Loading...
HomeMy WebLinkAboutMINUTES - 04271982 - R 82D IN 5 t i APRI Tu , �+ I 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 27, 1982 IN ROOM 10T COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0 001 POSITION ADJUST"RE,N:_T;­�4�,EaUE"ST No: L COUNTY CLERK - RECORDER Department CLERK OF THE BOARD �Utl�et Ufil�o0d62�'Ddte April 1, 1982 '1"11L SERVICE Q, OT, Action Requested: Cancel vacant Typist Clerk position 9-0005; Add one Permanent Intermittent Typist Clerk position. Proposed effective date:5-1-82 Explain why adjustment is needed: Need Permenent Intermittent person on a limited regularly scheduled basis and for vacation and sick leave relief. Estimated cost of adjustment: Amount: 1. Salaries and wa es: ��.�-' $ ;;; 9 2. Fixed Assets: (tca.t .items and eort) Estimated total of $ or Y Signature cep Department Head Initial Determination of County Administrator Date: April 20, 1982 To Personnel: Request recommendation. County A m—istrator Personnel Office and/or Civil Service Commission ! Rate: Ti 21, 1g82 Classification and Pay Recommendation / Classify 1 Permanent Intermittent Clerk-Beginning Level position, cancel 1 Clerk-Beginning Level position. Amend Resolution 71/17 by adding 1 Permanent Intermittent Clerk-Beginning Level position, Salary Level H1-670 (888-1079), and by cancelling Clerk-Beginning Level position u2.4-05, Salary Level H1-670 (888-1079), Effective day following Board action. c, %� P\ t- At Personnel Director Me Recommendation of County Administrator Date: Recommmendation approved APR 2 8 1982 effective County Administrator Action of the Board of Supervisors Adjustment APPROVED (eMARK*4=D) on APR 271982 J. R. OLSSON, Cot Clerk Date: APR 27 1982 By: tblel t �ittl2. Barbarpa.rierner APPROVAL op .this adjustment eonstitu,tez cui Appnopn,i. ion Adjustment curd PvL6onnet Resotu.tion Amendment. NOTE: Toe section and reverse side of form must be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) * Hours will deD-n,; on the workload and the availability of funds. 0 002 P O S I T I O N A D J;U.-S T @( E M' •11R E Q U E S T No: ;2 9 y Ark 3 17 Department Health Services/MH Budget Unit 540 Date 4/1/82 C�V1 ScRVICE OEC Action Requested: Cancel "Project" Discovery Counselor �Mosition #54-1056; add one (1) classified Discovery Counselor I position Proposed effective date: ASAP Explain why adjustment is needed: To transition project position to classified service. Estimated cost of adjustment: Amount: 1. Salaries and wages: 2. Fixed Assets: (L&5t .item3 aid coe.t) 8 Estimated total $ Signature Andrea Jackson, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: April 6, 1982 Approved. Count Administrator Personnel Office Date: April 21, 1982 Classification and Pay Recommendation Classify 1 Discovery Counsellor I (P.I.) and cancel 1 Discovery Counsellor I-Project. (P.I ) Amend Resolution 71/17 by adding 1 Discovery Counsellor I (P.I.) and cancelling 1 Discovery Counsellor I-Project (P.I.), Salary Level H1 917 (1137-1382). Effective day following Board action. - Personnel Directo Recommendation of County Administrator Date: Reconmerd;;c. aAproved APR 2 b 1982 effective County Administrator Action of the Board of Supervisors Adjustment APPROVED on APR 27 1982 J. R. OLSSON, Co ty Clerk Date: APR 27 1982 By: B arb4ia J. ie*rner APPROVAL e6 .thi-s adjuetinent con5t tuteb at ApphopAiatlon Adjustment and Pelrhonnee Re-SoCuti-oa Amendment. NOTE: Top section and reverse side of form muet be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 00 P 0 S I T 1 0 N A J.V.S T c:N X NR E Q U E S T No: � Department Public Works .., 1ud3eWAt'H4650 a 3/l/82 _ SERVI�C�E 