimant) Attorney: Norris & Norris 3718 Macdonald Avenue Address: Richmond, CA 94805 Amount: $10,000,000.00 hand Date Received: February 23, 1982 By/delivery to Clerk on1002 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to. File Late Claim. DATED: Feb. 24, 1982J. R. OLSSON, Clerk, By Deputy II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) ( 1 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 1 911.6 . DATED: f �° JOHN B. CLAUSEN, County Counsel, By c , Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) ( ) This Claim is rejected in full. (X) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: NIAR 3 01982 J. R. OLSSON, Clerk, by �( Deputy ar ar ierner WARNING TO CLAIMAKF (Government Code Sections 911.8 6 913) You have onty 6 mmit b atom the maiting 06 thiz notice to you v zin which to 6%lc a coe t action on this ae1ected CPa.im (see Govt. Code Sec. 945.6) of 6 moithb 6rom the denial o6 yout Application to File a Late Claim within which to oetition a cou'zt jot Abid Sham Section 945.4's claim-biting dead lb:c (sce Section 946.6). You may seek the advice o6 any attorney o6 your choice .in connection with tIL" matter. 16 you want to eonsut t an attorney, you should do so .immediately. 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 3 0 1982 J. R. OLSSON, Clerk, By kkl( L , Deputy ar 5J. ie ner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim oT—Appication and Board Order. DATED: MAR1 1982 County Counsel, By County Administrator, B} � e.l 0 131 Rev. 3/78 EF-,,D.-- =7 1 Law Offices of q L NORRIS and NORRIS 2 3718 Macdonald Avenue rE B-Z ?c,r Richmond,California 94805 J.R.OLSSOrd 3 Telephone: (415)235-3568 CLERK 90AR1101IUPIIIIIIScr.'. 4 Attorneys for Joyce Carlisle I qy eowF C SFA C0 Oepuly on behalf of Proposed Claimant 5 i 6 7 8 9 In the Matter of the Claim of GREGORY CARLISLE APPLICATION FOR LEAVE TO 10 PRESENT LATE CLAIM against (Government Code Section 911.4) 11 CONTRA COSTA COUNTY HEALTH 12 SERVICES,also known as the Contra Costa County Hospital 13 / 14 TO: CONTRA COSTA COUNTY HEALTH SERVICES,also known as CONTRA 15 COSTA COUNTY HOSPITAL: i 16 17 1. Application is hereby made for leave to present a late claim under Section 911.4 of the California Government Code. The claim is founded on a cause 18 19 of action for medical malpractice which occurred on or about July 28, 1981,and i for which a claim was not timely presented. For additional circumstances relating ! 20 to the cause of action,reference is made to the proposed claim attached hereto as 21 22 Exhibit A and made a part hereof. 2. The reason for the delay in presenting this claim is that the person who 23 24 sustained the injury described in the claim was physically and mentally 25 incapacitated and did not have a guardian or conservator during all the period when 26 the claim should have been presented,and by reason of said disability failed to Page No.1 .'.ORRISµAND NORRIS 3718 MACDONILD—­ ---010. v[A --OF.96805 2-3568 0 132 I timely present the claim,as shown by the declaration of Joyce Carlisle attached 2 hereto as Exhibit B and made a part hereof. 3 3. This action is presented within a reasonable time after the accrual of 4 the cause of action as shown by the declaration of Joyce Carlisle attached hereto 5 I as Exhibit B and made a part hereof. 6 i WHEREFORE,it is respectfully requested that this application be granted 7 and that the attached claim be received and acted upon in accordance with 8 Sections 912.4-912.8 of the Government Code. 9 10 Dated: JOYCE CARLISLE 11 j On behalf of Claimant 12 I 13 14 15 16 17 18 i 19 i 20 21 22 23 24 I 25 26 Page No.2 NORRIS AND NORRIS - 3�t8 M.COOrv.�o�venuc aCn c 9aB05 i mono.C.L 2353568 0 133 EDIT"A" TO: CONTRA COSTA COUNTY HEALTH SERVICES,also known as CONTRA COSTA COUNTY HOSPITAL GREGORY CARLISLE hereby makes claim against CONTRA COSTA COUNTY HEALTH SERVICES,also known as CONTRA COSTA COUNTY HOSPPPAL for the sum of Ten Million Dollars($10,000,000.00)and makes the following statements in support of the claim: 1. Claimant's post office address is c/o Norris and Norris,3718 Macdonald Avenue,Richmond,California 98405. 2. Notices concerning the claim should be sent to Norris and Norris,3718 Macdonald Avenue,Richmond,California 94805. 3. The date and place of the occurrence giving rise to this claim is on or about July 28, 1981,in Contra Costa County Hospital,Martinez,Calfornia. 4. The circumstances giving rise to this claim are as follows: On or about July 28,1981,at about 2:00 p.m.due to the negligent administration of anesthesia and/or due to other neglient,careless,reckless conduct of Contra Costa County Health Services prior to intended minor surgery,claimant become comatose,and has been so from that date with the prognosis of no change or recovery. 5. Claimant's injuries are a complete coma,with loss of impairment of use of all his bodily and mental functions. 6. The names of the public employees causing the claimant's injuries are: Dr.Van Mures,Dr.Hightower,Dr.Bonjourno,anesthesiologist and anesthetist whose name or names are unknown to claimant,and other hospital employes and doctors who names are unknown to claimant at this time. 7. Claimant's claim as of the date of this claim is ten million dollars Page No.1 0 134 ($io,000,000.00). 8. The claim is based on the medical prognosis that the claimant,now age 26 years,will be in a coma for the rest of his life and will require round-the-clock care and continued medical care. Dated: / JMCt CARLISLE On Behalf of Claimant Page No.2 135 EDIT B Declaration I,JOYCE CARLISE,declare that I am the mother of claimant herein, GREGORY CARLISLE,aged 26 Years,and that on or about July 28,1981,as a result of the negligent,careless and reckless administration of anesthesia by Contra Costa County Health Services and/or other negligent,careless,and reckless conduct by said entity,Gregory fell into a coma and has been in a complete coma without any mental or bodily functions,since that date. I declare under penalty of perjury that the foregoing is true and correct to the best of my knowledge. Executed this ����• day of February,1982. JO CE CARLISE 0 136 1 PROOF OF SERVICE BY MAIL - CCP §1031a, 2015.5 2 it II 3 I I declare that: 4 1 am employed in the County of Contra Costa , State of 5 California. I am over the age of eighteen (18) years and not a 6 party to the within cause; my business address is 3718 MacDonald 7 Avenue, Richmond, California. I 8 On February 10, 1982 , I served the within: 9 Application for leave to present late claim with supporting 10 Exhibits "A" (Proposed Claim) and "B" (Declaration of Joyce Carlisle on behalf of Claimant). 11 'on the defendant in said cause, by placing a true copy thereof 12 `enclosed in a sealed envelope with postage thereon fully prepaid, in I 13 `the United States mail at Richmond, California, addressed as follows: la li j' ARNOLD S. LEFF, M. D. , Director 15 �I Contra Costa County Health Services Department 2500 Alhambra Avenue 16 Martinez, California 94553 17 18 19 20 I declare under penalty of perjury that the foregoing is true 21 'and correct and that this Declaration was executed at Richmond, 22 jCalifornia on February 10, 1982 23 24 1�izlc 25 Y AL Df. PORTER 26 1Z.N0GN0RRIS :•..oon._o.n nuc 0 137 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 30, 1982 NOTE TO CL.4IK4NT Claim Against the County, ) The copy o6 tki-6 document maLt-e-d to you i.6 you't Routing Endorsements, and ) notice o6 ,the action -taken on youA ctaim by the Board Action. (All Section ) Board o6 Supetvi6or6 (Pahagtaph III, betow), references are to California ) given putauan,t to Gove,2nmeltt Code Sections 911.8, Government Code.) ) 913, 6 915.4. PPease note the "waAning" be ow. Claimant: MICHAEL E. TRITCH, a minor, by and through his Guardian ad Litem, Michael A. Tritch, 19991-1 Santa Maria, Castro Valley, CA 94546 Attorney: R. Lewis Van Blois One Kaiser Plaza, Suite 2375 Address: Oakland, CA 94612 RECEIVED Amount: $1,000,000.00 r:.A.< 11982 COUN-COUNSEL Date Received: March 1, 1982 By delivery to Clerk on MARTINEZ, CALIF. By mail, postmarked on Mar. 1, 1982 (certified mail) Y7 FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or„4pp1ication t File Late Claim. DATED: March 1, 1982J. R. OLSSON, Clerk, By !�1/rC( Deputy Barbara/4J.' Fierner II. FROM: Court), Counsel TO: Clerk f 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 den%. this Application. to File a Late Claim ction 1.6). DATED: — �2 JOE\ B. CLAUSEN, County Counsel, By i Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 3 p 1982 J. R. OLSSON, Clerk, by y6( , Deputy ar ar . Ferner Cod WARNING TO CLAIKAXT (Government CoSections 911.8 8 913) You have or y 6 months prom Le g c6 c.6 notice o you within which to 6%ite a cowL.t action on thi6 rejected Cta,im (see Govt. Code Sec. 945.6) of 6 month6 6tom the deoia£ o6 your AppUcation to Fite a Late CCaim within which to ,petition a count nor .tetic.6 6•tom Section 945.4's ceaim-hieing dead it!e (bee Section 946.6). Ycu may seek the advice o6 any attorney e6 yours choice in connection with th.i,6 matte•'L. 16 you want to con6uf-t an attorney, you should do so immediatePy. 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. 9 (;� DATED: MAR 301982 J. R. OLSSON, Clerk, By Z'GG�R �LL �2C Deputy ar ara i raer V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or ication and Board Order. DATED: MAR 31 1982 County Counsel, sy County Administrator, By 8.1 0 138 Rev. 3/78 ErNi f L )r E E r CLAIM AGAINST THE COUNTY OF CONTR COSTi,819K J.H. OLSSON CLERK 130ARD OF SUPERVISOR C.ONTR� TA CO TO: COUNTY OF CONTRA COSTA y� CpUty CLAIMANT'S NAME: MICHAEL E. TRITCH, a minor, by and through his Guardian ad Litem, MICHAEL A. TRITCH CLAIMANT'S ADDRESS: 19991-1 Santa Maria Castro Valley, CA 94546 CLAIMANT'S PHONE: 444-1906 AMOUNT OF CLAIM: One Million Dollars ADDRESS TO WHICH NOTICES ARE TO BE SENT: R. LEWIS VAN BLOIS One Kaiser Plaza, Suite 2375 Oakland, CA 94612 DATE OF OCCURRENCE OR TRANSACTION: November 29, 1981 PLACE OF OCCURRENCE: Sand Hill Ranch mato cross track, located at the southeast corner of the intersection of Camino Diablo and Vasco Road in the unincorporated area of Contra Costa County. HOW DID ACCIDENT OCCUR: On November 29, 1981, claimant, Michael E. Tritch, a minor, was a spectator at the Sand Hill Ranch moto cross track when he was struck from behind by a motorcycle operated by a person whose identity is unknown at this time, thereby proximately causing serious and permanent injuries and damages to said claimant. The County of Contra Costa was negligent in owning, possessing, controlling, supervising, enforcing and/or licensing said motorcycle and moto cross race track thereby creating a dangerous condition and/or failed to warn of said dangerous conditions, all proximately resulting in claimant's injuries. ITEMIZATION OF CLAIM: Medical expenses and loss of earnings $ Unknown at this time General Damages $ 1,000,000.00 As of date of presentation of this Claim: TOTAL $ 1,000,000.00 Dated: February 24, 1982. LOOFF R VAN BLOIS BAN BLOIStorneyor Claimant lJ DECLARATION OF SERVICE BY MAIL I declare that: I am a citizen of the United States and employed in Alameda County, State of California, over the age of eighteen years, and not a party to the within action. My business address is Suite 2375, Ordway Building, One Kaiser Plaza, Oakland, CA 94612. I served the foregoing CLAIM AGAINST THE COUNTY OF CONTRA COSTA by depositing a true copy thereof in the United States mail at Oakland, California, enclosed in a sealed envelope, with postage thereon prepaid, addressed as follows: Board of Supervisors County of Contra Costa 651 Pine Street Martinez, CA 94553 Executed at Oakland, California and deposited in the United States mail on February 25, 1982 I declare under penalty of perjury that the foregoing is true and correct. Ann L. Cobb f13 �� BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 30, 1982 NOTE TO CLAINLANT Claim Against the County, ) The copy o6 this document raiZed to you .i.6 your Routing Endorsements, and ) notice C6 the action •taFen on your ctrim by v.e Board Action. (All Section ) Boa,2d o6 Supe)Lv.i.zo2z (Patagrtaph II1, beton'), references are to California ) given puh.6urnt .to Govetnment Code Section6 911.8, Government Code.) ) 913, 9 915.4. Ptea6e note .the "waAn.ing" beton'. Claimant: CLARA JEAN MOORE, WILLIAM CARSON MOORE, and GINA MICHELE MOORE, 71 Molokai Court, San Ramon, CA. .attorney: Richard L. Howard 5PWVEb Howard i Bivin Address: 2500 Old Crow Canyon Rd., Suite 525 San Ramon, CA 94583 A,T.O UPt: $1,800,900,00 COUNTY E©UP46EL hand MARTINEZ, CALIF. Date Received: March 1, 1982 By/delivery to Clerk on March 1, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Mar. 1, 1982 J. R. OLSSON, Clerk, By Q (�/t Deputy BarbarLFierner II. FRO'!: County Counsel TO: Clerk of he Board of Supervisors (Check one only) (Y,1 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 den. this Application to File a Late Claim (Section 11.6). ` t DATED: S (—0 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) (�O This Claim is refected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). T certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. i ' DATED: MAR 3 p 1982 J. R. OLSSON, Clerk, by Iffi( ,1LZC , Deputy Barbara Frerner WARNING TO CLAIMA\T (Government Code Sections 911.8 b 913) You have onty 6 months nhom the maiting op thiz notice to you Within which .to S;tc a ccutt action on tkiz tcjcctcd Cta,im (zee Govt. Code Sec. 945.6) on 6 months 6•'Lorr .the deniat o6 you2 AppCicati.on to Fite a Late Cta,im within which to petition a court 6r, rtet•ie6 atom Section 945.4'6 cta,im-6.iting deadUi. (bee SeAion 946.6). You may 6eeh the advice ea any attotney o6 yourt choice .in connection with tris matte•t. 16 you want to consu.tt an attortnea, you zhou.td do zo .immcdiatety. 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 3 Q 1982 J. R. OLSSON, Clerk, By .� ,f Deputy ar Ara i ner 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: MAR 311982 County Counsel, By - �— County Administrator, By 13.3 c Rev. 3178 y 0 Ei;�oLll 1 RICHARD L. HOWARD, ESQ. L HOWARD & BIVIN 2 2500 Old Crow Canyon Rd., Ste. 525 /I 199%' San Ramon, CA 94583 J.H. OLSSON, 3 (415) 838-8227 OLEPIK BOARD OF SUP.ERVISORS ,ffNTR C T O 4 Attorney for Claimants 5 6 7 8 CLAIM OF CLARA JEAN MOORE, ) CLAIM AGAINST WILLIAM CARSON MOORE, and ) COUNTY OF 9 GINA MICHELE MOORS, a minor, ) CONTRA COSTA 10 Claimants, ) 11 Vs. ) 12 COUNTY OF CONTRA COSTA ) 13 14 To the Board of Supervisors: 15 You are hereby notified that: 16 CLARP_ JEAN MOORE, WILLIAM CARSON MOORE, and GINA 17 MICHELE MOORE, a minor, whose address is 71 Molokai Court, San 18 Ramon, Contra Costa County, claim damages in the amount computed 19 as of the date of presentation of this claim of $1,800,900.00. 20 This claim is based on damages sustained by claimants 21 on or about November 25, 1981, which continue to the present, 22 under the following circumstances: 23 On or about November 23, 1981, WILLIAM MOORE reported 24 the possible theft of a necklace from the family residence lo- 25 cated at 71 Molokai Court, San Ramon, California; during the 26 course of their investigation, officers from the Contra Costa 27 County Sheriffs' Department observed a slot machine located in HOWARD&BIVIN 28 plain view in the family room of the family residence. On or RT70q.N`=LT L:N S:1tT 5co C_ 5.th iti Nth.�:LIG�F\'.:dd563 1 about November 25, 1981, the slot machine was confiscated by 2 officers from the Contra Costa County Sheriffs' Department as j 3 being in violation of the Penal Code of .the State of California. 4 Prior to the confiscation of the slot machine by the 5 officers from the Contra Costa County Sheriffs' Department, the 6 two investigating officers, members of the Contra Costa County 7 Vice Squad, Sergeant Don Jepson and officer Douglas White, knew 8 or should have known, and lacked sufficient knowledge of the laws j { 9 of the State of California with regards to the possession of slot 10 machines and, therefore, as a result of the their negligent per- 11 formance of their duties, caused the slot machine to be seized and 12 confiscated from claimant's home. 13 Prior to the confiscation of said machine, said above 14 named members of the Contra Costa County Vice Squad had an ade- 15 quate opportunity to observed and operate the slot machine prior 16 to its confiscation, and it was apparent that the machine could 17 be operated by merely pulling the handle, without the necessity 18 of the insertion of any coin, or object; moreover, it was apparent 19 that the coin insertion mechanism was padlocked in such a manner 20 that the insertion of any coins into the machine was, in fact, 21 impossible. 22 Moreover, said Vice Squad officers knew that the mach- 23 ine did not pay out any monies or any other thing of value, and ` 24 that it was not used as a gambling devise. Moreover, said Vice 25 Squad officers were told by claimants WILLIAM MOORE and JEAN 26 MOORE that the subject slot machine was being used as a "piggy- 27 bank" and not as a gambling devise. I HOWARD&BIVIN 28 Moreover, said Vice Squad officers knew or should have 0 141 -2- • 1 known that the subject slot machine was an antique within the 2 language of Section 330.7 of the Penal Code. 3 As a result of the negligent performance of their 4 duties, the Vice Squad officers of the Contra Costa County 5 Sheriffs' Department, confiscated a slot machine belonging to 6 WILLIAM and JEAN MOORE improperly and in violation of their rights 7 as citizens of the United States and of the State of California, 8 causing CLARA JEAN MOORE, WILLIAM CARSON MOORE, and GINA MICHELE 9 MOORE, their minor daughter, damages, as of the date of presen- 10 tation of this claim, computed as follows: 11 Violation of Civil Rights: $100,000.00 each claimant; $300,000.00 12 total. 