Loading...
HomeMy WebLinkAboutMINUTES - 04131982 - R 82D IN 2 1982 - � � . . � . . TU . �. «��/�»\a y © a.,« ^�� � ` SAVE SPACE - Page 2 MARCH 23, 1982 - 2.15 - Introduced ordinance to approve a facility lease for Jeanne anofficebuilding located in concord and fixed Mar. 30 for adoption. APRIL 6, 1982 - D-5 - (Fanden) Referred to Solid Waste Management Commission Jeanne a proposal to provide for the issuance of franchises to garbage collectors in the unincorporated areas of the county; requested Supervisor Fanden to work with said Commission on this matter and the applicability of franchises I. APRIL 13, 1982 :30 a.ml - Res 1812/42 , appro i g Am ndment No-. 7 to Fl X2, Aulene -�,�Cntrol Z6;ne 3 3 Adopte Pro-i. ycamo Cre ]',' D nvill (PW Preparing) Diana 1.27 - Res -827448, fixing May hearing on y_x,?p _.2.5--f or hear 6i-ed 75 t�htral Contra Cotta--Sanitary D�st. _-Zzifexation No.� Walnut Creek. 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 April 13, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Tom Torlakson ABSENT: Supervisor Robert I. Schroder CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0 001 In the Board of Supervisors of Contra Costa County, State of California April 13 , 19 82 In the Molter of Ordinance(s) Adopted The followina ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 002 ORDINANCE NO. 82- 24 (Planning matters, Tentative Subdivision Maps, Appeal Periods Shortened) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 26-2.2406 of the County Ordinance Code is amended to provide that the time limit for filing an appeal from a decision of the planning agency is ten (instead of fifteen) days, to read: 26-2.2406 Appeal - Notice. An appellant may appeal a decision of a division of the planning agency, to the appellate division indicated, by filing a written notice of appeal, specifying the grounds for appeal, with the planning department within the calendar time herein allowed upon payment of the fees prescribed by Article 26-2.28: Division Decision Time Division Appealed Calendar Days Appealed to Zoning administrator 10 Board of Appeals Planning commission 10 Board of or board of appeals Supervisors (Ords. 82- 24 , 77-33 §15 74-2, 1975: prior code §2205.20: Ord. 917.) SECTION II: Section 94-2.1002 of the County Ordinance Code is amended to provide that a tentative subdivision map may be appealed within ten (instead of fifteen) days after the advisory agency's action, to read: 94-2.1002 Appeal - Procedure - Fee. If the sub- divider or any interested person, as provided in Section 26-2.2404 of this code, is dissatisfied with the action of the advisory agency with respect to the tentative map, or with the improvements required by the advisory agency, he may appeal, as provided in Section 26-2.2404 of this code, within ten calendar days after such action to the appropri- ate appellate division as provided in Section 26-2.2406 of this code pursuant to Article 26-2.24, paying the fee required under Article 25-2.28. (Ords. 82- 24 , 78-5, 67-19: prior code 58424: Govt.C.Sec. 66452.5.) ORDINANCE N0. 82-24 0 003 SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA SUN a newspaper published in this county. PASSED on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Schroder. Board Chair ATTEST: J. R. OLSSON, County Clerk & ex officio Clerk of the Board By,L(.x-' ' _ Deputy Diana M. Herman (SEAL] SBM:GWM:df (12-21-81) —2— ORDINANCE NO. 82— 24 0 004 CCb-22a r• ORDINANCE NO. 82-�5 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA APPROVING AND AUTHORIZING THE EXECUTION OF A FACILITY LEASE/ PURCHASE AGREEMENT OF PROPERTY LOCATED AT 2425 BISSO LANE, CONCORD. WHEREAS, the County of Contra Costa (the "County") intends to advertise for bids on a sale by the County of the County's fee title interest in certain real property now owned by the County and generally known as 2425 Bisso Lane, Concord, California (the "2425 Bisso Lane Property") , on the conditions, among others, that the accepted bidder shall be required to (a) accept a deed from the County of the County's interests in the 2425 Bisso Lane Property, (b) pay to the County the purchase price of the 2425 Bisso Lane Property, and (c) execute and deliver to the County a Facility Lease/ Purchase Agreement leasing said property back to the County; and WHEREAS, the County now has a need for and desires . to continue the use of said 2425 Bisso Lane Property and the County proposes to lease said property from the successful bidder; NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa does ordain as follows: 0 005 I 1. It is hereby found and determined that it is in the public interest, convenience and welfare and for the common benefit of the inhabitants of the County that the County lease said 2425 Bisso Lane Property from the successful bidder. 2. The act of entering into a lease of said 2425 Bisso Lane Property from the successful bidder be and it is hereby approved. The form of proposed Facility Lease/ Purchase Agreement (2425 Bisso Lane Office Building) to be entered into between the successful bidder and the County, submitted to this Board of Supervisors and on file in the office of the Clerk of the Board of Supervisors of the County and to which reference is hereby made, and the terms and conditions thereof, are hereby approved. Upon determination of the base rental payments to be paid under section 6.02 thereof by resolution of this Board of Supervisors, the Chair of this Board and the Clerk of this Board are authorized and directed to execute and deliver said Facility Lease/Purchase Agreement in substantially said form, as completed to include such subsequently determined base rental; provided, however, that the amount of such subsequently determined base rental payments payable in any twelve-month period shall not exceed $575,000. 3. The Chair of the Board of Supervisors and the Clerk of the Board of Supervisors are authorized to make such changes to said Facility Lease/Purchase Agreement prior to 2 0 006 the execution thereof as may be required in the interest of the County where such changes do not materially increase the obligation of the County or where such changes are first approved by resolution of this Board of Supervisors. 4. This ordinance shall take effect and be in force thirty days from and after the date of its adoption. Pursuant to Section 54242 of the California Government Code, this ordinance is subject to the provisions for referendum applicable to ordinances of the County as such provisions are set forth in Sections 3750 through 3756 of the California Elections Code. 5. This ordinance shall be published after adoption as required by law. Passed and Adopted this 13th day of April, 1982 by the following vote: Ayes: Supervisors Powers, Fanden, Torlakson, McPeak Noes: None Absent or not voting: Supervisor Schroder [SEAL] Chair of the Board of Supervisors ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board Deputy erk of the Boa-d of Supervisors 3 0 007 V/ POS I T I ON ADJUSTMENT REQUEST No: U%3 Department Health Services - Bu¢ge Unit�,004_0 Date 1125(82 'Lt / 26 PM '8t Action Requested: Reclassify one &egount Clerk III position JDTA-14 to Health Services bei—j"t QEPT, Administrator, level "All Proposed effective date: 2/3/82 Explain why adjustment is needed: to place position in the proper classification according to the duties and responsibilities currently being performed. Estimated cost of adjustment: Amount: 1. Salaries and wages: 2. Fixed Assets: it,6t dtema and coat) - $ Estimated total r $ �- I' Signature Gene Tamames, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: February 2, 1982 Approved. To Personnel Department for ! C classification recommendation. c /j r f1 (�Zo � !L�—County Administrator Personnel Office Date: April 7, 1982 Classification and Pay Recommendation Reclassify 1 Account Clerk III to Health Services Administrator (level-A). Amend Resolution 71/17 by reclassifying Account Clerk III, position 54-14, Salary Level H2 004 (1237-1504), to Health Services Administrator (A-Level), Salary Level V5 367 (1421-2162). Effective day following Board action. l (n(&(. Q'Ln Personne ire r Recommendation of County Administrator ! Date: APR 1 2 1982 Recommendation ap-reed effective APR 14 1982 County Administrator Action of the Board of Supervisors APR 131982 Adjustment APPROVED �4'�ED) on J. R. OLSSON, CoXnty Clerk Date: APR 131982 By: (/ Barbar .Fierner APPROVAL os th,i.e adjue#ment conztitutes an ApphoWLi�on Adjub-tment and Peuonnee Re.sotati.on Amendment. NOTE: Two section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 008 i P O S I T I O N A D J U S T M E N T R E Q U E S T No: . Department Health Services/Medical Care Budget Unit 540 Date 3/8/82 Action Requested: Reclassify Hospital A GHdt„pgitions-VTWA-410 &411 to EKG Technician Proposed effective date:4/7/82 Explain why adjustment is needed: To reflect fulltime assignment of EKG Technician job dutie Estimated cost of adjustment: Amount: 1. Salaries and wages: Cortr-1 ^^�i�. Ca�:niy $ 2. Fixed Assets: (Wt its and co.6t) R i:trIVED MAR 5 J $ Estimated tot(iVice of $ CoLInty Admini or Signature Ray Philbi ersonnel Services Assistant Department Head Initial Determination of County Administrator Date: March 11, 1982 Approved. County Administrator Personnel Office Date: April 7, 1982 Classification, and Pay Recommendation Reclassify 2 Hospital Attendants to Electrocardiograph Technician. Amend Resolution 71/17 by reclassifying Hospital Attendant, positions 54-410 & 54-411, Salary Level H1 792 (1003-1219) to Electrocardiograph Technician, Salary Level H1 982 (1213-1474). Effective day following Board action. ILi ersonne i re do Recommendation of County Administrator Date: 'APR 12 19:. Recommendation approved effective APR 14 1962 / 611641 �C County Administrator Action of the Board of Supervisors APR 13 1982 Adjustment APPROVED (�D) on J. R. OLSSON, Co,u ty Clerk Date: APR 131982 By: Barbara J Fierner APPROVAL o6 •tlu,6 adjuh•tment eon titu.teb cui AppnopAiati.on AdjLL5tment and PeuonneP Re6otuti.on Amendment. NOTE: Top section and reverse side of form mub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 009 . Administrator ----' March 9, 1982 � POS I T I ON A D J U S T M E N T REQUEST No: oZS S Y Department Public Works Budget Unit 079 Date 3/22/82 Action Requested: Reclassify position 65-223 (Ed Marston) from Plumber-Pipefitter to Steamfitter Proposed effective date: ASAP Explain why adjustment is needed: To properly classify position Estimated cost of adjustment: r „i:;iVlE 1 Amount: CJ =r- 1. r-1. Salaries and wages: MAR 2 A 1982 $ 332 @ mcfths rn 2. Fixed Assets: (ti6-t .item6 mid coat) N z Office of rrN COuniy Ariministrat < t= w =_ Estimated total �$ 096 fA 8142 m Signature �' Department Head Initial Determination of County Administrator tAdmi t To Personnel: Request recommenda 1 Count rator Personnel Office and/or Civil Service Commission te: April 7, 1982 Classification and Pay Recommendation Reclassify Plumber-Pipefitter to Steamfitter. Amend Resolution 71/17 by reclassifying Plumber-Pipefitter position ;#65-223, Salary Level H5-484 (2204-2430) and incumbent to Steamfitter, Salary Level H5-618 (2520-2778). EFFECTIVE APRIL 1, 1982. � Personnel Director Recommendation of County Administrator Date: APR 1 2 1982 Recommendation ap 'rC-7od effective -gym County Administrator Action of the Board of Supervisors APR 1 3 1982 Adjustment APPROVED (�Efl) on J. R. OLSSON, County Clerk Date: APR 131982 By: ha Barbara yFierner APPROVAL o6 .t(iis adjustment eoribti.tu.teb an Appnopni.ati.on Adjustment mid Peuonnet Rezotuti.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 1 1 POS I T I ON ADJUSTMENT REQUEST No: .. �_11 r- ge Department Health Services/ilii Budt-Unif--Ar FDuP,te 1J27/82 Action Requested: Refer to Attachment "A" for �cti'o> 4� lc --ted CIVIL SERVICE DEMposed effective date: ASAP Explain why adjustment is needed: 'ro properly classify positions in line with duties and responsibilities. Estimated cost of adjustment: Amount: 1. Salaries and wages: 2. Fixed Assets: (Wt i tem3 and coat) Estimated total $ Signature Andrea Jackson, Personnel Services sistant Department Head Initial Determination of County Administrator Date: February 2r 10$2 Approved. To Personnel Dept. for classification �/ recommendation. ��i�1i;'e'//ati LH\- ount dmir -ator 4 Personnel Office Date: April 7 iu? Classification and Pay Recommendation Reallo^ate 7 Drug Rehabilitation Worker II's to Mental Health Treatment Specialist and classify 2 Mental Health Treatment Saecialists and cancel 2 Drug Rehabilitation Worker lI's. Amend Resolution 71/17 by reallocating Drug Rehabilitation Worker II, positions 54-289, 291, 292, 294, 295, 296, 1414, Salary Level H2 224 (1542-1874) to Mental Health Treatment Special ss (B-Level), Salary Level V5 249 (1263-1922) and classify 2 Mental Health Treatment Specialist (B-Level) and cancel 2 Drug Rehabilitation Worker II, positions 54-293 & 54-1413, Salary Level H2 224 (1542-1874). Effective day following Board action. s� / ersonnel D�recto Recommendation of County Administrator Ddte: 1 1 Recommendation approved effective APR 14 ib. County Admiffistrator Action of the Board of Supervisors RPR 3 � $ Adjustment APPROVED (�Bi *PFWjE7) on J. R. OLSSON, Cau ty Clerk Date: APR 1319$2 By= —ii ; 1 �t Barbara JfFierner APPROVAL of .thiadju6tment con6ti.tu.tes at, Apptoptii.ati.on Adjua.tment and PetisonneZ Reso&u tion Amendment. NOTE: 12E section and reverse side of form mu4t be completed and supplemented, when appropr1afe, by an organization chart depicting the section or office affected. P 300 (11347) (Rev. 11l70) 4 01a TP O S I T I O N A D J U S T M E N T R E Q U E S T No: Department Health Services/Medical CareBudget ()hit WEE? 3/5/82 Action Requested: Classier one (1) Pha=dRa F 160UEPTcancel Assistant Director of Pharmacy Services Position # MB-701 Proposed effective date: 3/31/82 Explain why adjustment is needed: to reflect re-organization of Pharmacy Services obviating the need for an Assistant Director Estimated cost of adjustment: Contra Costa County Amount: RECEIVED 1. Salaries and wages: t .iIAAR 198L 2. Fixed Assets: (tis tems and coat) MAR e of gg oun y mi stra Estimated total $ Signature Ray Philbin, sonnel Services Assistant Department Head Initial Determination of County Administrator Date: Marrh 11, 1982 Approved. County Administrator Personnel Office artdtor-Erni}-SeraYCE'-Enissien Date: April 7, 1982 Classification. and Pay Recommendation Classify 1 Pharmacist II and cancel 1 Assistant Director of Pharmacy Services. Amend Resolution 71/17 by adding 1 Pharmacist II, Salary Level H5 548 (2350-2591) and cancelling 1 Assistant Director of Pharmacy Services, position 54-701, Salary Level H2 649 (2358-2866). Effective day following Board action. 4,-A Personnel DirectcW Recommendation of County Administrator `} Date: APR i 2 1982 I Feffectivie -;ed R 14 ]982 County Administrator Action of the Board of Supervisors APR 131982 Adjustment APPROVED (�) on J. R. OLSSON, C ty Clerk Date: APR 131982 By: IV . Barba ).Vicrncr APPROVAL c5 tftii6 adjue,tmcizt caa.5"Litutes an Appnoprt,r n on Adjm6tment and Pcn6onneC Re5ottkti.on Amendmctt. NOTE: Top section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 013 POSITION ADJUSTMENT REQUEST No: / `-C Department STH SERVICES/M & A Budget Unit �S Date 1/29/82 3 31s PH'6f Action Requested: Add one (1) Account Clerk III; cancel Accountant II position SAVA-1234 ScrVtCE DEPT. Proposed effective date: 2/10/82 Explain why adjustment is needed: restructuring of the Business Office assignments iustifie downgrading the position to one with less com ex duties rIZOS a County Estimated cost of adjustment: RECEIVED Amount: 1. Salaries and wages: FE13 -? 1982 $ 2. Fixed Assets: (� -t -i 6tem6 and coe.t) Offs f y County a_ _m ..strafor Estimated total �� $ Signature Gene Tamames, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: February 3, 1982 Approved. /& tounty Administrator Personnel Office Date: April 7, 1982 Classification and Pay Recommendation Classify 1 Account Clerk III and cancel 1 Accountant II. Amend Resolution 71/17 by adding 1 Account Clerk III, Salary Level H2 004 (1237-1504) and cancelling 1 Account II, position 54-1234, Salary level H2 358 (1763-2143). Effective day following Board action. r 4 ALI i. i rsonne Di ctor Recommendation of County Administrator Date: APR Recommendation spproved effective APR 14 1982 County Adminits r Action of the Board of Supervisors APR 131982 Adjustment APPROVED (�E-D) on J. R. OLSSON, County Clerk Date: -'h; 3 1952 By: U Q arbar .Ficrner APPROVAL op .th,i,6 adjue#ment con6tc.tute.6 an AppnopAiation Adju.6tmewt and Pe26onne2 ResotutLon Amendment. NOTE: Top section and reverse side of form mub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11170) 0 014 POSITION ADJUSTFJ�t�i,RPP.UEST No: ^/ 2-5-5 Department Health Services/Medical CareBBi [JUn A-%'Au Mt. 3/5/82 CIV I' S1iR+�1L'E tY: Action Requested: Abandon the class of Assis�an� Ihrec or of Pharmacy Services (class code VYSB) Proposed effective date: 3/31/82 Explain why adjustment is needed: this class is no longer needed in the Pharmacy Service Estimated cost of adjustment: Contra Costa County Amount: 1. Salaries and wages: RECEIVED$ 2. Fixed Assets: (fist items and coot) MAR 1 982 In f $ Estimated toe-4unty Ad strator $ Signature Ray Philbin ersonnel Services Assistant Department Head Initial Determination of County Administrator Date: / March 11, 1989 Approved. &'-&&(' A" County Administrator Personnel Office Date: April 7, 1982 Classification and Pay Recommendation Remove class of Assistant Director of Pharmacy Services. Amend Resolution 81/1007 by removing the class of Assistant Director of Pharmacy Services, Salary Level H2 649 (2358-2866). Effective day following Board action. ersonnel Director) 7 Recommendation of County Administrator Date: AP Recommendation apprc; effective APR i 4 1982 M County Administrator Action of the Board of Supervisors APR 131982 Adjustment APPROVED (�D) on J. R. OLSSON, County Clerk Date: ^r n lyd� By: Barbara .Fierier APPROVAL ob -thi6 adju.stineitt conSti,tute.b an Apptopn,i. on Adj"tmeitt and Peuonnet Ruotvti.on Amendment. NOTE: Top section and reverse side of form mew t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 015 POSITION ;4DJ^U!SVT°LM € NT REQUEST No: 5�7 n-c , J 33 PH'hL Department Health Services/E.H. Bd�j nit �_2 Date 3/24/82 ERVIC D Action Requested: Add one (1) Occupational Health Fecialist position; cancel &---vironmental S/ 7 5-PL Health Inspector position V4WA 52-403 Proposed effective date Explain why adjustment is needed: a shift in pry p� m emphasis tnwPTri inn-mns d rtrntrnl srrtieillance and management over hazardous waste materials requires the expertise of an Occupational Health Specialist Estimated cost of adjustment: Coq.,..3 n .,;, coui-Ay Amount: F,` CE:V�G 1. Salaries and wages: $ 2. Fixed Assets: (.Ci.6.t item6 curd cost) ---MAR-2-6- 982 f $ Estimated td3i(pUnty Ad sisfrator $ Signature Gene Tamames, Personnel Services Assistant Department Head Initial Determination of County Administrator /� Date: Marh11. 11992 Approved. County Adm nistrator Personnel Office Date: April 7. 1982 Classification and Pay Recommendation Classify 1 Occupational Health Specialist and cancel 1 Environmental Health Inspector. Amend Resolution 71/17 by adding 1 Occupational Health Specialist, Salary Level H2 484 (1999-2430) and cancelling 1 Environmental Health Inspector, position 52-403, Salary Level H2 298 (1660-2018). Effective day following Board action. r ersonnel ire r Recommendation of County Administrator } Date: APR Recommendation appro;; effective APR 14 1982 County Administrator Action of the Board of Supervisors APR 131982 Adjustment APPROVED (BiiARMM) on J. R. CLSSON, County Clerk Date: APR 131982 By: Barbara J icrner APPROVAL Ob .tlu.e adju,6tment con6.i,tu,te6 at ApPhOPAiation Adjustment and Pemonnet ResoCuti.on Amendment. NOTE: Top section and reverse side of form mub-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11170) 01G P O S I T I O N A D J U S T M E N T R E Q U E S T No: Department Health Services/Medical Care BU�1g ,�7it 540 Date 3/8/82 Action Requested: Establish the,Qgsg pA\fi,8%chSwpXdiograph (EKG) Technician and allocate it to level H1-982 ($1213-1474) of the basic salary Sched Proposed effective date: 4/7/82 Explain why adjustment is needed: to establish an appropriate class for persons performing these duties full time Estimated cost of adjustment: Contra C,`+aAmount: �1V�D EL County 1. Salaries and wages: $ 2. Fixed Assets: (t.i.S.t .iteme and coe.t) ElAR _ n 15182 V_2 nr;:ee� $ ot^ty fid. Estimated total Mini t ;or $ Signature Ray Philbink ersonnel Services Assistant Department Head Initial Determination of County Administrator Date: March 11, 1982 Approved. � ze ' County Administrator Personnel Office Date: April 7 1982 Classification, and Pay Recommendation Allocate the class of Electrocardiograph Technician to the Basic Salary Schedule. Amend Resolution 81/1007 by adding the class of Electrocardiograph Technician, Salary Level H1 982 (1213-1474). Effective day following Board action. This class is not exempt from overtime. 0C\ ,,AI A 01 � 1-n AAA-U— ersonne Di ecii ri Recommendation of County Administrator Date: APR 1 2 1982 Recommendation appr(,-,.:- effective APR 14 1982 � County Administrator Action of the Board of Supervisors APR 131982 Adjustment APPROVED (�) on J. R. OLSSON, Cou ty Clerk Date: APR 131982 By: llf 49bar�.Flerner APPROVAL ob .titiz adj"tment eonetitute5 an Appnoptiati.on Adju,Stment and Peuonne£ Re,So.eution Amendment. NOTE: Top section and reverse side of form mub-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?�, POSITION ADJUSTME.N;T; 'We141LEDT No: / 5/ � � •' Department Auditor-Controller Budget�t?h>11 0J.47 ate . 2!1/82 CWIL E-£FtViCE OEIT- Action Requested: Reallocate positions and incumbents of the following classes from Project to Permanent status (see attached listing). Proposed effective date: 2/17/82 Explain why adjustment is needed: Positions have full time permanent assignments which are fully funded by County funds. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed.Assets:.;�Citi -itema and coe.t) t !3 1 r? Estimated total f Signatureti, ` Departme.' a Initial Determination of County Administrator Date: ��gg, To Personnel: Request recommendatio° . Gbuhty Adminis rd or Personnel Office and/or Civil Service Commission Date✓ April 7, 1982 Classification and Pay Recommendation Reallocate Project positions and incumbents to Classified Service per.attached list. and can- cel rogramner II-Project position and add 1 Programmer Trainee position. Amend Resolution 71/17 by reallocating Project positions and incumbents to Classified Service per attached list, and by cancelling Programmer II-Project position #10-211, Salary Level H2-453 (1938-2356) and by adding 1 Programmer Trainee position, Salary Level H2-129 (1402- 1704). Effective day following Board action. �r 1 Personnel i ec r Recommendation of County Administrator Date: ?,;..ommenua:ion @r. effective APR 4 1982 J County Administrator Action of the Board of Supervisors Ht'R 1 3 1982 Adjustment APPROVED (�-0) on J. R. OLSSON, County Clerk Date: APR 131982 By: 2✓(l�i�<Q Bar ara i ner APPROVAL ns .thin adjustment con6ti,tutea an Appnoptia ion Adjurttment and Peuonnet Re,6ot. tion Amendment. NOTE: Two section and reverse side of form must be completed and supplemented, when appropriate, by in organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING COUNTY CLERK - RECORDER 2420 ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET <ECREAS� INCREASE 10. OUANTITT 0990 6301 Reserve for Contingencies $11,700 -2420 1011 Permanent Salaries $11,700 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Transfer funds from the Reserve for Contingencies �j7 to the County Clerk to fund wage and benefit By!�4-4-�'%U'ZI,179 Dote-313 financial requirements exceeding the preliminary estimates included in the FY 81-82 final budget. COUNT AD INISTRATOR AP� } 2 1982 By: Date BOARD OF SUPERVISORS YES: 9opetsimn A�arrs.Fanden. _5,6r�.AfcYek.TurULwn NO: None APR 3}982 J.R. OLSSON,CLE K 4. COUNTY CLERK 2 24/82 SrANATURE TITLE DATE 8y: G %Q� ,LGLL APPROPRIATION APOO vsz-Z63 ADJ.JOURNAL NO. IN 129 Rw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 019 I CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT T/C 27 AC OUNT•COOIN 'I,.DTTNENT OR ORGANIZATION UNIT: J — O6 Sheriff-Coroner ORGANIZATION SUB-OBJEFT 2. FIXED ASSET .OBJECT OF EXPENSE OR FIXED ASSET ITEM <DECREASE INCREASE N0. QUANTITY Communications Division 2511 4955 Multiplex Unit 4 $3,749.00 0990 6301 Reserve for Contingencies $3,749.00 0990 6301 Appropriable New Revenue $3,749.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TRO LER By. `J'� Date /�/g To provide rain gauge equipment for the Flood Control District. (see attached) COUNTY ADMINISTRATOR APR I 1-18Z By: Date / BOARD OF SUPERVISORS Supcni4n Panrn.Fandrl, YES: sdlyd.ti M F,A-,T.,4kwV NO: vane On X3,#982 J.R. OLSSON,CLER� a. ASA II 4 /5 /$2 BIDNATURE TITLE DATE ey: G -r �' 2 R. L. Mc Donald APPROPRIATION AP00�3?0 ADJ.JOURNAL NO. IN 129 R.,7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 02.0 i CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I DEPARTMENT OR DRCANIZATION UNIT. Sheriff-Coroner DRCANIZATION REVENUE ACCOUNT CCOUNT REVENU€ DISCRIPTION INCREASE 4DECREASE- Communications Division 2511 9620 Communications Service $3,749.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR.CONTROL R 171r To recognize additional revenue provided By. DOte thru Flood Control for rain gauge equipment. COUNT Ap INISTRATOR ; }` r; APR 12 992 Bn nate 1 1 BOARD OF SUPERVISORS YES: NO N, ne A1'"1 a 1982 At-J.R. SrFtcde•r J.R.0!_SSON,CLERK ASA II 4/5f$2 f ' SIGNATURE TITLE DATE R. L. Mc Donald NEYENME ADJ. RAOO 53:20 W8134 fi—2/79) 0 091 AWN CONTRA COSTA COUNTY 4 � APPROPRIATION ADJUSTMENT 1%- T/C 2 7 ,/ /7 ACCOUNT CODING I. DEPARTMENT OR ORCANIIATIOM UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2, FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTIII DECREAS� INCREASE 0540 4551 Operating Room Surgical Light Installatioi $7000.00 0540 2842 Food - Meat, Fish, Poultry $7000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO provide funds for installation of Operating By: Date ,tom APR 0 19/D2 Room Surgical Lights Jl.�',._�; .-��'L/"'-' COUNTY ADMINISTRATOR By: Aon Date BOARD OF SUPERVISORS YES: Supervisors P—..Fandm .44wdm.AScYeak.7urlakwn NO: 146ne r� 3eArv0J1z,- ISR 3A982 Health J.R. OLSSON, CLERK,/ Services Director 03,80/82 SIYNATURE TITLE DAT! ey: Arnold S. Leff, M. D. APPROPRIATION A POO_63X6 ADJ.JOURNAL NO, (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 022 t COUZU COSTA COUNTY ^ 1 APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTNENT OR ORGANIZATION UNIT: 0540 Health Services Department - ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITY <ECREAS� INCREASE 0540 4/6'5.9 Replace Exhaust Vent - OR $4,500.00 0540 1013 Temporary Salaries $4,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER l i4PR 05 1982 To provide funds to replace the exhaust vent Es . Date located on top of the operating room. COUNT ADMINISTRATOR By: Date q BOARD OF SUPERVISORS YES: Sq—i—rnoers.F.hdw sa Tabk.,a NO: Health J,R. OLSSON,CLERK ervices Director 03/30/82 SIGNATUN TITLEJ DATE , By: Arnold S. Leff, M. D. APPROPRIATION AP00 LJ3i6 ADJ.JOURNAL NO. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 023 CONTRA COSTA COUNTY / APPROPRIATION ADJUSTMENT T/C 27 L DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODINC PUBLIC WORKS DISTRICTS ORCANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS> INCREASE OBJECT OF EIPENSE OR FIXED ASSET ITEM R0. QUANTITY 7505 4955 RAIN GAUGE EQUIPMENT 0001 0004 3,749.00 7505 2470 P.W. MATERIALS TO 4955 3,749.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONT OLLER // TO PROVIDE FUNDS TO PURCHASE 4 MULTIPLEX UNITS er= ate /C�/ THROUGH THE SHERIFF COMMUNICATION DIVISION TO BE USED TO IMPROVE THE CONTRA COSTA FLOOD CONTROL COUNTY ADMINISTRATOR AND WATER CONSERVATION DISTRICT STREAM GAUGE SYSTEM. Br Date BOARD OF SUPERVISORS YES: SJu...{wr�f6'c,L,T.,rl�ksun NO: 1��8 011 196 J R. OLSSON, CLER{/( 4. PUBLIC WORKS DIRECTOR 4 / 6/82 RIYMATUIIE TITLE DAT[ By Q/ APPROPRIATION A POO !0_19 ADJ.JOURNAL 10. 0 024 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS DEPT. (DEPT.) ORGANIZATION SUB-OBJECT 2. FIXED ASSET /"ECAEAS� INCREASE yc5 OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY \\ 4�&B 2130 SMALL TOOLS FM 4956 174.00 4548 4956 TOOLS & SUNDRY EQUIP ! [3 0001 302.00 4548 4956 PAVEMENT CUTTER TO SAWS 0022 476.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER '� TO COVER COST OF TWO CHAIN SAWS TO BE USED BY �� 1 1— B .�. DoteF U /19/4 MAINTENANCE PER PENDING PURCHASE ORDER - TIMBER, TURF & TOOLS - REQ. #FC-089. COUNTY ADMINISTRATOR BX: Date BOARD OF SUPERVISORS YES: ti... NO: d&st APR/1 198 J.R. OLSSON,CLERK 4. /!/e1 �.�AC PUBLIC WORKS DIRECTOR 4 /6 ,62 11*MATURE TITLE max,/ DATE BX: .r APPROPRIATION A POO ADJ.JOURNAL 90. 0 025 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27j I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING SUPERIOR COURT 0200 ORGANIZATION SUB-OBJECT 2. FIXED ASSET /RECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TEN N0. QUANTITY `'�� --2.99 4951 CREDENZA 0003 1 310.00 O.2et`l -289&- 4951 DESK 0001 2 310.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER By "*�/ ��'� - Date I•' T3G'/dam Funds appropriated for credenza to be transferre. COUNTY ADDMM�IIN-I-ST_RATOR in order to purchase 2 desks. Date��_ BOARD OF SUPERVISORS YES: NO: N �e J.R. OLSSON,CLERK:` a.- /!,[ -� Superior Ct.Adm. 3/26182 % LEN LeTL"LALDIER TITLE DATE "y APPROPRIATION A POO 13f/ / ADJ.JOURNAL NO. IN 129 Rsv 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 026 r^O COSTA COUNTY APPROPRIATION ADJUSTMENT Gs T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Moraga Fire Protection District ORGAR17ATION SUB-OBJECT 2. FIXED ASSET <DECBEASE) INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY S- o,. 7050 4955 Ten Tone Encoder 12 1 1►33$ 7050 4955 Radio Remote Equipment 20 1 $550.00 � A PROVED 3. EXPLANATION OF REOUEST AUDITOR- T OL Dispatch system conversion does not require ten tone By: � Date / ./ -encoder as originally requested but does require addition of remote radio equipment. v COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS S.r,,i,,,,,P.,a, YES: sA tten\i 'a u,1�c l u, NO: rJL',„� 5L ArrJf.r on K. 4. Acting Fire Chief 3/24/ 82 J R. OLSSON,CLF�R / SIBMATUNE TITLE ,c�oo�� DATE By: / APPROPRIATION A POO X77 060 AOJ.JOURNAL NO. (M129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 027 f CONTRA COSTA COUNTY APPROPRIATIeW-A4WU STMENT T/C 2 7 I.DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING Mt. Diablo Munici al Court )RCANIZATION SUB-OBJECT 2. FIXED ASSET -gECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NQ. IWANTITY 0210 2)351 Jury Fees and Witness Expense $4,450 Ttft/ 4403 _0y 7-f Paint Office and install windows at $4,450 counter at 1950 Parkside Dr., Concord. APPROVED —3-EXPLANATION OF REQUEST AUDITOR-CONTROL ER t� �,_,2 / _?/ This is to paint the walls in the Criminal Dept. By: �z Doteof the Clerk's Office at 1950 Parkside Dr., Concord, and install windows at the counter for COUNTY A MINSSTRATOR for security purposes. The Accounting Division f ,t needs to be screened from the public. EdY:� t, /�J�'�.dG�E%i}f.�?--.-Date T I7/ BOARD OF SUPERVISORS YES: NO: tvv�eff A n :51:67 f,Od&r 0PR �I�d� J.R.ZOSSON,CLE K 4. ,` ( AA ,]ark- min d /TE 8� ` SiBNATM RE A Arl f�7/ DATE APPROPRIATION Poo BY: A c - ADJ.JOURNAL NO. IN 129 R.v '41 SEE INSTRUCTIONS ON REVERSE SIDE 0 028 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT C 7 L DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Mt. Diablo Municipal Court DRCANIZATIDN SUB-OBJECT 2. FIXED ASSET JECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT 0210 -21:4 9 Office u� - S/Le L��+r/5 DUG)(, l $4,300 0210 2351 Jury Fees and Witness Expense $4,300 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLJLER ?D�( Adjust internally to cover the cost of 6 units of By: Date / shelving at $295.00 each and 8 units at $234.00 each, plus tax and installation. COUNTY ADMINISTRATOR This will increase shelf filing on job site and By: Dote reduce the number of trips made to archives storage to retrieve files. (Archives storage is BOARD OF SUPERVISORS located 5 miles from Concord Office.) YES: IILAwa This Shelving is for the Criminal and Civil/Small ��LA Claims Divisions. NO: / 5c It rcE(e-J' o -, PR/1 198 C J.R. OLSSON,CLERK/ r a. T Clerk-Admin. 3 29/82 /! 