Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04201982 - R 82D IN 4
1982 RISM ««v,: . . =� »« � 2731 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 20, 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 001 • '211 POSITION ADJ.US'TM $4a EOUEST No: A P, 1 ? 33 PH 'bf Department Auditor-Data Processin$udget Unit Date 3/29/82 CIV!L SERVICE DEpT. Action Requested: Reclassify one Program Analyst-EDP Position 10-133 to a Senior Proaram Analyst-EDP. Proposed effective date: ASAP Explain why adjustment is needed: To proper classify the position in line with the job responsibilities. Estimated cost of adjustment: _._. �-' Amount: 1. Salaries and wages: r�,;.H. 'i 1982 $ 558.00 •2. Fixed Assets: (t,.6t .items and coat) n* Estimated total $ 558.00 ,tom Signature ck n Initial Determination of County Administrator Date: April 1, 1982 To Personnel: Request recommendation. Dunt dm' trator Personnel Office and/or Civil Service Commission D e: APRIL 13, 1982 Classification and Pay Recommendation Reclassify 1 Program Analyst-EDP to Senior Program Analyst-EDP. Amend Resolution 71/17 by reclassifying Program Analyst-EDP position r10-133, Salary Level H2-589 (2221-2699) and incumbent to Senior Program Analyst-EDP, Salary Level 142-659 (2381- 2895). Effective day following Board action. eo�o Personnel Dire or Recommendation of County Administrator Date: APR 15 N8Z Recommendation approved APR 2 1 1982 effective - County Administrator Action of the Board of Supervisors Adjustment APPROVED ( fSAPPROVED) on APR N 01982 J. R—0%SON, County Clerk Date: APR 2 0 1982 By: C t5d=aernc>«�`"aC L Z APPROVAL of th.i.a adjustment cobtezitutea an Appnopn.iation Adjustment and PelLsonnet Reaotati.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 -002 '• ` r L P O S I T I O N A D J U S T M E {l T -R'EJQ-U E S T No: / �O'0 -. A 3laPK�b= Department _ Health services/M&A BudgerXhit 540tC�a �oTi/2/82 txrtl S` Action Requested: Reclassify Account Clerk II^,position #54-165 (Carol Rainas) to Account Clerk III Proposed effective date: 3/1/82 Explain why adjustment is needed" To properly classify position in line with duties and responsibilities. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: IU.6.t -items a,td co.b-t) $ Estimated,'total ' $ Signature Andrea Jackson, Pers-nnlervices Assistant Department Head Initial Determination of County Administrator Date: April- 8,/1982 Approved. To Personnel Department for classification recommendation. tountv Administrator Personnel Office Date: April 14, 1982 Classification and Pay Recommendation Reclassify 1 Account Clerk II to Account Clerk III. Amend Resolution 71/17 by reclassifying Account Clerk II, position 54-165, Salary Level H1 907 (1125-1368) to Account Clerk III, Salary Level H2 004 (1237-1504). Effective March 1, 1982. i Personnel Direct Recommendation of County Administrator Date: APR 1 51982 Recommendation approved effective County Administrator Action of the Board of Supervisors Adjustment APPROVED (B eV9D) on APR 2 01982 J. R. OLSSON, County Clerk Date: APR 2 0 1982 By: Barb^ a]. r�craer APPROVAL ob .tUz adjub-tment eartat ituteb an Appnopn,iz tion Adju,a.tment and PeuonneP Ru otutEon Amendment. NOTE: Top section and reverse side of form r,!-,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 0 3 JS POSITION ADJUS'r.M,E4N;JLREQUEST No: Department District Attorney " BA4g UHi��L 0242 Date 3122182 ^1v:L ;F?VICE DEBT. Action Requested: CanceZ Assistant District Attorney Position #046 Proposed effective date: 4-1-82 Explain why adjustment is needed: Position being cancelled as offset to 3 new DDA - Fred term, positions which were approved bzr the Board of Supervisors on P-300 #22475 Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: ft,,s.t items and coat) $ _ r Estimate&`to 1 $ Signature i,'illiam A. Department Head Initial Determination of County Administrator Date: 4/8/82 To Personnel for review and recommendation. Cou�tyAdinistrator Personnel Office and/ Date: -Y- Classification and Pay Recommendation Cancel one Assistant District Attorney. Amend Resolution 71/17 by cancelling one Assistant District Attorney position #46, Salary Level H3 055 (3531-4292). Effective day following Board action. tai Personnel Director i Recommendation of County Administrator Date: Recommendation approved APR 2 i ]982 effective County Administrator Action of the Board of Supervisors APR 2 p 1982 Adjustment APPROVED (Z ROVED) on J. R. OLSSON, County Clerk Date: APR 2 0 1982 BY: to `ir Barbara JIFiciner APPROVAL ej .tki,s adjustment eornhti.tut" an Appnopni.ati.an AdJwstment mid Pe4zonnel' Re.6oCution Alnendmeat. NOTE: Top section and reverse side of form mws.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 001 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: DepartmentHga1_rh Services - Mpnral Budget Un�t 5 , )ate 4/8/82 Health g 4 J - Action Requested: Abandon the class of bt Ital J1e4rkftp&wLm Assistant Proposed effective date: 4/2;/ 8�. Explain why adjustment is needed: To reflect replacement with Mental Health Treatment Specialist deep class series Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (46.tZftua and coat) Estimated total $ Signature Andrea Jackson, PLnei Services Asst. Department Hea Initial Determination of County Administrator Date: April 9, 1982 Approved. County Administrator Personnel OfficeServi"ce_GQlllllijLi_Qn Date: April 14" 1987 Classification, and Pay Recommendation Remove class of Mental Health Program Assistant. Amend Resolution 81/1006 by removing the class of Mental Health Program Assistant, Salary Level H2 050 (1296-1575). Effective day following Board action. 1 Personnel erector Recommendation of County Administrator Date: APR i 5 1982 Recommendation approved effective APR 2 1 .962 County Administrator Action of the Board of Supervisors Q 19x2 Adjustment APPROVED ( ) on AP' J. R. OLSSON, County Clerk Date: APR 2 0 1982 By: '%1111 Bar ra J."Pierner APPROVAL ej tkis adju6tment ccnstitwte6 an Apptopn,ial`.ion Adjustment and Per,6ennPt Rczotvti.on Amcndmcnt. 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 00.9 P O S I T I O N A D J U S T Mt-N•T fiQ U E S T No: L 0540-6900 Department Health Services/MH • gudget]Jr �� Date 4/8/82 iI: Action Requested: Cancel Clinical Psycho,;loglH ��5 APjosition #54-1546; add one (1) Mental Health Treatment Specialist position (Level C) Proposed effective date: 4/21/82 Explain why adjustment is needed: To properly classify position in line with duties and responsibilities. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (tis"t "items and coat) $ Estimated total r $ Signature Andrea Jackson, Personn6 Services Assistant Department Head Initial Determination of County Administrator Date: J� April 9, 1982 Approved. Coun`nt Administrator Personnel Office Date: April 14, 1982 Classification and Pay Recommendation Classify 1 Mental Health Treatment Specialist (C-Level) and cancel 1 Clinical Psychologist- Project. Amend Resolution 71/17 by adding 1 Mental Health Treatment Specialist (C-Level), Salary Leve W2 570 (1969-2649) and cancelling 1 Clinical Psychologist-Project, position 54-1546, Salary Level H2 566 (2170-2638). Effective day following Board action. " � 1 1 Personnel Direct Recommendation of County Administrator Date: `J APR 15 1982 Recommendation approved APR 2 11982 #fPctive County Administrator Action of the Board of Supervisors p R �.8 1982 Adjustment APPROVED ( OVE ) on A� J. R. OLSSON, /County Clerk Date: APR 201982 By: 'l'(+ lmI�cxfl, Barbara J ic.-rcr APPROVAL o5 tfus adjustment coruti,tu.tea an Appnopn.%ation Adjustment and PeuonneP Reso.eution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 0 G P 0 S I T I 0 N A D J U SJ M �_�K T,,.I� Q U E S T No: � 4p{__ h Department Health Services/Medical CareF8uaget�U��t" W Date 3/30/82 ^i\11 �cRViCE DEPT. Action Requested: Classify four (4) fulltime positions at either beginning or experienced level (flex-staffed) in new clerical deep class; cancel five (5) Hospital Attendant positions (See Box $) Proposed effective date:4/21/a2 Explain why adjustment is needed: to establish additional "Ward Clerk" positions in three hos-pital wards thereby relieving skilled nursing personnel of clerical work Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. fixed Assets: (U6t .Meme and co.6t) _ Estimated total - $ Signature Ra piv.lb' s eI 'ces Assistant Department ea Initial Determination of County Administrator Date: April 6, 1982 Approved. County Administrator Personnel Office Date: April 14, 1982 Classification and Pay Recommendation Classify 4 Clerk (A-Level) positions and cancel 5 Hospital Attendant positions. Amend Resolution 71/17 by adding 4 Clerk (A-Level) positions, Salary Level H7 426 (846) and cancelling 5 Hospital Attendant, positions 54-1593 & 54-1595 (P.I.) and 54-418, 54-409 & 54-419 (F.T.), Salary Level Hl 792 (1003-1219). Effective day following Board action. l"` Personnel i ector' Recommendation of County Administrator Date: Recommendation approved effective APR 2 1 1982 L� County Adm strator Action of the Board of Supervisors Adjustment APPROVED on APR 0 1982 J. R. OLSSON, County Clerk Date: APR 201982 By: ��GtI(/l� �—�- Barba;cj.rierner APPROVAL o6 thiz adjustmcnt co,uti,tutee tui Apprtopn,i.atZon Adju-fitment and PeAteonne'e Re,sotRti.oit Amcndmeizt. 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 n I P O S I T I O N A D J U S T M:E X T_ R,Fr Q7Y E S T No: S`9 Department Health Services/M&A BL9F9`et%ni3 1 'b4te 4/2/82 Action Requested: Increase hours of Secur t' elf,a 7a'pbd�i?ibn-#54-1067 from 16/40 to 24/40 (Joyce Carlisle), and decrease hours of CHAS Coordinator position 54-241 from 40/40 to 32/40. Proposed effective date: ASAP Explain why adjustment is needed: To reflect actual hours worked. Estimated cost of adjustment: - _ Amount: 1. 2. Fixed : Salaries and wages: $ � cue t items d cost)) � Estimated total $ Signature Andrea Jackson, Pe onnel Services Assistant Department Head Initial Determination of County Administrator Date: /�April 7, 1982 /J/�j��o Approved. ' L.CILt(� County Administrator Personnel Office Date: April 14, 1982 Classification and Pay Recommendation Increase hours of Security Guard position 54-1067 and Decrease hours of CHAS Coordinator position 54-241. Amend Resolution 71/17 by increasing the hours of 16/40 Security Guard, position 54-1067, to 24/40, Salary Level H5 063 (1447-1595) and decrease hours of 40/40 CHAS Coordinator, positio 54-241, to 32/40, Salary Level H2 493 (2017-2452). Effective day following Board action. Personnel qrir ctor Recommendation of County Administrator Date: APR 15 1982 Rccommendation approved APR 2 1 1982 ' County Adffirlistrat& Action of the Board of Supervisors Adjustment APPROVED ( Pi28it€V) on APR ?01982 J. R-. OLSSON, County Clerk Date: APR 2 0 1982 By: Idl/ll i Barbara: .Fierner APPROVAL o5 .this adjustment conetitutea an Apptop4iatio+i Adjustment and PetaonneZ Re5otu,ti.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 n POS I T I ON A D J US-TWEN•."T, REQUEST No: Department Public Works Budget IONW Date April 6, 1982 ^FYI[ 5E=�� Action Requested: Cancel Sr. Clerk position �42 add one (1) Executive Secretary position to 4500. Proposed effective date: 4/6/82 Explain why adjustment is needed: To properly classify secretarial position for the department head. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (Ziz-t .i,teme curd eort) 10A1 Estimated`totai' " "� $ Signature J Departnkryt Head Initial Determination of County Administrator Da e: - Request review and recommendation. o dn' j trator Personnel Office and/or Civil Service Commission {ate: APRIL 14, 1982 Classification and Pay Recommendation Classify 1 exempt Executive Secretary position; cancel 1 Clerk-Senior Level position. Amend Resolution 71/17 by adding 1 exempt Executive Secretary position, Salary Level H8-188F (1808) and by cancelling Clerk-Senior Level position #65-286, Salary Level H1-933 (1155-1404). Effective day following Board action. tf/ �Sh� Personnel Director Recommendation of County Administrator Date: APR y leo - Recommendation approved effective APR 2 1 1982 County Administrator Action of the Board of Supervisors APR ? 1982 Adjustment APPROVED ( PR6it€D) on J. R. OLSSON, County Clerk Date: APR 201982 By: �:� `�a' 1�/aX�rr barbarar.Fierner APPROVAL es .tlu<s adjua#ment coruttitu. U an App"2op•%ia.tion Adjustment and Petsonna ResotLLtion Amendment. NOTE: Top section and reverse side of form mu.# 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) POSITION ADJUSTMENT REQUEST No: -1,2&11(- Department o: 1,261(- Department Superior Court Budget Unit pnnn Date 4/16/82 Action Requested: Add the class of Juvenile Court Referee - per diem to the Exempt Salary Schedule and reallocate position #51 to the classproposed effective date: 4/20/82 Explain why adjustment is needed: In order to pay vacation relief Juveni-� C& rt r _ .TI Referees at $165 per diem Estimated cost of adjustment: - >11not�nt: t D :,'ry 1. Salaries and wages: 2. Fixed Assets: (fit items curd coat) —: • ..'moi of Estimated total "::? f�:ri,;i ira2or $ Signature pa rtme d Initial Determination of County Administrator Date: April 16, 1962 To Personnel: Request recommendation.- oo—t W�mi �' m strator L, Personnel Office and/ Date: 41-/E X�- Classification and Pay Recommendation Allocate the class of Juvenile Court Referee - per diem to the Exempt Salary Schedule and reallocate position #51 to this class. Amend Resolution 81/1007 by adding Juvenile Court Referee - per diem to the Exempt Salary Schedule; also amend Resolution 71/17 to reallocate position #51. This class is exempt from overtime. This class is also exempt from all benefits, including vacation and sick leave. Pay rate is $165 per day or any portion thereof. Salary Level X1 - level 003 - $165. (P,'�?o PIA ersonnel irecto Recommendation of County Administrator Date: APR 2 0 1982 Recommendation app-a.ed effective Co nt Administrator rr Action of the Board of Supervisors APR 2 0 1982 Adjustment APPROVED (QED) on J. R. OLSSON, Co my Clerk Date APR 2 0 19$2- BY' "' bL ar _ etner APPROVAL o6 •this adjustment eonetitutea an Appaopni.ation Adjubtment and PvL6onnet ResoZuti.on Amendment. NOTE: T� 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 10 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 L DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODINC COUNTY ADMINISTRATOR ORCANIZATION SUB-OBJECT t FIXED ASSET /ECREAS> INCREASE OBJECT OF EIPENSE OR FIXED ASSET ITEM No_ OUANTITT ` _ 4413 4357 JUVENILE HALL PLAYFIELD 5,000.00 0990 6301 RESERVE FOR CONTINGENCIES 5,000.00 0990 6301 APPROPRIABLE NEW REVENUE 5,000.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER TO APPROPRIATE ADDITIONAL FUNDS FOR JUVENILE HALL j \ Bx, v',o �j �-?? -/ Dote //6/ _ PLAYFIELD PROJECT BASED UPON A $5,000 DONATION FROM THE JUVENILE HALL AUXILIARY. THE $5,000 IS FOR A SOIL SURVEY AND PREARCHITECTURAL DRAWINGS. COUNTY ADMINISTRATOR THE COUNTY HAS PUT FORWARD $10,000 TO COVER IN-HOUSE u/�&y ARCHITECTURAL COSTS. By: Date BOARD OF SUPERVISORS YES: .{ -,ttzYe>k,7url>ksua NO: Nine 16,r ADPR 2 01982 J R. OLSSON,CLERK 4. - �O� L W"(h�">^�-�N�QtitE 4/13/82 • 9IQk ATUItE TITLE DATE By ?t't��C7'r! �(L'illa APPROPRIAT1oN A P00 SI� 0 z ADJ.JOURNAL 10. 0 01l ESTIMATED RE 'FUUE ADJUSTMENT T/C 24 ittaDl! taDt/l IDEt11IKfli pl plciltIirtpipelT. COUNTY ADMINISTRATOR iWAIlti II IYE 2. KEIEIYE 6ESGIiPTiDt ilCIE1SE I <01clusl> lecouli 4413 9955 RESTRICTED DONATIONS 5,000.00 APPROVED 3. EXPLANATION OF REOUEST ilTDR-CONTROLLER TO SET UP REVENUE FOR JUVENILE HALL AUXILIARY DONATION � TO FUND SOILS SURVEY AND PRE-ARCHITECTURAL DRAWINGS FOR THE JUVENILE HALL BALLFIELD AND TRACK RENOVATION PROJECT. FUNDS WERE RECEIVED ON 7/20/81 on DP#43049. '!TY PA[,m.ita5TRATOR '.D OF SUP[RViSORS ES D � APR 2/0}98 DLs5CN, CLERK Y` C�6AIMI l� .rT�a.�ce 4/13/82 Z)ignatur --� -t1e ---- DaLe IEiltul All RAQ0_ _, .• zi:t` 0 012 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCouAI CODING COUNTY ADMINISTRATOR ORCANIIATION SUB-OBJECT 2. FIIED ASSET /DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY \\ 4405 4121 1. LSE IMPS 315 DIABLO RD—SUPR DIST IV 13,255.00 4405 4823 1. VARIOUS LEASEHOLD IMPS 13.255.00 4405 4122 2. LSE IMPS 2301 STANWELL—SUPR DIST III 26,284.00 4405 4197 2. CIVIC CENTER MASTER PLAN 26,284.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER i TRANSFER FUNDS FOR LEASEHOLD IMPROVEMENTS AT By<� e I �^s✓� Date 1/ 315 D I ABLO RD., DANV I LLE—SUITE III OFFICES FOR COUNTY SUPERVISOR—DISTRICT IV. COUNTY ADMINISTRATOR 2. TRANSFER FU14DS FOR LEASEHOLD IMPROVEMENTS AT 2301 STA14WELL DRIVE, CONCORD OFFICES FOR COUNTY 9y: Date `�//y$ SUPERVISOR—DISTRICT III. BOARD OF SUPERVISORS ' 4,cnis-.Pi,or�.Fandrn, YES: S.hl..k:,?S1'cak,Turlakwn NO: t:cnE r,I Ji 1, Ag, 2/O 1982 tL, JR OLSSON,CLERK j 4. C� 4/13/82 q BIah ATUBE" TITIC DATE APPROPRIATION A POO-6 .2,7 ADJ.JOURNAL 10. 0 01.3 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ' ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IDUANTITY 40/ 7 cab V 0540- 3- Front Portion of 2090 Commerce Iane, Concord, CA 5,000.00 0540 2838 Pharmaceuticals 5,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER To provide funds for a lease-purchase of lard for Alcohol services. This action is to provide an option By. Date ` - to consolidate Alcohol services for Central County to include Alcohol Information and Referral Service COUNTY ADMINISTRATOR (AIRS) Which is now located on Starmell Drive on a /�/� rental basis. By: Date BOARD OF SUPERVISORS YES: NO: Hi ;,t Sc lil cd�r ap 0X982 Health Services J.R. OLSSON' , CLERK �f�� / irector 4 /9/ 82 SIYMATURE -TIT DATE r By. YCrYA I eli�, Arnold S. Leff, M.D. APPROPRIATION Q POO 7327 ✓ ADJ.JOURNAL NO. (N 129 Ra 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 014 CONTINK—W'TA COUNTY I ` APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREAS> INCREASE 0540 4954 Audiometer W?/ 1 5,425.00 0540 4954 Pharmacy Refrigerator 00/4 1 5,805.00 0540 4951 Typewriter 0001 - 100.00 0540 4954 Wheel Chairs 0026 2 700.00 0540 4954 Slit Lamp 0035 - 175.00 0540 4954 Tektronic Monitor 0055 1 5,000.00 0540 4954 Bed Scale 0042 1 3,200.00 0540 4954 Neonatal Ventilator 057 - 1,300.00 0540 4954 Whirlpool 0065 1 755.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER APR DS 1982 To provide funds for the purchase of an audiometer, Date / / and a pharmacy refrigerator which are of higher T !�+ priority than funds noted in the decrease column. COUNTY ADMINISTRATOR These transactions appy to Organization #6977. By: Date 41 BOARD OF SUPERVISORS SuFe j_,Pnw<n,Fand— YES: .deT;tfi'c]c.Tu:Iikwn NO: {lane y6 ,1 Se rti rr c%-r APR 4 0}982 Health Services J.R. OLSSON,CLEC �? irector 4 /8/82 / SIGNATURE TITLE DATE By; rnold S. Leff, M.D. APPROPRIATION A POO ✓� AOJ.JOURNAL 10. IN 129 Rs 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 015 CONT*A--B89TA COUNTY t APPROPRIATION ADJUSTMENT t T/C 27 1.DEPARTMENT OR ORGANIZATION UNIT ACCOUNT COOING Orinda Fire Protection District '""ANIZATION SUB-08JECT L FIXED ASSET qECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. JOUANTITY 7080 4953 Pumper, 1000 GPM 004 1 14,617 7080 4951 Business phone system 006 1 814. 7080 4951 2 Coolers, Evaporative 007 -4 233. 7080 4956 Exercise equipment 008 1 500. 7080 4953 Dodge auto oat 518. 7080 1070 Workman's Comp 12,5 , APPROVED 3. EXPLANATION OF REQUEST AUDITOR 0 OLLE To revise previously approved transfer of revenue Jan. t� P1982 (copy attached) to cover additional cost for 1000 By: Date / / GPM pumper per low bidder. COUNTY ADMlNlST OR By ate //S'& BOARD OF SUPERVISORS - YES: _ NO: N..ne 1, -Wirdcr UnR. ;g0,1°J82 J.R OLSSON,CLERK j 4. —- Y '.'� _`'2.c.�--.-✓� Chief 4/14/82 SIGNATURE TITLE r--^� DATE -s By, !/I Mum, � �,�I,%J/G�r, APPROPRIATION A POO 9�S ADJ.JOURNAL NO. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 01.6 i CONTRA-409TA COUNTY APPROPRIATION ADJUSTMENT 2.� T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Mt. Diablo Municipal Court ORGANIZATIOA SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0210 2351 Jury Fees and Expenses $300 0210 4951 Office Equipment & Furniture coo-I' $300 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER APR U 8 1982 Transfer monies already appropriated for Executive 3Dete / / Hi-Back Chair. See APOO #5226 COUNTY ADMINISTRATOR 3y: Date /1y 30ARD OF SUPERVISORS YES: NO: ;done h'vx 1.t: Sc lire c�E-r SRR — J.R. OLSSON,CLERK%J _ a. Clerk-Admin.- 4 /8/82 I ONATURE TITLE DATE 3y 1-(/u� �� �`h/L•f� APPROPRIATION A POO S�3 ADJ.JOURNAL NO. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0117 CONTRA COSTA COUNTY / APPROPRIATION ADJUSTMENT T/C 27 1,DEPARTMENT ON ORCAN17ATIDK UNIT: ACCOUNT CODING Pubt.ic Woirb DICANIIATION TUB-OBJECT 2. FINED ASSET <ECREAS> INCREASE OBJECT IIF EAPEMSE 01 FIXED ASSET ITEM N0. QUANTITY Equipment Upeyctiona 0063 4957 HydkaugEt/FCuahet 0110 0001 5,000.00 GJcadaCC Hydtaufi.cs Olt 1 0001 10,000.00 4953 Dump Truck Py 0107 3,980.00 4957 AvEi. Li.5•t PY 0108 159.00 4957 PuU Broom PY 0109 583.00 4953 FWV Survey Unit PY 0121 1,778.00 4953 Truck -lion PY 0122 8,500.00 ISoOo•cU �S APPROVED i3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER To plLov.ide 6unde bon eap,i,tae nepaix6 .to 1. Hydhaugen/ Byy Date 6Z"hen - new ma#on and tgwmmi6,sion; 2. GnadaU COUNTY ADMINISTRATOR hyd>tauUc byb.tem ovenhauZ. Both hepaiu w.iU 2ncnea,6e .the Zi.6e o6 the equipment by zwo yeau. 9y: Date BOARD OF SUPERVISORS Sppen iv,rs Pay:c.F:.S',n. YES: ,.:.t3cal,To:6:wn NO: Nine r'i r,, x hr cic , APR 2/0lg82 . r PUBLIC WORKS DIRECTOR ¢/182 J R. OLSSON,CLERK" 'J 4- ' EIEM TUIIC TITLE DATE a 'GJ ru•' AIPRCPRIATIDN A P00 S3/7 '- ADJ.JOURNAL 10. - 0 018 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT fl �cLtrc'r: , T/C 27 - �f r1 Page 1 of 2 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: - ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY Sheriff-Detention 2585 2170 Household Expense $21,900.00 2578 4954 Life-Pak 5 Defibrillator Emergency 1 $ 7,200.00 I Aspirator Equipment 1 500.00 Prefilled CPR Unit 1 700.00 4952 Utility roll-in refrigerator 1 6,500.00 Industrial sewing machine 1 1,000.00 Oven 1 2,000.00 2590 Industrial Wet/Dry Vacuum 1 1,000.00 I Industrial Floor Machine 1 1,200.00 4956 Storage Shed 400.00 2578 4951 Storage Cabinet 100.00 I Booking Camera (replacement) 0008 1 1,500.00 Sheriff-Patrol 2505 2302 Use of County Equipment 42,000.00 0063 4956 Patrol Boat (replacement) 1 40,000.00 4953 Motorcycle (replacement) 0//,2 1 2,000.00 Sheriff-Investigations 2535 1011 Permanent Salaries 14,600.00 4951 Copy Machine 1 4,600.00 Sheriff-Services 2545 4951 Typewriter (replacement) 5 5,000.00 Cash register pd3O 1 5,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The requested equipment is deemed necessary for the "? /3/ operation of the Sheriff-Coroner's Department. Funds are By: 41, Date available within this fiscal year's budget with no outside adjustment. At this time savings have been identified COUNTY ADMINISTRATOR in various organizational units within the department fig/ and wherever possible justify the requested equipment By: Date within that organization. BOARD OF SUPERVISORS �cprrw.�Pn+.rn.Fnhden, YES: ,G,tuvd.r hicF'eak,7'urialwn NO: y;;ne PPR X0)982 J.R. OLSSON,CLERK 4. �rlc _ ASA III 4 /12/82 BIYNATURE TITLE DATE By. i. /�. R. L. MC DONALD APPROPRIATION A P00 5294 REVISED ADJ.JOURNAL 10. (N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 01 11 t t CONTRA COSTA COUNTY { APPROPRIATION ADJUSTMENT T/C 27 Page 2 of 2 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING ORGANIZATION SUR-OBJECT 2. FIXED ASSET Z__DECREASE> INCREASE OBJECT OF EIPERSE OR FIXED ASSET ITEM 10. OUANTITT Sheriff-Criminalistics 2515 1011 Permanent Salaries $25,400.00 4954 Ultraviolet Spectropotometer (replacement) 1 $25,000.00 Micro-computer 1 400.00 Sheriff-Administration 2500 1011 Permanent Salaries 27,400.00 4951 Typewriter (replacement) 1 1,000.00 2501 f Video Camerica 1 900.00 Sheriff-Communications 2511 4955 Radio (replacement) 10 25,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER �� Da$3 jA92/ By: coUN Y ADMINISTRATOR By: D.t.21/tv BOARD OF SUPERVISORS YE 5: -bch=zi Md'uk,T.,uk NO: N,ne t A��pp 1 �IIfps N1 r;;C„�: ✓(�{1rG.u6,r 4n yt�/�$z -_, r Int\\ J.R. OLSSON,CLERK 4. ASA III 4 /12/82 SIYRATURE TITLE DATE R. L. MC DONALD APPROPRIATION A POO 5114 '1'.'F ft b ADJ.JOURNAL N0, IN 129 RAv 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 OPO .CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 �2 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health Services - Public Health ORGANIZATION SUR-OBJECT 2. FIXED ASSET CECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0450 2100 Office expense 2,080.00 0450 4951 Safe 0005 1 2,000.00 0450 4951 Desk 0007 1 60.00 0450 4954 Test tube rotator 0009 1 200.00 0450 4954 Electrocardiograph 0010 1 1,900.00 0450 4951 Typewriter 0002 3 2,770.00 0450 4951 Magnetic tape unit 0014 1 3,470.00 5711 2250 Rents & Leases - Equipment 1,985.00 5711 4951 Computer software 0010 / 1,985.00 0460 2140 Medical & Lab supplies 1,050.00 0460 4951 Dictaphone/Transcriber 0002 1 550.00 0460 4951 Typewriter 0001 1 930.00 0460 4954 Therapy Table 0004 1 670.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide for the transfer of funds from By ODJe /i3/P existing capital accounts and other sub- objects for the purchase of four typewriters COUNTY ADMINISTRATOR to replace machines with ages from 8-14 years, a magnetic tape unit, a computer By: 2 8 at. 4"IVS software package, and therapy table. The computer software package and therapy table BOARD OF SUPERVISORS are subvented 100% and 75% respectively by State internal adjustments YES: s ners, i not affecting total budgets nwr F' x Fh�en, JJrpcal,S�rlakwD NO: �lArnE 5�[roof� �PR 0/198 JR. OL-SSON,CLERK I 4. -- - inistrator 4-9-82 1 A ZINE TITLE DATE ey✓'!' i �. t-{�� 1 APPROPRIATION A POOS.32G el ADJ,JOURNAL NO. (M;29 R- 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 021 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this Order on April 20, 1982 ,bythe#oUowingvote: AYES: Supervisors powers, Fanden, ToMakson, and McPeuk. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. Completion of Improvements, ) RESOLUTION NO. 82/440 Subdivision MS 188-79, Orinda Area. The Public works Director having notified this Board that the improve- ments in Subdivision MS 188-79 have been completed as provided in the agreement with Harrison and Mary Sigvorth heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY August 26, 1980 Western Surety Company - 2415244 DE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 33120 dated August 19, 1980) to Harrison and Mary Sigxnrth pursuant to the requirements of the Ordinance Code. in Setion Oen and entered on&cmiautos of the ATTESTED. APR 0 1982 � . J.R. and wuwV�;o C;*C;ku/moCj" B Deputy ^ ' ' Originator: Public Works (LD) cc: Public Works - Accounting � ' ^ � - "e,,'^""^`, Harrison & Mary 10 Casa - ' ' ^ Orinda, CA 94563 Western Surety Company 1731 Ernbarcadero Road Palo Alto, C4 94305 � A�� RESOLUTION NO. 82/449 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 20, Adopted this Order on April ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Notice of Hearing to Consider the ) Establishment of Flood Control Drainage ) Area 73, Adoption of a Drainage Plan and } RESOLUTION NO. 82/450 Fee Ordinance,and Amendment of Flood ) Control Zone 7 Plan for Wildcat-San Pablo ) (Water Code App. SS 63-12.3 Creeks Project, Including Certification ) and 12.3) of the EIR for said Pians, Richmond/ ) San Pablo Area, ) Project No. 7505-6F8186 } ) The Board of Supe visors of Contra Costa County, as the governing body of the Contra Costa County ;=lood Control and Water Conservation District, RESOLVES that: The Contra Costa County Flood Control and Water Conservation District Act, hereinafter referred to as Act, provides authority for its governing board to establish flood control drainage areas, institute drainage plans therefor, adopt drainage fee ordinances and amend existing flood control zone plans. This Board has before it for consideration the proposed establishment of Flood Control Drainage Area 73 consisting of that real property described in Exhibit A, the proposed adoption of a drainage plan and a fee ordinance (Exhibit B) for said area, and the proposed amendment to the Flood Control Zone 7 adopted plan. Said Exhibits being attached hereto and incorporated herein by reference. The Board further has before it the Phase I Wildcat-San Pablo Creek Improvement's Environmental Impact Report, dated November, 1981; the Engineer's Report, dated April 14, 1982, for Drainage Area 73; the plan of improvements for said drainage area entitled "Drainage Area 73, Boundary Map and Drainage Plan", dated April, 1982; the Engineers Report, dated April 14, 1982, for Amendment No. 1 to the Flood Control Zone 7 Adopted Plan; and the amended plan of improvements entitled "Flood Control Zone 7, Boundary Map and Drainage Plan, Zone Plan Amendment No. 1", dated April 1982. Said documents, which show the general location of the area involved, are on file with, and may be examined at the office of the Clerk of the Board of Supervisors, Administration Building, Martinez, California. The Environmental Impact Report, which consists of the Draft Environmental Impact Report dated November 1981 and the Responses to Comments on said Draft Report, was considered by the County Planning Commission on March 23, 1982. The commission determined the Environmental Impact Report to be adequate, adopted Resolution No. 10-1982 specifying mitigation measures to minimize environmental impacts of the project as proposed by the Flood Control District staff, and found the project to be in conformance with the General Plan. At 10:30 a.m. on May 18, 1982, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed establishments of said Flood Control Drainage Area 73, the proposed adoption of a drainage plan and fee ordinance for said area, and the proposed amendment to the Flood Control Zone 7 adopted plan. At said hearing, this Board will consider and act upon the Environmental Impact Report and will hear and pass upon any and all written or oral objections to said proposed formation, adoptions, and amendment. Upon conclusion of hearing, the Board may abandon said proposed formation, adoptions, and amendment or proceed with the same. RESOLUTION NO. 82/450 0 023 The Clerk of this Board is DIRECTED to publish Notice, pursuant to Government Code 6066, once a week for two (2) successive weeks prior to the hearing in the "Independent and Gazette" a newspaper of general circulation, circulated in the area of proposed Flood Control Drainage Area 73 and established Flood Control Zone 7. Publication shall be completed at least seven (7) days before said hearing and said notice shall be given for a period of not less than twenty (20) days. The exterior boundaries of said drainage area and zone include lands within the corporate limits of the Cities of Richmond and San Pablo. The Clerk of this Board is DIRECTED to forward to the governing bodies of said cities a copy of this Resolution at least twenty (20) days before the above noted hearing. 1 hereby certify that this is a true and aorrectrOOY Of an action tskenY n son he date the min tw of the Eoard of St P ATTESTED: APR 2 01982 J,A. OLSSON, COUNTY CLERK and ex oificio Clerk Of the Board Deputy By Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Counsel Public Works Director Flood Control City of Richmond City of San Pablo . FC.BRESZ6A.T3 RESOLUTION NO. 82/450 0 024 DRAINAGE AREA 73 I i f 1 All that property situated in the County of Contra Costa, State of 2 California, described as follows: 3 All references to boundary lines, ownerships, and acreages are of 4 the Official Records of Contra Costa County, California. 5 ! Beginning at the point of intersection of the northwesterly prolongation 6 of the southwesterly line of Lot A, as said lot is shown on the map of 7 I Rivers-Andrade Tract filed September 24, 1912 in Book 8 of Maps at page g 183, with the westerly line of Giant Road (formerly Road 21) in the City 9 of San Pablo, said point of beginning being on the general southerly boundary 10 of "Storm Drain Maintenance District No. 4"; thence, leaving said general 11 southerly boundary, southerly 2,900 feet, more or less, along the said 12 westerly line of Giant Road to its intersection with the center line of 13 Brookside Drive (formally Road 17), said point of intersection being on 14 the general northerly boundary line of "Flood Control Zone #7 Formation i 15 (Wildcat Creek Watershed)"; thence, leaving the said westerly line of Giant 16 Road, and along the said northerly boundary line (Zone #7) easterly 33,900 17 feet, more or less, to the point of intersection of the southwesterly line 18 of the 150 feet in width strip of land described as Parcel 3 in the deed 19 to the City of Richmond recorded August 15, 1962 in Book 4182 of Official 20 Records at page 21, with the easterly line of the parcel of land described 21 as Parcel One in the deed from the East Bay Municipal Utility District 22 ! to Phillip Ross recorded September 26, 1961 in Book 3,960 of Official Records 23 at page 460; thence, in a general northeasterly direction 4040 feet, more 24 or less, along said easterly line (3,960 O.R. 460) to the northerly terminus 25 of the course in said easterly line with a bearing and distance of "South 26 ' 110 45' West, 215 feet" (3960 0. R. 460); thence, leaving said easterly { 27 I line and crossing San Pablo Dam Road, northeasterly 450 feet, more or less, 28 to the southerly terminus of the course with a bearing and distance of 29 "North 20°38'25" West 256.46 feet", as described in PARCEL THREE in the 30 instrument to the East Bay Regional Park District recorded February 7, 31 1966 in Book 5052 of Official Records at page 489; thence, along the southerly 32 1 , 0 025 I �iXHl6/T fJ RESOLUTION'NO. I i 1 line of said PARCEL THREE and its easterly prolongation, South 82049'07" 2 East 761.73 feet to station "A" as referred to in said deed (5052 O.R. 489); 3 thence along the southerly, southeasterly and northeasterly lines of PARCEL 4 TWO of said East Bay Regional Park District (5052 O.R. 489), easterly, 5 j northeasterly and northwesterly 3058.58 feet to the southeasterly line 6 of "Specific Tract G" as said tract is shown upon that certain map entitled 7 i "Map of the Rancho E1 Sobrante", accompanying and forming a part of the 8 i Final Report of the Referees in partition of said Rancho, dated July 10, 9 ; 1909; thence, along said southeasterly line, North 50°06'03" East 801.07 10 it feet to the most southerly corner of Lot 8 as shown on the said Map of 11 the Rancho E1 Sobrante (7-10-09); thence, along the southeasterly line 12 of said Lot 8, North 49°00'00" east 7547 feet; thence south 77° West 3130 13 feet; thence north 71 East 600 feet, more or less, to the center of Castro 14 I Road as said road is shown on the Map of the Rancho El Sobrante (7-10-09); ,g thence north 7.30' West 1080 feet; thence northwesterly 1800 feet, more 16 or less, to a point on the northeasterly boundary of that parcel of land 17 deeded to Cutter Laboratories, a California Corporation, recorded August is 2, 1937 in Book 445 of Official Records at page 433, said point being distant 19 along said northeastern boundary South 45017'10" East, 800 feet from the 20 angle point intersecting the courses designated as North 71015'20" East, 21 544.50 feet, and South 45017'10" East, 1362.40 feet in the description 22 of said parcel, said point being on the general southwesterly boundary 23 line of "Contra Costa County Flood Control and Water Conservation District, 24 Pinole Creek Watershed Boundary, Zone 9"; thence, northwesterly 18,000 25 feet, more or less, along the general southwesterly line of said Zone 9 26 to the intersection of the westerly prolongation of the northerly line of Lot 266 as said lot is shown on the map of "El Sobrante Manor, Unit 27 No. 3" filed January 10, 1942 in Book 25 of Maps at page 862, with the 28 center line of Appian Way; thence, leaving said general southwesterly line 29 of said Zone 9, southerly 650 feet, more or less, along the said center 30 1 line of Appian Way to its intersection with the southeasterly prolongation 31 ' 32 i, 2 0 026 i I of the center line of Manor Road; thence northwesterly and westerly 1800 2 feet, more or less, along the center line of said Manor Road to its intersection 3 with the northerly prolongation of the center line of Hilltop Drive (formerly 4 iRoad 24); thence southerly and southwesterly 4,400 feet, more or less, 5 +along said prolongation and center line of said Hilltop Drive to its inter- 6 I section with the northerly prolongation of the center line of E1 Centro 7 Road, said point of intersection being on the easterly boundary line of 8 ' "Storm Drain Maintenance District No. 4"; thence southerly, southwesterly 9 and northwesterly 19,700 feet, more or less, along the easterly and general I 10 Ilsoutherly boundary lines of said "Storm Drain Maintenance District No. 4" 11 Il to the westerly line of Giant Road, the point of beginning. 12 13 14 )I i5 f 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 3 f 0 027 11 FILSOLUTION NO. VENT ORDINANCE NO. AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 73 The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, does ordain as follows: SECTION I. DRAINAGE PLAN. The drainage plan and map entitled "Drainage Area 73, Boundary Map and Drainage Plan", dated April 1982, on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for Drainage Area 73 pursuant to Sections 63-12.2 and 63. 12 . 3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. FINDINGS. It is found and determined that said drainage area has inadequate drainage facilities , that future subdivision and development of property within said drainage area will have a significant adverse impact on past and future developments, that development of property within the drainage area with its resultant increase in impervious surfaces will require construction of the facilities described in the drainage plan, that the fees herein provided to be charged are uniformily applied on a square foot of impervious surface basis and fairly apportioned within said drainage area on the basis of benefits conferred on property wishing to construct additional impervious surfaces in said drainage area, that the estimated total of all fees collectible hereunder does not exceed the estimated total costs of all drainage facilities shown on the drainage plan, and that the drainage facilities planned are hereby found to be in addition to existing drainage facilities serving the drainage area at the time of the adoption of the drainage plan. SECTION III . EXEMPTIONS. The fee shall not be required for the following: 1) To replace a structure destroyed or damaged by fire, flood, winds or act of God provided the resultant structure has the same, or less impervious surface as the original structure; 2) To modify structures or other impervious surfaces provided the amount of ground coverage is not increased more than 100 square feet ; or 3) To convey land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. SECTION IV. FEE DEFERMENT. On lots greater than two acres in size, the property owner can defer the payment of the fee on the portion of the lot in excess of two acres that is not a required part of the pending development. The deferment of fee is conditional on the property owners granting, as collateral , the development rights to the Board of Supervisors for said area of deferred fee until such time as the fee is paid. SECTION V. BUILDING PERMITS. Except as permitted under Section III and IV, the Contra Costa County or the city official having jurisdiction shall not issue any building permit for construction within the drainage �XIfl87i �3 rFSOLUTso::NO. �a/�/So 0 028 area until the required drainage fee has been paid. For initial construc- tion the fee shall be as set forth in Section VII. For single family residential swimming pools on lots for which the drainage fee has not been paid, the fee shall be $40 per pool . For other construction, modifications or replacements to an existing facility that causes an increase in impervious surface including but not limited to driveways, walks, patios etc. , the amount of net increase in impervious surface shall be subject to a fee of 5 cents per square foot, but not to exceed the amount required under Section VII. SECTION VI . SUBDIVISIONS. Except as permitted under Sections III and IV, the subdivider shall pay the drainage fee on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed prior to recordation of said map. Townhouse, condominium,and cluster housing type subdivisions creating individual lots less than 4,000 square feet shall be treated as multifamily residential and the lot size used in determining the "square feet of land per unit" shall be the lot size prior to subdividing. Except as noted above, the fee for all other subdivisions shall be calculated on an individual lot basis. The fee amount shall be as set forth in Section VII. SECTION VII. FEE SCHEDULE Building Permit Subdivision Commercial/Industrial/Downtown Office 7T6 /acre /acre Office (Medium) : 1,760 1,970 " Office (Light 1,470 1,660 " Multifamily Residential (Including Mobile Nome Parks : Less than Z,50U sq. ft. of land per unit 1,620/acre 1,620/acre 2,500 to 2,999 100/unit 100/unit 3,000 to 3,999 110 110 " 4,000 to 4,999 130 130 " 5,000 to 5,999 150 150 " 6,000 to 6,999 160 160 " 7.000 to 7,999 ;' 180 180 " 8,000 + " " 190 190 " Single Family Residential: 4,000 to 4,999 sq. ft. of land per unit 130/unit 220/unit 5,000 to 5,999 11140 220 " 6,000 to 6,999 150 230 " 7,000 to 7,999 " 150 " 240 " 8,000 to 9,999 " 160 260 " 10,000 to 13,999 180 280 " 14,000 to 19,999 _ 210 320 " 20,000 to 29,999 260 390 " 30,000 to 39,999 320 460 " 40,000 + " " 390 530 " Agricultural : Under 0%of lot impervious Exempt More than 10% of lot impervious $1,960/acre of developed portion On single family lots barns and sheds in excess of 400 square feet and tennis courts shall not be considered as incidental residential facilities included in the above fee schedule. The drainage fee for the portion of these type facilities in excess of 400 square feet shall 0 029 be calculated using the square foot fee in Section V, and it shall be in addition to the above fee amounts. For the purpose of this ordinance, except as noted in Section VI, lot size shall be: (1) for existing lots, that land shown on the latest equalized county assessment roll as a lot; or (2) for new subdivision lots, that land shown on the final or parcel map as a lot. The fee amounts under "Single Family Residential" shall apply to lots containing only one dwelling unit. For multifamily residential (including mobile home parks) the "square feet of land per unit" shall be the quotient obtained by dividing the lot size in square feet by the number of dwelling units to be on the lot. SECTION VIII. FEE PAYMENT. The official having jurisdiction may accept cash or check, or, when authorized by the District's Chief Engineer, other consideration such as actual construction of a part of the planned drainage facilities by the applicant or his principal. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for the drainage area. Monies in said fund shall be expended solely for land acquisition, construction, engineering, administration, repair maintenance and operation or reimburse- ment for the same, in whole or in part, of planned drainage facilities within the drainage area or to reduce the principal or interest of any bonded indebtedness of the drainage area. SECTION IX. LIMITATIONS. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, except in the case of re-subdivisions and partial payments under Sections IV and V. On the exceptions, credit for previous payments shall be based on the fee schedule in effect at the time of the additional payment. SECTION X. 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 Independent and Gazette, newspapers published in this county. PASSED AND ADOPTED ON by the following vote: AYES: NOES: ABSENT: ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board By Deputy Chairman of the Board _ 0 030 RESOLUTION NO. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJ%T'lgning County Rights, 1 RESOLUTION NO. 82/451 Subdivision MS 71-81, ) Walnut Creek Area. ) On January 12, 1982, this Board having approved the Parcel Map and Subdivision Agreement for Subdivision MS 71-81 in the Walnut Creek area; and On January 21, 1982, the 82-A Annexation, of which this subdivision is a part, having been annexed to the City of Walnut Creek; and The County Public Works Department having received a letter dated April 7, 1982, from the City of Walnut Creek requesting that the agreement, fees and deposits be assigned to the City of Walnut Creek; and The Subdivision Agreement between Contra Costa County and the subdivider providing that if, before the County accepts the improvements as complete, the County's jurisdiction over the subdivision passes to the City, the County may assign to that city the County's rights and interests under the agreement: NOW THEREFORE BE IT RESOLVED that this Board for and on behalf of Contra Costa County, hereby ASSIGNS as of April 20, 1982, all of the County's rights and interests under the aforementioned Subdivision Agreement to the City of Walnut Creek; and BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to transfer to the City of Walnut Creek the $1,000 cash deposit (Auditor's Deposit Permit No. 48141, dated January 12, 1982) guaranteeing construction of the improve- ments; and BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to arrange for the transfer of the unused portion of the inspection fees collected in the amount of $810, ($14, Auditor's Deposit Permit No. 47458, dated December 18, 1981 and $796, Auditor's Deposit Permit No. 48141, dated January 12, 1982) to the City of Walnut Creek. t hwebyaertVythatthtsis a trueandcorrecteopyol an action taken and entered on the.minutes of►he Board of Supmisora on the dato shown. ATTESTED: APR 20 1982 J.R.OLS-SON,COUN7Y CLERK and ex ofticio Clerk of the Board BY ' ,Daptrty Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Director of Planning Auditor-Controller City of Walnut Creek w/copy Sub. Agree. & Surety Bond Community Development 1666 N. Main Street Walnut Creek, CA 94596 Attn: Catherine Walters Margaret Cole Jensen 321 Shady Glen Road Walnut Creek, CA 94596 O 031 RESOLUTION N0. 82/451 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .-1 — 1082 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/452 Subdivision MS 239-78, ) Rodeo Area ) ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 239-78, property located in the Rodeo area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdi vi si on,together with the provisions for its desiqn and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. 1 hereby certify that this is a trueandcorrect copyof an action feken and entered on the minutes of the Board of Supervisors on the data shown. A77ESTED: APR 20 1982 J.R.OLSSON,COUNTY CLERK end ex cificio Clark of the Board g ,/r ,moi i�1i lEiL ,Deputy 7_a` Originator: Public Works (LD) cc- Wallace D. Schaumburg, Jr. 1159 Blanc Court Pleasanton, CA 94566 RESOLUTION N0. 82/452 0 032 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 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. 82/453 and Declaring Appian Way County Roads, 1 DP 3041-78, 1 El Sobrante Area. The Public Works Director having notified this Board that the improve- ments for Appian Way have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. BE IT FURTHER RESOLVED that the widening of Appian Way is ACCEPTED and DECLARED to be a County Road; the right of way was conveyed by separate instrument, recorded on October 5, 1979, in Volume 9565 of Official Records on page 102. t Lreby cartffy that this Is a true andcon'ectcopyor an action hsken and entered on the r iioutes of the Board of Supsrvisora on the dvo shown. ATTESTED. AER.H igg? J.R.D:SyFC-N, rCil ''I'i'CLERK and ax ohic,o G:�:k t"?s Gontxf n ,Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Recorder, then PW Records CHP, c/o AI CSAR-Cartog Edward F. Biggs 2919 Cindy Court E1 Sobrante, CA 94803 RESOLUTION NO. 82/453 RECORD: Appian Way 0 3 3 4�J BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 1 AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA 2 COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 3 4 Re: Condemnation of Property ) RESOLUTION OF NECESSITY 5 for Public Road Purposes, ) No. 82/454 Assessment District 1980-4 ) (C.C.P. Sec. 1245.230) 6 San Ramon Area ) 7 Project Number 4580-6X5475 ) 8 9 10 The Board of Supervisors of Contra Costa County, California, 11 by vote of two-thirds or more of its members, RESOLVES that: 12 Pursuant to Government Code 525350.50 and Streets & Highways 13 Code §943, the County of Contra Costa intends to realign and 14 widen San Ramon Valley Boulevard, a public improvement, and, in 15i connection therewith, acquire an interest in certain real property. 16 The property to be acquired consists of Two (2) parcels and 17 is located at the junction of Crow Canyon Road and San Ramon 18 Valley Boulevard in the San Ramon area. Said properties are 19 more particularly described in Appendix "A", attached hereto and 201 incorporated herein by this reference. 21 On March 30, 1982, this Board passed a resolution of intention 22 to adopt a resolution of necessity for the acquisition by eminent 43 domain of the property described in Appendix A (Resolution No. 44 82/374) and fixing April 20, 1982, in its chambers in the Adminis- 25 tration Building, 651 Pine Street, Martinez, California, as the 46 time and place for the hearing thereon. 27 The hearing was held at that time and place, and all interested 48 parties were given an opportunity to be heard and based upon the 49 evidence presented to it, this Board finds, determines and hereby 30 declares the following: 31 1. The public interest and necessity require the proposed 32 project; and 331 2. The proposed project is planned and located in the manner 34 which will be most compatible with the greatest public good and 35 36 /// RESOLUTION NO. 82/454 0 034 i I the least private injury; and 2 3. The property described herein is necessary for the 3 proposed project. 