13 Intentional infliction of emotional distress: $100,000.00 each 14 claimant; $300,000.00 total. 15 Negligent infliction of emotional distress: $100,000.00 each 16 claimant; $300,000.00 total. 17 Invasion of privacy: $100,000.00 each claimant; $300,000.00 total. 18 Defamation: $100,000.00 each claimant; $300,000.00 total. 19 Conversion of personal property: $900.00 20 General damages: $100,000.00 each claimant; $300,000.00 total. 21 At this time, it is not possible to estimate future 22 damages, special damages, loss of earnings or general damages. 23 Total amount of claim as of date of presentation of 24 this claim is $1,800,900.00. 25 All notices of other communications with regard to this 26 claim should be sent to claimant's attorney at: 27 Howard & Bivin, 2500 Old Crow Canyon Road, Suite 525, San Ramon, HOWARD&BIVIN 28 0 142 S:ti:.M:. •�.',IG�'..:94563 i 1 California, 94583. 2 DATED: February 26, 1982 at San Ramon, California. 3 f 7 4 RICHARD L: HOWARD 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 I 28 HOWARD&BIVIN -�oar.es ar can 5 L'i'E 5:5 p 143 5A,RA-D%.CALIFO4-y45$3 -4- I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ![ar.y30, 1982 NOTE TO CLAIMAN7 Claim Against the County, ) The copy o6 tW document maiZU to you.i.6 you,, Routing Endorsements, and ) notice o6 the action taher, on youA ctaim by ti:c Board Action. (All Section ) Bowed o6 Supeay.i4o-t6 (Panagnaph 111, Wow), references are to California ) given W,4uant to GoveAnment Code Section 911.&, Government Code.) ) 913, 6 915.4. PQeabe note .the "Waanutg" Wow. Clainant: DANA RILLS HOMEOWNERS ASSOCIATION, P. O. Box 376, Clayton, CA 94517 Attorney: Bishop, Barry, Howe i Reid 220 Bush Street, Suite 350 Address: San Francisco, CA 94104 F�e z s issti ,kmount: $5,000,000.00 (approx.) �,,.`.i,:,A 945:3 Date Received: February 26, 1982 By delivery to Clerk on By mail, postnarked on rez. I. FRO.•1: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Applicatipn Ao File Late Claim. DATED:Feb. _26,1982 J. R. OLSSON, Clerk, By ;'/ Deputy MuSarly T.-rierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Clain complies substantially with Sections 910 and 910.2. ( ) This Clain 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 C1ai , -on 1.6). DATED: JOHN B. CLAUSES, County Counsel, By.,---' Deputy III. BOARD ORDER By unanimous irate of Supervisors p sent (Check one only) (JC) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: MAR 301982 J. R. OLSSON, Clerk, byDeputy. ar ora erner WARNING TO CLAIM A7 (Government Code Sections 11.8 8 913) Vou have or y o moatU Sitom a :g cQ -c6 1-notice to you uk un which to jiCe a couA.t action on thin hejected CZadm (.6ee Govt. Code Sec. 945.61 ort 6 month.6 6Aom the doiue£ o6 youA AppC.i.catien to Fite a Late CPaim w.ithif, which to petition a court ;vt retic§ 6•tom Section 945.41.6 ctaim-6iZi.ng deadtir:e (zee Section 946.6). You may beep the advice e6 any atte4ney o6 youA choice in connection wit(: tit" ma#elt. 16 you want_ to con6utt ms atteAneu, you ehou@d do so .immediate@y. It'. FROM: Clerk of the Board TO: rl} 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 3 0 1982 J. R. OLSSO4, Clerk, By 7k Deputy ar oraJ.,fietrier V. FROM: (1) County- Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or A ication and Board Order. DATED: MAR 311982 County Counsel, By \ County Administrator, By Rev �4� . 3/78 O 1 00 r3, =1 � I L E D FEB 76 1.981 f J.H.ULSSOK, CLERK WARD OF SUPERViSC.E CONTRA COSTA CO gy(i°',GlYl� .. Gepu!y. 1 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY 2 Re: Claim by Dana Hills Homeowners Association 3 Against the County of Contra Costa 4 Pursuant to California Government Code §910 and §910.2, 5 the undersigned claimant hereby makes a claim for indemnity 6 against the County of Contra Costa for all damages complained 7 of in complaint for damages served on claimant December 16, 8 1981. This claim has been timely presented pursuant to 9 Government Code §911.2. The complaint for damages naming 10 claimant herein as a defendant was filed in Contra Costa 11 Superior Court (No. 228 771) on November 4, 1981, by Erika 12 Lohse, a minor by and through her guardian ad litem, Paul 13 E. Lohse, Paul E. Lohse and Margaret Lohse, individually. 14 In support of this claim claimant represents as follows: 15 plaintiffs' complaint for damages alleges that on or 16 about August 8, 1981 an accident occurred in a wading pool 17 located on the premises of Dana Hills Homeowner's Associa- 18 tion in Clayton, California. Said complaint alleges that 19 minor plaintiff, Erika Lohse, suffered personal injuries 20 including, but not limited to, the evisceration of her small 21 intestines when she entered a portion of her body into the 22 water drain pipe at the bottom of the wading pool. Plain- 23 tiffs have alleged, among other things, that the wading 24 pool system and its component parts were defective and 25 dangerous in that they created an unreasonable risk of in- 26 jury by excessive pressure in said system. Damages have not 0 145 • i • • 1 been determined as of this date but are approximately five 2 million dollars. 3 Claimant seeks indemnity against the County and/or its 4 employees, whose names are not known at this time, for fail- 5 ing to properly inspect the wading pool and for approving 6 and authorizing the use of said pool when the County of 7 Contra Costa and/or its employees should have known, or knew 8 and concealed from claimant, that the construction of. said 9 wading pool was in violation of State law. In support of 10 its indemnity claim, Dana Hills Homeowner's Association al- 11 leges that the drain guard and other parts of the wading pool, 12 not known to claimant at this time, did not meet the minimum 13 standards of the California Administrative Code and the Cali- 14 fornia Health and Safety Code. 15 Claimant: Dana Hills Homeowner's Association 16 Address: Post Office Box 376 Clayton, California 94517 17 Notice to be Bishop, Barry, Howe & Reid, Attorneys for 18 sent to: claimant, Dana Hills Homeowner's Association 19 Address: 220 Bush Street, Suite 350 San Francisco, California 94104 20 Telephone (415) 421-8550 21 22 DATED: February 24, 1932 Government Code Sec. 910.2 provides: "The claim signed by the 23 claimant or by some per- son on his behalf" 24 BISHOP, BARRY, HOWE & REID 25 26 B7Z Nannette De Lata On behalf of claimant Dana Hills Homeowner's Associa- tion -2- 0 146 1 PROOF OF HAILING 2 I, RENEE SAUNDERS, declare: 3 I am employed in the County of San Francisco, California. 4 I am over the age of eighteen (10) years and not a party to 5 the within cause; my business address is 220 Bush Street, San Francisco, California 94104. On February 25 , 1982, I 6 served the within CLAIM BY DANA HILLS HOMEOWNER'S ASSOCIATION 7 AGAINST THE COUNTY OF CONTRA COSTA on the party in said 8 use by placing a true copy thereof enclosed in a sealed en1 ,u elope with postage thereon fully prepaid, in the United 9 States mail at San Francisco, California 94104, addressed 10 as follows: 11 Clerk of the Board of Supervisors Contra Costa County Post Office Box 911 12 Martinez, California 94553 13 I declare under penalty of perjury that the foregoing is 14 true and correct. Executed on February 25, 1962 at San Fran- 15 cisco, California 94104. 16 17 4Reneq4unders 18 19 20 21 22 23 24 25 26 0 147 �— BOARD ACTION FO%RD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 30, 1982 NOTE TO CL.AI+tA\T Claim Against the County, ) The ceps! 06 txi.z document maiteY to you .%z uou': Routing Endorsements, and } notice o6 .the aeon .taker. on ,roue claim 6y .t'_e Board Action. (All Section } Board o6 Supe)tvi6ou (Paragraph II1, below), references are to California ) given purzurnt to Government Code Sectionz 917.&, Government Code.) ) 913, £ 915.4. Heaze note the "watn,Ing" bef-vie. Claimant: BRIAN A. s SHERRI A. BISH, 5757 San Pablo Dam Road, E1 Sobrante, Attorney: C _,P�.,�3ei CA 94903 Address: f �3 2 6 19821 Amount: $35,000.00 CA 945 3 hand Date Received: February 26, 1982 B}/delivery to Clerk on February 26, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: Count), Counsel Attached is a copy of the above-noted Claim or Applicationt File Late Claim. DATED: Feb. 26, 1982J. R. OLSSON, Clerk, By _—d& '." / av Deputy Barbara Fierner II. FROM: Court\• Counsel TO: Clerk of the Board of Supervisors (Check one only) ( 1 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 e io 911.6). DATED: — r 2 JOH\ B. CLAUSEN, County Counsel, By Deputy 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). 1 certify, that this is a true and correct copy of the Board's Order entered in its minutes for this date. 7 DATED: MAR 301982 J. R. OLSSON, Clerk, by y!c , Deputy ar a . Vier WARNING TO CLAIMANT (Government Code Sections 11.8 6 913) You have onZy 6 metti6 6tom xe maiZinq of thcz notice to you we un which to 6;te a count action on th,i.a rejected CP.aim (zee Govt. Code Sec. 945.6) or 6 mo-,tltz 6tom the den.iae o6 your Appt.ication to Fite a Late Cta.im within which petition a court Jot retie6 6tom Section 945.4'z claim-6ifi.ng deadCiice (zee Section 946.61. Vou may zeeh the advice o6 any attotncy o6 your choice .in connection with this mattet. IJ you want to conzuZ t an attorney, you zhout d do zo .immediately. I1'. 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 3 0 1982 J. R. OLSSON, Clerk, By 111 n h C Deputy Barf V. FROM: (1) County Counsel, (2) County Administrator O: Clerk of the Board of Supervisors Received copies of this Claim or lication and Board Order. DATED: MAR 311982 County Counsel, By a,,•. �o� County Administrator, By 0 148 8.1 Rev. 3/78 CLAIM TO: BA OF SUPERVISORS OF CONAOSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. O. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps Brian A. s Sherri A. Bish I LED E N D 0� _J' Against the COUNTY OF CONTRA COSTA) FEB iU 1982 or First DISTRICT) J.N.OLSSONC�ERH BOARD OFSUPERVISM" (Fill in name) ) j�oIt A�TA GD Bey / l :L-0evy The undersigned claimant hereby makes cl c Contra Costa or the above-named District in the sum of $35,000 plus any additional future and in support of this claim represents as follows: damages. ------------------------------------------------------------------- --- 1. When did the damage or injury occur? (Give exact date and hour] See number 1 of attachment. 2. Where did the-damage or injury occur? -(Include city and county) The damage occurred on the private property and residence solely owned by Brian A. and Sherri A. Bish, 5757 San Pablo Dam Road, E1 Sobrante, CA 94603. APN 433-040-017. 3. How did the damage or injury occur? (Give full details, use extra sheets if required) See number 3 of attachment. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? See number 4 of attachment. 0 140 (over) 5. What. are .the na of county or district of ers, servants or employees causin he damage or -injury? see number 5 of attachment. ------^--------------^--------------------------^-- ---------------- 6. What damage or injuries do you claim resulted? lGive full extent of injuries or damages claimed. Attach two estimates for auto damage) See number 6 of attachment. ------------------------------------------------- ----------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) see number 7 of attachment. ----------------^----^-----------^--^----^----- --------------------------- Richard ------------- 8. Names and addresses of witnesses, doctors and hospitals. Richard Anderson, 2,003 MacDonald Avenue, Richmond, CA 94801. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT January 22, 1982 Tree Appraisal $ 40.00 February 14, 1982 Damage Appraisal $200.00 Govt. 'Code -Sec. 910.2 provides: "The'*claim signed 'by 'the ,claimant SEND NOTICES TO: (Attorney) or by some .person 'on his behalf." n n � Name and •Address of Attorney Claimant's Signature •Ad ress -t` s Com' - Telephone No. Telephone No. as 3 — G 9j ****ter***�**ir*�r*,r*****,t*#�t*t:*:�,�******:*t***t,r****,r*f•*#'*****•:*****sf*,r*** -NOTICE Section 72 of the Penal Code provides: "--Every person who, with intent to defraud, }resents 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 1.50 1) The damage first occurred sometime during a rain storm on December 29, 1981. Since that date, the damage has been continuous with each successive rain storm up to the date of the filing of this claim. In addition, due to the nature and cause of the damage, each successive rain storm after the date of the filing of this claim will result in further damage. This means there will be additional future liability on the part of the county. 3) The damage occurred due to an inordinate (see Section #4) amount of rain storm drainage from a county drainage easement (granted in the instrument in favor of Contra Costa County, recorded October 27, 1958, in Book 3252, Page 481, Official Records) which crosses the private property referenced in Section #2. This inordinate storm drainage undercut the east bank of the easement causing a substantial earth movement. This inordinate storm drainage is also under- cutting the west bank of the easement which is in close proximity of the claim- ant's private residence. 4) The county easement at issue has a 42" pipe which crosses San Pablo Dam Road and terminates approximately 20' into the claimant's property. This pipe empties onto a concrete apron which runs approximately 22' before emptying onto the claim- ant's land. From this point, the easement is unimproved and runs approximately 60' before reaching San Pablo Creek. Sometime during 1980 (estimate) , Contra Costa County approved for a new housing development (Standard Pacific Corporation - Northern California Greenbriar) located across San Pablo Dam Road and to the west of claimant's property the connection of all their storm sewers and drainage channels into an existing storm drain. This storm drain leads to the storm drainage easement that crosses the private property of the claimant. This connection was not made fully functional until some time prior to the 1981-1982 rainy season. The approval of this connection into the existing storm drain that leads into the easement which crosses the claimant's property constituted an illegal diversion of storm drainage from one watershed into another. This act at minimum tripled the watershed and volume of water that now passes through the claimant's residence. This action was promulgated without due regard or protection being provided what- soever to the claimant's private property to compensate for the vastly increased flow of water. Survey data, aerial photographs, topographical maps and remaining topography all graphically show that prior to the extensive grading for the abovementioned hous- ing development, the vast majority of the drainage inclusive in that development and upland watershed naturally flowed into the closest drainage easement to the west of the development. Since the extensive grading for the housing development and the inclusion of artificial storm sewers and drainage channels, all storm drainage therein including the majority of the upland watershed is being arti- ficially diverted from its natural drainage pattern into the claimant's easement to the east of the housing development. - 1 - 0 151 4) - continued Close examination of the topography of the area reveals that a clearly definable ridge blocked off the vast majority of the land now encompassed in the above referenced housing development and its upland watershed from the natural watershed which leads into the claimant's easement. This was all drastically altered when the land was graded in preparation for a housing development and artifical storm sewers and drainage channels were installed. Survey markers also definitively show that storm drainage prior to the grading for the housing development could not have entered the claimant's easement by route of drainage onto San Pablo Dam Road. The road drain which empties into the claimant's easement is higher in elevation than the portion of the housing development land which fronts the road. Therefore, there is substantial and definitive evidence that drainage from land presently encompassing the abovementioned housing development and its upland watershed prior to the diversion, naturally flowed into the easement to the west. In addition, the concrete apron portion of the easement mentioned hereinabove has been undercut, collapsed, cracked and deteriorated to the point that drainage flowing through to the unimproved portion of the easement is being deflected off its natural course thusly contributiAg to 'the inordinate erosion of the claimant's private property. Because of the proximity of the drainage easement to the claimant's private residence, this illegal diversion of drainage from one watershed into another and the county's negligence in not adequately maintaining the improved portion of the easement has potentially endangered the integrity of the land on which the claimant's residence is built. In addition, the property damage is continu- ing to the point where serious structural damage or failure to the claimant's private residence could eventually ensue. Therefore, it is the claimant's position that the abovementioned acts of commission, omission and negligence exposed the claimant to substantial property losses which are continuing to date. These acts were promulgated without proper regard for the claimant's private property rights. In furtherance of the claimant's position, since December 29, 1981, the claimant has made and documented sixteen (16) phone calls to various county agencies and officials. The claimant's attempts were absolutely futile in trying to obtain a just answer for the problems alluded to herein. The statements of position in this claim are being submitted with the understanding that they are not to be construed as a full or complete exposition of the factual or legal arguments available to the claimant. Claimant reserves the right to submit other or additional factual or legal arguments in the event further pro- ceedings in this matter are deemed necessary. 