1 SIBNATUNE TITLE 2 GATE By; i �/ A APPROPRIATION A POO SJ�Q ADJ.JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 020 i 1•l� WIC11VID APR 9, 1®B EQUNFY COUNSEL MARTINEZ, CALIF. BOAP.J OF SUPE.?7ISOi;S OF CCNTRA COSTA COUNTY, CALIFOI.MNIA Re: Cancel First Installment Delinquent ) Penalties on the 1981-82 Secured ) RESOLUTION N0. 82/*.20 Assessment Roll. ) TAX COLI CT03'S =40: 1. On the Parcel :lumbers listed below, 619' delinquent peanities have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the 6;o delinquent penalties pursuant to Revenue and Taxation Code Section 4985. 005-030-007-8 02 189-040-056-5 Ol 012-213-030-5 Ol 195-310-011-0 01 034-100-012-3 00 209-522-030-3 00 051-292-001-8 00 356-104-008-0 00 097-331-019-6 02 400-332-004-3 02 111-334-003-6 02 704-104-ool-o 17 170-233-009-1 00 218-650-068-8 oo Dated: March 31, 1982 ALFRED P. LOiELI, Tax Collector 4H�'tB. jento these cancellations USE', o Counsel By: G, .rLc.11. Deputy x-x-x-x x-x-x-x x-x-x-x-x-x-x-x-x-x-x x x-x-x-x-x-x-x.-x-x -x-x-x-x x-x x- BJ_4i2D'S OiWE : Pursuant to the above statute, and showing that the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDEiZD to CANCEL them. PASSED Ctd APR 13 1982 by unanimous vote of Supervisors present. APL:bly cc: County Tax Collector cc: County Auditor thereby ce-ti>;•ohs'tM5i 1t' tertJcorertcopyot RESOLD IO.. NO. 82/,V.-O a!!F.S:``_n^fa7ff t•: i�' . ..._. nt!"I)Ays Mtho n r+4 syip 0e,_ .. 0 030 NIC11VED 2 1932 coutm C•OUNSR - MARTINEZ. CALIF. HOARLI OF SJPF3'TiJ.SS OF GONTRA COSTA COMITY, CALIFUMIaA Re: Cancel Second Installment Delinquent ) Penalties, Costs, Redemption Penalties,) RESOL'.TION NO. 82/AA.a/ and Fees on the 1979-90 Secured moll. ) TAX COLLECTOR'S 1. On Parcel Number 505-1321-019-9, Sale r# 79-1096, 6% delinquent Penalties, Costs, Redenption penalties and fees attached to the second installment due to inability to com_,lete valid procedures initiated prior to the delinquent date. Having received timely payment, I now request cancellation of the 6,: delinquent penalties, Costs, iiadenptio:_ ?enalt4es and fees, pursuant to Revenue and Tax- ation Code Section 4985. Dated: :UAC3 31, 1982 A;.FREJ P. .OIELI, Tax Collector I consent to this cancellations. JL.H: CLA:iSy:,, County Counsel I _ ,Deputy �� Deputy x-x-x-x-x-x-x-x-x x-x-x-x-x-x-x-x-x-x x x x x-x-x-x-x-x x- - -x-x-x-x-x-x x BOA.M J.'WER: Pursuant to the above statute, and showing that these uncollected delinquent pe_na2eties, costs, redemption penalties, and fees attached due to the Liability to complete valid procedures initiated prior to the delinquent date, the Auditor is C.zULRE-) to C;.X them. PASSED 017 APR 13 1962 , by unanimous vote of Supervisors present. APL:bv cc: County Tax Collector cc: County Auditor I herebyCerWy th#t this is s true and correetagpyof an actor taken an!c::ir-reo on iha r>+inurca of theit S0i ITIQ.I :d0. 82/�a� Bard a �uWvAso)s o?Ma data di,own. A72'SIS?- 1.'1.13_.1 3 IgA2 J.tirr.vtS " C!'i. 'CLERX and sx c;. Board 0 031. '— . . , THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Ome April l3` 1982 on .uvthe following vote: AYES: Supervisors Powers, Bmden, Torlaksm, undNcPeak. NOES: None. ASSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT:and Zone Plan Amendment No. 7 to . In the Matter of Approval of the Final Environmental Impact Report the Flood Control Zone 3B Adopted RESOLUTION NO. 82/422 Projects, Sycamore Creek, Danville) Project No. 7520-6B82B8 The nnuru of Supervisors of Contra Costa County, as the governing of the Contra Costa County Flood Control and Nater Conservation District, RESOLVES THAT: On December 10. 1954, the Board of Supervisors adopted the Walnut Creek Improvement project for Flood Control Zone 3O. Since then various amendments and supplements have updated the project. On March 22 1977` me Board authorized a study to determine me feasibility of controlling flooding and erosion along Sycamore Creek between 5»oumvre Valley and Bluckhawk Roads with a minimum of environmental damage to the existing creek. On January 76, 1982, this Board adopted its Resolution 82/184 proposing approval of the Final Environmental Impact Report for the Soo Ramon Watershed Study, addressing the proposed amendment, and Amendment No. / for the Flood Control Zone 38 Adopted Project. This Board has considered the engineer's report entitled Amendment No. 7, Zone 3o Prnject" (Walnut Creek Watershed) dated December zoaz and District drawing 0-2760 submitted to the Board by the public Works Department on January 26, 1982. At 10:30 u'm', on April 13, 1981, pursuant to Board Order dated March 2, 1982, the Board held a hearing on the question of approval of Amendment No. 7 to the Flood Control Ione 38 Adopted Project' At the time and place fixed for . said hearing before this Board all written and oral objections presented concerning the proposed amendment were consioereu' prior to the conclusion of said hearing written protests /n the form and number sufficient to prevent the adoption or project Amendment No. 7 were not filed, and any protests received were overruled and deniex' It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section ll of the Contra Costa County Flood Control and water Conservation District Act and in accordance with the provisions or Resolution No. 82/124, This Board hereby CERTIFIES that the Environmental Impact Report submitted to it by the Public Works Department as to the environmental impact of proposed Amendment No. 7 has been completed in compliance with the California Environmental Quality Act, and it has reviewed and considered the information contained therein' This Board ACKNOWLEDGES that the amendment would have certain environmental effects and A0UYTs the findings and mitigation measures expressed in Board Resolution No. 77/742 which mitigate those effects. a, RESOLUTION NO. 82/422 This Board hereby FINDS that good cause exists for the approval of Amendment No. 7 and orders that Contra Costa County Flood Control and Water Conservation District Zone 3B Amendment No. 7, is ADOPTED. The drainage plan submitted as drawing No. D2766, dated 7/78, proposed to be instituted for Zone 3B Amendment No. 7 and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby INSTITUTED. This Board hereby DIRECTS the Public Works Director to file with the County Clerk a Notice of Determination for this project. I;are6yeutifythatthis lsatrue andeorrecteopyof c-n actfon fekQn and onterod on tho miru!es of aw Board of Supsrjdv ors Cn i,-.J t'.x kTTES TED: ,t R.OLSSOPI, CLERK snd Ox OiliciO 044 of the BoatC Deputy Orig. Dept.: Public Works Department, Flood Control Planning cc: Public Works Director Flood Control Land Development County Administrator Planning Department (5) RESOLUTION NO. 82/422 FC.BDRESOL82.422.T5 `� �( THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/423 Subdivision 4820 Phase I, 1 San Ramon Area ) The Public Works Director having notified this Board that the improve- ments in Subdivision 4820, Phase I have been completed as provided in the agreement with Shapell Industries of Northern California heretofore approved by this Board in conjunction with the filing of the Subdivision Map; NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY July 5, 1978 Safeco Insurance Company of America No. 2755707 BE IT FURTHER RESOLVED that the $10,540 cash deposit (Auditor's Deposit Permit No. 10321, dated June 21,1978) made by Shapell Industires of Northern California be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. ihorebyewft that this is a trueandcorrectcopyof an action taken and ontered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 13 1982 J.R.OLSSON,COUNTY CLERK sad or oNklo Clark of the So" Deputy cc: Public Works - Accounting - Des./Const. - Maint. Recorder Shapell Industries of Northern California,A-,-, 1282 Lawrence Station Road Sunnyvale, CA 94806 Safeco Ins. Co. of America 8250 Woodman Ave. Panorama City, CA 91409 ��7 RESOLUTION NO. 82/423 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Abri 1 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Correction of Errors 1 RESOLUTION NO. 82/424 on Road Acceptance Resolution(s).) ) On the recommendation of the Public Works Director, IT IS BY THE BOARD RESOLVED that the following resolution(s) are hereby CORRECTED: Development/ Resol. Area No. Date As Accepted As Corrected SUB 5181 82/339 3/23/82 Kelvin Rd. .03 mi. Kelvin Rd. .05 mi, E1 Sobrante Mitchell WaY.05 mi. Mitchell WaY.03 mi. /han6ydn/tyNot this hatnesixfo recteWof an action talon and ontered on tho minufas of Us ooard of Suparyisors cn the data shown, ATTESTED. APR 13 1982 J.R.OESSON,COUNTY CLERK and ex officlo Clerk of Ow Board BY .Do" Originator: Public Works (LD) cc: Recorder, then PW Records RESOLUTION NO. 82/424 0 034 File: 135-7805/C.1. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERIC BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Martinez Sheet Metal, Inc., Martinez ) (C.C. 93086, 309 3) - ) RESOLUTION NO. 82/425 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 1, 1981 contracted with Martinez Sheet Metal, Inc., 4040 Pacheco Blvd., P. 0. Box 229, MaFt—inez, CA 94553 (Name and Address of Contractor) for Modification to HVAC System at Richmond Health Building, 100 - 38th Street, Richmond-.- u oriza ion o. - 2 -WH202B with the Canadian Indemnity Company as surety, (Name of Bonding Company) for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of April 13, 1982 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unforseeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution .:nd acceptance duly adopted and entered on the minutes of this Board's seting on the above date. I declare under penalty of perjury that he foregoing is true and correct. Dated: APR 131982 J.R. OLSSON, County Clerk s at Martinez, California ex officio Clerk of the Board By !gym )/ I Dep ty Clerk Record and return Contractor Auditor-Controller Public Works Department Architectural Division Accounting RESOLUTION NO. 82/425 0 035 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak ti NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Sale of Surplus Mobile Home RESOLUTION NO. 82/426 Corps of Engineers (Government Code Section 25363) Lower Pine-Galindo Creek Project Project No. 7520-688656 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: This Board by Resolution No. 82/320, determined that the District-owned mobile home described in the Notice of Bidders incorporated therein was surplus property and that it was not needed for District purposes and that it should be sold at public auction to the highest bidder. The Notice to Bidders set 2:00 p.m. Wednesday, March 31, 1982, at 2351 Monument Boulevard, Concord, California as the place and time where oral bids would be received: The highest bid received at that time was as follows: Location High Bidder Bid Amount Skyline Mobile Home Michael Ryan $12,000.00 Space 23 130 Leanne Lane 2351 Monument Boulevard Concord, CA 94518 Concord, California At the time of the auction, an amount of $12,000.00, the full bid price, was immediately deposited to secure completion of the transaction. On recommendation of the County Real Property Division, said bid is ACCEPTED and the mobile home is sold to the bidder named above, on condition that the terms and conditions of the sale are fully complied with. The Chairman of this Board is AUTHORIZED and DIRECTED to execute a Bill of Sale for the mobile home to the bidder named above and cause the same to be delivered. The Purchase Agreement dated March 31, 1982, with the successful bidder is hereby APPROVED and the Public Works Director is AUTHORIZED to sign said agreement on behalf of the District. I Raspy certify that this fa a true and coaectoopyof an action taken and entered on the mUtutaa of the Board of Supervisors on the date shown. ATTESTED: APR 131982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Lim-Lin Irf.41 , Deputy Orig. Dept.:public Works (RP) cc:Purchasing Auditor-Controller Public Works Accounting RESOLUTION NO. 82/426 0 036 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None I ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: In the Matter of Acquisition and Exchange of Flood Control and RESOLUTION NO. 82/427 Water Conservation District (Govt. Code Section 25526.5) Property for Private Property Needed for Lower Pine-Galindo Creek Project #7520-668694 Concord Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: A portion of the Parcel of District property described in the Deed from Paul S. Burton et ux., recorded July 10, 1970 in Book 6168 of Official Records at page 489 is no longer required for flood control purposes, and the value of said property does not exceed $2,000.00; and A portion of real property owned by Russell J. Bruzzone, et al., adjacent to said District-owned property, is required for the District's Lower Pine-Galindo Creek project. The County Principal Real Property Agent reports that the value of the portion of the Bruzzone property needed for the Lower Pine-Galindo Creek project is $16,340 plus the value of the parcel of District-owned property which is no longer required for use by the District, and this Board so FINDS and hereby APPROVES an exchange of said excess property plus a payment of an additional $16,340 for the acquisition of the property rights needed from the Bruzzones. On March 30, 1982, the Board approved the Right of Way Contract with Russell J. Bruzzone, et al., dated March 9, 1982 and authorized the County Auditor-Controller to issue a warrant in the above stated amount. The Chair of this Board is AUTHORIZED to execute a Grant Deed, on behalf of the District, conveying the real property described in Exhibit "A" attached hereto, to Russell J. Bruzzone, et al. The Environmental Impact Report for this project was approved by the Board on June 27, 1978, Resolution No. 78/643. BE IT FURTHER RESOLVED that a certified copy of this Resolution be filed in the Office of the County Recorder of the County of Contra Costa. i hareby certify that this Is a trueandoomct oopyof an action taken and entered on the minutes of the Board of Supervisors cn the date shown. ATTESTED: APR 131982 J.R.OLSSON,COUNTY CLERK and ex oilicid Clerk of tM BoW fly .Deputy Ori Dept.: Public Works (RP) ca:�ublic Works Accounting Recorder (via R/P) o 037 RESOLUTION NO. 82/ 427 1' EXHIBIT "A" Commencing at a 1-1/2 inch iron pipe monument tagged L.S. 3169 at the southeasterly right of way line of Monument Boulevard and the most northerly corner of the parcel of land shown on the Record of Survey Map filed October 18, 1976 in Book 61 of Land Surveyors Maps at page 18, said 1 -1/2 inch iron pipe monument bears North 40°26 '17" West 379.92 feet (record N40°21 ' 14"W -- 380.40 feet) from a 2 inch iron pipe at the most easterly corner of said parcel of land as shown on said map (61LSM 18); thence, from said Point of Commencement, South 51'01 ' 33" West ' 235.17 feet; thence South 34' 02'20" East 161 feet; thence South 55'57'40" West 23 feet to the True Point of Beginning of the following described parcel of land: A parcel of land, the boundary of which is described as follows: Thence, from said True Point of Beginning South 8'44'29" East (record South 9'00'00" East) 66.36 feet; thence South 88052'37" East (record South 89'15'00" East) 34.82 feet; thence North 37'02'20" West 80 feet to said True Point of Beginning. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Approving Plans and Specifications ) for Storm Drainage District Zone 16 ) Line D at the Contra Costa Canal, ) Pleasant Hill Area. ) RESOLUTION NO. 82/428 Project No. 7583-6D8558-79 } WHEREAS the Board of Supervisors as the Governing Body of the Contra Costa County Storm Drainage District; and WHEREAS Plans and Specifications for Contra Costa County Storm Drainage District Zone 16 Line D at the Contra Costa Canal have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $35,000; and WHEREAS a Negative Declaration pertaining to this project was published with no protests, the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Public Works Director to file a Notice of Determination with the County Clerk; The Project has been determined to conform with the General Plan. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on May 13, 1982 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 69-29 of the West's Water Code, inviting bids for said work, said Notice to be published in the Martinez News Gazette. l fweby oarNfy that this is a tars and correoteopyof an action taker,and entered on the minutes of the Yoard of Supervisors on the date shown. ATTESTED. APR 131982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Depuly Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 82/ 428 0 (��i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution Endorsing "The ) Great California Resource ) RESOLUTION NO. 82/429 Rally" (Solid Waste) ) WHEREAS, more than 46 million tons of non-hazardous solid wastes are generated each year in California while many of the State's 600 sanitary land- fills are closing for want of space or failure to meet health and safety standards; and WHEREAS, Contra Costa County generates over 700,000 tons of solid waste per year and existing landfills will be filled before the year 2000; and WHEREAS, Californians spend an estimated $1.6 billion each year to collect, transfer, haul and bury solid wastes that contain hundreds of millions of dollars of valuable energy and materials, much of which could easily be re- used, recycled or otherwise recovered; and WHEREAS, the problem of litter continues to plague California's cities and counties costing the taxpayers an additional $100 million a year to handle; and WHEREAS, the State Solid Waste Management Board is the agency responsi- ble for initiating and encouraging statewide and community programs in solid waste management planning and enforcement, recycling, resource reuse, energy recovery, litter control and public education and participation; and WHEREAS, the State Solid Waste Management Board, with the support of dozens of California public interest groups, businesses and local governments, is sponsoring the Great California Resource Rally to be held April 19-25, 1982, to raise Californians' awareness to the State's impending garbage crisis and encourage citizen participation in litter control, recycling and waste reduction activities; and WHEREAS, the County Solid Waste Commission recommends endorsement of this event; and WHEREAS, County Boards of Supervisors have a critical leadership role to play in helping to find solutions to California's solid waste management challenges; THEREFORE, BE IT RESOLVED that the County of Contra Costa hereby en- dorses and supports the objectives and goals of the California Resource Rally, urges its citizens and County personnel and agencies to participate in and support recycling, litter control and waste reduction activities throughout the year, but especially during the Rally Week of April 19-26, 1982; and BE IT FURTHER RESOLVED that the County of Contra Costa, by adoption of this resulution, urges both the public and private sector to maximize the reuse and recovery of Contra Costa County's waste resources, especially paper, metals, motor oil, aluminum, glass and newsprint. PASSED and ADOPTED by the Board of Supervisors of the County of Contra Costa on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ihereby cartifythat this Isatrue andaorraetcopyof P an action taken and entered on the minutes of the Board or Suparv!sors on the date shown. ATTESTED: APR 131982 J.R.OkSSON, COUNTY CLERK Ori g. Dept: Public Works-EC and ex officio Clark of the Board cc: Public Works, EC Public Information Officer State Solid Waste Management Bd.(via PW) 8y ,Deputy RESOLUTION NO. 82/429 0 0110 CCa-22e(rev. ) RESOLUTION NO. 82/430 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CALIFORNIA ACCEPTING THE BID OF CONTRA COSTA COUNTY PUBLIC FACILITIES CORPORATION TO ACCEPT ASSIGNMENT OF INTERESTS IN REAL PROPERTY FROM THE COUNTY, EXERCISE OPTIONS TO PURCHASE REAL PROPERTY, AND LEASE BACK SAID REAL PROPERTY TO THE COUNTY, AUTHORIZING ACCEPTANCE OF DEED OF GIFT OF PROPERTY FROM SAID CORPORATION, AUTHORIZING EXECUTION OF FACILITY LEASE BETWEEN THE COUNTY AND SAID CORPORATION, APPROVING THE FORMATION AND DIRECTORS OF SAID CORPORATION, APPROVING FINANCING ARRANGEMENTS FOR BONDS OF SAID CORPORATION, AUTHORIZING ASSIGNMENT OF FINANCING CONSULTANT' S AND BOND COUNSEL' S CONTRACTS, AND AUTHORIZING THE EXECUTION OF NECESSARY CERTIFICATES. WHEREAS, this Board of Supervisors has heretofore determined that the public interest and necessity require the acquisition for the use of the County of two office buildings located at 610 Court Street, Martinez, California, and at 30 Muir Road, Martinez, California (said two office buildings being herein called "Project Phase I") ; 0 041 WHEREAS, pursuant to and in accordance with the Government Code of the State of California, this Board of Supervisors heretofore by resolution determined to sell the County's interests (i) as lessee of certain real property generally described as a lease, dated September 10, 1975, as amended, from Keller Development Company and Earl D. Dunivan and Joanne Dunivan, lessors, and the County, lessee, of property generally known as 610 Court Street, Martinez, California, and (ii) as optionee of certain real property under an Option to Purchase Real Property, dated June 30, 1981, as amended, from Duffel Financial and Construction Company, optionor, and the County, optionee, of property generally known as 30 Muir Road, Martinez, California, on the conditions that the accepted bidder shall be required to (a) accept an assignment from the County of the County's interests in said lease and said option, (b) exercise the options to purchase real property contained in said lease and said option, (c) execute and deliver to the County a Deed of Gift vesting title in said real property in the County, subject, however, to a reserved estate for twenty years in said property, and (d) lease said property back to the County, and upon certain other terms and conditions prescribed by the County, and solicited competitive bids therefore; WHEREAS, notice inviting competitive bids for said sale, in the manner heretofore provided in said resolution 2 calling for bids, was duly given in accordance with applicable provisions of law; WHEREAS, the following bids were and are the only bids received in such competitive bidding, to wit: Semiannual Facility Bidder: Lease Rental Bid: 1. Contra Costa County Public Facilities Corporation $316,267.00 2. 3_ WHEREAS, the bid of Contra Costa County Public Facilities Corporation, a California nonprofit corporation (herein called the "Corporation"), is the lowest responsible bid received in such competitive bidding; WHEREAS, the Corporation has been incorporated by a group of public spirited citizens of the County of Contra Costa for the specific and primary purpose of providing financial assistance to the County of Contra Costa by financing the acquisition, construction, improvement and remodeling of public buildings and facilities; and WHEREAS, by its Articles of Incorporation and by its Bylaws no part of the net earnings, funds or assets of said Corporation shall inure to the benefit of any director 3 0 043 thereof or any other person, firm or corporation, except the County of Contra Costa; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. All of the recitals herein contained are true and correct and this Board of Supervisors so finds. 2. The bid of the Corporation shall be and it is hereby accepted, and the sale is awarded to the Corporation. The Chair and the Clerk of the Board of Supervisors are authorized and directed to execute and deliver the assignment, dated as of May 1, 1982 and entitled "Assignment of Interests in Lease and in Option to Purchase Real Property, " from the County to the Corporation, the acceptance, dated as of May 1, 1982 and entitled "Certificate of Acceptance, " and the lease, dated as of May 1, 1982 and entitled "Facility Lease (Project Phase I ) , " from the Corporation to the County, in substantially the forms submitted to this Board of Supervisors and hereby approved. The Clerk of the Board of Supervisors is directed to file a copy of each such document with the minutes of this meeting. 3. The Corporation and its formation are hereby approved and the directors of the Corporation, namely, J. Michael Bowhay, Linton L. Emerson, Jr. , Gerald Feagley, Doug Offenhartz and John E. Whalen, are hereby approved. 4. The form of the indenture, dated as of May 1, 1982, proposed to be entered into by the Corporation and Bank 4 0 044 of America National Trust and Savings Association, as trustee, submitted to this Board of Supervisors, and the Contra Costa County Public Facilities Corporation Bonds (Project 1) of Series A, in an aggregate principal amount of $4,500,000, proposed to be issued by the Corporation under said indenture, and the official statement, dated March 10, 1982, of the Corporation describing said bonds, submitted to this Board of Supervisors, are hereby approved. The proposed sale of said bonds by the Corporation, at the interest rates set forth in said indenture, for cash at par value (less a discount of $89,999.85) is hereby approved. The Clerk of the Board of Supervisors is directed to file a copy of said proposed indenture with the minutes of this meeting. 5. The assignment by the County to the Corporation of the portion of the contract for the performing of legal services between Orrick, Herrington & Sutcliffe, A Professional Corporation, and the County, dated March 9, 1982, relating to Project Phase I (the Corporation assuming the obligation to make payments due and to be due under such portion of the contract), and of the portion of the contract for the performing of financing consulting services between Bank of America National Trust and Savings Association and the County, approved July 28, 1981, relating to Project Phase I (the Corporation assuming the obligation to make payments due and to be due under such portion of the contract), be and they are hereby approved. The Chair and S 0 (1:? I the Clerk of the Board of Supervisors are authorized and directed to execute appropriate documents evidencing such assignments. 6. The Chair of the Board of Supervisors and the Clerk of the Board of Supervisors be and they are hereby authorized and directed to execute and deliver any and all certificates and representations, including signature certificates, no-litigation certificates, arbitrage bond certificates and certificates concerning the contents of the Official Statement of the Corporation distributed in connection with the sale of said bonds, necessary and desirable to accomplish the transactions set forth above. 7. This resolution shall take effect from and after its date of adoption. PASSED AND ADOPTED this 13th day of April, 1982. Chair of the Board of Supervisors of the County of Contra Costa, State of California [Seal] Attest: J. R. OLSSON, County Clerk and ex officio Clerk of the Board Deputy C erk of the Boardeb f Supervisors of the County of Contra Costa, State of California 0 04(; 6 CLERK'S CERTIFICATE I, J. R. OLSSON, Clerk of the Board of Supervisors of the County of Contra Costa, hereby certify that the foregoing is a full, true and correct copy of a resolution duly adopted at a regular meeting of the Board of Supervisors of said County duly and regularly held at the regular meeting place thereof on the 13th day of April, 1982, of which meeting all of the members of said Board of Supervisors had due notice and at which a majority thereof were present; and that at said meeting said resolution was adopted by the following vote: AYES: Supervisors Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisors Powers, Schroder I further certify that I have carefully compared the same with the original minutes of said meeting on file and of record in my office; that the foregoing resolution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and that said resolution has not been amended, modified or rescinded since the date of its adoption, and the same is now in full force and effect. 0 0 4 7 r WITNESS my hand and the seal of the County of Contra Costa this 13th day of April 1982. Chief C erk of the Board of Supervisors of the County of Contra Costa, State of California [Seal] L' cc. Orrick, Herrington & Sutcliffe Bank of America Auditor-Controller Treasurer-Tax Collector County Administrator Public Works Director Lease Management County Counsel 8 Q 048 CCb-22b Y RESOLUTION NO. 82/431 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CALIFORNIA DECLARING INTENTION TO SELL COUNTY PROPERTY AND TO LEASE BACK PROPERTY; APPROVING FORMS OF BIDDING DOCUMENTS, GRANT DEED, DEED OF GIFT AND FACILITY LEASE/PURCHASE AGREEMENT; PROVIDING FOR PUBLIC COMPETITIVE BIDDING FOR SAID SALE AND SAID AGREEMENT; AND FIXING A TIME FOR A PUBLIC MEETING FOR RECEIPT AND CONSIDERATION OF SAID BIDS. WHEREAS, this County presently owns certain real property generally known as 2425 Bisso Lane, Concord, California (the "2425 Bisso Lane Property"); WHEREAS, the Board of Supervisors hereby determines that the public interest, convenience and general welfare require the sale of the County' s interest in the 2425 Bisso Lane Property, upon the conditions hereinafter set forth. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. All of the recitals herein contained are true and correct and this Board of Supervisors so finds. 2. The real property owned by the County of Contra Costa and located therein which is proposed to be sold 0 049 is described (in such a manner so as to identify it) as follows: All that certain real property situate in the State of California, County of Contra Ccsta, City of Concord, described as follows: PARCEL ONE: Parcel "B" of Parcel Map filed April 16, 1976, in Book 44 of Parcel Maps, page 20, Contra Costa County Records. Excepting therefrom: An undivided 1/2 interest in and to all oil, gas, casinghead gasoline and hydrocarbons and mineral substances below a point 500 feet below the surface of said real property, together with the right to take, remove, mine and dispose of said oil, gas, casinghead gasoline and other hydrocarbons and minerals, as reserved in the deed from John D. Bisso, Eleanor M. Bisso and Louis A. Bisso, each as to an undivided 1/6 interest; and George Bisso, Edith I . B. Firpo, Louise Minns and Rose Caperton, each as to an undivided 1/8 interest and recorded September 1, 1971, in Book 6468, Page 805, Official Records. PARCEL TWO: A portion of Parcel "A" of Record of Survey filed November 8, 1972, in Book 55 of Licensed Surveyors Maps, page 27, Contra Costa County Records, described as follows: Beginning at the most easterly corner of said Parcel "A" (55 L.S.M. 27) ; said point being the true point of beginning of this description; thence from said true point of beginning South 140 25' 47" West, 212.11 feet to the most southerly corner of said Parcel "A" (55 L.S.M. 27) ; thence North 750 34' 13" West, 30.00 feet; thence North 14° 25' 47" East, 212.11 feet; thence South 75° 34' 13" East, 30.00 feet to the true point of beginning of this description. Excepting therefrom: (1) That portion thereof described in the Offer of Dedication to the City of Concord, recorded April 12, 1977, in Book 8281, Page 66, Official Records, as follows: Beginning at the most easterly corner of said Parcel "A" (55 L.S.M. 27) ; thence South 140 25' 47" West, 2 0 050 9.35 feet; thence along the arc of a non-tangent curve to the left, center of which bears South 33" 31' 25" West, having a radius of 170 feet through a central angle of 100 25' 47", an arc length of 30.95 feet; thence leaving said curve on a non-radial line North 140 25' 47" East, 1.04 feet; thence South 750 34' 13" East, 30.00 feet to the 1:rue point of beginning. (2) An undivided 1/2 interest in and to all oil, gas, casinghead gasoline and hydrocarbons and mineral substances below a point 500 feet below the surface of said real property, together with the right to take, remove, mine and dispose of said oil, gas, casinghead gasoline and other hydrocarbons and minerals, as reserved in the deed from John D. Bisso, Eleanor M. Bisso and Louis A. Bisso, each as to an undivided 1/6 interest; and George Bisso, Edith I. B. Firpo, Louise Minns and Rose Caperton, each as to an undivided 1/8 interest and recorded September 1, 1971, in Book 6468, Page 805, Official Records. PARCEL THREE: The easement described in the deed from Irving Lutz, et al, to Duffel Financial and Construction Company, recorded August 10, 1978, in Book 8961, Page 294, Official Records, as follows: An ingress-egress and utility easement over a portion of Parcel "A" of the Record of Survey, filed November 8, 1972, in Book 55 of Land Surveyor's Maps, at page 27, in the office of the Contra Costa County Recorder, more particularly described as follows: Beginning at the common corner to Parcel "A" & "B" (55 L.S.M. 27) on the easterly right of way line of Stanwell Drive, the true point of beginning of this description; thence from said true point of beginning South 750 34' 13" East, 279.00 feet; thence North 14° 25' 47" East, 212.04 feet to a point on a curve on the southerly right of way of Bisso Lane; thence westerly along the arc of said curve having a radius of 170 feet the center of which bears South 160 06' 55" West, through a central angle of 01° 41' 08" an arc length of 5.00 feet; thence tangent to said curve along the southerly right of way of Bisso Lane North 750 34' 13" West, 19.00 feet; thence leaving said Bisso Lane right of way South 140 25' 47" West, 198.75 feet; thence North 75° 34' 13" West, 255.00 feet to the easterly right of way line of Stanwell Drive; thence along the right of way line of Stanwell Drive South 14° 25' 47" West, 13.36 feet to the true point of beginning of this description. 