4 The County Counsel of this County is hereby AUTHORIZED and 5 EKDOWERED: 6 To acquire in the County's name, by condemnation, the titles, 7 easements and rights-of-way hereinafter described in and to said e real property or interest(s) therein, in accordance with the 9 provisions for eminent domain in the Code of Civil Procedure and 101 the Constitution of California: Parcels 14A and 18A are sought 111 to be acquired in fee simple. 12 To prepare and prosecute in the County's name such proceedings 13; in the proper court as are necessary for such acquisition; and 14i To deposit the probable amount of compensation, based on an 15 appraisal, and to apply to said court for an order permitting the 16 District to take immediate possession and use said real property 17 for said public uses and purposes; and 18 To approve a temporary advance of $121,520 from the General 19 Fund until Bond revenues are provided. The Assessment District 20 shall borrow funds at the current rate of interest as determined 21 by the County Treasurer. All funds are to be returned before the 22 end of the current fiscal year. 23 PASSED and ADOPTED on April 20, 1982 by the following vote: 24 25 AYES: Supervisors - 'Powers, Fanden, Torlakson, McPeak 26 27 NOES: Supervisors - None. 28 29 ABSENT: Supervisors - Schroder 30 31 I HEREBY CERTIFY that the foregoing resolution was duly and 32 regularly introduced, passed and adopted by the vote of two-thirds 33 or more of the Board of Supervisors of Contra Costa County, California, 34 35 36 /// -2- RESOLUTION NO. 82/454 0 035 I as ex officio the Board of Supervisors of the Contra Costa County 2 Flood Control and Water Conservation District, at a meeting of said 3 Board on the date indicated. 4' 5 Date: April 20, 1982 6 7 J. R. OLSSON, County C er an e ex officio Clerk of the Board of Supervisors of Contra Costa County 9 � � l0 By: iC2dn 7 - Dep ty 11 ELR:df 12 cc: Public Works Department, 13 Real Property Division 14 Auditor-Ccntroller County Counsel (Certified Copy) 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 -3- RESOLUTION NO. 82/454, 0 036 DODD APPENDIX "A" PARCEL 14 - A THAT PORTION OF LAND IN THE UNINCORPORATED AREA OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING ON THE SOUTHWESTERLY LINE COUNTY PARCEL (5470 OR 591) DISTANT NORTH 20008'00" WEST, 54.85 FEET FROM THE MOST EASTERLY CORNER OF A PARCEL OF LAND DESCRIBED IN PARCEL THREE OF THE DEED TO EVERETT £. DODD, ET UX, RECORDED DECEMBER 27, 1972, BOOR 6829, OFFICIAL RECORDS, PAGE 262; THENCE FROM SAID POINT OF BEGINNING ALONG A CURVE TO THE LEFT FRO?? A TANGENT BEARING SOUTH 13134134" WEST WITH A RADIUS OF 320.00 FEET THROUGH A CENTRAL ANGLE OF 14011'17" AN ARC LENGTH OF 79.24 FEET; THENCE SOUTH 64'42'59" WEST 12.06 FEET; THENCE ALONG A CURVE TO THE RIGHT FROM A TANGENT BEARING NORTH 01129'03" WEST WITH A RADIUS OF 331.00 FEET THROUGH A CENTRAL ANGLE OF 18006'38" AN ARC LENGTH OF 104.63 FEET; THENCE ALONG A CURVE TO THE RIGHT FROM A TANGENT BEARING SOUTH 48009'56" EAST WITH A RADIUS OF 20.00 FEET THROUGH A CENTRAL ANGLE OF 61044'28" AN ARC LENGTH OF 21.55 FEET TO THE POINT OF BEGINNING. CONTAINING 1,052 SQUARE FEET OR 0.024 ACRES MORE OR LESS. NOTE: ALL DISTANCES IN THIS DESCRIPTION ARE GRID DISTANCES. MULTIPLY ALL GRID DISTANCES BY A FACTOR OF 1.0000928 TO OBTAIN GROUND DISTANCES. ALSO MULTIPLY AREAS SHOWN BY 1.0001856 TO OBTAIN TRUE GROUND AREAS. THE BASIS OF BEARINGS FOR THIS DESCRIPTION IS THE CALIFORNIA COORDINATE SYSTEM ZONE III. Page 1 Of 2 0 037 CHEVRON U.S.A., INC. PARCEL 18 - A THAT PORTION OF LAND IN THE UNINCORPORATED AREA OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST NORTHERLY CORNER OF LAND DESCRIBED IN THE QUIT CLAIM DEED FROM JAMES C. KILPATRICK TO R.R. READ, ET AL, RECORDED JANUARY 18, 1961, IN THE OFFICIAL RECORDS OF THE RECORDER OF CONTRA COSTA COUNTY, BOOK 3786, PAGE 296; THENCE SOUTH 20°08'00" EAST 54.95 FEET; THENCE ALONG A CURVE TO THE LEFT FROM A TANGENT BEARING SOUTH 8055'46" EAST WITH A RADIUS OF 280.00 FEET THROUGH A CENTRAL ANGLE OF 15'25'26" AN ARC LENGTH OF 75.38 FEET TO A POINT OF REVERSE CURVATURE; THENCE ALONG A TANGENT CURVE TO THE RIGHT WITH A RADIUS OF 20.00 FEET THROUGH A CENTRAL ANGLE OF 82016108" AN ARC LENGTH OF 28.72 FEET; THENCE SOUTH 57054'56" WEST 13.79 FEET; THENCE SOUTH 64045'10" WEST 9.71 FEET; THENCE ALONG A CURVE.TO THE LEFT FROM A TANGENT BEARING NORTH 64045'10" EAST WITH A RADIUS OF 20.00 FEET THROUGH A CENTRAL ANGLE OF 89'28'51" AN ARC LENGTH OF 31.23 FEET TO A POINT OF REVERSE CURVATURE; THENCE ALONG A TANGENT CURVE TO THE RIGHT WITH A RADIUS OF 331.00 FEET THROUGH A CENTRAL ANGLE OF 23014'38" AN ARC LENGTH OF 134.28 FEET; THENCE NORTH 64042'59" EAST 39.12 FEET TO THE POINT OF BEGINNING. CONTAINING 7,442 SQUARE FEET OR 0.171 ACRES MORE OR LESS. NOTE: ALL DISTANCES IN THIS DESCRIPTION ARE GRID DISTANCES. MULTIPLY ALL GRID DISTANCES BY A FACTOR OF 1.0000928 TO OBTAIN GROUND DISTANCES. ALSO MULTIPLY AREAS SHOWN BY 1.0001856'TO OBTAIN TRUE GROUND AREAS. THE BASIS OF BEARINGS FOR THIS DESCRIPTION IS THE CALIFORNIA COORDINATE SYSTEM ZONE III. Page 2 of 2 0 038 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, MCPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Approving Plans and Specifications ) for El Cerro Boulevard Subdrain at ) Nugget Court, Danville Area ) Project No. 0662-6U4281-81 ) RESOLUTION NO. 82/455 WHEREAS Plans and Specifications for El Cerro Boulevard Subdrain at Nugget Court 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 $44,000; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under Countv Guidelines, the Board hereby concurs in this determination and directs the Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on May 20, 1982 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the Valley Pioneer. lherebya rtlfythatthisIsatrueandconeoteopyot an action taken and ertered on the minutaa of the Board of Supervisors on tho date shown. ATTESTED: APR 2 01982 J.R.OLSSON, COUNTY CLERK and ex offklo Clerk 01 the Board By .Deputy 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. 82/455 0 039 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Consummate Sale of Excess Flood RESOLUTION NO. 82/ 456 Control District Property Rights (Gov. Code Sec. 25363) Marsh Creek Channel, Oakley, California (F.C.D. Act Sec. 31) W.O. 8363 The Board of Supervisors of Contra Costa County, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: This Board, by Resolution No. 82/432, dated April 13, 1982, determined that the conveyance of the easement rights as described in the Notice of Intention to Sell Real Property incorporated therein would not preclude district's use and that same should be sold at public sale. Said Notice set Monday, April 19, 1982 at 11:00 a.m. at the Office of the County Principal Real Property Agent, 255 Glacier Drive, Martinez, California, 94553, as the time and place where bids would be received and considered for the purchase of said easement rights. The highest bid received for the easement rights was $5,694.00 by P G & E. A deposit in the amount of $1,000.00 was submitted as bid deposit to secure completion of the transaction. Said bid is hereby ACCEPTED and the Chair of this Board is hereby AUTHORIZED to execute an easement deed to said highest bidder for the property rights and cause the same to be delivered upon performance and compliance by the purchaser of all the terms and conditions of the sale. PASSED on April 20, 1982 by at least a four-fifths (4/5) vote of the full Board. The Board hereby FINDS that the sale is exempt from Environmental Impact Report requirements as a Class 12 Categorical Exemption under County Guidelines and DIRECTS the Public Works Director to file a Notice of Exemption with the County Clerk. The sale has been determined to conform to the General Plan. 1 hereby cartily that this Is a twoondcormt copyof an action token and entered on the minutes of the Board of Supervisors on the date shorn. ATTESTED: APR 2 01982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By { 04 F aPurY Originator: Public Works Department Real Property Division cc: Flood Control District Purchaser County Auditor-Controller Public Works Accounting Department RESOLUTION NO. 82/456 0 040 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: — ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: Declaring April 30, 1982 ) as "Bike-to-Work Day" ) RESOLUTION NO. 82/ 457 WHEREAS Adriana Gianturco, Director of the California Depart- ment of Transportation, has declared Friday, April 30, 1982 to be "Bike-to-Work Day" in California; and WHEREAS the month of May has been declared "National Bicycle Month"; and WHEREAS the energy crisis and high cost of petroleum products continues to be a problem; and WHEREAS it is the policy of the State of California to conserve energy and to encourage the conservation of energy by the citizens of California; and WHEREAS pollution of the environment from automobile exhaust and from tires and brakes continues to be a major problem for urban and suburban areas; and WHEREAS for short trips of up to five miles the use of a bicycle is frequently faster than an automobile and parking problems can be avoided; and WHEREAS bicycle riding is an excellent form of physical exercise and leads to improved physical fitness; and WHEREAS Caltrans and the various transit systems and local governments have provided assistance to bicyclists with bike paths, bike shuttle service, preferential traffic lanes and parking/storage facilities, and bike route maps; NOW, THEREFORE, BE IT RESOLVED BY THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS that Friday, April 30, 1982 is hereby DECLARED as "Bike-to-Work Day"; and BE IT FURTHER RESOLVED that all persons for whom it is practical are encouraged to "Bike-to-Work" on that day. I hereby certify that this is a true and correct COMOl an action taken and Bate. on the minutes of the Board of Supervisors on he date shown. ATTESTED: 2 01982 J.R. C_ .•.^". ( )V'•1TY C..ERK and ex oii,c:o C mx of the Board By Deputy b.TTlatthews Orig. Dept.: cc: County Administrator Public Information Officer State Department of Transportation Attn: Adriana Gianturco 0 041 RESOLUTION NO. 82/457 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Arri t 2n 19n2 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, mcreak NOES: none ABSENT: supervisor Schroder ABSTAIN: none SUBJECT: In the ?:atter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION NO. 82/458 by Public ASencies ) (Rev. & Tax C. 4986(a)(6) ':editor's _.eno Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the folio:irk; tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated ac ordingly. I Conse POUCi T, Auditor„ontroller JOiil,' .,f�MUSE-?1 Co tel Deputy By:U'��/ 1Su �'`���► The Contra Costa County Bo.rd of Supervisors RESOL-u 1J1.4T: Pursuant to the above authority and reco-nen-ation, the County Auditor shall cancel those tax liens for ye._r/years of 1581-821 1980-81 E Tax Rate Parcel Acquiring Taxes to be _';rea ;:umber A;;ency Canceled 1- 79035 1 9-29o-01 -5 STATE OF CALIFORNIA $ 936.72 (all) 79036 159-290-016-9 STATE OF C.ALL'ORITT-A 7,743.96 FOR YEAR 1980-81 79036 159-290-013-6 STATE OF CALIF01-011A 7.39 (por) 79036 159-290-014-4 STATE OF CALIFOMIA 58.12 (por) This Resolution supplenents Resolution 82/73 dated 1-19-82. .'t;C^'�•-';sl•'::�;.. iii373 F ilii%P.,'7NGlnactc >; __APR .2 Orig. Dept-: / 9 P - _�Lditortiontroller �;•z,�,�°"„�tv,(� .,4t/.�!��i cc: County 'vditor 1 County Tax Collector 2 (Pede-ption) - (Secured) iLSOUJTIO:: 1'0. 82,1411 0 042 i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION H0, a c 5�1 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary. consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19-U— - 19 82 . Parcel Number Tax Original Corrected Amount For the and/or ' Rate Type of of R&T Year Account No. Area Property Value Value Chanae Section 1981-82 708-601-172-8 07013 Imps $34,500 -0- -$34,500 4986 CANCEL ASSESSMENT: Mobile Home Buyers Realty 548 Contra Costa Blvd. Pleasant Hill, CA 94523 Use code 88-7 --------------------------------------------------------------------------------- END OF CORRECTIONS 4/5/82 Copies to: Requested by Assessor PASSED ON APR 2 0 1982 unanimously by the Supervisors Auditor C)R;GP1!A:. .._ .__uY present. Assessor -MacArthur By JOSrFH GiTA Tax Coll. Joseph Suta, Assistant Assessor When required by law, consented Page 1 of 1 to by th County Coun"10 Res. k Oy fii���°''� the-byca:ttfythattAklaetrueandcorrecteopyot an action tatcan and*"Wed.on the tAinutes of the Board of Superv,1,vors on the date sAoyvn. Chief, Valudtlot ATTESTED. APR 2 0 1982 �� J.R. OLSS: CCUWY CLERK A 4041 12/80 -1.and ex oft;a.o Crdrk o1 the hoard RESOLUTION N0. Deputy U 043 I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 19 82 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Chanqe Section 1981-82 708-830-117-6 07024 Imps $46,100 -0- -$46,100 4986, CANCEL MOBILEHOME ASSESSMENT: Lucking, Juanita Lois 117 Reef Dr. Pittsburg, CA 94565 Use code 88-7 ------------------------------------------------------------------------------------------- END OF CORRECTIONS 4/6/82 Copies to: Requested by Assessor PASSED ON APR 2 01982 unanimously by the Supervisors ORIGINAL SIGNED sv resent. Auditor JOSEPH SUTA p Assessor -MacArthur BY Tax Coll. Joseph Suta, Assistant Assessor When required by law, consented Page 1 of I to by the,County Counsel anh Ib"ton fWNY that tthi isa9.uoandoar«tcap" i r of on tha Was of fh Per►jsors y on rhe date S"Own. Res. BATESTFl7; MN" �19A7 CC+( •f FYLtRKV�__ Chief, Val a i n and ex oif;�:p Clurr of'h&d3ERKK oard A 4041 12/80 8y RESOLUTION N0. fi/��� _�— Deputy 0 044 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes . 8[IULUTlVo w$. The Contra costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when nocassary, consented to by the County Counsel (sec signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to bxlow, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby orderedtu make the below-indicated addition of escape assessment, correction, an~'or cance l— lation of_erroneous_a~ssessment, on the secured roll for the fiscal year l�� - l91� Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of »8T --YeaI�- Account No. Area Property Value halue _-{hanqe _.Section. 198/-82 095-150-825-5 7024 483T ' CORRECT A8SES3E[ TO: Albert O. 5eenn Construction Co. 4300 Railroad Ave. ' Pittsburg, [A 94565 Deed ref. 9620/68 11-15-79 Use code 63-6 ------------------------------------------------- l9Vl-82 095-150-026-3 7013 483Y CORRECT ASSESSEE TO: Albert D. Seenu Construction Cu' 4300 Railroad Ave. Pittsburg, CA 94565 Deed ref. 900/68 11-15-79 Use code 78-6. ___________________________________________________________ l9Ol-82 095-150-027-1 7024 4831 CORRECT AS5[3SEE TO: Albert D. Seeno Construction Co. 4300 Rai7rnnd Ave. Pittsburg, CA 94565 Deed ref. 9620/68 11-15-79 Use code 18-0 _____________________________________________ 1981-82 O95 l�O-D24-8 7024 _ _ 4831 CORRECT A3SESSEE TO: Albert D. Seeno Construction Co. 4300 Railroad Ave. Pittsburg, CA 94565 Deed-ref.-9620/68 11-15-79 U�e cu�e—h3-5 -- -- ---------------------------------------- -- EMD OF CORRECTIONS 4/9/82 Copies to: Requested by Assessor PASSED ON APR Z 01q82 unanimously �r — ' - Auditor -r'=�*w �nns»e� present. — o Assessor-MacArthur By /»4'/^«»,^ Tax Coll. Joseph!Suta, Assistant Assessor When re i ed by law, cons ed pog: l of Ib� lic Board or Suporvloors 017 MO d8!& ,�' r_ Res. °�~ C Coun�t L e f(V al u a�t o n A 40*1 xz/ao / // ---- --^—^'~~^='d ^~ neooLnzzom NO. � � 0 045 � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. 4 /�lc;? The Contra Costa County Board of Supervisors RESOLVES T1iAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19_M_- 19 81 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of RLT Year Account No. Area Property Value Value Chanoe Section 80-81 095-150-022-2 7024 4831 CORRECT ASSESSEE TO: Albert D. Seeno Construction Co, et al 4300 Railroad Ave. Pittsburg, CA 94565 Deed ref. 9620/68 11-15-79 Use code 63-6 ----------------------------------------------------------------------------------------- 80-81 095-150-124-8 7024 4831 CORRECT ASSESSEE TO: Albert D. Seeno Consturction Co. et al 4300 Railroad Ave. Pittsburg, CA 94565 Deed ref. 9620/68 11-15-79 Use code 63-6 ------------------------------------------------------------------------------------------- 80-81 095-150-025-5 7013 4831 CORRECT ASSESSEE TO: Albert D. Seeno Construction Co. et al 4300 Railraod Ave. Pittsburg, CA 94565 Deed red. 9620/68 11-15-79 Use code 18-6 ----------------------------------------------------------------------------------------- 1980-81 095-150-026-3 7013 4831 CORRECT ASSESSEE TO: Albert D. Seeno Construction Co. et a] 4300 Railroad Ave. Pittsburg, CA 94565 Deed ref. 9620/68 11-15-79 Use code 18-6 --------------------------------------------------------------------------------------- Copies to: Requested by Assessor PASSED ON APR 20 1982 unanimously by the Supervisors Auditor °�" '"'iG"cO BY present. Assessor-MacArthur By JOS=rH Sura Tax Coll. Joseph Suta, Assistant Assessor When required by law, consented Page 1 of to by the County CounsellharebycarNlythartthla/setruCnaCcongctaopYof on action taken and Onterad on the:jinutae of tho Board of Supervirors on r?ra date:;;iown. Res. ! By not re uired this page ATTESTED: APR 20198 Ucput J.f1. OLSS Y!, CQ;.?!TY Ci EFtK End ox oft. - Ctarh of the Sosrd f, Valuation - A 4041 I2/80 gy L(�rl l//' Deputy 1 � RESOLUTION NO. ,I-_L4L 0 048 ' ' Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of K&T —Year Account No. Area PropertyValue - - Value ChangeSection 1980-81 095-150-023-0 7024 4831 CORRECT ASSEISEE TO: Albert D. 3eenn Construction Co. et al 4300 Railroad Ave. _ Pittsburg, CA 94505 Deed ref. 9620/08 11-15-79 Use code 63-6 _______________________________________________________________ l9OU-Bl 095-150-027-1 7024 4831 CORRECT 8J5ESSEE TO: Albert D. Saeno Construction Co. et al 4300 Railroad Ave. Pittsburg, CA 94565 Deed ref. 9620/68 11-16-79 Use code T8-6 __________________________________________________________________ EmD OF CORRECTIONS 4/9/82 ' Requested by Assessor Deputy hen required by law, consented Page n nr _2 ' o by the County Counsel Res. ~ ' Deputy_ 0 047 ' BOARD OF SUPERVISORS OF CONTRA COSTA COUtT7, CALIFORIM Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor av APR 2 01982 By ::rPHSura PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel r' Page 1 of 4 Deputy' , Chief, Val on I herby certify that this Is e trueand cnrrectcOpytN Copies: Auditor an action taken and entered-on the rAinutes of the Assessor (Unset) Turner Board of Supervkors on the date 3,?own. Tax Collector 4/8/82 ATTESTED: APR 2 0 1982 M17 - NU9 J.R. OLSSf�'•,', C0U.-4TY CLERK and ex offic;o Cidric cf 4-he Board gy kqh A 4042 12/80 RESOLUTION NUMBER r( /lad 0 048 CONTRA COSTA COUNTY ASSESSOR'S OFFICE S/Off— NAME BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT _ �7 p ACCOUNT NO. ` SZSCEE/ CORR.N0. ROLL YEAR 19 U-S3 TRA F,203,? FULL VALUE PENALTY F. V. EXEMPTIONS A.V. rBIl FUND REVENUErYR DESCRIPTION AMOUNT r VALUE TYPE CO AMOUNT co AMOUNT CD TYPE NO. AMOUNT 1003 9020 ESCAPED TAXLAND AI A2 AI 1003— 9020 ESCAPED INTIMPROVE MENTS AIA2AI in03 PEN. ZPERSONALPROPAI A2 AI xD03---97- _ M PROP STMNT IMP AI A2 AI 1003 9040 ADDL. PENALTY -_ �TOTAI— BI DO N01 PUNCN ELNH1 MESSAGE YEAR OF DO NOT PUNCH PESCRIPIION i N0. EIEMEHT. DATA ELMHT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SECTION ACCOUNT TYPE DI 32 040 19 _ PER PROP -- PRIM[ OWNER 33 �/�� Q EIQT _32 _OQI 0THFR OWNER 34 32 042 LAND DBA NAME 35 32 _043 PS IMPR TAX BILL %NAME 74 8,7513 32 044_ PENALTY TAX BILL STREET NO _75_ _ /9A/ SE C119 32 045 B I EXMP — TAXBILL CITY_4STATE 76 J��JrO _32046__ OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS— 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _T 32_ 026_ _S_ECTIONS_ W937 32 _049_ _..IMPRQVEMENTS _--,_-- 32027 OF THE REV. AND TAX CODE 32 050 LAND --__ _ 3_2 026 RESOLUTION NO. 32 051 PS IMPR _ — `32 32 052 PENALTY — 32 32 _053 BI EXMP y PE$$ACE YEAR OF DO NOT PUNCH _32 054` OTHR EXMP ELNNT �p ESCAPE PROPERTY TYPE ASSESSED VALUE A 6 T SECTION 32 _055 NET — — N 32 032- _PER PER PROP 32 056 19 PER PROP �V 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 32 _ 034 LAND _32_ 058_ LAND _ 32 035_ _ PS IM_PR —_ — 32_ 059 - -PS IMPR- -- 32. 036 _PENALTY_ 32 060 PENALTY — 32 037 - _BI EXMP 32 061 BI EXMP _ 32 _038OTHR EXMp 32 _._062OTHR EXMP —� 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser - Date r� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: l7ql FULL VALUE- MARKET VALUE °o E eooi At LAND AI IMPROV. AI PER PROP AI PSI AI E%ENPAmouNT "sscssorrIs co+.ucnTs NIST CODE DO NOT ENCODE ` CE E Con MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 0 "u *, ACCOUNT NUMBER rE M FUND REVENUE a A3 NEW TRA A3 A3 A3 I A3 E " E32 82 y NO. 82 .. �" AA T n°° B2 B2 E DISTRICT DESCRIPTION CI CI CI CI E CI Y C'�3G�F _ cl X83/ SPIfyA1 M ro ITT a o — n — A 4040 12/80 Supervising Appraises • �"~' - Date �� . ` «` uumTn^ cnun^ oovw,, ' xenuosnn'n npr/rs AUO|NEnS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT xoCOVMTn ' *^mc FULL V A L U E PENALTY F.V. EXEMPTIONS AV. CD FUND RE VENUE LC DESCRI PT ION AMOUNT CORR.NOROLL YEAR 19g,7 T R A ' VALUE TYPE CD A M OUNT CD AMOUNT CD TYPE NO. AMOUNT at 100 3 9020 YX ESCAPED TAX LAND At A� At 0 Ell 1003 __9020 ye ESCAPED INT PERSONAL PROP At At 131 BI 1003 9040 YR ADDL. PENALTY-- DO No[ PUNCH ELNNT YEAR of D 0 NOT PUNCH DESCRIPTION NO, ELE4ENT. 0 A T A ELNUT PROPERTY TYPE ASSESSED VALUE OBA NAME 35 — 32 043 PS IMPR TAX BILL STREET NO, 75 PENALTY TAX 811�1� 76 TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _EER F�R QP 32 026 SECTIONS 32 049 r 32 —0-2-7— OF—THE REV. AND TAX 'CODE 32 050 LAND 32 028 RESOLUTION NO. 32_ 051 PS IMPR 32 052 PENALTY 32 05 3 BI EXMP IEll 11 DO NOT PUNCH 32 054 OTHR EXMP o cm +_ > E R I T SECTION 32 055 -NET� .32 032 19 -PER PROP 32 056 19 PER PROP 3z 933 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ 034_ LAND— 32 058 LAND 3 035 PS IMPR 036 PENALTY 32 059 PS IMPR 32 060 PENALT Y 32 039 NET _1_12 063 NET / . � L. |�� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCP14IA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor SIGNED BY APR 2 01982 By -,i SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the''County Counsel f BY J^ �f Page 1 of 5 Deputy - I ief, Va at o Jherebyeartlfy that Chia Ja s truoandcerKe�ct�opy7r Co ies: Auditor in eeHOn taken and:ntered.on tba»Jnufe.;of tho Assessor-MacArthur Board of Supervteors on the date sown. Tax Collector ATTESTED: APR 201982 J.0. OLSSCr'„ COUNTY CLERK and ex officio Clark of fho Board By Deputy A 4042 12/80 RESOLUTION NUMBER 0 052 ASSESSOR'S OFFICE ❑ CURRENT ROLL CNANGCS OFOUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. OA TCN DATE' AUDITOR S E DATA FIELDS E U L S AUDITOR F E AUDITORS MESSAGE TOTAL OLDA.V E X E M P T 1 0 N S S COIR PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LAND A.V. NEW IMPR.AV PERSONAL PROP.A.V. T T T G N EXEMPTIONS INCLUDCS Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AV. E A.V. 2 66 -ol - ,o - 7/3 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR 7� -7C RBT SECTION '/�.,7 i ASSESSORS DATA - nSSE ssEE's EXEMPTION CHECK ROLL YEAR R 9T SECTION t�� TRA �/ 7 C �u v 1199 S J- 2 C c 5u 9 ()ti L/ ASSESSEE'S EXEMPTION CHECK z ASSESSORS DATA NAME TRA ROLL YEARC� RBT SECTION YY OO /Cl� ASSESSEE'S EXEMPTION CHECK uJ� L f `11ASSES,ORS DATA NAME /� LT r� TRA i�CC 5 ROLL YEAR// - R a T SECTIONjL �, S' -3 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME 'IC TRA�� 3 ROLL YEAR �iJ - RBT SECTION A S S F SS E E'S EXEMPTION CHECK /ASSESSOR'S DATA NAME TRA ROLL YEAR 197f 7� LRaT SECTION O ` -a- ASSESSEE'S EXEMPTION CHECK P3/ OL ASSESSORS DATA NAME TRA ROLL YEAR eO w RB.T SECTION 6 4 � has-o3i-oo -� 3 or"? s�os—s I� ASSESSORS DATA t ES EES TRA EXEMPTION CHECK ROLL YEAR RBT SECTION 5yF/ v- 0 0 /47 -�0 86 c4- c' I` 1 AR4489 (12/16/80) bASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b6 SUPERVISING APPRAISER kL PRINCIPAL APPRAISER DATE i r,� ASSFSSOR'S OFFICE ❑ CURRENT ROLL CHANGES IrQUAL12ED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY K� (UTEREST OR PENALTIES. OA TCH DATE AUDITOR S E DATA FIELDS E U L S .AUDITOR F E AUDITORS MESSAGE TOTAL OLOA.V E K E M P T 1 O N S S CORR♦ PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEWLAND AV. NEW IMPR.A.V. PERSONAL PROP,A,V, T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AM RUNT T PSI E A.V. E AV. P A.V. 9 -B- ASSESSORSDATA ASSESSEE'S ,TRA EXEMPTION CHECK ROLL YEAR p p p R8T SECTION `r�� p NAME o-u,,,,- Uaoo> /7 7( -CPO ` �/0ps—C4 �- i ASSESSORS DATA n$se+QBE$ TRA EXEMPTION CHECK ROLL YEAR - R BT SECTION 15-J4 h oa�a 9�U �/ ss i yds/� Z /7 N- o-oo - / so /o /,2 s -� ASSESSEE'S EXEMPTION CHECK d J i ASSESSORS DATA NAME �- TRA,?,0 ROLL YEAR RBT SECTION 189-osl-o1� �1 ssss .2995/9 71 t u ASSESSEE'S EXEMPTION CHECK /7 7Q -�� ./Fj/f7l gr ASSES�OR'S DATA NAME TRA ROLL YEAR R 8 T SECTION 7 � f 89-U �Sl- 0 -`� S 30S 86 �- k 111, ASSFSSEE'S EXEMPTION CHECK yaaf�� ./9�5� ASSESSORS DATA NAME TRA ROLL YEAR I9 7 -op R B T SECTION 7 9) limos!- Dh N S7 1311,S'75-1 $- ASSESSEE'$ EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR /98.0 -�+/ R&T SECTION Y S,9Ps(p Q c1i $9-05- -o - e?S�3 3S'7P -•B• ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR -79 RBT SECTION y613/� ASSESSORS DATA NAME `� ps-C/I 7 g _ I o - -o- ASSESSEE'S TRA EXEMPTION CHECK � ASSESSORS DATA NAME ROLL YEAR -�0 RBT SECTION y9es-C/V 0 AR4489 112/16/80? L.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, _ SUPERVISING APPRAISER PRINCIPAL APPRAISER ' DATE ASSTSSOR'S OrFiCE ❑ CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHEH PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR RGLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. $A TCH DATE. AUD11 CR S EM DATA FIELDS E U L AUDITORF E S AUDITOR'S MESSAGE TOTAL OLOAV E X E M P T 1 O N 5 S PARCEL NUMBER M LEAVE. BLANK UNLESS THERE 15 A CHANCE A CORR.• 1 E NET OF G X NEWLAND AV.. NEW IMPR,AV PERSONAL PROP.A,V. 1 T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E AV, E A.V. E A.V. �H ASSESSEE'S EXEMPTION CHECK S•.3/ Z ASSESSORS DATA NAME fp TRA-s�u.7 ROLL YEAR/9 9 -FC) 8 T SECTION'-:,----3,/ OASSESSEE'S _ EXEMPTION CHECK z ASSESSORS DATA 9 NAME c` TR ROLL YEAR - // R T SECTION z / ASSESSEE'S EXEMPTION CHECK a ASSESSOR'S DATA NAME / 7 TRA IL ROLL YEAR197, �� RI3T SECTION AS5ESSEE'S EXEMPTION CHECK c 7 ya j/ ASSESSOR'S DATA NAME TRA ROLL YEAR -�'`� R 8 T SECTION IIII, IL c , \ ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR/�?C) -�• R 87 SECTION A SSE SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME l 7y 7 TRA ROLLY EAR/r Si -7 R&T SECTION 6 1 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA rygME TRA ROLL YEAR 7 . - v R8T SECTION e/Ilj/i ASSESSEE'S EXEMPTION CHECK ASSESSOR§ DATA NAME TRA ROLL YEAR�I-le(� -b'/ R8T SECTION O T AR4489 (12/16/80) 116,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER 1. PRINCIPAL APPRAISER // DATE kh �3�Z ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. EA TCH DATE AUDI T C9 SE M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S CORS A PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A )( E NEW LAND AV. NEW IMPR.AV. PERSONAL PROP.A.V T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E �YY T PS�^II E AV. E A.V. E d,V ; 80,-/- 3.1-a �, (o 76 �c(/ C6 HECK 3/ nSSESSEE'S ASSESSOR'S DATA TRA EXEMPTION CROLL YEAR 9,P - R 81 T SECTION lhNAME y/r�•.s—�'� 1 y7-yy0-014-8 .S J Ll0 io a s -e ASSESSEE'S EXEMPTION CHECK _ z ASSESSORS DATA ROLL YEAR R 9T SECTION , ran ME TRAQ�O a 190 �/ z EXEMPTION CHECK ASSEEE'S TRA LL R 9 T SECTION ASSESSORS DATA NAME ROLL YEAR R [ („�QDa. Y� -�� 9PSCf! 0,13-OIs--6 1 5-7—� B— , \},� AGSEEELS EXEMPTION CHECK ASSES:ORAS DATA NAME TRAIllk 1116. 6 ROLL YEAR 7 -�U R T SECTION Fl9Jll.�— 110-0113-0is-6 V9 3 6y3 -� ASSFSSEE'S EXEMPTION CHECK 4SSES,OWSD4TA NAME TRA ROLL YEAR!9?o R6T SECTION ASSESSORNAME EE'S TRA EXEMPTION CHECK ROLL YEAR 97 R a T SECTIONIlk, 5/83 c�i1 !7y-oPo-oy - 3863 gay -�- ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR/9S-6 8/ R8T SECTIONIlk L �$T hm ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RBT SECTION 0 'I 1 AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER � _ SUPERVISING APPRAISER PRINCIPAL APPRAISER / / L!"� DATE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. O oZ y�vSr The Contra Costa County Hoard of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked %^ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor '=`1 " APR 2 0 1982 By Jc. PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel i By '/ r Page 1 of 4 �y Chi Va atio I h"byosfft that this is a trueandcorfactcopyof Copies• Auditor an aCUM taken and entered-on the minutes of tho Assessor -MacArthur 609rdOf Supervisors on tha data sown. Tax Collector ATTESTED:-APR 2 0 1982 J.A. OLSSC'''N,CGWffTY CLERK *Rd ox officio Clerk of fhe Board By mt4m __ Utito' . Deputy A 4042 12/80 RESOLUTION NMIBER 0 057 ASSESSOR'S OFFICE LURREIIT ROLL CHANGES (F.OUAL17ED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. SA TCH DATE. AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE S AUDITOR F E TOTAL oLDA.v E X E M P T I O N �R„ PARCEL NUMBER S Q M LEAVE BLANK UNLESS THERE IS A CHANGE I E NET of G X .V.NEW LAND ANEW IMPR.AV. PERSONAL PRO P.AY. TT N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT TY AMOUNT E T PSI E A.V. E AV. E A.V. � -,&-531-o0,2-3 1 3.27 0 '190 !a 00 ASSESSEE'S EXEMPTION CHECK ROLL R 8 T SECTION Vg �D ASSESSOR'S DATA NAME TR4 YEAR /9b'I - ��. Y PS 98 a p -083-00 - 3 oaa Z ASSESSORS DATA AS EAME'S TRA EXEMPTION CHECK ROLL YEAR R 9T SECTION z r Q 8- os-oas 18' 700 6 So-o ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR/9./ R 6 T SECTION (J L1Y, 7 0 o so o ASSESSEE'S EXEMPTION CHECK 77 Ly�3/, ASSESSOR'S DATA NAME TRA ROLL YEAR /c -tea R 6 T SECTION V9p5' A55'GSEE'S EXEMPTION CHECK ASSESSORS DATA NAME �Ow T"1 TRA ROLL YEAR �,� -�� R 8.T SECTION 5/ ez-rA A SSE SS E E'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR 19,p RaT SECTION l (Jl) ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR /Q/ -8� R9T SECTION ypJ-s-gyp - o- o - o S o-0 3 0 -8- 1(1 ASSE SS EE'S TRQ EXEMPTION CHECK YJ ASSESSORS DATA NAME ��'V8 9D0 ROLL YEAR�98� -�a R8T SECTION S. on f-cl AR4489 (12/16/80) IaASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IL SUPERVISING APPRAISER PRINCIPAL APPRAISER �ZiLI✓ DATE ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZE I' ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES, SA TCH DATE: AUDITOR S E DATA FIELDS E U L S AUDITOR'S MESSAGE wonoR F ETOTAL OLDAV E X E M P T 1 0 N S A CORR• PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHArIGE G X NEWLAND A.V. NEW IMPPLAV. PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT Thk PSI E A.v, E A.Y. E A.V. 7Ct s78 L-271,30 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S BATA NAME TRA ROLL YEAR/9s �a R a SECTION III, LY9 s q -o -05.2 89h ro 9i8 77(01-3j i ASSESSOR'S DATA JASS NAME 'S TRA EXEMPTION cNECK ROLL YEARR QT SECTION .S- p z = 36s- 9l-o/ -s- / s00 SS ova a- -� ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK ./93/, S- HAME TRA ROLL YEAR gs - R B T SECTION 7 85" yo -o -0/0-3 )00 +� ASSESSORNA EE ?Ore,) 'S DATA ASSESSEE'S EXEMPTION CHECK ME TRA ROLL YEAR - R 9 T SECTION �V o �- ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR k -�+ R 6T SECTION L. xS' A 0 1T�7�yyo v16 3 0 oa a0 40,5 sl o00 ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR ea R6T SECTION 7 S/ pS�fJ 1S7)-D 3-D/s-D I o? D 33--" 1E/ ?(03 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA IIL NAME TRA ROLL YEAR ?a L R INT SECTION V43 17 -oYo-D yy 12,9 7 Z /s 76/ 37735 8 ASSESSEE'S EXEMPTION CHECK ,rS/i `183/ ASSESSORt DATA kk NAME SVQ- TRA �3 ROLL YEAR -� RBT SECTION �S�.v 0 I� AR4409 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER S SUPERVISING APPRAISER Ilk PRINCIPAL APPRAISER hL DATE IL ASSTSSOWS OfE1C[ CURRENT ROLL CHANGES !EQUALIZED ROLL LAST SUBMITTED BY AUDITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR ROLL CHANQES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY F] INTEREST OR PENALTIES. I EA TCH DATE: AUDITCq S EM DATA FIELDS E U L AUDITORF E P T 1 0 N S S AUDITOR'S MESSAGE TOTAL OLOA.M E X E M S CORR.• PARCEL NUMBERI NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE G % NEW LAND AV. NEW)MPR,AV, PERSONAL PRO P.A.V. flT N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV, E AV. E A.V. �r hSSESSEESCJS EXEMPTION CHECK •J ASSESS �'OR'S DATA NAME f TRA� ROLL YEAR - � R 8 T SECTION /J /C,q,S7-7 Cv .5' 75x.53 i ASSESSOR'S DATA ASSEFSAEES TRA EXEMPTION a1ECK ROLL YEAR R 81T SECTION ��4•'1, z c 6 ASSESSEE'S EXEMPTION CHECK � �_31 ASSESSOR'S DATA NAME kk TAA ROLL YEAR/� 7 R8T SECTION f, 33 LIq F:3 7 ASSESSEE'S EXEMPTION CHECK / ASSESSOR'S DATA NAME TRA hL ROLL YEAR RB.T SECTION � 0 7/ 3.3 ?—) 36 � ASSESSEE'S EXEMPTION CHECK UI ASSESSORS DATA NAME TRA ROLL YEAR R 9 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME 0Cl/ TRA ROLL YEAR C? -� R9T SECTION / ! GAS '�.. ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR / _ 5-3 � R8T SECTION y/ Y- $ 1N.- — ASSESSEE�S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR R8T SECTION /Y Pe• rSe�f� v��O / '/ ��� i�_fc. 0 I� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER JL PRINCIPAL APPRAISER 'DATE N"" BOARD OF SUPERVISOP,S OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof,. which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 19 82 . Parcel Number Tax Original Corrected Amount For the and/or ' Rate Type of of R&T" Year Account No. Area Property_ Value Value Chanqe Section- 1981-82 189-230-045-8 09048 Land -0- 483T Imps -0- 4985(A) CANCEL PARCEL FOR 1981-82 (parcel retired) Deed ref. 05159/595 07-12-66 Use code 87-2' ----------------------------------------------------------------------------------------__ 1981-82 189-120-077-4 09048 Land -0- 483.1 Imps -0- 4985'(A) CANCEL PARCEL FOR 1981-82 (parcel retired) Deed ref. 05626/862 05-17-68 Use coed 87-2 ------------------------------------------------------------------------------------------- END OF CORRECTIONS 4/13/82 Copies to: Requested by Assessor PASSED ON APR 2 0 1982 unanimously by the Supervisors Auditor On i^ .l SIGNED BY present. Assessor-MacArthur py o =?H SLIT Tax Coll. Joseph Suta, Assistant Assessor _ When required by law, consente the»6ycartifylhatMlstastuoarrdcorfscte Page 1 of 1 to by the/county Coun // anact/ontaken and;trored. °jPyot an file minutes of the 6 on tha dates^_,wn. Res. K By ATTESTED: APR 2 0 1982 Lie uty J"9.OLSS('r;, CCU,VTYCLERK &W ax ollft:'e Cl&fk Of the Board ief,'a uatidV i A 4041 12/80 By `-' � ,1Cc' �j/. Deputy RESOLUTION NO. �,' � �L- 0 061 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. 9a/W-7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded an Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By JOSEPH SU7A PASSED ON APR 2 019$2 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When req ed by law, consented to by t e County Co 1 BY nn^ Page 1 of ti 4..:.. - p� Chief, Valu 'OntherebycereHyth�tthleisnfruc:..:�:car.i; .�;;��at ana`:Non taken and:rtered oR:`; r:sirur:. :'titg Copies: Auditor &-d of SvpWvl6ors err:na da:o Assessor -MacArthur Tax Collector ATTESTED:APR, ani er os:;:.•. ;;urs aft a dcsrd 1 6y A 4042 12/80 RESOLUTION NMBER /4 0 062 !yd'( ASS(SSOR'S OFFICE ® CURREf17 ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED RY AUCITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. EA ICH DATE. AUDI I OR S EM DATA FIELDS E U L AUDITORF E S AUDITOR'S MESSAGE TOTAL OLDA.Y E X E M P T 1 0 N S $ M LEAVE BLANK UNLESS THERE IS A CHANGE A CORS AF PARCEL NUMBER IE NET OF NEWLAND AV. NEW IMPR.AV. PERSONAL PRO P.AV. E x N EXEMPTIONS INCLUDES IY AMOUNT TY AMOUNT TY AMOUNT T PSI E AV. E AY. E A,V.116 h6 �k /3y"-IX -6. 7-Y 1,opz 2-99 6C•)(310 1.-/6 zto � ASSESSOR$ DATA //� ASSNAME S �,/ ) Y0�0 EXEMPTION CHECK �% „ . umio ill4L NAME 144 I\2y TCIA ,' � TRA O � ROLL YEAR -fit R9T SECTION yJ/ Y. llG-D/O- G��-7 Hy6 /N yJ-z Dcc HcHOZO i ASSESSOR'S DATA / Ass[ss[E's {+ r EXEMPTION CHECK ROLL YEAR R 8T SECTION N /,r �����' NAME Jrcv`/{ Q (Cac. GRH k TRA ojcc �WY/] 4 L 4%8.7/ t19�r OL L i 213-Ifo-�'z�=h S'3 Y, coo I I I �tt 3�6 SOC 3rpN `P0 >e ASSESSEE�S C I E%EMPTICN CHECK ASSESSOR'S DATA W/I In J/� 1 NAME G J h E 'P wAa n a ( uO:tYa H�a'f I CU TRA GG(,CQ ROLL YEAR d'/ -d.Z R 8 T SECTION ok,�-rzl-ols-7 7�9 9�7 Il b; �'ol %/r`72ry � �D ASSESSEE'S ( r EXEMPTION CHECK IL, ASSESSORS DATA(()/� J/N�,P,, NAME Albr'(t D,JPrac �i'•rJ 1`rMc fruit L 0 TRA070,Zy kkL ROLL YEAR 8/ -P-Z R 8 T SECTION �/8.�% V- SCO /r VOG -4 o Cdf-�2y-6 3 fz6 S fa o 70oo DATA ASSESSEE'S // EXEMPTION CHECK ASSESSORS WFt(' /ti/az NAME �PC� l Uc TRA0pUQ4 ROLL YEAR P/ - P1. R8T SECTION s/7.�LJ. oie.s' 75;HHG 37'70z 6S 77S' yS ASSESSORS DATA As5Ess EELS / t `� ('. EXEMPTION CHECK a o J/r{J,- NAME / o,Z /7a�r� 4 CI/PPL TRA � "i p ROLL YEAR �'% -�P.4 R8T SECTfON y83/ x- q9-'J AS SE SSE ESS _ EXEMPTION CHECK ASSESSORS DATA NAME ✓1."vsr =�f,iLt y f TRA �;-, !I ROLL YEAR S'/ -:C•_>. R8T SECTION 11.7 77 i 7`1,!?X 411 /75;a0S' 7S p'V ASSE SSEE'S EXEMPTION CHECK �.j/ r'fpe ASSESSORIS DATA NAM[ 12 ell �SW--,/f� TRA ���/ ROLL YEARR8T SECTION 0 T AR4489 (12/16/80) b►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER \•Y r�" PRINCIPAL APPRAISER DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. �lpg The Contra Costa County Hoard of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel lation of erroneous assessment, on the secured assessment roll for the fiscal year 1981 - 1982 , Parcel Number Tax Original Corrected Amount For the and/or ' Rate Type of of RET' Year Account No. Area Prooert Value Value Change Section 1981-82 189-120-090-7 09048 Land $ 2,668 531`,, 483T Imps 489,600 4985(A) ADD NEW PARCEL: Terra California 1717 Rossmoor Pkwy Walnut Creek, CA 94595 Deed ref. 05626/862 05-17-68 Use code 87-Z --------------------------------------------------------------------------------------__ 1981-82 189-12D-091-5 09048 Land $ 260 531, 4831 Imps 48,000 4965(A), ADD NEW PARCEL: Terra California 1717 Rossmoor Pkwy Walnut Creek, CA 94595 Deed ref. 05626/862 05-17-68 Use code 87-2 ------------------------------------------------------------------------------------------- 1981-82 189-120-089-9 09048 Land $ 17,156 531, 4831', Imps 1,189,206 4985(A) ADD NEW PARCEL: Golden Rain Foundation of W. C. P. 0. Box 2070 Walnut Creek, CA 94597 Deed ref. 05159/595 7-12-66 Use code 87-2 --=--------------------------------------------------------------------------------------- End of corrections this page Copies to: Requested by Assessor PASSED ON APR 2 0 1982 unanimously by the Supervisors Auditor ORIGINAL S.cNeo By present. Assessor-MacArthur By Jos`P" uTa Tax Coll. Joseph Suta, Assistant Assessor f herebycertfly that this is a truoartd caracteyGt When required by law, cons entedan action taken a.7d:tit:rad-0n the ntinuW of tits Page 1 of 2 to by the County Counsel Board of Supsrvl:ors on°hada'•a"nrwrl. APR 2 01982 ATTEST"SC: "",.--..""z. Res. 9 By_ not required this page J.R. GLSS. 1, C ii,17Y aofr IJL.pu ty and ax ofdi' ;o Gisrh cf ho 8cterd ief, Valuation 8l2L � '� l f3eputy A 4041 12/80 J RESOLUTION NO. '7 f 0 06d, Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 189-120-092-3 09048 Land $ 2,499 531, 4831 Imps 94,778 4985(A) ADD NEW PARCEL: Terra California 1717 Rossmorr Pkwy Walnut Creek, CA 94595 Deed ref. 05626/862 05-17-68 Use code 87-2 -------------------------------------------------------------------------------------------- END OF CORRECTIONS 4/12/82 Requested by Assessor ORIGINAL SIGNED BY By JoSETH Deputy 2 When required by law, consented Page A of 2 /to by the County Counsel Res. T1* f�y N Deputy 0 06` I{;� EO.`aiD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder ABSTAIN: none SUBJECT: Recognition of Cinco de Mayo, Fifth of May RESOLUTION NO. 82/468 WHEREAS the Mexican National Army under the command of General Ignacio Zaragoza did, on May 5, 1862 at the City of Puebla, engage itself in fierce combat with the French Army, and WHEREAS the Soldiers of Mexico exhibited such bravery, heroism and dedicated defense of their country that they defeated the invading army of France, and WHEREAS this defeat brought about the decline of the French army and led to its ultimate and total defeat on July 19, 1867, and WHEREAS this heroic action by the Mexican Army brought to an end the plans of the invading army to conquer the entire American continent thereby changing the course of history, and WHEREAS Cinco de Mayo will be celebrated in ceremonies at the Bay Area Rapid Transit District headquarters in Oakland on May 5, 1982, and the United States Navy will participate in the celebration by providing tours of the USS Garcia and the USS Valdez at the Alameda Naval Base on that day, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County that the courage of the Mexican people and the Mexican National Army as displayed by their valiant defense of their country be recognized and lauded, and BE IT FURTHER RESOLVED that the Board of Supervisors invites all Citizens of Contra Costa County to join with our Hispanic Citizens in the observance and celebration of Cinco de Mayo, Fifth of May. r:��:�r.;•�.. .sy�t:.,il>;1313.5:...itriC :r;Etrc:.yr>u: R::.•c?:0" $r*ax�:::c L Gas*: :"ho aas"d it `l i Orig. Dept.: Cc: County Administrator P.I.O. RESOLUTION NO. 82/468 O 06r) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder ABSTAIN: none RESOLUTION NO. 82/469 SUBJECT: Proclaiming April 22, 1982 as Girl Scout Leader's Day WHEREAS the major purpose of Girl Scouts of the United States of America is to offer a program of informal education designed to develop the planning and decision-making abilities girls need to succeed in a constantly changing world, and WHEREAS Girl Scout volunteer leaders form skilled partnerships with girls, and WHEREAS Girl Scout volunteer leaders possess the imagination and self-confidence required for successful, competent leadership, and WHEREAS Girl Scout volunteer leaders provide positive role models for today's girls and young women, and WHEREAS Girl Scout leaders help girls experience the excitement of new possibilities, new accomplishments, and new relationships with others, and WHEREAS Girl Scout volunteer leaders encourage girls to develop a growing confidence that enables them to meet today's challenges and to become tomorrow's competent self-assured women; NOW THEREFORE BE IT RESOLVED that the purpose of this day is to give girls, their families, and the community the opportunity to recognize and honor Girl Scout leaders for their important work, and BE IT FURTHER RESOLVED by the Board of Supervisors of Contra Costa County that April 22, 1982 be celebrated as Girl Scout Leader's Day. ther�lbl'c6r�tiv%kr.:?rsisabui a*Jc�rreerc:�ryoE ra.:eEr.* k.^^a:, :::'cre�••^:",Jsa.•+imr±ac of tr:e �_Sit'G ,1 `Y�a O:i(.h :9 3 S^:.:•!:. J.F. i Eii;; Ry -it Zd a Orig. Dept.: cc: County Administrator Public Information Officer RESOLUTION NO. 82/469 06/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1952 _ by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ABSENT: Supervisor Schroder ABSTAIN: SUBJECT: REPORT OF INTERNAL OPERATIONS COMMITTEE ON THE REAUTHORIZATION OF THE CORRECTIONAL AND DETENTION SERVICES ADVISORY COMMISSION (CADSAC) Supervisor Torlakson opened the meeting by asking Chief Karel Swanson, Chairman of CADSAC, to summarize the Commission's request. Chief Swanson referred to the Commission's report to the Board of Supervisors dated March 9, 1982 attached to which was the proposed resolution reauthorizing the Commission, an interim Work Plan and a proposed CADSAC membership list with terms of office. Chief Swanson stated the basic thrust of the reorganization was to reduce the membership of CADSAC from 27 to 15 so that it would become a citizens' commission and to request an additional two-year authorization of the Commission. Commission members James Davi, Jack Schroeter and Marie Goodman all spoke in favor of the reauthorization. All felt the Commission had been useful in the past and, in the reorganized format, would be an even more effective citizens' voice in the area of corrections. Marie Goodman recommended that the Commission membership also include, as it had in the past, one representative from the Mayors' Conference and one representative from the Police Chiefs' Association. This representation has enhanced the work of the Commission and should, in her view, continue. Sheriff Rainey also supported this change. Marion Goodman suggested that a representative of the Health Services Department be placed on both the Criminal Justice Agency Board and the AB 90 Advisory Group, since County departments would no longer be represented directly on CADSAC. Mr. Hammond stated the Committee's primary considerations were the continuation of CADSAC and staffing of the Commission by the Criminal Justice Agency. He asked the Sheriff his opinion of such staff services. The Sheriff replied that he supported this approach to providing staff and that this should assist the Commission in its future work. Supervisor Torlakson inquired about the possibility of merging CADSAC with another body such as the Criminal Justice Agency Board or the AB 90 Advisory Group. Mr. Roemer replied the latter two bodies had specified membership, primarily from the governmental sector, and that having CADSAC as a citizens' subcommittee of these bodies would not reduce the amount of staff time required. Supervisor Torlakson also inquired whether a representative of the Health Services Department on these bodies would be appropriate. Mr. Roemer replied that those two groups could consider that suggestion. Supervisor McPeak inquired whether consideration had been given to each supervisor having one appointee to CADSAC, rather than two, and other members being appointed at large. Chief Swanson replied that had not been considered. Supervisor McPeak suggested this as one way of continuing the representation from the Mayors' Conference and Police Chiefs' Association without increasing the membership beyond 15. After discussion, the Committee reached agreement on the following recommendations to the Board: Recommendation 1 Adopt the resolution, reauthorizing the Correctional and Detention Services Advisory Commission for another two years until April 1, 1984, attached to the March 9 report to the Board of Supervisors, with the following change: Amend Section D, Commission Membership, to include one representative each from the Mayors' Conference and Police Chiefs' Association, and eight public members approved by the Board, one nominated by each Supervisor and three to be appointed at large. 0 068 Recommendation 2 Approve the proposed membership list and terms of office as modified by Recommenda- tion 1 above. (The Committee noted this would require those Board members now having two appointees on CADSAC to designate one as an "at large" member.) Recommendation 3 Refer to the Criminal Justice Agency and the AB 90 Advisory Group, through the County Administrator's Office, the suggestion that a representative of the Health Services Department be appointed to those bodies. T. TORLAKSON S. W. MCPEAK Supervisor, District V Supervisor, District IV (sitting in for Supervisor Schroder) IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. Supervisor T. Powers having recommended that Diana Patrick, currently serving as a District I representative, be designated as an at-large member pursuant to Recommendation 2; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. 1 hereby certify that this is a true andcorrect copyof an action taken and entered on the minutes of the Board of Supervisors on the date Shown. ATTESTED: APR 2 01982 J.R.OLSSON,COUNTY CLERK snd ex officio Cte f the Board By .Drapttty Ronda Amdahl Orig. Dept.: County Administrator's Office cc: Criminal Justice Agency (for distribution) 2 0 069 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April. 20, 1982 P , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ABSENT: Supervisor Schroder ABSTAIN: ---- RESOLUTION NUMBER 82/470 SUBJECT: In the Matter of Continuing the Correctional and Detention Services Advisory Commission WHEREAS the Board of Supervisors has a long-standing commitment to maximize the use of pretrial release and post adjudication alternatives to incarceration and has committed itself to a local criminal justice system that allows for both humane and constitutional detention of persons who are not released to less restrictive alternatives; and WHEREAS the Board of Supervisors has completed construction of a new detention facility; and WHEREAS the Board further committed itself to continue maximum utilization of pretrial release and post adjudication alternatives to incarceration that are currently available under existing law and consistent with the public safety, and to utilize any future alternatives to incarceration that become permissible under law, are financially feasible, and are also consistent with the public safety (Resolution No. 76/201); and WHEREAS the Board wishes to maximize the period for which the capacity of the County Detention Facility will be adequate by encouraging maximum utilization of pretrial release programs consistent with law; and WHEREAS the Board recognizes the dynamic nature of local detention programs and the need to be advised regarding imminent changes in State law regarding pretrial release and incarceration programs, trends in these fields, and changing public attitudes toward this aspect of the criminal justice system; and WHEREAS the Board created the Correctional and Detention Services Advisory Commission on September 11, 1979, to advise it on issues pertaining to corrections and detention in Contra Costa County (Resolution No. 79/909); and WHEREAS the Board wishes to continue the Correctional and Detention Services Advisory Commission for an additional period with certain changes in its charter; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that for the above reasons, it is in the best interests of the citizens of Contra Costa County that the Contra Costa County Correctional and Detention Services Advisory Commission is continued. BE IT FURTHER RESOLVED that the above-established Commission will work toward the achievement of the County adult correctional and detention goal which is hereby ESTABLISHED to be the maximum use of cost effective alternatives to incarcera- tion, consistent with public safety, and, where such alternatives are not appropriate, the constitutional, secure, and humane detention of arrested persons who cannot be released, including the goal of reducing recidivism through the provision of cost effective health and social services. BE IT STILL FURTHER RESOLVED that the Contra Costa County Correctional and Detention Services Advisory Commission shall OPERATE within the following specifica- tions: A. Purposes and Duties In order to promote the achievement of the County correctional and detention goal, the Board of Supervisors hereby instructs this Committee to take a holistic approach to local corrections and detention and to maintain a collaborative planning spirit and process. The Commission shall view adult RESOLUTION NUMBER 82/470 r� 0 0'7 0 -2- detention and corrections as needing to be coordinated with the health and social services system. The Commission shall continually look to the future in order to anticipate and help constructively channel inevitable changes. The Commission shall serve as a planning and coordinating body on adult corrections and detention. This shall include serving as an open forum to encourage the generation of new ideas about adult detention and corrections, promoting open communication between public and private agencies and citizens who have a role or an interest in adult corrections, and stimulating the active involvement of private individuals and groups in the County correctional and detention system. In fulfillment of the Commission's purpose, the Board also finds particular importance in certain duties that it wishes to specifically assign to the Commission. 