0 ,�-Z,7q} 7 lvsO-fSyl Action Requested: Establish class of'`Lease ManagFP; 32 Cancel (1) SuQervising Civil Engineer pos. =65-323 Proposed effective date: ASS Explain why adjustment is needed: To properly reflect the duties and responsibilities of the Division Head for ease Management _ Estimated cost of adjustment: C= Amount: 1. Salaries and wages: '- 2. Fixed Assets: (tist .ttemb and cost) t,;:}: -•- Estimated total $ -_ Signature Department Hea Initial Determination of County Administrator Da _ i Request review and recommendation. _Countv A t t a or Personnel Office and/or Civil Service Commission ate: APRIL 21, 1982 Classification and Pay Recommendation Allocate the class of Lease Manager to the Basic Salary Schedula, classify 1 position and cancel Supervising Civil Engineer position r65-323. Amend Resolutions 79/731 and 71/17 by allocating the class and 1 position of Lease Manager, Salary Level H2-815 (2783-3383), and by cancelling Supervising Civil Engineer position #65-323 Salary Level H2-856 (2900-3525). Effective day following Board action. Personnel irector_: Recommendation of County Administrator Date: 2 21982 Recommendation approved effective APR 2 8 1962 County Administrator Action of the Board of Supervisors APR 2 7 1982 Adjustment APPROVED { I�{}�g) on J. R. OLSSON, County Clerk Date: APR 2719B2 By: 'ka BarbAra J.Fierner APPROVAL o6 this adjustment can.6titutu an Appnopn,i.ation Adju,stmeiLt and Peisonnet Resotution 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) 0 004 P O S I T I O N A D'1 U.5:7 W ErN iT R E Q U E S T No: =.c Zj 4 n5 PH'bit Department Public Works Budget Unit 079 Date 2/18/82 ^ViL SERVICE DEPT. Action Requested: Create classification of Work Test Crew Pruject and add (4) positions; cancel 1 Engineering Tech I- positiun #G5-415 Proposed effective date: A.C,4 P Explain why adjustment is needed: To handie supervision of crews for Social Services Work Test Program C0:: r C } y Estimated cost of adjustment: P�_. Vu Amount: 1. Salaries and wa es: $ 2. fixed Assets: (Z&s.t items acid cortl ��� 2�t * ' Cosi directly reimbursed by Estimated total G.A. program Signature Department Head Initial Determination of County Administrator Date: Request review and recommendation. in ator Personnel Office and/or Civil Service Commission Date: APRIL 20, 1982 Classification and Pay Recommendation I Allocate the Class of Work Test Crew Leader - Project to the Exempt Salary Schedule, classify (4) Work Test Crew Leader-Project positions and cancel 1 Engineering Technician I-Project position. Amend Resolutions 79/781 and 71/17 by adding Class and/4)Work Test Crew Leader - Project positions, Salary Level H5-182 (1630-1711-1797) and by cancelling Engineering Technician I - Project position.465-415, Salary Level H1-966 (1194-1451). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: `APR 2 2 1982 Recommendation approved effective APR 2 8 1982 County Administrator Action of the Board of Supervisors APR 2 7 1982 Adjustment APPROVED (DISAPPROVED) on J. R. OLSSON, County Clerk Date. APR 2"t 1982 By: �n Barb raj.Ficrner APPROVAL os .this adJu,6tment eomstitu.te3 wi Apptoptiation Adjustment and Pe&zonne2 Rn oCu tion 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) 0 005 P0SITI0 ADJUST14ENTtviiR-EO E `3Ef No: 580=500 Depart,:cnt Social Service Cudgct Un:t Date 4/13/82 (', Q 41?'b Action P.eque�ted: Increase hours EW II Position #1323 p 20/40) to 32/40; Decrease EW II �wlt �tri�li.t 'Tt Position #678 to ;32/40 Proposed effective date: ASAP Explain why adjustment is needed: To allow for adjustment in worker hours Estimated cost of adjustment: Contra Costa Ceur:tY Amount: l.