0 051 3 PARCEL FOUR: The easement described in the deed from Irving Lutz, et al, to Duffel Financial and Construction Company, recorded August 10, 1978, in Book 8961, Page 296, ,Ofi'icial Records, as follows: An ingress-egress and utility easement over a portion of Parcel "B" of the Record of Survey, filed November 8, 1972, in Book 55 of Land Surveyor' s Maps, at page 27, in the office of the Contra Costa County Recorder, more particularly described as follows: Beginning at the common corner to Parcels "A" & "B" (55 L.S.M. 27) on the easterly right of way line of Stanwell Drive; thence from said point of beginning South 14° 25' 47" West, 10.64 feet; thence South 750 34' 13" East, 227.00 feet; thence North 14° 25' 47" East, 3. 64 feet; thence South 75° 34' 13" East, 15.00 feet; thence North 14° 25' 47" East, 7.00 feet; thence North 75° 34' 14" West, 242.00 feet to the point of beginning of this description. 3. This Board of Supervisors hereby approves and adopts the following documents: (1) a Notice of Adoption of a Resolution of the Board of Supervisors of Contra Costa County Declaring Intention to Sell County Property and to Lease Back Property; Inviting Bids for such Sale and Lease; and Fixing the Time and Place of a Public Meeting to Receive such Bids, (2) Instructions to Bidders, (3) a form of Bid Proposal, (4) Preliminary Title Report, dated March 10, 1982, showing the present status of the title to the 2425 Bisso Lane Property, (5) a form of Grant Deed (2425 Bisso Lane Office Building) , (6) a form of Deed of Gift (2425 Bisso Lane Office Building) , and (7) a form of Facility Lease/Purchase Agreement (2425 Bisso Lane Office Building) , a copy of each of which has heretofore been submitted to and `filed with this Board; and hereby specifies said documents (a) to be the 4 0 052 statement of the terms and conditions to be complied with and of the terms and conditions deemed to be in the best interest of the County and under and in accordance with which this Board proposes to proceed and to contract for the sale of the property therein described, and lease back of said property to the County as therein described, all under, pursuant to and in accordance with the provisions of the Government Code and other appropriate provisions of law of the State of California, and (b) to be the manner of conducting competitive public bidding for the sale and lease herein authorized. The Clerk of this Board is directed to place and keep on file a copy of each of said documents in the office of the Clerk of the Board of Supervisors, County of Contra Costa, Room 106, County Administration Building, 651 Pine Street, Martinez, California, to be available for public inspection during the regular office hours of said office. 4. It is expressly determined that no real estate broker's fee will be paid. 5. The terms upon which said property will be sold are specified to be the payment of the purchase price of said property required in said bidding documents, the deposit of the additional amounts required by said bidding documents and the acceptance of the Grant Deed (2425 Bisso Lane Office Building) and the execution of the Deed of Gift (2425 Bisso Lane Office Building) and Facility Lease/Purchase Agreement (2425 Bisso Lane Office Building) hereinabove approved and 5 0 053 adopted. 6. It is, and it is hereby declared to be, the intention of this Board to proceed with a sale of County property and execution of the Grant Deed (2425 Bisso Lane Office Building), the Deed of Gift (2425 Bisso Lane Office Building) and Facility Lease/Purchase Agreement (2425 Bisso Lane Office Building) in accordance with and all as more particularly described in the documents hereinabove approved and adopted. 7. Tuesday, June 8, 1982 at 3:00 P.M. is fixed as the time and the Board of Supervisors Chambers, Room 107, County Administration Building, 651 Pine Street, Martinez, California, is fixed as the place for a public meeting of this Board at its regular meeting place at which sealed proposals to purchase and lease back will be received and considered. 8. The Clerk of this Board is directed to give notice of the adoption of this Resolution and of the time and place of holding the meeting at which bids will be received and considered by posting copies of this Resolution, signed by the Chair of this Board, in three (3) public places in this County not less than fifteen (15) days before the date of said meeting, and by publishing said form of Notice of Adoption of a Resolution of the Board of Supervisors of Contra Costa County Declaring Intention to Sell County Property and to Lease Back Property; Inviting Bids for such 6 0 054 Sale and Lease; and Fixing the Time and Place of a Public Meeting to Receive such Bids once a week for three (3) successive weeks, in The Martinez News Gazette, a newspaper of general circulation published in the County. Said notice shall constitute the notice to bidders and will be considered to have been published as required by law upon completion of said publication. PASSED AND ADOPTED this 13th day of April, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT OR NOT VOTING: Supervisor Schroder Chair of the Board of Supervisors County of Contra Costa State of California [Seal] ATTEST: J. R. OLSSON County Clerk and ex, officlo Clerk of the Board Deputy CleVk of the Board ofgupervisors of the County of Contra Costa, State of California 0 055 CLERK'S CERTIFICATE I, GERALDINE RUSSELL, Chief Clerk of the Board of Supervisors of the County of Contra Costa, hereby certify that the foregoing is a full, true and correct copy of a resolution adopted by more than a two-thirds (2/3) vote of all the members of the Board of Supervisors of said County at a regular open meeting of said Board of Supervisors duly and regularly held at the regular meeting place thereof on the 13th day of April, 1982, of which meeting all of the members of said Board of Supervisors had due notice and at which more than two-thirds (2/3) of all members thereof were present; and that at said meeting said resolution was adopted by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT OR NOT VOTING: Supervisor Schroder I further certify that I have carefully compared the same with the original minutes of said meeting on file and of record in my office; that the foregoing resolution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and that said resolution has not been amended, modified or rescinded 8 0 056 since the date of its adoption, and the same isnow in full force and effect. WITNESS my hand and the seal of the County of Contra Costa this 13th day of April 1982. GERALDINE RUSSELL _ Chief Clerk of the Board of Supervisors By [SEAL] ' cc: Orrick Herrington & Sutcliffe Bank of America County Administrator Public Facilities Corporation County Counsel Auditor-Controller Treasurer-Tax Collector Public Works Director Lease Management Real Property 9 0 057 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Notice of Intention to Sell Easement Rights RESOLUTION NO. 82/432 Marsh Creek Channel (Gov. Code Section 25363) Oakley, CA (Flood Control District W.O. 8363 Act Sec. 31) The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: This Board DETERMINES that the conveyance of easement rights in District fee-owned property, as described in the Notice of Intention to Sell Real Property attached hereto and incorporated herein will not preclude District's use of the property. This Board DECLARES its intention to sell said easement rights for and on behalf of the District under the terms and conditions contained in said notice. The Board sets April 19, 1982, at 11:00 a.m. in the Office of the County Principal Real Property Agent, 255 Glacier Drive, Martinez, CA 94553, as the time and place where bids shall be received and considered. The Real Property Division is hereby DIRECTED to have the attached notice of the adoption of this Resolution and of the time and place of holding said public sale posted in three (3) public places in the County, not less than five days prior to the sale date, as follows: 1. On the property described herein. 2. At the Oakley Post Office, Main Street, Oakley, CA 3. At the County Administration Building, Martinez, CA Environmental and general plan conformance requirements are being processed concurrently and will be finalized upon consummation of the sale. I heresy CS"that this is a true andcottectoopyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: APR 13 1982 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board By C tin ��,awdy Orig. De t.public Works (RP) cc: Auditor-Controller Flood Control District Posting (c/o Real Property) (4) Public Works Accounting RESOLUTION NO. 82/432 0 058 MARSH CREEK P.G. & E. EASEMENT NOTICE OF INTENTION TO SELL REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, has on April 13, 1982, adopted Resolution No. 82/432 by at least a four-fifths (4/5) vote of all its members declaring its intention to sell for the District, a non-exclusive easement for gas pipeline purposes and incidents thereto, over a strip of land along the District's Marsh Creek Channel right of way, more particularly described in Exhibit "A" attached hereto. Said easement to be in the form as shown in Exhibit "B", also attached hereto. NOTICE IS HEREBY GIVEN that it is proposed to sell said easement to the highest responsible bidder for cash; that Monday, April 19, 1982, at 11:00 a.m. at the Office of the County Real Property Division, 255 Glacier Drive, Martinez, CA 94553, has been fixed as the time and place when bids will be received and considered; that the minimum bid is $5,694.00 and the minimum bid deposit is $1,000.00 which is due with bid, made payable to Contra Costa County. The successful bidder must pay balance of purchase price within seven days after bid acceptance by the Board of Supervisors. The bid deposit is not refundable for failure or refusal to complete the transaction. The District reserves the right to reject any and all bids received. For more information, contact the County Principal Real Property Agent, 255 Glacier Drive, Martinez, California, 94553 (Phone: 372-4634). DATE: April 13, 1982 0 059 3010-7590 Loo#1 G/W 482 2 AFTER RECORDING,RETURN TO: FOR RECORDER'S USE ONLY GRANT OF EASEMENT CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a political subdivision of the State of California, hereinafter called "DISTRICT" hereby grants to PACIFIC GAS AND ELECTRIC COMPANY, a California corporation, hereinafter called"GRANTEE", a nonexclusive right to excavate for, install, replace, maintain and use one (1) 4-inch subsurface gas pipeline as GRANTEE shall from time to time elect for conveying gas, with necessary and proper valves and other appliances and fittings, and devices for controlling electrolysis for use in connection with said pipeline, together with adequate protection therefor, and for no other purposes whatsoever, together with a right of way on, along and in all of the hereinafter described strip of land situate in the County of Contra Costa, State of California, described as follows: 1. A strip of land of the uniform width of 10 feet lying 5 feet on each side of the line which begins at a point within the boundary lines of the strip of land described in the deed from Mary Silva Lameiras to Contra Costa County Flood Control and Water Conservation District dated May 5, 1964 and recorded in Book 4718 of Official Records at page 89, Contra Costa County Records,and runs thence (1) north 26 11.9'west 882.4 feet;thence (2) north 34°30.9'west 64.0 feet; thence (3) north 460 20.9'west 64.0 feet;thence (4) north 640 11.5'west 64.1 feet,thence (5) north 76`52.4'west 59.8 feet;thence - 1- 0 0G0 (6) north 79°15.7'west 97.6 feet; thence (7) north 74°54.3'west 75.0 feet; thence (8) north 680 16.81 west 75.0 feet; thence (9) north 590 42.6'west 75.0 feet; thence (10) north 520 21.6'west 75.0 feet; thence (11) north 43°52.1'west 75.0 feet; thence (12) north 360 32.4'west 75.0 feet; thence (13) north 280 43.0'west 68.6 feet; thence (14) north 250 26.6'west 1554.6 feet; thence (15) north 350 32.0'west 75.6 feet; thence (16) north 410 37.0'west 105.6 feet; thence (17) north 220 40.5'west 77.8 feet; thence (18) north 50 16.11 west 118.5 feet; thence (19) north 150 41.4'east 113.3 feet; thence (20) north 300 42.8'west approximately 50 feet to a point in the westerly boundary line of the parcel of land conveyed by Fay DePiazza and wife to Contra Costa County Flood Control and Water Conservation District by deed dated May 6, 1964 and recorded in Book 4684 of Official Records at page 346, Contra Costa County Records;said point of beginning bears south 350 37.6' east 1160.7 feet distant from the found 2-inch brass disc stamped "#6963 F.C.D." accepted as being the monument set to mark the point in the westerly boundary line of the strip of land described in said deed dated May 5, 1964, which is perpendicularly projected from the point described and designated "POINT 1D" in said deed dated May 5, 1964; the northerly terminus of the herein described strip of land shall be formed by the westerly and northerly boundary lines of the parcel of land conveyed by said deed dated May 6, 1964; excepting therefrom the portions thereof lying outside the boundary lines of DISTRICT's lands. DISTRICT further grants to GRANTEE: (a) the right of ingress and egress within said strip of land hereinbefore described and designated 1; and (b) the right to use such portion of an additional 10 foot strip of DISTRICT's lands contiguous to and easterly of said strip of land designated 1 as may be reasonably necessary in connection with the installation, maintenance and replacement of said pipeline, including ingress and egress. It is the intent of the parties hereto that the 10 foot strip of land hereinbefore described and designated 1 shall be used for the principal pipeline purposes of this grant and only necessary portions of the easterly additional 10 foot strip of land shall be used for occasional temporary purposes which purposes are not able to be accomplished within the principal 10 foot strip. 2- 0 061 The foregoing grant is made subject to the following terms and conditions: 1. GRANTEE hereby acknowledges DISTRICT's title to said lands and agrees never to assail or resist said title. 2. Nothing herein contained shall be deemed to construe that access or other secondary rights are conveyed by this document over any of DISTRICT's adjacent lands lying outside of the aforesaid strips of land above described. 3. GRANTEE shall, prior to any construction or installation within the subject easement area,submit specific plans and specifications to DISTRICT for review and approval. Such approval, together with any additional requirements to be in the form of a written permit issued by DISTRICT to GRANTEE. It is understood by GRANTEE that DISTRICT's requirements will be particularly restrictive for any construction or maintenance to be done in the winter period (defined as between October 1 and April 15). 4. The DISTRICT reserves its prior rights to use any and all of said lands for any purposes including, but not limited to construction, reconstruction, repairing, maintaining, modifying, excavating, relocating, o:removing Flood Control facilities and appurtenances thereto. GRANTEE's use of this easement and the exercising of any rights hereunder shall, in no way, interfere with the DISTRICT's use of said lands. In the event GRANTEE's use should interfere, GRANTEE shall at the request of the DISTRICT, and at GRANTEE's sole cost and expense, modify or relocate its facilities to the satisfaction of the DISTRICT. GRANTEE agrees that within thirty (30) days after written notice from the DISTRICT to do so, GRANTEE shall start such modification or relocation work and shall finish same within ninety (90) days. In the event GRANTEE fails so to do, said work may be performed by DISTRICT at the expense of GRANTEE, which expense GRANTEE agrees to pay to DISTRICT promptly upon demand including engineering costs and any legal fees incurred to collect said costs. In the case of relocation, the DISTRICT will provide GRANTEE 3- 0 O62 with a replacement easement only within existing lands it owns and provided that those lands can accommodate the uses to be relocated. It is expressly understood and agreed by the parties hereto that the DISTRICT does not guarantee that a replacement easement will be available on its lands nor will the DISTRICT be responsible for the adequacy of such replacement easement for GRANTEE's uses. 5. Except in the case of emergency repair, GRANTEE shall not relocate, modify or reconstruct its facilities without first obtaining the prior approval of its plans by the DISTRICT. 6. Any and all DISTRICT facilities, landscaping or miscellaneous improvements, removed or damaged as a result of GRANTEE's use of said lands shall be repaired or replaced equivalent to, or better than, their existing condition at the sole cost and expense of GRANTEE. In the event GRANTEE fails so to do, said work may be performed by DISTRICT at the expense of GRANTEE, which expense GRANTEE agrees to pay to DISTRICT promptly upon demand, including engineering costs and any legal fees incurred to collect said costs. 7. GRANTEE agrees that DISTRICT assumes no responsibility for the construction, maintenance or repair of GRANTEE's facilities resulting from DISTRICT's opera- tions and use of said lands. 8. Nothing herein contained shall be construed to prevent DISTRICT from granting other easements over said lands or using said lands for any and all purposes, provided, however, that DISTRICT shall not unreasonably prevent or obstruct GRANTEE's easement rights hereunder, subject to the provisions as contained in paragraph 4 above. 9. GRANTEE agrees to defend, indemnify, and hold harmless the DISTRICT, its agents and employees, of and from any and all claims, demands, costs, damages, losses, actions, causes of action or judgments which DISTRICT may pay or be required to pay by reason of any damage, including inverse condemnation, injury or death to any 4- 0 063 person or property suffered by any person, firm or corporation as a result of the exercise by GRANTEE of the rights herein granted to it. 10. In the event GRANTEE shall cease to use the easement hereby granted for a continuous period of one year or in the event GRANTEE abandons any of its facilities or fails to use the easement for the purpose for which it is granted, then all rights of GRANTEE in and to said lands shall hereupon cease and terminate and title thereto shall immediately revert to and vest in the DISTRICT or its successors. Upon any termination of GRANTEE's rights hereunder, GRANTEE shall, upon request by the DISTRICT, and at GRANTEE's sole cost and expense,remove all its facilities from said lands and restore said lands to its original condition. Upon failure of GRANTEE so to do, said work may be performed by the DISTRICT at GRANTEE's expense, which expense GRANTEE agrees to pay to DISTRICT upon demand. GRANTEE shall execute any Quitclaim deeds required by DISTRICT in this regard. 11. No rights granted hereunder shall be transferred or assigned without the prior written consent of the DISTRICT. 12. This easement is granted subject to encumbrances and restrictions of record and any prior rights held by others within said lands,against which no warranty is made. 13. This indenture and all of the covenants herein contained shall inure to the benefit of and be binding upon the heirs, successors and assigns of the respective parties hereto. IN WITNESS WHEREOF, this Grant of Easement is signed and executed this 13th day of April ,19 82 . CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT By � Chairman,Board of Supervisors ATTEST: (Signatures continued on page 6) U - 5- 0 064 (Signatures continued from page 5 of Grant of E�n}enttjrom Contra Costa County to Pacific Gas and Electric Company dated R t `J L ) The terms, conditions and covenants of this Grant of Easement are hereby accepted and agreed to by GRANTEE. Dated PACIFIC GAS Axb ELE TRIC COMPANY By 3. W. Ma er,Land Department 62-4203.(Corporation)Rev.7178 STATE OF CALIFORNIA county of.... firancisco �� a On this... _day of.AP=11____ in the vear 19 82.,before me, a Notary Public in and for said State,duly commissioned and sworn,personally appeared____........................................._....... —...._..........— Official Seal known to me to be ....._............. of the corporation that executed the within instrument,and to be the pason(s) who executed the said instrument on behalf of said corporation therein named,and acknowledged to me that such corporation executed the within instrument pursuant =ExP,!eEMzy L to its by-laws ora resolution of its board of directors. OO EM:yC0MM1S5io,n i1FORNIA FR?.NCISCO Mzy 22.19P.5 4_'W1;b_ trc in arul for the mrd Sure GM 1924190 Dwg.B-4984 Sh.5 Chg.2 B-5747 Sh.1 Chg.0 T.2N.,RAE. M.D.B.& M. Sec. 25 SE4 of NE4 NE4 of SE4 T.2N.,R.3E. M.D.B.& M. Sec. 30 SE4 of SW4 W2 of SW4 81-144 pal Prepared fEL"; - 6- 0 065 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Coordination of Cable Television ) Actions with Cities ) RESOLUTION NO. 82/ 433 ) WHEREAS the Internal Operations Committee has made an extensive review of the proposed cable television ordinance; and WHEREAS in the course of its review, representatives of the Mayors Conference, on behalf of the cities, have expressed concern about the impact of the county ordinance on city CATV Ordinances and Franchises, especially with respect to rate increases; and WHEREAS the county is desirous of having cable television matters coordinated with cities insofar as practical, and has for this purpose introduced a provision in the ordinance with respect to a Joint Exercise of Powers Agency, and also a requirement that cable television operators notify subscribers of proposed rate increase actions; and WHEREAS coordination on rate increase requests between city and county staff is desirable; BE IT RESOLVED that it is the policy of this Board that cable television matters generally, and requests for rate adjustments specifically, which are received by the county shall be subject to discussion between county and city staff to help assure coordination of actions. f Aarabyaorw owtthh fa a true and cor.evc1pyo► :eksn rind tr!xaJ cr.Ma rm#n:r Zs c:the ioard Cf=!,_: Orr 0.7«•J'C::?:,K/I. q ATTcSTEr1:w..&R 131982 `4!3. n,sru,:r, C.0-';.':TY CLERK and M*&Ujrd3 Ir .Io/ufY Diana M.Herman Orig. Dept.: County Administrator cc: County Counsel Public Works Director All Interested Parties (via Public Works) RESOLUTION N0. 82/433 THE-BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Cable Television Community ) Service Programming ) RESOLUTION NO. 82/434 WHEREAS this Board has under consideration adoption of a new cable television ordinance; and WHEREAS an important component of said ordinance relates to community service programming and community access; and WHEREAS the Board of Supervisors has been made aware of the considerable interest in this aspect of cable television; and WHEREAS various facets of cable television community programming and access require further development and consideration; and WHEREAS this Board favors in principle community programming and access in the provision of cable television service and is seeking enhanced well coordinated and cost-effective service; BE IT RESOLVED BY THIS BOARD that arrangements and procedures for provision of cable television community service programming and access are REFERRED to the Internal Operations Committee (Supervisors T. Torlakson and R. I. Schroder) ; and BE IT FURTHER RESOLVED that review by the Internal Operations Committee SHALL INCLUDE considerations such as the following: • Organizational and financial arrangements. • Staffing and equipment. • Educational versus community access. • Sharing of equipment, studios, tapes and other facilities to avoid duplications. • Allocation of $0.50 per annum provided in the ordinance for community programming and possible con- version to a percentage basis or alternative amount. • Inclusion of a Community Access Channel in the definition of Basic Service at such time as the FCC drops their "Must Carry Requirements." BE IT FURTHER RESOLVED that to assist with review of these issues, an ad hoc Board of Supervisors committee shall be established, the composition of which shall be recommended by the Internal Operations Committee. Nnrrifaw*fhat&M to atnrsend correctcoRyof an salon takotr end^.atzrsJ a•<Mr mrnutec Of the 8"d of&#pArV_-2_Cn the dab&4owr,. Orig. Dept.: County Administrator ATTESTER: APE 131982 cc: County Counsel �Gn.C�­.f� G^Ue,,TVCLERK Public Works Director afxleYC1fid0Clarr,c.'theBoard All Interested Parties (via Public Works RESOLUTION NO. 82/434 Diana M.Herman 067 RESOLUTION NO. RESOLUTION ACCEPTING PETITION Assessment District No. 1982-1, Deerwood Drive Extension-West The Board of Supervisors of the County of Contra Costa resolves: Certain owners of real property have filed with the Clerk of this body a petition, signed by them, requesting the public improvements deEcribed in the petition, the cost to be specially assessed against land benefiting from the improvements. The petition contains an express waiver of statutory proceedings under the Special Assessment Investigation, Limitation and Majority Protest Act of 1931, as provided in Section 2804 of the Streets and Highways Code. The Board of Supervisors finds that all of the owners of more than sixty percent (60%) in area of the land subject to assessment for the proposed improvements have signed the petition. Accordingly, the Board of Supervisors accepts the petition and directs that special assessment proceedings shall be undertaken by the terms of the petition, and without further compliance with the Special Assessment Investigation, Limitation and Majority Protest Act of 1931. This action is final within the meaning of Section 3012 of the Streets and Highways Code. RcSOLU T ION NO. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 13th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk By �lca� 2 RESOLUTION NO. RESOLUTION NO. RESOLUTION APPROVING BOUNDARY MAP Assessment District No. 1982-1, Deerwood Drive Extension-West The Board of Supervisors of the County of Contra Costa resolves: A map entitled "Proposed Boundaries of Assessment District 1982-1, Deerwood Drive Extension-West, County of Contra Costa, State of California," has been filed with the County Clerk. This Board approves the map and adopts the boundaries shown on the map as describing the extent of the territory included in a proposed assessment district to be known as Assessment District No. 1980-1, Deerwood Drive Extension-West, Contra Costa County, California. This Board finds that the map is in the form and contains the matters prescribed by Section 3110 of the California Streets and Highways Code. This Board directs the County Clerk to certify the adoption of this resolution on the face of the map, and to file a copy of the map with the County Recorder for placement in the Book of Maps of Assessment Districts. � CAP PESOLUTION No o700. �'�/ ��� I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 13th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk 2 0 071 RESOLUTION NO. F2/434P RESOLUTION NO. FAIV37 RESOLUTION APPROVING AGREEMENT FOR LEGAL SERVICES Assessment District No. 1982-1, Deerwood Drive Extension-West The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors approves that certain agreement between the COUNTY OF CONTRA COSTA and STURGIS, NESS, BRUNSELL & SPERRY a professional corporation, for services of that firm as Special Bond Counsel for Assessment District No. 1982-1, Deerwood Drive Extension-West, dated April 13, 1982, and on file in the office of the County Clerk. The Chairman of the Board of Supervisors is authorized to sign the agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 13th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk By 8a ?RESOLUTION NO. 1113 7 0 072 RESOLUTION NO._yj1'j- 3g RESOLUTION APPROVING AGREEMENT FOR ENGINEERING SERVICES Assessment District No. 1982-1, Deerwood Drive Extension-West The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors approves that certain agreement between the COUNTY OF CONTRA COSTA and DE BOLT CIVIL ENGINEERING for services as Engineer of Work for Assessment District No. 1982-1, Deerwood Drive Extension-West, dated the 13th day of April, 1982, and on file in the office of the County Clerk. The Chairman of the Board is authorized to sign the agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 13th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk By P RESOLUTION N0. 8� h�38 COPY 0 073 RESOLUTION NO. ?,1&32__ RESOLUTION OF INTENTION TO ORDER IMPROVEMENT IN ASSESSMENT DISTRICT NO. 1982-1, DEERWOOD DRIVE EXTENSION-WEST The Board of Supervisors of the County of Contra Costa resolves: This Board intends to order the following improvement under the authority of the Municipal Improvement Act of 1913: The widening and improvement of Bollinger Canyon Road from Crow Canyon Road to a point approximately 940 feet northerly thereof, and the extension of Deerwood Drive from Bollinger Canyon Road to Subdivision 5475, including paving, grading, curbs and gutters, sidewalk, storm drainage facilities, sanitary sewers, water lines, street signs, street striping, necessary signalization, retaining walls, street lighting, underground electricand telephone facilities, and all other required appurtenances, together with the acquisition of all necessary interests in real property. This Board finds that the land specially benefited by the improvement is shown within the boundaries of the map entitled, "Proposed Boundaries of Assessment District 1982-1, Deerwood Drive Extension-West, County of Contra Costa, State of California." This map has been approved by the Board and is now on file with the County Clerk. The land within the exterior boundaries shown on the map shall be designated Assessment District No. 1982-1, Deerwood Drive Extension-West, Contra Costa County, California. This Board intends to levy a special assessment upon the land within the described district in accordance with the special benefit to be received by each parcel of land, respectively, from the improvement. There shall be omitted from special assessment all public streets, alleys and places and all land belonging to the United States, the State of California, CSPY N RESOLUTION O. ?,2/43? 0 074 and this County now in use in the performance of a public function. Where any disparity occurs in level or size between the improvement and private property, this Board determines that it is in the public interest and more economical to eliminate the disparity by doing work on the private property instead of adjusting the work on public property. Accordingly, work may be done on private property for this purpose with the written consent of the landowner. This Board intends to enter into agreements with the following entities, pursuant to the provisions of Section 10110 of the Streets and Highways Code, inasmuch as certain facilities included in the improvement are to be under the individual entity's ownership, management and control: East Bay Municipal Utility District Pacific Gas and Electric Company Central Contra Costa Sanitary District Pacific Telephone & Telegraph Company Serial bonds representing unpaid assessments, and bearing interest at a rate not to exceed twelve percent (128) per annum, will be issued in the manner provided by the Improvement Bond Act of 1915 (Division 10, Streets and Highways Code) , and the last installment of the bonds shall mature fourteen (14) years from the second day of July next succeeding ten (10) months from their date. This Board finds that the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 (commencing with Section 2800, Streets and Highways .Code) does not apply to these proceedings. 