1. Advise the Board of Supervisors and all agencies in the County criminal justice system regarding countywide adult arrest and pretrial release policies and programs. 2. Review the operation of the County Detention Facility and other correctional facilities, advise the Board of Supervisors on the functioning of the concepts and programs at these facilities, and make recommendations for new programs at the facilities. 3. Monitor and review at least annually the Correctional Facilities Master Plan and advise the Board of Supervisors on implementation and changes in the plan. 4. Devise, review, and recommend to the Board of Supervisors those policies and programs which will carry out the correctional and detention goal. 5. Submit to the Board of Supervisors an annual report summarizing its activities relative to the achievement of these general goals, purposes and duties. In carrying out the above duties, the Commission shall coordinate closely with the Criminal Justice Agency of Contra Costa County, which has responsibility for long-range criminal justice planning, and shall solicit, as appropriate, the views and comments of criminal justice agency heads, includ- ing the judiciary, and other relevant agencies and associations including the Health Services Department, County Department of Education, and the Contra Costa County Police Chiefs' Association. B. Independence of Correctional and Detention Advisory Commission The Correctional and Detention Services Advisory Commission is established as an independent advisory body which exists at the exclusive pleasure of the Board of Supervisors and is advisory to the Board. Recommenda- tions of the Commission should be submitted to the Sheriff-Coroner, other law and justice agency heads, and other appropriate agency heads, boards and commissions for review and comment before submission to the Board of Supervisors. The Commission is not established pursuant to Penal Code Section 4300 et. seq., and it shall not perform any of the duties set forth in Penal Code Section 4305. C. Prohibited Activities The Commission is a policy level advisory body and shall not interfere in the organization, personnel policies, or management control systems of any County department. The Commission shall not involve itself in the sentencing policies of any court; or in the County Probation Department's investigative function or individual case management. The Commission shall not review any non-correctional functions of the RESOLUTION NUMBER 82/470 0 0'71 I -3- Sheriff-Coroner's Department without either the specific approval or request by the Sheriff-Coroner. D. Commission Membership The Correctional and Detention Services Advisory Commission shall be a citizens' advisory body involving a cross section of concerned citizenry appointed in accordance with Board policy. The membership of the Commission will include one representative from each of the following_ a. A public member of the Mental Health Advisory Board b. A public member of the Family and Children Services Advisory Committee c. A public member of the Alcoholism Advisory Board d. A public member of the Drug Abuse Advisory Board e. A representative from Friends Outside Board f. A representative from the Mayors' Conference of Contra Costa County g. A representative from the Police Chiefs' Association of Contra Costa County The above seven members must be approved by a majority vote of their respective board or committee. The membership of the Commission shall also include eight public members who are not members of any entity listed above, and who have no direct relation- ship to any of those entities, with one nominated by each member of the Board of Supervisors and three appointed by the Board as at large members. To provide a breadth and variety of viewpoints, all members shall be appointed by the Board of Supervisors, following usual procedures. Appointees should be persons having an interest in correctional issues. E. Terms All members shall serve two-year terms which shall be staggered initially by lot to limit the number of vacancies at any one time. F. Public Meetings All meetings of the Commission will be held in accordance with the Ralph M. Brown Act (Government Code 54950 et. seq.) and will be open to the public. G. Definition of Terms The Board wishes to avoid confusion over certain important items used in this resolution and, therefore, provides the following definitions. Any terms or concept not defined, which the Commission subsequently desires clarified, should be submitted to the Board of Supervisors for definition. County Criminal Justice Agencies - Includes all agencies of the criminal justice system organized at the county level of government and excludes munici- pal police departments. Correctional Services - Any services or programs relating to individuals in the County criminal justice system from the point of their arrest through their serving of sentences, including probation. Health and Social Services - Includes such services as income maintenance, social services, medical services, mental health services, nutrition, housing, transportation, legal aid, crisis intervention, drug and alcohol abuse, employ- ment training, counseling, religious services and education. Public Members - Persons who do not hold other County elective or paid County public office. RESOLUTION NUMBER 82/ 470 O 072 I -4- H. Bylaws 1. Officers. The Commission shall annually elect in April a chair- person and vice chairperson from among its membership by a majority vote of members present at a meeting attended by a quorum of Commission membership. The chairperson shall preside over all meetings of the Commission. The vice chairperson shall preside over the meeting in the absence of the chairperson. 2. Quorum. A quorum for the purposes of transacting business shall be a majority of the Commission's actual voting membership. 3. Alternates. Each member of the Commission shall name an alternate who meets the same membership criteria as the principal member, to substitute for that person in his or her absence. Alternates shall be entitled to be present for purposes of making a quorum and voting only four meetings per year. All alternates shall be ratified by the Board of Supervisors. Upon resignation of the principal member, the alternate shall be deemed to have resigned. 4. Attendance requirements. When a voting representative has had three consecutive, unexcused absences, the Commission shall recommend to the Board of Supervisors that his or her appointment be terminated. 5. Voting. Issues that must be decided by a vote shall be decided by a simple- majority of those present and voting at a legal meeting. All votes taken by the Commission shall be recorded in the minutes. 6. Agenda and Minutes. Each meeting shall have an agenda announcing the time and place of the meeting and listing the items to be considered. The agenda will be available for public distribution for an appropriate period before the meeting. Minutes summarizing the items discussed and the actions taken by the Commission shall be issued. 7. Other Rules. The Commission may adopt other rules or procedures as it deems appropriate and shall file a copy of any such rules with the Clerk of the Board. 8. Working Committees. The Commission may establish such working committees of its members as it considers appropriate to perform its duties. I. Task Force Group In order to provide an opportunity for participation of interested persons who are not members of this Commission, authorization is hereby provided for ad hoc task force groups to be formed by a majority vote of the Commission. Such task force groups will only be used to study single issue items and will be disbanded upon presentation of a final report to the Commission. At least three members of the Commission shall serve on any task force group formed under this authority, one of which will be designated by the Commission chairperson to serve as the chair for the task force. All task force groups shall serve at the pleasure of a majority of the Commission. None shall become or be considered a standing subcommittee. Non-Commission members of the task force groups will not be entitled to any expense reimbursement. J. Expense Reimbursement Commission members will be entitled to normal and necessary expenses as prescribed in Government Code Section 31000.1 and County policy. Demands against the County Treasurer for legitimate Commission member expenses shall be authorized by the Executive Director of the County Criminal Justice Agency. RESOLUTION NUMBER 82/470 0 073 -5- Travel on Commission business shall be in accordance with established County policy. K. Public Statement by the Commission The Correctional and Detention Services Advisory Commission shall have the right to take any public position, advocate any action, or present any testimony on detention or corrections which the Commission or its members deem appropriate, but such actions shall not purport, or be represented, to be the opinions or policies of the County, the Board of Supervisors, individual Supervisors, or any County official or the Commission itself without their prior written consent. No individual member shall purport to represent the Commission without prior consent. Public positions taken by the Commission which do not have the endorse- ment of the Board of Supervisors shall not be published using the County Seal or County logo. L. Commission Administration The Criminal Justice Agency is requested to provide administrative staffing and support to the Commission. M. Sunset Clause The Correctional and Detention Services Advisory Commission is continued until April 1, 1984, after which it is officially disbanded unless the Board of Supervisors takes affirmative action to continue its operation. I hereby certify that this is a true andcorrectcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 01987 J.R.OLSSON,COUNTY CLERK *ttd ex officio C f the Board .DeOtnY sr R nda-Amdahl Orig. Dept.: County Administrator's Office cc: Criminal Justice Agency (for distribution) RESOLUTION NUMBER 82/470 0 074 L THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: ) 1982 Compensation for Employees ) in the Registered Nurses' Unit ) RESOLUTION NO. 82/471 Represented by California Nurses' ) Association ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On April 20, 1982, the Employee Relations Officer submitted the Memorandum of Understanding dated April 20, 1982, entered into with California Nurses Association and the following unit represented by the Association: Registered Nurses' Unit 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, California Nurses Association. The Memorandum of Understanding with California Nurses Association is attached hereto, marked Exhibit A; and Section Numbers 1 through 51 inclusive are incorporated herein as if set forth in full and made applicable to the employees in the above named unit. 4. If an Ordinance(s) is required to implement any of the foregoing provisions, the Board of Supervisors shall enact said Ordinance(s). BE IT FURTHER RESOLVED THAT: For the duration of the above referenced Memorandum of Understanding Resolution 81/1165 shall be modified as follows: Section 34-12.008 - Unit Determination (a) shall be modified in the first paragraph to delete the ten percent requirement for an employee organization intervening in the unit determination process and substitute therefore a thirty percent requirement. Section 34-12.013 - Election Procedure (b) shall be modified in the first paragraph to delete the ten percent requirement for any recognized employee organization(s) to appear on the ballot and substitute therefore a thirty percent requirement. Section 34-12.016 Modification of Representation Units shall be modified in the first sentence by adding words to the effect of "most recent" to the date of determination. This section shall be modified in the second sentence to require that petitions for modification of a representation unit be filed during a period of not more than one hundred and fifty days nor less than one hundred and twenty days prior to the expiration of the Memorandum of Understanding in effect. The last sentence of this section shall be modified so that modification of a representation unit shall not negate the term of an existing Memorandum of Understanding between the County and the recognized employee organization of the unit prior to the modification proceedings. Section 34-12.018 Decertification Procedure shall be modified in the first sentence by adding words to the effect of "most recent" to the date of formal recognition and by requiring the petition be submitted during a period of not more than one hundred and fifty days nor less than one hundred and twenty days prior to the expiration of the Memorandum of Understanding in effect. I hereby certilythat this isatrue and correct copy of an action taken end er wcd on the minutes of the THIS RESOLUTION is effective as of April 1, 1982. Board of Supervisors on the date shown. ATTESTED: APR 2 01982 Orig: Personnel Department cc: County Administrator J.R.OLSSON, COUNTY CLERK County Counsel and ex officio Clerk of the Board Auditor-Controller J California Nurses Association v '� I.E.D.A. By Deputy C. Matthews RESOLUTION NO. 82/471 0 075 ;t Effl oaf A MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY AND CALIFORNIA NURSES' ASSOCIATION 1982 - 1983 AlEsokuriew fvo 82111?1 r-- /3 fF f3 O 0 7G MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY AND CALIFORNIA NURSES' ASSOCIATION TABLE OF CONTENTS Section Subject Page Definitions 1 - 3 1 Recognition 3 2 Association Security 3 - 6 3 No Discrimination 6 4 Nurse Representatives 6 & 7 5 Salaries 7 - 13 6 Days & Hours of Work 13 7 Overtime & Compensatory Time 14 - 16 8 Call Back Time 16 9 On Call Duty 16 10 Shift Differential 17 11 Separation Through Layoff 18 - 20 12 Holidays 20 - 22 13 Vacation Leave 23 14 Sick Leave 24 - 29 15 Leave of Absence 29 & 30 16 Jury Duty & Witness Duty 31 17 Health & Welfare, Life & Dental Care 31 - 33 18 Probation Period 33 - 35 19 Promotion 35 & 36 20 Transfer 36 - 38 21 Resignations 38 22 Dismissal, Suspension & Demotion 39 - 41 23 Grievance Procedure 42 - 44 24 Bilingual Pay 44 25 Retirement Contribution 45 26 Training Reimbursement 45 27 Educational Leave 45 28 Classification 46 29 Safety 46 30 Mileage 46 31 Pay Warrant Errors 46 32 Detention Facility Differential 47 a 0 0 7 MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY AND CALIFORNIA NURSES' ASSOCIATION TABLE OF CONTENTS PAGE TWO Section Subject Page 33 Coronary Care Unit 47 34 Joint Management-Professional Performance Committee Meeting 47 35 Professional Performance Committee 47 36 Notice of Hires & Separations 48 37 Provisional Appointment 48 38 Personnel Files 49 39 Reimbursement for Meal Expenses 49 40 Compensation for Loss or Damage to Personal Property 49 41 Service Awards 50 42 Unfair Labor Practice 50 43 Length of Service Definition 50 44 Permanent Part Time Employee Benefits 50 45 Permanent Intermittent Employee Benefits 51 46 Permanent Intermittent Employee Health Plan 51 47 Provisional Employee Benefits 51 48 Lunch Period 51 49 Adoption 51 50 Scope of Agreement & Separability of Provisions 52 51 Past Practices & Existing Memoranda of Understanding 52 078 Memorandum of Understanding Between Contra Costa County And California Nurses' Association This Memorandum of Understanding is entered into pursuant to the authority contained in Board of Supervisors Resolution 81/1165 and has been jointly pre- pared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Board of Supervisors Resolution 81/1165, Section 34-8.012. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees of said represen- tation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period beginning April 1, 1982 and ending March 31, 1983. Definitions: A. "Appointing Authority" means department head unless otherwise provided by statute or ordinance. B. "Class" means a group of positions sufficiently similar with respect to the duties and responsibilities that similar selection procedures and qualifications may apply and that the same descriptive title may be used to designate each position allocated to the group. C. "Class Title" means the designation given to a class, to each position allocated to the class, and to the employees allocated to the class. D. "County" means Contra Costa County. E. "Demotion" means the change of a permanent employee to another position in a class allocated to a salary range for which the top step is lower than the top step of the class which the employee formerly occupied except as provided for under "Transfer" or as otherwise provided for in this Memorandum of Understanding, in the Personnel Management Regula- tions, or in specific resolutions governing deep classifications. 0 079 F. "Director of Personnel" means the person designated by the County Administrator to serve as the Assistant County Administrator-Director of Personnel. G. "Eligible" means any person whose name is on an employment or reemployment or layoff list for a given class. H. "Employee" means a person who is an incumbent of a position or who is on leave of absence in accordance with provisions of this Memorandum of Understanding and for whom a position is held pending his/her return. I. "Employment List" means a list of persons, who have been found qualified for employment in a specific class. J. "Layoff List" means a list of persons who have occupied positions allocated to a class in the Merit System and who have been involuntarily separated by layoff or displacement or have voluntarily demoted in lieu of layoff. K. "Permanent Intermittent Position" means any position which requires the services of an incumbent for an indefinite period but on an intermittent basis, as needed, paid on an hourly basis. L. "Permanent Part-Time Position" means any position which will require the services of an incumbent for an indefinite period but on a regularly scheduled less than full-time basis. M. "Permanent Position" means any position which has required, or which will require the services of an incumbent without interruption, for an indefinite period. N. "Promotion" means the change of a permanent employee to another position in a class allocated to a salary range for which the top step is higher than the top step of the class which the employee formerly occupied, except as provided for under "Transfer" or as otherwise provided for in this Memorandum of Understanding, in the Personnel Management Regulations, or in specific resolutions governing deep classes. 0. "Position" means the assigned duties and responsibilities calling Tor the regular full-time, part-time or intermittent employment of a person. P. "Reallocation" means the act of reassigning an individual position from one class to another class at the same range of the salary schedule or to a class which is allocated to another range that is within five (5) percent of the top step, except as otherwise provided for in the Personnel Management Regulations, deep class resolutions or other ordinances. Q. "Reclassification" means the act of changing the allocation of a position by raising it to a higher class or reducing it to a lower class on the basis of significant changes in the kind, difficulty or responsibility of duties performed in such position. 2 0 080 R. "Reemployment List" means a list of persons, who have occupied positions allocated to any class in the merit system and, who have voluntarily separated and are qualified for consideration for reappointment under the Personnel Management Regulations governing reemployment. S. "Resignation" means the voluntary termination of permanent employment with the County. T. "Temporary Employment" means any employment which will require the services of an incumbent for a limited period of time, paid on an hourly basis, not in an allocated position or in permanent status. U. "Transfer" means the change of an employee who has permanent status in a position to another position in the same class in a different department, or to another position in a class which is allocated to a range on the salary plan that is within five (5) percent at top step as the class previously occupied by the employee. Section 1 Recognition 1.1 Association Recognition California Nurses' Association is the formally recognized employee organiza- tion for the Units listed below and such organization has been certified as such pursuant to Chapter 34-12 of Resolution 81/1165. A. Registered Nurses' Unit Section 2 Association Security 2.1 Dues Deduction. Pursuant to Chapter 34-26 of Resolution 81/1165 only a majority representative may have dues deduction and as such the Association has the exclusive privilege of dues deduction for all members in its units. Dues deduction shall be based on the voluntary written authorization of the employee which shall remain in effect so long as the employee remains in a unit represented by the Association unless such authorization is cancelled in writing by the employee in accordance with the provisions set forth in Section 2.4. The dues deduction shall be for a specified amount and uniform between members of the Association. The Association shall indemnify, defend, and hold the County harmless against any claims made and against any suit instituted against the County on account of dues deduction. The Association shall refund to the County any amounts paid to it in error upon presentation of supporting evidence. 2.2 Employees hired on or after May 1, 1982, in classifications assigned to units represented by the Association shall as a condition of employment at the time of employment complete a dues authorization card provided by the Association and shall have deducted from their paychecks the membership dues of the Association. Said employees shall have thirty (30) days from the date of hire to decide if they do not want to become a member of the Association. 3 0 081. Such decision not to become a member of the Association must be made in writing to the Auditor-Controller with a copy to the Employee Relations Division within said thirty (30) day period. If the employee decides not to become a member of the Association, any dues previously deducted from the employee's paycheck shall be returned to the employee and said amount shall be deducted from the next dues deduction check sent to the Association. If the employee does not notify the County in writing of the decision not to become a member within the thirty (30) day period, the employee shall be deemed to have voluntarily agreed to pay the dues of the Association. Each such dues authori- zation form referenced above shall include a statement that the Association and the County have entered into a Memorandum of Understanding, that the employee is required to authorize payroll deductions of dues as a condition of employment, and that such authorization may be revoked within the first 30 days of employment upon proper written notice by the employee within said 30 day period as set forth above. Each such employee shall, upon written completion of the authorization form, receive a copy of said authorization form which shall be deemed proper notice of the employee's right to revoke said authorization. 2.3 Maintenance of Membership. All employees in units represented by the Association who are currently paying dues to the Association and all employees in such units who hereafter become members of the Association shall as a condition of continued employment pay dues to the Association for the duration of this Memorandum of Understanding and each year thereafter so long as the Association continues to represent the position to which the employee is assigned, unless the employee has exercised the option to cease paying dues in accordance with Section 2.4. 2.4 Withdrawal of Membership. By notifying the Auditor-Controller's Department in writing, between February 1, 1983 and February 28, 1983, any employee may withdraw from Association membership and discontinue paying dues as of the payroll period, commencing on February 1, 1983, discontinuance of dues payments to then be reflected in the March 10, 1983 paycheck. Immediately upon close of the above mentioned twenty-eight (28) day period the Auditor Controller shall submit to the Association a list of the employees who have rescinded their authorization for dues deduction. 2.5 Communicating With Employees. The Association shall be allowed to use designated portions of bulletin boards or display areas in public portions of County buildings or in public portions of offices in which there are employees represented by the Association, provided the communications displayed have to do with matters within the scope of representation and further provided that the employee organization appropriately posts and removes the information. The department head reserves the right to remove objectionable materials after notification to and discussion with the Association. 4 0 082 'Representatives of the Association, not on County time, shall be permitted to place a supply of employee literature at specific locations in County buildings if arranged through the Employee Relations Officer; said representatives may distribute employee organization literature in work areas (except work areas not open to the public) if the nature of the literature and the proposed method of distribution are compatible with the work environment and work in progress. Such placement and/or distribution shall not be performed by on-duty employees. The Association shall be allowed access to work locations in which it represents employees for the following purposes: A. to post literature on bulletin boards; B. to arrange for use of a meeting room; C. to leave and/or distribute a supply of literature as indicated above; D. to represent an employee on a grievance, and/or to contact an Association officer on a matter within the scope of representation. In the application of this provision, it is agreed and understood that in each such instance advance arrangements, including disclosure of which of the above purposes is the reason for the visit, will be made with the departmental repre- sentative in charge of the work area, and the visit will not interfere with County services. 2.6 Use of County hail System. The Association may distribute materials to designated Association representatives through the County distribution channels if approved by the Director of Personnel. The decision of the Director of Personnel is final and not subject to the grievance procedure. This privilege may be revoked in the event of abuse after the Director of Personnel consults with the Association. 2.7 Use of County Buildings. The Association shall be allowed the use of areas normally used for meeting purposes for meetings of County employees during non-work hours when: A. Such space is available and its use by the Association is scheduled twenty-four (24) hours in advance; B. There is no additional cost to the County; C. It does not interfere with normal County operations; D. Employees in attendance are not on duty and are not scheduled for duty; E. The meetings are on matters within the scope of representation. The administrative official responsible for the space shall establish and main- tain scheduling of such uses. The Association shall maintain proper order at the meeting, and see that the space is left in a clean and orderly condition. The use of County equipment (other than items normally used in the conduct of business meetings, such as desks, chairs, ashtrays, and blackboards) is strictly prohibited, even though it may be present in the meeting area. 2.7 Advance Notice. The Association shall, except in cases of emergency, have the right to reasonable notice of any ordinance, rule, resolution or regu- lation directly relating to matters within the scope of representation proposed to be adopted by the Board, or boards and commissions designated by the Board, and to meet with the body considering the matter. 5 0 083 The listing of an item on a public agenda, or the mailing of a copy of a proposal at least seventy-two (72) hours before the item will be heard, or the delivery of a copy of the proposal at least twenty-four (24) hours before the item will be heard, shall constitute notice. In cases of emergency when the Board, or boards and commissions designated by the Board determines it must act immediately without such notice or meeting, it shall give notice and opportunity to meet as soon as practical after its action. 2.8 Written Statement for New Employees. The County will provide a written statement to each new employee hired into a classification which is represented by the California Nurses Association, that their classification is represented by the Association and the name of the Association's representative. The County will provide the employee with a packet of information which has been supplied by the Association and approved by the County. 2.9 Assignment of Classes to Bargaining Units. The County shall assign new classes in accordance with the following procedure: A. Initial Determination: When a new class title is established, the employee relations officer shall review the composition of existing representation units to determine the appropriateness of including some or all of the employees in the new class in one or more existing representation units, and within a reasonable period of time shall notify all recognized employee organizations of his determination. B. Final Determination: His determination is final unless within ten days after notification a recognized employee organization requests in writing to meet and confer thereon. C. Meet and Confer and other Steps: He shall meet and confer with such requesting organizations (and with other recognized employee organizations where appropriate) to seek agreement on this matter within sixty days after the ten-day period in subsection (B), unless otherwise mutually agreed. Thereafter, the procedures in cases of agreement and disagreement, arbitration referral and expenses, and criteria for determination shall conform to those in subsections (d) through (i) of Section 34-12.008 of Board of Supervisors Resolution 81/1165. Section 3 No Discrimination There shall be no discrimination because of race, creed, color, national origin, sexual orientation or Association activities against any employee or applicant for employment by the County or by anyone employed by the County; and to the extent prohibited by applicable State and Federal law there shall be no discri- mination because of age. There shall be no discrimination against any handicapped person solely because of such handicap unless that handicap prevents the person from meeting the minimum standards established for the position. There shall be no discrimination because of Association membership or legitimate Association activity against any employee or applicant for employment by the County or anyone employed by the County. Section 4 Nurse Representatives 4.1 Attendance at Meetings. Employees designated as nurse representatives of the Association shall be allowed to attend meetings held by County agencies during regular working hours on County time as follows: 0 084 A. If their attendance is required by the County at a specific meeting; B. If their attendance is sought by a hearing body or presentation of testimony or other reasons; C. If their attendance is required for meeting required for settlement of grievances filed pursuant to Section 23 (Grievance Procedure) of this Memorandum; D. If they are designated as a nurse representative in which case they may utilize a reasonable time at each level of the proceedings to assist an employee to present a grievance; E. If they are designated as spokesperson or representative of the Association and as such make representations or presentations at meetings or hearings on wages, salaries and working conditions; provided in each case advance arrangements for time away from the employee's work station or assignment are made with the appropriate department head, and the County agency calling the meeting is responsible for determining that the attendance of the particular employee(s) is required. 4.2 Association Representative. Official representatives of the California Nurses' Association shall be allowed time off on County time for meetings during regular working hours when formally meeting and conferring in good faith or consulting with the Employee Relations Officer or other management representatives on matters within the scope or representation, provided that the number of such representatives shall not exceed two (2) without prior approval of the Employee Relations Officer, and that advance arrangements for the time away from the work station or assignment are made with the appropriate department head. Section 5 Salaries 5.1 The salary range for each represented classification shall be as listed below. A. Registered Nurse. The compensation of persons in the Registered Nurse classification shall be based upon the following salary range YZk Pay Schedule-Level 572). Level Step on Salary Range Monthly Rate Hourly Rate Trainee 1 1660 9.58 Entry 6 1878 10.83 10 2073 11.96 11 2125 12.26 Experienced 12 2178 12.57 13 2233 12.88 14 2289 13.21 Advanced 17 2464 14.22 18 2526 14.57 7 0 085 Lj. .aw.Liy hug se P o.cut-ioue, . lue UUMpeciSdA.tvu of P-L'SU110 ui I'll- I.a,lul, Nurse Practitioner classification shall be based upon the following salary range (H2 Pay Schedule-Level 659). Step Monthly Rate Hourly Rate 1 2381 14.42 2 2501 15.15 3 2626 15.91 4 2757 16.70 5 2895 17.54 5.2 An experienced level Registered Nurse who at the County's request relieves an advanced level Registered Nurse for an eight-hour shift shall receive an additional five dollars and fifty cents ($5.50) per shift. 5.3 The following provisions of this section shall apply to all employees except as modified by deep class resolution. 5.4 Entrance Salary. New employees shall generally be appointed at the minimum step of the salary range established for the particular class of posi- tion to which the appointment is made. However, the appointing authority may fill a particular position at a step above the minumum of the range. 5.5 Anniversary Dates. Except as may otherwise be provided for in deep class resolutions, anniversary dates will be set as follows: A. New Employees. The anniversary date of a new employee is the first day of the calendar month after the calendar month when the employee suc- cessfully completes six (6) months services provided however, if an employee began work on the first regularly scheduled workday of the month the anniversary date is the first day of the calendar month when the employee successfully completes six month service. B. Promotions. The anniversary date of a promoted employee is determined as for a new employee in subsection 5.5-A above C. Transfer. Reallocation and Reclassification. The anniversary date of an employee who is transferred to another position or one whose position has been reallocated or reclassified to a class allocated to the same salary range or to a salary range which is within five (5) percent of the top step of the previous classification, remains unchanged. D. Reemployments. The anniversary of an employee appointed from a re- employment list to the first step of the applicable salary range and not required to serve a probation period is determined in the same way as the anniversary date is determined for a new employee who is appointed the same date, classification and step and who then success- fully completes the required probationary period. E. Notwithstanding other provisions of this Section 5, the anniversary of an employee who is appointed to a classified position from outside the County's merit system at a rate above the minimum salary for the employee's new class, or Who is transferred from another governmental entity to this County's merit system, is one (1) year from the first day of the calendar month after the calendar month when the employee was appointed or transferred; provided however, when the appointment or transfer is effective on the employee's first regularly scheduled work day of that month, the anniversary is one (1) year after the first calendar day of that month. 8 0 086 F. In consideration of the provisions for anniversary dates and next step eligible dates in the Registered Nurse deep class resolution and of the anniver- sary dates, next step eligible dates, and step placement of Registered Nurses expressed in the allocation listing which is attached to the deep class resolu- tion such anniversary dates, next step eligible dates and step placements shall be the established and effective dates and step placements respecting indivi- duals in the Registered Nurse deep class, from and after the effective date of this Memorandum of Understanding, notwithstanding any previous or other anniver- sary dates, next step eligible dates, or step placements which such persons might previously have been assigned. Further, in consideration of the provi- sions for anniversary dates and next step eligible dates, and step placements expressed in said allocation listing, no person in the Registered Nurse deep class shall be entitled or subjected to any change in salary or benefits paid on account of service prior to the effective date of this Memorandum of Understanding. - 5.6 Increments Within Range. The performance of each employee, except those of employees already at the maximum salary step of the appropriate salary range, shall be reviewed periodically, typically annually, on the anniversary date as set forth in Section 5.5 to determine whether the salary of the employee shall be advanced to the next higher step in the salary range. Advancement shall be granted on the affirmative recommendation of the appointing authority, based on satisfactory performance by the employee. The appointing authority may recommend unconditional denial of the increment or denial subject to review at some specified date before the next anniversary. Except as herein provided, increments within range shall not be granted more frequently than once a year, nor shall more than one (1) step within-range increment be granted at one time, except as otherwise provided in deep-class resolutions. In case an appointing authority recommends denial of the within range increment on some particular anniversary date, but recommends a special salary review at some date before the next anniversary the special salary review shall not affect the regular salary review on the next anniversary date. Nothing herein shall be construed to make the granting of increments mandatory on the County. If an operating department verifies in writing that an adminis- trative or clerical error was made in failing to submit the documents needed to advance an employee to the next salary step on the first of the month when eligible, said advancement shall be made retroactive to the first of the month when eligible. 5.7 Part-Time Compensation. A part-time employee shall be paid a monthly salary in the same ratio to the full-time monthly rate to which the employee would be entitled as a full-time employee under the provisions of this Section 5 as the number of hours per week in the employee's part-time work schedule bears to the number of hours in the full-time work schedule of the department. If employment is periodic and irregular (permanent-intermittent), depending on departmental requirements, payment for hours worked shall be made at the hourly rate established for the step of the salary range at which a Registered Nurse is appointed. Dnployees in the class of Registered Nurse shall also receive per hour worked a premium of twelve and one half (12 1/2) percent of that hourly rate. 0 087 5.8 Compensation for Portion of Month. Any employee who works less than any full calendar month, except when on earned vacation or authorized sick leave, shall receive as compensation for services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such employee's normal work schedule for the particular month; but if the employment is intermittent, compensation shall be on an hourly basis. 5.9 Position Reclassification. An employee who is an incumbent of a posi- tion which is reclassified to a class which is allocated to the same range of the basic salary schedule as is the class of the position before it was reclassified, shall be paid at the same step of the range as the employee received under the previous classification. An incumbent of a position which is reclassified to a class which is allo- cated to a lower range of the basic salary schedule shall continue to receive the same salary as before the reclassification, but if such salary is greater than the maximum of the range of the class to which the position has been reclassified, the salary of the incumbent shall be reduced to the maximum salary for the new classification. The salary of an incumbent of a position which is reclassified to a class which is allocated to a range of the basic salary sche- dule greater than the range of the class of the position before it was reclassified shall be governed by the provisions of Section 5.10 Salary on Promotion. 5.10 Salary Reallocation and Salary on Reallocation. A. In a general salary increase or decrease, an employee in a class which is reallocated to a salary range above or below that to which it was previously allocated, when the number of steps remain the same, shall be compensated at the same step in the new salary range the employee was receiving in the range to which the class was pre- viously allocated. If the reallocation is from one salary range with more steps to a range with fewer steps or vice versa, the employee shall be compensated at the step on the new range which is in the same percentage ratio to the top step of the new range as was the salary received before reallocation to the top step of the old range, but in no case shall any employee be compensated at less than the first step of the range to which the class is allocated. B. In the event that a classification is reallocated from a salary range with more steps to a salary range with fewer steps on the salary schedule, apart from the general salary increase or decrease described in 5.10A above, each incumbent of a position in the reallocated class shall be placed upon the step of the new range which equals the rate of pay received before the reallocation. In the event that the steps in the new range do not contain the same rates as the old range, each incumbent shall be placed at the step of the new range which is next above the salary rate received in the old range, or if the new range does not contain a higher step, at the step which is next lower than the salary received in the old range. 10 0 088 C. In the event an employee is in a position which is reallocated to a different class which is allocated to a salary range the same as above or below the salary range of the employee's previous class, the incumbent shall be placed at the step in the new class which equals the rate of pay received before reallocation. In the event that the steps in the range for the new class do not contain the same rates as the range for the old class, the incumbent shall be placed at the step of the new range which is next above the salary rate received in the old range; or if the new range does not contain a higher step, the incumbent shall be placed at the step which is next lower than the salary received in the old range. D. In the event of reallocation to a deep class, the provisions of the deep class resolution and incumbent salary allocations, if any, shall supersede Section 5.10. 5.11 Salary on Promotion. Any employee who is appointed to a position of a class allocated to a higher salary range than the class previously occupied, except as provided under Section 5.14, shall receive the salary in the new salary range which is next higher than the rate received before the promotion. In the event this increase is less than five percent (5x), the employee's salary shall be adjusted to the step in the new range which is at least five percent (5x) greater than the next higher step; provided however that the next step shall not exceed the maximum salary for the higher class. 5.12 Salary on Demotion. Any employee who is demoted, except as provided under Section 5.14, shall have his/her salary reduced to the monthly salary step in the range for the class of position to which he has been demoted next lower than the salary received before demotion. In the event this decrease is less than five percent (5x), the employee's salary shall be adjusted to the step in the new range which is five percent (5x) less than the next lower step; pro- vided, however, that the next step shall not be less than the minimum salary for the lower class. Whenever the demotion is the result of layoff, cancellation of positions or displacement by another employee with greater seniority rights, the salary of the demoted employee shall be that step on the salary range which the employee would have achieved had the employee been continuously in the position to which the employee has been demoted, all within-range increments having been granted. 5.13 Salary on Voluntary Demotion. Whenever any employee voluntarily demotes to a position in a class having a salary schedule lower than that of the class from which the employee demotes, the employee's salary shall remain the same if the steps in the new (demoted) salary range permit, and if not, the new salary shall be set at the step next below former salary. 11 0 089 5.14 Transfer. An employee Who is transferred from one position to another as described under "Transfer" shall be placed at the step in the salary range of the new class which equals the rate of pay received before the transfer. In the event that the steps in the range for the new class do not contain the same rates as the range for the old class, the employee shall be placed at the step of the new range which is next above the salary rate received in the old range; or if the new range does not contain a higher step, the employee shall be placed at the step which is next lower than the salary received in the old range. If the transfer is to a deep class, the provisions of the deep class resolution on salary of transfers, if any, shall apply in lieu of the above provisions. 5.15 Pay for-Work in Higher Classification. When an employee in a permanent position in the merit system is required to work in a classification for which the compensation is greater than that to which the employee is regularly assigned, the employee shall receive compensation for such work at the rate of pay established for the higher classification pursuant to Subsection 5.11 Salary on Promotion of this Memorandum, commencing on the eleventh (11th) work day (after 0 hours for employees on schedules other than eight (8) hours) of the assignment, under the following conditions: 1. The employee is assigned to a program, service, or activity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Salary Schedule. 2. The nature of the departmental assignment is such that the employee in the lower classification becomes fully responsible for the duties of the position of the higher classification. 3. Employees selected for the assignment will normally be expected to meet the minimum qualifications for the higher classification. 4. Pay for work in a higher classification shall not be utilized as a substitute for regular promotional procedures provided in this Memorandum. 5. The appropriate authorization form has been submitted by the Department Head and approved by the County Administrator. 6. Higher pay assignments shall not exceed six (6) months except through reauthorization. 7. If approval is granted for pay for work in a higher classification and the assignment is terminated and later reapproved for the same employee within thirty (30) days, no additional waiting period will be required. 12 0 090 8. Any incentives (e.g., the education incentive) and special differentials (e.g., bilingual differential and hazardous duty differentials) accruing to the employee in the permanent position shall continue. 9. During the period of work for higher pay in a higher classification, employees will retain their permanent classification, and anniversary and salary review dates will be determined by time in that classification. 10. Allowable overtime pay, shift differentials and/or work location differentials will be paid on the basis of the rate of pay for the higher class. 