• Salaries and wages: FECEIVED $ N/A 2. Fixed Assets: (1st .f terns curd coat) -mom 1 A 1982 n"icF of $ unty Adrn nistrator Estimated totw Signature Cepir`tr t a t.initial Determination of County Administrator Date: April 16, 1982 To Personnel: Request recommendation. ��� County A.d.inistrator Personnel Office aci}{+ C-ivi -Sera+ue Gaissian ate: April 21, 1982 Classification and Pay Recommendation Increase hours of Eligibility Worker II, position 53-1328 and Decrease hours of Eligibility Worker II, position 53-678. Amend Resolution 71/17 by increasing the hours of 20/40 Eligibility Worker II position 53-1328, to 32/40 and decreasing the hours of 40/40 Eligibility Worker II position 53-678, to 32/40, both at Salary Level H1 907 (1125-1368). Effective day following Board action. - 'til �[�: •(,�..;,. �` .. Personnel Director Recommendation of County Administrator Date: APR 2 2 1982 y: 1 recommendation approved effective APR 2 8 1982 County Administrator Action of the Coard of-Supervisors- Adjustment APPROVED (aJS99PMHM on APR 271982 J. R. OI:SSON ounty Clerk Date: APR ''7 1982 By; Barb ;a J.Fierner AN-WVAL Miu.stnrcnt turd Petscrn:cf NOTE: Top !;ect.irn and revor;0 lido of form fast be completed and supplerrs-2nted, when ;ipl roll-late, by in o yanizatio:t chart d picting the section or office affec tad. P : � (P;3d7) (Rev, 11/70) 0 005 I J .meq POSITION A ,1`t7"'T'�J4T REQUEST No: J:2 -7 APR ZO 8 21 API'8Z Department PERSONNEL BudEgeCtE�4it 035 Date _4/19/82 REALLOCATE T CCA AND POSITION OF "EMPLOYEE REHABILITATION COUNSELOR" Action Requested: FROM SALARY LEVEL H2-508 (2048-24R9 TO SA ARY UFi H 5Fq ( 177 646) OF THE BASIC SALARY SCHEDULE. Proposed effective date: APRIL lg, 1 ° Explain why adjustment is needed: To place "Employee Rehabilitation Counselor" at the originally intended Salary Level. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (mat items a)id cast) Estimated total �$ SignatuKe r :r:`. r ,. L c Department Head Initial Determination of County Administrator Date: April 20, 1982 To Personnel: Request recommendation. Count dm strator Personnel Office and/or Civil Service Commission ( D te: APRIL 20, 1932 Classification and Pay Recommendation Reallocate the class and position of "Employee Rehabilitation Counselor" to Salary Level H2-569 on the Basic Salary Schedule. Amend Resolutions 79/781 and 71/17 by reallocating the class of Employee Rehabilitation Counselor and position r05-86, Salary Level H2-503 (2048-2489) to Salary Level H2-569 (2177- 2646). Effective APRIL 19, 1982. Personnel Diector . Recommendation of County Administrator Date: Recommendation approved effective Owl �y County Administrator Action of the Board of Supervisors Adjustment APPROVED ( �) on APR 271982 J. R. OLSSON, Cunty Clerk Date: APR 27 1982 By: G Barb,&J.Fierner APPROVAL o6 -this adju.s-tmcLt comstUu,teb an Appnopn,i.ation Adju.etment and Peuonne.t Resofuti.on Amendmcn-t. NOTE: TQP section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. f P 300, (M347) (Rev. 11/70) CONTR¢-.C89'PA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CDDIMC Contra Costa County Fire Protection District CANIZATION SUB-OBJECT 2 FIXED ASSET gECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 7100 4951 Xerox 2350 Desk Copier - Adm 001:9 1 4,500.00 7100 4951 IB--14 Model 10 Copier - Adm 0050 1 25,600.00 7100 1044 Retirement Expense too O APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON ROLLER By: Date / / Purchase of copiers to replace costly leased equipment. Ern'?,1L. 1�L/ ow-4 COUNTY ADMINISTRATORd �i� !