2 0 075 RESOLUTION NO. This Board appoints DE BOLT CIVIL ENGINEERING as Engineer of Work for this project, and directs the preparation of the report required by Section 10204 of the Streets and Highways Code. In the opinion of this Board, the public interest will not be served by allowing owners of assessable lands to enter into. a contract for the work of improvement as otherwise permitted in Section 10502.2 of the Streets and Highways Code. The amount of any surplus remaining in the improvement fund after completion of the improvement and payment of all claims shall be transferred to the general fund if the surplus does not exceed the lesser of one thousand dollars ($1000) or five percent (5%) of the total amount expended from the fund. Otherwise the entire surplus shall be applied as a credit on the assessment as provided in Section 10427.1 of the Streets and Highways Code. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 13th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk 3 RESOLUTION NO. �a f y3 9 0 076 6 RESOLUTION NO.—=�-- RESOLUTION ACCEPTING REPORT AND SETTING HEARING OF PROTESTS Assessment District No. 1982-1 Deerwood Drive Extension-West The Board of Supervisors of the County of Contra Costa resolves: 1. At the direction of this Board, DE BOLT CIVIL ENGINEERING, Engineer of Work for improvement proceedings in Assessment District No. 1982-1, Deerwood Drive Extension-West, Contra Costa County, California, has filed with the County Clerk the report described in Section 10204 of the Streets and Highways Code (Municipal Improvement Act of 1913) . This Board accepts the report without modification, for the purpose of conducting a hearing of protests to the improvements described in the report. 2. This Board sets 10:30 A.M. on Tuesday, May 25, 1982, in the Chambers of the Board of Supervisors of the County of Contra Costa, located in the Administration Building, Martinez, California, as the time and place for hearing protests to the proposed improvements. 3. The County Clerk is directed to publish, post and mail the notices of improvement required by the Municipal Improvement Act of 1913, and to file an affidavit of compliance. The notice shall be published in the VALLEY PIONEER. COPY RESOLUTION NO. ���yyo 0 077 7 I HEREBY CERTIFY that the foregoing resolution was : duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 13th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk By 2 0 078 RESOLUTION NO. RESOLUTION NO. ?A1 RESOLUTION CALLING FOR CONSTRUCTION BIDS Assessment District No. 1982-1, Deerwood Drive Extension-West The Board of Supervisors of the County of Contra Costa resolves: 1. This Board of Supervisors has given preliminary approval to the report of the Engineer of Work for improvements in Assessment District No. 1982-1, Deerwood Drive Extension-West, Contra Costa County, California. The report includes plans and specifications for the construction of improvements described in the report. 2. The County of Contra Costa will receive sealed proposals for this construction not later than 2:00 P. M. on May 13, 1982, in the office of the Public Works Department, 255 Glacier Drive, Martinez, California 94553. At that time and place the sealed proposals will be publicly opened, examined and declared. 3. The Board of Supervisors reserves the power in its discretion to reject all proposals. The award of construction contract, if made, shall be made to the lowest responsible bidder within the time fixed in the specifications (or any extension of time agreed to by the County and the lowest responsible bidder. 4. The County Clerk is directed to publish a notice inviting sealed proposals in the VALLEY PIONEER in accordance with the Municipal Improvement Act of 1913. The Engineer of Work is authorized to give additional notice and to distribute additional information as necessary in the judgment of the RESOLUTION NO. ����/�I/ 0'_ Engineer of Work, to secure competitive bidding. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 13th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk By 2 0 080 FIESOLUTION NO. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In The Matter of RESOLUTION NO. 82/442 Amending Resolution 81/1007 THE CONTRA COSTA BOARD OF SUPERVISORS RESOLVES: 1. Section A3 (Department Head Adjustment) of Resolution 81/1007 is amended to include the classification of Retirement Administrator, an appointed Department Head. PASSED AND ADOPTED BY THE BOARD on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Schroder. I hereby certify that this is a true and correct copyof an action taken and ei terad on:he minutes of the Board of Supervisors on thu date shown. ATTESTED: __APR 13 1982 J.R. OLSTO'N, COUNTY CLERK and ex officio Clerk of the Board By�i /Lim/��P/rte .Depu, C. Matthews cc: Personnel Treasurer-Tax Collector Retirement Administrator Auditor-Controller County Administrator RESOLUTION NO. 82/ 442 0 081 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: Determination of Property Tax ) Transfer for the Dunsyre Drive) RESOLUTION NO. 82/ 443 Annexation to County Service ) Area R-8 (LAFC 81-77) ) WHEREAS, Section 99.1 of the Revenue and Taxation Code provides that a jurisdictional change resulting from a special district providing one or more services to an area where such services have not been previously provided shall not become effective if one or more affected special districts involved in the property tax exchange negotiation fails to adopt a resolution agreeing to a transfer; and WHEREAS, the Board of Supervisors shall determine the prop- erty tax exchange for each affected district that fails to adopt a resolution agreeing to a property tax transfer except for the annexing district; and WHEREAS, the Dunsyre Drive annexation to County Service Area R-8 (LAFC 81-77) proposes annexation of territory which results in provisions of services not previously provided and no resolutions have been adopted agreeing to property tax exchanges; and THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that the property tax increment allocation factors for the affected agencies in the area of the Dunsyre Drive Annexation to County Service Area R-8 (LAFC 81-77) shall be as follows for the 1983-1984 fiscal year and subsequent years: Agency or Jurisdiction 73020 County .2981379 Library .0166837 Flood Control .0022918 Flood Control Zone 3B .0091129 Contra Costa Fire .1531174 Resource Conservation .0002010 Mosquito Abatement .0028085 Alamo Lafayette Cemetery .0013005 BART .0070597 Air Quality Management .0020579 East Bay Regional Park .0335645 East Bay Municipal Utility District .0167619 Central Sanitary District .0354650 RWYAService Area R-8 ncy .88043Z4 IT IS FURTHER RESOLVED that the application for the Dunsyre Drive Annexation to County Service Area R-8 (LAFC 81-77) is hereby reinitiated to the Local Agency Formation Commission. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. Orig. Dept.: County Administrator I hereby certify that thisis a trueandoorrect copy c Or CounAudity Administrator -Controller an action taken and er•.tere;/on rhe minutes of th LAFC Board of Supervisors on tha date shown. Agencies Listed ATTESTFD:APR 1 Q 122 Public Works J.R. OLSSO'J. COUNTY C'ERK and ex ofi;cio Clurk of the Board RESOLUTION NO. 82/ 443 z/I gly(� C.Matthews 8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Determination of Property Tax ) Transfer for Orwood/Palm Tract) RESOLUTION NO. 82/ 444 Annexation to the Brentwood ) Fire District (LAFC 82-8) ) WHEREAS, Section 99.1 of the Revenue and Taxation Code pro- vides that a jurisdictional change resulting from a special district providing one or more services to an area where such services have not been previously provided shall not become effective if one or more affected special districts involved in the property tax exchange negoti- ation fails to adopt a resolution agreeing to a transfer; and WHEREAS, the Board of Supervisors shall determine the property tax exchange for each affected district that fails to adopt a resolution agreeing to a property tax transfer except for the annexing district; and WHEREAS, Annexation of Orwood/Palm Tracts to the Brentwood Fire Protection District (LAFC 82-8) proposes annexation of territory which results in provision of services not previously provided and no resolutions have been adopted agreeing to property tax exchanges; and THEREFORE, IT IS BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that the property tax increment allocation factors for the affected agencies in the area of the Orwood/Palm Tract annexation to the Brentwood Fire Protection District (LAFC 82-8) shall be as follows for the 1983-1984 fiscal year and subsequent years: Agency or Jurisdiction 72001 72007 County .3395839 .3394077 Library .0190040 .0189935 Flood Control .0026105 .0026088 Water Agency .0004921 Brentwood Fire .0220254 .0220404 CC Resource Conservation .0002288 .0002291 Diablo Valley Mosquito Abatement .0317055 .0316891 Byron-Brentwood Cemetery .0070526 .0070492 BART .0080410 .0080368 Air Quality Management .0023439 .0023430 This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. thereby certify that this is a trueand correct capyot an action taken and entered on the minutes of the Board of Supervisors on thu date drown. ATTESTED: APR 131982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: County Administrator CC: Auditor-Controller ,Deputy LAFC C. Matthews Agencies Listed RESOLUTION NO. 82/444 0 083 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, MCPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Intention to Levy Street ) RESOLUTION NO. 82/445 Lighting Service Charges ). (Pursuant to Co. Ord. No. 79-42) in County Service Areas ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board hereby approves the recommendation of the Public Works Director that the Board levy street lighting service charges under the provisions of County Ordinance No. 79-42 within the boundaries of County Service Areas throughout the County. This Board hereby DECLARES its intention to approve the Engineer's Tentative Report and to levy and collect street lighting service charges pursuant to County Ordinance No. 79-42. The purpose of the service charge is to finance public street lighting within County Service Areas. The Tentative Report of the Engineer, on file with the Clerk of this Board, contains a list of the County Service Areas , the method used to determine the service charge, the identification of each parcel of real property subject to a service charge and the amount of the proposed service charge for each County Service Area. This Board will hold a hearing on May 25, 1982 at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, on the question of levying the proposed service charges. The Clerk of this Board is hereby DIRECTED to give notice of said hearing pursuant to Section 6066 of the Government Code and the Public Works Director is hereby DELEGATED the duty of giving notice of said hearing pursuant to Section 1012-2.608(b) of County Ordinance Code. I heraby cartity that this Is a true and comctcopyot an action takan and enterad on the minute of the Orig. Dept.• Public Work s Board of Supervisors on the data shown. Traffic Operations ATTESTED: APR 13 1962 cc: County Administrator J.R.OLSSON,COUNTY CLERK County Counsel and ox oNiclo Clerk of the Board Auditor-Controller bo.stlgt.sc.t4 By Deputy RESOLUTION NO. 82/445 0 084 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Commendation ) of James Thelen, Councilman, ) RESOLUTION NO. 82/446 City of Martinez ) ) WHEREAS, James Thelen is retiring from the Martinez City Council after twelve years of distinguished service; and WHEREAS, James Thelen twice served his City as Mayor, in 1972-73, and again in 1975-76, and twice served his City as Vice Mayor, in 1973-74, and again in 1978-79; and WHEREAS, James Thelen served as Chairman of the Mayors' Conference of Contra Costa County in 1972-73; and WHEREAS, James Thelen has represented the City of Martinez on many committees, including East Bay Regional Park/City Committee, Small Craft Harbor City/State Committee, City/County Government Committee and Criminal Justice Committee; and WHEREAS. James Thelen has served the City of Martinez on various of its commissions, including the Committee to Direct Drug Education and Prevention and as liaison to the Police Depart- ment; and WHEREAS, James Thelen is being honored on the evening of April 21, 1982, the last night that he will serve as Councilman for the City of Martinez; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County does commend James Thelen for his twelve years of outstanding service as Councilman, Vice Mayor and Mayor of the City of Martinez and for his longtime and continuing endeavors in behalf of all of Contra Costa County. PASSED by the Board on April 13, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder I HEREBY CERTIFY that the foregoing is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of April, 1982. J. R. OLSSON, CLERK cc: County Administrator By -A,_4z, Public Information Officer Geraldine Russell Deputy Clerk RESOLUTION NO. 82/446 p �O.J In the Board of Supervisors of Contra Costa County, State of California April 13 19 ILL In the Matter of Caldecott Tunnel M. G. Wingett, County Administrator, having referred to the recent tragic accident in the Caldecott Tunnel in which a double tanker truck conveying approximately 9,000 gallons of gasoline caught fire, and having noted that he was requested to coordinate some research on the County's authority to ban certain types of vehicles conveying inflammable/hazardous materials through said Tunnel; and Mr. Wingett having introduced Burch C. Bachtold, Deputy District Director of District 4, State of California Department of Transportation (Caltrans); and Mr. Bachtold having responded to questions of Board members with respect to the repair schedule on the damaged tunnel bore and the usage of the Tunnel during commute hours, proposed legislation, the role of local jurisdictions in controlling the transportation of inflammable materials on state thoroughfares, and the increased exposure to motorists, residents and pedestrians if vehicles (trucks/tankers) carrying hazardous and/or flammable substances are prohibited from using certain routes; and Mr. Bachtold having advised that Caltrans has established a task force to address the issues of transporting hazardous materials safely on public thoroughfares, design standards for bridges and tunnels, traffic warning systems, fire alarms, and emergency call boxes, and having indicated that the Task Force study is to be completed in 60 days; and J. Michael Walford, Public Works Director, having announced that he has been asked to serve on the Caltrans Task Force; and Captain Ron Oliver, California Highway Patrol, having cautioned against taking certain prohibitive actions prior to receipt of the Caltrans report; and 0 086 AIK Cecil Williams, Director, Office of Emergency Services, having commented on the role of the California Highway Patrol in patrolling the Caldecott Tunnel, and having noted that the City of Oakland bans certain types of material from being transported through the Alameda Tube; and William Maxfield, Chief, Contra Costa County Fire Protection District, having advised that the Fire Chiefs' Associa- tion has agreed not to take a position on this matter pending release of the Caltrans report, and having expressed concern that banning certain routes without knowledge of potential consequences might be transferring the problem from one area to another; and Chief Maxfield having noted that the State Fire Marshal's Group will have representation on the Caltrans Task Force, and having recommended that a representative from the Fire Chief's Association also be included on same; and Board members having commented on the :feasibility of also creating a local task force to review this matter as well as to provide input to the Caltrans Task Force; and Supervisor N. C. Fanden having proposed that the Board take a position in support of SB 2066 and AB 2873, and having recommended that the Board adopt a resolution requesting Caltrans to ban tanker trucks from transporting hazardous materials through the Caldecott Tunnel; and Supervisor T. Powers having indicated that he was not prepared to take a position on the proposed legislation since he is not aware of its content or intent, and having advised that he would like staff to review the proposed legislation and recom- mend a position to the Board; and Following further discussion, the Board proceeded to adopt Resolution No. 82/447. THIS IS A MATTER FOR RECORD PURPOSES ONLY. I herebycerii;r ihi::nails 13 n rYU6Fi:UCCr u� a matter of record w. &cert!�::.0 r?r✓:3cra U:7 h6 da,*•s..�a!.. Byc �r �.fury -2- 0 087 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Caldecott Tunnel Resolution No. 82/447 WHEREAS the recent tragedy in the Caldecott Tunnel resulted in seven deaths and millions of dollars in damage; and WHEREAS banning gasoline tankers and tankers transporting hazardous substances from the Caldecott Tunnel bore should be done immediately by the California Department of Transportation (Caltrans) upon determination of a safer and lower risk route or by State legis- lation, and such regulation to be enforced by the State Highway Patrol; and WHEREAS in the case of the Caldecott Tunnel there are other practicable routes being used routinely by the larger oil companies and are preferred by the California Trucking Association, such routes being from East Bay refineries through Franklin Canyon on Highway 4 and onto I-80, or via South Bay on I-580 and I-680; and WHEREAS, had the accident occurred during the commuter rush hours, the number of casualties caused by such a conflagration would have been greatly compounded; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby approves the following: (1) Directs the County Administrator to review proposed legislation, SB 2066 and AB 2873, and to recommend an appropriate Board position; (2) Directs the County Administrator to establish a local task force of appropriate department heads and officials to provide recommendations to the Board and to act as liaison with the Caltrans Task Force; (3) Recommends that Caltrans include a representative of the California Fire Chiefs Association on its task force; (4) Endorses the appointment of J. Michael Walford, Public Works Director, to serve on the Caltrans Task Force and authorizes his time for participation on same. 1 hereby certify that this is a true and correct copyof an actior taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLS&ON,COUNTY CLERK .and eex�oofficio Clerk of the Board Orig. Dept.: Clerk of the Board By r — ,Deputy cc: Caltrans Public Works Director Director, Office of Emergency Services County Counsel County Administrator RESOLUTION NO. 82/447 0 088 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Anri 1 13, 1982 by the following vote: AYES: Su-ervisors Powers, Fanden, Torlakson, McPeak. NOES: ::one. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT. Initiation of Proceedings for) Contra Costa County ) Subdivision No. 75-C ) RESOLUTION NO. 82/448 Boundary Reorganization ) (Gov. C. §956430-56432) (LAFC 81-46-C) ) RESOLUTION INITIATING PROCEEDINGS FOR REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed by the Governing Board of the Central Contra Costa Sanitary District with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on February 18, 1982. This Reorganization is comprised of the following concurrent changes of organization: 1. Annexation to Central Contra Costa Sanitary District 2. Detachment from Contra Costa Water District The reason for this Reorganization is to provide the subject area with sewer service. On March 10, 1982, after public hearing, the Local Agency Formation Commission of Contra Costa County approved the Reorganization, as set forth above. The particular changes of organization described hereinabove, and any terms and conditions applicable thereto, along with any findings, statements of supporting facts, reasons and determinations of the Local Agency Formation Commission relating thereto, are as more particularly described in the Resolution of the Local Agency Formation Commission of the County of Contra Costa Making Determinations and Approving the proposed Reorganization, passed and adopted on March 10, 1982, a copy of which is on file with the Clerk of this Board. The legal descriptions of the affected territory for each change of organization are as shown in Exhibit "A", attached hereto. -1- RESOLUTION NO. 82/448 0 089 In approving the above-described Reorganization, the Local Agency Formation. Commission of Contra Costa County, inter alia, found the property in question to be legally uninhabited, designated the pro- posal as the "CCC Subdivision No. 7 5-C Boundary Reorganization", and designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization. At 10:30 a.m, on Tuesday, 11ay 25, 1982 in the Board of Super- visors Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Reorgani- zation. At that tine all interested persons or taxpayers, for or against the proposed Reorganization, will be heard. Anyone desiring to make written protest against said Reorganization shall do so by written corr..unication filed with the Clerk of the Board of Super- visors not later than the time set for hearing. A written protest by a landowner shall contain a description sufficient to identify the land owned by hin; a written protest by a voter shall contain the residential address of such voter. At the conclusion of the hearing, or within. 30 days thereof, this Board may either disapprove the proposed Reorganization, order the Reorganization subject to cenfirr..atior_ of the voters, or order the Reorganization without election.. The Clerk of this Board shall have this Resolution published once in the "Martinez News Gazette" (a newspaper of general circula- tion published in this County and circulated in the territory of the subject Reorganization) , beginning not later than 15 days before the hearing date. The Clerk also shall post this Resolution on the Board's bulletin board at least 15 days before the hearing date and continuing until the time of the hearing. The Clerk also shall mail notice of the hearing by first class mail at least 15 days beforehand and addressed in the canner provided in Government Code §56089 to each of the Districts affected, any affected cities, the petitioner(s) , and each person who has theretofore filed with the Clerk a request for a special notice. PASSED on April 13, 1982, unanimously by Supervisors present. f hv*bycsrWy thrfhts to atrue v_,dcarr50100,0y0t tr nftn tck«-a7s+e.^.te•e t cr.,rT�T rfa a1 tF.n boFYd Cri SWe;r::a:s.on:lT31:1it7::H6Fi::. ArTES717.1:...A 131982 aw oi.3; C-1cd.Cf:k9 Scott, NY peps Diana M.Herman DCG:df cc: LAFCO - Executive Officer County Assessor Public Works Director John DeVito, General Manager Contra Costa Water District P.D. Box H2O Concord, CA 94522 Roger Dolan, General Manager Central Contra Costa Sanitary District 1250 Springbrook Road Walnut Creek, CA 94596 Jay McCoy, Services Division Mgr.; CCCSD Bill Gregory, Right-of-Way Agent; CCCSD -2- - RESOLUTION NO. 82/448 0 OJO L•AFCO AGENCY FORMATIO_) COPI`dISSION 57-82 Contra Costa County, California Revised Description DATE: 3-10-82 BY: (LAFC 81-46-C) C.C.C.S.D. .10. 75-C BOUNDARY REORGANIZATION (ANNEXATION TO CENTRAL CONTRA COSTA SANITARY DISTRICT AND DETACIEMENT FROM CONTRA COSTA WATER DISTRICT) EXVISIT "A" 75-C (Parcel 9) (Annexation To C.C.C.S.D.) Subdivision 5549 as said subdivision is shown on the map filed March 11, 1930 in Book 235 of :daps, at page 34, and a portion of the Rancho San :Miguel, described as follows: BEGINNING at a point on the existing boundary of the Central Contra Costa Sanitary District, said point being on the center line of the road commonly known as La Casa Via at the most western corner of the parcel of land described under Parcel One in the deed to MYRAN I.7. TAGG, et al., recorded January 23, 1961 in Book. 3789 of Official Records, page 230; thence from said point of beginning, leaving said Sanitary District boundary northwesterly along the center line of said La Casa Via, being along the arc of a curve to the left having a radius of 2,850.00 feet, an arc length of 210.00 feet, more or less, to the most eastern corner of the parcel of land described under Parcel One in the deed to American Baptist Communitv Church of Pleasant Hill, recorded Novenber 1, 1977 in Book 8572 of Official Records, at page 356, said corner being a point on the existing boundary of said Sanitary District; thence (following said Sanitary District boundarv) continuing northwesterly along the centerline of said La Casa Via, being along the arc of a curve to the left having a radius of 2,850.00 feet, an arc dis- tance of 330.00 feet, more or less; thence leaving the center line of La Casa Via and continuing along said Sanitary District boundary, North 340 55' 59" East, 335.00 feet, North 360 58' 40" East, 253.14 feet, to a point on the general southern line of the Contra Costa Canal; thence North 880 37' 40" West along the southern line of said canal, 261.45 feet, being an angle point in the general southern 0 091 Pave 2 Parcel 9 (continued) boundary of the 173.30 acre parcel of land described in the deed to CILIRLES S. WHEELER, JR., recorded 'lay 25, 1933 in Book. 339 of Official Records, at page 413; thence Horth 370 East along the general southern boundary of said Wheeler parcel (339 O.R. 418) , 237.86 feet to its intersection with the general northern line of the above mentioned Contra Costa Canal; thence along said general northern line, South 460 54' 40" East, 125.30 feet; thence North 640 45' 20" East, 357.24 feet; thence South 730 09' 40" East, 124.22 feet; thence South 420 37' 40" East, 147.70 feet; thence South 390 26' 40" East, 151.73 feet; thence South 580 41' 40" East, 58.00 feet; thence South 750 29' 40" East, 30.00 feet, more or less, to the intersection thereof with the northeastern extension (North 370 30' 50" East) of the northwestern line of the parcel of land ,described under Parcel One in the deed to MYRAN 1.7. TAGG, et al., recorded January 23, 1961 in Book 3789 of Official 'records, page 230; thence South 370 30' 50" i9est along said northeastern exten- sion and along the northwestern line of said Tagg Parcel One (3789 O.R. 230) , 960.00 feet, more or less, to the point of beginning. Containing an area of 12.75 acres, more or less. (DETACIIAENT FROM C.C.W.D.) That portion of the above described parcel described as follows: SUBDIVISION 5549 as said subdivision is shown on the map filed March 11, 1980 in Boo): 235 of "-fags, at page 34, and a portion of the Rancho San Miguel, described as follows: BEGIN_7ING at a point on the existing boundary of the Central Contra Costa Sanitary District, said point being on the center line of the road commonly known as La Casa Via at the most western corner of the parcel of land described under Parcel One in the deed to MYRAN1-7. TAGG, et al., recorded January 23, 1961 in Book 3789 of Official Records, page 230; thence from said point of beginning, leaving said Sanitary District boundary northwesterly along the center line of said La Casa Via, being along the arc of a curve to the left having a radius of 2,850.00 feet, an arc length of 210.00 feet more or less, to the most eastern corner of the parcel of land described under Parcel One in the deed to A,-nerican Baptist Community Church of Pleasant hill, recorded _'November 1, 1977 in Book 9572 of Official Records, at page 356, said corner being a point on the 0 092 . Page 3 Parcel 9 (continued) said Sanitary District boundary) continuing northwesterly along the centerline of said La Casa Via, being along the arc of a curve to the left having a radius of 2,8500.00 feet, an arc distance of 185.00 feet, more or less, to the most western corner of the above :mentioned Subdivision 5549; thence (leaving said Sanitary District boundary) following the boundary of said Subdivision 5549, North 310 25' 32" East, 30.00 feet; thence North 360 58' 40" East, 659.76 feet to a point on the general southern line of the Contra Costa Canal; thence following said General southern line, North 200 58' 20" East, 108.84 feet, North 650 18' 20" East, 66.24 feet, South 420 37' 40" East, 239.60 and South 580 41' 40" East, 170.60 feet, to a point on the aforementioned Sanitary District boundary; thence following said Sanitary District boundary, South 370 30' 50" West, 790.45 feet, and South 390 24' West, 25.00 feet, to the point of beginning. Containing an area of 7.60 acres, more or less. 0 093 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Toriakson, McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Pursuant to Sections 35712 ) TRAFFIC RESOLUTION NO. 2798-LDL and 35713 of the CVC, ) Declaring a Load Limit on ) Supv. Dist. III TWIN CREEKS DRIVE (#4715), ) San Ramon ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Sections 35712 and 35713 of the California Vehicle Code no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds shall travel upon that portion of TWIN CREEKS DRIVE (Rd. #4715), San Ramon, between Crow Canyon Road and Norris Canyon Road. The alternate commercial vehicle route required by Section 35713 C.V.C. is north/south along San Ramon Valley Boulevard and east/west along Crow Canyon Road. N1+►abyaartl Mathis Isatrue andsorrectoopyof an aetton taken and antorDd an the minutes of the Board 0 5:,,-errisars.on the date shown. ATTESTr---.17: APR 131982 J.R.OLSSO?•',C0U1-!TV CLERK and ox 01'ci*i CEe&of the Board Dow KRB Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.twincreeks.t4 0 094 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982, by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Pursuant to Sections 35712 ) TRAFFIC RESOLUTION NO. 2799-LDL and 35713 of the CVC, ) Declaring a Load limit on ) Supv. Dist. III NORRIS CANYON ROAD (A4604), } San Ramon ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and encineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Sections 35712 and 35713 of the California Vehicle Code no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds shall travel upon that portion of NORRIS CANYON ROAD (Rd. :4604), San Ramon, between San Ramon Valley Boulevard and Bollinger Canyon Road. The alternate commercial vehicle route required by Section 35713 C.V.C. is east/west along Crow Canyon Road and north/south along San Ramon Valley Boulevard. there0yurElytlNKlMehr strueen.YeorrJeteoprat an solos taken and onMad an uw oinntos of the teed W 9.9 date S io 7. ArrMTMP.-. �IP1982 wF3 G'!t$�it, r{ytrN:'r CiEf'iK Ar.?ax Mrjob CG It of Chu!!asrd Deputy dj► Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.norriscanyon.t4 0 095 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: supervisor Schroder ABSTAIN: None SUBJECT: Declaring County owned ) Parking Lot, East of, and ) TRAFFIC RESOLUTION N0.2800 adjacent to the Health } Building between Main and ) Ward Streets, Martinez, ) (Supv.Dist.I2-Martinez) commonly }mown as the ) Sheriff Patrol Parking Lot; ) Restricted Only Parking Lot. ) The Contra Costa County Board of Supervisors RESOLVES THAT: In order to insure the availability, safety and maintenance of the Sheriff-Coroner fleet vehicle parking, it is the policy of the Board of Supervisors of Contra Costa County to discourage encroachment of unauthorized vehicles within the Sheriff-Coroner's parking lot as designated on the attached diagram marked Exhibit "A". The parking of vehicles within this lot shall be controlled and regulated as follows: 1. Pursuant to Sections 21113 and 22519 of the California Vehicle Code, the County owned parking lot located East of and adjacent to the Health Building between Main and Ward Streets, Martinez (properly posted, Sheriff-Coroner) is hereby declared to be a restricted parking lot as indicated on attached Exhibit "A". 2. No vehicle, as defined in California Vehicle Code section 670 shall be parked or remain in said lot other than those official fleet vehicles belonging to the Sheriff-Coroner's Department or the Building Inspection Department (totaling fourteen [14] parked in designated stalls) or other vehicles with a valid permit, issued by the Sheriff Coroner, visibly displayed on the vehicle's dash- board or windshield. Any vehicle parked in the lot not belonging to the Sheriff-Coroner's Department or Building Inspection Depart- ment as required herein or without a visibly displayed valid permit shall be in violation of this Resolution and the California Vehicle Code. 3. Particular Lot Rules and Procedures: a. Only official Sheriff-Coroner Department fleet vehicles are to be parked in subject lot except as allowed by rule b. and c. b. Only Official Building Inspection Department fleet vehicles totalling fourteen (14) are to be parked (primarily between the hours of 7:00 a.m. and 10:30 a.m.) in lot stalls designated "Building Inspection" on attached Exhibit "A". 