5) The agencies or persons causing the damage are not definitively known. In- quiries have lead the claimant to believe that the Contra Costa Land Development Agency has been involved in the issues alluded to herein. However, there may be other agencies or persons involved. - 2 - 0 152 ! V 6) The damage that resulted from the abovementioned acts of commission, omission and negligence are as follows: 1) The claimant has lost eight (8) trees ranging from 10' to 45' in height. 2) The claimant has lost a substantial portion of land including approximately seventy-five (75) yards of topsoil. 3) Because of damage due to natural causes (reference California Disclosure Law) the claimant has suffered a substantial loss in the fair market value of the property. 4) The county exposed and is presently exposing the claimant's private property and residence to serious damage in direct violation of the claimant's private property rights. Because of the extremely serious nature of the damage and the very real potential for extremely serious future damage to land and residence, it is incumbent upon the claimant to make.the following statement: If prompt and immediately attention is not given to reaching a satisfactory settlement of the problems and damages alluded to herein, the claimant will be forced to seek redress of these issues as follows: 1) Petition the court to enjoin the county and Standard Pacific Cor- poration from diverting drainage into the claimant's easement. This would potentially expose the county to legal reprisal from Standard Pacific Corporation if the injunction were granted. 2) Petition the court for substantial compensatory damages. 3) Petition the court for substantial punitive damages for the county's illegal acts and for the county's willful failure to take prompt action to protect the land, residence and persons living therein from future damage and injury. Hopefully, these issues can be quickly settled to the mutual benefit and pro- tection of the claimant and the county. 7) The amount of damages the claimant is making claim against Contra Costa County for was computed in an appraisal made by a A.A.C.A. certified Appraiser Sr. In the appraisal the fair market value to the claimant's total property (land and residence) was computed before and after the damage. The difference between the two figures is the amount of damages claimed. - 3 - 15:1 BOARD ACTION 36#RD-JF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 30, 1982 NOTE TO CL.AIAIANT Claim Against the County, ) The copy o6 .,:h,idocument maif-ed .to you .is ycut Routing Endorsements, and ) notice c6 .the action .taper on ycuA c.Zaim by the Board Action. (All Section ) Boated o6 SupeAv.i,sotb (Panngtaph II1, below), references are to California ) given puh.6uant to GoveAnment Code Sections 911.9, Government Code.) ) 913, E 915.4. Please note .the "waning" below. Clainant: Property owners of property located at 2083 and 2087 willow Pass Road, Pittsburg, California Attorney: Stephen L. R. McNichols, Jr. City Center Building, Suite 606 RECEIVED .Address: 22300 Foothill Boulevard Hayward, CA 94541 FEB 2 3 1982 Xmount: $29,351.66 hand covNrr COUNSEL Date Received: February 23, 1982 By/delivery to Clerk on Febru'a"K�Z S4,"''1982 By mail, postmarked on I. FRO.A: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim orplicatio to File Late Claim. DATED: Feb. 23, 1982J. R. OLSSON, Clerk, B; Deputy Barbara.) Fierner II. FROM: County Course! TO: Clerk of the Board of Supervisors (Check one only) ( X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain 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 Clai 'tion 1.6). DATED: 2-173 J - JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote o Supervisors resent (Check one only) (/) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: MAR 3 0 1982 J. R. OLSSON, Clerk, by � ` X t Deputy ar Ara ierncr WARNISG TO CL.AIA1A\T (Government Code Sections 911.8 & 913) You have ontu 6 moats atom the matting oo this notice to you within wh.i.ch .to 6d,Ze a court action on this rejected Claim (bee Govt. Code Sec. 945.6) of 6 mo;zVzz 6tcm .the den.i,at o6 ycut Apptc:cati.on to Fite a Late Ctaim within which .to reti.tion a cou.tt jo.i %eCiej 6tom Section 945.4'6 cZaim-6.i.Z.i.ng deadtii!e (bee Secticn 946.61. You may Beek .thc advice o6 any attetney o6 you)t choice .in connection with .this motet. 16 you want to eonautt an attorney, you 6houRd do so .immediately. 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 3 0 1982 J. R. OLSSON, Clerk, By &Ba,ba -yQ AIM Deputy ra . len 11. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board 0f Supervisors Received copies of this Claim or Application and Board Order. DATED: MAR 311982 County Counsel, By ' - County Administrator, B 8.1 154 Rev. 3/78 • 0 STEPHEN L. R. MCNICHOLS, JR. CITY CENTER BUILDING. SUITE 606 22300 FOOTHILL BOULEVARD HAYWARD. CALIFORNIA 94541 + 1982 coUNSFL February 12, 1982 -' CAtic. ENCS;=;LD PILED FEB lq8" J.N. OLSSOI� { ^LLRK 5C.1R0 C{SRI SC"` TA CONTFi CQSGO VY Mr. Silvano Marchesi Office of the County Counsel Contra Costa County 651 Pine Street Martinez, CA 94533 Re: Claim for Damages Caused by Flooding and Demand for Abatement of Hazardous Condition Dear Mr. Marchesi: I am one of the owners of real property located at 2083 and 2087 Willow Pass Road in Pittsburg, California. I am writing you regarding a hazardous condition existing in a County flood control ditch which caused severe flooding to the two apartment buildings located on our property and threatens to cause continued damage in the future unless the County takes affirmative action to elimin- ate the condition. Enclosed please find a copy of my letter of January 12, 1982, addressed to Mr. Shiu of the Contra Costa County Flood Control Dis- trict. You may recall that I discussed this letter on the telephone with George McClure while you were present in his office last week. I have also enclosed a copy of a letter written to the apart- ment manager of our property by Assistant Public Works Director, R. G. Aitchison. I believe that these two documents explain the nature, extent and cause of the problem confronting the owners and tenants of the two apartment buildings located on our property. Mr. Milton Kubicek has advised me that he has mailed the original copy of my January 12th, 1982, letter to you. He has re- quested that I contact you regarding our claim for damages and our request that the County take action to abate this hazardous situa- tion. 0 155 Office of the County Counsel February 12, 1982 page two We believe that Contra Costa County is responsible for the damages suffered to date and we believe that the County is obligated to take action to abate the nuisance which caused these damages and which threatens to cause additional damages in the future. Please accept this letter and the attachments as a claim under the Statu- tory Tort Claims procedure contained in the California Government Code. Please advise me immediately if you require additional in- formation or if you contend that the claim is defective in any way. The ditch in question is a dedicated drainage easement and we believe the County has an obligation to make sure that the ditch is properly constructed and properly maintained. We believe that the County and the Flood Control District are liable because of their failure to properly construct the ditch, their failure to take action to rectify a known dangerous condition and their failure to properly maintain the ditch. Granone v. Los Angeles (1965) 231 C.A. 2nd, 629. In addition, as stated in Mr. Aitchison's letter, the County has performed construction work on the defective area. Under these circumstances, the County can be held liable as a contractor for in- juries caused to third parties even if the work is constructed on property that does not belong to the County. Portman v. Clementina Co. (1957) 147 C.A. 2nd, 651. By its own admissions, contained in theletter of Mr. Aitchison, the County backfilled the overflow chan- nel which had "eliminated the flood problem". Also, the hazard was reported to the County by the resident manager in November of 1981. At that time the County assured him that they would repair the condition and take care of the area in question. The action of the County thereby induced the owners and the tenants to rely on the County. It is our position that having made this assurance, the County was obligated to follow through and do what it said it would do. Finally, the existing condition constitutes a public nuisance which affects a considerable number of persons. There are eight (8) apartment units on this property. Several of the units house entire families. We believe the County has an obligation to abate the con- dition which constitutes a hazard to the residents of the property every time there is a substantial amount of rainfall. I would imagine that Contra Costa County has a local ordinance for summary abatement procedures at the expense of the person who creates, causes, commits or maintains it. This provision no doubt makes the expense of remedy- ing the condition a lien against the property as well as a personal obligation of the offending property owner. We believe those proced- 0 156 Office of the County Counsel February 12, 1982 page three ures should be invoked in this instance to correct the obstruction to the County flood control ditch and prevent further flooding to a number of residents of the County. It is clear from the letter of Mr. Aitchison that the County has known of the existence of this dangerous condition for many years and has in fact concluded that it is impossible to maintain the ditch in a safe condition unless existing conditions are altered. Under the circumstances set forth in this letter and the attachment it seems very clear that the County has liability in this situation. The rear building contains four apartments. Each apartment is a two-level structure. The carpeting in the living room and the halls was destroyed as well as the tile in the kitchen and bathrooms. We have obtained estimates from three different carpet companies. Each company has stated that it will require 33 yards of carpeting and 170 square feet of tile or linoleum for each unit. The four units in front are one-story units. There are two units upstairs and two units downstairs. The damage to the down- stairs units was obviously extensive and the entire floor area of the bottom units was ruined. The carpeting requirement for these two units is 65 yards per unit. These same units will require 192 square feet of linoleum or tile. The perimeter and interior fences on the property were des- troyed and must be replaced. Some of the material can be salvaged and some of the work can be done by the manager. We hired Deep Steam Extraction Company to set up equipment in the two front units to extract the water from the walls and pre- vent dry rot. This procedure should also be followed in the four back units before the carpeting and linoleum are replaced. On behalf of the owners of the property located at 2083 and 2087 Willow Pass Road, Pittsburg, California, we hereby make demand for the following damages: (1) Carpeting for the rear apartments: 33 square yards times 4 times $11.43 per square yard = $1,508.76 (2) Carpeting for the front apartments: 65 square yards times 2 times $11.43 per square yard = $1,485.90 (3) Linoleum for the rear apartments: 170 square feet times 4 times $2.75 per square foot: _ $1,870.00 0 15'x` Office of the County Counsel February 12, 1982 page four (4) Linoleum for the front units: 192 square feet times 2 times $2.75 per square foot: $ 1,056.00 (5) Water extraction by Deep Steam Extraction: $806.00 (6) Repair and replace fences: $750.00 (7) Clean-up and miscellaneous repairs: $375.00 (8) Loss of rents: $1,500.00 TOTAL, DEMAND: $ 9,351.66 Demand is hereby also made that the County take action to abate the hazardous conditions discussed above or in the alternative that the County compensate the owners for the decline in value of the property caused by the continued existence of the hazardous con- dition in the amount of $20,000.00. If you have any questions regarding this claim, or if you need additional information, please contact me. My office phone number is 886-5000; my home phone number is 837-3822. My mailing address is Post Office Box 570, Hayward, California 94543. ery truly yours, s STEVE McNICHOLS, Jr. SMC:jes Enclosures 0 158 0 STEPHEN L. R. MCNICHOLS, JR. CIT♦ CENTER BUILDING SUITE 606 ic 22300 FOOTHILL BOULEVARD I.�LLIVED HAYWARD, CALIFORNIA 94541 f•-`j 18 1982 January 12, 1982 COUNTY COUNSEL CAI(:. Contra Costa Flood Control District 255 Glacier Drive Martinez, California 94553 Attention: Pyr. Shiu Dear Mir. Shiu: I am one of the ol..rners of the real property located at 2083 and 2087 Willow Pass Road in Pittsburg, California. This letter will serve to confirm my telephone conversation with you on January 8, 1982, wherein I advised you of the following matters. Attached to this letter is a plat map. Our property is the yellow area on that map. There are two four-unit apartment build- ings situated on this property. A flood control ditch runs on the westerly side of this property and eventually intersects and cuts through the northwesterly corner of the Droperty and then runs under Willow Pass Road. Most o± the flood control channel is a large open ditch. However, when the channel reaches a point almost directly to the west of the southerly border of our property, this large ditch is compressed into a 19 inch pipe which opens on our property. The attached plat map shows the approximate area of the channel and the 19 inch pipe. On January 4, 1982, our property was flooded. The obvious cause of the flood was the improper construction and maintenance of the County floor; control ditch. I have been told by the manager of the apartment that he con- tacted your office in November of 1981 to advise the District that the ditch was obstructed in the area around the mouth of the pine and to further advise the District that water was accumulating in this area. The manager advised the District that he felt that this area constituted a hazardous condition in the event of heavy rains or runoff. A representative' of the District told the manager that they would check out the area. As far as we can determine, the Flood Control District did not take any action. On January 6, 1982, during a rainstorm, the ditch backed up causing the formation of a lace behind the apartment buildings. The lake reached a depth of 5 or 6 feet and covered a large undeveloped 0 159 Contra Costa Flood Control District January 12, 1982 page two area behind our property. The lake then overflowed onto our prop- erty. I have marked the area of the lake on the attached plat map. As the water was rising and before the water broke through onto our apartments, the apartment manager once again contacted your office. He was assured that immediate action would be taken. Once again, as far as we can determine, the Flood Control District failed to act. As a result of the District's inaction, water ran through our property at a depth of at least 1 foot. The crater severely damaged the ground floor of the apartments. The damage included carpeting, tile, heaters, furniture, appliances and the exterior and interior walls. The perimeter and interior fences were destroyed. The tenants were evacuated to Red Cross facilities. This will confirm that you advised me that you would inspect and clean the area in question and would assure me that the area was safe and there would not be future flooding. Please contact me at (415) 886-5000 to confirm that the area has been inspected and is safe. It is obvious to me that the design of the drainage ditch is defective. The large creek is channeled into a small 19 inch pipe. The design and construction of the ditch in this respect is obviously negligent and improper. In addition, the Flood Control District failed to maintain the ditch and allowed a large amount of debris to accumu- late at the mouth of the pipe. The District failed to remedy the prob- lem when it was called to their attention in November of 1981 and again on the day of the flood itself. Obviously, we expect the District to compensate us for the losses incurred. We also expect the District to remedy the problem. Please contact me or have a representative of the District who is authorized to discuss this matter contact me immediately. Thank you for your prompt attention to this matter. Very truly yours, STEVE McNICHOLS, Jr. SMC:jes 0 160 Cortra kblic Works Departmeno J. Michael Watford Public Works Direcior Costa 6th Floor, Administration Building Nltliam R_ G_a,r Martinez, California 94553-1291 Chief Oeputy County (415) 372.2102 r�c�rvL� 1982 January 14, 1982 Coun-rr couNsF AiAe7;r: t ca Our File: Maint--1/82 Road No. 5181 Mr. C. Mills Geo. Linsenmeyer 2083 Willow Pass Road 620 East Street Pittsburg, CA 94565 Pittsburg, CA 94565 Dear Mr. Mills: Dear Mr. Linsenmeyer: Your complaint of flooding adjacent to your property has been received. To answer your complaint we must go back about 10 to 12 years. The drainage system of interest to you starts with storm runoff water from adjacent streets and land to the south of your property. This water is directed to a large earth ditch which at one time flowed past your