5.16 Payment. On the tenth (10th) day of each month, the Auditor will draw a warrant upon the Treasurer in favor of each employee for the amount of salary due the employee for the preceding month; provided, however, that each employee (except those paid on an hourly rate) may choose to receive an advance on the employee's monthly salary, in which case the Auditor shall, on the twenty-fifth (25th) day of each month, draw a warrant upon the Treasurer in favor of such employee. The advance shall be in an amount equal to one-third (1/3) of the employee's basic salary of the previous month except that it shall not exceed the amount of the previous month's basic salary less all requested or required deductions. The election to receive an advance shall be made on or before April 30 or October 31 of each year or during the first month of employment by filing on forms prepared by the Auditor-Controller a notice of electin to receive salary advance. Each election shall become effective on the first day of the month following the deadline for filing the notice and shall remain effective until revoked. j In the case of an election made pursuant to this Section 5.16 all required or 1` requested deductions from salary shall be taken from the second installment, which is payable on the tenth (10th) day of the following month. Section 6 Days and Hours of Work I The normal work week of County employees is forty (40) hours between 12:01 a.m. Monday to 12:00 midnight Sunday, usually five (5) eight-hour days; however, where operational requirements of a department require deviations from the usual pattern of five eight-hour days per work week, an employee's work hours may be scheduled to meet these requirements, but an employee's working time shall not exceed an average of forty (40) hours per seven (7) day period throughout an operational cycle, and the department head shall prepare written schedules in advance to support all deviations, the schedules to encompass the complete operational cycle contemplated. The work week for employees in the "4-10" shift is four (4) ten (10) hour working days during a work week consisting of any seven (7) day period. 13 0 091 Section 7 Overtime and Compensatory Time 7.1 Overtime. Overtime is any authorized work performed in excess of forty hours per week or eight hours per day. Overtime for employees on other work schedules such as on 10 hour or 12 hour shifts is any work performed beyond that work schedule or forty (40) hours per week. All overtime shall be compensated for at the rate of one and one-half (1-1/2) times the employee's base rate of pay (not including shift and other special differentials). Permanent part-time registered nurses shall be compensated at the straight time rate for those hours worked over and above the regular work schedule but less than eight (8) hours a day or forty (40) hours per week. Overtime for permanent employees is earned and credited in a minimum of one-half hour increments and is compensated by either pay or compensatory time off. Employees who are .required to work a double shift of sixteen (16) or more hours shall receive twenty six dollars ($26.00) in addition to all other compensation for each double shift worked. Employees entitled to overtime credit for holidays in positions which work around the clock (such as the County Hospital, the Sheriff's Office and Jails, and the Juvenile Hall and Boys' Ranch) shall be provided a choice as to whether they shall be paid at the overtime rate or shall receive compensatory time off at the rate of one and one-half hours compensatory time off for each hour worked. Such compensatory time off, and the accumulation thereof shall be in addition to the total vacation accumulation permitted under the terms of this Memorandum of Understanding. The specific provision of this accumulation are set forth in Section 12.5 of this Memorandum of Understanding. Regular overtime for may be accrued as compensatory time in accordance with Section 7.2 of this Memorandum of Understanding. 7.2 Compensatory Time. The following provisions shall apply: A. Employees may periodically elect to accrue compensatory time off in lieu of overtime pay. Eligible employees must notify their Department Head or designee of their intention to accrue compensatory time off or to receive overtime pay at least thirty (30) days in advance of the change. B. The names of those employees electing to accrue compensatory time off shall be placed on a list maintained by the Department. Employees who become eligible (i.e., newly hired employees, employees promoting, demoting, etc.) for compensatory time off in accordance with these guidelines must elect to accrue compensatory time or they will be paid for authorized overtime hours worked. C. Compensatory time off shall be accrued at the rate of one and one- half (1-1/2) times the actual authorized overtime hours worked by the employee. 14 0 09N I D. Employees may not accrue a compensatory time off balance that exceeds sixty (60) hours (i.e., forty (40) hours at time and one-half). Effective April 1, 1982, the compensatory time off balance shall be increased to one-hundred twenty (120) hours (i.e., eighty (80) hours at time and one-half). Once the maximum balance has been attained, authorized overtime hours will be paid at the overtime rate. If the employee's balance falls below one-hundred twenty (120) hours, the employee shall again accrue compensatory time off for authorized overtime hours worked until the employee's balance again reaches one-hundred twenty (120) hours. E. Accrued compensatory time off shall be carried over for use in the next fiscal year; however, as provided in D above, accrued compensatory time off balances may not exceed one-hundred twenty (120) hours. F. Employees may not use more than one-hundred twenty (120) hours of compensatory time off in any fiscal year period (July 1 - June 30). G. The use of accrued compensatory time off shall be by mutual agreement between the Department Head or designee and the employee. Compensatory time off shall not be taken when the employee should be replaced by another employee who would be eligible to receive, for time worked, either overtime payment or compensatory time accruals as provided for in this Section. This provision may be waived at the discretion of the department head or designee. H. When an employee promotes, demotes or transfers from one classifi- cation eligible for compensatory time off to another classification eligible for compensatory time off within the-same department, the employee's accrued compensatory time off balance will be carried forward with the employee. I. Compensatory time accrual balances will be paid off when an employee moves from one department to another through promotion, demotion or transfer. Said payoff will be made in accordance with the provisions and salary of the class from which the employee is promoting, demoting or transferring as set forth in J below. J. Since employees accrue compensatory time off at the rate of one and one-half (1 1/2) hours for each hour of authorized overtime worked, accrued compensatory time balances will be paid off at the straight time rate (two thirds 2/3 of the overtime rate) for the employee's current salary whenever: 1. the employee changes status and is no longer eligible for compensatory time off; 2. the employee promotes, demotes or transfers to another department; 3. the employee separates from County service; 4. the employee retires. K. The Office of the County Auditor-Controller will establish time- keeping procedures to administer this Section. 15 0 093 7.3 Contiguous Shifts At the County's request, if an employee works two contiguous shifts (six- teen (16) continuous hours) which is outside the employee's regular work schedule and the first eight (8) hours fall on one day and the second eight (8) hours fall on the following day, the employee shall be paid a differential of one-half (112) the employee's base salary rate in addition to the employee's base salaray rate for the second eight (8) hours. Section 8 Call Back Time 8.1 Any employee who is called back to duty shall be paid at the appropriate rate for the actual time worked plus one (1) hour. Such employee called back shall be paid a minimum of two (2) hours at the appropriate rate for each call back. 8.2 Operating Room Call Back. A Registered Nurse who is in On-Call status for the Operating Room and is called back to duty shall be paid for the actual time so spent plus one hour, but not less than three hours total for each call-back. Section 9 On Call Duty On-Call duty is any time other than time when the employee is actually on duty during which an employee is not required to be on County premises but stand ready to immediately report for duty and must arrange so that the employee's superior can contact the employee on ten (10) minutes notice or less. An employee assigned to on-call time shall be paid one (1) hour of straight time credit for each four (4) hours on such on-call time. 9.1 Alternate Birth Care (ABC) Program Employees shall be credited with eight hours on-call status (two hours compensation) if required to be available for the ABC Program on a day in which they do not work to find out whether or not they will be required to provide ABC coverage on the following non-regularly scheduled work day (e.g. weekends and holidays). 9.2 Health Plan Call The Health Services Department shall conduct a trial program for utiliza- tion of Family Nurse Practitioners to take after hours call coverage for East County Health Plan members in a manner similar to that by which Central and Hest County members are served. Total compensation to all the Family Nurse Practitioners providing these services shall not exceed $1,000 per month. 16 0 094 Section 10 Shift Differential 10.1 An employee who works an evening shift in which the employee works four (4) or more hours between 5:00 p.m. and 11:00 p.m. shall receive a shift differential of twelve percent (12x) of the employee's base pay. Split shifts with more than 1 1/2 hours between the two portions of the shift shall also qualify for the twelve percent (12x) hourly differential. An employee who works a night shift in which the employee works four (4) or more hours between 11:00 p.m. and 8:00 a.m. shall receive a shift differential of fifteen percent (15x) of the employee's base pay. An employee who works overtime shall receive shift differential in addition to overtime compensation only when the overtime hours independently satisfy the requirement for shift differential as stated above. The shift differential shall be computed on the employee's base salary. Employees who have been regularly working a shift qualifying for shift differen- tial immediately preceding the commencement of a vacation, paid sick leave period, paid disability or other paid leave, will have shift differential included in computing the pay for their leave. The paid leave of an employee who is on a rotating shift schedule shall include the shift differential that would have been received had the employee worked the shift for which the employee was scheduled during such period. Shift differential shall only be paid during paid sick leave and paid disability as provided above for the first thirty (30) calendar days of each absence. 10.2 Shift Differential for Employees Working a Holiday. When a shift employee works on a recognized holiday, the employee shall be entitled to holiday pay and shift differential to be computed on the employee's base salary. I i i i 17 0 095 Section 11 Separation Through Layoff 11.1 Grounds for Layoff. Any employee(s) having permanent status in position(s5 in the merit service may be laid off when the position is no longer necessary, or for reasons of economy, lack of work, lack of funds or for such other reason(s) as the Board of Supervisors deems sufficient for abo- lishing the position(s). 11.2 Order of Layoff. The order of layoff in a department shall be based on inverse seniority in the class of positions, the employee in that department with least seniority being laid off first and so on. 11.3 Layoff By Displacement. (a) In the same class. A laid off permanent full-time employee may displace an employee in the department having less seniority in the same class who occupies a permanent intermittent or permanent part-time position, the least senior employee being displaced first. (b) In the same level or lower class. A laid off or displaced employee who had achieved permanent status in a class at the same or lower salary level as deter- mined by the salary schedule in effect at the time of layoff may displace within the department and in the class an employee having less seniority; the least senior employee being displaced first, and so on with senior displaced employees displacing junior employees. 11. 1 Particular Rules on Displacing. (a) Permanent intermittent and permanent part-time employees may displace only employees holding permanent positions of the same type respectively. (b) A permanent full-time employee may displace any intermittent or part-time employee with less seniority (1) in the same class as provided in Section 11.3 (a), or (2) in a class of the same or lower salary level as provided in Section 11.2 (b) if no full-time employee in a class at the same or lower salary level has less seniority than the displacing employees. (c) Former permanent full-time employees who have voluntarily become permanent part-time employees for the purpose of reducing the impact of a proposed layoff with the written approval of the Director of Personnel or designee retain their permanent full-time employee seniority rights for layoff purposes only and may in a later layoff displace a full-time employee with less seniority as provided in these rules. 11.5 Seniority. An employee's seniority within a class for layoff and displacement purposes shall be determined by adding the employee's length of service in the particular class in question to the employee's length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff. Employees reallocated or transferred without examination from one class to another class having a salary within five percent of the former class shall carry the seniority accrued in the former class into the new class. Service for layoff and displacement purposes includes only the employee's last continuous permanent County employment. Periods of separation may not be bridged to extend such service unless the separation is a result of layoff in which case bridging will be authorized if the employee is reemployed in a permanent position within the employee's layoff eligibility. 18 0 096 Approved leaves of absence as provided for in these rules and regulations shall not constitute a period of separation. In the event of ties in seniority rights in the particular class in question, such ties shall be broken by length of last continuous permanent County employment. If there remain ties in seniority rights, such ties shall be broken by counting total time in the department in permanent employment. Any remaining ties shall be broken by random selection among the employees involved. 11.6 Eligibility for Layoff List. Whenever any person who has permanent status is laid off, has been displaced, has been demoted by displacement or has voluntarily demoted in lieu of layoff or displacement, the person's name shall be placed on the Layoff list for the class of positions from which that person has been removed. 11.7 Order of Names on Layoff. First, layoff lists shall contain the names of persons laid off or displaced or when demoted as a result of a layoff or displacement, or who have voluntarily demoted in lieu of layoff or displacement, names shall be listed in order of layoff seniority in the class from which laid off, displaced or demoted on the date of layoff, the most senior person listed first. In case of ties in seniority, the seniority rules shall apply except that where there is a class seniority tie between persons laid off from different departments, the tie(s) shall be broken by length of last continuous permanent County employment with remaining ties broken by random selection among the employees involved. 11.8 Duration of Layoff and Reemployment Rights. The name of any person laid off or granted reemployment privileges after application shall continue on the appropriate list for a period of two (2) years. Persons placed on layoff lists shall be continued on the list for an additional two years if application for extension of eligibility is made before the expiration of the original period of eligibility. 11.9 Certification of Persons From Layoff Lists. Layoff lists contain the name(s) of person(s) laid off, displaced or demoted by displacement or volun- tarily demoted in lieu of layoff. When a request for personnel is received from the appointing authority of a department, if a layoff list exists for the class, the appointing authority shall receive and appoint the eligible highest on the layoff list from that department; or in the case that there is no layoff from that department, the appointing authority shall receive and appoint the eligible highest on the layoff list. However, if an eligible so certified is rejected during probation and restored to the layoff list, the rejected employee will not again be certified to the department from which rejected on probation unless the appointing authority so requests. The Director of Personnel shall recommend to the Board of Supervisors that a person employed from a layoff list be appointed at the same step of that salary range the employee held on the day of layoff. 19 0 097 11.10 Removal of Names from Reemployment and Layoff Lists. The Director of Personnel may remove the name of any eligible from a reemployment or layoff list for any reason listed below: (a) For any cause stipulated in Section 404.1 of the Personnel Management Regulations. (b) On evidence that the eligible cannot be located by postal authorities. (c) On receipt of a statement from the appointing authority or eligible that the eligible declines certification or indicates no further desire for appointment in the class. (d) If three offers of permanent appointment to the class for which the eligible list was established have been declined by the eligible. (e) If five certifications for permanent appointment from an open employment list, including certification to two different departments if the class has permanent positions in more than one department, have failed to result in selection and appointment. (f) If the eligible fails to respond to the Director of Personnel or the appointing authority within five (5) days to written notice of certification mailed to the person's last known address. Notice shall be sent to the person affected. 11.10 Association Notification. When it appears to the department head and/or Employee Relations Officer that the Board of Supervisors may take action which will result in the layoff of employees in a representation unit repre- sented by California Nurses Association, the Employee Relations Officer shall notify the Association of the possibility of such layoffs and shall meet and confer with it regarding the implementation of the action. The County agrees to give employees ten (10) work days (eight [8] work days for employees on the "4-10" workweek) notice of layoff except in cases of emergency. Section 12 Holidays 12.1 The County will observe the following holidays: A. Memorial Day j Independence Day Labor Day Admission Day ! Columbus Day Veterans' Day Thanksgiving /Tay Day After Thanksgiving Christmas New Years' Day Lincoln's Day Washington's Day Such other days as the Board of Supervisors may by resolution designate as holidays. 20 0 098 B. Effective May 1, 1982, Lincoln's Day, Admission Day, and Columbus Day shall be deleted as holidays and each employee shall accrue two (2) hours of personal holiday credit per month. Such personal holiday time may be taken in increments of one (1) hour. No employee may accrue more than thirty-two (32) hours of personal holiday credit. On separation from County service, an employee shall be paid for any unused personal holiday credits at the employee's then current pay rate. C. Employees in positions which work around the clock shall continue to celebrate those holidays listed in Section 12.1 (a) above. 12.2 The following provisions indicate how holiday credit is to be applied: A. Employees on the five-day forty (40) hour Monday through Friday work schedule shall be entitled to a holiday whenever a holiday is observed pursuant to the schedule cited above. B. Employees on a work schedule other than Monday through Friday shall be entitled to credit for any holiday, whether worked or not, observed by employees on the regular schedule; conversely, such employees will not receive credit for any holiday not observed by employees on the regular schedule even though they work the holiday. C. Employees will be paid one and one-half (1-1/2) times their basic salary rate for holidays actually worked. The purpose of this plan is to equalize holidays between employees on regular work schedule and those on other work schedules. If a holiday falls on the days off of an employee on a schedule other than Monday through Friday the employee shall be given credit for overtime or granted time off on the employee's next scheduled work day. Employees who are not permitted to take holidays because of the nature of their work are entitled to overtime pay as specified by this Memorandum of Understanding. If any holiday listed in section 12.1 (A) above falls on a Saturday, it shall be celebrated on the preceding Friday. If any holiday listed in section 12.1 (A) falls on a Sunday, it shall be celebrated on the following Monday. 12.3 Permanent Part-Time Employees shall receive holiday credit in the same ratio to the holiday credit given full-time employees as the number of hours per week in the part-time employee's schedule bears to the number of hours in the regular full-time schedule, regardless of whether the holiday falls on the part- time employee's regular work day. 21 0 099 12.4 "4-lo" Shift - Holidays. A. Holiday Shift Pay. Each 04-10" shift employee who works a full shift on a holiday shall receive time and one-half for the first eight (8) hours worked in addition to regular pay for the holiday. Holiday shift pay shall be subject to provisions of Section 7 "Overtime". B. Absence on Holiday. The maximum time charged to sick leave, vacation or leave without pay on a holiday shall be two (2) hours. 12.5 Accrual of Holiday Time. Employees entitled to overtime credit in positions which work around the clock shall be permitted to elect between pay at the overtime rate or compensatory time off in recognition of holidays worked. The following procedures shall apply to this selection: 1. Eligible employees may elect, on a quarterly basis, the method of reimbursement for work performed on holidays. The selection between accrued holiday time and/or overtime pay must be made known to the County during the months of June 1982, September 1982, December 1982, and March 1983. 2. Employees starting work after a list of those electing to accrue holiday time has been submitted to the Auditor and approved, will be paid overtime unless they specifically requested in writing within seven (7) calendar days to be placed on the accrual list. 3. Holiday time shall be accrued at the rate of one and one-half (1-1) times the actual hours worked to a maximum of eight (8) hours worked by the employee. 4. Holiday time may not be accumulated in excess of two-hundred eighty-eight (288) working hours. Holiday time may be accrued up to 288 hours, exclusive of regular vacation accruals. After 288 hours, holiday time shall be paid at the overtime rates as specified in Section 7. 5. Accrued holiday time may be taken off at times determined by mutual agreement of the employee and the department head. 12.6 Each permanent Registered Nurse who qualifies for paid holidays shall not be required to work on at least one (1) of the following holidays each year: Thanksgiving, Christmas, New Year's Day. 12.7 Employees who work at the County Hospital on Thanksgiving and/or Christmas shall receive a meal at the County Hospital Cafeteria during an assigned shift at no cost to the employee. 12.8 Permanent Intermittent Holiday Pay. Employees in permanent intermit- tent positions shall receive holiday pay at the rate of 1 1/2 times the employees base salary rate for up to eight (8) hours worked on a recognized holiday. i 22 ; 0 100 :' section 13 Vacation Leave 13.1 Vacation Allowance. Permanent and Provisional employees in permanent positions are entitled to vacation with pay. Accrual is based upon straight time hours of working time per calendar month of service and begins on the date of appointment to a permanent position. Increased accruals begin on the first of the month following the month in which the employee qualifies. Accrual for portions of a month shall be in minimum amounts of one (1) hour calculated on the same basis as for partial month compensation pursuant to Section 5.7 of this Memorandum of Understanding. Vacation credits may not be taken during the first six (6) months of employment except where sick leave has been exhausted; and none shall be allowed in excess of actual accrual at the time vacation is taken. 13.2 Vacation Accrual Rates. Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 15 years 10 240 15 through 19 years 13-1/3 320 20 through 24 years 16-2/3 400 25 through 29 years 20 480 30 years and up 23-1/3 560 13.3 No employee who has been granted a leave without pay or unpaid military leave shall accrue any vacation credit during the time of such leave, nor shall an employee who is absent without pay accrue vacation credit during the absence. 13.4 Vacation. Allowance for Separated Employees. On separation from County service, an employee shall be paid for any unused vacation credits at the employee's then current pay rate. 13.5 Employees in permanent part-time and permanent-intermittent positions shall accrue vacation benefits on a prorated basis as provided in Resolution 81/1165, Section 36-2.006. 13.6 Employees in the hospital shall submit vacation requests at least seventy-five (75) days in advance of the first day requested. The County shall reply to such requests within forty-five (45) days after receipt, and shall throughout the year post at least thirty (30) days in advance a schedule of vacations covering the next sixty (60) day period. If staffing and patient care requirements da not permit all nurses requesting a certain vacation preference to take their vacations over the same period, length of service with the County shall be the determining factor within each work area. At the written request of a nurse, vacation may be taken in daily segments. A request for vacation shall not be unreasonably denied because of the season of the year, i i f 23 0 101 Section 14 Sick Leave 14.1 The purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. Sick leave may be used only as authorized; it is not paid time off which employees may use for personal activities. 14.2 Sick leave credits accrue at the rate of eight (8) working hours cre- dit for each completed month of service. Employees who work a portion of a month are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Credits to and charges against sick leave are made in minimum amounts of one-half (1/2) hour. Unused sick leave credits accumulate from year to year. When an employee is separated, other than through retirement, accumulated sick leave credits shall be cancelled, unless the separation results from layoff in which case the accumulated credits shall be restored if the employee is reemployed in a permanent position within the period of layoff eligibility. Upon retirement, an employee's accumulated sick leave shall be converted to retirement time on the basis of one day of retirement service credit for each day of accumulated sick leave credit. Accumulated paid sick leave credits may be used, subject to appointing authority approval, by an employee in pay status, but only in the following instances: A. An employee may use paid sick leave credits when the employee is off work because of a temporary illness or injury. B. Sick leave may be used by permanently disabled employees until the employee is retired by the Retirement Board subject to the conditions listed below. For the purposes of this Section 14 permanent disability shall mean the employee suffers from a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which the employee is qualified by reason of education, training or experience. Sick leave credits may be used under this provision only when the following requirements are met: 1. An application for retirement due to disability has been filed with the Retirement Board and 2. Satisfactory medical evidence of such disability is received by the appointing authority within thirty (30) days of the start of use of sick leave for permanent disability. The appointing authority may review medical evidence and order further examination as deemed necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or where the above conditions have not been met. C. Communicable Disease. An employee may use paid sick leave credits while under a physician's orders to remain secluded due to exposure ' to a communicable disease. 24 0 102 D. Sick Leave Utilization for Pregnancy Disability. Female employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery therefrom, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: 1. Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. The appointing authority retains the right to medical review of all requests for such leave. 2. If a female employee does not apply for sick leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, childbirth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the County, the cost of such examination shall be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. 3. If all accrued sick leave has been utilized by the employee, the employee shall be considered on leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. E .Medical and Dental Appointments. An employee may use paid sick leave credits for medical and dental appointments as follows: 1. For working time used in keeping medical and dental appointments for the employee's own care; and 2. Effective the first of the month following the execution of this agreement, for working time (not over thirty-two (32) hours in each fiscal year) used by an employee for pre-scheduled medical and dental appointments for an immediate family member living in the employee's home. 25 0 103 Such use of sick leave credits shall be accounted for by the department on a fiscal year basis. Any balance of the thirty- two (32) hours remaining at the end of the fiscal year shall not be carried over to the next year; departments shall notify the employee if the maximum allowance is reached. Authorization to use sick leave for this purpose is contingent on availability of accumulated sick leave credits; it is not an additional allotment of sick leave which employees may charge. F. Emergency Care of Family. Effective the first of the month following the execution of this Agreement, an employee may use paid sick leave credits (up to three (3) days, unless the Department Head approves more) for working time used in cases of illness, or injury to, an immediate family member living in the employee's home, if there is a real need for someone to render care and no one else is available therefore, and if alternative arrangements for the ill or injured person are immediately undertaken. G. Death of Family Member. An employee may use said sick leave credits for absence from work because of a death in the employee's immediate family, but this shall not exceed three (3) working days plus up to two (2) days of work time for necessary travel. 14.3 Administration of Sick Leave. Accumulated paid sick leave credits may not be used in the following situations: 1. Self-inflicted Injury. For time off from work for an employee's illness or injury caused by his or her willful misconduct. 2. Vacation. For an employee's illness or injury while the employee is on vacation except when extenuating circumstances exist and the appointing authority approves. 3. Not in Pay Status. When the employee would otherwise be eligible to use paid sick leave credits but is not in a pay status. The proper administration of sick leave is a responsibility of the employee and the department head. Except for employees in the class of Registered Nurse who are employed at the County Hospital the following procedures apply: A. Employees are responsible for notifying their department of an absence as early as possible prior to the commencement of their work shift or not later than 30 minutes thereafter if possible. Notification shall include the reason and possible duration of the absence. B. Employees are responsible for keeping their department informed of their continuing condition and probable date of return to work. C. Employees are responsible for obtaining advance approval from their appointing authority or designee for the schedule time of prearranged personal or family medical and dental appointments. 26 0 104 14.4 Disability. a) An employee physically or mentally incapacitated for the performance of duty is subject to dismissal, suspension or demotion, subject to the County Employees Retirement Law of 1937. An appointing authority after giving notice may place an employee on leave if the Appointing authority has filed an applica- tion for disability retirement for the employee, or whom the appointing authority believes to be temporarily or permanently physically or mentally incapacitated for the performance of the employees duties. b) An appointing authority who has reasonable cause to believe that there are physical or mental health conditions present in an employee which endanger the health or safety of the employee, other employees, or the public, or which impair the employee's performance of duty, may order the employee to undergo at County expense and on the employees paid time a physical, medical and/or psychiatric exmination by a licensed physician and receive a report of the fin- dings on such examination. If the examining physician recommends that treatment for physical or mental health problems, including leave, are in the best interests of the employee or the County in relation to the employee overcoming any disability and/or performing his or her duties the appointing authority may I direct the employee to take such leave and/or undergo such treatment. j c) Leave due to temporary or permanent disability shall be without preju- dice to the employee's right to use sick leave, vacation, or any other benefit to which the employee is entitled other than regular salary. The Director of Personnel may order lost pay restored for good cause and subject to the employee's duty to mitigate damages. t d) Before an employee returns to work from any absence for illness or injury, other leave of absence or disability leave, exceeding two weeks in duration, the appointing authority may order the employee to undergo at County expense a physical, medical, and/or psychiatric examination by a licensed physi- cian, and may consider a report of the findings on such examination. If the report shows that such employee is physically or mentally incapacitated for the performance of duty, the appointing authority may take such action as deemed necessary in accordance with appropriate provisions of this Memorandum of Understanding. 14.5 Workers' Compensation A. Employees who leave work as a result of an on-the-job injury will have the balance of that day charged to sick leave and/or vacation accruals. This will be considered as the last day worked for purposes of determining Workers' Compensation benefits. B. Three (3) consecutive calendar days following the last day worked constitutes a waiting period before Workers' Compensation starts. The time the employee is scheduled to work during this waiting period will be charged to the employee's sick leave and/or vacation accruals. In order to qualify for Workers' Compensation the employee must be under the care of a physician. Temporary compensation is payable on the first three (3) days of disability when the injury necessitates hospitalization, or when the disability exceeds twenty- one (21) days. 27 0 105 A permanent employee shall continue to receive full regular salary during any period of compensable temporary disability absence. "Compensable temporary disability absence" for the purpose of this Section, is any absence due to work connected disability which qualifies for temporary disability compensation under Workers' Compensation Law set forth in Division 4 of the California Labor Code. When any disability becomes permanent, the salary provided in this Section shall terminate. The employee shall return to the County all temporary disability payments received from any County funded wage replacement program. No charge shall be made against sick leave or vacation for these salary payments. Sick leave and vacation rights shall not accrue for those periods during which salary payments are made. The County contribution to the employees group medical plan shall continue during any period of compensable temporary disability absence. The maximum period for the described salary continuation for any one injury or illness shall be one year from the date of temporary disability. C. Continuing pay begins at the same time that temporary Workers' Compensation starts and continues until the temporary disability ends, or until one (1) year from the date of injury, whichever comes first. State Workers' Compensation checks are made payable to the County by the State of California Insurance Fund. All continuing pay under the Workers' Compensation Program will be cleared through the County Personnel Office, Safety Division. Whenever an employee who has been injured on the job and has returned to work is required by an attending physician to leave work for treatment during working hours the employee shall be allowed time off up to three (3) hours for such treatment without loss of pay or benefits. This provision applies only to injuries that have been accepted by the County as a job connected injury. 14.6 Definition of Immediate Family. For the purposes of this Section 14 the immediate family shall be restricted to the spouse, son, stepson, daughter, stepdaughter, father, step- father, mother, stepmother, brother, sister, grandparent, grandchild, father-in- law, mother-in-law, son-in-law, daughter-in-law, brother-in-law or sister-in- law, of an employee. 14.7 On May 26, 1981 the Board of Supervisors established a labor- management committee to administer a rehabilitation program for disabled employees. It is understood that the benefits specified above in this Section 14 shall be coordinated with the rehabilitation program as determined by the labor-management committee. 14.8 No employee who has been granted a leave without pay or an unpaid military leave shall accrue any sick leave credits during the time of such leave nor shall an employee who is absent without pay accrue sick leave credits during the absence. 14.9 Integration of State Disability Benefits with the County Sick Leave Benefit Program. Employees eligible for State Disability benefits and sick leave benefits for any portion of disability shall be required to make application for both benefits. The State Disability benefits shall be returned to the County to be credited to the employee's sick leave balance on the following basis: 28 0 106 1. Integration with State Disability is automatic and cannot be waived. 2. The amount credited to the employee's sick leave balance shall be converted to sick leave hours by dividing the amount received from State Disability Insurance by the employee's straight time hourly rate, at the time of payment, as determined by the appropriate salary schedule for the employee's class of employment. 3. If the employee is eligible for State Disability Insurance benefits, application must be made and the benefits returned to the County for sick leave credits so that the principle of integration is completed. 4. In the event an employee is not eligible for sick leave credits from the County, there will be no integration and the employee shall not return State Disability Insurance benefits to the County. 5. In the event an employee receives sick leave benefits for a portion of the disability period, State Disability benefits must be utilized to restore only those sick leave hours used during the period of disability. 6. Restoration of sick leave balances shall be rounded to the nearest one-half (1/2) hour. 7. In no instance will an employee be allowed to "purchase" sick leave not accrued. 8. The County will provide separate accounting for the "purchase" sick leave to insure that State Disability Insurance Benefits are not taxable. Section 15 Leave of Absence 15.1 Leave Without Pay. Any employee who has permanent status in the classified service may be granted a leave of absence without pay upon written request, approved by the appointing authority; provided, however, that leaves for pregnancy shall be granted in accordance with applicable state and federal law. Requests for leave without pay shall be made upon forms prescribed by the Director of Personnel and shall state specifically the reason for the request, the date when it is desired to begin the leave and the probable date of return. A. Leave without pay may be granted for any of the following reasons: 1. Illness or disability; 2. pregnancy; 3. to take a course of study such as will increase the employee's I usefulness on return to the employee's position; 4. for other reasons or circumstances acceptable to the appointing authority. A leave without pay may be for a period not to exceed one (1) year, provided the appointing authority may extend such leave for additional periods. Procedure in granting extensions shall be the same as that in granting the original leave, provided that the request for extension must be made not later than thirty (30) calendar days before the expiration of the original leave. ` 29 0 107 Whenever an employee who has been granted a leave without any pay desires to return before the expiration of such leave, the employee shall so request of the appointing authority in writing at least fifteen (15) days in advance of the return for approval by the appointing authority. The Personnel Department shall be notified promptly of such return. Except with respect to leave due to pregnancy, illness or disability, the decision of the appointing authority on granting or denying a leave of absence shall be subject to appeal to the Director of Personnel and not subject to appeal through the grievance procedure set forth in Section 23 of this Memorandum of Understanding. 15.2 Military Leave. Any employee in the merit system and who is required to serve as a member of the State Militia or the United States Army, Navy, Air Force, Marine Corps, Coast Guard or any division thereof shall be granted a military leave for the period of such service, plus ninety (90) days. An employee who volunteers for such service shall be granted a leave of absence if necessary in accordance with applicable state or federal laws. Upon the termination of such service or upon honorable discharge, the employee shall be entitled to return to the employee's position in the classified service provided such still exists and the employee is otherwise qualified, without any loss of standing of any kind whatsoever. An employee who has been granted a military leave shall not, by reason of such absence, suffer any loss of vacation, holiday, or sick leave privileges which may be accured at the time of such leave, nor shall the employee be prejudiced thereby with reference to salary adjustments or continuation of employment. For purposes of determining eligibility for salary adjustments or seniority in case of layoff or promotional examination, time on military leave shall be considered as time in County service. Any employee who has been granted a military leave, may upon return, be required to furnish such evidence of performance of military service or of honorable discharge as the Director of Personnel may deem necessary. 15.3 Leave of Absence Replacement. Any permanent employee in the merit system who requests reinstatement to the classification held by the employee in the same department at the time the employee was granted a leave of absence, shall be reinstated to that classification and department. In case of severance from service by reason of the reinstatement of a permanent employee, the provisions of Section 11 (Layoff and Seniority) shall apply. 15.4 Salary Review While on Leave of Absence. The salary of an employee who is on leave of absence from a County position on any anniversary (late and who has not been absent from the position on leave without pay more than six (6) months during the preceding year shall be reviewed on the anniversary date. Employees on military leave shall receive salary increments that may accrue to them during the period of military leave. 15.5 Unauthorized Absence. An unauthorized absence from the work site or failure to report for duty after a leave request has been disapproved, revoked, or cancelled by the appointing authority, or at the expiration of a leave shall be without pay. Such absence may also be grounds for disciplinary action. 30 0 108 , Section 16 Jury Duty and Witness Duty 16.1 Jury Duty. If called for jury duty in a Municipal, Superior, or Federal Court, or for a Coroner's jury, employees may remain in their regular pay status, or they may take vacation leave or leave without pay and retain all fees and expenses paid to them. If an employee is called for jury duty and elects to remain in a regular pay status and waive all fees (other than mileage allowances) received, the employee shall obtain from the Clerk or Jury Commissioner a certificate which shall indicate the days attended and the fact that fees other than mileage are waived. The employee shall furnish the court certificate to the employee's department, which shall be retained as a department record. When serving jury duty in a federal court, an employee shall return all fees (other than mileage allowance) received to the County. When an employee is called for jury duty and elects to retain all fees, the employee must take vacation leave or leave without pay. No court certificate is required in this instance. Employees shall advise their department as soon as possible if scheduled to appear for jury duty. Permanent intermittent employees are entitled paid jury duty leave only for those days on which they were previously scheduled to work. i 16.2 Witness Duty. Employees called upon as a witness or an expert witness in a case arising in the course of their work or the work of another department may remain in their regular pay status and turn over to the County all fees and expenses paid to them other than mileage allowance or they may take vacation leave or leave without pay and retain all fees and expenses. Employees called to serve as witnesses in private cases or personal matters (e.g., accident suits and family relations) shall take vacation leave or leave without pay and retain all witness fees paid to them. Retention or waiver of fees shall be governed by the same provisions as apply to jury duty as set forth in Section 16 of this Memorandum of Understanding. Employees shall advise their department as soon as possible if scheduled to appear for witness duty. Permanent intermittent employees are entitled to paid witness duty only for those days on which they were previously scheduled to work. Section 17 Health and Welfare, Life and Dental Care 17.1 The County will continue the existing County Group Health Plan program of combined medical, dental and life insurance coverage through California Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Foundation, Blue Cross of Northern California, the Contra Costa County Health Plan and H.E.A.L.S. Health Plan to all permanent employees regularly scheduled to work sixteen (16) or more hours per week. 31 0 109 t 17:2 In the event that it may be possible to provide hospital-medical, life insurance and dental coverage as nearly comparable as possible to the benefits in effect on April 1, 1982 without additional cost to the County or the employees, the County may substitute new insurance carriers. The Association will be given an opportunity to meet and confer on the coverage afforded under such substitute plans before they are implemented. During the term of this Memorandum of Understanding, the County intends to seek alternatives to the Blue Cross Medical Plan by requesting that health care companies submit bids on the cost of furnishing identical or similar benefits as are provided under the Blue Cross Plan. The County will contribute up to the following monthly amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance provided, however, that the minimum employee health plan contribution shall be $1.00 per month. Kaiser Option County contribution per Category Employee per month: Current 8/1/82 Employee Only $ 43.08 57.68 (No Medicare) Family 106.71 123.45 (No Medicare) Blue boss Option Employee Only 72.48 80.76 (No Medicare) Family 126.43 138.41 (No Medicare) Contra Costa Health Plan Option Employee Only 44.18 58.78 (No Medicare) Family 111.28 128.42 (No Medicare) Heals Health Plan Option Employee Only 60.00 68 00 (No Medicare) Family 115.00 127.00 (No Medicare) Corresponding Medicare rates for employees covered under this Memorandum of Understanding shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with one member on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B 0 110 Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with two members on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for two enrollees; provided, however, that the minimum employee health plan contribution will be $1.00 per month. Any increase in the Health Plan costs that occur during the duration of this Memorandum of Understanding shall be borne by the employee. The County's contribution to the Health Plan premium is payable for any month in which the employee earns compensation for actual time worked or is credited for work time through vacation or sick leave accruals. However, if an employee does not earn enough compensation in a month to pay the employee share of the premium, the employee must make up the difference by remitting the amount delinquent to the Auditor-Controller. An employee is thus covered by the Health Plan for the month in which compensation is earned and the subsequent month. The responsibility for this payment rests with the employee. If payment is not made, the employee shall be dropped from the Health Plan. An employee who is on approved leave of absence may convert to individual Health Plan coverage within thirty (30) days of the commencement of leave. i An employee who terminates County employment who has earned compensation for actual time worked or is credited for time worked through vacation or sick leave accruals, is only covered through the month in which he is credited with compensation. An employee who terminates County employment may convert to individual Health Plan coverage. Upon retirement, employees may remain in the same County group medical plan if immedately before their retirement they are either active subscribers to one of the County Group Medical Plans or if on authorized leave of absence without pay they have retained individual conversion membership from one of the County plans. Section 18 Probationary Period 18.1 Duration. All appointments from officially promulgated employment lists for original entrance or promotion shall be subject to a probationary period. This period shall be from six (6) months to two (2) years duration. 