0 096 c. A permit to park may be issued at the discretion of the Sheriff-Coroner for other vehicles belonging to visitors, guests, visiting dignitaries or other persons designated by the Sheriff-Coroner. d. On weekdays (except between 7:00 a.m. and 10:30 a.m.) and all day on County holidays and weekends, any vacant parking stalls designated "Building Inspection" may be utilized by vehicles described in rule a and c. e. Any permit to park issued by the Sheriff-Coroner shall be properly displayed on the dashboard or the windshield of the vehicle while in said lot. f. Those vehicles parked or remaining in said lot not authorized in Rule 1, 2, or 3, are in violation of this resolution and may be cited by the Sheriff-Coroner pursuant to California Vehicle Code Section 21113. 4. The Public Works Director is directed to post in conspicuous places at the entrance and south end of said lot, appropriate sign notices of all special conditions or regulations imposed pursuant to this resolution under §§21113 and 22519. 5. The Clerk of the Board and the Public Works Director, at their principal offices, are directed to maintain and keep avail- able for inspection by all interested persons, all special conditions, resolutions, and regulations adopted pursuant to Section 21113 of the California Vehicle Code. I heady certffy that this Is a true andcornatcopr of an action taken and entered on the minute of the Beard of Supervisors on the data shown, ATTESTED: APR 13 1982 J.R.OLSSON, COUNTY CLERK and ex officio Clark of tha Board BY ,Deputy cc: Public works Traffic operations Sheriff City of Martinez Police Dept. -2- 0 097 04 0439 M 8 C , sit t A t. CAP s t CAPT + Cl-M fid '` 4= °g$ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Measles Outbreak Control The County Administrator having transmitted to the Board the April 7, 1982, memorandum from Kathleen Erhart, M. D. , Assistant Director Health Services, Public Health, reporting on said Department's activity regarding the current status of measles immunization in Contra Costa County and the involvement of the Public Health Division with a measles outbreak situation in east County; and Dr. Erhart having advised of procedures being undertaken by the County Health Officer to deal with said problem; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. I hereby cardty that this'a a rruean"Prroctoopyo< an action taken and n tha dan a m'""of the Dowd APR /3 1982 ATTESTED:J.R. OLSSON' COUNTY CEERK and ax offkio Clark of the Board J ` Deputy C.Matthews Orig. Dept.: CC: Director of Health Services Dr. Erhart County Administrator 0 ass MEASLES SUSCEPTIBLE PLAN 1 . April 9 send 1st letter to all private and public schools. 2 . Keep list updated of schools who have sent in list of susceptibles. _ 3. April 21 meet with Superintendents to discuss requirements sent to schools in lst letter. 4. In the 3 week interim period call school district contact person to 1) discuss understanding of regulation and verify receipt of letter 2) identify schools that will have problens complying with this requirement-identify problems 3) discuss possible sources of assistance 5. May 4 send 2nd letter to schools that have not already complied by submitting a measles susceptible list. 6. May 4 send letter to all Superintendents along with a copy of the -Ind letter sent to non-compliant schools. 7. May 17 give copy of non-compliant schools to Dr. Leff for further action. GA—ICA 3 is 2#A Microfilmed with board order '4100 Contra Esta Courty -- - -L Health Services Department •;' _ PUBLIC HEALTH DIVISION X April 9, 1982 Sr"1 COU•` SUBJECT: Measles Susceptible List Dear Principal: The recent suspected outbreak of measles in East Contra Costa County demonstrated nirnerous problems with documentation of immuniza- tions in schools. Many schools have been found to lack the necessary documentation of immunizations on student records required to fulfill the state mandates. (Please refer to School Immunization Handbook pages 39-40, previously sent to you) . Legally adequate records for all students, now consist of: 1. Month and year of immunization. 2. Immunization on or after the lst birthday with live virus vaccine. (Immunization before 1968 needs documentation of live virus) . or: 3. A physician's written statement that the student had measles disease. (California Administrative Code, Title 17, Article 2, Sections 6020, 6050 and 6065) . Because of the possibility of continuing outbreaks and the lack of readily available measles susceptible lists, the Contra Costa County Health Services Department is requiring that each private and public school, grades K-12 , complete the attached measles susceptible list and return this list to the Health Services Department/Public Health by April 30, 1982. Susceptible students will be immediately excluded from school in the event of an outbreak, for the duration of the outbreak, by order of the Health Officer. This authority is granted to the Health Officer by the Health and Safety Code, Section 3110 and Section 2512 (California Administrative Code, Title 17, Section 6060) . Microfilmed with board orc o loi �, Please repty Or Celt: + Pt, Administrative Offices 13 Pittsburg Office 0 Richmend Office 13 Central County Office P.O. Boa 871 45 Clvtc Avenue 391h& Bissell 2355 Ston-ell Circle Ilortines,Colifornio�94553 Pittsburg.Co Ill*MID 94565 Rlchmand,California 94805 Concord,Celifernso 94520 -• -- r,tet»t_�tct (415)671- , School Principals' -2- April 9, 1982 The Health Services Department would also like to remind schools that immunization records :-cast be reviewed, for all immunizations, when any student enters your school as new admissions or as transfer students and exclusion policy enforced as necessary. Having the measles susceptible list readily available will prevent exclusion of all students, should an outbreak occur. It will also pre- vent the hardship of an emergency audit in the event of a measles out- break. I thank you for your cooperation in this important Public Health matter. Sincerely, Arnold S. Leff, M.D. County Health Officer ASL:jh Enc: Measle Susceptible Foy Send completed lists to Francie Wise, PHN Contra Costa County Health Services Department P.O. Box 871 Martinez, CA 94553 Phone 372-2525 cc: School District Superintendents School District Health Administrators School District Nurses Microfilmed with board order 0 102 MEASLES SUSCEPTIBLE PUPILS ' District School Name S.chcol Type: Elem Intermediate High Audit Date ; Auditor Stated Current Enrollment Number of susceptibles listed REASON FOR SUSCEPTIBILITY ✓Only One Off` . -y S4 +y p 0 xr Ay ky. s p Q;00�p�yG'fi k�� 0 .0 Pr J;y , 'Y 'y t` 4 17 NAME OF STUDENT GRADE �� G� � 3y y�, � 0�0 vr�ka'� I ' i i I i MiCroiiimaU board order 0 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ABSENT: Supervisor Schroder ABSTAIN: 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 Supervisor R. I. Schroder having recommended that Virginia Ramelli, named in Resolution 81/318 as Standby Officer No. 1, be reaffirmed and that the following persons be appointed as Standby Officers 2 and 3: 2. Paul J. Cortese 1675 E1 Nido Diablo 94528 3. Andrew H. Young 1491 Laurenita Slay Alamo 94507 IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. f hMbYcartily that this is a true and corractcopyol an action takener and t e the data shown es of iho Board of Sup ATTESTED: APR 13198 - J.R.OLSSON. COUNTY CLERK nd ex off�clo Cl of the Board By .Dopuly Ro da Orig. Dept.: Clerk of the Board cc: V. Ramelli P. Cortese A. Young Director of Emergency Services County Counsel Supervisor Schroder County Administrator 0 104 04 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Financing the Renovation of the CSAC Building in Sacramento. M. G. 4lingett, County Administrator, in an April 8, 1982 memo- randum to the Board, having referred to the proposal submitted by the Building Committee of the County Supervisors Association of California with respect to participation by the membership in financing the renovation of the County Supervisors Association of California (CSAC) headquarters' building located at 1100 K Street, Sacramento; and Mr. Wingett having submitted three alternatives pertaining to the County's participation in the financing of same: 1. Pay a one-time only assessment of $15,437; 2. Pay assessment over a five-year period with interest at 19 percent resulting in a total cost of $30,104; 3. Not pay any assessment. On recommendation of Mr. llingett, IT IS BY THE BOARD ORDERED that Alternative No. 1 is APPROVED. iunftoff(&fttt lsIsatrue andcor►ectaepyol an action,sken and entered on the minutes of tM f08rd Of Suparvisom on the data shown. ATTESTED:— J.R. OLS-SON, CtOUA'I'r�iLRK WW er officio Clerk of the SO" y BY' ,Deputy Orig. Dept.: Clerk cc: CSAC County Administrator Art Laib (1) Auditor-Controller JM:mn 0 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder ABSTAIN: none SUBJECT: DENYING REFUND OF SECURED PROPERTY TAXES, FISCAL YEARS 1978-79, 1979-80 and 1980-81 AUDITOR'S MEMO: The taxpayer having made claim for refund of taxes and it appearing that these claims are based on a superior court decision in San Mateo County that the 2% per year increase provided by Article XIIIA of the State Constitution (Proposition 13) applies only from July 1978 on rather than from the "base year" of 1975, And further having discussed this matter with the County Counsel's office, we have determined the above superior court decision is not applicable in Contra Costa County. On the recommendation of the Auditor-Controller, IT IS BY THE BOARD ORDERED that the following claim for refund of taxes assessed on the indicated secured property for the fiscal years 1978-79, 1979-80 and 1980-81 is DENIED: Claimant Parcel Number Gold Bond Building Products 560-310-030-5 fhs:at:y r,>::iii•?L•�:;.yah,trt;.*r•:r,'c:rrec:c::,ryo; �tih By D"sity Orig. Dept.: Auditor-Controller CC: Gold Bond Building Products County Counsel County Auditor-Controller County Assessor County 0 106 THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Re: Robert L. Gray, ) Terminating Services. ) RESOLUTION NO. 3372 The Board of Commissioners of the Housing Autho-ity of the County of Contra Costa RESOLVES THAT: On May 25, 1977, the Housing Authority of the County of Contra Costa (hereinafter "Authority") entered into an Agreement for Services with Robert L. Gray (hereinafter "Gray") , by which the Authcrity agreed to employ Gray for a term of three (3) years corimencing on August 9, 1976, and which would automatically renew for each consecutive three (3) years unless either party gave the other party written notice of its intention to terminate the Agreement at least thirty (30) days before the Agreement's renewal date; the Agreement automatically renewed on or about August 8, 1979, but on July 2, 1981, Gray voluntarily resigned as Authority's Executive Director, effective July 2, 1981. The then Board of Commissioners of the Authority, who were responsible for the supervision and the control of Gray, accepted the resignation and paid Gray the compensation and fringe benefits due him under the Aareement. The Board of Supervisors of the County of Contra Costa has since then become the Board of Commissioners of the Authority. In Contra Costa Superior Court Action No. 232574, Gray_ now contends that the -Xureement was not effectively terminated by his resignation,- THEREFORE, esignation;THEREFORE, the Board of Commissioners of the Authority now finds ani resolves that Gray's resignation of July 2, 1981, effectively terminated the Agreement and that Gray has been paid his cormnensation including fringe benefits called for under the Agreement, through Auaust 8, 1982. - IT 982.IT IS FURTHER RESOLVED that if a Court should determine that Robert L. Gray's resignation did not effectively terminate the :agreement , the Board of Commissioners hereby gives notice that the Agreement is terminated and is not being renewed for any additional term. IT IS FURTHER RESOLVED that the authority's attorney, A.F. Bray, Jr., is hereby directed to notify Gray that the Agreement is terminated and is not being renewed by mailing copies of this resolution to Gray, and his attorney, Louis Highman. PASSED AND ADOPTED by unamirious vote of the Commissioners present (Commissioner Schroder absent) on April 13, 1982. cc: A. r. Bray, Jr. R. L. Gray via A. F. Bray, Jr. Louis Highman via A. F. Bray, Jr. Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 0 107 HOUSING AUTHORITY or rnI< COUNTY OF CONTRA COSTA 2133 ESTIIOILLO STREET ►.0-BOX 2796 al 151 229-5]30 MARTINEZ.CALIFORNIA 9{357 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on April 13, 1982 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 13th day of April, ;_982 (SEAL) oillarrea�tary 208-jt-82 0 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Application for County Jail Construction Funds The County Administrator reported to the Board by letter dated April 8, 1982, that the State Board of Corrections had informed Contra Costa County that they had not received funding under the County Jail Construction Funds Program. IT IS BY THE BOARD ORDERED that the report of the County Administrator regarding application for County Jail Construction Funds is ACKNOWLEDGED. I hereby comity that this is a true and correctoopyOf an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR /311982 J.R. GLC_'_;T C. '!TY C_ERK and ex ofi:cio cjoi?of the Board I B ,Deputy C. Matthews Orig. Dept,: County Administrator cc•_ Criminal Justice Agency Sheriff-Coroner Public Works Director County Legislative Coordinator 0 109 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder ABSTAIN: none SUBJECT: 1981 General Revenue Sharing Survey The Board having received a communication from John R. Coleman, Chief, Governments Division, U. S. Bureau of the Census, trans- mitting a form containing data which will determine the "Adjusted Taxes" and%overnmental Transfers" data elements for future entitlement periods of the Federal General Revenue Sharing Program, and requesting review and adjustment or certification of the entries contained on the form; IT IS BY THE BOARD ORDERED that the aforesaid matter is referred to the County Administrator. I hereby ce731fy+f:a!this iu a fret er.esf?on fenOn S;? :r;rr-rz+ ::!lmxc_r.t1.P J.n. Cf[f?K Dof GV[ / Orig. Dept.: Clerk of the Board Co: Auditor-Controller County Administrator Q 1 01 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers Torlakson, McPeak. NOES: None. ABSENT: Supervisors Fanden, Schroder. ABSTAIN: None. SUBJECT: Racial Violence in Contra Costa County. Supervisor S. W. McPeak having referred to a report on racial violence in Contra Costa County and having suggested a review of same by the County Administrator; - IT IS BY THE BOARD ORDERED that the suggestion of Supervisor McPeak is APPROVED. lheroDyesrftry MattfNs hs a tn»andoorrar�tooprof an ooNon Wen an:en;a:ed or:the mh W of On Board of Superdisors on Me data shown. Arresrr,o, APR 131982 J.&C:.830N.COUNTY CLERK and ex oifk;o Ciafk of IM Board Diana M.Herman Orig. Dept.: Clerk of the Board cc: County Administrator County Counsel THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Jury Duty for Firefighters. William F. Maxfield, President, Contra Costa County Fire Chiefs' Association, having transmitted to the Board a copy of Resolution 82/01 adopted by the Association on March 10, 1982 in which the Board is requested to initiate and/or support legislation to exempt from jury duty all persons whose primary occupation is in fire prevention or suppression service upon written confirmation of their employment in such services; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the County Administrator. 1 hnebycartifythat this 18 a trueandcorrectcopyof an action;,ken and ontered on the minutes of the Board of Supervisors or tho date shown. ATTESTED: AM 7 13 1982 J.R.OLSSOIJ,COUNTY CLERK and ex Ciii:io Clerk of the Scald BY ,Deputy Orig.Dept.: Clerk cc: William F. Maxfield, Fire Chief CCC Fire Protection District County Administrator Superior Court Administrator/Jury Commissioner JR:mn 0 112 I k� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Mcpeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Finance Committee Report on County Fire Study The Finance Committee, on April 5, 1982, met with the President of the Contra Costa County Fire Chiefs' Association to review that organizations recommendations on the elements of the Ryland Fire Study and use of non-combustible roofing which had been referred to the Chiefs for study and recommendation. The Fire Chiefs' report and the Finance Committee recommendations are as follows: 1. The Fire Chiefs' recommendation on use of fire retard- ant roofing requires amendments to the local building codes by both the County and the cities in the County in order to have uniform application. The recommendation which basically would require fire retardant roofing in designated hazardous fire areas and greater set- back requirements in non-hazardous fire areas where shingle or shake roofs are used can only be implemented through the public hearing pro- cess to change the Uniform Building Code. It is the recommendation of the Finance Committee that the Fire Chiefs' recommendations be referred to the County Building Inspector to initiate the steps necessary to amend the Code including coordination with the city building officials and the Mayors Conference. 2. The Fire Chiefs' recommendation on fire prevention expands the Ryland Report recommendation requiring fire sprinklers in residen- tial building outside a five minute response zone to require sprinklers in all one and two family dwellings and mobile homes. The Finance Committee discussed this issue in detail and determined that there needs to be additional information provided on costs, insurance data, savings potential and impact on housing costs. It is recommended that the issue of requiring fire sprinklers in all new residential construction be placed before the full Board for public input prior to any decisions on implementation. 3. The Finance Committee concurs in the Chiefs' recommenda- tion for the County Fire Prevention Officers to develop a fee schedule for all districts to use for plan review, inspections and permits in accordance with. the Uniform Fire Code and that the Fire Code Citation System currently in use by the Contra Costa County and Riverview Districts should be adopted by the other fire districts for a uniform approach to such. a program. 4. The Ryland Report recommendations on fire investigation were considered to be more extensive than necessary by the Fire Chiefs. The Chiefs' conclusions were that the proposed staff increases for an increased investigative program would be a costly program for which specific needs have not been identified. Their recommendation was to give the issue more study. The Finance Committee recommends that the issue of an increased arson investigation program be left with the Fire Chiefs' Association for further study. 0 113 5. An increased Fire Safety Education Program as recom- mended in the Ryland Report was determined to be of merit but must be considered in relation to overall funding priorities. The Finance Committee recommends that before consideration is given to an increased level of fire safety education the County Fire Chiefs look further at the overall program objectives and make specific recommendations on the type of program to be pursued, the desired results, desirable program funding levels and a cost-benefit analysis. The Finance Committee also considered the referral regard- ing an appropriation adjustment to place certain assessment district funds for the Byron Fire District, Zone 1, Discovery Bay Fire Station in an account where they may be used for station maintenance. The funds ($25,989) are left over from the fire station construction bond financing and can only be used for future station maintenance accord- ing to the Resolution establishing the assessment district. The current action would place the leftover funds in an account where they may be used for maintenance. It is the recommendation of the Finance Committee that the appropriation adjustment for the Byron Fire District, Zone 1 be APPROVED as submitted. 7 ` •(1..."E, r'. /.+i / SUP RVISOR T. POWERS SUPERVI, R N. C. FAHDEN District I District II Supervisor T. Torlakson having recommended, with respect to Committee recommendation #4, that the matter be referred back to the Fire Chiefs for report to the Finance Committee by July 1, 1982; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee and Supervisor Torlakson are APPROVED. 1hamby certify that this is a true andcorrectcoNdt Cn action takan zrd cntored on the minutas of tht Board of Supcn'..Mr;-on th; dato shown. ATTES7ZO:_.-.1 J.^.G_. ;. .CC�NTY--'..ERK anw­ c.'..:io uvP of Me Board By y' .Deputy Orig: County Administrator cc: Auditor-Controller Fire Chiefs' Association Byron Fire District Building Inspection -2- 0 114 1 CONTRA COS-M COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODINC DISCOVERY BAY FIRE MAINTENANCE ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE DR FIXED ASSET ITEM N0. OUANTITT DECREAS> INCREASE 7008 2281 Fire Station Mtce 25,989 7008 6301 Reserve for contingencies 25,989 7008 6301 Appropriable New Revenue 25,989 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- OPfT OLLER, By: Date 7/ / To appropriate transferred surplus remaining in jconstruction fund AD 1979-2, Discovery Bay Firehouse. COUNTyY/. ADMINISTRATOR By: Y rZ L', f(r Date MA R/1 1 ��82 BOARD OF SUPERVISORS Sapen i�n Pmrn.Fohdett YES: .Sdweerr.!&-k.7 oILL— NO: K1 rle 11 APR 1� 1P82 J.R. OLSSON1 CLERK 1 4 - DIGNATURE TITLEIF DATE By: /(GC APPROPRIATION A POO 7 4 ' , . ADJ.JOURNAL NO. IN 129 RSv 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 115 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I OEPARTNENT OR ORCAN17ATION UNIT, DISCOVERY BAY FIRE MAINTENANCE D'nGANRAI+GN REVENUE z ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE> 7008 9595 TRANSFER FROM AD 1979-2 CONST. 25,989 i AP PRO 3. EXPLANATION Of REQUEST AUDIT pNTROLZ (�`LLKTransfer of surplus remaining in construction Fund By:, DO AD 1979-2, Discovery Bay Firehouse. Board of COUNTY ADMINISTRATOR Supervisors Resolution 79/1046. � ofe MAR4t1 DI i ]982 By: BOARD OF SUPERVISORS Sin:;u,.,r,, -•.e. �, 7p(� YES: n"3'- 1 NO: ties Dote J.R. OLSSON,CLERK I; SIGNATURE TITLE f DATE By: ! i1 i( REVENUE ADJ. RAOO.-Z6S JOURNAL N0. CM8134 Rw.2/79) o i�.s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13. 1999 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ------- ABSENT: Supervisor Schroder ABSTAIN: SUBJECT: Appointment to Committee On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action be approved: NAME ACTION TERM Donald L. Carter Appointed to the Tassajara Fire To fill the unexpired 9000 Doubletree Lane Protection District Board of term of Richard G. Hodder Livermore, CA 94550 Directors ending December 31, 1984 1 hereby certify that this is a true andconectcopyOf an action fakenand on the date shown.ntered an the minutes Of tM board of supenjsors APR 13 ATTESTED: Jnd ez'offiaio Clerk of the Board ey .Deputy Ro Orig. Dept.: III cc: Donald L. Carter Tassajara Fire Protection District County Auditor-Controller County Administrator 0 117 a ti THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Report on Nutrition Program for the Elderly The Board, on March 9, 1982, having referred the Nutrition Project Feasibility Study to the County Administrator for report and recommendation to the Board; and In an April 7, 1982 letter to the Board, M. G. Wingett, County Administrator, having advised that following review of said Feasibility Study and the recommendations contained therein, his staff had prepared a draft report on which input was solicited from certain county departments; and Mr. Wingett having also submitted his report and recommend- ations with respect to said Feasibility Study and having recommended that same be referred to the Finance Committee (Supervisors Powers and Fanden) ; and The following persons having presented comments on the Administrator's report which included continuation of existing contracts, a request that the phrase "feeding program" be changed to "meals program", a request to be notified when the Finance Committee reviews same, and the benefits derived by the participants in the nutrition program: Lela K. Sater 1928 Woodland Drive Antioch, California Edwin A. Miller P.O. Box 855 E1 Sobrante, California 94803 Clifford Berg 4615 Santa Rita Road Richmond, California Board members having concurred, IT IS BY THE BOARD ORDERED that the recommendations as set forth in the Administrator's report dated April 7, 1982 (a copy of which is attached hereto and by refer- ence incorporated herein) are APPROVED and that same is REFERRED to the Finance Committee for consideration at its meeting of May 3, 1982. IT IS FURTHER ORDERED that the reference "feeding program" in the Administrator's report is replaced by "meals program". 1 hveAycertify that this fs a tnleandc~oopyof an action taken and entered on the Mkwtaa of tAa Board of Supery APR e data t a ATTESTED: J.R.OLSSON,COUNTY CLERK Orig.Dept.: Clerk of the Board and ex officio Clark of the Board CC: Finance Committee County Administrator Health Services By. ,Deputy Welfare Director 0 118 ' . Board mSupervisors CC)UAt« Administrator Contra Tom Powerst ist District County Administration Building Martinez,California meu Costa 2nd Nancy C. (415)372-4080 \- L� � �� uy Robert 1.Schroder M. 3rd District County Administrator Surint Wright mepeak 4th District m~mrtakson 5th District April 7, 1982 R EEC E I V jED I Board of Supervisors GB Pine Street Administration Building Martinez, California 94553 1290 — Dear Board Members: Subject: Nutrition On March g, 1982, your Board received from the County Welfare Director the Nutrition Project Feasibility Study which your Board had requested November 13, lBDl. The Study was referred to this office for further study of the recommendations contained therein. We were asked to report back within thirty days. Our report and recommendations are attached. A draft of this report was circulated to staff of the Health Services Department, Social Service Department, Area Agency on Aging, Advisor Council on Aging, Nutrition Project Advisory Council, and the County's major Nutrition Program contractors. All of these groups were invited to attend a meeting to comment on the draft report and recommendations. Valuable advice was received at this meeting and the report was clarified and corrected in several significant respects as a result of the advice provided. While it is unlikely that everyone will agree unanimously with all of the comments contained in our report nor with ~~ all of our recommendations, I believe the attached report represents a sincere effort at reaching a consensus among all the parties involved, It is my recommendation that at your Board's meeting on April 13, 1982 you consider and adopt the recommendations contained in our report, Respectfully, � M. G. NING[TT v County Administrator ^ ' MGNzlg Enclosure �� Q � � � � � Board of Supervisors April 7, 1982 Page 2 Copies of attached letter and report were sent to: Arnold S. Leff, M.D., Health Services Director Kathleen Erhart, M.D., Assistant Health Services Director Robert E. Jornlin, County Welfare Director Carl Cole, Acting Director, Area Agency on Aging Paul Kraintz, Acting Director, Nutrition Program Leonard Dolton, Ed.D., Home Health & Counseling, Inc. Marcelino Vasquez, United Council of Spanish Speaking Organizations The Rev. Palmer Watson, Judson Homes, Inc. Edna Selley, Chair, Advisory Council on Aging Lela K. Sater, Chair, Nutrition Project Advisory Council Edwin Miller, Chair, Adult Day Health Care Advisory Council 0 120 i REPORT ON THE CONTRA COSTA COUNTY NUTRITION PROJECT FOR THE ELDERLY I. LEGISLATIVE AND FISCAL BACKGROUND The first coordinated attempt to provide comprehensive services to the elderly resulted in enactment of the Older Americans Act of 1965. At that time, no specific provision was made for nutrition programs. However, 32 nutrition demonstration projects were begun, starting in 1968. These demonstration projects were designed to develop techniques for improving the diets of older people, for fostering social interaction, and for facilitating the delivery of social services. The effective aspects of these demonstration projects were incorporated into a new Title VII Nutrition Program as a part of the 1972 Amendments. Funds were allocated primarily on the basis of each state's proportionate share of the nation's population aged 60 and over. The 1972 Amendments authorized $100 million for Nutrition Programs for fiscal year 1973, and $150 million for fiscal year 1974. Since California at that time had nearly 9% of the aged 60 and over population, California received $8.5 million in fiscal year 1973, and $12.8 million in fiscal year 1974. The program has been extended and expanded on a regular basis since 1972. In 1978, Congress enacted Public Law 95-478. The 1978 Amendments made some fundamental changes in the way the Nutrition Program was administered. Prior to 1978, funds for the Nutrition Program were allocated to the states and from the states to a variety of public and private nonprofit organizations. The 1978 Amendments required that the Nutrition Project funds flow through the single state agency responsible for all programs under the Older Americans Act and then to the area agencies on aging. This change meant that this County's Area Agency on Aging became fiscally responsible for the Nutrition Program. The 1978 Amendments also reduced the amount authorized for administra- tion of aging programs from 15% to 8.5%. The 1978 Amendments also expanded and established a separate program with separate fiscal authorization for home-delivered meals. In commenting on the purpose of the home-delivered meals programs, the House Education and Labor Committee said: "This new program which would be required to be established in accordance with Title III state and area plans, would attempt to reach the home- bound elderly, particularly the disabled elderly, for whom it may be difficult to travel to nutrition sites, or senior centers in their communities. The Committee intends, however, that every effort be made for participants to take part in a congregate setting unless home bound by reasons of sickness and incapacitating disability, or extreme transportation problems." 