<.0 ;Gi . X549. By: Date ����S 425 BOARD OF SUPERVISORS YES: gore^'ver`P-1,Fuh&m - sm NO: APR 2/71P82 J.R 04SSON,CLFire Chief 4 /15/82 ERK/' _ 4. � / 610NA TITLE DATE 8y:, yl�. APPROPRIATION A Poo S3 7 ADJ.JOURNAL 10. IM 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 008 �I CONTRA COSTA COUNTY 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 UECREAS� INCREASE 0540 4954 C P R Kit "096 1 $ 675.00 0540 4954 Aspirator oa y� 1 385.00 0540 4954 Defibrillator 0051 1 7,560.00 0540 2861 Medical - Purchased Services $8,620.00 APPROVED 3. EXPLANATION OF REQUEST AUD4TOR-CONTROLLER T provide funds for purchase of the above portable By e�'�r � i�'f -� Date Q// medical emergency equipTent for use in the Contra �- T- Costa County Detention Facility. COUNTY ADMINISTRATOR See attached menorandtnn dated 3/11/82. By: �'� Date `4)22/S Organization number 6978 applies. BOARD OF SUPERVISORS g,. . r.uTn,Fandm, YES: NO: :.I.ne pR 2798 Director of J.R. OLSS N,CLER Health Services 4 /20/ 82 1 SIGNATURE TITLE DATE By: y ��� �' Arnold S. Leff, M.D. APPROPRIATION APOO_4'Y Y v ADJ.JOURNAL NO. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 009 CONTRA COSTA COUNTY APPROPRtArM ADJUSTMENT O/` T/C 27 .- ACCOUNT CODING I.DEPARTMENT OR ORCANIZATION UNIT: _ to_A Sn,J� Z, ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. QUANTITY DECREAS> INCREASE 1305 4951 Fixed Assets - Resuscianne: CPR Teaching 0002 1 $1,079.00 Dummy 1305 4951 Capital Equipment - Harbor File 0001 50.00- 1305 0.001305 2479 Special Departmental Expense 46.00- 1305 4954 Medical Equipment - Resuscianne: CPR Teach- 0002 1 $1,175.00 ing Dummy 1350 4951 Fixed Assets - Telephone Answering Machine 0008 1 $ 325.00 1350 2100 Office Expense 325.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL LE Internal adjustments not affecting budget. By Dote /�/I' Org.#1305 - Greater cost than originally estimated L for Resuscianne and to move money to COUNTY ADMINISTRATOR proper 4000 series. By: L�tClnti Date `E/Z�18 Org.n1350 - Move money from Fixed Assets to cover expenditure in Office Expense due to BOARD OF SUPERVISORS change in costs. Sul"iv+n Poaacs,Fandcn. YES: , ,.p1cPc.+k,TG[W'S10 No: None kPR/2''y 198 Administrative J.R. O�SSON,CLERK _ 4. Services Officer 4/14/82 SIGN DRE TITLE � DATE By: APPROPRIATION A P00., "Ky ADJ.JOURNAL NO. (M129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 010 WHEN RECORDED, RETURN RECORDEDAT REQUEST OF OWNER TO CLERK BOARD OF at o c oc ►4. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Oakley Area Frontage Improvements (C.C. §§ 3086, 3093) ` Project No. 0662-654245-81 ) RESOLUTION NO. 82/476 The Board of Supervisors of Contra Costa County RESOLVES THAT: The Count of Contra Costa on August 24, 1981 Y contracted with Underhill Construction 508 Jersey Street, Vallejo, California 94590 Name and Address of Contractor for the construction of sidewalk, driveways, and handicap ramps, the removal and reconstruction of curb on Norcross Lane, O'Hara Avenue, Home St., Ruby St. and Acme St. in the community of Oakley, Project No. 0662-654245-81 with Covenant Mutual Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of April 20, 1982 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED by the Board on April 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: APR 2 71982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By, 17�LLT?r A nt Deputy Clerk Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public Works Accounting Division RESOLUTION NO. 82/476 nil THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak /` NOES: None ABSENT: None ABSTAIN: None SUBJECT: Intention to Adopt Resolution RESOLUTION NO. 82/4 7 of Necessity to Acquire (C. C. P. Sec. 