18.2 Listed below are those classes represented by the Association which have probation periods in excess of six (6) months. None 18.3 When the probationary period for a class is changed, only new appointees to positions in the classification shall be subject to the revised probationary period. 33 4 lel 18.4 The probationary period shall date from the time of appointment to a permanent position after certification from an eligible list. It shall not include time served under provisional appointment or under appointment to limited term positions or any period of continuous leave of absence without pay or period of work connected disability exceeding fifteen (15) calendar days. For those employees appointed to permanent-intermittent positions with a six (6) months probation period, probation will be considered completed upon serving one-thousand (1,000) hours after appointment except that in no instance will this period be less than six (6) calendar months from the beginning of probation. If a permanent-intermittent probationary employee is reassigned to full-time, credit toward probation completion in the full-time position shall be prorated on the basis of one hundred seventy-three (173) hours per month. For employees appointed to permanent part-time positions with a six (6) month probation period, probation will be considered completed after serving six (6) months in the permanent part-time position. 18.5 Rejection During Probation. An employee who is rejected during the probation period and restored to the eligible list shall begin a new probationary period if subsequently certified and appointed. A Appeal from rejection. Notwithstanding any other provisions of this section, an employee (probationer) shall have the right to appeal from any rejection during the probationary period based on political, or religious or union activities, or race, color, national origin, sex, age, handicap, or sexual orientation. B. The appeal must be written, must be signed by the employee and set forth in facts by which it is claimed that grounds for appeal exist under subsection (A) and must be filed through the Director of Personnel to the Merit Board by 5:00 p.m. on the 7th calendar day after the date of delivery to the employee of notice of rejection. C. The Merit Board shall consider the appeal, and if it finds probable cause to believe that the rejection may have been based on grounds prohibited in subsection (A), it may refer the matter to a Hearing Officer for hearing, recommended findings of fact, conclusions of law and decision, pursuant to the relevant provisions of the Merit Board rules in which proceedings the rejected probationer has the burden of proof. D. If the Merit Board finds no probable cause for a hearing, it shall deny the appeal. If, after hearing, the Merit Board upholds the appeal, it shall direct that the appellant be reinstated in the position and the appellant shall begin a new probationary period unless the Merit Board specifically reinstates the former period. 18.6 Regular Appointment. The regular appointment of a probationary employee shall begin on the day following the end of the probationary period, subject to the condition that the Director of Personnel receive from the appointing authority a statement in writing that the services of the employee during the probationary period were satisfactory and that the employee is recommended for permanent appointment. A probationary employee may be rejected at any time during the probation period without regard to the Skelly provisions of this Memorandum of Understanding, without notice and without right of appeal or hearing. If the appointing authority has not returned the probation report, 34 0 112 a probationary employee may be rejected from the service within a reasonable time after the probation period for failure to pass probation. If the appointing authority fails to submit in a timely manner the proper written documents certifying that a probationary employee has served in a satisfactory manner and later acknowledges it was his or her intention to do so, the regular appointment shall begin on the day following the end of the probationary period. Notwithstanding any other provisions of the Memorandum of Understanding, an employee rejected during the probation period from a position in the Merit i System to which the employee had been promoted or transferred from an eligible list, shall be restored to a position in the department from which the employee was promoted or transferred. 1 An employee dismissed for other than disciplinary reasons within six (6) months after being promoted or transferred from a position in the Merit System to a position not included in the Merit System shall be restored to a position in the classification in the department from which the employee was promoted or transferred. A probationary employee who has been rejected or has resigned during probation 1 shall not be restored to the eligible list from which the employee was certified unless the employee receives the affirmative recommendation from the appointing authority and is certified by the Director of Personnel whose decision is final. The Director of Personnel shall not certify the name of a person restored to the eligible list to the same appointing authority by whom the person was rejected from the same eligible list, unless such certification is requested in writing by the appointing authority. 18.7 Layoff During Probation. An employee who is laid off during probation, if reemployed in the same class by the same department, shall be required to complete only the balance of the required probation. If reemployed in another department or in another classification, the employee shall serve a full probationary period. An employee appointed to a permanent position from a layoff or reemployment list is subject to a probation period if the position is in a department other than the department from which the employee separated, displaced, or voluntarily demoted in lieu of layoff. An appointment from a layoff or reemployment list is not subject to a probation period if the position is in the department from which the employee separated, displaced or voluntarily demoted in lieu of layoff. 18.8 Rejection During Probation of Layoff Employee. An employee who has achieved permanent status in the class before layoff and who subsequently is 4 appointed from the layoff list and then rejected during the probation period 1 shall be automatically restored to the layoff list, unless discharged for cause, if the person is within the period of layoff eligibility. The employee shall begin a new probation period if subsequently certified and appointed in a different department or classification than that from which the employee was laid off. Section 19 Promotion 19.1 Promotion shall be by competitive examination unless otherwise provided in this Memorandum of Understanding. 19.2 Promotion Policy. The Director of Personnel, upon request of an appointing authority, shall determine whether an examination is to be called on a promotional basis. 35 0 113 - 19.3 Promotion via Reclassification without Examination. Notwithstanding other provisions of this Section, an employee may be promoted from one classification to a higher classification and his/her position reclassified at the request of the appointing authority and under the following conditions: A. An evaluation of the position(s) in question must show that the duties and responsibilities have significantly increased and constitute a higher level of work. B. The incumbent of the position must have performed at the higher level for one (1) year. C. The incumbent must meet the minimum education and experience requirements for the higher class. D. The action must have approval of the Director of Personnel. E. The Association approves such action. The appropriate rules regarding probationary status and salary on promotion are applicable. 19.4 Requirements for Promotional Standing. In order to qualify for an examination called on a promotional basis, an employee must have probationary or permanent status in the merit system and must possess the minimum qualifications for the class. Applicants will be admitted to promotional examinations only if the requirements are met on or before the final filing date. If an employee who is qualified on a promotional employment list is separated from the merit system, except by layoff, the employee's name shall be removed from the promo- tional list. 19.5 Seniority Credits. Employees who have qualified to take promotional examinations and who have earned a total score, not including seniority credits, of seventy percent (70%) or more, shall receive, in addition to all other credits, five one-hundredths of one percent (.05) for each completed month of service as a permanent County employee continuously preceding the final date for filing application for said examination. For purposes of seniority credits, leaves of absence shall be considered as service. Seniority credits shall be included in the final percentage score from which the rank on the promotional list is determined. No employee, however, shall receive more than a total of five percent (5%) credit for seniority in any promotional examination. 19.6 County employees who are required as part of the promotional examination process to take a physical examination shall do so on County time at County expense. Section 20 Transfer 20.1 The following conditions are required in order to qualify for transfer: (a) The position shall be in the same class, or if in a different class shall have been determined by the Director of Personnel to be appropriate for transfer on the basis of minimum qualifications and qualifying procedure; (b) the employee shall have permanent status in the merit system and shall be in good standing; (c) the appointing authority or authorities involved in the 36 114 transaction shall have indicated their agreement in writing; (d) the employee concerned shall have indicated agreement to the change in writing; (e) the Director of Personnel shall have approved the change. Notwithstanding the foregoing, transfer may also be accomplished through the regular appointment procedure provided that the individual desiring transfer has eligibility on a list for a class for which appointment is being considered. 20.2 Any employee or appointing authority who desires to initiate a transfer may inform the Director of Personnel in writing of such desire stating the reasons therefor. If the Director of Personnel considers that the reasons are adequate and that the transfer will be for the good of the County service and the parties involved, the Director of Personnel shall inform the appointing authority or authorities concerned and the employee of the proposal and may take the initiative in accomplishing the transfer. 20.3 Bid Procedure. Permanent employees may bid on open jobs in the same classification throughout the Health Services Department. All open jobs will be offered to presently assigned permanent employees for bid. The following procedures shall apply: A. Responsibility. Implementation of the bidding procedure is the overall responsibility of the Director of Nursing for hospital positions and the Director of Public Health Nursing for Public Health positions. B. Job Notices Posted Five (5) Days Only. Open job notices shall be posted for five (5) calendar days. The notice shall specify all job factors and shall be posted only once. If there are no bidders, the department head may fill the position by using the Merit System eligible list or by making internal reassignments. C. All Open Jobs Must be Posted. All job openings which may occur by creation of new jobs, separation, promotion, demotion or reassignment must be posted for permanent employee bidding. D. Who May Bid? All permanent full-time, permanent part-time and permanent intermittent employees in the Health Services Department may bid on any open permanent position in the same classification anywhere else in the Health Services Department including Public Health. E. Who May Not Bid? Employees who are in a temporary or provisional position and employees still on probation in a permanent position. F. Bidder Selection. The Director of Nursing, Director of Public Health Nursing or designee (i.e. Assistant Director of Nursing, Supervising Nurse, or Supervising Public Health Nurse I or II) shall interview each employee submitting a bid and select the person to fill the position they deem most qualified by virtue of education, training, experience and presentation in the interview. In the event two or more bidders are equally well qualified, the position will be filled by the most senior employee submitting a bid. In all cases, the person selected must possess the minimum qualifications (as described in the job specification) for the skill level of the position they are selected to fill (i.e. trainee, entry, experienced, advanced, etc.). 37 0 115 G. No Old Job Claim. The selected bidder shall have no claim on the job that the selected bidder left. If the decision is made by either the supervisor or the employee to seek immediate reassignment the employee must take another open job (not bid on). The old job may not be reclaimed because the employee once held it. H. Minimum Job Time - 3 Months. Employees must have had three (3) months in their reassigned position before they may bid on another open position. Time period begins the date they begin working in the new assignment. I. Bidding While on Leave. Employees interested in a particular assign- went and wishing to be notified of an open position while on vacation, sick leave, or leave of absence (not day off) may leave a bid form or a self-addressed, stamped envelope with the Director of Nursing or Director of Public Health Nursing. Section 21 Resignations An employee's voluntary termination of service is a resignation. Written resignations shall be forwarded to the Personnel Department by the appointing authority immediately on receipt, and shall indicate the effective date of termination. Oral resignation shall be immediately confirmed by the appointing authority in writing to the employee and to the Personnel Department and shall indicate the effective date of termination. 21.1 Resignation in Good Standing. A resignation giving the appointing authority written notice at least two (2) weeks in advance of the last date of service (unless the appointing authority requires a longer period of notice, or consents to the employee's terminating on shorter notice) is a resignation in good standing. 21.2 Constructive Resignation. A constructive resignation occurs and is effective when: A. An employee has been absent from duty for ten (10) consecutive working days without leave, and; B. Ten (10) more consecutive days have elapsed without response by the employee after the mailing of a notice of resignation by the appointing authority to the employee at the employee's last known address. 21.3 Effective Resignation. A resignation is effective when delivered or spoken to the appointing authority, operative either on that date or another date specified. 21. 7 Revocation. A resignation that is effective is revocable only by written concurrance of the employee and the appointing authority. 21.5 Coerced Resignations. A. Time Limit - A resignation which the employee believes has been coerced by the appointing authority may be revoked within seven (7) calendar days after its expression, by serving written notice on the Director of Personnel and a copy on the appointing authority. 38 0 116 B. Reinstatement - If the appointing authority acknowledges that the employee could have believed that the resignation was coerced, it shall be revoked and the employee returned to duty effective on the day following the appointing authority's acknowledgement without loss of seniority or pay. C. Contest - Unless, within seven (7) days of the receipt of the notice, the appointing authority acknowledges that the resignation could have been believed to be coerced, this question should be handled as an appeal to the Merit Board. In the alternative, the employee may file a written election with the Director of Personnel waiving the employee's right of appeal to the Merit Board in favor of the employee's appeal rights under the grievance procedure contained in section 23 of the Memorandum of Understanding beginning with step c. D. Disposition - If a final decision is rendered that determines that the resignation was coerced, the resignation shall be deemed revoked and the employee returned to duty effective on the day following the decision but without loss of seniority or pay, subject to the employee's duty to mitigate damages. 21.6 Eligibility for Reemployment List. Within one year of resignation in good standing from County service, a person who has had permanent status which included satisfactory completion of probation may make application by letter to the Director of Personnel for placement on a reemployment list as follows: the class from which the person resigned; or any one class of equal or lesser rank in the occupational series and in which the person had previously attained per- manent status; or for any class or deep class which has replaced the class in which the person previously had status, provided that the person meets the mini- mum requirements for the new class. If the appointing authority of the depart- ment from which the person resigned recommends reemployment, the Director of Personnel shall grant reemployment privileges to the person. If the appointing authority does not recommend reemplcyment, the employee may appeal to the Director of Personnel. Consideration of names from a reemployment list is man- datory if the appointing authority recommended reemployment of the individual(s) listed but is optional for other appointing authorities. Section 22 Dismissal, Suspension and Demotion 22.1 The appointing authority may dismiss, suspend or demote any employee for cause. The following are sufficient causes for such action; the list is indicative rather than inclusive of restrictions and dismissal, suspension or demotion may be based on reasons other than those specifically mentioned: 1. absence without leave, 2. conviction of any criminal act involving moral turpitude, 3. conduct tending to bring the merit system into disrepute, 4. disorderly or immoral conduct, 5. incompetence or inefficiency, 6. insubordination, 7. being at work under the influence of liquor or drugs, carrying onto the premises liquor or drugs or consuming or using liquor or drugs during work hours and/or on County premises, 8. neglect of duty, �9 0 117 9. negligent or willful damage to public property or waste of public supplies or equipment, 10. violation of any lawful or reasonable regulation or order given by a supervisor or Department Head, 11. willful violation of any of the provisions of the merit system ordinance or Personnel Management Regulations, 12. material and intentional misrepresentation or concealment of any fact in connection with obtaining employment, 13. misappropriation of County funds or property, 14. unreasonable failure or refusal to undergo any physical, medical and/or psychiatric exam and/or treatment authorized by this Memorandum of Understanding, 15. dishonesty or theft, 16. excessive or unexcused absenteeism and/or tardiness. 22.2 Skelly Requirements. Before taking a disciplinary action to dismiss, suspend, for more than five (5) work days (four (4) work days for employees on a "4-10" work week) , or demote an employee, the appointing authority shall cause to be served personally or by certified mail, on the employee, a Notice of Proposed Action, which shall contain the following: A. A statement of the action proposed to be taken B. A copy of the charges including the acts or ommissions and grounds upon which the action is based C. If it is claimed that the employee has violated a rule or regulation of the County, department or district, a copy of said rule shall be included with the notice. D. A statement that the employee may review and request copies of materials upon which the proposed action is based. E. A statement that the employee has seven (7) calendar days to respond to the appointing authority either orally or in writing. Employee Response. The employee upon whom a Notice of Proposed Action has been served shall have seven (7) calendar days to respond to the appointing authority either orally or in writing before the proposed action may be taken. Upon request of the employee and for good cause, the appointing authority may extend in writing the period to respond. If the employee's response is not filed within seven (7) days or during any extension, the right to response is lost. 22.3 Leave Pending Employee Response. Pending response to a Notice of Proposed Action within the first seven (7) days or extension thereof, the appointing authority for cause specified in writing may place the employee on temporary leave of absence with pay. 22.4 Suspensions without pay shall not exceed thrity (30) days unless ordered by an arbitrator, an adjustment board or the Merit Board. The thirty (30) day limit does not apply to suspension due to pending criminal charges as provided in 22.5 below. 22.5 Notice of Suspension Without Pay Due to Pending Criminal Charges. Before suspending an employee due to pending criminal charges, the appointing authority shall cause to be served either personally or by certified mail, on the employee a Notice of Suspension Due to Pending Criminal Charges, which shall contain the following: 40 0 118 A. A statement that the employee is suspended while criminal charges are pending or until the charges are dismissed. B. A statement of the charges upon which the suspension is based and of the facts by which such charges adversely affect the County service or conflict with continued employment. C. A statement that the employee may respond to the appointing authority either orally or in writing within seven (7) calendar days. D. A statement that disciplinary action may be taken after disposition of the charges. E. The Notice of Suspension Due to Pending Criminal Charges may include a Notice of Proposed Action (Skelly Notice) under Section 22.2. F. An appointing authority, upon giving notice as provided in this section 22, may immediately suspend without pay an employee against whom there is pending a criminal charge which adversely affects the County service or conflicts with continued employment. Pending criminal charges exist when an employee has been arrested or has been named a defendent in a criminal complaint or indictment filed in any court. G. The Director of Personnel may order lost pay restored for good cause, and subject to the employee's duty to mitigate damages, but not if the employee 1) is given a Notice of Proposed Action (Skelly Notice) and 2) is dismissed or otherwise disciplined for cause directly related to the charges within fourteen (14) calendar days after the appointing authority has knowledge of final disposition of the charges. 22.6 Procedure on Dismissal, Suspension or Disciplinary Demotion. A. In any disciplinary action to dismiss, suspend, or demote an employee having permanent status in a position in the merit system, after having complied with the Skelly requirements where applicable, the appointing aut!iority shall make an order in writing stating specifically the causes for the action. B. Service of Order. Said order of dismissal, suspension, or demotion shall be filed with the Director of Personnel, showing by whom and the date a copy was served upon the employee to be dismissed, suspended or demoted, either personally or by certified mail to the employee's last known mailing address. The order shall be effective either upon personal service or deposit in the U. S. Postal Service. C. Employee Appeals from Order. The employee may appeal an order of dismissal, suspension or demotion either to the Merit Board or through the procedures of Section 23 Grievance Procedure of this Memorandum of Understanding provided that such appeal is filed in writing with the Director of Personnel within ten (10) calendar days after service of said order. An employee may not both appeal to the Merit Board and file a grievance under Section. 23 of this Memorandum of Understanding. 41 0 119 Section 23 Grievance Procedure 23.1 A grievance is any dispute which involves the interpretation or application of any provision of this Memorandum of Understanding excluding, however, those provisions of this Memorandum of Understanding which speci- fically provide that the decision of any County official shall be final, the interpretation or application of those provisions not being subject to the grievance procedure. The Association may represent the employee at any stage of the process. Grievances must be filed within thirty (30) days of the inci- dent or occurance about which the employee claims to have a grievance and shall be processed in the following manner: A. Step 1 - Any employee or group of employees who believes that a provision of this Memorandum of Understanding has been misin- terpreted or misapplied to the employee's detriment shall discuss the complaint with the employee's immediate supervisor, who shall meet with the employee within five (5) days of receipt of a written request to hold such meeting. B. Step 2 - If a grievance is not satisfactorily resolved in step 1 above, the employee may submit the grievance in writing within ten (10) work days to such management official as the Department Head may designate. This formal written grievance shall state which provision of the Memorandum of Understanding has been misinterpreted or misapplied, how misapplication or misinterpre- tation has affected the employee to the employee's detriment, and the redress the employee seeks. A copy of each written com- munication on a grievance shall be filed with the Director of Personnel. The Department Head designee shall have ten (10) work days in which to respond to the grievance in writing. C. Step 3 - If a grievance is not satisfactorily resolved in step 2 above, the employee may appeal in writing within seven (7) work days to the Director of Personnel. The Director of Personnel or designee shall have twenty (20) work days in which to investi- gate the merit of the complaint and to meet with the Department Head and the employee and attempt to settle the grievance and respond in writing. D. Step 4 - No grievance may be processed under this Section which has not first been filed and investigated in accordance with paragraph (C) above and filed within 7 work days of the written response of the Director of Personnel or designee. If the parties are unable to reach a mutually satisfactory accord on any grievance which arises and is presented during the term of this Memorandum of Understanding, such grievance shall be submitted in writing within seven (7) work days to an Adjustment Board comprised of three (3) Association representatives, no more than two (2) of whom shall be either an employee of the County or an elected or appointed offi- cial of the Association presenting this grievance, and three (3) representatives of the County, no more than two (2) of whom shall be either an employee of the County or a member of the staff of an organization employed to represent the County in the meeting and conferring process. The Adjustment Board shall meet and render a decision within twenty (20) work days of receipt of the written request. 0 120 E. Step 5. If an Adjustment Board is unable to arrive at a majority decision, either the employee (or the County, when alleging a violation. of Section 23.5 below) may require that the grievance be referred to an impartial arbitrator who shall be designated by mutual agreement between the employee and the Director of Personnel. Such request shall be submitted within twenty (20) work days of the rendering of the Adjustment Board decision. Within 20 days of the request for arbitration the parties shall mutually select an arbitrator. The fees and expenses of the arbitrator and of the Court Reporter shall be shared equally by the employee and the County. Each party, however, shall bear the costs of its own presentation, including preparation and post hearing briefs, if ' any. i F. The following arbitrators have been agreed to: 1 Bonnie Bogue Jerillu Cossack-Twohey Barbara Chvany Harvey Letter Joe Henderson Donald Wollett 23.2 Scope of Adjustment Board and Arbitration Decisions. (a) Decisions of Adjustment Boards and arbitrators on matters properly before them shall be final and binding on the parties hereto, to the extent permitted by law. i (b) No adjustment Board and no arbitrator shall entertain, hear, decide or I make recommendations on any dispute unless such dispute involves a position i in a unit represented by the Association which has been certified as the recognized employee organization for such unit and under such dispute falls within the definition of a grievance as set forth in Subsection 23.1 above. (c) Proposals to add to or change this Memorandum of Understanding or to change written agreements supplementary hereto shall not be arbitrable and no j proposal to modify, amend, or terminate this Memorandum of Understanding, nor ` any matter or subject arising out of or in connection with such proposals, may be referred to arbitration• under this Section. Neither any Adjustment Board nor any arbitrator shall have the power to amend or modify this Memorandum of Understanding or written agreements supplementary hereto or to establish any new terms or conditions of employment. (d) If the Director of Personnel in pursuance of the procedures outlined in subsection 23.1 (c) above, or the Adjustment Beard in pursuance of the provisions of Subsection 23.1 (d) above resolve a grievance which involves suspension or discharge, they may agree to payment for lost time or to reinsta- tement with or without payment for lost time. i 23.3 The time limits specified above may be waived by mutual agreement of the parties to the grievance. If the County fails to meet the time limits i specified in steps 1 through 3 above, the grievance will automatically move to the next step. If a grievant fails to meet the time limits specified in steps 1 through 5 above, the grievance will be deemed to have been settled and withdrawn. 43 0 121 23.4 An official, with whom a formal grievance is filed by a grievant who is included in a unit represented by the Association, but is not represented by the Association in the grievance, shall give the Association a copy of the formal presentation. 23.5 Compensation Complaints. All complaints involving or concerning the payment of compensation shall be initially filed in writing with the Director of Personnel. Only complaints which alledge that employees are not being compen- sated in accordance with the provisions of this Memorandum of Understanding shall be considered as grievances. Any other matters of compensation are to be resolved in the meeting and conferring process, if not detailed in the Memorandum of Understanding which results from such meeting and conferring pro- cess shall be deemed withdrawn until the meeting and conferring process is next opened for such discussion. No adjustment shall be retroactive for more than six (6) months from the date upon which the complaint was filed. No change in this Memorandum of Understanding or interpretations thereof (except interpreta- tions resulting from Adjustment Board or arbitration proceedings hereunder) will be recognized unless agreed to by the County and the Association. 23.6 No Strike. During the term of this Memorandum of Understanding, the Association, its members and representatives, agree that it and they will not engage in, authorize, sanction, or support any strike, slowdown, stoppage of work, sickout, or refusal to perform customary duties. i In the case of a legally declared lawful strike against a private or public sector employer which has been sanctioned and approved by the labor body or council having jurisdiction, an employee who is in danger of physical harm shall not be required to cross the picket line, provided the employee advises his or her supervisor as soon as possible, and provided further that an employee may be required to cross a picket line where the performance of the employee's duties is of an emergency nature and/or failure to perform such duties might cause or aggravate a danger to public health or safety. 23.7 Merit Board. (a) All Grievances of employees in representation units represented by the Association shall be processed under Section 23 unless the employee elects to apply to the Merit Board on matters within its jurisdiction. (b) No action under paragraph (c), (d) and (e) of subsection 23.1 above shall be taken if action on the complaint or grievance has been taken by the Merit Board, or if the complaint or grievance is pending before the Merit Board. 23.8 The Association may file a grievance at step 3 on behalf of affected employees when action by the County Administrator or the Board of Supervisors violates a provision of this Memorandum of Understanding. Section 24 Bilingual Pay A salary differential of thirty-five ($35.00) per month shall be paid incum- bents of positions requiring bilingual proficiency as designated by the appointing authority and Director of Personnel. Said differential shall be prorated for employees working less than full-time and/or who are on an unpaid leave of absence for a portion of any given month. Designation of positions for which bilingual proficiency is required is the sole prerogative of the County. 0 122 Section 25 Retirement Contribution Pursuant to Government Code Section 31581.1, the County :ill continue to pay fifty percent (50%) of the retirement contributions normally required of employees. Such payments shall continue for the duration of this Memorandum of Understanding, and shall terminate thereafter. Employees shall be responsible for payment of the employees' contribution for the retirement cost of living program as determined by the Board of Retirement of the Contra Costa County Employees' Retirement Association without the County paying any part of the employees share. The County will pay the remaining one-half (112) of the retirement cost-of-living program contribution. Section 26 Training Reimbursement The County Administrative Bulletin on Training shall govern reimbursement for training and shall continue to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. Continuing education shall continue to be administered under the Administrative Bulletin on Training and of the $600 per year, $150 may be applied to continuing education courses. Section 27 Education Leave Each regular full-time employee, exept employees in the classification of Family Nurse Nurse Practitioner with one (1) or more years of service shall be entitled to five (5) days leave with pay each year to attend accredited continuing education courses, institutions, workshops, or classes. Employees in the classification of Family Nurse Practitioner with one (1) or more years of County service shall be entitled to eight (8) days leave with pay each year to attend accredited con- tinuing education courses, institutions, workshops or classes. Written requests for such leave must be submitted in advance and may be approved by the appropriate supervisor only in the event such leave does not interfere with staffing. The leave is accumulative from year-to-year if, 1) it is applied for and denied, 2) it is applied for this year for a course next year, or 3) if it is applied for to anticipate taking a specific course of more than five days duration. The maximum leave available in any fiscal year may not exceed twice what may be accrued in any one fiscal year. Notwithstanding the above three conditions, employees may on request carry over into the next fiscal year one half of their continuing education leave. The leave hereinabove defined shall not apply to those courses or programs the employee is required by the County to attend. A Registered Nurse assigned to the night shift, who attends a continuing educa- tion course of eight (8) hours duration outside scheduled worktime, may receive educational leave pay for the actual course time and may be excused from the night shift immediately preceding or following the course attended. When an employee covered by this agreement separates from County service, any unused educational leave shall be cancelled. Permanent part-time registered nurses shall be entitled to educational leave on a pro-rated basis. 45 0 123 Section 28 Classification. Existing classes of positions may be abolished or changed and new classes may be added to the classification plan by the Director of Personnel subject to appro- val by the Board of Supervisors. The County will meet and confer with the Association on the minimum qualifications and salary of new classes. If the County wishes to add duties to classes represented by the Association, the Association shall be notified and upon request of the Association, represen- tatives of the County will meet and consult with the Association over such duties. Section 29 Safety The County shall expend every effort to see to it that the work performed under the terms and conditions of this Memorandum of Understanding is performed with a maximum degree of safety consistent with the requirement to conduct efficient operations. Section 30 Mileage Mileage allowance for the use of personal vehicles on County business shall be paid according to the following per month formula: 1 - 400 miles $ .23 per mile 401 - plus miles .17 per mile The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline Average Prices per gallon, U.S. City Average and Selected Areas" for the San Francisco-Oakland California area published by the Bureau of Labor Statistics, U. S. Department of Labor, hereinafter referred to as the "Energy Report". The above mileage rates shall be increased or decreased by one cent (10) for each fifteen cents (15¢) increase or decrease in the base price for gasoline which shall be defined as the average price of gasoline per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The above formula rates include price increases reported since July 1979. The mileage rate increase or decrease based on the Energy Report shall be con- tingent upon the continued availability of the official monthly Energy Report in its present form and calculated or the same basis unless otherwise agreed upon by the parties. Section 31 Pay Warrant Errors If an employee receives a pay warrant which has an error in the amount of com- pensation to be received and if this error occurred as a result of a mistake by the Auditor-Controller's Department, it is the policy of the Auditor- Controller's Department that the error will be corrected and a new warrant issued within 48 hours, exclusive of Saturdays, Sundays and holidays from the time the Department is made award of a verifies that the pay warrant is in error. 46 0 124 Section 32 Detention Facility Differential Employees who work in the Ccunty Detention Facility shall receive a differential per hour worked at a premium of 5% of the hourly equivalent of the base rate; provided, however, that in the event the conditions in the Detention Facility are improved so that hazardous conditions no longer exist, such differential will no longer be applicable. Section 33 Critical Care Unit A permanent Registered Nurse permanently assigned to the Critical Care Unit who possesses a Coronary Care Certificate issued by the American Heart Association or its equivalent approved by the Health Services Department and whose duties necessitate use of the Coronary Care Certificate skills shall be compensated at the advanced level. This provision shall apply to Registered Nurses regularly assigned to the coronary care unit and shall not apply to Registered Nurses assigned on a relief basis. Section 34-Joint Management - Professional Performance Committee Meeting The Professional Performance Committee(s) may request to meet with Health Services Department management regarding specific issues by submitting a request for such a meeting to the Director of Nursing or Director of Public Health Nursing, which ever is appropriate. The request shall contain a statement of the issue or recommendation to be discussed and those members of the Professional Performance Committee who wish to attend. The Director of Nursing or Director of Public Health Nursing shall review the request and invite other appropriate managers and arrange the meeting with the Professional Performance Committee or respond with a statement as to why the meeting is not necessary and what actions have been taken to deal with issue. Section 35 Professional Performance Committee 35.1 There shall be a single Health Service Performance Committe which shall consist of two subcommittees; one for inpatient nurses and one for outpatient nurses. The Committee(s) may consider and discuss issues and subject matters of their own selection which are related to patient care and nursing practice. The Committee(s) may also formulate advisory recommendations and proposals con- cerning such matters. The committee(s) shall not discuss economic matters, such as wages, hours and other economic conditions which may be subject to meet and confer. 35.2 The inpatient subcommittee may schedule one (1) regular meeting each month during working hours which shall be scheduled to conflict as little as possible with nursing services. The County will release from duty no more than three (3) Registered Nurses assigned to the day shift, two (2) Registered Nurses assigned to the evening shift and one (1) Registered Nurse assigned to the graveyard shift for a period not to exceed two (2) hours for attendance at such a meeting. The outpatient subcommittee may schedule one (1) regular meeting each month during working hours, provided that such meetings shall be scheduled to conflict as little as possible with the clinic schedule and shall be mutually agreeable to the County. The County will release from duty no more than three (3) nurses for a period not to exceed two (2) hours, including travel time. 47 0 125 The committee(s) may decide to meet jointly in lieu of separate meetings if par- ticular issues or subjects call for joint inpatient and outpatient consideration. 35.3 The committee(s) shall maintain written minutes and shall provide copies to the Director of Nursing and Director of Public Health Nursing and shall maintain copies in various locations for perusal by Registered Nurses. 35.4 Employees who are not employed at the Health Services Department may submit verbal or written advisory recommendations and proposals for improving patient care to a designated representative of the department head, and timely response will be provided. Section 36 - Notice of Hires and Separations The County agrees to periodically mail to California Nurses' Association the name, classification, and date of hire or termination of employees in classifi- cations represented by California Nurses Association. Section 37 Provisional Appointment Whenever an appointing authority makes a request for personnel to fill a posi- tion in a class for which no reemployment or employment list is available, or in a class for which no eligible or insufficient eligibles to complete the cer- tification will accept appointment to the position, the Director of Personnsl may authorize the appointing authority to appoint any person who possesses the the minimum qualifications for the class as set forth in the class specifications, provided that the names of eligibles available and the names of persons ,who have indicated the intention to take the next examination for the class shall be referred to the appointing authority at the time authorization is issued. In. no case shall a permanent position be filled by a provisional appointment for a period exceeding six (E) calendar months except under the following conditions: 1. If an examination has been announced for the class and recruitment of applicants is in process, the Director of Personnel may authorize a continuation of provisional appointments until an eligible list is established. 2. Ir. case of a provisional appointment to a permanent position vacated by a leave of absence, such provisional appointment may be continued for the duration of said leave. • A provisional appointment shall be terminated within thirty (30) days after the date of certification of eligibles from ar appropriate eligible list.. All decisions of the Director of Personnel relative to provisional appointments are final and net sub?ect to the grievarce procedure. 48 0 126 Section 38 Personnel Files An employee shall have the right to inspect and review the employee's departmen- tal personnel file upon request at reasonable times and for reasonable periods during the regular business hours of 8:00 a.m. to 5:00 p.m. Documentation in the personnel file relating to the investigation of a possible criminal offense, and such information or letters of reference shall be specifically excluded from such inspection and review. Section 39 Reimbursement for Meal Expenses Employees shall be reimbursed for meal expenses under the following circumstan- ces and in the amount specified: 1. when the employee is required by the department head to attend a meeting concerning County business or County affairs. 2. When the employee is required to be out of the regular or normal work area during a meal hour because of a particular work assignment. 3. When the employee is required to stay over to attend consecutive or continuing afternoon and night sessions of a board or commission. 4. When the employee is required to incur expenses as host for official guests of the County, work as members of examining boards, official visitors, and speakers or honored guests at banquets or other official functions. 5. When the employee is required to work three or more hours of overtime; in this case the employee may be reimbursed in accordance with the Administrative Bulletin on Expense Reimbursement. Meal costs will be reimbursed only when eaten away from home or away from the facility in the case of employees at 24-hour institutions. Procedures and defi- nitions relative to reimbursement for meal expenses shall be in accordance with the Administrative Bulletin on Expense Reimbursement. Section 40 Compensation for Loss or Damage to Personal Property. The loss or damage to personal property of employees is subject to reimbursement under the following conditions. 1. The loss or damage must result from an event which is not normally encounted or anticipated on the job and which is not subject to the control of the employee. 2. Ordinary wear and tear of personal property used on the job is not compensated. 3. Employee tools or equipment provided without the express approval of the department head and automobiles are excluded from reimbursement. 4. The loss or damage must have occurred in the line of duty. 49 0 127 • y 5. The loss or damage was not a result of negligence or lack of proper care by the employee. 6. The personal property was necessarily worn or carried by the employee in order to adequately fulfill the duties and requirements of the job. 7. The loss or damage to employees' eyeglasses, dentures or other prosthetic devices did not occur simultaneously with a job connected injury covered by worker's compensation. 8. The amount of reimbursement shall be limited to the actual cost to repair damages. Reimbursement for items damaged beyond repair shall be limited to the actual value of the item at the time of loss or damage but not more than the original cost. 9. The burden of proof of loss rests with the employee. 10. Claims for reimbursement must be processed in accordance with the Administrative Bulletin on Compensation for Loss or Damage to Personal Property. Section 41 Service Awards The County shall continue its present policy with respect to service awards including time off; provided, however, that the type of award given shall be at the sole discretion of the County. Section 42 Unfair Labor Practice Either the County or the Association may file an unfair labor practice as defined in Chapter 34-22 of the Resolution 81/1165 against the other. Allegations of an unfair labor practice, if not resolved in discussions between the parties, may be heard by a mutually agreed upon impartial third party. Section 43 Length of Service Definition (for service awards and vacation accruals) The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment (including temporary, provisional, and permanent status, and absences on approved leave of absence). When an employee separates from a permanent position in good standing and within two years is reemployed in a permanent County position, service credits shall include all credits accumulated at time of separation, but shall not include the period of separation. The Director of Personnel shall determine these matters based on the employee status records in his department. Section 44 Permanent Part-Time Employee Benefits Permanent part-time employees receive prorated vacation and sick leave benefits. They are eligible for health, dental and life insurance benefits at corresponding premium rates providing they work at least 40% of full time (i.e. 16/40). If the employee works at least 50% of full time, County retirement participation is also included. 