0 121 Page 2 I. LEGISLATIVE AND FISCAL BACKGROUND (continued) The 1978 Amendments established authorization levels for the congregate nutrition services: $350 million for fiscal year 1979; $375 million for 1980; and $400 million for fiscal year 1981. The corresponding figures for the home-delivered meals were $80 million for 1979; $100 million for 1980, and $120 million for 1981. The fiscal year 1982 Continuing Resolution reduces these figures for congregate meals to $295 million, and home- delivered meals to $55 million. The President's Budget Request for 1983 for congregate meals is $258 million; for home-delivered meals $48 million, and the subsidy from the U. S. Department of Agriculture, $84 million. In altering the maximum amount which could be used for administrative costs for the Area Agency on Aging, Congress provided that not more than 8.5ro of the allotment may be used to pay not more than 75% of the cost of administering area plans, and the remainder of the allotment shall be available to pay not more than 900% of the cost of direct services. Thus, there is at least a 25% non-federal share for administrative costs, and a 10% non-federal share for direct services, both of which may be provided either in cash or in kind. The 10% non-federal share for direct services was increased in 1981 to 15%. The Act also provided originally that the Department of Agriculture could make surplus commodities available to Nutrition Projects. This has evolved over the years to the point that the 1978 Amendments provided that the Secretary of Agriculture would maintain a level of assistance of not less than 30� per meal for fiscal years 1978 and 1979, and 35� per meal during fiscal years 1980 and 1981, with these amounts to be adjusted to reflect changes in the "cost of food purchased away from home" portion of the Consumer Price Index. At the present time, Contra Costa County is receiving approximately 51¢ per meal from USDA funds. Rather than distributing surplus commodities, this amount is now provided in cash and, as was noted above, would represent $84 million in the President's 1983 Budget. Finally, on December 29, 1981, President Reagan signed Public Law 97-115, the Older Americans Act Amendments of 1981. Public Law 97-115 makes the following changes to the Nutrition Program: 1. Consolidates the separate authorizations for home-delivered and congregate meals and permits states to move up to 20% of the social service funds under Title III to the Nutrition Program and vice versa; 2. Requires that all area agencies which operate a congregate meals program also operate a home-delivered meals program; 3. Terminates the cash or commodities subsidy from the Department of Agriculture and transfers 595 million from the Department of Agriculture to the Department of Health and Human Services for this purpose; 0 122 Page 3 I. LEGISLATIVE AND FISCAL BACKGROUND (continued) 4. Authorizes appropriations for congregate meals and home- delivered meals as follows: Year Congregate Meals Home-Delivered Meals 1982 $306 million $60 million 1983 $327.4 million $64.2 million 1984 $350.3 million $68.7 million 5. Retains existing grandfathering provision for grantees from the Area Agency on Aging for fiscal year 1982, but says that for 1983 and thereafter all nutrition contracts must be awarded on a competitive basis and that where there is no evidence of improved quality and cost effectiveness on the part of a new bidder, the provider who was receiving nutrition funds on September 30, 1978 shall be given preference. In response to the 1972 federal amendments, the California Legislature adopted a Nutrition Program for the Elderly which is contained in Chapter 5.7 of Part 6 of the Welfare and Institutions Code, beginning with Section 18325. This chapter directed the California Commission on Aging to develop and submit the state plan required for implementa- tion of the Older Americans Act, as amended. This chapter also provides that not less than 10% nor more than 20% of all funds expended for nutrition services were to be available for home-delivered meals except as may otherwise be required by federal law. In response to the 1978 Amendments, the State Legislature enacted legislation (Chapter 912, Statutes of 1980) which conformed California programs for the aging to the federal legislation. Federal regulations implementing the 1978 Amendments were published in the Federal Register on March 31, 1980 and became effective on that date. II. CONTRA COSTA COUNTY'S NUTRITION PROGRAM Contra Costa County's Nutrition Program, from the information available to our office, began in 1974. In the Budget Message for the 1975-76 fiscal year, there is a comment that the County should receive $153,000 in federal funds against a total project cost of $205,000. For the 1975-76 fiscal year, the program provided 200 meals a day, five days a week. For the 1981-82 fiscal year, the total Nutrition Program has a budget of $1 ,300,000, of which $639,000 is the federal grant; $372,000 is cash and in-kind match; $151 ,000 are donations made by Nutrition Project participants; $133,000 represents revenue from the Department of Agriculture, and $15,000 represents other donations from the cities of El Cerrito and Pleasant Hill. Of the cash and in-kind match, $37,291 is County money. The Project presently provides an average of 1,050 meals per day at 23 sites throughout the County. In addition, the County contracts with three contractors to deliver a total of 132 home-delivered meals each day, 0 123 Page 4 II. CONTRA COSTA COUNTY'S NUTRITION PROGRAM (continued) five days a week. Of the 23 nutrition sites, four are presently operated directly by the County; 13 are operated by Home Health and Counseling, Inc. ; four by the United Council of Spanish Speaking Organizations, and one each by the cities of El Cerrito and Pleasant Hill. Each site serves food prepared centrally by a single contractor, Contra Costa Foods, Inc. Contra Costa Foods will prepare and deliver some 265,000 meals this fiscal year. III. ADMINISTRATION OF CONTRA COSTA PROGRAMS As has been noted above, the 1978 Amendments to the Older Americans Act required that all nutrition funds go through the Area Agency on Aging (AAA). In Contra Costa County, the Area Agency on Aging is a division of the Social Service Department. The AAA contracts with the Health Services Department through an interdepartmental agreement to actually operate the Nutrition Program. Within the Health Services Department, the Nutrition Program is assigned to the Public Health Division, headed by Kathleen Erhart, M.D. The Nutrition Program Central Office is authorized the following positions, not all of which are filled and not all of which are full time: Position Funded by Project Director county funds Project Nutritionist federal nutrition funds Senior Clerk federal nutrition funds Accountant/Auditor federal nutrition funds Home Economist federal nutrition funds Typist Clerk federal nutrition funds Account Clerk III county funds Aide (3 positions) Title V Older Americans Act funds Coordinator--west County federal nutrition funds Site Manager (4 positions) federal nutrition funds This staff administers both the congregate program and the home-delivered meal program. There is a small additional amount of time devoted to contract preparation by department contract staff and site inspection by County sanitarians. IV. COST COMPARISONS WITH OTHER COUNTIES A. Congregate In its December, 1981 report to the California Legislature, the State Department of Aging notes that because nutrition programs vary widely in the number of meals served and the manner in which the meals are prepared and served as well as the amount of volunteer labor involved, comparisons are difficult. However, the state's 0 124 Page 5 IV. COST COMPARISONS WITH OTHER COUNTIES (continued) A. (continued) figures show that per meal costs for 1980-81 ranged from a high of $4.85 per meal for the catered portion of the San Francisco program to $2.61 for the Stanislaus program. Contra Costa's cost was $3.22. Of the 33 planning and service areas in California, 20 had per meal costs higher than Contra Costa County while 12 had costs lower than Contra Costa County. Of the 11 projects, like Contra Costa, which rely solely on catered food, only three had lower costs than Contra Costa's $3.22 per meal. They were Riverside ($2.92); San Diego ($3.05); and San Mateo ($3.08). The eleven catered projects ranged in cost from Riverside's $2.92 to San Francisco's $4.85. The average of the eleven projects was S3.81. While one might initially think that project- prepared meals would be less expensive than catered meals, the figures do not support such an assumption. Of the twenty totally project-prepared meals programs, the range of costs ran from $2.62 per meal in El Dorado County to $4.70 per meal in Alameda County. The twenty projects averaged $3.72 per meal, very close to the catered average. Of the sixteen projects which combined some project preparation with some catering, the range of costs ran from $2.61 in Stanislaus to 54.76 in Humboldt/Del Norte. The average for the sixteen combined programs was 53.74 per meal , nearly identical to the catered and project-prepared programs. One of the categories into which the state separates the costs of the congregate meal program is one called "Management of Program and Other Operating Costs." This category is defined as including: "rent; telephone; transportation for delivering food; training of food service staff; outreach for meal participants; nutrition education; building maintenance, utilities and repair; insurance; office supplies, pens, pencils, paper pads, typewriter ribbon, water cooler, etc.; salaries, fringe benefits and payroll taxes for project office staff." This category is a very broad one which basically covers everything not included elsewhere. The Nutrition Project staff have pointed out that one of the variables over which the program has little, if any, control is "rent" of congregate meal sites. In this County, several sites must be rented whereas this is apparently not the case in other counties. In this County, our contractors pay $8,832 per year for space in addition to the cost of the Nutrition Project Central Office space. When allocated over 265,OGO meals, however, the contractor's space costs would add only about 3.5t to the cost of each meal. 0 125 Page 6 IV. COST COMPARISONS WITH OTHER COUNTIES (continued) A. (continued) As a percentage of the total meal cost, Contra Costa's costs for management and other operating costs are a little on the high side. They range from 16.72% of total meal cost in San Diego to 38.53r in Kings/Tulare. Contra Costa is at 30.43%, with the average being 27.03%. Because of these wide variations it may be that there are other differences than rent and the figures may, therefore, not be entirely comparable. B. Home Delivered During the 1980-81 fiscal year, Contra Costa County had the most expensive home-delivered meal program in California at $7.23 per meal. Of the seven other catered home-delivered meal programs, cost per meal ranged between $3.14 and $5.18, with the average being $3.79 per meal , excluding Contra Costa. The reasons for Contra Costa's high cost are numerous. The catering cost for home-delivered meals was $2.44 in Contra Costa compared with an average for the other seven programs of $1 .72. This County's catering cost was exceeded only by Napa/Solano's at $2.49. Contra Costa's management and other operating cost was $3.78 per meal whereas the average management and other operating cost for the other seven programs was $1.25 per meal . The same definition of management and other operating costs applies here as was true for the congregate meal costs. One reason for the high catered cost may be that Contra Costa County obtains many of its meals from local hospitals. The cost of these hospital meals currently range from $2.50 to $3.50 per meal, depending on the hospital . Our principal home-delivered meal contractor admits that the cost of meals obtained from hospitals is higher than from the congregate contractor whose cost is $1 .54 per meal, and that at least one hospital probably went too far in trying to meet the individual wishes of the seniors. State regulations also require a personal interview with the individual , before he/she receives home-delivered meals. In addition, an enormous amount of accounting and reporting to the Nutrition Program staff are required by state regulations. This contractor believes that these regulations plus the use of highly specialized hospital food has produced the excessively high cost for the home-delivered program. Another problem with the calculation of the cost of meals is that the value of all time devoted by volunteers can be credited to the program. This is often done to demonstrate the extent to which volunteers are committed to the program. Unfortunately, when volunteer time is credited, it is also assigned a dollar value which tends to inflate the cost of the meals. It is only necessary to provide the 10% or 15% local match and many areas credit only that volunteer time needed to provide the required match. While this does not give full credit 0 126 Page 7 IV. COST COMPARISONS WITH OTHER COUNTIES (continued) B. (continued) to the volunteers, it does hold down the cost of the meals. To the extent that this happens, the cost of the meals between areas are difficult to compare. This same contractor runs a non-federally subsidized Meals on Wheels program in central County where they serve 180-200 meals per day at a total cost of $3.94 per meal. While these meals are also obtained from a local hospital at a cost comparable to those in the home-delivered program, none of the home visit requirements and reporting requirements must be met. These differences help to hold down the cost of the Meals on Wheels program which receives only $16,000 in public financial support for a program whose budget in 1982 is $187,000. Participants are assessed a fee per meal based on a sliding scale. The remainder of the cost is raised privately through various fund-raising activities. V. ORGANIZATIONAL AND DELIVERY ISSUES There are two quite separate and distinct issues involved in the future of the Nutrition Program which should not be confused. Each of these issues is separable from the other and must be looked at individually. The first issue is in which County department the program should be placed. The second is how the actual operation should be administered. The Health Services Director has requested that the Nutrition Program be removed from the Health Services Department and placed administratively in some other department. He believes this is appropriate in order to allow his staff to de of their time to nutrition activities rather than to administering a Za Program. The Area Agency on Aging could contract directly with any or all of the present contractors. However, any staff required to monitor the contracting agencies would become administrative costs of the AAA and thus charged against the 8.5% limit discussed above. Since the AAA is already at their 8.5% limit, any additional costs would be 100% County money. If the AAA contracts through any other department, the administrative costs become chargeable as a program cost rather than an administrative cost. It does not seem feasible to place the Nutrition Program within the Social Service Department but separate from the AAA because considerable resistance to placing the program within the Social Service Department has been expressed by Nutrition Program participants who are concerned about the "welfare" connotation of a program operated out of the Social Service Department. If the program were to be removed from the Health Services Department, the other logical departments to place the program in are the Manpower Department which has extensive experience in monitoring contract programs, and the Community Services Department which likewise is experienced in community-based and contracted programs. 0 127 Page 8 V. ORGANIZATIONAL AND DELIVERY ISSUES (continued) The second issue is whether and how the Nutrition Program should be administered. Three options were explored in the Feasibility Study: 1 ) leave the program as it is now; 2) run the program entirely with County employees; 3) run the entire program through a single contract. We believe that the decision on this issue must take into account two issues: 1 ) which method of administering the program is the most cost effective, and 2) the need to comply with the "grandfathering" provision of federal law which protects existing contractors at least through September 30, 1982. This section, as amended by Public Law 97-115, reads as follows: "No contract awarded after September 30, 1982, shall be entered into for the provision of nutrition services unless such contract has been awarded through a competitive process. Whenever there is no evidence of improved quality of service and cost effectiveness on the part of another bidder, a provider of services who received funds under Title VII of the Older Americans Act of 1965 as in effect on September 29, 1978, shall be given preference." The interpretation received by the Nutrition Project staff is that this section only protects the Health Services Department since they are seen as the Area Agency on Aging's contractor. No protection from this section is afforded to any of the Health Services Department's sub-contractors. Therefore, the "grandfathering issue" is really irrelevant in this discussion. Therefore, we are left only with the cost-effectiveness issue. The budgets worked out by the Area Agency on Aging and Nutrition Program staff purport to show which of the three options is most cost effective. Unfortunately, because of the way the budgets were constructed and because of the assumptions which had to be made, direct comparisons are not entirely accurate. The single contractor budget, for instance, projects agency overhead on a basis which may or may not be accurate, according to one of the County's contractors. With a single contractor nearly the same level of staff is projected to be required by the County when in fact there is no evidence presented to support this assumption. This budget also presupposes that the food service contract would not be included in such a single contract. There may, however, be distinct advantages to a single contractor also having the responsibility for and control over the food service provider rather than having to come back to County staff whenever there is a problem. In any case, it simply will not be possible to determine the most cost effective organization unless and until the entire program is put out to bid and we see what various contractors are willing to offer. 0 128 Page 9 VI. CONCLUSIONS A. The "grandfathering" provision in federal law protects only the Health Services Department. The Department could avoid further involvement with the Nutrition Program by simply notifying the Area Agency on Aging (subject, of course, to final approval by the Board of Supervisors) that they no longer wish to operate the program. The Area Agency on Aging would then have to find another contractor, or contract the program out themselves, absorbing any administrative cost with 100% County money. B. The Nutrition Program Feasibility Study does not--and probably cannot--accurately estimate the actual cost of the various options for administering the program in the absence of responses to actual Requests for Proposals. C. Meal cost comparisons between various programs throughout California are difficult at best because of varying factors which are included in the meal cost budgets. This caution is clearly presented in the State Department of Aging's report to the State Legislature and cannot be ignored. D. Despite these cautions it appears that the congregate feeding program in Contra Costa County is well run at a reasonable cost. E. The home-delivered meal program is more expensive than is absolutely necessary, and costs can and should be reduced without impairing the health of any of the participants. F. The Area Agency on Aging cannot withdraw totally from the home- delivered program under federal law as long as they operate a congregate program. G. The overall objective of any decisions made with regard to the Nutrition Program should be to provide the greatest possible number of congregate and home-delivered meals each day of the most appropriate quality and variety to the broadest cross section of senior citizens in this County in the most cost-effective manner. VII. RECOMMENDATIONS 1. The Board of Supervisors should direct the Health Services Director to exercise the three-month automatic extensions in the County's contracts for the congregate meal program in order to give time to make other decisions which are required, anticipating that any changes would then be effective October 1, 1982. 2. The Board of Supervisors should direct the Health Services Director to take steps to reduce the per meal cost of the home-delivered meal program by July 1, 1982 to not to exceed $5.00 per meal, and to report back to the Board by June 30, 1982 on the specific steps that have been taken to accomplish this reduction. 0 129 Page 10 VII. RECOMMENDATIONS (continued) 2. (continued) These steps should include: a. terminating the contracts to acquire home-delivered meals from hospitals effective not later than June 30, 1982; b. providing pre-packaged meals from the existing congregate meal food provider for home-delivered meals effective not later than July 1 , 1982; c. reducing inclusion of volunteer hours in the home-delivered meal budget to the minimum required for federal and state match requirements. 3. The Board of Supervisors should refer to an appropriate committee the issue of which County department should administer the Nutrition Program. This might appropriately be considered by the Finance Committee as a policy item when considering the budgets of the various human service departments for 1982-83. 4. The Board of Supervisors should authorize the Health Services Director to make a permanent appointment to the presently vacant position of Nutrition Program Director since in any of the options reviewed a Director would be required at a minimum simply to monitor the program. 5. Once a decision has been made on which department will administer the Nutrition Program, the Board of Supervisors should direct that department to immediately prepare Requests for Proposals against the following alternatives: a. a single contract for all 23 sites, including one or more food service contracts; b. a single contract for all 23 sites with sub-contracts with the existing contractors for the remaining sites, including one or more food service contracts; c. same as "a" and "b" but with separate food service contract(s); d. separate contracts for: 1) the 13 sites presently operated by Home Health and Counseling, Inc.; 2) the 4 sites presently operated by the County; 3) the 4 sites presently operated by the United Council of Spanish Speaking Organizations; 4) the site presently operated by the City of El Cerrito; 5) the site operated by the City of Pleasant Hill, and 6) one or more contracts for the food service program. r 0 130 Page 11 VII. RECOMMENDATIONS (continued) 6. The Board of Supervisors should direct whichever department head is assigned responsibility for the Nutrition Program to prepare a budget based on delivering the same number of meals provided for in the contract Requests for Proposals with the program run entirely by County employees. 7. The Board should reaffirm its commitment to the Nutrition Project Advisory Council and its intent to continue to rely on the Council, in conjunction with the Advisory Council on Aging, for its citizen input on all matters affecting the Nutrition Project for the Elderly in this County. OFFICE OF THE COUNTY ADMINISTRATOR April 7, 1982 0 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Report of the Finance Committee on the Health Services Department Budget On March 23, 1982, our Committee reported to the Board indicating that the Health Services Director now projects his net deficit in the neighborhood of $474,000. We have asked for monthly reports on the status of the Health Services budget and received a report from the County Administrator on April 5, 1982, summarizing the Health Services Department's budget through February 28, 1982. This analysis shows that the Department will exceed their budgeted expenditures by approximately $210,000 but that revenue will exceed budgeted levels by approximately $273,000. It seems clear that the Health Services Department's budget picture is improving each month and that at this time it appears that the budget will be balanced by the end of the fiscal year although a relatively modest deficit is still a possi- bility. In this regard, the Health Services Director alerted the Committee to a potential problem involving payments to ambulance companies. The Medi-Cal Program is apparently taking a much more stringent view of ambulance expenditures and has been denying an increasing number of claims. Since the County is committed to paying for any claims denied by Medi-Cal, the County's expenditures are going up at a rate which may exceed the amount originally appropriated for this purpose during the current fiscal year. The Committee members noted that part of this problem involves the inappropriate use of ambulances where such use is not medically necessary, but that the potential liability confronted by the ambulance companies necessitates their responding to calls even when they are fairly certain there is no medical need for an ambulance. The Committee also notes that when an ambulance refuses to respond, the Sheriff's Dispatch Center frequently orders the Fire Department to respond thus inappropriately tying up fire equipment. The Health Services Director noted that these problems will be difficult to resolve in the west and central County unless we can improve the dispatch capability we have presently. Our Committee is aware that the Internal Operations Committee will be reviewing the entire Emergency Medical Care System and requests that the Internal Operations Committee also consider the need for an improved dispatch capability in central and west County. In this regard, the Health Services Director and Sheriff- Coroner should determine the cost of a more adequate dispatch screening capability and include that information in their report to the Internal Operations Committee. The Finance Committee will continue to monitor the Health Services Department's budget, but recommends that items specifically related to the inappropriate use of ambulances be referred to the Internal Operations Committee with the suggestion that the Committee look at the possibility of drafting State legislation which would limit the liability of an ambulance company when they appropriately refuse to respond to a call which clearly does not legally require the services of an ambulance. Tom Powers Nancy C. FahfVpn Supervisor, District 1 Supervisor, istrict 2 J IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. I hereby eerMfy that this td•true andeonaofcgryof cc: Internal Operations Cte. an se ibn token and entered on the minutar of Mar P Board of 8upervlsors on the date shown. Finance Cte. APR 131982 Health Services Director ATTESTED: County Administrator ,f,/;OLSSON COUNTY CLEAK Sheriff--Coroner and ex officio Ciank of ft Board Auditor—Controller By ,Do, 0 13? • _ - t { 'CONTR/A COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OB FIXED ASSET ITEM NO. OUAMiITT DECREAS> INCREASE 0540 1011 Permanent Salaries 163,231.00 0540 1042 F.I.C.A. 10,400.00 0540 1044 Retirement 23,800.00 0540 1060 Employee Group Insurance 7,200.00 0540 1063 Unemployment Insurance 300.00 0540 1070 Workers' Compensation Insurance 1,800.00 0540 4951 Filing Cabinets 0,1W 17 8,300.00 0465 3570 Contributions to Enterprise Fund 205,031.00 0990 6301 Reserve for Contingencies - General Fund 205,031.00 aq�{ 63�'I �CSeEUC �o�-/�o��kyciccr*Ps/yP� cy fit�031� APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R � q�j To provide financing for the consolidation of By: Dote //rr guardianship and conservatorship within the Health Services Department per report to Board of COUNT AD INISTRATOR Supervisors on October 22, 1981 by the County MAR 2/198 Administrator. By: ti �Dote Capital Equipment applies to Organization 6979. See BOARD OF SUPERVISORS attached 1st year Budget Schedule, YES: Suj+enrs'rs Poaecs.Fandcn. ScyD,d,r,[dd'ca4,T�ciakwn NO: PLCnf SC<irco�e F' ^6 R 3 62 Director of J.R. OLSSON,CLERK Health 1 Health Services 2 /8/ 8, `1 slo us TITLE DATE By. y/; Arnold S. Leff, M.D. APPROPRIATION A_P!2Q_1 3 ADJ.JOURNAL NO. (N 129 R., 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 133 i CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 . 38 I.DEPARTNENT OR ORGANIZATION UNIT. ACCOUNT CODINC 0540 Health Services Department ORGANIZATION ACCOUNT Z REVENUE DESCRIPTION INCREASE 40ECREASE> 0540 9864 Other Revenue - Medical Services 10,000.00 0540 9865 County Subsidy - Medical Services 205,031.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER ' To By: �/� , Dole /T/� guardianship� financing for the conservatorship consolidation of within Health Services Department. COUNTY AD INISTRATOR ' '����,.,�1�� MAR -/2)98See Appropriation Adjustment TC 27. By: 'titi J Dole BOARD OF SUPERVISORS J YES: N0: !Dot e = !i/y,&(--r L Director of J.R. OLSSON,CLERK/ ealth Services 2/8/82 SIGNATURE TITLE DATE Arnold S. Leff, M.D. REVENUE ADJ. RA006.2/3 JOURNAL 10. (relsa aw.a/Ta) 0 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Report of the Finance Committee on Conservatorship Program On March 23, 1982, our Committee reported to the Board on the Conservatorship program. At that time, we noted that the Health Services Director had requested an Appropriation Adjustment from the General Fund Reserve for Contingencies in the amount of $205,031 to finance the Conservatorship program for the balance of the 1981-82 fiscal year. We also noted that before recommending approval of this Appropriation Adjustment, we wanted an additional report from the County Administrator, Health Services Director, and County Counsel clarifying the financing issues relating to legal services provided to the Conservatorship program as well as a summary on the status of the General Fund and Reserve for Contingencies. The Finance Committee met with the Health Services Director, County Counsel, and County Administrator April 5, 1982 and received a report from the County Administrator recommending that the County begin charging special districts and service areas for legal services provided by the County Counsel beginning April 1, 1982, with all budget units financed under Enterprise Fund arrangements to be charged for legal services beginning July 1, 1982, with the specific intent of ensuring that legal services for the Public Guardian and Conservatorship programs be charged to those programs. The County Administrator further recommended that an Appropriation Adjustment in the amount of $13,370 be approved to provide for the employment of two Deputy County Counsel positions in the last quarter of fiscal year 1981-82, with this supple- mental appropriation to be financed by the additional revenue received from the special districts and service areas. Two Deputy County Counsel fixed-term positions were created for this purpose by Board action of February 23, 1982 (P 300 ,#12425). In making these recommendations, the County Administrator also noted that the balance in the General Fund and Federal Revenue Sharing Fund Reserves on March 31, 1982 totaled $3,494,151 and that if appropriation adjustments listed on the Board's agenda for April 6, 1982 are all approved, the balance would be reduced to $2,900,850. The Finance Committee recommends that the County Administrator's recommen- dations be approved and that, in addition, the Health Services Director's request for an Appropriation Adjustment, in the amount of $205,031, be approved. The Committee would also note that, if necessary, a transfer can be made later this fiscal year from the special district augmentation fund to cover the additional legal charges made to special districts and service areas. ` Tom P wers Nancy C. hden Supervisor, District 1 Supervisor, District 2 IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. CC: Health Services Dir, therebycerNfythatthlalaatruoandcwrowc"yof County Administrator an fic ibn taker, :rd entered on the m/nutaa of the County Counsel Board of Superrlsors on Nie date Chown. Finance Committee ArrESTED. APR 13 198„2 J.R.OLSSON, COUNTY CLERK end ex officlo Clerk of the eoerd da 135 _ . ' couwr, ' CowTn�uour� ) ' ^ppxnpmxrmw ^uJusrMcwr r/C xr 1.59 1,DEPARTMENT OR ORCANIZATIOX UNIT:ACCOUNT CODING County Counsel ORGANIZATION _i5­9-06JECT 2. FIXED ASSET -��DECREAS> 190REASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10, -QUANTITY 1715 1011 Permanent Salaries 11,010 1044 Retirement 394 1060 Group Insurance 760 1063 Unemployment Insurance 14 1070 Workers Compensation 20 2100 office Supplies 300 2102 Educ. Allowance 170 2110 Telephone 300 2301 Auto Mileage 180 0990 6301 Reserve for Contingencies 13,370 0990 6301 Appropriate new Revenue 13,370 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To finance two Fixed-term Deputy County By: co Date Counsel positions for three months remaining in fiscal year 1981-82 to meet workload re- COUYA MJNISTRATOR quirements, as recommended by the Finance Committee on 4/13/82. By: Date BOARD OF SUPERVISORS AgR DATE 77 816KATURE TITLE APPROPRIATION Ak� By:Aft Mftlz ADJ_JOURNAL NO. jMt29 R.. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE ' 0 136 ` ' CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2< L OEPAITNEIT 01 ORCAIIZATI01 UNIT: NCCOOIT CODIIC County Counsel ItCAIIZATICI ICUGAi L REVENUE DESCRIPTION IICIEASE <OECIEIS(> 0030 9647 Miscellaneous Legal Services 13,370 APPROVED 3. EXPLANATION OF REOUEST UDITOR-CONTROLLER /1 / To appropriate revenues to be received * , D"Je from retention fees to be charged to special districts in accordance with Finance Committee OUN T Y DVINISTRATOR !r, recommendation of 4/13/82. t: Date l/$ )ARD OF SUPERVISORS YES: APR 1� �G N0: Date hrc,lE,(- R. OLSSON, CLERK i IEVEIUE ADJ. RA00 JOURNAL 10. -• 8;34 7/77) - 137 /'-I <' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on April 13, , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder ABSTAIN: _ SUBJECT: Authorizing Appointment of Henry Greenstone, Deputy Mental Health Program Director As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Henry Greenstone in the class of Deputy Mental Health Program Director at the third step ($3491) of Salary Level H2-944 ($3166-3849) effective March 31, 1982 is APPROVED. I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors or the date shown. ATTESTED:— APR 13 7982 J.R. OLSSON. COUFITYCLERK and ex of�icio Clerk of the Board Deputy C. Matthews Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 0 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 19E2 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: -- SUBJECT: Authorizing Reemployment of Anna M. Vawter, Deputy Clerk II As requested by the Clerk-Administrator of the Delta Municipal Court and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of Anna M. Vawter in the class of Deputy Clerk II-Part Time at the second step ($536 - 20/40x1072) of Salary Level H1-810 ($1021-1241), effective April 5, 1982 is APPROVED. f hereby certify that this is a true and correct copy of an action taken and entered on the ninutes of the Board of Supervisors on the date shown. ATTESTED:___AER 1 11982 J.R. OLSSC.':, CCU?!TY CLERK and ex off,cio Clark of the Board By Deputy C. Matthews Orig. Dept.: Personnel CC'. County Administrator Auditor-Controller Delta Municipal Court 0 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) herebv ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Grant Deed of R/S Boone Ben and Orinda Development Rights Barbara Kacyra Iftmby CA-*rhaft.tl$ft afrimandow-ra.'MOPYal an Awicn Cf t." Board of AT-eES Tf C: APR 131 TV CLERK CA arxF'65'Clo Ci&rif 01 t-40 004rd Deputy Diana IA.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 0 1-4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder ABSTAIN: none SUBJECT: Certificates of Commendation for Charles A. Levine and Serafino Bianchi As recommended by Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute certificates commending Charles A. Levine and Serafino Bianchi, retiring members of the Clayton City Council, for their many years of dedicated service to the City. I herfbyca,-:ify!hat thi$is s nwc—t1 it;c-3rrQCPc:?py Gf a.7 act;3^taisOR 97J:-:Ct raj aniii5:"irltl7,•;L+:i il'e coaro of S;UpeiOsgrs on ilia dei_si;oun. ATTES1ED:.�l_.L-La OC-U-JI-V CLERK By Ak Orig. Dept.: Clerk of the Board CC: County Administrator P. I. O. 0 141 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of ) "Private Property Week" in Contra ) Date: April 13, 1982 Costa County, April 18 through ) April 25, 1982. ) WHEREAS, a cornerstone of American freedom is the right to private ownership of real property, for it is here that the individuals who seek to better themselves can invest the fruits of their labors in land, industry, commercial enterprises or a home to nurture and cherish the family, and WHEREAS, REALTORS are committed to the widest possible ownership of property and to the exercise of the rights of ownership by any citizen and, REALTORS and REALTOR-ASSOCIATES throughout the nation ask fellow citizens to join in celebrating this freedom which has contributed so greatly to individual well- being and to the development of our great County, and WHEREAS, the Contra Costa Board of Realtors and the West Contra Costa Board of Realtors will hold a county-wide "Open House Weekend" on April 24 and 251 NOW, THEREFORE, the Contra Costa County Board of Supervisors does hereby proclaim April 18 - 24 to be "Private Property Week" and April 24 and 25 to be "Open House Weekend" in Contra Costa County and encourages all residents to join in celebrating the right to private ownership of real property with the intent that this freedom will continue for posterity. PASSED by the unanimous vote of the Board members present. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of April, 1982 R. OLSSON, Clerk By &1 rh Deputy Clerk cc: Contra Costa Board of Realtors West Contra Costa Board of Realtors County Administrator PIO Q 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder ABSTAIN: none SUBJECT: Proclaiming May 8, 1982, "Human Race Day" in Contra Costa County. Supervisor Tom Powers having brought to the Board's attention the fact that the Volunteer Bureau of Contra Costa County is sponsoring "The Human Race", a fund-raising "walk-a-thon" for all non-profit agencies and organizations, and that this fund-raising activity will be held countywide on May 8, 1982; IT IS BY THE BOARD ORDERED that May 8, 1982, is declared "Human Race Day" in Contra Costa County. I her80Y M t tv'hilt 07i3 is 3 true 4!nd 4:-0r,*Ct C0Py of en ti:1 t_F.xr;:, ::: rsd on the minutes of the Bozrd Gi:-_i>rck••,oa Fha :.te at;aiaa. JkFf. L�S,i, C�:.'•'t':'CLERi and ext rc•.c C;aii,_f iho Board BY �� _.Dsf:uty Orig. Dept.: Clerk of the Board cc: Volunteer Bureau of Contra Costa County County Administrator Public Information officer 0 143 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder ABSTAIN: none SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in connection with the action indicated below, reserving all the rights of the County, in accord- ance with provisions of California Government Code Sections 825 and 995: Donald L. Bouchet, Superior Court Action No. 233413, Auditor-Controller County of Contra Costa, State of California Harry D. Cisterman, Superior Court Action No. 233044, Director of Personnel County of Contra Costa, State of California William F. Maxfield, Fire Chief I hereby earthy that this Is a true end correct cvpyof an arPan taken and: :trred•otr the r7tinuies of the Heard of.�upervlso/rs on tlha data ATTESTED:4«LJ--� �s�, J.R. OLSS�-"%, CG`C1=IT:'CLEF.1K end ex airie:o Gla.k;:F tha Bosrd By Afk&L a Orig. Dept.: Clerk of the Board Cc: County Counsel County Administrator Auditor-Controller Personnel Contra Costa County Fire Protection District 0 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13. 1982 .by the following vote: AYES: Supervisors Powers, randen, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder ABSTAIN: none SUBJECT: Authorizing Legal Defense IT IS By THE BOARD ORDERED that the County provide legal defense for the person listed below in connection with the action indicated, reserving all the rights of the County, in accordance with provisions of Ca4ifornia Government Code Sections 825 and 995: Alfred P. Lomeli, Superior Court Action No. 233413, Treasurer-Tax Collector County of Contra Costa, State of California f herehycarriiu brat this is a trucend=reetc3py0t an�:;Cvon t kln$;"d,r:r:::ra nn tf;a nrnutes Qi arae $c�rtf tr•`;u;sr F 't�"a dw[s a::ns-a. AT; :�_ and cox c-ti:.: �Yo�i0ikt6�` �-,Cet?dtiy Orig. Dept.: Clerk of the Board cc: County Counsel County Administrator Treasurer-Tax Collector 0 145 BEARD OF SUPERVISORS OF CONTRA COSTA COUNTY-, CALIFORNIA BOARD ACTION t April 13, 1982 1 NOTE TO CL.AIDIANT Claim Against the County, ) The copy oS thi.4 document mZnW to you d.4 ,your. Routing Endorsements, and ) notice e6 .the action taken on your ctaim by the Board Action. (All Section ) Board o6 Supenvi.4ou (Patagfraph III, Wow), references are to California ) a.ivsn punbuan t to Government Code Seetion4 911.8, Government Code.) ) 913, 6 915.4. P.tea4e note .the "wann.ing" below. Claimant. CITY OF SAN PABLO, One Alvarado Square, San Pablo, CA 94806 Attorney: Sellar, Englekina, Hazard 6 Snyder 2815 Mitchell Drive, Suite 202 Address: Walnut Creek, CA 94598 Amount: Date Received: March 15, 1982 By delivery to Clerk on By mail, postmarked on Harch 13, MEMO 1. FROM: Clerk of the Board of Supervisors TO: County Counsel MAR 15 1982 Attached is a copy of the above-noted Claim or Application tp File Late SkWICOLINSEL l MARTINEZ.CALIF. DATED: Mar. 15, 1982,1, R. OLSSON, Clerk, By Deputy ar ara erncr II. FROM: Court;• Counsel TO: Clerk o 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 91 2). ( ) The Board should deny this Application to File a Late C1ai -Ai i 911.6). DATED:_: JOHN B. CLAUSEN, County Counsel, By / Deputy III. BOARD ORDER By unanimous vote of Supervisor resent (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. n DATED: APR 13 1982 J. R. OLSSON, Clerk, by &k�lpe d_ --/11��,4Deputy WARNING TO CLAID%NT (Government Code Sections 1 913) You have onty 6 menti itom the ma4eirg o6 thi6 notice to you • Lin which to Site a cowlt action on thin Lejected Ctaim (4ee Govt. Code Sec. 945.6) on 6 month4 6tom the den.L.at o6 yout Appticaticn to Fite a Late Claim within which to petition a coutt Jot ketie6 6nom Section 945.4'4 cta.im-6.L Gi.ng dead.Cine (4ee Section 946.6). Vcu may 4eek Vie advice o6 any attorney o6 yow: choice .in connection with flus matter. 16 you want to contact an atto)Lney, you 4houtd do 4o ammediatet . 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. / , j1 DATED: APR 131982 J. R. OLSSON, Clerk, By it �(p r ! w / 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�App tion and Board rder. DATED: County Counsel, By \, County Administrator, 8.1 Rev. 3/78 0 146 4 J.R.OLSSON AERK BOARD OF SUGERViSCA( NTRI�Cp&TRCO CLAIM FOR CONTRIBUTION AND FOR CONTRIBUTION AND INDEMNIFICATI�1$Y i; Therefore, the City claims reimbursement from the County monies it is required to pay on account of the above-mentioned lawsuit, and for its attor- ney's fees and other expenses necessarily incurred in the defense of said suit. This claim is speci- fically based on any and all tort, contract and quasi-contractual theories. Dated: March 12, 1982 SELLAR, ENGLEKING, HAZARD & SNYDER A Partnership including Professional Corporations /J ' MARTIN T. SNYDE Attorneys for Said Claimant CITY OF SAN PABLO -2 0 248 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Making a Determination of Utility Easement Riqhts for Subdivision 6145, Discovery Bay. On the recommendation of the Public Works Director, the Board hereby DETERMINES that the division and development of the properties in the manner set forth on the Parcel Maps for the following subdivisions will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements. SUBDIVSION AREA OWNER 6145 Discovery Bay New Discovery, Inc. (a California Corporation) I hereby certify that this is a rruv and correct copyof as action,.kan and Rnfwrci on the minutes of the Soard of Supervis:;:c a:Ute data shown. ATTESTED: AER 1319R2 J.R.OLSSON,COUNTY CLERK wW•x oflkio Cork of dw SWO Orig. Dept.: Public Works (LD) cc: New Discovery, Inc. P. 0. Box 907 Concord, CA 94520 0 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: — ABSENT: Supervisor Schroder ABSTAIN: — SUBJECT: County Position in Opposition to AB 2853 In response to Board referral of March 23, 1982, the Board this day having considered the recommendation of the County Administrator that it oppose passage of AB-2853 which would enable the state to sell the state college site on Ygnacio Valley Road in Concord; IT IS BY THE BOARD ORDERED that a county position in OPPOSITION to said measure is hereby established in line with policy position previously established by this Board. thereby certify that this is a true and correctcopyo/ an action tekan end enter:"on!no minutes of the Board of Supervisors or the date shown. ATTESTED: APR 1 ,j 1�2� J.R. OLS. C. I U-jTY C'_ERK and ex officio utwx of the Board gyr G �� L � .Deputy C. Matthews Orig. Dept.: County Administrator cc: County Legislative Delegation CSAC County Counsel Mr. D. Lesher 0 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: — ABSENT: Supervisor Schroder. ABSTAIN: _ 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 27, 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. PASSED by the BOARD on April 13, 1982. /hereby certify that th/a Is a true a,d correct copy pt an action Saks,and oor ed on the minutes of the th,Cate Board o/SLpe.�risors or shown. ATTESTED: AP,Q j 19�? J.R. GL.g ;_, f-S JR:TY C`ERK and ex ot;: io rrrk of the Board Deputy Mafihews cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 0 151. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Proposed Amendment to the County General Plan for the Bollinger Canyon Road, San Ramon Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of an amendment to the Land Use Element of the County General Plan for the Bollinger Canyon Road, San Ramon area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 11, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk is DIRECTED to publish notice of same as required by law in THE VALLEY PIONEER. fhwebytyr*fhmt#*Is afn>r sndeorroVeopyof an eo lan Wen&nd er.tared on the mfinnes o1 the Goad of Sar.--!x-13 on Me date ahorl�. ArrESTED: AP,R 151982 J.P.QLSSV•'.;COUNTY CLERK Md ea 01.kic,CW*c!!hs Board b ,Zoo Diana M.Herman Orig.Dept.: Clerk of the Board cc: List of Names Provided by Planning Director of Planning 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Rezoning Application 2515-RZ), Danville Area. (NBC Associates, Owner) The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the application of Lee A. Babbitt (2515-RZ) to rezone approximately 14 acres located at the westerly terminus of Cliffside Drive and Montego Drive, in the Danville area, from General Agricultural District (A-2) to Single Family Residential Districts (R-40 and R-100); IT IS BY THE BOARD ORDERED that a hearino be held on Tuesday, May 11, 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 notice of same. f'tarareAf'aratfN!'1Mftlth Ita•trwa+doomr'oteopl►o/ an W?on taken and OnW#d m:'Fr::Inut"of the &wdof&:p:'v:APR th#di"4."a"vn. ATTESTED, J.Ii.CLSSO",COUP',V CLERK turd @x tuPi::a C.:&of r;-4 Board Marta M.Herman Orig.Dept.: Clerk of the Board cc: Lee A. Babbitt NBC Associates John E. Clinch Director of Planning 0 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Appeal of Robert M. Latimer (LUP 2122-81), Orinda Area. (Jitu Somaya, Applicant and Owner) WHEREAS on the 22nd day of March, 1982 the Orinda Area Planning Commission approved with conditions the application of Jitu Somaya for Land Use Permit 2122-81; and WHEREAS within the time allowed by law, Robert M. Latimer filed with this Board an appeal from said conditions of approval; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, May 11, 1982 at 2:00 p.m. and the Clerk is DIRECTED to publish and post notice of hearing, pursuant to code requirements. lhereDye�tlHy Malts?a ht n truetndcorrsctcopgd an ac:;ar an l c»t!r&d on the rrlau'es Of tM Bcard c:gu vi:z on lh6 date ahawn. ATTES iEf:: ARR 131982 J.P.oL$w:1h,00 Nd TY CLERK rJ-,cs�Cforw of the Board � .Lyei�M+U► Diana M.Herman Orig. Dept.: Clerk of the Board cc: Robert M. Latimer Jitu Somaya List of Names Provided by Planning Director of Planning 0 15 � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Consulting Services Agreement with J. H. K. and Associates for Engineering Consultant Services relative to I-680 Interchanges in San Ramon. Project No. 0662-6R4149 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to sign a Consulting Services Agreement with J. H. K. and Associates for Engineering Consultant Services relative to the funding and construction of the Sycamore Valley Road, Crow Canyon Road, Norris Canyon Road, and Bollinger Canyon Road interchanges on I-680 in the San Ramon Area. The full cost of the consultant services will be borne by local developers. t h"bY certify that this N a trueendconretcopyof On action taan and entered on the mint"of the Board of SupOrvlaors on the date shown ATTESTED:__APR 13 1982 J.R.OLSSON,COUNTY CLERK and ox ofliclo Clerk of the Dtsard my "cf cil ! �_ DspufY ORIG. DEPT.: Public Works Transportation Planning cc: Public Works Accounting Auditor-Controller bo.csa.jhk.t4 0 155 I-/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Terminal Road Project The Public Works Director having advised that Buchanan Field Airport, as part of its development of the Terminal Road Project and future commercial development on the west side of the Airport, will be installing new water lines to serve future development. The plans and specifications will be designed by the Contra Costa Water District. The amount of the project is estimated at $40,802 to be paid from the Airport Enterprise Account. IT IS BY THE BOARD ORDERED that the Public Works Director or his designee is AUTHORIZED to execute an agreement with the Contra Costa Water District for this project. t hereby cerNfy that this is a true end comectoepyef an action taken and entered on the minutes of the Board of Supervisors on 1179 date shown. ATTESTED: APR 13 1982 J.R.OLSSON,COUNTY CLERK and ex officio Ciak of tM Boatd 8y ,DVuty Orig. Dept.: Public Works/Buchanan Field cc: County Administrator Public Works Director Accounting Division Design and Construction Division Lease Management Division Real Property Division Contra Costa Water District (via Airport) O 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 13, 1982 b the vote: Adopted this Order on Y 9 AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: -- ABSENT: Supervisor Schroder. ABSTAIN: -- SUBJECT: Approval of Unpaid Student Training Agreement X122-162 with University of California, San Francisco (School of Nursing) The Board having considered the recommendations of the Director, Health Services Department, regarding approval of agreement #22-162 with the University of California, San Francisco (School of Nursing) for placement of students at the Public Health Division of County's Health Services Department, for unpaid student training, IT IS BY THE BOARD ORDERED that said recommendations are hereby APPROVED, and the Board Chair is AUTHORIZED to execute the agreement as follows: Number: 22-162 Educational—Institution: University of California, San Francisco (School of Nursing) Term: March 16, 1982 through June 30, 1985 Subject: The provision of field instruction in Public Health Nursing, in the Public Health Division of County's Health Service Department, for students sponsored by said educational institution. /hereby certify that this is a trueandcorrecteopyd an action taken and entered on the minutes of the 00ard of Supervisors on Ina date shown. ATTESTED: APR 13 1989 J.R. O'- ^t; C.1U:-YC:ERK and ex oft,60 :,,&rk of the Board Orig. Dept.: cc: Health Services Dept./CGU County Administrator Auditor-Controller Contractor ES:ta 0 1.5'7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: -- ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Approval of Dental Specialist Contract 1126-843 with William A. Elsasser, D.D.S. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 1126-843 with William A. Elsasser, D.D.S. for orthodontic services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 26-843 Department: Health Services - Medical Care Division Contractor: William A. Elsasser, D.D.S. Term: May 1, 1982 through March 31, 1983 Payment Rate: $28.00 per hour I hereby certify that this is a true and correctcopyof an action taken and entered on theninutas of the Board of Supervisors on the data shown. ATTESTED: APR 131982 J.R.OLS•SON, COUPITY CLERK and ex officio Clerk of the Board B9 Deputy C. Matthews Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:ta 0 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: --- ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: Approval of Dental Specialist Contract #26-844 with Walter 0. Gager, D.D.S. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-844 with Walter 0. Gager, D.D.S. for orthodontic services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 26-844 Department: Health Services - Medical Care Division Contractor: Walter 0. Gager, D.D.S. Term: May 1, 1982 through March 31, 1983 Payment Rate: $28.00 per hour I hereby certify that this is a true and correct copya/ an action taken and entero;,on the minutes of the Board of Supervisors or lhx data shown. ATTESTED:__ APR 13198? J.R. dCwSJh. CCU,"ITYC_ERK and ex on,cro Clerk of the Board By .Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor SH:to 0 159 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on April 13, ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ^-' ABSENT: Supervisor Schroder. ABSTAIN: -- SUBJECT: AUTHORIZING EXECUTION OF FOUR-MONTH TITLE VII PSIP CONTRACT WITH SYSTEMS INTERNATIONAL SECURITY, INC. (1119-7027-0) The Board having authorized, by its Order dated February 9, 1982, contract negotiations with two (2) prospective Contractors, including Systems International Security, Inc., to provide CETA Title VII Private Sector Initiative Program (PSIP) Classroom Training for County's CETA-eligible residents during FFY 1981-82; and The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to execute said Title VII contract with Systems International Security, Inc., with whom contract negotiations have been completed; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, standard form CETA Title VII PSIP contract (1119-7027-0) with Systems International Security, Inc., with a four-month term beginning March 15, 1982 and ending July 15, 1982, in the amount of $19,246, to provide Classroom Training in Security Patrol, and under terms and conditions as more particularly set forth in said contract. I harsby certify that this is a true and correct cepyof an action taken and entered on the minutes e1 the Board of supervisors on the date shown. ATTESTED: RPR 131987 J.R.OLSS::.,,COUR'TY C_ERK aaw ex officio Cloth of the Board � C/ 2��ti .OoPWY C. Matthews Orig.Dept.: Dept, of Manpower Programs Cc: County Administrator County Auditor-Controller 0 160 1-k? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: — ABSENT: Supervisor Schroder, ABSTAIN: — SUBJECT: Execution of Community Services Delegate Agency Contracts The Board on February 23, 1982 having authorized the Director, Community Services Department to conduct contract negotiations with prospective community services program delegate agencies for the period March 1 -- December 31, 1982: and The Director Community Services Department having recommended approval of execution of contracts with the following agencies: A&ency Contract No. Contract Payment Limit - ---------- (Federal Funding) Carquinez Coalition. Inc. 82-100 $ 74,643 Concerted Services Project, Inc. 82-101 85,750 North Richmond Neighborhood House 82-102 72,683 Southside Center, Inc. 82-103 110,250 United Council of Spanish Speaking Organizations, Inc. 82-104 204,983 City of San Pablo 82-105 31,958 IT IS BY THE BOARD ORDERED that its Chairwoman is AUTHORIZED to execute contracts with the above mentioned agencies. thereby certify that this is a true and correct copyof an action taken end ecce -^:a;the minutes of the Board of Supervisors or.ut�date shown. ATTESTED: APR 13 1982 J.R. O(.SSO-N, CCUhTY CLERK and ex oftrc.o Gicrk of the Board ft 6 Deputy C. Matthews Orig. Dept.: Community Services cc: County Auditor-Controller County Administrator Contractors (Via CSD) 0 161 ), 51 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: — ABSENT: Supervisor Schroder. ABSTAIN: _-- SUBJECT: Reclamation Performance Agreement with Knapp Excavators, Inc. Regarding Land Use Permit 2061-80. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chair of the Board is AUTHORIZED to execute a Reclamation Performance Agreement with Knapp Excavators, Inc. to guarantee their faithful perfomance of and compliance with the terms and conditions of Land Use Permit 2061-80. 1 hereby certify that this is a true andCorrect copyol GR action take.7 r-_eaterL9 on the rai nutes of the Board of superv::;c:s or.tris data shown. ArrEsrtc:_..-_..APR 131982 J.R. C' ;"�,+.ry C'ERK and ex ai.c:o Werk of the Board 8 Deputy C. Matthews Orig. Dept.: Planning Department cc: Knapp Excavators c/o Planning Dept. County Administrator County Auditor-Controller Public Works, Land Development 0 162 I �n THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: — ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: Microwave Use Agreement - AC Transit The County Sheriff-Coroner maintains a Microwave Radio System to carry out 2-way public safety radio communications throughout the County. The system is also used by other County Departments, such as Public Works and Animal Services; The system has sufficient capacity to also allow a limited number of cities and districts the privilege of utilizing the system in effecting cost-saving achievements; The County Sheriff-Coroner recommends the approval of a Microwave Radio Use Agreement with AC Transit for the use of ten channels at a fee of$150 per month. It is by the Board ordered that the agreement be approved and the Board Chairperson is AUTHORIZED to execute said agreement. I hereby certify that this is a true and correct copyot an action taken;,?d a.verc-zi on:he minutes of the Board of Super. -, Jate shown. ATTESrr_, _.. APR 131982 J.h. -7, • 'Y CLERK and ez Gi. , :..,oln vt the Board 'ey .Deputy C. Matthews Orig. Dept.: Sheriff-Coroner cc: Auditor-Controller County Administrator AC Transit o 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakso�i, McPeak. NOES: ._- ABSENT: Supervisor Schroder. ABSTAIN: _ SUBJECT: AUTHORIZING EXECUTION OF AMENDMENT TO MEMORANDUM OF UNDERSTANDING BETWEEN THE OFFICE OF INSPECTOR GENERAL, U.S. DEPARTMENT OF LABOR AND CONTRA COSTA COUNTY (COUNTY #19-8004-1) Th- Board having authorized, by its Order dated December 8, 1981, execution of Memorandum of Understanding (County #19-8004-0) between the Office of Inspector General, U.S. Department of Labor and Contra Costa County, wherein the County agreed to arrange for a unified audit of its CETA programs for federal fiscal years 1980 and 1981; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the desirability of amending said agreement in order to incorporate a revised Audit Report Format; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, Amendment #19-8004-1 to the Memorandum of Understanding between the Office of Inspector General, U.S. Department of Labor, providing for a revised (February, 1982) sample Audit Report Format; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs is hereby AUTHORIZED to make non-substantive changes to said Memorandum of Understanding as may be required by the U.S. Department of Labor. thereby certify that this Is a trueand correct copy pt an action taken and entered on the minutes of the Board of Supervisors on the dale shown. ATTESTED:- APR Z 4 JJS J.R. OLCCC:1, COUNTY C'ERK and a officio Clerk of the Board J Deputy C. Matthews Orig. Dept.: Dept. of Manpower Programs cc:County Administrator County Auditor-Controller U.S. Department of Labor (via Manpower) 0 164 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Exercising an Option to Extend a Lease Dated July 7, 1981, with The City of Richmond for the Premises at 1410 Kelsey, Richmond. IT IS BY THE BOARD ORDERED that the County hereby EXERCISES its option to extend the lease dated July 7, 1981, with The City of Richmond for the premises at 1410 Kelsey, Richmond, under the terms and conditions as more particularly set forth in said lease. I h«.ey artth that efwa ra a tnaeMeometeopyol an e0lon t~end entered on the nw ufts K the now of S:parvlsora on the rate Uwwn. ATTESTED: APR 13198Z J.R.OLSSON,COUNTY CLERK and ex offlcto Clerk o1 the Board 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) Health Services Department (via L/M) 0 16 5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Exercising an Option to Extend a Lease Dated April 3, 1979, with Wilco Properties for the Premises at 2280 Diamond Boulevard, Suite 440, Concord. IT IS BY THE BOARD ORDERED that the County hereby EXERCISES its option to extend the lease dated April 3, 1979, with Wilco Properties for the premises at 2280 Diamond Boulevard, Suite 440, Concord, under the terms and conditions as more particularly set forth in said lease. I h@M*earthy that this I$a true and oonect oopyof an action taken and entered on the m mdu of @te Board of Supervisors on the date shorn. ArrESrED. APR 131982 J.R.OLSSON, COUNTY CLERK and ex oBlclo Clerk of the Board By .@slufY Orig. Dept.: 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) Public Works Department (via L/M) 1 - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Authorizing Execution of an Amendment to the Lease Dated March 1, 1977, with Lippow Development Company, Jerry R. Kramer and James D. Martin and Diane Y. Martin, Trustees, for the Premises at 401 Escobar Street, Martinez. 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 the lease dated March 1, 1977, with Lippow Development Company, Jerry R. Kramer and James D. Martin and Diane Y. Martin, Trustees, for the premises at 401 Escobar Street, Martinez, for occupancy by the Sheriff-Coroner under the terms and conditions as more particularly set forth in said lease and amendment. 'h"hy euNy that this ht s trwandeonaotcaryof an action taken and ontarad on the I*kW Ma of the Board of Supon ftra on the data shown. ArTESTED: APP 131982 J.R. OLSSON,COUNTY CLERK OW ox ofGclo clerk of the Bond BY m c(LL �Q 4,� D.ptttj► Orig. Dept.: Public Works Department Lease Management - cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/H) Buildings and Grounds (via L/M) Lessor (via L/H) Sheriff-Coroner (via L/H) 0 167 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Granting Permission to Completely Close Parker Avenue, Rodeo Area. The Public Works Director, having recommended that permission be granted to John Swett High School to completely close (except for emergency traffic) Parker Avenue between Pacific Avenue and San Pablo Avenue on April 22, 1982 and April 29, 1982 between 7:00 p.m. and 9:00 p.m. for the purpose of conducting band practice subject to the following conditions: 1. All signing to he in accordance with the State of California Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. A letter be furnished to the Public Works Department from the Fire Department and the Sheriff's Department stating that they approve the closing. 3. Furnish the Public Works Department a Certificate of Insurance for a minimum of $500,000 Combined Single Limit with the County named as additional insured. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. Ih&VbYCanHythat this hsatrue andoorta a"yof an at11017 taken and entered on the n*Ngo of the Board of Supervisors on the date aft"m ATTESTED: APR 13 1982 J.R.OLSSON,COUNTY CLERK and ex oftio Clerk of the Board ey ,Deputy Orig. Dept.: Public Works (LD) cc: John Swett High School (via PW) Rodeo Chamber of Commerce County Sheriff-Coroner Rodeo Fire Protection District California Highway Patrol 0 168 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Granting Permission to Partially Close Several Roads May 2, 1982 for the Purpose of Permitting the Devil Mountain Foot Race, Danville Area. The Public Works Director, having recommended that permission be granted to Children's Hospital Branches, Inc., to partially close (except for emergency traffic) the following roads on May 2, 1982 between 9:00 a.m. and 10:30 a.m. for the purpose of permitting the Devil Mountain Foot Race; 1. San Ramon Valley Blvd., between Hartz Avenue and Sycamore Valley Road. 2. Sycamore Valley Road between San Ramon Valley Boulevard and Camino Ramon. 3. Camino Ramon between Sycamore Valley Road and Greenbrook Drive. 4. Greenbrook Drive between Camino Ramon and Old Orchard Road. 5. Old Orchard Road between Greenhrook Drive and Camino Tassajara. 6. Camino Tassajara between Old Orchard Road and Diablo Road. 7. Diablo Road between Camino Tassajara and Hartz Avenue. 8. Hartz Avenue between Diablo Road and San Ramon Valley Boulevard. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is AUTHORIZED to request the State Department of Transportation to regulate the traffic on the Interstate 680 off-ramps at Sycamore Valley Road and Diablo Road for the foot race. thIrebyoortJty that thla is a trasandconactoopyof On action taken and eneefed on the minutes of the Board of Supervisors on the data shown. ATTESTED. APR 131982 J.R.OLSSON,COUNTY CLERK and ex officio C,ierk of the Bowl BY c vnd c� 7 .Deputy . Orig. Dept.: Public Works (LD) cc: California Highway Patrol Countv Counsel Administrator County Sheriff-Coroner Danville Fire Department Mrs. Gordon Swanson (via LD) 0 .19 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: Mone. ABSENT: Supervisor Schroder. ABSTAIN: Mone. SUBJECT: Complaint regarding Matter of Delinquent Unsecured Property Taxes. The Board having received an April 1, 1982 letter from Kenneth E. [lodge, M.D., 20406 Redwood Road, Suite C, Castro Valley, CA 94546, transmitting copies of correspondence to the office of the County Treasurer-Tax Collector and registering complaint with respect to a matter of delinquent unsecured property taxes; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Treasurer-Tax Collector for response. I halft certffythat this is a true andcorrectcopyof aR action taken and entered on the n7inuies of the So"of Supervisors on the date shown. ATTESTED:_- APR 131982 J.R.OLSSON, COUNTY CLERK and ex officio C:3rk of the Board Deputy Orig. Dept.: Dr. Kenneth E. Hodge cc: County Treasurer-Tax Collector County Administrator County Counsel 0 170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Procedural Problems Encountered in Small Claims Court. The Board having received on April 1, 1982, communication from J. Swicegood, 1420 Lydia Lane, Clayton, CA, setting forth problems encountered in a small claims action, and suggesting that a greater attempt be made to timely advise parties involved in such actions of pertinent events affecting their hearings; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Presiding Judge, Mt. Diablo Municipal Court, for response. J M►ebY ewlt y tJoat thta is a tnJs andeonnotoepy W aA acfion eken and entered on the.;?