property under Willow Pass Road, thence to Mallard Slough. Parties unknown to us placed a small 18" pipe from the area near the garage to a point 50 to 60' short of the box culvert under Willow Pass Road. The area over the pipe was then filled. During storms the 18" culvert is far too small to take the water. The county public works department has, in the past, cleared the inlet end of the small culvert that seems to be the collection point for anything the local people wish to dump. Three years ago we attempted to clear the inlet and were unable to do so. The owner of the apartment house gave us permission to grade an over- flow channel between the block wall adjacent to the apartments and the 18" culvert. This work eliminated the flood problem. Barton I Gilbert, Deputy-Administra rive Services O Robert M. Rygh, Deputy-Buildings and Grounds 161 Milton F. Kubicek- Deputy-Operations & Flood Control Mark L. Kermit. Deputy-Engineering Mr. C. Mills -2- January 14, 1982 A few months later the owner requested that we back fill the overflow area and we complied. The cleaning of the inlet to the 18" pipe was done to prevent flooding of adjacent properties under the provisions of the drainage maintenance policy, Board of Supervisors Resolution No. 72/17. We have determined that it is impossible to maintain the inlet of the 18" pipe due to dumping of trash. The final solution to this problem is the installation of a pipe of proper size. The county public works department cannot participate as the work is on private property. Very truly yours, J. Michael IJalford Public Works Director B, , R. G. Aitchison Assistant Public Works Director Maintenance Division JRK:bj cc: A. King, Road Maintenance Superintendent 0. Center, Road Maintenance Supervisor I. Waldron, Maintenance Specialist Flood Control Division 162 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 30, 1982 NOTE TO CLAIMANT Clair. Against the County, ) The copy o6 this document maUe7 to you is ,your Routing Endorsements, and ) notice o6 the action -taker: on youA cta m by the Board Action. (All Section ) Soatd o6 Supe)tvidot..b (PaAagtaph III, below), references are to California ) given parsuant to Govetnment Code Sections 911.1, Government Code.) ) 913, € 915.4. Ptease note .the "warning" be-tow. Claimant: HELEN FEND and WARNER FEND, 1459 Via Don Jose, Alamo, CA 94507 attorney: Ralph W. Bastian, Jr. Walkup, Downing, Shelby, Bastian, Melodia, Kelly i O'Reilly Address: 650 California Street, Suite 3030 San Francisco, CA 94108 Amount: $350,000.00 RECEIVED Date Received: February 23, 1982 By delivery to Clerk on By mail, postmarked on Feb. 19:- 3920 (certified mail) eoivw era�d�ucL I. FROM: Clerk of the Board of Supervisors TO: County Counsel MARTIN=CA-'IF- Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Feb. 23, 1982J. R. OLSSON, Clerk, By /�j /rll X �f/j�L//fir- Deputy Barbara J. £ierner II. FRO'•:: 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 Cla� e tion 9 .6). DATED: �� 5 ,Z JOHN B. CLAUSES, County Counsel, By G- Deputy 111. BOARD ORDER By unanimous vote of Supervisors P71 ent (Check one only) (X) This Claim is rejected in full. ( Z This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: MAR 3 01982 J. R. OLSSON, Clerk, by Deputy - Barba WARNING TO CLADIANT (Government Code Sections 911.8 & 3) You have7 onLy 6 mcnt s phom the maiting o p this notice you wtt Lin which to 1i„ee a court action on this )Lejected Ctaim (see Govt. Code Sec. 945.6) ok 6 months 6tom the deniaY o6 yout Appti.cation to Fite a Late Ctarm within which to rctition a count 6o. )Le.2ie6 6-tom Section 945.4'6 cea.im-6iGing deadCi (ace Section 946.6). You may seek the advice o6 any at coney o6 you.'L choice in connection w.itlt this matter. 16 you want to consut t an attorney, you ahout d do so immediateCy. I1'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator i 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 3 Q 1982 J. R. OLSSON, Clerk, By y'I � Deputy ar ara�Ferner l'. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. HATED: MAR 31 1982 County counsel, By County Administrator, By 6.1 Rev. 3/78 ENDO-1":ScD Ralph W. Bastian, Jr. FEB,3 1�F% WALKUP, DOWNING, SHELBY, BASTIAN, MELODIA, KELLY & O'REILLY � J.f=i.(�ISSON :LEAK H. 01SUPEM1m50A5 650 California Street, Suite 3030ONTFAC °TACO San Francisco, CA 94108 �y Deputy Telephone: (415) 981-7210 CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA TO: County of Contra Costa Board of Supervisors Courthouse Court and Main Streets Martinez, CA 94553 The following claims for personal injuries are hereby made by and on behalf of HELEN FEND and for loss of consor- tium to WARNER FEND against the COUNTY OF CONTRA COSTA, State of California. Claimants' Names: HELEN FEND WARNER FEND Claimants' Address: 1459 Via Don Jose Alamo, CA 94507 Address to Which Notices are to be Sent: WALKUP, DOWNING, SHELBY, BASTIAN, MELODIA, KELLY & O'REILLY 650 California Street, Suite 3030 San Francisco, CA 94108 -Attention: Ralph W. Bastian, Jr.- Date of Occurrence: December 10, 1981 Place of Occurrence: The intersection of Danville Boulevard and St. Alphonsus Way in the County of Contra Costa, State of California Other Circumstances: On or about December 10, 1981 at approx- imately 5:35 p.m., claimant HELEN FEND was within the south crosswalk at said intersection when she was struck by a 1977 Chevrolet automobile bearing California license number 593 RBD, operated by JOAN FLANAGAN. At said time and place, the southwest streetlight at said intersection was not functioning. (1) 0 164 Claim of HELEN FEND and WAMER FEND Page Two. Claimant HELEN FEND's injuries were proximately caused by the negligence and carelessness of the COUNTY OF CONTRA COSTA, State of California, through their agents, servants and employees. The COUNTY OF CONTRA COSTA through their agents, servants and employees failed to use due care in the maintenance, ownership and operation of said utility light. Said employees of the COUNTY OF CONTRA COSTA negligently and carelessly failed to maintain and inspect said streetlight so as to provide adequate visibility to motorists. The COUNTY OF CONTRA COSTA through their agents, servants and employees had notice for a suffi- cient period of time to have repaired said utility light prior to claimant HELEN FEND's injuries and their failure to do so created and allowed a danger- ous condition to exist in and about said intersection and in other particu- lars not presently known to claimants HELEN FEND and WARNER FEND. Itemization of Damages: As a direct and proximate result of said negligence and carelessness and of said condition of said utility light, and said accident, claimant HELEN FEND received severe personal injuries as follows: Severe injuries to the left tibia, left knee, right tibia, right knee, fracture of the pelvis, fractured finger, a concussion, a lung clot and injury to the adjacent nerves, muscles, ligaments and soft tissues, and other injuries presently undiagnosed. Claimant's injuries have caused her to incur continuing medical expenses and wage loss; and it is claimant HELEN FEND's information and belief that these will continue in the future. As a direct and proximate result of said negligence and carelessness and of said condition of said roadway, and said accident, claimant WARNER FEND has suffered or is reasonably (2) 0 165 Claim of HELEN FRO and WARNER FEND Page Three. certain to suffer in the future loss of his wife's love, companionship, comfort, affection, society, solace, moral support, physical assistance in the operation and maintenance of the home. Names of Employees Causing Injuries and Damages: Claimants do not know at the present time the names of the agents, servants and employees of the COUNTY OF CONTRA COSTA, State of California, who caused said injuries and damages. Amounts Claimed: Claimant HELEN FEND has incurred general damages in the sum of $250,000 for the aforementioned personal injuries. Additionally, claimant HELEN FEND has incurred special damages for medical care and wage loss in amounts as yet undeter- mined. Claimant WARNER FEND has incurred general damages in the sum of $100,000 for the aforementioned loss of consortium. DATED: February 19, 1982_ WALKUP, DOWNING, SHELBY, BASTIAN, MELODIA, KELLY 6 O'REILLY By LPH W. BASTIAN, Attorneys for Cla mants (3) 0 166 ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION AMENDED Mar. 30, 1982 � NOTE TO CLAMANT Claim against the County, ) The copy o6 this document mate.to you .is yout Routing Endorsements, and ) notice o6 the action taken on your ctaim by the Board Action. (All Section ) BoaAd e6 Supehvdsor,.s (P=g,%aph III, beeow), references are to California ) given pur�buant to Govertnment Code Sections 911.1, Government Code.) ) 913, E 915.4. Ptease note the "wanni.ng" beeow. Claimant: ALBERT L. TABBS and CHICAGO INSURANCE CO., P. O. Box 720, Oakland, CA 94604 Attorney: Address: =A 2 6 1982' Amount: $705.66 i 'A 945:3 hand via County Administrator Date Received: February 26, 1982 By/delivery/to Clerk on February 26, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application yF'l e Late Claim. DATED: Feb. 26, 19821. R. OLSSON, Clerk, By / , Deputy aara Fierner II. FROG!: County Counsel T0: Clerk oY the Board of Supervisors rb (ChXck oSedonly) ( 1 This/Chaim 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 Boardshoulddeny this Application to File a Late Claim Seltion 1.6). DATED: g — ( — 0 z JOHN B. CLAUSEN, County Counsel, B}� Deputy III. BOARD ORDER By unanimous vote of Supervisors esentl (Check one only) (�) Thi§�!ftgfidis rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 3 0 1982 J. R. OLSSON, Clerk, by iolum �/ Deputy Barbara Ii WARNING TO CLAIPia\T (Government Code Sections 9 1.8 b 913) Vou have onLy 6 moat s 6Aom tAc maitbig o6 this notice to you wc.thi.n "'hich to 6)ie a eautt action on this rejected CQaim (see Govt. Code Sec. 945.6) ort 6 mont{te 6.tom the deniat o6 youh Appticatien to F.iCe a Late Ctaim within w(u.ch to !JetEtion a cou-tt der netie6 6.tom Section 945.4's cta.im-6iZing deadtin: (see Section 946.6). You may seek tlic advice o6 any attorney o6 youA choice .in connection With. tlzis matteA. 16 you want to conautt an attohney, you shoutd do so .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. 4�0, DATED: MAR 301982 J. R. OLSSON, Clerk, By 5 �'i�r- Deputy ar a . V. FROM: (1) County Counsel, (2) Countv Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim oication and Board Order. DATED: MAR 311982 County Counsel, By County Administrator, B 8.1 167 Rev. 3/78 CLAIM TO: BOA OF SUPERVISORS OF CONTRAOSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Rese Wing stamps ALBERT L. TABBS ANDF L t D' ) CHICAGO INSURANCE CO. ENLJQ -;E_D Against the COUNTY OF CONTRA COSTA) FEB-)6. 798? J.R. OLSSON CLERK BOARD OF SUPER9tSOp,S or DISTRICT) oNrRA COSTA C-0)%y (Fill in name) ) �cLtDeputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of ;A and in support of this claim represents as follows: ($J05.bb) When did the --- damage or injury occur? (Give exact date and hour) Jan. 16, 1982, 8:45 a.m. Contra Costa County HospitalParking Lot, Martinez. ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) County Hospital, Martinez --------------------------------------------------------- ---H-ow--d-id-th- damage or injury occur? (Give full details, use extra sheets if required) Amental patient from the hospital, Jeanne Pierre, broke the windshield with a piece of pipe and damaged the hood of the vehicle. See Police Report attached. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Allowing the patient to escape. 0 ,(gv0r) I 5. What are the names of county or district offirs, servants or employees causing the damage or injury? Employees of the County Fbspital 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Windshield and hood of car damaged. Attached estimate of damages and bill for replacing windshield. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Windshield $276.16, Hood damages $366.38, lost time $63.12 for a total of $705.66. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Ken Perry, 2333 Tompkins, Martinez ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or in)ury: DATE ITEM AMOUNT 1/18/82 Windshield $276.16 1/28/82 Hood damages $366.38 1/16/82 Lost time and transportation 63.12 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " CHICAGO IN URANC O. Name and Address of Attorney Claimant's Signature P. O. BOX 720 Address QAKT.ANn. CA 94604 Telephone No. Telephone No. 832-6696 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 .169 r1„ Li 1••.. rn nl I I I �rllr.I , I.—Al— ❑.1.RJulb Un 1 E "I• �1 7 1'-11,� CLAIM NO. 1U-1-3-(1Yi!1.i� BKH/ IBM-A11 10 A PROF) 17J:i07 r. /•l •I':l':/ 1 A11—L TMl.LO PrI NII A.,1 _I." Nu. INSURED (1-21 (28) (]-BI lu I.l i1UWLJiL;U LLVLl4TY S.LX &W lc/1thJ•'•*"•*"'* PAY __ DOLLARS $ 17G.1G** DRAFT VOID IF NOT PRESENTED WITHIN 60 DAYS f_ �,_ ACCID. DATE 116/82 TYPE V3nd.wiAdshi@ld Ili tinez Glass � (3A-]71 (MAJ. LINE 41.42) 686 Esca TiAr St. TO THE Hartinuz7 Ca 74553 TAX I.D.* ORDER OF invoice No. 2124 TWO SIGN'TIJRL$14LOUINLO IF AMOUNT EXCEEDS$1.000.00 no L PAYABLE THROUGH ,KEll,09 U L CONTINENTAL ILLINOIS NATIONAL BANK AUTHORIZED BY INTERSTATE FIRE AND SUALTY COMPANY AND TRUST COMPANY OF CHICAGO HEOPEN El OUTSIOI_ 511HN CXPEN6L (LO L tJJ11RC IN uw&w ❑ AND CLOSE SETTLEMENT IC/T 71 l XPLN•.1 1U1 v ,UI Y]I ❑ MA]OR 1..INE C"TI 127 SKIP SKIP 30-]] 66-7] REPT' EXP.DATE .,r g 4 �p ACCIDENT ADAbTOR f C C pATE _ TERM A $TATE DATE • MO. OAV YR. 'w A NO. O O T N O DAY YR. D 17 It 1 p 1 If 1 22 I Z3124 Z5126 27 1 U 29 301311 32 ]] L ]3 ]6 ]7 62 {] 4 6] 16 »90 A A A A DUP. P/C Ju .IONS IIIJf`T 1-16 11 map SNI 9CIP 75 GT. NOR Cu$$ RATE 0` 6u. FOUCY L o 140 O/ OF a C AMOUNT i [-� CODE LINE TERR. «ti• uMI1] X Y. Y1I.ICLG L H. I 'T r 17 It 1• 2D 21 L` 2] 2{ 27 2t 21 U 29 ]0 ]1 )Z l] 36 ]) ]t ]9 a0 II t7 M Y 70 71I 72 7S 74 7{ t0 UB j B I B • I B 132) A U RATE s1 DUP. T 19911 1311 RATE .2 1331 RATE .] 1]]I 9N1 0 M RETENTION ♦ 1ST TNCATY♦ F_ 1]]11 I+• 1„tA1Y MAIUN FK 13nl SI,O TREATY A 1/ 1Y zu 21 z4 2i ]a 2> 26 ''] 2tl 2Y ]i ]2 J] 34 1]> ]u ]/I)D 1 39 a0 41 42 4] a! i6 .7 a6 149 50 71 52 !]134 3' 62 64 C A 1 1 1 1 1, TREATY• ♦OF 1 I ♦RECOY TREATY. ♦OF LO$5 ♦REM LINE TREATY. ♦OF LOSS ♦RECOY TREATY• 17 16 19 20 21 Z.I21 24 21 2e 1 2] 2t 29 SJ It 12 7] ]]1 3> ]6 1] 3n l]9 4D a1 42 a3 44 45 46 47 49 149 50 ]I 52 f]1 54 33 621631" M I 1 1 I I I A MI N U L 1•,12 I I I I 1 1 I I 1 I 1 1 M3 I 1 I 1 1 A U DUP T n•» 0 ITREwn {wl RATc .4 V - M A FAC. (8811 ATH EN C7T FIRE T 6] 6667 1 66 69 » 71 7I 73 74 73 T b C1 O DATE ODDlO A ♦OF LOS ♦RECOY NT C]T 63 66671 66 69 70 71 72 73 ]4 73 76 90 1:1 LIABILITY A Mi 1 O Cm ED AY N 1 A M2 I 0 - L FIRE AND 1 •1. 0 ❑ LIABILITY BATCH NO. • M3 C112-A-26(REV.7/80) CRAiv C11 OFFICE CLAIM - CHICAGO INSUHANCL COI.1,AW.i.... _ u L.Jbn.«L.• LJ:rL N:L "" CHICA40, II.IINOISl'UI). ZIJ7 llli;'r 1CrZ-3-Cl-l.ij7 UATL CLAIM NU. • 106-61) ]9J 01-1 M 1.1'.1'./u A1)..JAL 'I'ulYt•IA Ult. NO. AW I. NU. NO, INbUHLLI (1 2) (Ztl( (] tll 1+ IV) aaaaaaral'iSkl w 1lU1:1J1:.:U SIXTY ;.,15 J1::L) 3L/1W***■♦rraaa■. 366.38*■ PAY __ DOLLARS f DHAYT VLUIU IF'NU1 PIVL:,JLN7-LU WI I IHN bU L)AYZ T ACCID. DATE 1/10/82 TYPE vamdd2ism � A & N Auto Sarvice and 134-371 [MAJ.LINE 41.421 Contra Costa County Daployjum Crodit u]liola TO THE 2111 Pine St. TAX 1.0.9 ORDEROFj.I& tine# Ca 945rj3 LTWO BICTTUN"RWUlHLD Ir AM0UN7 CXCEfDS$1.000.00 1�j1 PAYABLE THROUGH ,/ l(11 "•11`J 6� 1a,�� 0�' I(' CONTINENTAL ILLINOID NATIONAL BANK AUTHORIZED BY INTERSTATE FINK A7JIq� ALN COMPANY AND TRUST COMPANY OF CHICAGO ❑ AND CLOSREOPEN �SETTLEMENT IC/T 71 ❑LDXPISN!.0 IC/T BI ❑(C/TOIDE -3. PENSE ❑ C CIRENERI BE 12z SKIP SKIP t 38-bb 66.76 REPT. EKP.DATE R ACCIDENT ADJUSTOR L C ME DAY YR. TERM 4A g= STATE DATE ND. [ G J Y D. DAY YR, O T © 17 l6 19 20 Z1 22 v 24 23 26 27 u 29 b ]I ]2 ]] >• 17 ]6 ]l 62 6] 6A 65 76 l9 tl0 A A A A �1 DUP. cV P/C laJ 20NE 77- Nor I71 t11Uf�F'I' 10F 4253 L. 7•I6 II our. DHI 6K1►1• L CAT. AJOR CLASS RATE �( . ro CY E 0 NO. OF OFTY7 OF C AMOUNT [ • {-� CODE LINE TERR. Cuss L1MiTTS X Yc Y[HICLLS I R. Q [ 1� 17 19 19 20 21 22 23 2A 1f N 27 26 29 JU ]1 ]Z ]3 u JS ]6 ]7 36 ]9 M ]1 67 N 69 70 711 71 7] 74 79 60 U 1 B HI I j B 1 B . 1 1 B A U T RATE I6I pIl RATE �2 •1]71 RATE *3.1351 DV.SHI O M RETEMION l JtSY TREATY• FAG (3]3) 2ND TREATY• AIiUOR FAG 11731 ]RO TREATY 1 A T 1] 19 SU 21 22 1 Z] ]4 23 161 27 SB 2Y ]I ]2 ]3 JJ I]5 Je 37 ]b 1 19 40 11 4Z 43 43 461471 16 1 A9 30 31 52 33 54 62 W [ A I I 1 TREATY +.OF LCOV TREATY• M10.LO> \HEOOV U 4 TREATY• SOF LOSS tifl[COV. TREATY- 20 21 221.`.] 24 75 2611! 2 SY 311 ll JS JJ W I JS JY J7 !tl l JY 40 4 .1 46 17 461 AY 30 3 IS 31 5.1 65 62 61 W A w Mf N U A I I I I I I L M2 1 M3 1 I I 1 A DV. D (TREATY L501 RATE M ".79 M A FAC. 1BL11 4TN En CR FIRE 1 X 71 72 73 7A n 76 6D [ A 1 0 OAT[ MOLD ♦OF,0 ♦RECON ENT 65 66 67165 69 70 71 72 71 74 15 76 00 ❑ LIABILITY A MI I 0 GCK= BY N i U 1 0 A M2 L 7— FIRE AND .•.1. 1-1 MTCK ❑ LIABILITY O Q 171 .:. 1 Cl ll-A•76(REV.71801 BRANCH OFFICE CLAIM INCIDENT REPORT -A• I—d-1 1. any h.pP.n,nv • which 18 no —vu.w —1. Ih. rWbr.oW.a...m nI r:.•h..p.W Yr - par:.•1. urn•. 1.. .n•ac.u..r 1.. • n.U.V. u'L.u. r+ryht rn+11 in 1N (last_ N.-I 16,61 U.".0 (YI'dd.• M• t - A41. !:: Chad nl.__._ ��r _Ln.+l. -Ays � elt'lr IL lit O ............ I[Ni Ftj r _wm.l r 1: +...,r.•p. --•nl.n.:.•.•n �._ LJ•..i hr Utl,.r •W.n Lad R.-I.h—t - + -- --• K..Ii.ilihi of 11•d ad,—vn:ii: Y.. rl. N. rl. tip r, G..._r. !"---- I r.. fir N. p: up C:. 11— ❑1 _ �Drr.•rl,...+1 J+tr 1.11. •PtOY[[ 1 r—An•Ya..- Home Phone � a1TOR ❑ --'---- - _._--'- -'- ---- -- - - -- - ------ --.... • Oa.xp•Iwn � Mua•n l..P...ua•U IM M...p.tel � I[R L3 I!...run of I.