1245.235 Real Property by Eminent Domain Storm Drain Maintenance District No. 1 Project No. 7560-608579 Concord Area The Board of Supervisors of Contra Costa County, for and on behalf of Storm Drain Maintenance District No. 1 RESOLVES THAT: It intends to Adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Concord area, for the installation of a storm drain facility, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on May 18, 1982, at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County Assessment Roll, and to consider the adoption of the Resolution. The Real Property Division is DIRECTED to send the following notice to each such person by first-class mail: NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Concord area for the installation of a storm drain facility, a public improvement, which property is more particularly described in Appendix "A" attached hereto. The Board will meet on May 18 1982, at 10:30 a.m. in the Board's Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County Assessment Roll has the right to appear at such hearing and be heard on: 1. Whether the public interest and necessity require the project; and, 2. Whether the project is planned and located in the manner that will be most compatible and with the greatest public good and the least private injury; and, 3. Whether the property sought to be acquired is necessary for the project. I hereby certify that this to a trueandcomwtoopyo/ an action taken and entered on the mbuNe of the Board of Supervisors on the date shown. ATTESTED: APR 2 71982 J.A.OtSSON,COUNry CLERK and ex officio Clark of the Board Orig. De plPublic Works Department-Real Property cc: Co un y Administrator By ,Deputy Public Works Accounting County Counsel Property Owners via R/P RESOLUTION NO. 82/477 0 012 APPENDIX "A" Parcel 1111 (Permanent Easement) Mount Diablo Unified School District A portion of Parcel One as described in the deed to Mount Diablo Unified School District recorded February 18, 1955 in Book 2479 of Official Records, at page 31, Records of Contra Costa County, California, being a portion of the Rancho San Miguel, Contra Costa County, California, described as follows: Beginning at the most westerly corner of the easement granted to Contra Costa County and recorded August 2, 1977 in Book 8446 of Official Records at page 147 Records of said County; thence from said point of beginning along said easement (8446 OR 147) South 78 55' 54" East (North 77 33' 55" West rec. 8446 OR 147) 22.23 feet to a point parallel and 15.00 feet northeasterly, measured at right angles from the northeasterly line of the easement granted to Contra Costa County and recorded August 28, 1964 in Book 4692 of Official Records at page 960, Records of said County; thence along said parallel line, North 36 30' 30" West, 1140.80 feet; thence northerly along a tangent curve concave to the east having a radius of 60.00 feet, through a central angle of 56° 32' 01", an arc distance of 59.20 feet to a point of cusp, said point of cusp lying on the east line of said easement (4692 OR 960), from which point a radial line of a non-tangent curve concave to the east having a radius of 80.00 feet bears South 64u 56' 18" East, thence southerly along said curve, through a central angle of 610 34' 12", an arc distance of 85.97 feet; thence along said northeasterly line of said easement (4692 OR 960), South 360 30' 30" East, 1104.09 feet to the point of beginning. Containing an area of 0.397 acres (17,289 square feet) of land, more or less PARCEL 1112 (Permanent Easement) Zuckerman Construction Company A portion of Rancho San Miguel more particularly