50 0 128 Section 45 Permanent-Intermittent Emolovee Benefits Permanent intermittent employees are eligible for prorated vacation and sick leave benefits. Each person appointed to a Permanent Intermittent Registered Nurse position shall be given an information sheet which lists the terms and conditions of employment and employee benefits. The information sheet shall be signed by the employee and representative of the Health Services Department. Section 46 Permanent-Intermittent Employees Health Plan A permanent intermittent employee may participate in the County Group Health Plan of combined medical, dental and life insurance coverage wholly at the employee's expense. The County will not contribute to the employee's monthly premium. The employee will be responsible For paving the monthly premium appropriately and punctually. Failure to meet the premium deadline will mean automatic and immediate withdrawal from the County Group Health Plan and reinstatement may only be effectuated during the annual open enrollment period. Section 47 Provisional Employee Benefits. Provisional employees who are not permanent employees of the County immediately prior to their provisional appointment, are eligible for vacation and sick leave benefits. A provisional employee may participate in the County Group Health Plan of combined medical, dental and life insurance coverage wholly at the employee's expense. The County will not contribute to the employee's monthly premium. The employee will be responsible for paying the monthly premium appropriately and punctually. Failure to meet the premium deadline will mean automatic and imme- diate withdrawal from the County Group Health Plan and reinstatement may only be effectuated during the annual opern enrollment period. Section 48 Lurch Period It is the position of the Health Services Department that employees who work an eight and a half (8 1/2) hour day are on their own time during their lurch period. Employees who work an. eight (8) hour day are to be considered on call. Regigtered Nurses emploved at the County Hospital who work a straight eight (8) hour shift are always in a pay status and on duty during that period and are not permitted to leave the hospital grounds without the consent of the Nursing Office. Section 49 Adoption The provisions of this Memorandum of Understanding shall be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is un.derstoed that where it is determined that an Ordinance is required tc implement any of the foregoing provisions, said provisions shall become effective upon the first day cf the month following thirty (30) days after such Ordinance is adopted. i i I 51 0 129 d . . . Section 50 Scope of Agreement and Separability of Provisions 50.1 Scope of Agreement. Except as otherwise specifically provided herein, this Memorandum of Understanding fully and completely incorporates the understanding of the parties hereto and constitues the sole and entire agreement between the parties in any and all matters subject to meet and confer. Neither party shall, during the term of this Memorandum of Understanding demand any change herein, provided that nothing herein shall prohibit the parties from changing the terms of this Memorandum of Understanding by mutual agreement. 50.2 Separability of Provisions. Should any section, clause or provision of this Memorandum of Understanding be declared illegal, unlawful or unenforceable, by final Judgment of a court of competent jurisdiction, such invalidation of such section, clause or provision shall not invalidate the remaining portions hereof, and such remaining portions shall remain in full force and effect for the duration of this Memorandum of Understanding. 50.3 Personnel Management Regulations. Where a specific provision con- tained in a section of this Memorandum of Understanding conflicts with a speci- fic provision contained in a section of the Personnel Management Regulations, the provision of this Memorandum of Understanding shall prevail. Those provi- sions of the Personnel Management Regulations within the scope of representation which are not in conflict with the previsions of this Memorandum of Understanding and those provisions of the Personnel Management Regulations which are not within the scope of representation shall be considered in full force and effect. 50.4 Duration of Agreement. This Agreement shall continue in full force and effect from April 1, 1982 to and including March 31, 1983. Said Agreement shall automatically renew from year to year thereafter unless either party gives written notice to the other prior to sixty (60) days from the aforesaid ter- mination date of its intention to amend, modify or terminate the agreement. Section 51 Past Practices and Existing Memoranda of Understanding a Continuance of working conditions and past practices not specifically authorized by ordinance or by resolution of the Board of Supervisors is not guaranteed by this Memorandum of Understanding; provided, however, that only during the term of this Memorandum of Understanding which expires March 31, 1983, the Association may claim a violation of a cast practice. If the Association can demonstrate that suer past practice exists by virtue of having been acknowledged and agreed to by Management and representatives cf the Association or by employees represented by the Association who reach agreement with a Department 52 0 130 Head on a specific policy covering a group of employees such as a reassignment policy, the alleged violation of said past practice will be subject to the grievance procedure. Those practices which have been agreed to by Management and not approved by the Department Head must be confirmed and approved by the Department Head by March 31, 1983 in order to be considered a past practice pursuant to this provision. Date: CONTRA COSTA COUNTY CALIFORNIA NURSES ASSOCIATION By By f / r By B By B B By B By 53 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Commending ) Keith Poznick for Saving ) RESOLUTION NO. 82/472 the Life of Janine Cash ) WHEREAS, Keith Poznick, a resident of Pinole, California, and a student at DeAnza High School, did by virtue of his alertness and concern for a fellow student in distress come to her assistance; and WHEREAS, the fellow student was choking violently and beginning to lose consciousness due to an object lodged in her throat; and WHEREAS, Keith Poznick did quickly respond to the emer- gency and did successfully apply the "Heimlich Maneuver" thereby dislodging the object from the victim's throat; and WHEREAS, although Keith Poznick never had occasion to use this first aid technioue since learning it in the ninth grade and therefore had doubts as to his ability to successfully administer the Heimlich method, he nonetheless sensed that he must attempt the technique in order to assist the desperate victim; and WHEREAS, the intelligence, skill and fast action of Keith Poznick did indeed save the life of fellow student, Janine Cash; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County that Keith Poznick is to be highly commended for his genuine concern for others and for his lifesaving action on March 29, 1982. PASSED by the Board on April 20, 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 20th day of April, 1982. J. R. OLSSON, CLERK BY cc: County Administrator Barbara J Fierner, Deputy Clerk P.I.O. RESOLUTION NO. 82/472 0 132 THE BOARD OF '1PERVISORS OF CONTRA COSTA COUN' CALIFORNIA Adopted this Order on April 20, 1952 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: ) Revision to the Compensation ) and Terms/Conditions of ) Resolution No. 82/ 473 Employment for the Deep Class) of Registered Nurse ) Whereas the Board of Supervisors previously adopted Resolutions 81/581 Chapter 36-12 and Resolutions 81/427, 81/426, 81/362 and 80/1170 relating to compensation and terms and conditions of employment for individuals in the classification of Registered Nurse; NOW, THEREFORE, the Contra Costa County board of Supervisors rescinds the aforementioned Resolutions relating to the classificatin of Registered Nurse and RESOLVES THAT effective April 1, 1982, the revised compensation and terms and conditions of employment are applicable for individuals in the classifica- tion of Registered Nurse. 1. Salary. The compensation of persons in the Registered Nurse classification shall be based upon the responsibility levels listed below which are described in the Registered Nurse class specification. The salary range of the class is contained in the current Memorandum of Understanding between the County and California Nurses Association. Level Step on Salary Range Trainee 1 Entry 6 10 11 Experienced 12 13 14 Advanced 17 18 2. Permanent Appointment. Registered Nurses shall be appointed at the step of the Salary Range in accordance with their qualifications and the responsibilities of the job for which they are being hired. The determination of a Registered Nurse's qualifications and the designation of the appropriate step of the Salary Range shall be made by the Director of Personnel or designee in accordance with the guidelines set forth below: A Registered Nurse in a permanent position and enrolled in the nurse intern program conducted by the Health Sevices Department shall be appointed at step one (1) of the salary range. A Registered Nurse with less than one year but 4 months or more of experience as a Registered Nurse shall be appinted at step six (6) of the Salary Range. A Registered Nurse with one or more years of experience as a Registered Nurse who is not assigned to a position allocated to step one (1), six (6) seventeen (17), or eighteen (18), as defined below, will be appointed depending upon the nurse's experience at or below the salary step indicated in the following schedule. At no time will a nurse be appointed to a salary step higher then that indicated by his/her years of experience as stated in the sche- dule below: At least 1 year full time Registered Nurse experience - Step 10 At least 2 years full time Registered Nurse experience - Step 11 At least 3 years full time Registered Nurse experience - Step 12 At least 4 years full time Registered Nurse experience - Step 13 At least 5 years full time Registered Nurse experience - Step 14 RESOLUTION NO. 82/473 0 133 -2- A Registered Nurse, assigned to a position which requires the incumbent to function in a lead capacity (charge nurse) during an assigned shift in a hospital unit, at a clinic or detention facility or as a nurse performing unique patient care services which require specialized and intensive training, must have two years experience as a Registered Nurse and shall be appointed at step seventeen (17) of the salary range. Designation of positions appropriate for compensation at step seventeen (17) of the salary range is the sole prerogative of the County. A newly appointed Registered Nurse shall serve a six month probation period before achieving permanent status. 3. Permanent Intermittent Compensation. If the employment is periodic and irregular, depending on departmental requirements, payment for hours worked shall be made at the hourly rate established for the step of the salary range at which the Registered Nurse is appointed in accordance with Section 2. Such a nurse shall also receive per hour worked a premium which is stated in the current Memorandum of Understanding. 4. Temporary Compensation. A Registered Nurse employed in a temporary capacity shall be compensated at the hourly rate established for the step of the salary range at which he/she is appointed in accordance with Section 2, without other benefits. 5. Reappointment. Registered Nurses who terminate their service with the County in good standing and are subsequently reemployed in the same level of position within two years from the date of termination may be appinted at the step of the salary range at which they were employed at the time of termination. 6. Anniversary Dates. (a) New Employees: Each permanent Registered Nurse has an anniversary date for pay purposes. The anniversary of a new employee shall be the first day of the calendar month after the calendar month when the employee successfully completes six months full-time service at any combination of levels in the class of Registered Nurse provided however, if an employee began work on the first regularly scheduled workday of the month, the anniversary date is the first of the calender month when the employee successfully completes six months full-time service. (b) Reassignment to Higher Skill Level Position: The anniversary of a Registered Nurse who is reassigned to a higher skill level position shall remain unchanged. (c) Demotions: The anniversary of a Contra Costa County employee who demotes to the class of Registered Nurse is the first day of the calendar month after the calendar month when the demotion was effective. (d) Transfers and Reclassifications: The anniversary of a transferred employee, or one whose position has been reclassified to the class of Registered Nurse remains unchanged. (e) Reemployments: The anniversary of an employee apppointed from a reemployment list is determined as for a new Registered Nurse in (a) above. 7. Performance Evaluation. The performance of each Registered Nurse shall be reviewed periodically, normally on an annual basis. 8. Salary Adjustment. (a) Based upon a review of each Registered Nurse's performance, the Appointing Authority or designee may authorize an adjustment in the salary of that Registered Nurse, except that the salary of a Registered Nurse whose base salary is the top step of his/her skill level, step one (1), six (6), fourteen (14), or eighteen (18) shall not be adjusted upwards by means of this process. Such adjustments shall be made to the next higher step on the range or shall be made to a lower step which shall be the step last held by the employee. No salary adjustment shall be made unless an affirmative recommendation to do so is made by the Appointing Authority or designee, and no provision of this section shall be construed to make the adjustment of salaries mandatory on the County. The Appointing Authority may recommend unconditional denial of the increment or denial subject to review at some specified date before the next anniversary. RESOLUTION NO. 82/473 0 134 -3- (b) Frequency. A Registered Nurse shall be eligible for a salary review on his/her anniversary date and annually thereafter, unless otherwise provided for in section 8 (a) above. (c) Effective Date. Adjustments to Registered Nurse salaries shall be effective on the Registered Nurse's aniversary date. 9. Salary on Promotion or Demotion. When a Contra Costa County employee in a class on the basic salary schedule is appointed to a position in the Registered Nurse classification, his/her salary shall be established in accordance with Section 2 (Permanent Appointment). The salary of an employee in the Registered Nurse class who is promoted or demoted to another class on the basic salary schedule shall be governed by ordinances, resolutions and Memoranda of Understanding, governing the class to which the employee is promoting or demoting. 10. Reclassification of Position. The salary of an employee whose position is reclassified from a class on the basic salary schedule to the Registered Nurse classification shall be established in accordance with Section 2 (Permanent Appointment). The salary of an employee whose position is reclassified from the Registered Nurse class to a class on the basic salary schedule shall be governed by ordinances, resolutions, and Memoranda of Understanding governing the class to which the employee is reclassified. 11. Reassignment to Higher Skill Level Position. A permanent Registered Nurse who is selected from among those who meet the minimum qualifications to fill a vacant Registered Nurse position on a permanent basis, which is at a higher skill level than the position to which the incumbent is currently assigned, shall be reallocated to the salary step which is appropriate for that skill level position as described in Section 2 above. Continued incumbency in this higher level position shall be dependent upon the incumbent receiving a satisfactory performance evaluation at the completion of six months tenure in the position. A Registered Nurse who is temporarily assigned duties requiring a special skill as defined in Section 2 shall have his/her salary increased on the eleventh (11th) day of said assignment in accordance with Section 2 of this resolution and shall continue to receive the higher pay for the duration of the assignment. Upon termination of the assignment, the Registered Nurse shall immediately revert to the salary he/she would have received had he/she remained in his/her permanent assignment. Designation of temporary assignments shall be the sole prerogative of the County. 12. Reassignment. Registered Nurses who are reassigned within the same skill level shall be compensated at the same step in the salary range as they were previously compensated. 13. Seniority. (a) An employee's seniority for layoff and displacement purposes in the "deep class" of Registered Nurse shall be determined by adding a) his/her length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff and by adding b) his/her length of service in the classes which were reallocated to the deep class of Registered Nurse to other service described in a) above. Service for layoff and displacement purposes includes only the employee's last continuous permanent County employment. (b) For purposes of layoff and displacement, an employee's seniority shall include service in classes from which a transfer is provided for under Section 1004 of the Personnel Management Regulations; further, employees reallocated or transferred without examination from one class to another class having a salary within five percent of the former class, as provided for in Section 305.2 of the Personnel Management Regulations and item "U" of the County's current Memorandum of Understanding with California Nurses Association, shall carry the seniority accrued in the former class into the new class. (c) For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level assignment positions. (d) For purposes of layoff and displacement, incumbents in higher level assignment positions will be considered as meeting the position requirements for lower level assignment positions. RESOLUTION NO. 82/473 0 135 -4- (e) Neither (d) or (e) above shall be construed as allowing employees without skills such as bilingual ability or certificates such as Coronary Care to fill positions with such or similar requirements. (f) Other rules affecting seniority are contained in the County's Personnel Management Regulations and in Section 11 of the County's current Memorandum of Understanding with the California Nurses Association. 1$. Other Provisions. The provisions of Resolution 81/581 are appli- cable except those provisions which have been modified by this resolution or those provisions which hereinafter may be modified by Resolution. 15. County Administrator's Regulations: The County Administrator may promulgate regulations to carry out this resolution or any portion thereof; these shall have the force of law. wP:6 I hereby certify that this is a true and corrvcteopya/ an action taker.ef,s 3;;r;:_ !,.(ne,mules of the Board of Supsrvisurs cn trrm gala shown. ATTESTED: APR 2 0 1982 J.P. OLSSON, COUNTY CLERK and ex officio Clerk of the Board 8q Deputy C. Matthews cc: California Nurses Association Personnel County Administrator County Counsel Auditor-Controller RESOLUTION NO. 82/473 0 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Amendment to Section 209, ) RESOLUTION NO. 82/474 Personnel Management Regulations ) In its capacities as the Board of Supervisors of Contra Costa County and as the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Districts this Board RESOLVES THAT: Upon the recommendation of the Personnel Director, who has notified recognized employee organizations of the proposed change, and upon the recommendation of the County Administrator, Personnel Management Regulations Section 209, adopted by Board Resolution No. 81/1468, is amended as indicated below: 11209. HEARING OFFICER. A hearing officer shall hear all Merit Board appeals from orders of dismissal, suspension or reduction in rank or compensation except appeals from suspension of ten (10) days (SEVENTY-TWO HOURS FOR TWENTY-FOUR HOUR SHIFT EMPLOYEES) or less which may be heard by the Merit Board; and may also hear such other matters as may be referred for hearing before the Merit Board. The cost of the hearing officer shall be borne by the County." 1 hereby certify that this is s true and correct copyof an action taker r-d anrsrs: on the minutes of the Board of Supervisors on 1A6 date shown. ATTESTED: APR 2 01982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board J ov ' .Deputy C. Matthews Orig. Dept.: Personnel cc: Administrator Auditor-Controller County Counsel Merit Board RESOLUTION NO. 82/ 474 O 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None Resolution No. 82/475 SUBJECT: Commendation WHEREAS, the California Jaycees are dedicated to the principle of providing quality volunteer community service through nearly 10,000 members in 250 communities in the State of California; and WHEREAS, the California Jaycees 54th President, Ken Fergeson, has set an example for other young people to follow through his own words and deeds; and WHEREAS, the California Jaycees ranked higher within the United States Jaycees than they have for thirty (30) years, due to the efforts of President Ken Fergeson and the California Jaycees; and WHEREAS, Ken Fergeson is ending his proud year as president on May 2, 1982; THEREFORE, BE IT RESOLVED that the Board of Super- visors of Contra Costa County thank Ken Fergeson for the support and inspiration he has given the Concord Jaycees, Delta Jaycees, Pleasant Hill Jaycees, Lafayette Jaycees, Walnut Creek Jaycees, Mt. Diablo Jaycees, San Ramon Jaycees, St. Mary's Jaycees, E1 Cerrito Jaycees, Richmond Jaycees, and Pinole-Hercules Jaycees, as California Jaycees President. thereby certify that this is a tnraand oorrectcopyof an action taken and entered on the minute of rho Board of Superyisorc on the date shown. ATTESTED APR 2 01982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By wYtcfc�� ,Deputy Orig. Dept.: Clerk of the Board CC: County Administrator Public Information Officer Resolution No. 82/475 0 138 RESOLUTION NO. a g RESOLUTION OVERRULING PROTESTS Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: On April 20, 1982, the Board of Supervisors opened a public hearing on the resolution of intention and the engineer's report on the proposed improvement in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road. At or before the time set for hearing, certain interested persons made protests or objections to the proposed improvement, the extent of the assessment district or the proposed assessment. The Board hereby overrules each of these protests, written or oral. The Board finds that the protest against the proposed improvement (including all written protests not withdrawn in writing before the conclusion of the protest hearing) is made by the owners of less than one-half of the area of the land to be assessed for the improvement. COPYRESOLU7ION NO- 8� �/�� 139 � 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 20th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk By i 2 RESOLUTION NO. ��/y�� Q 1110 RESOLUTION NO. �3 RESOLUTION APPROVING REPORT AND ASSESSMENT AND ORDERING IMPROVEMENT Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors has taken a series of actions preliminary to ordering the improvement in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, and now makes the following findings and orders: 1. The Board adopted a map showing the boundaries of the land benefited by the proposed improvement. A copy of the boundary map was filed in the office of the County Recorder of the County of Contra Costa in the Book of Maps of Assessment Districts. 2. The Board adopted its Resolution of Intention to order the improvement described therein under the Municipal Improvement Act of 1913, and directed NYSTROM ENGINEERING CORP. as the Engineer of Work for the assessment district, to prepare the report required by Section 10204 of the Streets and Highways Code. The improvement is generally described as follows: The construction or acquisition of street, storm drainage, and utility improvements in Crow Canyon Road, from Interstate 680 to Twin Creeks Drive; in San Ramon Valley Boulevard, from Old Crow Canyon Road to a point 1200 feet south of Norris Canyon Road, in Norris Canyon Road, from Interstate 680 to Twin Creeks Drive; in Twin Creeks Drive, from Crow Canyon Road to Norris Canyon Road; in a proposed storm drainage easement located 1200 feet southerly of, and parallel to, Crow Canyon Road, said easement running between Twin Creeks C p� 0 141 RESOLUTION NO• S /'� Drive and San Ramon Valley Boulevard; and in utility easements to be designated. The improvements shall consist of the following: clearing, grading, paving, curbs and gutters, sidewalks, street monuments, street lights, street name signs, traffic control signs; striping, traffic signals, sanitary sewers and appurtenances, storm drainage facilities, water distribution facilities, fire hydrants and appurtenances, landscaping, the conversion of electrical and communication facilities from overhead to underground locations, utility conduit streetcrossings, and the relocation of existing utility facilities, together with the acquisition of all necessary interests in real property. 3. The Engineer of Work filed the report as directed, and the Board called a hearing on the report as required by Section 10301 of the streets and Highways Code. Notice of the hearing was given by publication, by street posting and by mailing to affected property owners, all according to the Municipal Improvement Act of 1913. Affidavits of publication, posting and mailing were filed with the County Clerk. 4. At the time and place for which notice was given, the Board conducted a public hearing and gave every interested person an opportunity to object to the proposed improvement, the extent of the assessment district, or the proposed assessment. Following the hearing, at the direction of the Board, the Engineer of Work filed an amended report. 5. The Board finds that written protests against the proposed improvement have not been made by owners representing more than one-half of the area of the land to be assessed for the improvement. 6. The documents and events described in paragraphs 1 to 4, inclusive, are stated here in tabular form, with their dates and, where appropriate, their numbers. All documents are 2 RESOLUTION NO. SI�`r/8 3 0 142 I now on file with the County Clerk. Document or Event Date Number a. Resolution approving Boundary Map 2/23/82 82/230 b. Boundary Map filed with County Recorder 2/24/82 - c. Resolution of Intention 2/23/82 82/231 d. Filing of Engineer's Report 3/16/82 - e. Resolution accepting Report 3/16/82 82/234 f. Certificate of Mailing Notice of Improvement 3/19/82 - g. Affidavit of Publication of Notice of 3/24/82 Improvement - h. Certificate of Posting of Notice of 3/27/82 Improvement - i. Public hearing conducted 4/20/82 - j. Filing of Amended Engineer's Report 4/20/82 7. The Board approves the Amended Engineer's Report and each component part of it, including each exhibit incorporated by reference in the report. 8. The Board finds that the Engineer of Work, in the Amended Engineer's Report has fairly and properly apportioned the cost of the improvement to each parcel of land in the assessment district in proportion to the estimated benefits to be received by each parcel, respectively, from the improvement. The Board hereby confirms and levies each individual assessment as stated in the Amended Engineer's Report. 9. This Board orders the improvement described in paragraph 2 and as detailed in the Amended Engineer's Report. 10. serial bonds representing unpaid assessments, and bearing interest at a rate not to exceed twelve percent (12%) 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 years from the second day of July next succeeding ten (10) months from their date. 3 � 143 RESOLUTION NO. ?Q/�/.r3 11. According to Section 10603 of the Streets and Highways Code, the Board designates the County Treasurer to collect and receive payment of the assessments. 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 20th day of April, 1982. ATTEST: JAMES- R. OLSSON, Clerk Byl/1 LtIITG(a 4 � 144 RESOLUTION NO, ff.2/,/P,3 RESOLUTION NO. RESOLUTION AUTHORIZING CHANGE ORDERS Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: The Board hereby authorizes the Public Works Director to issue change orders for the work in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road under the following conditions: 1. To correct clerical and technical errors in the plans and specifications. 2. To modify the design of the improvement to accord with better engineering practice or to achieve economy of construction. 3. To adjust the design of the improvement to utility locations, soil conditions, or other conditions unknown or uncertain when plans were drawn. Cost increases in change orders issued under this authority shall not aggregate more than the amount set aside for construction contingencies in the cost estimate approved by the Board. RESOLUTION NO. � /5�8t/ 0 145 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 20th day of April, 1982. ATTEST: JAMES R. OLSSONr Clerk By i—Ln-d' &,L 2 AF-SOLUTION N0. �T/��`� 0 146 RESOLUTION NO. RESOLUTION ORDERING SALE OF BONDS Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: The Board of Supervisors accepts the offer of STONE & YOUNGBERG (attached to this resolution and by reference incorporated in it) , to purchase all of the improvement bonds to be issued in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road. The Board of Supervisors directs the sale and delivery of the bonds to the offeror in accordance with the terms and conditions stated in the offer. 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 20th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk BY f COPY RESOLUTION NO. ��/yds 0 147 I STONE 8; YOUNGBERG MEMBERS: PACIFIC STOCK EXCHANGE April 20, 1982 nn Board of SupervisorsContra Costa CountyMartinez, California Re: Contra Costa County (Crow Canyon A.D. 1980-4) Dear Board Members: Pursuant to our investigation and discussion with special bond counsel on the above described Assessment District and your intention to sell the bonds to issue from this Assessment District, we submit the following proposal. We agree to purchase all of the bonds to issue from Assessment District 1980-4 and you agree to sell the bonds to us subject to the following conditions. 1. Bonds shall be issued pursuant to the Improvement Bond Act of 1915 and shall mature in accordance with the attached preliminary schedule. The final maturity schedule shall be determined after the expiration of the cash collection period and be subject to our approval. 2. The bonds shall be accompanied by the unqualified approving legal opinion of Sturgis, Ness, Brunsell & Sperry of Emeryville, California. This opinion shall be printed on the bonds. 3. All bonds shall bear interest at the rate of 12% per annum and shall be in $5,000 denominations excepting for one bond in an odd amount maturing July 2, 1983. 4. The total amount of bonds to issue shall not exceed $3,735,882. 5. The bonds shall be registrable and deregistrable as to principal and interest. 6. The purchase price of the bonds shall be 90% of the par value plus accrued interest. This purchase price shall be paid in full when the bonds accompanied by the legal opinion and non-litigation certificate, are delivered to us by the County. 7. A bond reserve fund shall be established in an amount of 5% of the principal amount of the bond issue. 0 is ONE CALIFORNIA STREET. SUITE 2800 • SAN FRANCISCO. CALIFORNIA 94111 • (415)981-1314 Contra Costa County Board of Supervisors April 20, 1982 Page -2- 8. The bonds shall be dated June 2, 1982 and be delivered to us on or about their date. 9. The County resolves and covenants to commence judicial foreclosure of delinquent assessments within 90 days after any delinquency. 10. All other provisions of issuance contained in the Resolution of Intention are included in and made a part of this bid. We ask that you take action on this proposal by appropriate resolution at your meeting of April 20, 1982. Yours very truly, STONE & YOUNGBERG _.Y, David E. Hart eye Partner DE H:pw Enc. i 9 $3,735,882 CONTRA COSTA COUNTY IMPROVEMENT BONDS A.D. 1980-4 - CROW CANYON ROAD 12% PRELIMINARY MATURITY SCHEDULE Date Due Principal July 2 Due 1983 $ 80,882 1984 110,000 1985 125,000 1986 160,000 1987 180,000 1988 200,000 1989 220,000 1990 240,000 1991 260,000 1992 280,000 1993 300,000 1994 330,000 1995 370,000 1996 420,000 1997 460,000 RESOLUTION NO. � RESOLUTION AWARDING CONTRACT Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: The County of Contra Costa has received public bids for the construction of improvements in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road. The Engineer of Work has reviewed the bids and now recommends award of the construction contract to the lowest responsible bidder, GRADE-WAY CONSTRUCTION COMPANY, whose bid price is $2,279,024.13. The Board of Supervisors therefore awards the contract to that bidder. All other bids are rejected. The Board of Supervisors directs the County Clerk to publish a notice of award of contract. The Board of Supervisors authorizes and directs the Chairman of the Board of Supervisors and the County Clerk to sign the written contract for this construction when it is presented to them for signature, along with the surety bonds and insurance certificates required by the construction specifications. C 00 o RESOLUTION NO. 0 151 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 20th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk BYE" ��m�1_�,C 2 RESOLUTION NO_ S 2/��(p 0 152 RESOLUTION NO. 82 14F 7 RESOLUTION CONCERNING FORECLOSURE OF DELINQUENT ASSESSMENT LIENS Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: 1. If any installment of the principal or interest of any assessment levied in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, Contra Costa County, California becomes delinquent, the Board of Supervisors shall cause the filing of an action in the Superior Court of the County of Contra Costa to foreclose the lien of the delinquent assessment pursuant to the authority given in Section 8830 and following of the Streets and Highways Code of the State of California. This action shall be filed not later than ninety (90) days following the date of delinquency. 2. This resolution is adopted as an inducement to the purchase of improvement bonds to be issued in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, and Paragraph 1 hereof shall constitute a covenant to the bondholders. COPY RESOLUTION NO. 9:2/W7 0 153 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 20th day of April, 1982. ATTEST: JAMES R. OLSSONn, Clerk By 41 2 0 154 RESOLUTION NO. ��f y9 7 RESOLUTION NO. RESOLUTION ESTABLISHING BOND RESERVE FUND Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: 1. There is hereby created a special fund to be designated Special Reserve Fund, Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road. 2. Out of the proceeds of the sale of improvement bonds to represent unpaid assessments in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, there shall be deposited in the special reserve fund the amount designated for this purpose in the report required by Section 10204 of the Streets and Highways Code and approved by this Board of Supervisors, reduced by an amount which bears the same ratio to the amount set forth in the report as the amount of assessments paid in cash bears to the total amount of assessments. 3. During the term of the improvement bonds, the money in the special reserve fund shall be available for transfer into the redemption fund for the bonds pursuant to Section 8808 of the Streets and Highways Code. The amount so advanced shall.be reimbursed to the special reserve fund from the proceeds of redemption or sale of the parcel for which payment of delinquent assessment installments was made from the special reserve fund. 4. If any assessment is prepaid prior to the final COPY RESOLUTION NO. b'�/y8g 0 155 maturity of the bonds, the amount of principal which the assessee is required to prepay shall be reduced by an amount which is in the same ratio to the original amount of the special reserve fund, together with accrued interest, as the original amount of the prepaid assessment bears to the total amount of assessments originally levied in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road. The reduction in the amount of principal prepaid shall be compensated for by a transfer from the special reserve fund to the redemption fund for the bonds of a like amount. 5. In order to prevent the reserve fund from exceeding the reserve limitations set by federal statute and regulation, the County Treasurer is hereby authorized and directed to make transfers of accrued interest from the reserve fund to the bond redemption fund from time to time, and to establish pro rata credits against annual installments of assessment principal and interest in a like amount in the year following the year of transfer. 6. When the amount in the special reserve fund equals or exceeds the amount required to retire the remaining unmatured bonds (whether by advance retirement or otherwise) , the amount of the special reserve fund shall be transferred to the redemption fund for the bonds, and the remaining installments of principal and interest not yet due from assessed property owners shall be cancelled without payment. 2 RESOLUTION NO. rl Z/�/88 0 156 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 20th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk BY < Il u.7rrin 1 C 3 0 15'7 RESOLUTION NO. 92/l/19? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Amendment of the Conflict ) of Interest Code of the ) Mt. Diablo Unified School ) District ) Pursuant to Government Code §87303, this Board hereby APPROVES the following proposed amendments to the Conflict of Interest Code of the Mt. Diablo Unified School District: 1. In Sections 400(a) & (b) substitute "Assistant Superintendent, Administrative & Personnel Services"for "Personnel Secretary". 2. In Section 500, substitute "Administrative & Personnel Services" for "Personnel Services" 3. Substitute the attached "First Amended Exhibit A" for the existing "Exhibit A." I hereby e.,^stir-that this is a true end correct copyof an aetier::akan entered on the minutes of the Board of Super iso the date shown. ATTES'c:3 J.F. G_" ' ":, COU�iTY C'47RK of the t:card By Orig.Dept.: County Counsel cc: County Counsel County Administrator Mt. Diablo Unified School District 4 158 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20. 1962 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder ABSTAIN: none SUBJECT: Hearing on the Recommendations of the Contra Costa County Justice System Subvention Program Advisory Group for the 1982 - 1983 Fiscal Year This being the time for hearing on the recommendations of the Contra Costa County Justice System Subvention Program Advisory Group for programs to be funded under the County Justice System Subvention Program for the 1982 - 1983 Fiscal Year; and Cecil Heden, Chairperson of said Advisory Group, having com- mented on the procedure utilized in evaluating the applications for funds to support the various programs, and having presented the recommendations of the Committee as follows: 1. Adopt the Advisory Group's project funding recommendations as detailed in Attachment 1, and approve the 1982/83 Subvention Program in the amount of $1,873,836. (This consists of $1,774,410 in 1982/83 funds and $99,426 in 1981/82 carry-over funds.) 2. Make the above approval subject to the Conditions of Approval detailed in Attach- ment 2. 3. Authorize the submission of the 1982/83 County Justice System Subvention Program Application to the California Youth Author- ity. In response to questions of Board members, George Roemer, Executive Director of the criminal Justice Agency of Contra Costa County and County Coordinator, having advised that the County's share of AB 90 funds (which includes a five percent cost of living adjustment) is contingent upon the allocation set forth in the Governor's 1982-1983 budget, and having indicated that if there is a significant change in the proposed appropriation the Advisory Group will review its actions and submit revised recommendations to the Board; and The Chair having declared the hearing open and the following persons having commented on their programs and expressed agreement that if there is a change in the amount allocated to Contra Costa County, that the allocations to the various programs be increased/decreased in accordance with the percentage change: William C. Ulrich, attorney, speaking on the Battered Women's Alternative's Offender Treatment Program and supporting the Advisory Group's recommendations; Ann Adler, Chairwoman, Family and Children's Advisory Committee, expressing concern on cutbacks in programs affecting children; and -1- 0 159 Barbara Parker, Director of the Youth Employment and Advancement Program, Citizens Committed to Community Advancement, having requested the Board to fund her program since it was not included on the list of recommended projects by the Advisory Group; and Richard K. Rainey, County Sheriff-Coroner, in a letter dated April 19, 1982, having requested the Board to fund the Youth Employment and Advancement Program; and All persons desiring to speak having been heard, the Chair declared the hearing closed; and In referring to the recommendations of the Advisory Group, Supervisor T. Powers having noted that many of the programs are designed to provide services to young people or the youthful offender, having expressed concern that reductions in the state budget will impact on certain programs that may already be operating at a level below which effective operation may not be possible, having commented on the need to reevaluate the allocations to the various programs if there is a change in the County's allocation particularly if there is an increase in the amount of funds estimated so that consideration may be given to those programs not recommended for funding, having expressed appreciation to the Advisory Committee for its work on the 1982 - 1983 Subvention Program, and having indicated that he would support the recommendations of the Advisory Group; and Supervisor N. C. Fanden having suggested that close scrutiny continue to be directed at operating programs with less staff or with the aid of a computer to reduce overhead costs; and Supervisor S. W. MCPeak having commented on the need for greater productivity and efficiency during these times of fiscal stress, having cautioned the Board in requesting program cutbacks because at some point an effective program may be crippled, having commented on the need to maximize AB 90 carry-over funds from this current fiscal year into the 1982 - 1983 fiscal year, and therefore having recommended that letters be sent to each of the current year AB 90 projects requesting them to review their budgets with the goal of reducing or eliminating certain expenditures for the remainder of this fiscal year in order to increase the carry-aver monies of this year and to provide the capability of supporting possibly one more program; and Board members having concurred, IT IS BY THE BOARD ORDERED that the recommendations of the Contra Costa County Justice System Subvention Program Advisory Group, including the programs listed for funding in Attachment No. 1 (a copy of which is attached hereto and by reference incorporated herein) are APPROVED. IT IS FURTHER ORDERED that the Executive Director of the Criminal Justice Agency is REQUESTED to send letters to the adminis- trators of the current AB 90 Program projects requesting review and reduction of their program expenditures to increase the potential for a larger amount of carry-over funds into the 1982 - 1983 fiscal year. thereby certify thzf thia i3 s true 1irCcar_6c1c01pyof an 8010re!,iron.srrC- MC-.htirufs:s ci Nta 80ard of Supervisors on rhs adta sr arn. RFTES7k,1: _A,:)r, J-t?.OLSS:'r':�COL"NTY CLERK and ox oxci ,Ci3;7t of-,ho Board l cc: Criminal Justice Agency By 'hj Y 1[�L � � Advisory Group ty Auditor - Controller County Administrator -2- 0 160 CONTRA COSTA COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM ADVISORY GROUP MARCH 26, APRIL 7, 1982 ATTACHMENT 1 PRIORITY BALLOT RECOM- CUPS NT AB 90 P nC`_.i RANKING PROJECTS RECOMMENDED FOR FUN SCORE ;]`"_D FUNDING LEVE CHANGE AMOUNT -- Criminal Just. Ag., PLAN.,COORD.,EVAL. & ADM. --- 130,680* 134,642** -2.98** --- ID.A., PERFORMANCE OF AB 3121 FUNCTIONS --- 276,800 256,300 +8.08 --- Public Defender, DEFENSE OF JUVENILES --- 82,990 78,406 +5.88 --- Probation, HOME SUPERVISION --- 136,550 126,435 +8.08 i 1 ( Brentwood/Antioch Police, Sheriff, YOUTH AND 200 89,981 83,316 +8.08 FAMILY SERVICES 2.5 Probation, BOYS' RANCH, GIRLS' CENTER, AND 175 162,000 150,000 +8.08 BOYS' CENTER SUBSIDY 2.5 Health Services, DETENTION FACILITY MENTAL HEALTH 175 161;980 150,000 +8.08 SERVICES 4 + Probation, COORDINATED INTAKE & DETENTION SERVICES 170 239,727 221,969 +8.08 5 Friends Outside (Sheriff) , FRIENDS OUTSIDE ( 155 38,880 36,000 +8.08 6.5 La Cheim School (Probation), DAY TREATMENT AND 150 99,480 92,160 +8.08 SERVICE FOR ADOLESCENTS 6.5 Children's Home Society (Probation), YOUTH CRISIS 150 1230,864 213,763** +8.08 SERVICES 6.5 1Battered Women's Alternatives, OFFENDER TREATMENT 140 26,554 24,647 +8.08 i PROJECT 8.5 D.A., ADULT PRE-TRIAL DIVERSION 140 197,350 193,075 +2.28 RECOMMENDED FOR 1982/83 SUBVENTION PROGRAM TOTAL $1,873,836 1982/83 ALLOCATION 1,774,410 1981/82 CARRYOVER 99,426 PROJECTS DISAPPROVED (RECOMMENDED DO NOT FUND) Citizens Committed to Community Advancement, YOUTH EMPLOYMENT AND ADVANCEMENT PROGRAM (Y.E.A.) 45 24,840 23,000 +8.08 Contra Costa Youth Association (Social Service) HAWLEY LAKE YOUTH CAMP , 35 4,735 10,422 54.68 PROJECTS DISAPPROVED . . . . TOTAL 29,575 Note: The BALLOT SCORES (above) resulted from secret balloting of Advisory Group members (maximum score = 210). * For fund allocation purposes, the Advisory Group recommended this project be split-funded with $31,254 of 1982/83 allocation and $99,426 of 1981/82 carryover. ** Current AB 90 funding level of $134,642 includes $13,642 of carryover per Board Order (12/15/81 to defray extra costs associated with initiating CJA staffing of CADSAC, Human Relations Response Team, and the development of County Anti-Crime Platform. The 1982/83 AB 90 request is an 88 increase over base 1981/82 amount, or $121,000, not including the augmentation. *** Includes $108,763 of 1981/82 allocation + $105,000 of 1980/81 carryover. The project -is also currently supported by $51,424 of County General Fund, not shown on chart. 0 • ATTACHMENT 2 CONDITIONS OF APPROVAL The Advisory Group has placed a number of conditions on all approved projects, as follows: 1. Projects must be operated consistent with applicable policies and regulations of the California Youth Authority, the County of Contra Costa, and the Advisory Group, This includes the CYA requirement that daily time records must be maintained for project personnel, including those working less than full-time. 2. Approved project amounts are contingent upon Board of Supervisors' approval, State certification of the County's 1982/83 Subvention Program application, the final 1982/83 State appropriation for the Subvention Program, and the final determination of Contra Costa County's 1982/83 Subvention Program allocation. Any reduction in the County's allocation of Subvention funds may affect the inclusion of project(s) in the County application and/or their approved amounts. 3. Advisory Group staff is authorized to negotiate with each approved project a final program and detailed budget pursuant to the policies and regulations mentioned in number 1, above. If substantial changes are indicated, the final application, including budget, is then subject to review by the Advisory Group, or a Committee thereof, before the project is implemented. 4. All city and private agency projects require a contract which must be approved and executed by both the city or private agency and the County. Draft contracts with city and private agency projects should be submitted to Advisory Group staff for review. The final project proposal and budget as approved by the Advisory Group will be incorporated into that contract together with the policies and regulations mentioned in number 1, above, and special conditions, if any. 5. Projects are approved only for the period of time specified in the proposals (Item K of the face sheet of the Program Element Description) . 6. The project must agree to cooperate with the monitoring and evaluation activities and reporting requirements of CYA and the Advisory Group. 7. Private agencies must demonstrate the capacity to maintain adequate accounting records in accordance with State and County requirements and to provide for an independent audit of such records. 