—U1.1 --I nal..! Inr:dmt — — - '--Time of Inda.nt—� al-5,ds_ o f .FApAiz-c"'r'`r 7�/,�„E,L/!1% c c s f��sp/rte/ - 6- 'g.;2, ) .g:ys ' .rly ImcLeE EQ.•Ipnrnt Inn I•ed !;t n—I. ' i IF If..( a/0 r `�/��!/! '•''�1.7•'_ .-.. .__ np.:on of b.a.�Cy Pn un In.o:.a.l fi_E�7` irrt -Ela •.N C•.atly.What i;pp ned.\:hr 11 h.pp.—J.1%6H C—e.Y:.".It.n I ,.r r- :I.,P. of bo-•!, . •ed, li IY.H.1/rr Cp.,:pm.•.i D�n.i�ad,D..ener D.m.�e. A OS s��_ �r 'e:��/I_f?�'�i�„�ri.•rG. eer-q_ dG31`ELow� �/Olss 7� c�V(- _-61.11 If �•/��, .Ll clif pe.HJ. :� 7A Ids w,Ad.=r.0 6 Phon.IJo.of W.I�i..•al — ,. � / _ ffF AJ E/1R =_ f%C,tR7r/ir: 11'FF/i Feral rolv.4Seen by.Phy..a.n -•— 1 T..a S..nYes rl •cin".Nam. of Report 1 IIIb i wYn•IN.a•f P.f.w.{•/.NM1.y igwx. Ii— C......I.; 0 .172 Itiu ii l l IIuLL •1`ULItiL 'i L ( 1 ,1�1L_I'ti t l.7lwulf I';UU �ti e)l:Z;Cl _ �.1(;,1111:.L1;11U11 - t 1:111 L11 LI A:.:.Il R-A I WIN 4.I/LI•0/11 AIICA - _---� 1 /n/ 4;l; Is I. 1, M. —y./• y •t '111•_ C►d�' ,, T 1 �Ir 10.11ICTIM'UNAME C --•-/������11 VI+;IIM'6AUUHL1Ai- •— - lieII AL YHUNL 1 13.0 CUPA71ON J14.RAC 15 SEX 16.A GE 1:,DO b id.BUSINESS A00 ESS � 19.BUS.PHONE 21.CODES FORBgxFS _ V=VICTIM W=WITNESS , RP=REPORT ING PARTY DC=DISCOVEREDCRIME ADDRESS CHECKED PERSON INTERVIEWLD AGErr— HOME ADDRESS TELEPIiONE � J� � 1 +s +t�l�''r` RES.—T r( izZ,Ll —: 1!' i�333^«�I�f?/' ,It", Ilu:; --- t'( 1 RES - RES BUS R-S IIl1S • 1 :... �Ir'MaR:....�[r+T�^vim- .�1...1.'}�.T.,C�Y9: • E • 1 �..rrt.•.. - -�.M:+r - _ _ >y�v��.r�may. - �j--� ,•M•. •+-� a •fes�• �w«fes-x^•91 1-t•A.1 _iM�VJ".1.1 C'ay+.W'ft P' 9iiC_•_�Z-i7_ :5•U:.PLLI NAML(LA:.I 1 N+:.I�]MIIJIL LI ARA' U11111•,, LYLS �.Aluq:.l P / u --� ❑YLS 35.ADDHLSS.C nIKU AI:D U(HEH IDENIIi'YiNG MARAS ON CHAIMCTERISTIC% 01 Il eAHIt0SL+ AIA t ETES T36.SUSPECT NAA1E(LAST.FIRST.MIDULL)AKA UUU S OYESCINO (46 ADDRESS,CLOT RINGANDOl f6i IUEN111-YINC MAI IK:i 011 CI IAIIAC I LHIS I Ict, 47. ':;•=T'�:a1w�•-vir; CONI' 1 49.INDICATE WHO CAN IDENTIFY , •. - '• • ) - V. _ VICTIM. W . WlTlll;.:i. IIP . IILI'UIIIINUPAWY, LIC .I • - : • , 1 -..�..:«RCCLi:F�%CsFi•'.7F"°�'':'•!k^,`-.*�.1,8^..',�{.. :r'.te'•°•.'. • • i :• ...r =. LICtNSL• SIAIL LIL;.YH NIAKL�,.�r VER.YN�MUUEL TYPL COLOR IOPIBOT1UlA OTHEH IOtt+TIFYING mmammum IIESCRIIIC PROPERTY S101kNIlAMAGLD �} (A1•141 NUMI111U1YvIr %FWAL NUMIIft VALHI 1�1Jd1cz �[N+L� L�Or-- 52.METHOD/POINT OF EN R 5353 T OF WEAPONSIFORCE USED TOTAL AL 55TRADEMARKOF SUSPECTS)UNUSUAL FEATURES OF THE CRIME THAT TRE APT TO RECUR FROM CRIME TO CRIME 1l Vi.�/��a�N.�/�1'G.t!__A-._{r�l1 -f+T�GIVI _ :lJr�[1 VA ,e - /�L'�-- 56.NAI URE OF INJURY ) 157 WHERL I E I 156.ATItNUIN P TI'A FN ❑ ATIEMPTEDTO LOCATE PRINTS �] PHUTUS IAKLN ❑•SAEIL•H U LD.WORK NEEDED ❑ PRINTSLCCATED• ROLL■ FHAMLI:i ❑ OIHLH 60 NARRATIVE ; 62 DOES CASE IcEED AUDIT10NAl 01 LOW UP' ' aIn"1 ,.OI I u: ' fiLMAL/Nyuu DATE OYESBYPAIROL OYES BY INVESTIGATION ❑INACTIV >�_ r`/7' pr , 11 wwIWINGorrlcrl+surrranN //jj9 III�.I..,ar(.'.. � ;,I11I []Y Al HOL L,YLSUYINVLSIIGAl1UN INACIIVAIL T_1/� 64 ADDITIONAL FOLLOW-UP BY PATROL 163 AUDIIIONAL FOLLOWUP BY INVESTIL:ATION Y f ,Lt frrt� 17-�-��et=-s•n.L� .mz� �1 Dz.�.— �t��c.,x Gr� C.'.C:GUGf/- ,SNL//���Ly —2.t-2d-� i�?u✓ �r�C�-�i(,,q_',�- .- �, �C�-Gt.+L�f� 'u' tom` �,.CG iut�//J" � �-� �C� ��� ���J,mom--•� if.2.e hJ t i 16. 411ell-,�,a.e p .ela) al Jam- tT�Ps 702 l�,�. ,Cc e. �cufiS,y' C9Xr 17,1 1,�, AND kvolce 16315 AUTO S E RVI C E Body Work Date , l z j!181 1043 WEST MocARTRUR CALL OAKLAND.CALEB 84608 655-6335 C. R. #22(10 Ins.Co. chicavo 1.15. Co. . Policy No. 74-0151578 Insured Albert Tablas Car 81 'loyota Owner Lic.No. TALBS 7 IDNo. 636379 Remarks: Ret»ircd as l.cr csrimatc R and W Auto Service Vehicle rea by Labor 2 u ti.0 0 Sub Total 366 5 S Parts 94.25 Sublet Less Deprer- Tax G.1J Less Deduc. Adv.Chgs. Final Bill 3 C o.:i 0 175 AND W �1 0 1 AUTO SERVICE I D:1,t Cpl WCAMIRUM.UAAIAA� •A n.r.l•a it,LY„tlAc,:i ei�,�.�,�� COMPLETE AUTO RECONSTRUCTION CR NC 2260 NAME L _PHONE QATE ADDRESS L f.__�_ INSURED BY TT 4 LC• y a Year�Moke1�,�_Style LIQ License No. Mileage Symbol FRONT LaborH a. Parts Symbol LEFT laborHn. Parts Symbol RIGHT LaborHrs. PW Bumper Ex-Naw Fender 8 Ext. Fender d Ext. Cushion Fender Shield Fender Shield Bracket R L Fender Orn.-Mldg Fender Orn.-Mldg. Reinforcement l Energy-Absorber R L Headlamp Headlamp Guard/Pad R L eaclamp door Headlamp door Filler Aeal Beam In-Out Seal Beam fn-Out Valance Cowl Cowl Gravel Shield I_Windshield fCl TI I /WindthrQ MIO 1 K11 i Front End Align Duo, Front-Panel Door Front-Panel Frame Door Lock Handle Door Lock Handle Crossmember Door Hinge Up-Low Door Hinge Up-Low Oil Pan Door Glass-Reg. Frame Door Glass-Reg. Frame Wheal Front Rear R L ! Door Mldg Door Mldg. Hub Cap/WneelCov. R L Center Post Center Post Knuckle Hub&Drum R L Door Hear-Panel Door Rear-Panef Up.Cont.Arm-Shaft R L Door k1lag. Door Mldg. Low. Con[.Arm-Shaft R L Door Glass Reg. Frame Door Glass Reg. Frame Strut Rod Shock R L Rocker Panel Rocker Panel Stabilizer Bar Link Pkg R L Rocker Mog Sill Plate Rocker Midg Sill Plate —Steering Drag Link Floor Floor Tie Rod R L Quar Inner Const. iQuar. Inner Const. l Qua, ”Ext Quar.-Ext, Grille Cir. Upper Lower Quar Panel Quar. Panel Grille Side R L Quar.Mldg Guar Mldg, Grille Mldq Quar Glass-Reg uar. Glass-Reg, Support R L Center Rear Fender Skirt Rear Fender Skin Grille Panel REAR Park Lamp R L ii_Bumper Ex-New _MISC. Markur Lump H t i Inst Punul Heater Housing Bracket R L _Front Seat-Tracts Reinforcement Rear Seat A/C Condenser Energy-Absorber R L Trim A/C Receiver Gua,d.'Pad R L Huaolmmg ,flechar a/Freon Gravel Shield Valance lisrazi Top C Clutch/Belt Lower Panel-Mldg Orn Tire %Worn Hood Floor Finer Hood Orn. -Letters-Mldg. Trunk Lid-T.Gate-Hinge Radio/Antenna Hood Hinge R L i Trunk Lock-Midg. Orn Battery/Caole Lock Plate Lower Upper I Tad Lamp R L 6 ror /- Lock Plate tipper Back Up Lamp R L amt it Material-Special Rao Sup- Uc Ughl/Bulb S[npe K,t IT I Rad.Core Hoses Coolant Weather Strip SUMMARY ) Fan Blade Clutch Bell Back Glass Labor__ Hrs.,- S `, Tail Pipe-Mulder Ext. Parts - Less %S Fan Shrowd Gas Tank-Neck-Cap Sublet $ Fan Bell ( )Hoses Frame-Crossmember Tax_ %on $ Water Pump-Pulley Ben Axle-Hdusmg Advance Charges $ Motor MIs. Ft. Rear Hub-Drum-Bearing TOTAL$ Trans. Linkage Clutch Control Arms Less Depreciation $ Less Deductible $ TOTAL 0 176 SIGNED n7 rs,� � fai rr C� s zaIA a�ct;s v z f•;Strt F a'.. .&�s.:.r S c _ t}�.Y"7,nt,_r rs�c''a",'. , MAN S, M:vlNDows COBdR STREET f F 94553 �a P�iONE'(415)22B 9441 cRDEREp SHOP' ` P1'St DE!(VERY COMMERCIAL•RESIDENTIAL AUTO' °RDS' fi fiw PRICED -CHECKED OAT! © r� GLASS 2 I r! � 1—� t:!,r r •;ter" ,.,,r• ^ ,, SFEr— c r . _ CITY � : I.ice: TEL•. �t TOT. TAX SASH s RESALE --- CITY' AUTO o: a TAX L TEL LABOR TAX OTHER TEL on+Err �' r `ter F `CITy CZ I_ n .�/ TOTAL _=_SSS REASON TOTAL C SALESMAN;♦ —NIT C- BYEASURED _E DESCRIPTION X �// LIST EXTENSION DISC. �= �' `r` ,r I NET TOTAL X X (/y!//J �9 f '/ • X —� ' ComL• vrl Z �/1�( y/ Ca. X r X CITE SUB TOTAL ✓.ter til�< TAX TYPE NOTICE. s '•[P•P'^' / C. M L $UNDER E ME_NA S.CE Ua IAY,IQAo"MCL F;,ROE OF CryIL PROCEDURE,SECTION j, ET -iO�MPR^E YOCR eft EgTY OUT IS Nor,, r+.'R N S W09q Oq SUPPUESM.AWHO HELPS RIGHT p �''}��--r�—`---I' / E"0=4 AGAINSTTOUflPROPERTY,TH4 U'ANS.TNAiAREq ACOUgT NEARINO.YOUR �u `�{ BOR PROPER! OULO EE SOU)ORA COURT OFF!CE•AND THE AT AFTER OF TN f llLIICJJJ SATISFY -•IN 7EOTL-hESS.THIS CAN MAPpEN E.EN IFYOU NAYEPMDYOURCWN ALE USED TO ,. IN FULL I•THE SCBC.,NTMCTOR.IAOOPEfL CR Sr PFUERREMAINSUNPAID.' CONTRACTOR By Cl ,J/,• ZG 7r-I/" TOTAL r.. f &RN STATEMENT IN PROOF PLOSS _10-2-1-04835 (AUTOMOBILE) COMPANY CLAIM NO. r MOUNT OF POLICY OUR FILE No. 4/28/81 74-0151578O DATE Ia1fD POLICY N . _ CERT Nd, 4/28/82 XPIRATION DATE AGENCY AT TO CHICAGO INSURANCE COMPANY . AGENT of Nome Of By your Policy of Insurance above described,you Insured Insured ALBERT L. TABBS IH EREINAFTER CALLED INSURED) ACCORDING TO THE TERMS AND CONDITIONS CONTAINED THEREIN, INCLUDING THE WRITTEN PORTION THEREOF AND ALL ENDORSEMENTS. TRANSFERS AND ASSIGNMENTS ATTACHED THERETO, ON AUTOMOBILE DESCRIBED AS FOLLOWS: MAKE PE TYOF BODY YEAR MODEL I TONNAGE { SERIAL NUMBER MOTOR NUMBER TOYOTA ! COROLLA 81 I 636379 COVERAGE AGAINST THE PERILS of vandalism' DATE OF LOSS A Loss occurred on the 1.6 day of jan 19_02�about the hour of o'clock—M.. which loss upon the best knowledge and belief of Insured was ceased by v(4dal_i_sTn _ CAUSE LOCATION WARRANTIES Insureds occupation or business is Employer's name and address Said automobile is principally garaged in the town or city of_ state of PURCHASE SAID AUTOMOBILE WAS purchased from by Insured INEW OR USED) on l9_ Cash $ Trade Allowance$ and_notes of$ e total cost of; and at the time of said loss the unpaid balance of purchase price was $ When your policy was issued to the Insured. Insured was the sole and unconditional owner of the auto rgobit? described. No incum• OWNERSHIP bronco of said property existed nor has since been made nor has there been any change fn the title,use,loco bon or possession of said automobile. VALUE THE ACTUAL CASH VALUE of above described automobile at the time of said loss was . . . . . . $ WHOLE LOSS THE ACTUAL LOSS AND DAMAGE to above described auromobile as a result of said loss was . . . . . . s-642-5-4- (AS -64.2 -54IAS SHOWN BY ANNEXED SCHEDULE) LESS AMOUNT OF DEDUCTIBLE . . . . . . . . . . . . . . . . . . . . . ..$100.00 AMOUNT INSURED HEREBY CLAIMS OF THIS COMPANY end will accept from this Company;n full releese end sefis{no- CLAIMED tion in compromise settlement of all claims under this policy the sum of . . . . . . . . . . . . . . Sy542.54 WHOLE U 11 T(AAL INSURANCE rnvarinq pnril nbnve slnlnd, including this policy tint)All olhnr polities (wholhor valid INSURANCE or not), binders or agreements to insure,,was at the time of said loss. . . . . . . . . . . . . . . $ - AwaNMRNT Upnn p•Ym.n4 of aM;m far In4.1 Ina by A.H of-1--141n^l— elns..ribnd, Ilia Insurnd dons undntltI6 to ameule ell Instruments OF INTEREST necessary to transfer, assign and set over unto the Insurer ell rights. title, and interost in said automobile, and will help the said Insure,•or proper authorities,to identify said automobile, if found, and will render all assistance possible to recover the said auto- mobile or to apprehend the thieves. SUBROGATION Ti,.Insured hereby covenants that no release hes been or will 6e q)ven to or seftiemenf or compromise mode with any third party who may be liable in demages to the Insured and the Insured in consideration of the payment made under this policy hereby subrogafus the said Company to all rights and causes of action the said Insured has against any parson, persons nr corporation whomsoever fnr dnmagc arising out of or incident to sold loss or demaao to said property and authorises said Company to sue in the name of the Insured but of the cost of the Company any such third pnrty„pledq;nq full coopnrntion in such Action. STATEMENTS The said loss did not originate by Any act,design or procurm—at an the part of An Insurnd or this af6nnt;nothing has bnan done by OF INSURED or with The privity or consent of Insured of this affiant, to violate the conditions of this policy, or render it void; all articles men. tioned herein or in the schedule annexed hereto belong to said automobile and were in possession of the Insured at the time of said loss; no property saved has been in any manner concealed:no attempt to deceive the said Insurer, as to the extent of said loss. hes in any manner been made, and no materiel fact is withheld that the said Insurer should be advised of.Any other information that may be required will be furnished on demand and considered a part of this proof. The furnishing of this blank or the prsperaffen of proofs byy'�/Iff a rreprn nfAfh,'. ff othe above Inser.nc.corep.ny is nal•rair.r of.ey of Its right.. :lel„of r}'. �L „ Ls.1 J �fVr"�Ti 'uhsrribnd And sworn In hnhun mss this tiny nf. . e ,nHrinr• r,-,N•, ATI-17 r, - O.. 178 I i I I j i i j i CERTIFICATE OF SATISFACTION AND AUTHORIZATION TO PAY OTHER THAN INSURED (THIS MAY ALSO BE USED WHEN LOSS IS PAID TO INSURED AND LOSS PAYEE BY AGENT) The loss or damage for which this claim is mode hos buun mode good to ouy unfiru satisfaction and We hereby releaso and discharge this insurance company from all claims and demands for loss or damage which occurred on or about the 16 day of Jan. 19—U—, and authorize payment to __ BODY SHOP_AND CONTRA COSTA CO. CRED_I_T UNION, MARTINEZ _ $276.16 GLASS S11 Oil AND $306.38 BODY SHOP the sum of_FIVE HUNDRED FORTY TWO AND 54/100********* _Dollars ($642.54 whose receipt for same shall be a complete acquittance. Date (mwred 1 .. (Wilneu) (Morigageel V-_ Adjuster 0 179 APPLICATION TO PRESENT BOARD ACTION LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 30, 1982 DOTE TO CLAIMANT Clair. Against the County, } The copy o6 tAi,5 document m e to you .i.6 ucu^_ Routing Endorsements, and notice 06 the action taken on yom cCaim by the Board Action. (All Section } Boxid c6 Supenv.i.6ou (PaAaghaph III, betow), references are to California } given puh6uan.t to Gove-tnmen.t Code Secti.on,6 911.8, Government Code.) ) 913, 8 915.4. Pteabe note .the "wakn,ing" beeou. Claimant: ROBERT RAYFORD Attorney: Noward R. Melamed 319 Lennon Lane n Address: Walnut Creek, CA 94598 F'EB 2 6 1982 A:.ount CA 945,3 Date Received: February 26, 1982 By delivery to Clerk on By mail, postmarked on February 25, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:Feb. 26, 1982 J. R. OLSSON, Clerk, By % /L Deputy Barbara J. Fierner I1. FRO',:: Court,, Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clair 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), (>C) The Board Cshould deny this Applicatior, to File a Late Cl�aiectZion1.6). DATED: 2— JOHN B. CLAUSES, County Counsel, By� Deputy III. BOARD ORDER By unanimous vote of Supervisors resent (Check one only) ( ) This Claim is rejected in full. [x? 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. JJ DATED: MAR 3 01982 J. R. OLSSON, Clerk, by G (( Deputy Barba WARNING TO CLAIDIAN (Government Code Sections ,1.8 5 It 3) You have oatt, 6 montk6 anom ttre maxZing op tJii6 notice to you wutlzin which to U'te a court action on .thin nejec.ted Ctaim (dee Govt. Code Sec. 945.6) oa 6 me at':5 4,tori the den-iax o{ youn Appt.iea.tion to Fite a Late Ctaim within which to kcti.tion a count jo .,Let.ic6 6,iom Section 945.4'.6 etaim-6.i.t.ing deedE!ie (6ce Sect. oiz 946.6). You may been the advice o6 any attohney o6 yowt choice .in connection with th,ia matters. 16 you c'I tc coneu.1t an attoaney, you dhou.td do so dmmed.iatety. 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 29'03. DATED: MAR 3 0 1982 J. R. OLSSON, Clerk, By 64 Lv Deputy ` arbara ern Vi . FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim or ation and Board Order. DATED: MAR 311982 County Counsel, By County Administrator, B Rev. 3/78 ET" L F gJ�l; 19S2 J.N.OLSSON CJ-EPK 130ARD OF SUPERVISOR-, CONj M QqTA CO fi n0?uly 'll APPLICATION TO PRESENT LATE CLAIM (Government Code §911.4) CLAIM AGAINST THE COUNTY OF CONTRA COSTA, Sheriff's Department, County Administration Building, Martinez, California. CLAIM IS FILED PURSUANT TO DOVER O= CODE SECTION §911.4 CLAIMANT'S N712-1E: ROSEF".T RAYFIORD REASDN FOR DELAY IN PRESENTING CLAIM Robert Rayford initially came into my office on January 13, 1982, and believed that his appointment with Kaiser Hospital was scheduled for November 12, 1981, rather than November 9, 1981, which turned out to be the correct date. He advised that there existed a court order documenting the date of the appointment which he obtained. He returned to my office on January 14, 1982 with the court order (see attached). Rayford advised that he had serious medical problems at the county jail resulting in some neurological injuries for which he was subsequently treated after his release from the Contra Costa County Jail on November 26, 1981. He received his medical care at Kaiser Hospital in Martinez. On January 13, 1982, I submitted a signed medical release of Robert Rayford to Kaiser Hospital asking then to submit all of their medical records to me, so they could be reviewed by the undersigned and then be submittal to a doctor to determine what, if any, damages were sustained as a result of the failure of Rayford to receive medical care at the scheduled November 9, 1981, appointment. No claim within t-ne 100 days was suttritted because the undersigned does not know what, if any, damages were sustained by Rayford because of the missed appointments and the subsequent alleged negligent care of the Sheriff's Department. Until the medical records are received and reviewed by the undersigned and then submitted to a neurologist, it will be difficult to ascertain said damages. For this reason, the undersigned delayed in filing a claim. Eben if there was a breach of duty, which in this case was the failure of the Sheriff's Department to couply with the court order, unless there are damages flowing from that breach of duty, no negligence action against the county can be maintained. The medical records have as yet not been received nor has there been a consultation with a neurologist to document the injuries sustained by Rayford. The second reason that the late claim should be permitted is that Rayford was in custody from November 9, through November 26, and was unable to seek legal advise because he was incarcerated; when he was released he immediately got care at Kaiser Hospital, but wasn't well enough to seek legal advise until 0 181 Januray 1982, %ben he, in fact, came to our offices for help. It appears that the 100 day statute of limitations found in Section §911.2 is tolled under the provisions of Section §946.6(b)(3) because Rayford was physically and mentally incapacitated during the time he was in custody from November 9, through November 26, 1981. Since it is alleged that the failure to provide medical care to Rayford is the gravaman of the action, and that the medical care needed was neurological in nature, it is inconsistent not to toll the statute while he is in custody for a claim that he was not receiving adequate medical care in light of the provision of Section §946.6 (b)(3). Finally, Robert Rayford's claim was filed one day after the 100 day statute of limitations tolled it is unreasonable to believe that the county experienced prejudice because of a one day delay in filing the claim. Respectfully submitted, Dated: February 25, 1982 fxxt4RD R. rD 182 �1 1 PATRICK R. MURPHY II II Public Defender, Contra CoslEa County 2 BY Paul Mariano, Deputy Public Defender OCT E8 ®� 610 Court St 3 Martinez, California 4 Telephone: 372-2481 4 � wowr Attorney for Defendant 5 This document is a correct cop 6 Df the 0/`1111111 an file In this office. 