*utas of ON Qoard of Supervisors or i date shown. ArrESTED: .__ APR 13 1982 J.R.GLSSON. C00;7Y CLERK and ex officio Clerk of the Sow+tl owpy Orig. Dept.: Clerk cc: Mr. J. Swicegood L. L. Edmunds, Presiding Judge Mt. Diablo Municipal Court County Administrator 0 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: — ABSENT: Supervisor Schroder ABSTAIN: SUBJECT: Proposed Water System Master Plan Study for the Bethel Island Area The Board having received a March 30, 1982, letter from Robert Gromm, Citizens Advisory Committee, Contra Costa County Sanitation District 15, advising that a "specific plan" is being considered for the Bethel Island area, and requesting that the Board participate with the Bethel Island Area Association (BIAA) in the planning of a water system master plan study, appropriating funds for the study from the County Special District Augmentation Fund; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator for report. hereby certify that this is a true and correct copyol an action taken and entered on the minutes Of the Board of Supervisors on the date shown. ATTESTED. APR 131982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board 6y .Dapury Orig. Dept.: Clerk of the Board cc: County Administrator Mr. Gromm Public Works Director County Counsel Health Services Director 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Reliever Airport-Buchanan Field The Board having received a March 29, 1982, letter from Robert R. Brown, Rio Vista City Administrator, One Main Street, P.O. Box 745, Rio Vista, California 94517, with respect to the proposed use of Rio Vista Municipal Airport as a reliever airport for Buchanan Field, advising that the City wishes to defer any action on said proposal until minor resurfacing of runways and installation of improved lighting facilities can be accomplished; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. t hereby elrttty that this Is s trueandoorreeteopyof an action talon and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: APR 131982 J.R.OLSSON,COUNTY CLERK and ex oNiclo Clark of the Board By .Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Counsel County Administrator 0 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ABSENT: Supervisor Schroder ABSTAIN: SUBJECT: County Audit #15280-09 The Board having received a March 29, 1982, letter from Lucy H. Ellison, Regional Administrator, Office of Human Development Services, U. S. Department of Health and Human Services, setting forth final determinations made after review of County Audit #15280-09; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Community Services Director. I herebycertity that this is a true and conectcopyot an action taken and entered on the minutia of the Board of Supervisors on the date shown. ATTESTED: APR 111987 J.A. OLSSON, COUNTY CLERK and ex of iclo Clerk of the Board By .D1puly Rda a Orig.Chei5i.-F Clerk of the Board cc: Community Services Director Ms. Ellison County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Letter from Citizens Committed to Community Advancement, Inc. With Respect to Audit of County Service Area M-17. The Board on March 30, 1982, having requested that the County Auditor-Controller perform an audit on County Service Area M-17; and The Board having subsequently received a letter dated April 2, 1982, from Kathryn Barnett, Chairperson of the Board of Directors, Citizens Committed to Community Advancement, Inc., expressing dis- satisfaction with such action and making certain requests with respect thereto; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Auditor-Controller. I hsrel y certify that this is a true and correctcopYOf or.,action token and entered on the minutes Of thf Board of Supervisors on the date shown. ATTESTED: J.R.OLSC ,COUNTY CLERK and ex officio Cf9rk of the Board By :Deputy Orig. Dept.: Clerk of the Board of Supervisors cc: County Auditor-Controller Public Works Director County Counsel County Administrator Citizens Committed to Community Advancement, Inc. 0 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1952 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Request for Builder's Fee on New Construction Within Bethel Island Fire Protection District Boundaries Supervisor Torlakson having called to the Board's attention a letter from Joseph J. Whitener, Chief of the Bethel Island Fire Protection District, requesting that a fee ($1250) be placed on each new structure built in the District to alleviate the added costs and responsibilities associated with new construction; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator, the Director of Planning and the Director of Building Inspection for review and recommendation. I hereby cerNty that this is a trueandconectcopyof an action taken and entered on the minutes of the Board of Supervisors on� the date shown. ATTESTED:��3 if p-z J.A.OLSSON, COUNTY CLERK .and ex officlo Clerk of the Board By ,Deputy Orig. Dept.: Clerk of the Board cc: Bethel Island Fire Protection District Director of Planning Director of Building Inspection County Counsel County Administrator 0 1.'7 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ABSENT: Supervisor Schroder ABSTAIN: SUBJECT: Health Maintenance Organization Advisory Board The Board having received a March 24, 1982, memorandum from Robert Kaplan, Executive Director, Contra Costa Health Plan, advising that the term of office of Norma Lindsey on the Health Maintenance Organization Advisory Board (HMO member representative) expired on January 31, 1982, and requesting that she be reappointed; IT IS BY THE BOARD ORDERED that Ms. Lindsey is REAPPOINTED to the Health Maintenance Organization Advisory Board for a three-year term ending January 31, 1985. hereby certify that this is a true and correctcopyof he taken and antered on Boardaction of Supervisors on the data shown.minutes of the ATTESTED: AP end LCLERKSSON,COUNTY otficciD Clerk of the B exoard By Deputy R. a Orig. Dept.: Clerk of the Board cc: Norma Lindsey Health Maintenance Organization Adv. Bd. via Health Srvcs. Dept. Health Services Director County Administrator 0 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: --�_ ABSENT: Supervisor Schroder ABSTAIN: -- SUBJECT: Task Force on the Employment and Economic Status of Women The Board having received an April 2, 1982, memorandum from Judy Ann Miller, Director, Department of Manpower Programs, advising that Fran Somers has resigned from the Task Force on the Employment and Economic Status of Women as the youth representative; IT IS BY THE BOARD ORDERED that the aforesaid resignation from the Task Force on the Employment and Economic Status of Women is ACCEPTED. f hereby certlfy that this Is a true and correct copyof an action take (svrs on he dateered on hshowntes of the Board of sup ApR 131982 ArTESrEo: J.R.OLSSON,COUNTY CLERK and ex officio Clams f the Board Deputy By a m Orig. Dept.: Clerk of the Board cc: Task Force on the Employment and Economic Status of Women via Manpower Department Director, Dept. of Manpower Programs County Auditor-Controller County Administrator 4 178 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Torlakson, McPeak NOES: None ABSENT: Supervisors Fanden, Schroder ABSTAIN: None SUBJECT: Plan of Action to Respond to Industrial Plant Closures Supervisor Torlakson, on behalf of the Economic Development Task Force, having this day called attention to the problem of industrial plant closures in the County, and having submitted an April 13, 1982 memorandum relating thereto; and Supervisor Torlakson having recommended that a plan of action be formulated by the Private Industry Council to aid the community in responding to plant closures; and The Board being in agreement, IT IS ORDERED that the recommendations of Supervisor Torlakson and the Economic Development Task Force are APPROVED. f hereby certify that this is a true and correcteopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. / ATTESTED: '�`!:-emL /3�/9�� J.R.OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By Vit" " .Deputy Orig. Dept.: Clerk of the Board cc: Private Industry Council Director, Department of Manpower Programs County Administrator 0 179 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1932 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Buchanan Field Airport - Community Compatibility Program Interim Report - lst Quarter 1982 In response to the Board's ongoing request for quarterly reports pertaining to Buchanan Field Airport's continuing efforts to reduce adverse impacts upon surrounding communities associated with aircraft operations and to remain in compliance with State Noise Standards, the Manager of Airports through the Public Works Director submits the attached Interim Report for the lst Quarter - 1982. IT IS BY THE BOARD ORDERED the receipt of the aforementioned quarterly report is ACKNOWLEDGED. th"byea►rfry that this/s a tn»andewroctoopyof an action taken and entered on tho mkkdu of tho Board of Supervisors on the data shown. ATTESTED: APR 13 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of Me Hord Ary Deputy Orig. Dept.: Public Works/Airport CC: County Administrator Public Works Director Aviation Advisory Committee (Via Airport) Airport Land Use Committee (Via Airport) 0 1S0 RECEIVED BUCHANAN FIELD AIRPORT APR i 1982 COMMUNITY COMPATIBILITY PROGRAE J. R.0LSON C1E K BOARD OF UPERVISORS 1st QUARTER REPORT 1982 CON Aae'C Dewey 1981 .1982 1. Total Number of Complaints 5 10 2. Complaints Associated with Buchanan Field 5 9 3. Location of Complaints a) Concord 2 2 b) Pleasant Hill 2 3 c) Pacheco 1 3 d) Martinez • 0 0 e) Other 0 2 4. Time of Complaint a) Day (0700/1900) 3 10 b) Evening (1900/2200) 2 0 c) Night (2200/0700) - 0 0 5. Type of Complaint a) Noise 4 9 b) Low Flying Aircraft 0 1 c) Reckless Flying 0 0 d) Too Many Aircraft 0 0 e) Other 1 0 6. Type of Aircraft a) Turbo-Jet 4 1 b) Propeller 0 6 c) Helicopter 1 2 7. Total Aircraft Operations 54,576 51,753 8. Ratio - Complaints:Operations a) Total Complaints 1:10,915 1:5,175 b) Buchanan Complaints only 1:10,915 1:5,750 NOISE MONITORING Due to inclimate weather and equipment malfunctions the Noise Monitoring Equipment failed to provide accurate data. � 181 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Drainage Improvement Agreement Terminated for SUB 4820, San Ramon Area. On July 5, 1978, the Board approved a Drainage Improvement Agreement with Shapell Industries of Northern California, Inc. for improvements in the San Ramon area as required by the conditions of approval for Subdivision 4820; The Public Works Director now informs this Board that the requirements outlined in said agreement have been satisfied under a bonded subdivision agreement for Subdivision 5520. IT IS BY THE BOARD ORDERED that the above-mentioned Drainage Improve- ment Agreement for Subdivision 4820 is hereby TERMINATED. IT IS BY THE BOARD FURTHER ORDERED that the Surety Bond (No. 2755708) issued by Safeco Insurance Company of America is hereby EXONERATED. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is AUTHORIZED to refund the $1,440 cash (Auditor's Deposit Permit No. 10321, dated June 21,1978) deposited with the Public Works Department as a portion of the bonding requirements for said agreement to Shapell Industries of Northern California. l ft4tW eertily that this is a trt mandoorrsaicopyof an action tauten and entered an the minutes of the Board of Supw v;sora on tho data shown. ATTESTED APR 131982 J.R.OLSSON,COUNTY CLERK S and ex officio Clerk of the scrag/ BY .Deptpy Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Shapell Industries of N. Calif., Inc. 1282 Lawrence Station Rd. Sunnyvale, CA 94086 Safeco Ins. Co. of America 8250 Woodman Avenue Panorama CA, 91409 � 1.82 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: supervisor Schroder ABSTAIN: None SUBJECT: Pacific Gas and Electric's Public Meeting The San Francisco Bay and Central Valley Regional Water Quality Control Boards have scheduled a meeting for April 14, 1982 (Antioch City Hall, 2:00 pm to 5:00 pm and 7:00 pm to 10:00 pm), to consider the effects of the Pacific Gas and Electric Company's Pittsburg and Contra Costa power plant cooling water intake cooling systems. This joint informational public meeting will receive comments and dis- cuss impacts of the water system on the environment, particularly those involv- ing the fisheries and aquatic resources and food chain resources and the actions initiated by the Regional Boards to resolve the issues. Fish population, especially striped bass population in the Delta, has been declining in recent years. There has been no definitive and authoritative information available to the Water Committee as of this writing. Therefore, the Committee cannot take a specific or hard position concerning PG&E's facilities. However, it is recommended that the Board authorize a member of the Water Committee attend the meeting and request consideration of these questions: - What is the impact of the power plant on the fish population in the Delta? - Is the impact significant, as to actual fish population, and what long-term affect is there likely to be? - What are the impacts of the power plants on the resources of the Bay-Delta system other than the fisheries, and what is the relative significance? - Will modifications of physical facilities mitigate the impacts? - Will mitigation measures effect PG&E's ability to meet energy demands? - Do the power plants have any impacts on the location, health, productivity of the "Null" Zone? - What is the relative impact of the pumping of water exported out of the Delta? In addition to the questions, the County should seek and plead for the two Regional Boards cooperation and assistance and in obtaining an exemption from the Governor's order that has stopped the work on the "blue ribbon" Striped Bass Study Group. Tom Torlakson Sunne Wright McPeak Supervisor, District V Supervisor, District IV IT IS BY THE BOARD ORDERED that the recommendations of the Water Committee are APPROVED. /harpy cw t>Y that this Is*titre end wereet cW 0l cc: Supv. Torlakson an Wdkn taken and entarod on the taint"of the Public Works Dowd of Superrkars an nye deto show& ATTESTED: APR 13 1982 J.R.OLSSON, COUNTY CLERK and ex ofticio Clark of Hm Board By .o pury0 1.83 In the Board of Supervisors of Contra Costa County, State of California April 13, , 19 ,U In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Itifiereas, section #25504 of the government Code authorizes that the County Purchasing Agent may, by direct sale or othemise, sell, lease, or dispose of any personal property* belonging to the County not required for public use, and; IN'hereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; h1bereas, the Board hereby finds that the follotiaing listed personal property is no longer required or suitable for County use: DESCRIPTION 1978 Dodge, 4-door sedan 1978 Dodge %naso 4dr Patrol 1969 Ford F250 Utility Survey 1968 Ford C700 Dump Truck 1968 Ford C700 Dump Truck 1966 %ller Flat Deck Trailer N(V THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD on April 13, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Schroder. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor Supervisors Purchasing Agent affixed this 13th day of April 19 82 Public (forks ifest Count' Fire Dist. J. R. OLSSON, Clerk By �� 1/t �CL��L Deputy Clerk C. Matthews H-24 3779 15M 0 T Q TEE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: — ABSENT• Supervisor Schroder. ABSTAIN: SUBJECT: Salary Retroactivity The Board having hertofore determined to extend to April 13, 1982 the time in which to make salary and benefit adjustments retroactive to April 1, 1982 for classifications represented by California Nurses Association, so long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after April 1, 1982; and Mr. H.D. Cistercian, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to April 1, 1982 be further extended to April 20, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is APPROVED. I hereby certify that this is ctrue and correct copyof an action taker,v7d onlha rninufes of the Board of Sup&rvi=rs or.Ift.date shown. ATTESTED: APR 131982 and ox u;:t.;.o Cv:i,of the Board By C. Matthews cc: Director of Personnel County Administrator Chief, Employee Relations California Nurses Association Auditor-Controller County Counsel 0 185 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Anril 11. 198' . bythe following vote: AYES: Supervisors Powers, Fnuueo, Torzaksop, moewak NOES: moo= ABSENT: Supervisor Schroder ABSTAIN-. None SUBJECT: Nominations for the Technical Advisory Committee to the Solid Haste Commission The Solid Waste Comnisimn reports that there are two vacancies on the Commission's Technical Advisory Committee (TAC), that are in need of a Board nomination. TAC advises the Commission on technical matters referred to it by the Commission. Members of TAC are appointed by the Solid Waste Commission upon nomination by various jurisdictions. There is a TAC member representing the same constituencies as each Commission member, plus four additional public members. On, of the TAC vacancies is the position that parallels the "Consumer" representative on the Commission. Past practice has been to allow the Consumer representative of the Commission to nominate a TAC member to the Board. The other vacancy is a public member representative from the Central Labor Council. The Solid Waste Commission and the Public Works Director recommends that the Board of Supervisors order that the Consumer Representative of the Cnmis- siun and the central Labor Council be allowed to nominate u person on behalf of the Board to serve as members of the Technical Advisory Committee of the Solid Waste Commission. IT IS BY THE 8UAgU ORDERED that the recommendation of the Solid Waste Commission and the Public Works Director are APPROVED. that this is a truewmoonecr an action taken and entered on the Minutes Of the =~"°0 ~~,~.~~.~_--_--_— ATTESTED, APR 131982 J.R.OLSSON,COUNTY CLERK and wwwnxioCmxkm,the Dowd ^ ` ' �� 'Dmp�y kJ ' - ' ' - Orig. Dept.: Public Works, EC mz Public Nnrks,EC County Administrator Solid Waste Commission ' ' ~ � �RA r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: —' ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: INCREASE IN ANIMAL SERVICES REVOLVING FUND The Director of Animal Services having increased needs for additional cash in the Animal Services Revolving Fund; and The County Auditor-Controller and County Administrator having reviewed said needs and recommend that an increase be granted; IT IS BY THE BOARD ORDERED that the Animal Services Revolving Fund be increased from $400 to $600. !hereby certify that this is a trueandconvotcoWef an action taken and enterac on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 131982 J.F.' ^z C'^.;INTY CLERK and e.;0/:1:.�i Gh-(k of the Board Deputy C. Matthews Orig.Dept.: County Administrator cc: Animal Services County Auditor-Controller 0 18'7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: Request for Release of Funds, Community Development Block Grant Program for 1982-83 Program Year. IT IS BY THE BOARD ORDERED that the Chair is authorized to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a request for the release of funds for the new Community Development Activity for the 1982-83 program year, #30 Public Improvements for Senior Housing project,Orinda Senior Village-$103,000. f hereby certify that this is a true and corn ct com& an action taken 2nd enterer!on the minutes of the Board of Sjparviscrs o tits dats shown. ATTESTED.-__ APR 1 J 198 d.R.OL C rUNTY C'.ERK and ex Clerk of the Board By L1, .Deputy C. Matthews Orig. Dept.: Planning cc: Auditors County Counsel County Administrator 0 1RR THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, MCPeak NOES: --- ABSENT: Supervisor Schroder ABSTAIN: SUBJECT: Reappointment to a committee On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action is approved: NAME ACTION TERM William Jordon Reappointment to the Family Three year term and Children's Services Advisory ending April 11, 1985 Committee (Supervisorial District III Alternate) I hereby certify that this is a true and cOrrectcOPYOf an action taken an on he date a minutes of the Board or suvervISOM APR 131 q8 ATTESTED: J.R.OLSSOM C(DUNTy CLERK and ez officio Cleard rk of the Bo eY ,.r Deputy nda Amd e ig. Dept.: III cc: William Jordon Family 8; Children's Services Advisory Committee via Social Service Dept. Social Service Director County Administrator 0 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ABSENT: Supervisor Schroder ABSTAIN: — -- SUBJECT: Contra Costa Countv Aviation Advisory Committee The Board having been advised that the Contra Costa County Airport Land Use Commission has recommended that Grace Ellis be reappointed to the Contra Costa County Aviation Advisory Committee as the Commission's representative; IT IS BY TFE BOARD ORDERED that Ms. Ellis is reappointed to the Contra Costa County Aviation Advisory Committee for a two-year term ending March 1, 1984. {hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: APR 131982 J.R. OLSSON,COUNTY CLERK ex officio Clerk of the Board BY / ,Deputy R da Orig. Dept.:' Clerk of the Board cc: Ms. Ellis Aviation Advisory Cte. via Public {Yorks Dept. Airport Land Use Commission via Planning Dept. Public Works Director Director of Planning 1 n County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: — ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: Settlement of Litigation - Patricia Ann Parks. v. County of Contra Costa (Claim No. AL-79-066) - Superior Court No. 199223 Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of Patricia Ann Parks v. County of Contra Costa, No. 199223, for $7,500; and Patricia Ann Parks having executed a release in favor of the County and agreed to dismiss the above-mentioned lawsuit upon receipt of County payment of $7,500; Now, therefore, IT IS BY THE BOARD ORDERED that the above settlement and payment from the Automotive Liability Trust Fund is hereby CONFIRMED. t fterebv certify that this is a true aced correct copy of an action taken and entered on:he minutes of the Board of Supervisors on the date shown. ATTESTED: APR 13 1982 J.R. CL&S="!. Cc cJ'VTY CLERK and ex officio Cierk of the Board By .Deputy C. Matthews Orig D,ept.: County Administrator cc: Zvi CAO)Auditor-Controller County Counsel George Hills Company Gordon, De Fraga, Watrous and Pezzaglia, Inc. 0 1.91 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: _ SUBJECT: Request of East Bay Regional Park District for Support of Funding Level for the Land and Water Conservation Fund The County Administrator, at the request of the Board, reviewed the request of the East Bay Regional Park District for support in re-establishing funding in the 1982-1983 Federal Budget for the Land and Water Conservation Fund, and furnished a letter to the Board recommending that the Board of Supervisors support the District's efforts and authorize the Chair of the Board to sign letters to President Reagan and Interior Secretary Watt; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. Hereby certify that thfsls a true andeormctcOpgof an action taken and entered on the minutes of the Board of Superviso.,s on the date sho:vn. ATTESTED: APR 131982 J.R. CLS ^.':u.-ITYC_ERK and ex ai,�lo C itrrk of the Board By—, Le Deputy �. Matthews Orig. Dept.: County Administrator cc: East Bay Regional Park District 0 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 ,by the following vote: AYES: Supervisors Powers, Torlakson, McPeak NOES: None ABSENT: Supervisors Fanden, Schroder ABSTAIN: None SUBJECT: Decision on Proposed Condominium Conversion Ordinance The Board on March 2, 1982 having referred to the Internal Operations Committee (Supervisors Torlakson and Schroder) for review a proposed amendment to the County Ordinance Code which would provide criteria for the conversion of rental apartment units and commercial space to condominium ownership, and having deferred decision on the matter to this date; and Supervisor Torlakson having stated that several aspects of the proposed ordinance are still being reviewed by the Internal Operations Committee; IT IS BY THE BOARD ORDERED that decision on the proposed condominium conversion ordinance is DEFERRED to May 18, 1982 at 2:00 p.m. /hereby certilythat this is a tnueandcormt copyof an action taken and entered on the minutes of the Board of Supervisors on t'hen,date shown. ATTESTED: J.R. OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By .Deputy Orig. Dept.: Clerk of the Board cc: Director of Planning 0 ' 43 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Continued Hearing on CATV Ordinance. The Board on April 6, 1982 having continued its hearing on the proposed CATV Ordinance to this time; and The County Administrator having submitted an April 13, 1982 report identifying certain unresolved issues for the Board's consideration this day; and Board members having discussed in detail each issue listed and having reached a consensus on all items except the procedure for rate changes (Section 58-10.018); IT IS BY THE BOARD ORDERED that staff is DIRECTED to amend the draft ordinance to include the following concepts: Section Issue 58-2.008 Leave 12 channels as the minimum basic service; 58-10.018 Provide for 90-day period for considering rate requests; 58-6.010 Suppression clause to be left as is; 58-10.012 Agreed to County Counsel's suggestion that the wording remain the same as in existing ordinance relating to addition or greater standards of construction, etc., during the term of the lease, and agreed to the words "a reasonable time" instead of "within 90 days"; 58-4.028 Agreed that the trench cost for underarounding be split 50/50 between the builder and the cable company and that the Board's August, 1976 Board Order establishing the $140.00 trenching fee be rescinded upon adoption of the new ordinance, and that the new cost split not apply to existing subdivision maps but only to new ones---with the understanding that none of the cost is to be passed on to the consumer at the time of installation, that the installation charge be regulated in the normal process, and that these provisions apply in the absence of any other agreement worked out by the affected parties (Supervisor Fanden voted "No" on this portion only); 58-4.028 Agreed to 48-hour time limit (after notification that the trench is ready) for CATV companies to install cable in the common trench. 58-8.004 To be left the same as in the draft ordinance. 58-8.006 " 58-6.006 " 53-6.010 Requested County Counsel to draft proper language to indicate that the provisions of this clause do not supersede either Federal or State law. IT IS FURTHER ORDERED that the Internal Operations Committee is REQUESTED to review Section 58-10.018 on rate changes and provide the Board with a recommen- dation at the time the final draft is submitted to the Board with respect to percentage of CPI and a proposed cap on rate increases within a certain period of tiv!e. 0 lol The Board thereupon adopted Resolutions No. 82/433, establishing policy with respect to coordination of cable television regulations with the Cities, and 82/434 relating to CATV Community Service Programming. 1 harebyeertNy that this fs a true andcorrectcopyof an action mken and act^rro on tt:o:r a:as of the Board of Suparvlsors an ma d_to shoven. ATTESTED: APR 131982 cc: Internal Operations Committee J.R.CLSSCN 00"UNIjYClE5K Public Works Director and ex oft;c;o Ckrk of the L10" County Administrator County Counsel Interested parties Via Public Works �3 �� �`=��apury AJ:mn 0 ? o� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: CATV Franchise Request Hearings. The Board on April 6, 1982 havino fixed this time for continued hearing on the following franchise applications: Application of Mid-blest Communications, Inc., for license to operate a cable television system in Contra Costa County; Request of Viacom Cablevision for modification of license boundaries in southern Contra Costa County; Proposal of Cable-Vision that boundary lines of all existing systems be redesigned and reestablished; Request of Blackhawk Corporation for license to operate a cable television system in the Blackhawk area; Request of Kaplan-l-liedemann Partnership for license to operate a cable television system for the Kaplan- Wiedemann property; Request of Televents, Inc., to extend its boundaries; and The Public Works Director having recommended that the Board take no formal action on any of the above requests until the new cablevision ordinance has been enacted and is in effect, and that each requestor provide County staff with a detailed building plan for its proposed area; and that upon review of such submission the above requests be approved subject to the provisions of the new ordinance with the understanding that the expiration date would coincide with each operator's existing license expiration date; and The Chair having declared the hearing open and the following persons having appeared and commented on their respective applications: Tom Coll - Mid-West Communications, Inc.; Gail E. Oldfather - Televents, Inc.; Myrt Jones - Viacom Cablevision_ Bonnie England - Law offices of Van Voorhis R Skaggs, representing Blackhawk Corporation and Kaplan-Wiedemann Partnership; and Kirk Roberts - Cable-Vision; No one else having indicated a desire to speak, and Board members having discussed in some detail the various proposals; and Supervisor Tom Powers recommended that the requests/applications of Mid-West Communications, Inc., Viacom Cablevision, Kaplan-4lidemann Partnership, and Televents, Inc. be granted after the new ordinance becomes effective; and Supervisor N. C. Fanden having requested that the recommendation be amended to delete the granting of Viacom Cablevision's request for modification of boundaries in the southern part of the County, and Supervisor T. Powers having agreed to such amendment; 0 196 IT IS BY THE BOARD ORDERED that pending implementation of the new CATV ordinance it HEREBY expresses its intent to: 1) Grant the request of Televents, Inc. to extend its boundaries for its east county license for the area requested, plus the area south to the county line; and its central county license area to the west to include the Briones area; 2) Grant the application of Mid-West Communications, Inc. for license to operate in the area set forth in its application; 3) Grant the request of Kaplan-Wiedmann Partnership for license to operate in the area set forth in its application. The Board was thereupon advised by staff that specific license agreements for the aforesaid grantees would be submitted to the Board for consideration about 30 days after enactment of the revised CATV ordinance. I h"bytxRlly that this is a true andcorrectcopyol IA action taken and entered on the:rinutes of the Board of Supervisors on tho dsts shown. ATTESTED: APR 13 198Z cc: Public Works Director J.R.OLSSOid,COUNTY CLERK County Administrator and ex oti;cio Clyrk of the Board Mid-West Communications, Inc. Viacom Cablevision ,., l _ / Cablevision sy ��- ,.'/•� '� �C�L'Deputy Televents, Inc. Blackhawk Corporation Kaplan-Wiedemann Partnership County Counsel AJ:mn 0 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Adjournment of Meeting. At the request of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that its meeting_ is ADJOURNED this day in memory of the seven people who lost their lives on April 7, 1982, as a result of a tragic explosion and fire in the Caldecott Tunnel. i MreDy COI*Mtl thi2lo o ln»and Cora oW cw an action wken and entered c:-,the minutes of the 50erd of SaGsnr_ors on the de:e Shown. ATTESTED: - APR 13 1gR9 J.R.OLSSON,C:CUA;TY CLERK and ex offklo Clark or i;v Board Dopiov Orig.Dept.: Clerk cc: Supervisor 11. C. Fanden County Administrator Public Information Officer And the Board adjourns to meet in regular adjourned session on Wednesday, April 14, 1982 at 10:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 199 The preceedinp, documents contain 199 pales.