8. Title to equipment purchased with Subvention funds consistent with the approved budget remains vested in the County. The Advisory Group retains the right to control the disposition of the equipment. Additional conditions of approval will be added for specific projects as directed by the Advisory Group. GR/RG/jw 4/82 o 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Opposition to Proposed Federal Family Planning Regulations Supervisor Torlakson having brought to the Board's attention that the comment period is presently open for Regulations published in the Federal Register February 22, 1982 designed to implement an amendment made by Congress in the Omnibus Budget Reconciliation Act of 1981 (P.L. 97-35) to Title X of the Public Health Services Act, said amendment reading as follows: "To the extent practical, entities which receive grants or contracts under this subsection shall encourage family participation in projects assisted under this subsection.", and the Department of Health and Human Services having interpreted this portion of the law to permit them to propose a regulation (42 CFR 59.5(a) (12)) which requires a project receiving federal family planning funds to notify the parent or guardian of any unemancipated minor that prescription drugs or contraceptive devices have been provided by the project within ten (10) working days following their provision, and Supervisor Torlakson having expressed concern that such a regula- tion will discourage teenagers from obtaining needed family planning information and exceeds the intent of Congress in amending Section 1001(a) of Title X of the Public Health Services Act, and Supervisor Torlakson having recommended that the Board go on record as opposing the proposed regulation and authorize the County Administrator to send a letter to the Department of Health and Human Services and this County's Congressional delegation expressing this opposition and requesting that the proposed regulation be withdrawn and revised to more clearly express the intent of Congress; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. t h"O Duey HW this u&hvaandeonaefeWel an W/O"takon and entered cn tty ninutes o1 fhe Board 01 SuPen+iaws on the data shorn. ATTESTED: R 20 lw J.R.OLSSON, COUNTY CLERK end Oz alficio Cte;k of the Board Al ey Deputy Orig. Dept.: County Administrator cc: Health Services Director Marti Keller, Director, Public Affairs Planned Parenthood of Contra Costa Senator Cranston Senator Hayakawa Congressman Miller Secretary Schweiker- U.S. Dept. of Health & Human Services County Counsel Art Laib (4) 0 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ABSENT: Supervisor Schroder ABSTAIN: SUBJECT: Report of Internal Operations Committee on Appointments to Various Boards, Commissions and Committees At its meeting on April 12, 1982, with Supervisor S. W. McPeak substituting for Supervisor R. I. Schroder, the Internal Operations Committee reviewed appointments to various boards, commissions and committees. As a result of its review, it recommends the following appointments: • Aviation Advisory Committee (At-large Member) Barry Basse • Hospice Policy Body D. J. Ludwig • Private Industry Council (Business Category) Barbara Daum • Task Force on the Employment and Economic Status of Women Jean might (Handicapped Category) Susan Stevenson (Non-traditional Professional) S. W. MC PEAK T. TORLAKSON Supervisor, District IV Supervisor, District V (substituting for Supervisor R. I. Schroder, District III) IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and enured on the minutes of the Board of Supervissrs cn the date shown. ATTESTED:__ APR 2 019A2 J.R.OLSSOAt,COUNTY CLERK fi t'd ex officio Clerk of the Board ey .Ro Deputy Orig. Dept.: County Administrator cc: Appointees Aviation Advisory Cte, via Public Works Dept. Hospice Policy Body via Health Services Dept. Private Industry Council via Manpower Dept. Task Force on the Employment and Economic Status of Women via Manpower Dept. Public works Director Health Services Director Director, Dept. of Manpower Programs1 S County Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 by the fallowing vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Request for Authorization to Proceed with Work on 1982 Storm Damage Repair Projects at Various Locations on Carquinez Scenic Drive, Castro Ranch Road, Fish Ranch Road, Marsh Creek Road, Wildcat Canyon Road, and Pinehurst Road. The Public Works Director, having submitted a detailed report dated April 13, 1982 summarizing storm damage costs and project priorities, and having recommended that repair work commence immediately on Carquinez Scenic Drive, Castro Ranch Road, Fish Ranch Road, Marsh Creek Road, Wildcat Canyon Road, and Pinehurst Road; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and the same is REFERRED to the Finance Committee (Supervisors Powers and Fanden) and the County Administrator. I heroby certify that this is a true and co"ct eopyof an action taken and entered on the minutia of the Board of Supervisors on the date shown. ATTESTED: APR 2 01982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ` ( .Deputy Orig. Dept.: Clerk of the Board cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Div. Accounting Division 165 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT. Birthday of Dr. Wilbur J. Fanden Chair Sunne W. McPeak having informed the Board that this is the birthday of Dr. Wilbur J. Fanden, husband of Supervisor Nancy C. Fanden; IT IS BY THE BOARD ORDERED that it hereby expresses its very best wishes to Dr. Fanden on the occasion of his 73rd birthday. MOMOY00011Y that thfals a true sndcwr*o copy of an action taken and entered on the minufts of the Board of Svp:rvisom on the data Mown. ArATTESTED:ATTESTED: m IN 2 0 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the So" Orig. Dept.:- Clerk of the Board cc: County Administrator 0 166 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Civil Defense and Emergency Preparedness The Board having received a March 26, 1982 communication from Alex R. Cunningham, Director, State Office of Emergency Services, urging increased emphasis by local officials on civil defense and transmitting material explaining tine current Federal Nuclear Civil Protection Program and some of the rationale for its existence; and Supervisor Nancy C. Fanden having suggested that in addition to considering the above communication, the Board take a position in support of Senate Joint Resolution No. 49 which would memorialize Congress and the President to discontinue a civil defense plan designed solely to promote crisis relocation planning or to cope with the aftermath of a nuclear attack on the United States, and instead, to establish and implement a policy to decrease the threat of nuclear war through worldwide reduction of nuclear arms; and Board members having discussed the matter and having ex- pressed their desire that resources and effort not be concentrated on preparedness for nuclear war but that the issues of planning and preparedness for natural disasters such as flooding, earthquakes, and fire and toxic spills also be addressed; IT IS BY THE BOARD ORDERED that the communication from the State Office of Emergency Services on the subject of "National Civil Defense Program" is REFERRED to the Director, Office of Emergency Services, and the Director is hereby advised that the Board prefers that the issue of preparedness to all kinds of emergencies be addressed rather than concentrating on a single issue such as preparedness for nuclear war. IT IS FURTHER ORDERED that the Board hereby adopts the position in support of Senate Joint Resolution No. 49. 1 ftWoby oarsfy that this is a true andearMteopyof an action taken and entered on the mhwfas of the Board of Supervisors on the date Shown. ATTESTED: APR 2 01952 J.R.OLSSON.COUNTY CLERK and ex officio Clerk of the Board By c�r�cic� 7 c ,Deputy Orig. Dept.: Clerk of the Board cc: County Administrator Office of Emergency Services Diana King 2728 Benvenue Ave. Berkeley, CA 94705 0 167 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIAr Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: --- ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Authorizing Reemployment of Steven T. Bailey, Firefighter As requested by the Fire Chief of West County Fire District and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of Steven T. Bailey in the class of Firefighter at the fourth step ($2000) of Salary Level N2-338 ($1728-2100), effective April 3, 1982 is APPROVED. I hereby certify that this is a true and correct copyOf an action taken and entero.'on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 01982 J.R. OLSSON, COUNTY CLERK and ex officio,Clerk of the Board By ,Deputy C. Matthews Orig. Dept.: Personnel cc: County Administrator Auditor-Controller West County Fire District o iss THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Authorizing Reemployment of Linda Seiden, Typist Clerk As requested by the Director of Social Service and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of Linda Seiden in the class of Typist Clerk at the second step ($932) of Salary Level H1-670 ($888-1079), effective March 29, 1982 is APPROVED. I hereby certify that this is a true and correct copyof an action taken end antercd on cta rairutss of the Board of Supervisors oc or-,data shown. ATTESTED: APR 2 01982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board 7 -i A, '' •Deputy. C. Matthaws Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Social Service 0 169 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 20, Adopted this Order on April , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: Authorizing Appointment of Julia Henshaw, Physical Therapist As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Julia Henshaw in the class of Physical Therapist at the third step ($1825) of Salary Level 1-12-295 ($1655-2012) effective April 21, 1982 is APPROVED. hereby codify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supmisors on thv date shown. ATTESTED: APR 2 01982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board y e? ls, 174 .D&Pttn► C. Matthews Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 0 170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden,,Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Authorizing Appointment of Ike Sofaer and Sharon MacAleer, Mental Health Clinical Program Supervisor As requested by the Director of Health Services and recommended by the Director of Personnel, in order to correct an administrative error on the part of the Mental Health Division of the Health Services Department, IT IS BY THE BOARD ORDERED that appointment of Ike Sofaer and Sharon MacAleer in the class of Mental Health Clinical Program Supervisor at the third step ($2500) of Salary Level H2-610 ($2268-2756) effective November 12,1981 is APPROVED. I hereby certify thst this is a true and correct copyof an ection taken and eatercd on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 01982 J.R. OLSSOFJ, COUNTY CLERK and ex officio Clerk of the Board Dept C. Matthews Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 0 171 File: 105-7801(S)(b)/B.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Award of Contract for Renovation of the Crockett Community Auditorium, Phase II, County Service Area P-1 Crockett Area Project No. 7644-4679; 0928-WH679B Bidder Total Amount Bond Amounts Vitton Construction Co. $169,400.00 Labor & Mats. $169,400.00 5622 Coldwater Drive Base Bid Faith. Perf. $169,400.00 Castro Valley, CA 94546 Johnson Const. Co. Swanson & Son Construction Company Livermore, CA 94550 Martinez, CA 94553 Page Construction N. H. Sjoberg & Son Novato, CA 94948 Orinda, CA 94563 Malpass Construction Co., Inc. Vila Construction Co. Pleasant Hill, CA 94523 Richmond, CA 94804 Kirkham, Chaon & Kirkham, Inc. Walnut Creek, CA 94596 The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The bidder listed second above having notified the Public Works Director of a clerical error in his bid; and The Public Works Director having recommended that the bidder listed second above be allowed to withdraw his bid and have his bid security returned; and The Public Works Director having recommended the bid listed first above as the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the bidder listed second above shall be relieved of his bid and that his bid security shall be returned; IT IS FURTHER ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount; and that said contractor shall present two good and sufficient surety bonds as indicated above; and the Public Works Department shall prepare the contract therefor; IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for the Board; 0 172 IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. /hereby certify that this is a true andcomaeteopyal an action taken and entered on the minutes of the Board of Superviscrs on the date shown. ArrESTED: APR 2 0 1982 J.A.OLSSON,COUNTY CLERK and ex officto Clerk Of the Board ley ' 1 l� .Oaputy Originator: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P.W. Accounting Auditor-Controller Contractor (Via A.D.) Service Area P-1 (Via A.D.) 0 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Award of Contract for Terminal Road Sewer Extension, Project No. 0841-6X5322-82. Bidder Total Amount Bond Amounts Mountain Cascade, Inc. $7,750.00 Labor & Mats. $3,875.00 P. 0. Box 116 Faith. Perf. $7,750.00 San Ramon, California 94583 Tom Wilburn Construction Richard Sawdon-General Engineering R. A. Aguiar R. E. Jones Balanco Corporation Peter Cole Jensen, Inc. W & W Construction The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. I hereby oartiy that this is a true and con w1 copyof an action taken and entered on the minutes of the Board of Supervisory on the date shorn. ATTESTED: APR 2 01982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Depaty Orig.Dept.: Public Horks Denartment, !lesion and Construction Division cc: Countv Administrator County Auditor-kontroller Public Works Director Desion and Construction Division Accounting Division Contractor 0 174 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on April 20, ,by the following vote: AYES: Supervisors Powers, Torlakson, Fanden, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: Authorizing Attendance at Meeting On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDERED that Joanne Killam, a member of the Juvenile Justice Commission, is authorized to attend the 52nd Annual Conference of the California Probation, Parole and Correctional Association in Pasadena, California, May 11, 1982 through May 14, 1982, at County expense. f hereby certify that this is a true andoornect copyof an action taken and entero.:'on the minutes of the Board of Supervisors on thu data shotvn. ATTESTED: APR 2 01982 J.R. G01:I.".'TYC_ERK and ex ot•',;:o GierR of the Board By ( % , d/ t� Deputy C. Matthews Orig.Dept.: Probation Department cc: Juvenile Justice Commission County Probation Officer County Administrator Auditor-Controller 0 175 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD. ACTION April 20, 1982 NOTE TO CLAIMANT Claim Against the County, ) The cepy o6 tJLi6 document m=e to you .i6 ycu2 Routing Endorsements, and ) notice o6 the action .taken on your ctaim by tJ_e Board Action. (All Section ) Boa)Ld o6 Supenviz ou (Panagnaph 111, betow), references are to California ) given puuuant .to GoveAnmen-t Code Section6 977.8, Government Code.) ) 913, 9 915.4. Ptea6e note ,the "wann.ing" below. Claimant: ROBERT MacBEATH Attorney: R. Lewis Van Blois One Kaiser Plaza, Suite 2375 Address: Oakland, CA 94612 REGEIVEB Amount: $3,000,000.00 t.+t< 1J igp COUNir CvUNS4 Date Received: March 19, 1982 By delivery to Clerk on MARTINEZ, CALIF. By mail, postmarked on March 18, 1982 Certified mail I. FROM: Clerk of the Board of Supervisors TO: Count), Counsel Attached is a copy of the above-noted Claim or Application to ,File Late Claim. DATED: March 19, 1989, R. OLSSON, Clerk, By fW1111w- - IL Deputy ar ara 'Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Applicatic;i to File a Late Claim i ;/ o 911.6). DATED: S s 2- JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) (�) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: APR 2 0 19$2 J. R. OLSSOS, Clerk, by �' "(i /. �('.' Deputy :barDr . erne_r WARNING TO CL.AIALA\T (Government Code Sections 11.8 8 913) You have onty 6 months prom the mactirg op thi,5 notice to you witti.i.n which .to 6%ite a cowtit action on -thi.6 rejected Cta.im (bee Govt. Code Sec. 945.6) oh 6 mo tliz 6nom the den.i.ae o6 noun App-icati.en to Fite a Late Cfa.im within which to Petition a cou-.t dnn ne£.ie6 6.tom Section 945.4'6 ctaim-dii.ng deadf.i.!=.e (6ce Section 946.6). You may heel: the advice o6 any attorney o6 your choice .in connection with this matter. 16 you watt to consuU an attonneu, you 6houtd do 6o .immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. i J DATED: APR w 0 1982 J. R. OLS50\, Clerk, By � f(k,'//I Deputy ar Ara iernet V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim o cation and Board Order. DATED: 1 -)--\ County Counsel, By a.' L County Administrator, BY`�4 8.1 Rev. 3/78 0 176 EN 1 LAW OFFICES OF R. LEWIS VAN BLOIS T-1 L E One Kaiser Plaza, Suite 2375 r; ., Oakland, CA 94612 ` 1. /' j��' 2 �,:.,. (415) 444-1906 J.H. ULSSON 3 CLERK BOARD Of SUPERVISCRG CONTRA CPSTA M B y ' Deputy i 4 5 6 7 8 IN THE MATTER OF THE CLAIM CLAIM OF CLAIMANT ROBERT MAC BEATH 9 OF ROBERT MAC BEATH (GOVERNMENT CODE SECTION 910) 10 against 11 COUNTY OF CONTRA COSTA 12 '13 TO THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA: 14 A. NAME AND POST OFFICE ADDRESS OF CLAIMANT: 15 ROBERT MAC BEATH c/o Dorothy Dimick 16 762 Norvel Street El Cerrito, CA 94530 17 B. POST OFFICE ADDRESS TO WHICH THE PERSON PRESENTING CLAIM 3.8 DESIRES NOTICES TO BE SENT: 19 LAW OFFICES OF R. LEWIS VAN BLOIS One Kaiser Plaza, Suite 2375 20 Oakland, CA 94612 21 C. THE DATE, PLACE AND OTHER CIRCUMSTANCES OF THE OCCURRENCE -22 OR TRANSACTION WHICH GAVE RISE TO THE CLAIM ASSERTED: 23 This claim is based on personal injuries sustained by the claimant, Robert 24 MacBeath, on March 24, 1981, when he fell off a building due to the careless and 25 negligent treatment of the Contra Costa County Health Services; the claimant was 26 under the care, supervision and medical attention prior to March 24, 1981. The claimant 0 177 1 alleges that he was negligently examined, treated, tested, diagnosed and prescribed 2 medication while under the care of the Contra Costa County Health Services. On 3 March 24, 1981, the drug prolixin was given to the claimant by the Contra Costa 4 County Health Services. He was allowed to leave the facility when said county 5 employees and said physicians had knowledge he was mentally dangerous to both himself 6 and the community and that he may suffer injuries as a result of the negligent diagnosis, 7 treatment and prescribing of medication. As a proximate result of this negligence, 6 the claimant suffered severe personal injuries and damages and is now a quadriplegic. 9 Due to his mental and physical disabilities, claimant had no reason to know and/or 10 discover prior to March 16, 1982, the nature of his injury or that the cause of his 11 injury was a result of the negligent care and treatment provided by Contra Costa 12 County Health Services on or before March 24, 1981. 13 D. NAMES OF PUBLIC EMPLOYEES CAUSING INJURY, DAMAGE OR LOSS: 14 Not known at this time. 15 E. NAMES AND ADDRESSES OF WITNESSES: 16 Not known at this time. 17 F. THE AMOUNT CLAIMED AS OF THE DATE OF PRESENTATION OF CLAIM, 18 INCLUDING ESTIMATED AMOUNT OF ANY PROSPECTIVE INJURY, DAMAGE, OR 19 LOSS, INSOFAR AS IT MAY BE KNOWN AT TIME OF PRESENTATION OF CLAIM, 20 TOGETHER WITH BASIS OF COMPUTATION OF AMOUNT CLAIMED: 21 Three Million Dollars ($3,000,000.00) '22 Dated: March 18, 1982. 23 24 EWIS VAN BLOIS 25 ttorney for Claimant 26 -2- 0 178 � DECLARATION OF SERVICE BY MAIL I declare that: I am a citizen of the United States and employed in Alameda County, State of California, over the age of eighteen years, and not a party to the within action. My business address is Suite 2375, Ordway Building, One Kaiser Plaza, Oakland, CA 94612. I served the foregoing CLAIM OF CLAIMANT ROBERT MAC BEATH (GOVERNMENT CODE SECTION 910) by depositing a true copy thereof in the United States mail at Oakland, California, enclosed in a sealed envelope, with postage thereon prepaid, addressed as follows: Board of Supervisors County of Contra Costa 651 Pine Street Martinez, CA 94553 Executed at Oakland, California and deposited in the United States mail on March 18, 1982 I declare under penalty of perjury that the foregoing is true and correct. An L-/Cobb 0 179 LAW OFFICES OF R.LEWIS VAN BLOIS Mall & Van Mai!; .wworuslow..�cowrow.r,or. 2400 SYCAMORE DRIVE PETER -"HINTON SUITE 2375.ORDWAY BUILDING ANTIOCH,CALIFORNIA 94509 •wworCs51oru1>,COwPOwwYION ONE KAISER PLAZA -- (415)754-8x40 TANYA PASHKOWSKI OAKLAND,CALIFORNIA 94612 BARBARA WALLACH (4151 444-1006 ENDSED RECEIVED March 18, 1982 iii ;GG'? J. R. 055O CLERK BOARD OF SUPERVISORS 'COSTA CO. e 41.LL' —4LLX-a..L.DePuty u Board of Supervisors County of Contra Costa 651 Pine Street Martinez, CA 94553 Re: Contra Costa County Health Services NOTICE OF INTENTION TO FILE SUIT PLEASE TAKE NOTICE that ROBERT MAC BEATH intends to commence an action against you as a defendant, based on your professional negligence, within ninety (90) days from the date of this Notice. The action will be based on allegations that you, other defendants, and employees and/or servants, negligently provided medical care and treatment to said claimant and that you failed to adequately inform claimant of the risks of all procedures performed by you and others. So far as are presently known, the injuries to claimant include mental, emotional and bodily injuries as a result of failure to properly diagnose and treat the claimant's mental condition. The detriment and loss sustained by ROBERT MAC BEATH includes: (a) Medical and related expenses in a sum not yet fully ascertained. (b) Impairment of earning capacity in a sum not yet fully ascertained. (c) Loss and expense of services in a sum not yet fully ascertained. (d) Pain, suffering and emotional duress, and impairment of the enjoyment of life. Because, in the absence of the tolling effect of this letter, the statute of limitations on Mr. MacBeath's causes of action would expire in less than ninety days and because further, this letter will not toll the statute of limitations as to defendants yet unidentified (who will therefore be sued under Code of Civil Procedure, Section 474), in order to protect against the contingency that there are other responsible 0 180 Page Two parties not yet known, a complaint will be filed in less than ninety days, and very possibly, simultaneously with the mailing of this letter. Nevertheless, in deference to the provisions of Code of Civil Procedure, Section 364, as it applies to you, no efforts to effect service of that complaint upon you will be instituted for the full ninety days from the date of this letter. Very Z urs, . LEWIS VAN LOIS RLVB:ac 0 181 BOARD AUTIUN BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 20, 1982 NOTE TO CLAIMANT Clair. Against the County, ) The copy o., thi,b document maZeed to you .i6 yout Routing Endorsements, and ) notice cj the action taken on yow'c o£afim by the Board Action. (All Section ) Boand os Supenv.ibot6 (Pan,ag2aph III, beeoce), references are to California ) given puuuant to Gove'cnment Code Sections 917.8, Government Code,) ) 913, £ 915.4. Pease note the "wanni,ng" beeou'. Claimant: RUTH ANN KIMMINS and ANTHONY CRAIG KIMMINS, a minor 855 Bancroft Way, Berkeley, CA 94621 County Counsel Attorney: Address: MAR 18 1982 Amount: Date Received: March 18, 1982 By delivery to Clerk on By mail, postmarked on March 16, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application tp File Late Claim. DATED: March 18, 198•$• R. OLSSON, Clerk, By 'a-1 }j[ Deputy Barbara J. Fierner II. FROM: Count}' Counsel T0: Clerk of the Board of Supervisors (Check one only) ( 1 This Claim complies substantially with Sections 910 and 910.2. (�) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). { ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim 'tion .11.6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors resent- (Check one only) (.x ) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: APR 201982 J. R, OLSSON, Clerk, by ��', ((l�<l (�`'� '�"' , Deputy aia tcinec WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have or y 6 mcnths tnom the maiLbig oj thi.6 notice to—youWallin which to .-te a cowtt action on ttiz nejected Claim (bee Govt. Code Sec. 945.61 on 6 monthb jtom the denote o6 yout AppZication to Fite a Late Cta,im wdtltin which to petition a count Son utie6 6.tom Section 945.4'6 cta m-biting deadk.is_e (bee Section 946.6). ycu may beek the advice on' any attonney ob yours choice .in connection with t" matteA. I, you want to con6utt an attorney, you should do 6o dmmediateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. i DATED: APR 201982 J. R. OLSSox, Clerk, By Deputy az ac �-i V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim cation and Board Order. DATED:�� �—� Z County Counsel, By County Administrator8.1 , B Rev. 3/78 0 182 ' Palk irtt ql R 44 � _ s ;r. �J� �� IgA;, ©t is " BOAiLD-01 SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION April 20, 1982 RK1IVIP NOTE TO CLAIMANT Claim Against the County, ) The copy o� .tl:i-5 document maited to you .i6 you+ Routing Endorsements, and ) rk%k2 6;J"2 action tatien on trout cCaim by the Board .fiction. (All Section ) Boa.td o6 upeivi6e s (Panngaaph 111, baow), references are to California ) g �,�!6YSnt to Government Code Section6 911.8, Government Code.) ) 9W, 9f-M4. P£ea6e note .the "warning" Wow. Claimant: PAUL ANTHONY THOMA, 38 San Bruno, Pittsburg, CA 94565 Attorney: Walsh, Morton, Meaden 6 Ajlouny (notices to be sent to claimant) Address: Amount: Date Received: March 22, 1982 By delivery to Clerk on By mail, postmarked on March 19, (certified mail) I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Mar. 22, 198$7, R. OLSSON, Clerk, Byr{/ Deputy ar ara ierner II. FROD:: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.21 and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cla a ion .11.6). DATED: 5 �> — JOHN B. CLAUSEN, County Counsel, By C�/ Deputy III. BOARD ORDER By unanimous vote of Supervisors p esent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: APR 2 0 1982 J. R. OLSSON, Clerk, by � /fJZ 4 'l? Deputy BarbaraFi&ncr WARNING TO CLAIDLNNT (Government Code Sections 9._.l 1.8 .11.8 4 913) you have oral 6 ment:6 arom the ma.c.c,u:g c6 tJiiz notice to you w,thi.n which to 0-fe a ccutt action on .th,i6 rejected C&,m (bee Govt. Code Sec. 945.6) or 6 montf;,s 6tom the dui aE o6 your Appticat.ion to Fite a Late Ctaim within tehich to petition a cou-2t 6or •teP-.icj 6rom Section 945.4'6 claim-6-iting decd.Eii,ie (bee Section 946.6). You may seek the advice o6 anti attcrncu o6 your choice .in connection w.it1; tlu6 matter. 16 you want to con6u.Et an at&-neu, you 6hou.Ed do 6e .immed. ateEy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: APR ?01982 J. R. OLSSON, Clerk, By ( M L`/� 1 Deputy r ra �e.^cr V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or A lication and Board Order. DATED: l ZV `{1Z County Counsel, County Adrinistrator, 184 Rev. 3/78 CERTIFIED MAIL - RETURN RECEIPT REQUESTED CERTIFIED ## P02 9458364 Insurance Division Contra Costa County Board of Supervisors P. 0. Box 911 Martinez, California 94553 CLAIM AGAINST THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS IN ACCORDANCE WITH GOVERNMENT CODE SECTIONS 910 ET SEQ* NAME AND POST OFFICE ADDRESS OF CLAIMANT: PAUL ANTHONY THOMA 38 San Bruno Pittsburg, CA 94565 POST OFFICE ADDRESS TO WHICH CLAIMANT DESIRES NOTICES TO BE SENT: 38 San Bruno, Pittsburg, CA 94565 DATE, TIME AND PLACE OF OCCURRENCE OR INCIDENT: December 13, 1981; 8:45 p.m. ; Kirker Pass Road. DESCRIPTION OF OCCURRENCE OR INCIDENT AND ANY INJURY, LOSS OR DAMAGE INCURRED: On Friday, December 11, 1981, Paul Thoma appeared before Judge Simons in Concord Municipal Court. At that time Warrant 1#56768 was recalled. On Sunday, December 13, 1981, Paul Thoma was stopped by Officer Rodenbaugh on Kirker Pass Road for a vehicle violation. At that time Officer Rodenbaugh made a routine warrant check which revealed an out- standing Warrant 1#56768. Mr. Thoma informed Officer Rodenbaugh that the Warrant had been recalled Friday, December 11, 1981. Despite this information, Mr. Thoma was taken to Contra Costa County Jail, booked, held, and required to pay a $500 cash bail, all as a result of your agent's failure to enter the Warrant recalled or to check to see if it had been recalled. NAME(S) OF EMPLOYEE (S) CAUSING THE INJURY, LOSS OR DAMAGE, IF KNOWN: Unknown. AMOUNT CLAIMED AS OF DATE OF PRESENTATION OF CLAIM AND THE ESTIMATED AMOUNT OF FUTURE CLAIM IF KNOWN: According to proof. I understand that, by furnishing this form, the Board of Supervisors is not acknowledging any responsibility for payment of my claim. Dated: %� �� _�Q{7i Signed: *Claim must be presented within 100 days of incident in accordance with Government Code Sections. 0 185 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTS", CALIFORNIA Apr. 20, 1982 AMENDED NOTE TO CLAINIANT Claim Against the Count.-, ) Vic cop;; o; ii_i.s docwnent naiCed to you .is yout Routing Endorsements, and ) notice c6 tic action taker. on your ct'ai», by ti e Board Action. (,All Section ) Boa.td o6 Supervdsor..a (Paragraph II1, Wow), references are to California ) gQ ven puu ucnt to GoveAnment Code Sections 911.k Covern*ent Code.) ) 913, B 915.4. PCeaze note .the "warning" beeow. Claimant: EARL A. DANIEL, 4250 Arthur Rd., Martinez, CA 94553 Attor-:e1•: A..uZe55: Amount: $50,000.00 Date Received: April 19, 1982 By delivery to Clerk on April 19, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted/Claim or Application to File Late Claim. i DATED: Apr.19, 1982 J. R. OLSSON, Clerk, By Deputy Sar ara xerner II. FROM: Cour.ty Counsel TO: Clerk of'the Board of Supervisors (Check one only) ( x 1 44r Claimscomply,s substantially with Sections 910 and 910.2. Claim of January 1982 and amended claim of November 1981. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely- filed. Board should take no action (Section 911.2). ( ) The Board should der.)• this Application to File a Late Claim (Sectio 911.6). DATED: 4/19/82 JOIN B. CLAUSEN, County Counsel, By ` - Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) ( z ) This Claim is rejected in full. Claim of January 1982 and amended claim of November 1981. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: 4/20/82 J. R. OLSSON, Clerk, by 1((QY!( 1,&'�94Deputy 13,yr5ara )erne WARNING TO CLAIDIANT (Government Code Sections 11.8 & 913) You have onCy 6 months nnom Ve mat,Ui:g oo .tii•cs notice to you w.cth,Ln which to -tc r, court action on thin refected Ce_4m (bee Govt. Code Sec. 945.6) on 6 mont;:z 6rom the den.iat o{ your AppCication to Fite a Late CPaim a: tli.in which to kxt,ition a ccutt jon -te ic.j 6.tom Section 945.4'6 cta.im-6iZi.ng deadti (zee Section 946.6). You may 6eeh tic advice o6 any attorney o6 your choice .in connection. w.itl: Viiz matter. 16 Lou want to eon6ut_ t an attotney, you zhou.Cd do so .immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: 4/20/82 J. R. OLSSON, Clerk, By f'l( f , Deputy BarbarVj 4, r ierner Jr. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or cation and Boar -Order. -{-� DATED: ( Z County Counsel, By \ l rt _t County Administrator, By B.1 0 186 Rev. 3/78 --,AIM TO: BOARD OF SUPERVISORS OF CONTRA�CO TLtr1C0MnT applicationto: Instructions to Claimant Cca,k of laic.Board P.O.Cox 911 A. Claims relating to causes of action for death person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim //by / (/ `))ReservecL1qg0!asZk's filing stamps ) Against the COUNTY OF CONTRA COSTA) ) iii r• �� or DISTRICT) ULbSUV (Fill in name) n The undersigned claimant hereby makes claim a e ounty of Contra Costa or the above-named District in the sum of and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) -- -------------------------------=----------------------------------- 3.--How did the damage or injury occur? (Give full details, use extra sheets if a uired) 4 4. What particular a�2_ 1 o omission on the part of county or district officers., servants or employees caused the injury or damage? (over) 0 187 a 5. 'What are the names of county or district officers, servants or employees causing the damage or injury? --- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) ----- ------ ------------- ----- ----------------------- 7. H w was the amount claimed above comput-ed? (Include the estimated amoun/t of ay prospective injury or damage.) ( E--- 8. Names and addresses of witnesses, dotes and besga�s --- -------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEfM f AMO NT c.O o (cl or�c 1- '4't?_rl`. Zit . _ /0 Soo. v o Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES T0: (Attorney) or by some person on his behalf." Name and Address of Attorney Claimant's Signa ure Address Telephone No. Telephone No. 2 2ef-- 4&A (.e- NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 0 188 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION April 20, 1982 APPLICATION FOR LEAVE TO PRESENT LATE NOTE TO CLAINtkNT aim Against the County, ) The copy o6 document maited to you .ie yow: Routing Endorsements, and } notice o6 .the action .taken on youJt cta.im by t;-e Board Action. (All Section ) Boa.2d o6 Supenviz ou (Patagnaph III, Wow), references are to California ) given puuuan-t .to Goveltnment Code Seetionh 911.&, Government Code.) ) 913, g 915.4. Ptea6e note the "watn,ing" befog•. Claimant: ALBERTINA WILLIAMS (nee WALLACE) , 630 So. 37th St. , Apt. 5, Richmond, CA 94804 Attorney: David B. Rosenthal 145 Park Place Address: Point Richmond, CA 94801 Amount: $500,000.00 Date Received: March 22, 1982 By delivery to Clerk on By mail, postmarked on March ia, iaag I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application tq File Late Claim. DATED: Mar. 22, 1982 J. R. OLSSON, Clerk, By �LLGC2Y(j - (l ;(C-L. Deputy Barbara Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911)2) (�) The Board `should deny this Application to File a Late Clai e^ ion6). DATED: s�- c'S 'S L JOHN B. CLAUSEN, County Counsel, By \ Deputy III. BOARD ORDER By unanimous vote of Supervisors p esent (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. , DATED: APR 2O 1982 J. R. OLSSON, Clerk, by �lL � t� 1 ,` `•teff. Deputy �1I ara.'. ferner WARNING TO CLAIMANT (Government Code Sections 1.8 & 913) You have ont y 6 moat:s pnom tAe maiting o6 thi.6 notice to you wt thin which .to y-te a cou)zt action on this P-Lejected Ctaim (sec Govt. Code Sec. 945.61 on 6 mo;,,Vzh 6nom the denial o6 yout Appt.ication .to Fite a Late Claim within which to petition a cou,tt So,, Letic6 6.2om Section 945.4'6 cta.im-biting deadti,ze (see Section 946.6). You may 6eeh< xke advice o6 any atton.ney oS yours choice .in connection with tAi6 matte,t. 16 you want to eonzutt an attonneu, you 6houtd do so .immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. /11 DATED: DATED: APR u O 1982 J. R. OLSSON, Clerk, By f z/(( /J/%/ ^ Deputy ar ars •ter.ter ' V. FROM: (1) County Counsel, (2) County Administrator 40: Clerk of the Board of Supervisors Received copies of this Claim o cation and Board Order. Q DATED: Zl e County Counsel, By �, County Administrator, By 189 Rev. 3/78 0 EP%�DORSED ILE` b AI.-IR 198?_ 1 Rosenthal, Fullerton &Alexander J . 1982 U�S DAVID B. FOSEDIIHAL CLERK BOARD OF STA R ISORS 2 145 Park Place y ooputy 3 Point Richmond California 94801 4 415-232-4700 5 ATTORNEYS FOR: Claimant 6 7 8 APPLICATION FOR LEAVE ZD PRESENT LATE CLAIM 9 BY ALBERTINA WILLIAMS (nee WALLACE), CLAIMANT 10 it Claim of ALBERTINA WILLIAMS 12 v. APPLICATION FOR LEAVE TO PRESENT LATE CLAIM BY 13 COT?Jy OF CONTRA COSTA ALBFRTINA WILLIAMS (nee WALLACE), CLAIMANT (§911.4 14 Defendants. / OF THE GOVERNMENT CODE) 151 Th the Board of Supervisors of the County of Contra Costa: 16 1. Application is hereby made, pursuant to Government Code Section 17 911.4, for leave to present a late claim founded on a Cause of Action for 18 wrongful death and personal injuries vbich accrued on or about August 15, 19 1981 and for which a claim was not presented within the 100-day period 20 provided for by Section 911.2 of the Government Code. Fbr additional 21 circumstances relating to the Cause of Action, reference is made to the 22 proposed claim attached to this application. 23 2. The failure to present this claim within the 100-day period 24 specified by Section 911.2 of the Government Code was through mistake, 25 inadvertence, surprise, or excusable neglect, and the County of Contra 26 Costa has not been prejudiced by this failure, all as more particularly -1- 0 190 1 shown by the attached declaration of' ALBERTINA W=*IS*IS (nee WALLACE). 2 3• This application is being presented within a reasonable time 3 after the accrual of this Cause of Action, as more particularly shown by 4 the attached declaration of ALBERTINA WILLIAMS (nee WALLACE). 5 WHEREFORE, it is respectfully requested that this application be 6 granted and that the attached proposed claim be received arra acted on in 7 accordance with Sections 912.4-913 of the Government Code.. 8 Dated: /o�/ O 1711)- _ 10 ALBERTINA WALLACE WILLIAMS 11 12 13 14 NOTE: The address to which notices relating to this application are to be 15 sent is: DAVID B. ROSENIHAL 16 Rosenthal, Fullerton & Alexander 145 Park Place 17 Point Richmond, CA 94801 18 19 20 21 22 23 24 25 26 Rosenthal, 27 _2- Fullerton 8 Alexonder 145 Park Place Point Richmond California 94801 415-232-4700 O 191 EECLARATION OF ALBERTINA WALLACE WILLIAMS RE: APPLICATION TO PRESENT LATE CLAIM My name is ALBERTINA WALLACE WILLIAMS. On October 28, 1981, I filed a claim on nay own behalf against the City of Richmond, California. I had been injured by employees of the City on August 1, 1981 and was aware that I needed to file rqy claim within 100 days of the date of the injury. A copy of this claim is attached to my Declaration. At the time that I filed the claim, I thought that I had done all that was necessary to preserve my rights; however, I recently consulted attorney DAVID B. R?SFNTHAL, to discuss my case, since the City had denied may claim. He informed me that I should also have filed a claim against the County of Contra Costa in connection with the same injury. I am not a lawyer and an not familiar with the requirements of the law. When I filed my claim against the City of Richmond, I sincerely believed that my rights had been secured. My miscarriage seemed to me to be the result of the action of the police officer employed by the City of Richmond. After reviewing my case, Mr. Rosenthal explained to me that legally the County of Contra Costa might also be held liable for my injuries. I had made known to the employees of the County of Contra Costa my need for medical care and they failed to provide me adequate medical attention or care. The County of Contra Costa has not been prejudiced by my failure to present this claim within 100 days since pertinent records of such medical treatment as I received exist. Further, at all relevant times I was in the custody and control of the City of Richmond and/or the County of Contra Costa. I declare under penalty of perjury that the foregoing is true and correct. Executed this f'j day of March, 1982, at Point Richmond, California. T(— �j yw" A-cC ` gp- ALBERTINA WALLACE WILLIAMS 0 192 CLAIM AGAINST THE CITY OF RICHMOND (Pursuant to Sec. 910, et seq. , Gov. Code) Name, address and phone number of claimant. Name and address of person to whom any notices concerning claim should be sent Date and time when damage or injury occurred. ` Location of occurrence. Circumstances of occurrence. Description of loss, damage or injury. Name(s) of City employee s) causing injufy, damage or loss, if known. ATrount claimed at present including estimated amount of any prospective loss. names and a^dresses of witnesses, doctors and or hospitals. Claim must be sig-,ed and dated b;; claimant or person acting on claimant's behalf. i Date S u-nature of ciainant or person acting on his behalf. Claim to be delivered or mailed to- Citv Clerk Cit; Hall Ric.`.no-id , California 44PO4 0 193 cl / CITY CLARK RICMMONQ CALIF. CSS �� �� . �0 1 ,�•e � t� � � ( � =s a I IJ� �:.�.�r,< �y �f fez Ick it(c lix) ,VC U � OtiklfJ � 0 b'c ��'• c•�C c' c1 C P { 4 �D�Oycs c+ olu� l T lost �� ��.< <d W tk�� vhA F J� bti 1V (4V F1( .0-w►kcQ - ort II„� y c)uJN i b£LItJ5C, w p K�ds c. �• 1 0.►.►�1 17 a h}+ o L.� 5 to t41►tL O( N cl. Fo}- doulc ( -1 t . f,( v� sN,N Vim pc\A1oj ` �hEci �v �ol�C� �4 �or �r- II N C f*44,-.1yv �ltllIL>•V Ac, ltArs Pwct �h f� IEf+S 41 . I 0icti tor,NllrtI - C-11 W B�'- A,<.,cE (-t i3Ack Ly 0 194 COUNTY OF CONTRA COSTA (Pursuant to §910, et seq. , Gov. Code) NAMF, ADDRESS & TELEPHONF NT-IBER OF CLAIMANT: ALBERTINA WALLACE WILLIAMS (nee WALLACE) 630 So. 37th St. , Apt. 5, Richmond, CA 94804 (415) 237-2956 NAME & ADDRESS OF PERSON TO VHOM ANY NOTICES CONCERNING CLAIM SHOULD BE SENT: DAVID B. ROSENTHAL, ROSENTHAL, FULLERTON & ALEXANDER 145 Park Place, Pt. Richmond, CA 94801 (415) =47U— DATE - U—DATE, & TIMF: IJPEN DA.*1AGF OR INJURY OCCURRED: on or about the week of August 15, 1981 LOCATION OF OCCURRENCE: Contra Costa County Jail in Martinez, CA CIRCUMSTANCES OF OCCURRENCE: During the month of August, 1981, ALBERTINA WALLACE WILLIAMS was a prisoner in the County Jail in Martinez CA, and was in need of immediate medical care and attention, and had made such need known to the employees of the county acting as personnel at the Jail. These employees failed to secure prompt and/or adequate medical care and attention for ALBERTINA WALLACE WILLIAMS and she subsequently suffered a miscarriage on or about the 15th of August, 1981, while in custody at the County DESCRIPTION OF LOSS, DAi:ACJ-' OR INJURY: ALBERTINA WALLACE Jail. WILLIAMS suffered a miscarriage. NAME(S) OF CITY EMPLOYEE(S) CAUSING INJURY, DAMAGE OR LOSS, IF KNOWN: Unknown at thin time AMOUNT CLAIMED AT PRESENT INCLUDING ESTIMATED AMOUNT OF ANY PROSPECTIVE LOSS: $500-000 NAMES & ADDRESSES OF VITNESSES, DOCTORS AND/OR HOSPITALS: Unknown at this time. CLAI,11 PIUST BE SIGNED & DAT17D BY CI.AIt•?ANT OR PEPSON ACTING ON CLAIMANT'S BEHALF: Z DATE: March , 1982 _ �p� `. '0 A WALLACE WILLIAMS CLAIM TO BE DELIVERED OR l?r.II,FD TO: CLERK, Board of Supervisors 651 Pine Street Martinez, CA 94553 0 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ABSENT: Supervisor Schroder ABSTAIN: SUBJECT: Assessment Appeals Board and Adult Day Health Planning Council The Board having been advised of the following resignations: NAME CWMITTEE Thomas F. DiMercurio Assessment Appeals Board Alternate Gladys G. Martineau Adult Day Health Planning Council (over 55 years of age representative) IT IS BY THE BOARD ORDERED that the aforesaid resignations are ACCEPTED. I hereby Certify that this is a true and corraCt cOpyOf an action taken and entered on the minutes Of the Board of Superviscrs on the date shown. ATTESTED: APR 2 01982 J.R.OLSSON,COUNTY CLERK ex otilcio Cierk of the Board Deputy By �n m Orig. Dept.: Clerk of the Board cc: Assessment Appeals Board Adult Day Health Planning Council County Auditor-Controller County Administrator County Assessor County Counsel 0 19f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5397, Danville Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the subdivision agreement between Frumenti Development Corporation and the County for construction of certain improvements in Subdivision 5397, Danville area, through October 76, 1982; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby csrt!!ytbat this is a true andcorrectcopyof an action.taken end ontered on the minutes o1 the So"of Supon sons on tho dss shown. ArrESTED. APR 20 1982 J.R.otssa-',M04 Mr." and ox chiclb G:J.:i at rA3 Board BY �'Deputy Orig. Dept.: Public Works (I-D) cc: Director of Planning Public Works - Des./Const. Frumenti Development Corp. 1320 Galaxy Way Concord, CA 94519 United Pacific Insurance Co. P. 0. Box 7870 San Francisco, CA 94120 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder, ABSTAIN: SUBJECT: Adopting a Formal County Position in Opposition of AB 2902 (Martinez) The Board this day having considered the recommendation of the County Administrator and the County Auditor-Controller that it opposes passage of AB 2902 (Martinez) which would change the property tax exchange procedures for special district annexations. IT IS BY THE BOARD ORDERED that a County position in opposition of said measure is hereby ESTABLISHED. /hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 01982 J.R. OLc- '" GGUNTYC_ERK and ex c;,, ::, :.;vrk of the Board !sY rc.ryvZ ,Deputy C. Matthews Orig. Dept.: Administrator (2) cc: County Legislative Delegation (via Art Laib) CSAC County Counsel Auditor-Controller 0 In the Board of Supervisors of Contra Costa County, State of California April 20 , 1982 In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property 111hereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; hnereas, 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; 1%'hereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION' 4 ea, Bennett MA-1 Volume ventilators Serial Numbers: 12642K, 24285K, 13022K, 13264K NOI1' 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 20, 1982, by unanimous vote. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes f said Bo rd of Supervisors on the date aforesaid. cc: LQounty A�ininistrator Witness my hand and the Seal of the Board of Count%' Auditor Purchasing Agent Supervisors County Hospital affixed this 20th day of April 1982 i J. R. OLSSON, Clerk By ✓-�G ( �.1,j'6' , Deputy Clerk C. Matthews H-24 31-79 15M 0 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Erosion of Property Along Reliez Creek, Lafayette. Referral of Mr. Lynn Worthington's Letter of February 24, 1982. In response to the March 9, 1982 Order of the Board, the Public Works Director reported that the investigation of the erosion problem of Mr. Worthington's property, together with others, is being handled by the U.S. Soil Conservation Service and that the Public Works Department has no jurisdiction or funds to do any repair work to benefit Mr. Worthington. Mr. Worthington has been fully appraised of the status of his problem. The Public Works Director also reported that if a project for the stabilization of Reliez and Las Trampas Creeks appears feasible in the future, he will need funding by the City of Lafayette and this Board for preliminary studies. IT IS BY THE BOARD ORDERED that the receipt of the Public Works Director's report is ACKNOWLEDGED. The Clerk of the Board is DIRECTED to send a copy of the Public Works Director's report and this Board Order to Mr. Lynn Worthington, 955 Kelley Court, Lafayette, CA 94549. f hereby certify that this is a true and correctaopyof an action taken and entered on the minutes of the Board of Superyison the date shown. ATTESTED: IFR 2 01982 J.R. OLSSON,COUNTY CLERK and ex officio Clark of the Board gy--�-�� rtC�C� Deputy s Orig. Dept.: Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Flood Control City of Lafayette FC.BOLAF1382.T4 2Qn File: 250-8113/A.1.1. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak l NOES: None ABSENT: Supervisor Schroder a ABSTAIN: None SUBJECT: Approving Cancellation Agreement for Architectural Services for Main Lobby Remodel, County Hospital Martinez Area (6971-4522; 0928-WH522B) The Public Works Director having advised that the County entered into an architectural services agreement, with Cynthia Ripley and Lucia Bogatay of Ripley/Bogatay, Architects & Planners, San Francisco, pursuant to a Board Order dated August 11, 1981, and The Public Works Director having recommended that the Board APPROVE an agreement to cancel the architectural services agreement, with provisions that the County will make a final payment of $2,350.00 for partial architectural services during the construction phase and that the effective date of cancel- lation shall be February 1, 1982, IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are hereby APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement. f hereby certify that this fs a hueandtonveteopyof an action taken and entered on the minufaa of the Board of Supervisors or the date shown. ATTESTED: APR 2 01982 J.R.OLSSON,COUNTY CLERK and ex Mold Clerk of ft Bond By ,Oaputy Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division Public Works Accounting (via A.D.) Auditor-Controller (via A.D.) County Administrator (via A.D.) Ripley/Bogatay (via A.D.) County Counsel 0 201 01 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Approving Road Closure due to Landslide on Parklane Drive, Orinda area The Public Works Director having reported that a landslide originating on private properties has encroached on Parklane Drive between BelAir Drive and Glorietta Boulevard and has created a traffic hazard; The Public Works Director having recommended that the Board of Supervisors authorize the closure of Parklane Drive for an indefinite period until repairs are made by the affected property owners; and IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. t h"bY cerNly that this Is a true and coneeteopyof an action taken and entered on the minutes of the Board of Supon Isom on the date shown, ATTESTED: APR 2 01982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board I,�y' J� By rn,%.'�,,i, I c t� n�„r ,Dopidy Orig. Dept.: Public Works Department, Maintenance Division cc: County Administrator's Office Orinda Fire District California Highway Patrol Contra Costa County Sheriff Dispatch Public Works Director Maintenance Division 0 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None `{ ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Relocation Assistance Claim Corps of Engineers 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 ORDERS that the following Relocation Assistance Claim is APPROVED and the Principal Real Property Agent is AUTHORIZED to sign the claim form on behalf of the County. Claim Type Date Payee Amount Moving Expenses 4-7-82 Robert E. Harrington, Sr. $800.00 for Robert Harrington Payment is for moving expenses due to claimant's relocation as a result of the Lower Pine-Galindo Creek Channel Improvement project. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. I herebyeefft that this is a true and correotcopyof an action taken aria antereo ars the minutes of the Board of Supervisors on the date shown. ATTESTED. APR 2 01982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig. Dept.: Public Works (RP) cc: Auditor-Controller (via R/P) Public Works Accounting 0 202 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Increase in Contract Contingency Fund for 1981-B Overlay, Project No. 0662-6U4311-81. (Joe Foster Excavating, Inc.) On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $7,500.00 in the contract contingency fund for the 1981-B Overlay Project is APPROVED, said increase is necessary to provide compensation for parking stall sandblasting and restriping, additional pavement planing and for additional asphalt concrete. I herebyeartify that this Is a true andcorrecteopyof an action taken and antert-J on the minutes of the Board of Supervisors on Its date shown. ATTESTED: APR 2 01982 J.R.OLSSON,COUNTY CLERK and ex oflicio Clerk of the Board By Z— .Deputy Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division 0 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 by the following vote: AYES: Suoervisors Powers, Fanden, Torlakson, McPeak. ti NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Garretson Avenue for Subdivision MS 239-78, Rodeo Area. Assessor's Parcel No. 357-103-002 & 357-103-005. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Wallace Darwin Schaumburn, Jr., personal representative of the Estate of Catherine Mary Renick, also known as Catherine Mary Mahoney, deceased, permitting the deferment of construction of permanent improvements along Garretson Avenue as required by the Conditions of Approval for Subdivision MS 239-78 which fronts on Garretson Avenue and Lake Avenue, about 1,000 west of 7th Street in the Rodeo area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. Ihereby:..setlly th&t MIS is a true audccrra:t rrpyof an 8011Cr.teaen and an.er;%d cis the In i,uc of iirj 903rd ct£vrpsrV1;ars zr;th O t9$2ic:.�;r. ATTESTFO: APR 2 �. ._.r J. .G1 >n pAjgg—I / //ems uty Diana M.Herman Orig. Dem.: Public Works (LD) cc: Recorder (via LDl then PW Records, then Clerk of the Board Director of Planning Wallace D. Schaumburg, Jr. 1159 Blanc Court Pleasanton, CA 94566 0 20:) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None l ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Property Acquisition Corps of Engineers Lower Pine-Galindo Creek Project Project No. 7520-688694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED and the following Deed is ACCEPTED: Grantor Document Date Payee Amount E.W. and Elsie R/W Contract 2/17/82 Title Insurance $6,200.00 June Thompson Grant Deed 2/17/82 and Trust Co. Escrow No. 92-297808 Payment is for 1,240 square feet of land in fee. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to cause said Deed to be recorded in the office of the County Recorder. I h*fW wNry that this Is a true andeomctoopyof an action taken and entered on the minutes of the Beard of Supervisors on the date shown. ATTESTED: APR 2 01982 J.A.OLSSON,COUNTY CLERK and ex offkic Clerk of the Board By .Doptdy Orig.Dept.: Public Works Dept.-Real Property cc: County Auditor Public Works Accounting 0 20f, I I f� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: — ABSENT: Sueprvisor Schroder. ABSTAIN: — SUBJECT: Approval of Contract #26-841-1 with Carole Hagin, C.N.M. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the Contract #26-841-1 with Carole Hagin, C.N.M., for nurse midwife services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 26-851-1 Department: Health Services — Medical Care Division Contractor: Carole Hagin, C.N.M. Term: May 1, 1982 through April 30, 1983 Payment Rate: $ 28.50 per hour of consultation and training services, $235.00 for services at each assigned delivery, but only $150.00 will be paid where an assigned delivery becomes a forcep or caesarean section delivery 'he—by certify that this is a true and correct copy CN an action taken and w tersd on the minutes of the Board of Supervisors on the date shown ATTESTED: APS.,R 2 0 1982 J.R. Ot.cony -w._ r K anc a ia,d V �i I1YI�.I/�. . Matthews '�"rW' Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor—Controller Contractor SH:ta 0 2 0 T THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on April 20, ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Approval of Contract Amendment #29-259-4 with the State Department of Health Services The Board on December 22, 1981, having authorized execution of Contract #29-259-3 with the State Department of Health Services for continuation of the Contra Costa County Indochinese Refugee Preventive Health Services Program operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-259-3 with the State Department of Health Services to increase the payment limit and provide additional services, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-259-4 State Agency: Department of Health Services Effective Date of Amendment: Upon execution of the contract by the State (no change in original contract term: 10/1/81 through 9/30/82) Payment Limit Increase: $8,000 (from $49,371 to a new total amount of $57,371) f hereby certify the:this is s!ruBendCOrreCt 00py01 an ecfrn taken o^.d r• .r on:.'E%nir.u:es of the Board of Supar.s..s - date sho:v ATTESTE—:—PU-01289 -- J.R.C_-.Sr_`. r C.ARK and ex at? Leer::of lb;SO d BY Deputy C. Matthe%�,s Orig. Dept.: —Health Services Dept./CGU cc: County Administrator Auditor-Controller - State Department of Health Services DG:ta 0 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 19E2Adopted this Order on April 20, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: — ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: Approval of Contract Amendment #29-611-3 with the Office of Statewide Health Planning and Development The Board on May 22, 1979, having authorized execution of Contract #29-611-2 with the Office of Statewide Health Planning and Development for con- tinuation of the Contra Costa County Family Practice Residency Training Project operated by the Medical Care Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-611-3 with the Office of Statewide Health Planning and Development to extend the contract through June 30, 1984 and to provide additional family practice resident training, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-611-3 (State # 76-57145, A3) State Agency: Office of Statewide Health Planning and Development Effective Date of Amendment: July 1, 1982 (Extends original contract term through June 30, 1984) Payment Limit Increase: $33,285 (from $88,000 to a new total amount of $121,285) ft"by t:ertffy that this Is a true and convcf cWaf an action taken and enterod on the minutes of the Board of Supariisors on the date shown. ATTEsTED: APR 201982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board C7 sjr � / 7 •Deputy Z� Matthews Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Office of Statewide Health Planning and Development DG:ta 0 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak- NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Low Income Weatherization Assistance Program (LIWAP), #8200-1010 The Director of Community Services Department recommends approval of execution of the contract between the Contra Costa County Board of Supervisors and the California State Office of Economic Opportunity Department. AGREEMENT NUMBER: #8200-1010 FUNDING SOURCE: California State Office of Economic Opportunity Department FUNDING LIMIT: $42,042.00 TERM: April 1, 1982 through December 31, 1982 This agreement is for the purpose of implementing an energy conservation assistance program to weatherize the dwellings of the low-income population with priority to the elderly, handicapped, American Indians, and farmworkers; and WHEREAS, the intent is to conserve needed energy and to assist persons least able to afford increasing utility costs. IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute said agreement. thereby OWNy that this Is a true andeomtctcopyol an action taken and enterod an the minutes of the Board of Supervisors on tho date shown. ATTESTED: APR 2 01982 J.R. OLSSuf, (NIONTYG_ERK and ex officio Cierk of the Board .j1 � U Sy .Deputy G'. Matthews Orig. Dept.: Community Services cc: County Administrator County Auditor-Controller State OEO 0 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Authorizing Execution of a Lease Commencing February 1, 1982 with Raymond P. Chapot and Earl D. Dunivan, Et Ux, for the Premises at 814 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, a lease commencing February 1, 1982 . with Raymond P. Chapot and Earl D. Dunivan, et ux, for the premises at 814 Escobar Street, Martinez, for occupancy by the Auditor-Controller under the terms and conditions as more particularly set forth in said lease. I herel>ycertity that this is•truoandcanwtoopyof On action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 01982 J.R. OLSSON, COUNTY CLERK and ex officio Ctork of the Board r By r�ct aJ Y c� Dopyty Orig. Dept.: Public Works Department Lease Management Division 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) 0 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers,Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Property Acquisition Assessment District 1980-4 San Ramon W.O. 5475 (4580-6X5475) IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Everett E. and R/W Contract 4/19/82 Western Title $16,250 Gloria Dodd Grant Deed 4/19/82 Insurance Co. W-481293-14 Payment is for 1052 square feet of property required for the proposed widening of San Ramon Valley Boulevard. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. I herebyeertity that this Is a true andcorractcopyof an action taken and entered on the mkMn of Me Board of Supervisors on the data shown. ATTESTED. APR 2 01982 J.A.OLSSON,COUNTY CLERK and ex officlo Clark of the Board By 2' ,Deputy Orig.Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 0 212 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: ABSENT: Supervisor Schroder ABSTAIN: SUBJECT: Appointments to Committees On the recommendation of Supervisor Sunne Wright McPeak, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Rachel Carlson Reappointment to Four—year term ending Contra Costa County December 31, 1985 Flood Control and Water Conservation District Flood Control Zone 3B- Advisory Board (Supervisorial District IV representative) Frederic R. Silvey Reappointment to Four-year term Contra Costa County ending December 31, Storm Drainage District 1985 Zone 16 - Advisory Board (Supervisorial District IV representative) The above actions made by the Board of Supervisors as ex officio the governing bodies of the Contra Costa County Flood Control and Water Conservation District Zone 3B and the Contra Costa County Storm Drainage District Zone No. 16. f hereby certify that this Is a true andcorrect copyof Sn action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 01982 J.R.OLSSON,COUNTY CLERK and ex otfi0lo-01erk of the Board Dtlpttty R ' awda2il� Orig.Dept.: District IV cc: Appointees Zone 3B Advisory Board' via Public Works Dept, Zone No. 16 Advisory Board via Public Works Dept. Public Works Director Flood Control County Administrator 0 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 1 20. 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT:Community Development Block Grant Program Agreement,B-82-UC-06-0002 IT IS BY THE BOARD ORDERED that the Chair is authorized to execute a Grant Agreement with the U.S. Department of Housing and Urban Development for funds in the amount of$3,671,207 for the Community Development Block Grant Program for the year April 1,1982-March 31,1983. IT IS FURTHER ORDERED that the Director of Planning is authorized to transmit said executed Agreement to the U.S. Department of Housing and Urban Development. ` thereby certify that this is a true and correct copy of an action taken and an!ervd Q,7!i7e minutes of the Board of Supervisors on the data shown. ATTESTED: APR . 0,1qR2 J.R. OLSSC''r, GO1NTY CLERK and ex o;fi;:ro G;®rk of the Board Deputy C.Matthews Orig. Dept.:Planning Department cc: HUD County Counsel County Administrator County Auditor-Controller 0 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20. 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Oral Report of Recycling Committee regarding the "Pilot" Ohite Office Paper Recycling Program. Supervisor Nancy C. Fanden, Chair of the Recycling Committee (Super- visor Tom Torlakson, member), having this day reported orally with respect to the "pilot" White Office Paper Recycling Program; and Supervisor Fanden having announced that said program has been in operation for over a year in the County Administration Building in Martinez, and that the success of the pilot program has resulted in the decision to expand it to County offices in downtown Martinez and the Stanwell Industrial Complex in Concord; IT IS BY THE BOARD ORDERED that said report is hereby ACKNOWLEDGED. I harabycod&that this Is a truemWcorroct0apypf aA action teken and entered on the mkwfes of tw Board of Suparvisora on the date shown. ATTESTED: APR 2o 1982 J.R.OLSSON, COUNTY CLERK told fx officio Clerk of the Soul Deputy Orig. Dept.: Clerk cc: Director of Public Works Environmental Control Attn: Paul E. Kilkenny County Administrator Public Information Officer 2111- i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 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 May 18, 1982 retroactive to April 1, 1982 as long as there is continued good faith effort to reach agreement. IT IS BY THE BOARD ORDERED that the recommendation of Mr. Wingett is approved. thereby ce.7il y the:this i.s a true and correct copyof an acti-n!akar, on the rntnu:es of the Board of Supen•:eorS en ifir dLs sbean. ATTESTED: APR 2 0 1982 J.R.OZ.SP,: GCi!.,!TY C!FRK and ex oln:,:o Cierh c.,tha ward By Deputy C. Matthews cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 0 SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA r on April 20,_1982 by the following vote: :rvisors Powers, Fanden, Torlakson, McPeak ABSENT: Sdpervisor Schroder ABSTAIN: None SUBJECT: Authorization for the.Putdic Works Director to Enter into Negotiations for Office Space for the Health Services Department, IT IS F THE BOARD ORDERED that the Public Works Director is hereby AUTHORIZED to enter into negotiations for approximately 10,000 square feet of office space in the Martinez area for use by the Health Services Department. t herabyeeiNy that this Is a tmeend wmcteopyat an action taken and antered an the minutes of tM Board of Supervisors on the data shown ATTESTED: APR 2 01982 J.R.OLSSON,COUNTY CLERK end ex officio Clerk of ft Board By ��r 2 .Dap dy Orig.Dept.: County Administrator's Office cc: Dr. A, S., Leff, Health Services Director Public Works Director.(Lease Management Division) 0 217 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Pokers, Torlakson, Fanden, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: ) ) Salary Retroactivity ) The Board having hertofore determined to extend to April 20, 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. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to April 1, 1982 be further extended to April 27, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is APPROVED. !hereby certify the!this is a true and correct copydf an action taken:r sl cI ort the minutes of the Board of Stpw i�'i;:t.-,(.no dats shown. ATTESTED: APR 2 01982 J.R. OLS30Ai, COCiNTY CLERK and ex officto Clerk o1 the Board J ey ,Deputy C. Matthews cc: Director of Personnel County Administrator Chief, Employee Relations California Nurses Association Auditor-Controller County Counsel 0 218 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Request of Mariposa County for Endorsement of SB 1958. The Board having received Resolution 82-62 adopted by the Mariposa County Board of Supervisors in support of SB 1958, which clarifies the public notice requirement for appropriating unbudgeted revenues by a 4/5 vote of Boards of Supervisors and which would allow Boards to take such action at any regular meeting, or at any special meeting of which public notice has been given, thereby eliminating unnecessary costs and delays; and The Mariposa Board having urged that Contra Costa County likewise adopt a resolution in support of the proposed legisla- tion and forward a copy to its sponsor, Senator A. E. Alquist, to the Senate Committee on Local Government, and to the County's legislative delegation; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. 1 hereby certify that this is a true and correctcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: -60 /3 P-Z, J.A.OLSS0 , COUNTY CLERK and ex oll;cio Clark of the Dowd •y ' ,oew�i► Orig.Dept.: Clerk of the Board of Supervisors CC: County Administrator County Counsel Mariposa County Board of Supervisors 0 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote. AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder ABSTAIN: None. SUBJECT: Liability Insurance for Retirement Board Members and Staff. The Board having received an April 8, 1982, letter from Betty Lanoue, Administrator, Contra Costa County Employees' Retirement Association, seeking assurance from the Board that the Retirement Board and its members and staff are covered, to the extent allowed by law, by the County's self-insurance program for defense and payment of claims and liabilities arising from any acts or omissions in connection with their official functions with the Retirement System; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator and County Counsel. !horshy cart"Y that this is a true and correct copyof an actan and entered on the minutes of thi f;oa,I o,,Supervisors on the data shown. ATTESTED: ,Z 0.J.R. OLSSON, 9OUNTY C!.ERK and cx officio C!srk of the Board BY .Deputy Orig. Dept.: Clerk of the Board of Supervisors cc: County Administrator County Counsel Contra Costa County Employees' Retirement Association 0 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 9n 19R9 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Remedial Action Necessary to Improve Soil Conservation and Erosion Control Enforcement Programs. Supervisor Nancy C. Fanden havinq this day presented a letter addressed to Ralph C. Bolin, President, Association of Bay Area Governments, from Alan Henderson, Chairman, California Regional Plater Quality Control Board, commenting on the progress made in developing erosion and sediment control regulatory programs and indicating that local qovernments should take such remedial action as may be required to improve their soil conservation and erosion control enforcement programs, particularly to problems related to construction activities_ IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Planning Director for review and to work with the Planning Commissions on development of a policy and ordinance for better soil erosion control, to the Public Works Director for review as to engineering requirements, and to the Contra Costa Resource Conservation District to review for policy implementation. f fw vby esrtffy that this fs a t+usatrdeweeteopyof iA ietfon teken and entered on the minutes of tis Board of Supw4tors onthe date:shown. ATTESTED: APE 20.M? J.R.OLSSON,COUNTY CLERK *W ex officio Clerk of the Board Deputy Orig.Dept.: Clerk cc: Director of Planninq Public Works Director Contra Costa Resource Conservation District County Administrator 0 221 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Proposal for Regulating Certain Vehicular Traffic Through the Caldecott Tunnel. Supervisor Nancy C. Fanden having proposed this day that the Board adopt an ordinance prohibiting any tank truck, trailer, or semi-trailer from transporting any explosive or flammable substance through the Caldecott Tunnel, with the California Department of Transportation to determine the quantities of materials prohibited; and The majority of the Board being of the opinion that safe, alternate routes for the transport of such materials should first be designated and the proposal reviewed as to any legal problems; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Caldecott Tunnel Local Task Force is REQUESTED to review the proposal of Supervisor Fanden and provide the Board on April 27, 1982 with a list of recommended alternate routes together with an analysis of its recommendations. Further, the Task Force is REQUESTED to compile a list of major transporters of hazardous materials and determine if it is feasible to seek their voluntary cooperation not to transport such materials through the tunnel. IT IS BY THE BOARD FURTHER ORDERED that the proposal of Supervisor Fanden is also REFERRED to County Counsel for review as to the Board's authority with respect to this matter. t haraDy earfMytttat thiats atrusa»deorrectcopyof ora action tekan and entered on the minutes of the Soard of Superviaare on the dete shown. ATTESTED, APR 20 1982 J.R.0I.SS01v,CtiJNTyCtEAK and ex officio Cterk of mo Eoard eY Deputy Orig. Dept.: Clerk cc: Public Works Director Office of Emergency Services County Counsel County Administrator JR:mn fl 22? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Greyhound Commute Service The Board having received an April 9, 1982 letter from Ann Brooks, 2218 Rockne Drive, Concord, California 99518, citing reasons that she feels the Greyhound Commute Service to Central Contra Costa County should be continued; and Supervisor Nancy C. Fanden having submitted an April 7, 1981 letter from Commuters for Alternate Transportation System advising that Bay Area Rapid Transit District is actively attempting to end the Greyhound bus service between Contra Costa and San Francisco, and soliciting this Board's active support for an extension of said Greyhound bus service by the Metropolitan Transportation Commission for the 1982-1983 fiscal year; and Board members having discussed the desirability of continued Greyhound Commuter Service at this time; The Board hereby takes the following actions: 1. Adopts a position in opposition to discontinuance of the Greyhound Commute Service to the Central County area until it can be demonstrated that there are more efficient and cost-effective public transit alternatives. 2. Requests the County Administrator and the Public Works Director to advise those individuals who have communicated to Board members on this matter of the Board's action. 3. Urges the Metropolitan Transportation Commission to: a. Rely upon its objective analysis of the Bay Area Rapid Transit system's inability to provide peak hour commute service, parking and feeder bus service; b. Require the most economic means of operation for the Greyhound system by Bay Area Rapid Transit; c. Extend support for the Greyhound system for the fiscal year 1982-1983. 1 harehyceitity that this is a true andoovnatcopyof an action taken and entered on the minurav of the Board of Su;srvisors on the date shown. ATTESTED: RPR 2 01982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Bowd 8y c(C .Deptny Orig. Dept.: Clerk of the Board cc: Metropolitan Transp. Comm. BART Public Works Director County Counsel 0 221 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: SUBJECT: Request of Contra Costa Alliance for the Arts for Additional Telephone Service The Board having received a letter from the Contra Costa Alliance for the Arts requesting that the county provide additional telephone service at the CCAFTA office located at 1236 Escobar Street, Martinez, and Inasmuch as the county already provides CCAFTA with in-kind support amounting to about $8,800 per year (office space $6,000, utilities and maintenance $2,800) ; It is by the Board ordered that the CCAFTA request for additional telephone service is hereby DENIED. JherabycerHlythat this is a true andcorractcopyof an action taken and a,rets:cn:ne mirwes of the Board of Supervisors or,.tare date shcwn. ATTESTED: APR 2 01982 J.R.OLS '. CC!:{1TY CLERK and ox oi'cro G;rrh of the Board a ey ,DeputY G. Matthews Orig. Dept.: County Administrator cc: Alliance for the_Arts 0 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: — SUBJECT: Annual Renewal of Dental/Medical Specialists Contracts for Health Services Department The Board having considered the recommendations of the Director, Health Services Department, regarding approval of standard form Medical Specialist contracts with the 24 contractors specified on the attached "Dental/Medical Specialist Contract Listing", IT IS BY THE BOARD ORDERED that: 1. The 24 contracts listed by contractor, number, specialty and payment amount on attached "Dental/Medical Specialist Contract Listing", effective May 1, 1982 through April 30, 1983, are hereby approved; and 2. The Director, Health Services Department, or his designee (Assistant Director, Health Services Department — Medical Care) is AUTHORIZED to exe— cute, on behalf of the County, standard form Medical Specialist contracts, effective May 1, 1982 through April 30, 1983, with the 24 contractors spe— cified on attached "Dental/Medical Specialist Contract Listing", in the payment amounts indicated and for provision of services in Contractors' medical specialty(ies). I hereby certify that this is a true and correct copy of an action taken and er:er;: on the mi.utas of the Board of Supervisors or tan date shown. ATTESTED: APR 2 01982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board qyj ittzzlteu ,Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor—Controller Contractor EJM:ta DENTAL/MEDICAL SPECIALIST CONTRACT LISTING 9126-038-6 Cavett M. Robert, Jr., M.D., Inc. Speciality: Neurosurgery a. $ 80.00 per neurosurgery clinic session. b. $ 30.00 per call-in consultation. c Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. 9126-040-6 John A. Carr, M.D. Speciality: Neurosurgery a. $ 80.00 per neurosurgery clinic session. b. $ 80.00 per call-in consultation. c Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. #26-801-5 Raymond Arnold, M.D. Speciality: Otorhinolaryngology a. $ 42.80 per hour of consultation and training services, and b. $ 60.00 per RVS Unit for each medical procedure. #26-806-5 Gerald Hirschberg, M.D. Speciality: Rehabilitation $ 42.80 per hour for the provision of consultation, training services, and/or medical procedures. #26-807-5 John W. Hutchinson, M.D. Speciality: Orthopedic Surgery a. $ 42.80 per hour of consultation and training services, and b. $ 61.00 per RVS Unit for each medical procedure. #26-808-6 William H. Jervis, M.D. Speciality: Plastic Surgery a. $ 42.80 per hour of consultation and training services, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. 9126-811-5 Stephen P1. Murphy, M.D. Speciality: Plastic Surgery a. $ 42.80 per hour of consultation and training services, and b. $ 100.00 per RVS Unit for each medical procedure. #26-814-4 Robert Swanson, M.D. Speciality: Vascular Surgery a. $ 42.80 per hour of consultation and training services, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. #26-817-5 James M. Rosin, M.D. Speciality: Nephrology $ 42.80 per hour for the provision of consultation, training services, and/or medical procedures. #26-819-5 Munro Ransdell, M.D. Speciality: Plastic Surgery a. $ 42.80 per hour of consultation and training services, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. #26-821-5 James J. Stanton, M.D. Speciality: Urology (Surgery/Urinary System) a. $ 42.80 per hour of consultation and training services, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. -1- 0 22C I DENTAL/MEDICAL SPECIALIST CONTRACT LISTING #26-823-5 Walter S. Stullman, M.D. Speciality: Cardiology $ 200 per session, defined as the provision of consultation and/or training services and/or the performance of medical procedures during any single continuous appearance at County Hospital (ranging from at least one full hour up to five hours) during one calendar day. 4126-824-5 Hunter 0. Cutting, M.D. Speciality: Hematology $ 200 per session, defined as the provision of consultation and/or training services and/or the performance of medical procedures during any single continuous appearance at County Hospital (ranging from at least one full hour up to five hours) during one calendar day. #26-827-6 Anthony Somkin, M.D. Speciality: Oncology $ 150 per session, defined as the provision of consultation and/or training services and/or the performance of medical procedures during any single continuous appearance at County Hospital (ranging from at least one full hour up to five hours) during one calendar day. #26-828-4 John G. Dittmer, D.D.S. and F. Jerry Mattka, D.D.S. Speciality: Oral and Maxillofacial Surgery a. S 33.00 per hour (or any portion thereof) of consultation, and b. Denti-Cal Rate for each unscheduled dental procedure, in accordance with the Denti-Cal Schedule of Maximum Dental Allowances, as issued by the State of California and in effect at the time service is provided. 4126-830-3 Paul Reif, M.D. Speciality: Gastroenterology $ 250 per session, defined as the provision of consultation and/or training services and/or the performance of medical procedures during any single continuous appearance at County Hospital (ranging from at least one full hour up to five hours) during one calendar day. #26-833-4 Robert H. Irwin, M.D. Speciality: Anesthesiology a. $ 42.80 per hour of consultation and training services, and b. $ 20.25 per RVS Unit for each medical procedure, c. For on-call services: (1) $ 500 per weekend on-call duty period, or (2) $ 150 per holiday on-call duty period, or (3) $ 50 per weekday on-call duty period. 1126-835-2 Burton H. Baker, M.D. Speciality: Vascular and General Surgery a. $ 42.80 per hour of consultation and training services, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. 1126-836-2 Mary Alice Murphy, M.D. Speciality: Allergy-Immunology $ 42.80 per hour for the provision of consultation, training services, and/or medical procedures. P26-838-1 Thurid B. Lininger, M.D., Inc. Speciality: Dermatology $ 42.80 per hour for the provision of consultation, training services, and/or medical procedures. -2- 0 22'7 DENTAL/MEDICAL SPECIALIST CONTRACT LISTING 1126-839-1 James E. Foster, M.D. Speciality: Anesthesiology a. $ 42.80 per hour of consultation and training services, and b. $ 20.25 per RVS Unit for each medical procedure, c For on-call services: (1) $ 500 per weekend on-call duty period, or (2) $ 150 per holiday on-call duty period, or (3) $ 50 per weekday on-call duty period. #26-845 Barry Breaux, M.D. Speciality: Opthalmology a. $ 127.50 per session, defined as the provision of three (3) hours of consultation and/or training services during any single continuous appearance at County Hospital during one calendar day. b. Two-thirds (2/3) customary fee for each medical procedure. #26-846 James E. Dowling, M.D. Speciality: Opthalmology a. $ 127.50 per session, defined as the provision of three (3) hours of consultation and/or training services during any single continuous appearance at County Hospital during one calendar day. b. Two-thirds (2/3) customary fee for each medical procedure. 1126-847 Michael S. Baker, M.D. Speciality: Surgeon (General, Vascular & Thoracic) a. $ 42.80 per hour for the provision of consultation, training services, and/or medical procedures. b. $ 800 per month for on-call services, and c. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. -3- 0 228 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3373 AUTHORIZING THE DEPARTMENT OF GENERAL SERVICES OF THE STATE OF CALIFORNIA TO PURCHASE CERTAIN ITEMS BE IT RESOLVED that the County of Contra Costa, for the Housing Authority of the County of Contra Costa, does hereby authorize the Office of Procurement, Department of General Services of the State of California, to purchase Petroleum Products, Credit Cards and Other Items for and on behalf of the Housing Authority of the County of Contra Costa pursuant to Section 14814, Government Code, and that Mr. Perfecto Villarreal, Executive Director, is hereby authorized and directed to sign and deliver all necessary requests and other documents in connection therewith for and on behalf of the Housing Authority of the County of Contra Costa. PASSED ON April 20, 1982 by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Commissioner Schroder. cc: Contra Costa County Administrator Contra Costa County Counsel HOUSING AUTHORITY or THE COUNTY OF CONTRA COSTA 3132 NSTUO1LL0 STREET P.D.BOX 2395 (4151 238•S330 MARTINEZ.CALIFORNIA 93SS3 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 v_ April 20, 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 20th _ day of April, 1982 (SEAL) Ferfe&to Villarreal, Secretary 208-jt-82 - 0 230 c THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3374 APPOINTING CONTRACTING OFFICER WHEREAS, it is essential to designate a Contracting Officer to officially represent the Housing Authority of the County of Contra Costa, hereinafter referred to as Local Authority, in the routine prosecution of Construction, Modernization, Rehabilitation and Maintenance Contracts as prescribed by the Department of Housing and Urban Development and as otherwise necessary: NOW, THEREFORE, BE IT RESOLVED that Perfecto Villarreal be hereby appointed as the Contracting Officer to administer the said Contracts for and in the name of the Local Authority, to officially sign for the Local Authority all the following documents: Ia. "Change Orders" involving changes in contract cost and completion time not contrary to specific conditions in HUD authorization of award, not contrary to specific conditions in the Annual Contributions Contract with HUD, including the maximum total development cost established therein or as properly modified by HUD, and not contrary to statutory cost limitations. b. "Proceed Orders" for changes as defined in paragraph (la.) for "Change Orders". 2. To make all approvals of sub-contractors. 3. To make all official approvals of specified submittals, schedules, samples and tests, and to make official acceptance of construction or improvements in accordance with contracted requirements. 4. To approve all requests for payments on account of contracted work. 5. To make all certifications required by HUD. 6. To sign all correspondence pertaining to contracted work on the development program. 7. To direct and approve the supervision of the contracted work by the architect. PASSED ON April 20, 1982 by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Torlakson and McPeak- NOES: None. ABSENT: Commissioner Schroder. cc: Contra Costa County Administrator Contra Costa County Counsel HOUSING AUTHORITY as Tr+c COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET T.O. BOX 2396 ' (913) 229-5330 x MARTINEZ.CALIFORNIA 94553 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 20, 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 20th.-__ day of April, 1982 (SEAL) ® �f4'1 Perfe&to Villarreal, Secretary 208-jt-82 0 232 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3375 ACKNOWLEDGEMENT OF FINAL SETTLEMENT PERFORMANCE FUNDING SYSTEM OPERATING SUBSIDY CONTRACT NO. SF-182, FISCAL YEAR ENDING MARCH 31, 1982 WHEREAS, the HUD Letter of Intent dated April 5, 1982 provides subsidy funding at 96.5 percent of the Housing Authority of the County of Contra Costa fiscal year ending March 31, 1982 Performance Funding System Elibility and previous fiscal year adjustments originally funded at 85.5 percent; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa that we hereby acknowledge that this payment in the amount of $103,584 constitutes full and final settlement of all operating subsidy for the current and previous fiscal years, including any reimbursement for consumption overruns and utility rate increases. This operating subsidy is subject to a downward adjustment only based upon PFS regulations applicable to PHA fiscal years beginning January 1, April 1, July 1 and October 1, 1981. PASSED ON April 20, 1982 by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Torlakson, & McPeak. NOES: None. ABSENT: Commissioner Schroder. Attest: yeLC'`�41t�ii �: Sunne Wright McPeak, Chair Perfecto Villarreal, Secretary-Treasurer Certified to be true and exact copy of Resolution No.3375 , approved by the Board of Commissioners of the Housing Authority of the County of Contra Costa at their Regular meeting of April 20, 1982 �iKfiwcti( Perfecto llarreal, Secretary-Treasurer Dated: April 21. 1932 cc: Contra Costa County Administrator Contra Costa County Counsel 0 23 � THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3376 RESOLUTION APPROVING THE COOPERATION AGREEMENT BETWEEN THE CITY OF PITTSBURG AND THE HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA AND AUTHORIZING THE EXECUTION THEREOF WHEREAS, the City of Pittsburg, through appropriate action taken by its City Attorney has approved the Cooperation Agreement with the Housing Authority of the County of Contra Costa covering Project CAL 11-5, El Pueblo; and, WHEREAS, the Board of Commissioners of the Housing Authority of the County of Contra Costa has reviewed the facts in connection herewith and have determined that the best interests of the Housing Authority will be served by authorizing the execution of the Cooperation Agreement with the City of Pittsburg; NOW, THEREFORE, BE IT RESOLVED by the Commissioners of the Housing Authority of the County of Contra Costa: 1. That the execution by the Chairman of the Board of Commissioners of the Housing Authority of the County of Contra Costa of the Cooperation Agreement between the City of Pittsburg and the Housing Authority of the County of Contra Costa, and the impression and attestation of the seal of the Housing Authority of the County of Contra Costa thereon by the Secretary of the Authority, are hereby authorized, approved and adopted; 2. That the Cooperation Agreement set forth in paragraph 1. hereof is hereby approved and adopted on behalf of the Housing Authority of the County of Contra Costa and it is hereby declared that the aforesaid Cooperation Agreement is a valid and subsistant agreement on the part of the Housing Authority of the County of Contra Costa; and, 3. That this resolution shall take effect immediately. PASSED ON April 20, 1982 by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: None. cc: Contra Costa County Administrator Contra Costa County Counsel Q ���5 HOUSING AUTHORITY or TMC COUNTY OF CONTRA COSTA 3133 ZSTUDILLO STREET P.O. BOX 2396 (4 15) 226.3730 - MARTINEZ.CALIFORNIA 94553 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 20, 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 !THEREOF, I have hereunto set my hand and the seal of said Authority this 20th--__ day of April, 1982 (SEAL) 7/ Verfe&to Villarreal, Secretary 208-jt-82 0 235 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on April 20, 1982 by the following vote: AYES: Commissioners Powers, Fanden, Torlakson, and McPeak. NOTES: None. ABSENT: Commissioner Schroder. ABSTAIN: None. SUBJECT: Execution of Project Loan Note for Project No. CAL 11-15, Elder Winds It is by the Board ORDERED that its Chair is authorized to execute a Project Loan Note providing for a maximum aggregate advance of $5,900,823 for Project No. CAL 11-15, Elder Winds, Antioch, as required by the U. S. Department of Housing and Urban Development. cc: Contra Costa County Administrator Contra Costa County Counsel HOUSING AUTHORITY Or TMC COUNTY OF CONTRA COSTA 1137 ESTUDILLO STREET F.O.SOX 2796 (4 15) 226.3330 r F_ MARTINEZ,CALIFORNIA 96593 ? 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 20, 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 20th-_____ day of April, 1982 (SEAL) Perfe4to Villarreal, Secretary 208-jt-82 0 237 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on April 20, 1982 by the following vote: AYES: Commissioners Powers, Fanden, Torlakson, and McPeak. NOTES: None. ABSENT: Commissioner Schroder. ABSTAIN: None. SUBJECT: Authorizing Lease Renewal to United Council of Spanish Speaking Organizations, Inc. for One-Year Period. IT IS BY THE BOARD ORDERED that the Executive Director of the Housing Authority of the County of Contra Costa is AUTHORIZED to execute on behalf of the Housing Authority a renewal of lease, commencing May 1, 1982, with United Council of Spanish Speaking Organizations, Inc., for the use of the Community Space at CAL 11-12, Oakley, under the terms and conditions as more particularly set forth in the original lease dated April 1, 1974 and amendments dated April 29, 1977 and August 14, 1981. cc: Contra Costa County Administrator Contra Costa County Counsel 0 238 HOUSING AUTHORITY or n+c COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET P.O. BOX 2396 (4131 2:9.3730 MARTINEZ.CALIFORNIA 94337 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 v_ April 20, 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 !!HEREOF, I have hereunto set my hand and the seal of said Authority this 20th _ day of April, 1982 (SEAL) Perfe&to Villarreal, Secretary 208-jt-82 0 239 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Request for Refund of Taxes on Certain Land Transferred by Alameda-Contra Costa Transit District to Central Contra Costa Transit Authority. The Board having received a letter from R. A. Fratus, Controller, Alameda-Contra Costa Transit District, advising that the District has transferred to the Central Contra Costa Transit Authority certain real property situated in the City of Concord and being a portion of Lots 4 and 5, Map of Government or Gwin Ranch, recorded in Map Book D at Page 87, Contra Costa County Records; and Mr. Fratus having further advised that AC Transit paid the entire amount of property taxes by April 10, 1982, and will expect a refund of said taxes after calculation of the District's pro rata share; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Treasurer-Tax Collector, County Assessor, and Public Works Director. l heMby certify that this is a true and correct copyof an action token and entered on the minutes of the Board of Supervisors on thc,date shown. ATTESTED: " / J.R. OLS._714, COUNTY CLERK d ex oi, ::io C19rk of the Board By ��DePutY f ! Orig. Dept.: Clerk of the Board of Supervisors cc: County Treasurer-Tax Collector County Assessor Public Works Director County Counsel County Administrator Alameda-Contra Costa Transit District 0 240 April 20, 1982 Closed Session At 1:30 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation and employee relations. At 2:45 p.m, the Board reconvened in its Chambers and continued with the calendared items. 0 241 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Hearing on Appeal of G. D. Fryer et al from Approval of Application Filed by St. Stephen's Episcopal Church for L.U.P. No. 2077-81, Orinda Area The Board on March 9, 1982 having continued to this date the hearing on the appeal of G. D. Fryer et a1 from the Orinda Area Planning Commission approval with conditions of the application filed by St. Stephen's Episcopal Church for Land Use Permit No. 2077-81 to establish a columbarium for cinerary internments at an existing church site in the Orinda area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that the proposed land use meets the requirements of the County Ordinance Code; and Roger M. Hughes, representing the applicant, having presented photographs depicting the existing garden area and the masonry wall which would be utilized for crypts, having noted that the facility was designed to be part of the residential character of the neighborhood, and having stated that the columbarium is not a commercial enterprise but would be used only by church members and their families; and David Cobo, real estate broker, having expressed the opinion that the proposed land use would not have an adverse economic impact on the surrounding residential properties; and Gary Fryer having noted that approximately 75 area residents had signed a petition in opposition to the proposed columbarium, having expressed the opinion that the proposal is inconsistent with the goals of the General Plan, having stated that the cemetery addition on the church grounds would compound an existing nuisance problem in the area, and having urged that the land use permit be denied; and Dorothy Bee, real estate broker, and Ken Hack, adjacent property owner, having expressed the opinion that the cemetery aspect would adversely affect property values in the area; and Mr. Hughes, in rebuttal, having stated that the conditions of approval will substantially mitigate the concerns expressed by the neighbors; and Supervisor Fanden having stated that she had viewed the property site and concurs with the findings of the Area Planning Commission in that, among other things, the proposed land use is harmonious with the residential neighborhood and is consistent with the General Plan for the area; and On the recommendation of Supervisor Fanden, IT IS BY THE BOARD ORDERED that the appeal of G. D. Fryer et al is DENIED and the decision of the Orinda Area Planning Commission together with its findings is upheld thereby approving the application for Land Use Permit No. 2077-81. Al Orig. Dept.: Clerk of the Board Iherebyewillythat thtsJoe Imaandcorrectcopyol cc: G. D. Fryer et al an action token and entered on the minutes of the St. Stephen's Episcopal Church Board of Supervisors on the data shown. Director of Planning ATTESTED: J.A. OLSSON,COUNTY CLERK .andel eex'o_fficio Clerk of the Board Cy By r"- ,Deputy 0 242 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 20, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: none ABSENT: Supervisor Schroder ABSTAIN: none SUBJECT: In the Matter of Assessment District 1980-4, San Ramon Valley Boulevard at Crow Canyon Road This being the time fixed for hearing on the Resolution of Intention and the Engineer's Report and other actions relating to the aforesaid Assessment District; and Mr. Tom Finley, Assistant Public Works Director, Land Development, having briefly reviewed the need for the proposed district; and Mr. Mike Majors, Design Engineer for the District, having described the scope of improvements proposed for the project; and Mr. Dick Nystrom, Engineer of Work for the District, having described the cost elements and the methods for spreading the costs among the property owners; and Mr. Nystrom having advised that after the filing of the amended Engineer's Report, the Public works staff had requested the addition of a traffic signal at Norris Canyon Road and San Ramon Valley Boulevard which affected the assessment costs for seven of the assessments; and that because of the increase from the noticed cost for six of those seven assessments, consent and waiverswere required from those six owners; and Mr. Nystrom having further advised that waivers had been secured from the owners of Assessment Nos. 27, 28, 34, 35 and 36; and Mr. Nystrom having further advised that the increase for Assessment No. 25 did not exceed the noticed cost as contained in the March 16, 1982 Engineer's Report and he would therefore recommend that the Board approve the revised amended assessment for Assessment No. 25; and Mr. Nystrom having further advised that a waiver has not been received for Assessment No. 37 and having recommended that the Board approve the revised amended assessment thereon and that the approximate $7,000 difference between the revised amended assessment and the maximum amount of the March 16, 1982 noticed assessment be required as a condition of development at the time the property is developed; and The Chair having opened the public hearing and the following persons having appeared and commented: 1. Mr. Victor N. Karpenko, 613 Bradford Place, Danville, California, property owner; 2. Mr. Thomas T. Joaquin, 866 Vallombrosa, Chico, California 94926; 3. Mr. Ken Wolfe, 1399 Ygnacio valley Road, #24, -- representing Crow Canyon Shopping Center, who wanted to be assured of two additional accesses to the shopping center, as provided for in MS 217-78, were included in the plans; 4. Mr. Dave Haley, 2500 Old Crow Canyon Road, San Ramon, California, who requested that the proposed solid concrete median be replaced with a landscaped median; Mr. Robert Brunsell Bond Counsel for the Assessment District, having advised that there may be money in the improvement fund derived from investment income of the unused balance of the fund over the period of construction that the Board could dedicate for the land- scaping proposed by Mr. Haley; and Mr. Finley having recommended that if the Board determines that the landscaping is appropriate, approval be made contingent upon the formation of a maintenance district which would also include street lighting; and The Chair having declared the public hearing closed and having commented that the Board is interested in evaluating the land- scaping option if it does not financially obligate the County; and Board members having discussed the matter, and having adopted Resolutions numbered 82/482 through 82/488 relating to the formation of the District; As recommended by the Engineer of Work, IT IS BY THE BOARD ORDERED that the cost set forth in the Engineer's revised Amended Report of $730,157.00 for Assessment No. 25, is APPROVED. IT IS FURTHER ORDERED that the cost set forth in the Engineer's revised Amended Report for Assessment No. 37 is APPROVED with the understanding that the approximate $7,000 difference between the revised Amended Assessment and the maximum amount of the March 16, 1982 noticed Assessment of $183,979.00 will be required as a Condition of Development at the time the property is developed. IT IS FURTHER ORDERED that the costs set forth in the waivers and in the Engineer's revised Amended Report for Assessment Nos. 27, 28, 34, 35, and 36 are APPROVED. IT IS FURTHER ORDERED that the costs set forth in the Engineer's Amended Report dated April 9, 1982, for all other Assess- ments not specified above are APPROVED. IT IS FURTHER ORDERED that the Public Works Director is REQUESTED to work with Mr. Wolf for resolution of his access concerns for MS 217-78 IhirchYcorii!y 1481 Pili;is 2`rut^enrJta:ecie iyct an actina taken s cotsrec•o:;tn.s ni;nutc-,a!the Board cl Sejp;;wfauro 0:-,tra;:eto stiolwl. l _G �.1:. GL'' .7:1^• 6y C _ Deputy cc: Public Works County Counsel County Administrator Bond Counsel Engineer of Work And the Board adjourns to meet in regular session on Tuesday , April 27, 1962 at 9:00 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 0 244 The preceeding documents contain 244' pages.