7 IN THE SUPERIOR COURT OF THE STATE OF cAfiRWkNJAN 14 )yt<c IN AND FOR THE COUNTY OF CONTRA COSTA ). R. OLSSON g County Clerk and ex-officio Clark of the 5 JPv:or Court at the-State at California In c ilia Co fly11, qt Contra Cone. 9 py / Deputy Clcrk 10 THE PEOPLE OF THE STATE OF CALIFORNIA, ) NO. 19782 ) 11 V ) ORDER 12 ROBERT MITCHELL RAYFORD, ) ) Defendant. ) 13 ) 14 TO RIVHARD RAINEY, SHERIFF OF CONTRA COSTA COUNTY, AND HIS REPRESENTATIVES: 15 16 GOOD CAUSE HAVING BEEN SHOWN, IT IS HEREBY 17 ORDERED that the above-named defendant, Robert Mitchell 18 Rayford, presently incarcerated at the main jail, Martinez 19 California, be transported to the Kaiser Hospital for the 20 following scheduled doctor's appointments; 21 (1) November 9, 1981 at 9:30 am Kaiser Hospital, Martinez; 22 (2) November 9, 1981 at 11:10 am 23 Kaiser Hospital , Walnut Creek. 24 Defendant is to be returned to the Contra Costa County jail 251 upon completion of the above appointments. 26 Dated 27 /] 7- 28 Judge of the Superior Court 0 183 BOARD ACTION _O.A0_0 SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. .30, 1982 NOTE TO CLAIMANT Clair.. Against the County, ) The copy o6 thib document maiteY to you i.6 yout Routing Endorsements, and ) notice o6 .Ute action .taper, on your cZa.im 6y .Ute Board Action. (All Section ) Boa.td oS Supetv.isor�A (Panagtaph I11, beCow), references are to California ) given purizuant .to Gove¢nment Code Sections 911.8, Government Code.) ) 913, 5 915.4. PQeabe note the "warning" below. Claimant: ELAINE DAMAROS NESTER, DEAN HESTER and EDWIN LAWSON Attorney: Joseph P. Towey Dorband, Sweet B Towey Address: 1615 Bonanza Street, Suite 314 Walnut Creek, CA 94596 Amount: $100,000.00 each Date Received: February 24, 1982 By delivery to Clerk on By mail, postmarked on illegible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or11 to File Late Claim. DATED: Feb. 24, 1962J. R. OLSSON, Clerk, By _&&od— (/i4jJ/'�L , Deputy Barbara J. Fierner II. FRO',:: Court,, Counsel TO: Clerk of the Board of Supervisors (Check one only) (J`1 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). ( ) Clair, is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Szio _911. DATED: — 7 JOHN B. CLAUSEN, County Counsel, By � / � Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (Check one only) (X) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: MAR 3 0 1982 J. R. OLSSON, Clerk, by Deputy Barb aierner WARNING TO CLAIDLAST (Government Code Sections 911.5 i 913) You have or y 6 months atom .e mtr.Ur.g ca .c5 notice o you wit.in which .to %-ic a Low t action on •thi.6 rejected C4a.i.m (bee Govt. Code Sec. 945.61 of 6 months 6tom .the deninc o6 your Application to File a Late Ctaim within which to retitirn a court bot tLctic6 S•'tom Section 945.4'6 cta.im-6ifing dead2•i!:e (gee Sec,,icn 946.61. You may 6eeh the advice o6 any attorney o6 you: choice in connection with Lib mattet. 16 you want to coneutt an a ttatney, you bhoued do so immediateE'y. 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 3 0 1982 J. R. OLSSO\, Clerk, By 4tya Deputy Barbara VIFierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or lication and Board Order. DATED: MAR 311982 County Counsel, By County Administrator, By 0 194 6.1 Rev. 3/76 LAW OFFICES ENDORSED DORBAND, SWEET a TOWEY A PROPE5510NAL CORPORATION F.WILU-AA DORBA.\D 1615 BONANZA STREET,SUITE 3144 10 I L E O RODNEY M.SWEET \TALNUT CREEK,CALIFORNIA 94596 105EPH P.TOWEY 415-938-1200 February 23, 1982 rEB 11 92K J.R.ULSSON ERI(DOARD OF S!1PUIVISOn' /OONTF C,gSTA CO !1y / Uc�uty Clerk of the Board of Supervisors Contra Costa County P. O. Box 911 Martinez, California 94553 RE: Claim Against Governmental Entity Gentlemen: Elaine Damarus Hester, Dean Hester and Edwin Lawson hereby make claim against the above-mentioned public entity for the sum of $100,000.00 each and make the following statement in support of said claim. 1. Claimants' address shall be care of Joseph P. Towey, 1615 Bonanza Street, Suite 314, Walnut Creek, California. 2. Any notices concerning these claims, or any of them, should be sent to Joseph P. Towey, 1615 Bonanza Street, Suite 314, Walnut Creek, California. 3. The occurrence giving rise to this claim occurred on January 19, 1982 in Walnut Creek, California. 4. The circumstances giving rise to each of these claims are that at approximately 10:00 p.m. on January 19, 1982 each of the claimants was injured while driving their car at or near the intersection of Treat Boulevard and Buskirk Avenue in the City of Walnut Creek, California. Said incident arose due to the dangerous condition of the roadway at or near that intersection and the failure of this public entity to warn motorists of said dangerous condition or to advise them of the existence of said dangerous condition. The dangerous condition consisted of a curvature in the roadway during construction without placement of any warning signs or operating flashing lights to warn motorists of said condition. 5. Edwin Lawson sustained lacerations of his forehead requiring 18 stitches and resulting in permanent scarring and soreness to various portions of his anatomy. Elaine Damarus Hester sustained an injury to her throat as a result of the incident, soreness to her upper shoulder and abrasions to her knee. Dean Hester sustained soreness to his right shoulder, neck and suffered from dizzy spells as a result of the subject incident. 0 185 Page Two February 23, 1982 6. Each of the claimants claims as of this date the sum of $100,000.00 in settlement of his claim. The basis of computing said amounts are medical expenses incurred to date, future medical expenses to be incurred, and pain and suffering sustained by each of the claimants. V((,ery truly yours, OSEPH P. TOWEY JPT:sdc 0 .18 6 %7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Approving a Firefighter Apprenticeship Program in the Contra Costa County Fire Protection District. William F. Maxfield, Fire Chief, and Harry D. Cisterman, Director of Personnel, having brought to the attention of the Board a Firefighter Apprenticeship Program developed under State apprenticeship law which identifies the professional levels of competence required of apprentices and journeymen, specifies the training, education, experience, performance objectives, and minimum requirements for professional competence of apprentices and journeymen, and the principal objectives of which are to bring about methods of uniform instruction and standardized training techniques utilized by the fire service throughout California and establish an effective affirmative action program for the California fire service; and Chief Maxfield and Mr. Cisterman having recommended approval of an agreement with the California Fire Fighter Joint Apprentice- ship Committee for a Firefighter Apprenticeship Program in the Contra Costa County Fire Protection District; IT IS BY THE BOARD ORDERED that the recommendation is APPROVED and the Fire Chief is AUTHORIZED to execute said agree- ment. I hereby certify that this is a true and correctCOpy& an action taken anG S,:1ZarCc or,Me rairures of the Board of super nsc' cn;t des shC•r:n. ATTESTED: a/n�d�,ex ci- ;he Bcard By .Deputy C.Matthews Orig. Dept.: Contra Costa County Fire Protection District cc: County Administrator Director of Personnel 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Rezoning Application 2509-RZ and Development Plan No. 3056-81, San Ramon Area (Safeway Stores Incorporated, Owners) The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the application of L. B. Nelson Corporation (2509-RZ) to rezone approximately seven acres fronting 860 feet on the east side of Twin Creeks Drive, directly south of its intersection with Canyon Creek Drive, San Ramon area, from Retail Business; Sign Control Combining District (R-B;S-2) to Multiple Family Residential District (M-17) and conditional approval of Development Plan No. 3056-81; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 27, 1982, at 2 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Street, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish and post notice of same. f hereby certify that this/s a true and correct cOpyOf an t Supervisors on the date shohe wnfes of the ATTESTED: MAR 30199 - J.R.OLSSON,COUNTY CLERK d ex otficfo C t the Board BY .Oeptr4t R nda Bahl Orig.Dept.: Clerk of the Board CC: L. B. Nelson Corporation Safeway Stores Incorporated Director of Planning � 188 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Rezoning Application 2449-RZ, Alamo Area (Peter & Kay Hattersley, Owners) The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the application of DeBolt Civil Engineering (2449-RZ) to rezone 5.57 acres located on the south side of a private road which is south and west of the extension of Lark Lane, south and west of Las Trampas Road, Alamo area, from General Agricultural District (A-2) to Single Family Residential District (R-40), in lieu of Single Family Residential District (R-20) as originally requested; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 27, 1982, at 2 p.m, in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. 1 hereby certify that this is a true and correct copy of on taken and or,the Board of Supervisors on teed daft$hown.tes of the ATTESTED: MAR 3 01982 j.R. Ix of COio Clerk of the Board � .Oapu4► On daM Orig.Dept.: Clerk of the Board cc: DeBolt Civil Engineering Peter & Kay Hattersley Director of Planning 0 1F9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Denial of Rezoning Application 2493-RZ Alamo Area. (Cypress Homes, Inc., Owners) The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends denial without prejudice of the application of Bryan & Murphy (2493-RZ) to rezone approximately 142 acres located at the easterly terminus of Las Trampas Road, in the Alamo area, from General Agricultural District (A-2) to Planned Unit District (P-1) with a preliminary development plan; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 27, 1982,at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish and post notice of same. f AenbyaMtNY ttutthbla a true andearreefaoPlol an s,:tla.r taken and en.-orad on the minutes of the Bc�a of ;apo.vWrs in the oats shown. LTTE-^-=:): MAR 3 01992 J.R.OL;SG:J 40UlYTY CLERK ex v;'cio L':.rk of t„a Board Illy ' 'slow Diana M.Herman Orig.Dept.: Clerk of the Board cc: Bryan & Murphy Associates, Inc. Cypress Homes, Inc. List of Names Provided by Planning Director of Planning 0 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeakf NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approve Issuance of a Purchase Order for Relocation of Pacific Gas and Electric Power Poles, U.S. Army Corps of Engineers' Lower Pine- Galindo Creeks Project-Phase II, Concord Area, Flood Control Zone 3B, Work Order 8695-7520. The Public Works Director having recommended that he be authorized to arrange for the issuance of a purchase order to Pacific Gas and Electric Company in the amount of $68,000 for the relocation of nine power poles which are in conflict with the proposed U.S. Army Corps of Engineers' Lower Pine and Galindo Creeks Project, Phase II; and The Public Works Director having reported that the work will be performed by the utility company on a time and material basis and that payment will be made on actual costs less any credits for depreciation, salvage and betterment. IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is hereby APPROVED. 1 Hereby carNly that this Is a tn*&ndsotraeteopyal an adkn taken and entered on Me n*ww of op Bond o/Supervisors on he date shown. ATTESTED: MAR 3 01982 J.R.OLSSON,COUNTY CLERK VW Ox aldo/o CWk of Uti Board By i ,iDgNty Orig.Dept.: Public Works Department, Flood Control Planning cc: Public Works Director Flood Control County Administrator Director of Planning Purchasing Department FCB03082.T3 0 19 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Rescinding a Board Order of October 21, 1980 which Approved the Recommendations of the Assessment District Screening Committee for Assessment District 1980-6, Leon Drive Improvements. The Public Works Director, having informed the Board of Supervisors that two property owners have withdrawn their names from a petition for construction of street improvements on Leon Drive, north of Morgan Territory Road, and Bond Counsel having advised the Board that the petition no longer holds enough signatures for legal sufficiency; IT I5 BY THE BOARD ORDERED that its Order of October 21, 1980, which approved the recommendations of the Assessment District Screening Committee for the proposed Assessment District No. 1980-6, Leon Drive Improvements, is hereby RESCINDED; and that any further proceedings for the construcion of Leon Drive through assessment proceedings shall be referred to the Assessment District Screening Committee before further action by this Board. Manby corWy that this is a true andco"swegoyof an action taken and entered on the minuNe of the Board of Supsrviton on the date shown. ATTESTED: MAR 3 01962 J.R.OLSSON,COUNTY CLERK and ex oNlclo Clerk of Hm Bond By ,Daputy Orig. Dept.: Public Works (LD) cc: County Administrator, Attn: M. Nichols Steve Marcus County Counsel, Attn: S. Marchesi c/o Marcus Company Auditor-Controller, Attn: D. Bouchet 1133 Bont Lane Treasurer-Tax Collector, Attn: A. Lomeli Walnut Creek, CA 94596 Assessor, Attn: J. Tara Mr. & Mrs. Bob Cartwright Planning, Attn: J. Cutler 1917 Meredith Court Robert Brunsell Concord, CA 94521 Sturgis, Ness, Brunsell & Sperry Dale Adams Box 8808 1035 Detroit Avenue Emeryville, CA 94608 Concord, CA 94520 Monsour Hakimi Ebrahimi Richard Romney 1886 - 28th Avenue Box 273 Leon Drive San Francisco, CA 94122 Clayton, CA 94517 Mr.& Mrs. Leon Ted & Mary Cook 4995 Morgan Territory Road P.O.Box 211 Clayton, CA 94517 Clayton, CA 94517 James F. Neylan Gene Erb 303 Mt. Washington Way 1626 Newell Avenue Clayton, CA 94517 Walnut Creek, CA 94596 Robert & Linda Rodenburg Tom Call 4885 Morgan Territory Road 2204 Concord Blvd. Clayton, CA 94517 Concord, CA 94520 Massoud Khashabi Mr. & Mrs. Akbarian P. O.Box 521 4968 Harnes Drive Clayton, CA 94517 Concord, CA 94521 0 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claim on Payment Bond The Board having received a March 17, 1982 letter from L. Randolph Harris, Attorney for A. J. McCosker Construction Company (d/b/a Independent Construction Company), transmitting a copy of a Claim on Payment Bond made on behalf of McCosker for payment by Fireman's Fund Insurance Company on the Improvement Security Bond for Subdivision 4912, and advising therefore that security should not be released; The Board hereby ACKNOWLEDGES RECEIPT of said communication. thereby eartltythat this Is a true andoomaeteopyof an actW taken and entered on the mkuAae of Mu Board of Suparr/sors on the data ahown. ATTESTED: MAR 3 01982 _ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Dowd By um a� ,Deputy Orig.Dept.: Clerk of the Board cc: L. Randolph Harris McInerney $ Dillon Ordway Bldg. - One Kaiser Plaza Oakland, CA 94612 Public Works Director County Counsel THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30. 198 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Request from U. S. Senator S. I. Hayakawa for Support of S 1701 (the "Missing Children Act") The Board having received a March 19, 1982 letter from U. S. Senator S. I. Hayakawa transmitting a copy and requesting support of S 1701, the "Missing Children Act"; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the County Administrator. 1 jW9b y tartly that this is a true and correct copy of an action taken and entered an the minutes of the Board of Supervisors on the data shown. ATTESTED: 14AR 3 0 1982 J.R.CLSSON,rX 1.%1*rY CLERK and 8x officio Vork of the Board Orig. Dept.: Clerk cc: County Counsel County Administrator i;8q THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Delinquency Prevention Grants. The Board having received a March 19, 1982 communication from Antonio C. Amador, Director, State Department of Youth Authority, advising that a small number of one-year delinquency prevention grants are to be awarded by October, 1982, said funds to be used to help increase the capacity of communities to better meet the needs of youth who are at risk of entering the juvenile justice system; and Mr. Amador having transmitted a copy of "A Request for Concept Papers" on which the deadline for submission is May 7, 1982; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator, the County Probation Officer, the County Sheriff- Coroner, and the Executive Director of the Criminal Justice Agency of Contra Costa County. fnereby0WW ttW this Is a true andeorrectcopyof aA action taken and catered on the minutes of the board of Supervisors onMAR 3 0��� ATTESTED: J.R.OLSSON,COUNTY CLERK and sx oNkio Clerk of the Board By�YIldfGLG�L� . Orig.Dept.: Clerk cc: County Administrator County Probation Officer County Sheriff-Coroner Executive Director Criminal Justice Agency of Contra Costa County 1.95 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March SO, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT:z Clean Water Grant Projects for 1983 The Board having received a March 19, 1982 letter from James A. Robertson, Executive Officer, California Regional Water Quality Control Board--Central Valley Region, 3201 S Street, Sacramento, California 95816, transmitting list of proposed Clean Water Grant projects for 1983, and requesting suggested additions or deletions and comments on the proposal; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. thereby Certify Mat this/sstrwand 0 1 Weopyot an action taken and entered on the nftoft of the Board of Supervisors on the date shown. ATTESTED: MAR 3 01982 J.A.OLSSON,COUNTY CLERK and ox offlclo Clerk of dw Board S171 0 BY .Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Administrator .9 r) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Opposition to any Future Proposal to License Cats. The Board having received a March 16, 1982 letter from Mr. Joe Silveria, 35 Asbury Way, Pittsburg, CA 94565, expressing opposition to any future proposal to license cats and suggesting alternatives for same; IT IS BY THE BOARD ORDERED that the aforesaid commun- ication is REFERRED to the Director of Animal Services and to the Animal Services Advisory Committee. I ftnfteorfttWMfsfs etnreandcorrwtoopyof a action taken and entered an the minutes of the Board of Suparv/aors on the date shown. ATTESTED: MAR 3 01982 J.R.OLSSSON,COUNTY CLERK and ex oiltalo Clerk of the Ba" ByC%�j'` i GGLi Y Orig.Dept.: Clerk cc: Mr. Joe Silveria Director of Animal Services Animal Services Advisory Committee County Administrator 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Matter of Compensation for Planning Commissioners. Supervisor Nancy C. Fanden having noted that the County Planning Commissioners are compensated for their services, whereas the Orinda and San Ramon Valley Area Planning Commissioners receive no pay; IT IS BY THE BOARD ORDERED that the Finance Committee (Supervisors Tom Powers and N. C. Fanden) review County policy with respect to the aforesaid matter. �MrsbrowNly tAat th/t to a trueandeotrectcopyol an action taken and entered on the minutes of the Soard of Supen*ors on tho date shown. ATTESTED. MAR 3 0 1982 J.R.OLSS0,114,COLWITY CLERK and ex officio 04rk of the Board 21��, Deputy Orig.Dept.: Clerk cc: Finance Committee Director of Planning County Administrator County Counsel 0 198 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Letter regarding Cost for Maintenance and Operation of Certain Aircraft. Supervisor Nancy C. Fanden having advised of a letter dated March 25, 1982 from Louis M. Ellis, D.D.S., expressing concern with respect to the cost for maintenance and operation of an aircraft owned by the Contra Costa County Fire Protection District, and suggesting an alternative type of aircraft service for consideration by the Board; IT IS ORDERED that the aforesaid communication is REFERRED to the Finance Committee (Supervisors T. Powers and N. C. Fanden). 1fW*byc4r&that this is a true andconectcopyof aA act/on taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:hin,{ a JjQ J.R.OLSSON,Cr U.TYCLEAK and ex officio Clork of the Boarti E' Deputy Orig.Dept.: Clerk cc: Louis M. Ellis, D.D.S., Inc. 3355 Clayton Road Concord, CA 94519 Chief, CCCFPD County Administrator Public Works Director Finance Committee 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 'in, lgR2 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: --_- SUBJECT: Audit Request. Supervisor Nancy C. Fanden having referred to a March 5, 1982 letter the Board had received from Louis Ashley and Bea Hill relating to allegations of fraud and program mismanagement with respect to the managerial contract between Contra Costa County (on behalf of County Service Area M-17) and the Citizens Committed to Community Advancement, Inc.; On recommendation of Supervisor Fanden, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is requested to do an audit on County Service Area M-17. HtstalpaMfNytAafaMskta bwarrdeernef oapyol an e0on taken and anWed on fhe minutes of V* <oa/d of 5upwvWm on Uro dela show& ATTESTED: MAR .10 198 J.R.OLSSON,COUNTY CLERK SW ex off cla Clark of the Board B Dapr<fY Orig.Dept.: Clerk cc: Mr. Louis Ashley 1650 Amador Street San Pablo, CA 94806 County Auditor-Controller Public Works Director Don Freitas County Service Area Coordinator Citizens Committed to Community Advancement, Inc. (Via Don Freitas) Q 200 County Counsel 717=n,a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Internal Operations Committee on Progress of Land Use Regulation Procedures Advisory Group At the Internal Operations Committee meeting on March 22, 1982, Mr. Bob Carrau, Chairman of the Land Use Regulation Procedures Advisory Group, appeared and advised of the status of the committee's work. He indicated that several general committee meetings had been held, and that the full committee has been divided into three subcommittees - one assigned to review Planning Department processes, one to review Building Inspection Department processes, and one to review Public Works Department processes. Additionally a special committee has been comprised to examine the feasibility of consolidating the grading activities now performed separately by the Building Inspection and Public Works Departments. Each subcommittee is seeking to identify problems and to develop remedial recommendations, especially to simplify and speed up the land use regulation process. The objective of the committee iseo e its work in sixty to ninety days and shortly thebmitits report. 1 /a1.�t�c�ti T. TORLAKSON R. I. SCHRO)ER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the progress report of the Internal Operations Committee is APPROVED. I hereby certify that this is a true andcorrect copyof er rction tales-,rd entered cn the minutes of the soars of Sups:"Zorn cn the data shown. ATTESTED: �ILGc J.R.OLE.-ON, COU;17Y CLEP.K rd ex ot-'o C'3rk of the Board By u�u!•pePuty Orig.Dept.: County Administrator Cc: Director of Planning Public Works Director Director of Building Inspection County Administrator 0 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 30, >by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Designation of Alcohol Detoxification Centers The Health Services Director having requested that the Board designate specified facilities as facilities for the 72-hour treatment and evaluation of inebriates; and The County Administrator having recommended that the Board designate the following facilities as facilities for 72-hour treatment and evaluation of inebriates pursuant to Welfare and Institutions Code Section 5170, and authorize the Health Services Director to seek the approval of the State Department of Alcohol and Drug Programs for these facilities; IT IS BY THE BOARD ORDERED that the following facilities are designated as the facilities for 72-hour treatment and evaluation of inebriates pursuant to Welfare and Institutions Code Section 5170, and the Health Services Director is AUTHORIZED to seek approval of the State Department of Alcohol and Drug Programs for these same facilities: Holloman Detoxification Center 208 23rd Street Richmond, California 94801 East County Community Detoxification Center 500 School Street Pittsburg, California 94565 Martinez Drop In Center 802 Alhambra Avenue Martinez, California 94553 !hereby certify that MIS is a true andeomecteopyor an action taken and entered on the minutes of the Board of Supea,;scrs on the date shown. ATTESTED: MARq al28g J.R.OL-"E CDU.:'.:'C.:_CRY and ea otr,cro CIO.*Of ;5 Ecsrd J Deputy C.Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director Asst. Director--Mental Health Alcohol Program Chief 0 202 A-) In the Board of Supervisors of Contra Costa County, State of California March 30 ,19 82 In the Matter of Election of Officers for the Task Force on the Employment and Economic Status of omen The Board having received an March 17, 1982 memorandum from Judy Ann Miller, Director, Department of Manpower Programs advising that election of officers for the Task Force on the Enployment and Economic Status of Women was conducted on March 10, 1982; and The Board having been advised by the Director, Department of Manpower Programs, that Ms. Barbara Shaw was elected as Chair of the Task Force and Ms. Ruth Dixon was elected as Vice-Chair of the Task Force to serve frau March 1982 through February 1983; IT IS BY THE BOARD ORDERED that the officers for the Task Force on the anployment and Economic Status of Warren are ACK40H EDGED. PASSED by the Board on March 30, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, :fcPeak. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Manpower Dept. Supervisors dd: Task Force on the Employment 30th March 82 and Economic Status of Womenaf xed this day of 19_ County Administrator County Auditor-Controller J. R. OLSSON, Clerk ByV Deputy Clerk C. Matthews 0 203 H-24 3+79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Nominations to Alameda-Contra Costa Health Systems Agency Governing Body The Nominating Committee of the Contra Costa Council of the Alameda- Contra Costa Health Systems Agency having forwarded the Board of Supervisors consumer nominations for seats on the Health Systems Agency Governing Body, requesting that the Board of Supervisors review the nominations, indicate a preferred ranking for each seat and consider the addition of any consumer nominations they wish to make; and The Board members having discussed the various individuals nominated by the Contra Costa Council; IT IS BY THE BOARD ORDERED that the following nominations in rank order are APPROVED, and the County Administrator is DIRECTED to forward these nominations to the Governing Board of the Health Systems Agency for their consideration: West Contra Costa (Seat 1) Term expires 1985 Maria Perez Hilda Creque Rhea Nilon Central Contra Costa (Seat 1) Term expires 1985 Walt Lautenberger Georgia Ann Michell Central Contra Costa (Seat 2) Term expires 1983 Charles Hamilton Barbara Suczek East Contra Costa-Term expires 1983 Charles Price Robert Brook I hereby certify that this is a true end correct copyof an action taken and entered on the minutes of the Board of supervisors on the date shown. ArrFSTED. MAR 3 01982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk Board By fvitty &o rn Orig.Dept.: County Administrator cc: Human Services Health Systems Agency Alameda County Board/Supervisors 0 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Consulting Services Agreement with Bryan & Murphy Associates, Valley View Road Widening, El Sobrante Area Project No. 0662-6R4470-81 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Bryan & Murphy Associates of Walnut Creek at a cost not to exceed $7,000 without prior approval of the Public Works Director. The agreement provides for the preparation of plans and specifications for slide repair on Valley View Road in accordance with Harding-Lawson Associates soils report dated March 20, 1980 and the incorporation of these plans into the proposed Valley View Road Widening Project. I he r"y owN y that this is a true and corral cW et an action taken and entered on the tnfnuba Of tM Board of SupervisorsMAR 3 0 2 wm ATTESTED: J.R.OLSSON,COUNTY CLERK and or oNk/o C1@rk of the 6oatd By Y Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Bryan & Murphy Associates, Walnut Creek (Via Design and Constr. Div.) 0 205 I _ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March. Auop�ummomo on .uvthe following vote: AYES: Supervisors Power,, mhoev. Schroder, ToMaksmn, ncPeuk. NOES: None. \`�^ ABSENT: None. *BoT*|m: None. SUBJECT: Approving Deferred Improvement Agreement along Christen Drive and Third Avenue for m3 60-79, Pacheco Area. Assessor's Parcel No. 125-293-001. The Public Works Director i, AuTxOxlZ[n to execute u Deferred Improvement Agreement with sarajame M. xvvel, permitting the deferment of construc- tion of permanent improvements along Christen Drive and Third Avenue as required by the conditions of approval for MS 60-79 in the Pacheco area. jR ^r tLERM and mzcf�i$q*m:;'*wr�lw/mqBoard ,00p**y Diana w!Herman Orig.Dept.. cc: Public Works (LD) Recorder (via PW LD) Director of Planning Sarajane M. Kugel 181 Linmore Drive Fremont, CA 94538 , 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Approval of Extension of Subdivision Agreement Subdivision MS 57-76, Walnut Creek Area. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Antioch I, a Limited Partnership extending the Subdivision Agreement with the County for construction of certain improvements in Subdivision MS 57-76, Walnut Creek area, through July 24, 1983. f hereby certify that this 7,;a true and correct capyof as a:fion taken and entered on the minutes oftha Board of Supervisors on the data shown. ATTESTED. NiAR 3n i U - J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By IdV Dib' Orig.Dept.: Public Works (LD) cc: Director of Planning Public Works-Design/Construction Anitoch I, a Limited Partnership 560 South Hartz, Suite 350 Danville, CA 94526 207 File: 250-8207/C.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Change to Construction Contract for Locker Room at Martinez Animal Control Center, Martinez Area. (4417-4333; 0928-WH333B) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 1, dated March 19, 1982, to the construction contract with Malpass Construction Company, 503 Waterberry Drive, Pleasant Hill. This Change Order will delete flooring, add metal lockers, and increase the contract price by $2,452.00. There are sufficient contingency funds budgeted for the project to cover the cost of this Change Order. hereby camly that this is a tnte aWootraot cop yof an acfton taken and entered on the mfnutae of tha Board of&,acrvJson on the date ahoam. ATTESTED. MAR 3 01982 J.R.OLSSON,COUNTY CLERK and ex of is Clerk of ffle spend 8Y-cyulu+4� 'ai Orig.Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting (via A.D.) Malpass Construction (via A.D.) Auditor-Controller (via A.D.) Armas Sootaru, Architect (via A.D.) 0 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None , f� ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Corps of Engineers Lower Pine-Galindo Creek Project Zone 3B Project No. 7520-668694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Con- trol and Water Conservation District ORDERS that the following Right of Way Contract is APPROVED and the following Easement is ACCEPTED: Grantor Document Date Payee & Escrow No. Amount Russell J. Bruzzone and R/W Contract 3/9/82 Western Title Ins. $16,340.00 Milton F. Bruzzone Grant of Easement 3/9/82 Co. Escrow #M- 314253-22 Payment is for a Temporary Construction Easement over 14,399 sq. ft. of land and a permanent easement over 3,324 sq. ft. of land required for the Pine Creek Flood Con- trol Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Con- tract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw 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 the Grant of Easement to be recorded in the office of the County Recorder. 1herebyosrNfYthatW1laatrue sndoorree eWof an ectton tekon end entered on the minufn of the DOW of Supwvhona on the date shown. ATTESTED: MAR 3 01982 J.R.OLSSON,COUNTY CLERK &V ex Officio Clerk of the Soerd Da" Orig.Dept.: Public Works Dept. - Real Property Division cc: County Auditor-Controller (Via R/P) Public Works Accountinq 0 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Extension Agreement d26-097-1 with Amherst Associates, Inc. The Board on August 11, 1981, having approved Contract #26-097 with Amherst Associates, Inc. for consultation and technical assistance in the develop- ment of Health Services Department's Financial Management System; and The Board having considered the recommendations of the Director, Health Services Department, regarding the need for extending said contract for a period of two months, IT IS BY THE BOARD ORDERED that said recommendation is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract extension agreement as follows: Number: 26-097-1 Contractor: Amherst Associates, Inc. Extension of Term: extended from April 30, 1982 to June 30, 1982 1 tweby certHy that this Is a true and correctcopyot an action taken and entered on the minutes of the Board of Supervisors on tha date shown. ATTESTED: MAR 3 01982 J.R. OLSo011, COUNTY CLERK and ex officio Clerk of the Board By ,Deputy C.Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:ta 0 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Extension of Contract for Development/Conversion of Posse Systems Programs for a Countywide Law Enforcement Network The Board having entered into an agreement with Simcon, Inc., to provide for development/conversion of Posse System programs for a countywide law enforcement network funded under a Federal Law Enforcement Information Network grant for the period June 1, 1981, to September 30, 1981; and The Office of Criminal Justice Planning on July 7, 1981, having agreed to an extension of said grant to December 31, 1981; and The County Administrator having recommended an extension agreement with Simcon, Inc., to conform with the grant extension; IT IS BY THE BOARD ORDERED that the contract extension agree- ment with Simcon, Inc., from September 30, 1981, to December 31, 1981, is APPROVED and the Chair, Board of Supervisors, is AUTHORIZED to execute said extension. I hereby certify that this is a true and correctcopyof an action taken and entered on the minutes or the Board of Supervisors on the dare shown. ATTESTED:- MAR 3 Q 1982 J.R.OLS-ON,COUNTY CLERK and ex officio Clerk of the Board BY Deputy Orig.Dept.: County Administrator cc: Simcon, Inc. County Auditor-Controller Director, Law and Justice Systems Development 0 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Agreement 6 24-258 with California School of Professional Psychology The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Paid Work-Study Agreement 624-258 with the California School of Professional Psychology for a student to provide mental health clinical services at West County Community Mental Health Center, IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Board Chair is _ AUTHORIZED to execute the agreement as follows: Number: 24-256 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: California School of Professional Psychology Term: December 4, 1981 through June 30, 1982 Payment Limit: $176.00 f hereby certify that this is a true and correct copyof an action taken and entersd on the minutes of the Board of Suparvisors on Ora date shown. ATTESTED: MAR 3 01982 J.R.OLSSC7i, COUNTY CLERK and ex officio Clerk of the Board By ,Deputy C. Matthews Orig. Dept.: cc: Health Services Dept./CGU County Administrator Auditor-Controller Contractor EJM:DB:ta O THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment Agreement #26-023-18 The Board on September 1, 1981, having approved Contract #26-023-16 with the Veterans Administration Medical Center, Martinez, California, for spe- cialized testing (Nuclear Medicine Studies) which was prepared by said contractor in its format; and on October 20, 1981, an amendment to said contract to correct prices for said studies; and The Board having considered the recommendations of the Director, Health Services Department, regarding further amendment of said contract to increase the range of services to be provided to County by Contractor; IT IS BY THE BOARD ORDERED that said recommendation is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract amendment as follows: Amendment Agreement Number: 26-023-18 (V.A. #V612P-806) Contractor: VETERANS ADMINISTRATION MEDICAL CENTER MARTINEZ, CALIFORNIA Effective Date of Amendment: March 2, 1982 Payment Limit Increase: Increased by $1,167.50 to $61,167.50 hereby certify that this is a true and correctcopyol an action taken and entersd on the minut3s of the Board of Svpervisors no the date shown. a7TEsmC.. _ MAR 3(1982 -V CLERK and G/XJ,biC,J L:3ir�✓i,hs Board By—�. !' 1C(/� ,Deputy C. Matthews Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta 0 2.1 � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Federal Aid Interstate and Non-Interstate Systems Priority List. The Board, on February 23, 1982, held a public hearing on the subject priority list in order to provide input to the Metropolitan Transportation Commission (MTC) for the State Trans- portation Improvement Program (STIP) . Concurrently with the MTC input to the STIP, Caltrans submits a separate priority list of State projects for inclusion in the STIP. In order to obtain an overall priority list for the entire County, including Caltrans projects, the MTC priority list approved by the Board includes all the Caltrans projects. On March 19, 1982, MTC informed the County that an additional, supplemental list of projects was submitted by Caltrans containing several projects not included in the priority list approved by the Board on February 23, 1982. In order to maintain the policy of an all inclusive, integrated priority list, these projects must be added to the approved priority list. Due to time constraints requiring MTC to submit the integrated list to the Caifornia Transportation Commission by March 26, 1982, the Public Works Director, together with MTC and a representative of the City-County Engineers Advisory Committee prepared a revised priority list. The revised list does not alter any items of the list approved by the Board on February 23, 1982 in relation to each other. All the additional Caltrans projects, due to relatively lower priority County-wide than the approved projects, were placed at the end of the Interstate projects which were programmed for funding within the five-year STIP. This places the six new Caltrans projects between former priority numbers 8 and 9 on the Interstate list. The new priority numbers for the original projects numbered 9 and 10 become numbers 15 and 16. Attached Exhibit A contains the revised Federal Aid Interstate (FAI) System Priority List. Page One of this revised list is the FAI list aproved by the Board on February 23, 1982. The remainder of the priority list, approved by the Board on February 23, 1982, remains the same. IT IS BY THE BOARD ORDERED that the action of the Public Works Director is APPROVED and the revised FAI Priority List is APPROVED as shown on the attached Exhibit A and the Non-Interstate and 100% Locally Funded Priority Lists remain as previously approved. ORIG. DEPT.: Public Worksihereby certify that this 13atrue andcorteeteopy01 Transportation Planning an action taken and entofedonthe minutes ofthe Board of Suparvisors on tiro date Shown. cc: MTC, John McCallum MAR 3 0 1982 CCEAC, Gary Chase, Chairman viaplW ATTESTED: Cosmo Tedeschi, City of Concord J.R.OLSSON,COUNTY CLERK and ex r ltirio Clerk of flte Board bo.priorlist.t3 By t ' .Deputy 0 CX11131T A/Sheet 1 1981 HIGHWAY PRIORITIES FOR CiXrM COSTA COUNTY FAI SYSTEM Project Costs Priority Route Description 000 Remarks 1 180 Provide RC1W - Buchanan Street to Marine Street $ 51,700 2 180 23rd Street to Castro Street - Construct 4-Lane Freeway 57,300 k 3 180 Cutting Boulevard to Garrard Boulevard - Construct 43,700 4-Lane Freeway 4 180 Canal. Boulevard to West of Marine Street - Construct 71,000 4-Lane Freeway 5 680 Upgrade freeway and interchanges, incl. Route 680/24 51000 State has approval to interchange from Rudgear Road to Marina Vista partial funding work on this project. A. Modify Route 680-24 Interchange State suggests con- B. Modify Route 684-4 Interchange struction cannot be C. Construct northbound onloop at Willow started within 5-year Pass Road interchange program. Assume D. Widen 4 lanes to 6 lanes, Willow Pass candidate for 1176 Road to Route 4. List. 6 680 Construct Bollinger 4,600 Local Matching funds Canyon Interchange. available. 7 680 Widen Sycamore Valley Road Cvercrossing 2,500 Local matching Winds available. 8 680 Modify Crow (myon Interchange 500 local matching funds available. 9 through 14-See next sheet 1,310 -9- 15 80 Install HOV lanes - north and southbound county line to Carquinez Bridge. ($120,000) A. HCV lane and modification to interchange McBride to E:1 Portal Drive 15,000 V B. Provide express bus facilities at interchanges 11000 nas appropriate J:0- 16 80 Construct Atlas Road Interchange 3,500 1/82 Revised - *Added Prolects 'total ,a4t} $257,110 EXHInIT A/Sheet 2 FAI SYSTEM Year in Cost Revised Priority Route location Description iLoqq STIP 9 80 Hilltop Drive I/C Park and Ride lot 183 82./83 10 80 Appian Way I/C Bus stops and walkways 107 82/83 11 680 N/Willow Pass Rd, to Median barrier 260 83/84 Center St. UC :J 12 680 Newell Ave. to Ygnacio Striping and ramp metering 335 85/86 Valley Rd. 13 80 Riverside School Sound proofing and air 225 84/85 (San Pablo) conditioning 14 80 Alvarado Elementary Noise attenuation 200 85/86 School Total 1,310 O cv I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING EXECUTION OF CETA TITLE II-B CONTRACT AMENDMENTS WITH THREE (3) EXISTING TITLE II-B CONTRACTORS The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to reprogram certain unallocated FFY 1981-82 CETA Title II-B funds, thereby assuring maximum utilization of said funds, by executing contract amendments with three (3) existing Title II-B Contractors listed below: IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form Title II-B contract amendments, effective April 1, 1982, subject to approval by County Counsel as to legal form, and under terms and conditions as more particularly set forth in said contract amendments: PREVIOUS 12-MONTH AMOUNT OF NEW 12-MONTH CONTRACT PAYMENT LIMIT PAYMENT LIMIT CONTRACT PAYMENT LIMIT CONTRACTOR (10/1/81 - 9/30/82) INCREASE/DECREASE (10/1/81 - 9/30/82) 1. Southside Center, Inc. $ 304,298 $ (16,000) Decrease $ 288,298 (#19-1024-1) 2. Worldwide Educational 381,638 17,555 399,193 Services, Inc. (#19-1025-1) 3. City of Pittsburg 358,242 19,871 378,113 (#19-1026-1) i herebycertlry that this Is a true andcorractcopyof an action taken and entered on the mfrut3s of the Board of Supervisors on the date shown. ATTESTED: MAR 3 01iq82 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board . Deputy C. Matthews Orig.Dept.: Manpower Programs cc: County Administrator County Auditor-Controller Contractors 0 2.1 '7 LG:klw TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak.,, NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Novation Contract ,20-070-2, Community Food Coalition of Contra Costa County, Inc. The Board on August 25, 1981, having authorized the Director, Social Service Department, to conduct contract negotiations with the Community Food Coalition of Contra Costa County, Inc., for the period October 1, 1981 to June 30, 1982, and on September 29, 1981, having approved Interim Contract #20-070-1 with said organization, to be subject to a 12ovation Contract at the conclusion of arrange- ments for transfer of the Food Coalition from Social Service Department administration to administration under a Purchase of Service Contract; IT IS BY THE BOARD ORDERED that its Chair is authorized to execute tiovation Contract #20-070-2 with the Community Food Coalition of Contra Costa County, Inc., for the period October 1, 1981 to June 30, 1982, in the amount of $105,750, for community food distribution service. I hereby eartHy that this fs a true and coffectcopyo► an action taken and antersd on the minatis Of the Board of Supervisors On the date shown. ATTESTED: MAR 9 0 l282--- LR. GLS&D,q, C�):R0711 CLERK end ex oificiO Cie;*Of the aoard /r �t ,Deputy By C. Matthews Orig.Dept.: Social Service Department cc: Att'n: Contracts Unit County Administrator Auditor-Controller Public Works, Lease tlanagement Contractor 0 218 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Hypertension Council Project Contract #29-226-12 with the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract f29-226-12 with the State Department of Health Services for continuation of Contra Costa County Hypertension Council services through September 30, 1982; IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for sub- mission to the State as follows: Number: 29-226-12 (State #81-78132) State Agency: Department of Health Services Term: April 1, 1982 through September 30, 1982 Total Payment Amount: $29,250 thereby oartNy that this is a true and correctcopyof an action taken and entered on the minutes of tha Board of Supervisors on the date shown. ATTESTED: MAR 3 01982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By ,Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta 0 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: Approval for two contract amendment agreements to contracts with nursing registries. The Board on December 22, 1981, having approved Contracts 1126-109 (with Bay Nurses, Inc.) and 1126-110 (with Medical Personnel Pool of Contra Costa, Inc.), for temporary licensed nursing personnel to assist County Hospital and clinics during peak loads, temporary absences, and emergency situations, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval and execution of agreements amending said contracts to increase County's payments of compensation to said contractors, IT IS BY THE BOARD ORDERED that these amendment agreements are hereby APPROVED and that the Director, Health Services Department, or his designee (Assistant Director, Health Services Department - Medical Care) is AUTHORIZED to execute, on behalf of the County, contract amendment agreements, as follows: Number Contractor 26-109-1 Bay Nurses, Inc. 26-110-1 Medical Personnel Pool of Contra Costa County, Inc. Payment Limit: no change Term: no change thereby certify that this Is a true and correct eopyol an action taken and antercd on the minutas of rhe Board of Supervisors c. th9 dale shown. ATTESTED: MAR 3 _L1282_ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy G•Matthews Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:to 0 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Detention Facility Project - Legal Services IT IS BY THE BOARD ORDERED that the law firm of Dingus, Haley & Holderness is authorized to continue providing legal services to the County Counsel in connection with E. C. Ernst, Inc. V. County of Contra Costa, U.S.D.C. Action No. C 82 0410 WWS. Suc services wi ren ered at the rates set forth in the firm's letter dated June 23, 1981 to the County Counsel (a copy of which is on file in the office of the Clerk of this Board), as amended from time to time. Compensation for such services shall be paid pursuant to monthly billing submitted to the County Counsel and shall not exceed the additional sum of $75,000 without the prior written approval of this Board. This Order supplements the Board's Order of March 3, 1981. t hereby certify that this is a true and correctcopyof an action taken and enterad on itte ntinU}BS of the Board of Superv;surs r, the date shown. ATTESTED:_ MAR 3 01982 d.R.C G': C.'LUA7Y C_ERK and ex ofaclu t:;ivtx of the Board By .Deputy C. Matthews Orig. Dept.: County Counsel/Public Works, Detention Facility Project cc: County Administrator County Counsel County Auditor-Controller Public Works - Administrative Services Public Works - Accounting Section Dingus, Haley & Holderness (via County Counsel) 0 ??1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 301982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Detention Facility Project - Engineering Services IT IS BY THE BOARD ORDERED that the consulting firm of Wagner-Hohns-Inglis, Inc. is authorized to continue providing technical services to the County Counsel in connection with E. C. Ernst, Inc. v. Count of Contra Costa, U.S.D.C. Action No. C 0 ­WWS. services shall e rendered at the rates set forth in the Consulting Services Agreement of January 20, 1981, as such rates are amended from time to time. Compensation for such services shall be paid pursuant to monthly billing subr..itted to the County Counsel and shall not exceed the additional sum of $65,000 without the prior written approval of this Board. 1 herebyC&dlfy that this is a true and correctcopyot an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:—_MAR 3 0 7987 J.R.OL_Izn'J.COUNTY CLERK and ex ofricio Clerk of the Board //,11 BY V Deputy C.Matthews Orig.Dept- County Counsel/Public Works, Detention Facility Project cc: County Administrator County Counsel County Auditor-Controller Public Works - Administrative Services Public Works - Accounting Section Wagner-Hohns-Inglis, Inc. (via County Counsel) 0 222 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, AlcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of an Option to Lease Commencing April 1, 1982, with Alice Loo and Albert Loo, Jr. for the Premises at 254-256 24th Street, Richmond. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, an Option to Lease commencing April 1, 1982, with Alice Loo and Albert Loo, Jr., for the premises at 254-256 24th Street, Richmond, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said Option. I"MAY 0"1Y that this Is a true and conveteopyof an action toren and entered on the minim of tha Board of Supervisors on the data Mmm ATTESTED. MAR 3 01982 J.A.OLSSON,COUNTY CLERK and ox officio Clark of tM Board my .Doputy Orig. Dept.: Public Works Department Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildins and Grounds (via L/M) Lessor ?via L/M) Health Services Department (via L/M) 0 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of a Lease Commencing January 1, 1982, with Buchanan Oaks Partners for the Premises at 2401A Stanwell Drive, Concord. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a lease commencing January 1, 1982, with Buchanan Oaks Partners for the premises at 2401A Stanwell Drive, Concord, for continued occupancy by the Social Service Department under the terms and conditions as more particularly set forth in said lease. l hMbyCertlfy that this Ise frueandeorreetcopyef s17=6017 taken and entered on the mktubs of the Bond of Supervisors on the date shown. ATTESTED: MAR 3 0 1982 J.R.OLSSON,COUNTY CLERK VW ex offklo clw*of the B"d By .Deputy Orig. Dept.: Public Works Department Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Social Service Department (via L/M) 0 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 30, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of an Amendment to Lease with Buchanan Oaks Partners for the Premises at 24018 Stanwell Drive, Concord. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, an Amendment to Lease with Buchanan Oaks Partners, extending the term for the premises at 24018 Stanwell Drive, Concord, for continued occupancy by the Social Service Department under the terms and conditions as more particularly set forth in said lease. therebyoUNtythat thtebeftean$OW tcopyol an action taken and entered on the minum of the Bend Of Supervleors on the data shorn. ATTESTED: MAR 3 01982 J.R.OLSSON,COUNTY CLERK and ex olNcto CNrk of the 8oetd By .Deputy Orig. Dept.: Public Works Department Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Social Service Department (via L/M) 0 225 And the Board adjourns to meet in regular session Oil TnesAay r April 6 1982 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk �/J^LI X Geraldine Russell, Deputy Clerk 0 226 The preceeding documents contain ���' pages. ti "