being a portion of the land described in the deed to Zuckerman Construction Company, a limited partnership, recorded March 10, 1955 in Book 2492 of Official Records, at page 382, Records of Contra Costa County, California, described as follows: A strip of land 40 feet in width, the southwesterly line of which is described as follows: Beginning at a point on the southwesterly line of said Zuckerman parcel (2492 OR 382) at the most southerly corner of Parcel Two as said parcel is described in the deed to the City of Concord recorded October 28, 1965 in Book 4982 of Official Records, at page 58; thence from said point of beginning along said southwesterly line, South 36 39' 54" East, the bearing being taken for the purpose of this discription, 616.44 feet to the northwesterly line of the parcel of land described in the deed to Mount Diablo Unified School District recorded February 18, 1955 in Book 2479 of Official Records, at page 31, Records of said County. Containing an area of 0.566 acres (24,655 square feet) of land, more or less. Parcel 1113 (Temporary Construction Permit) De La Salle Institute A portion of Lot 6 of Valley Lands of Rancho San Miguel more particularly being a portion of the lands described in the deed to De La Salle Institute, a non profit corporation, recorded November 29, 1967 in Book 5505 of Official Records at page 168, Records of said County, described as follows: Beginning at the most easterly corner of said De La Salle Institute parcel (5505 OR 168); thence from said point of Beginning along the northeasterly line of said parcel (5505 OR 168), North 36 39' 54" West (the bearing is taken for the purpose of this description), 10.02 feet to a point on a line parallel with and 10.00 feet northwesterly, measured at right angles from the southeasterly line of said parcel (5505 OR 168); thence along said parallel line, South 56 35' 06" West, 318.79 feet; thence South 38° 42' 23" West, 32.57 feet to said southeasterly line; thence along said southeasterly line, North 56 35, 06" East, 350.36 feet to the point of beginnings. Containing an area of 0.077 acres (3,345 square feet) of land, more or less. Page 1 of 1 SDMDIRES42082 0 013 0 0111" 1�::d0iYL7J.U:4 41J85� \'�� C. i.,iHFCpsM2 Ei, 'il6b7Fn OIeLK y226220L 1B0"vt' 0 1f1C p,rg7FO gi.€TXsq Fpl. :�J p 9gnOL 5' L�'IaQS. VgwTU72FLsFOL 13o Lq oL 2ribG7J;2OL2 GG- ,LG92fTLGL-jsx GOTTGC90L f•17Fvc22 3;A psuq SUq Fp6 269T oL 4:p6 OU FpG WTljfrFG2 oL 2.-7q jgosLq oL 277bGLAT2oL2 OU Fpe g942e sLas2s7q• I p-Gp4, Cr.L,_:FV.FH=F Fps LO-UQj!ii.72 9:FL7G SUq GOLLGcp conn oL sU oL9sL siJFsL6q 6132EMI: MODS 110E2: Yfous Yi�bssK' V7,E2: 2nbeLAr2ol2 LDMGL2' E9Ilg6f7' gcpLogGL' yoLreiczou' bV22iD 9,, ybL;7 51' lag ' AO62TMfT2 -,GfG OL 27bSLig20L2 JLG2GUF' IJ S::GOIIgJ-J;,G::7�p 26Cr7L1;2 3.105 W 3503 OL PPG jjGAGUIIG SJq j,Sx9Fi VIl.COg6' 3ed3 OL FYG.&GAGJi�G sJq js-xsF:OU COAG' sJq Fp3F UoF,*cs oL.zuFGUgGq 2s7G p6 002FGq; pc,60 ' SF OL Sj:OAG-I li,LgL;IM--D;.q:G 7J 4csFGq ;2 SO.:LO.lGCj b7L27ff'F,Fo 2GcF;oir oL 4: x-g6cgGq b cpcl A j:2Fcq IJ Exj7riF ,,tlu Elpc-pGq pGLoFo suq uagG s isLF IF 32 GLGp:.L62OIAGq N, FpG OJS;-g FPJF FpG OOMJ;n&,X 007T6cF0:.j2 uLOJ32-aq 2SIG ps 0024'Gq 70&GCCLg9LCG..lyF}i 2GC9.FUL2 3SUS g 3103 OL PPG UGASu[r6 S q j,SxSrToU Cogs' iF%=d11 PG 20jq' 91;q 9W.' IJOP;CG oy, OL CPG SLOLS.IBUFT01r6q bLObGLFn i LobGLFn-q.1.19ATU2 p6GU bLOA:T gGq.vj7 p S gG2CLID4;T30 SJq Lqn;-4arnu bL;cG :•OL KW.Cp U;C4T 6q pn Fps Co:r A j9x COIIGcFOL 0,p:T2 -4UF6UF CO 26n S CGL99,U CSX-gGGgGq jpc goa_q' br.L279UF PO 2GCF7OU 3eur Oi,FpG bsASU7O SUq j,SXsfiOU COgG' ]JSnTU'L pGGJJ wgx-1766969 LLOD,3.Y, ) -OFjcs oL lU;GU4:7OU 90 Z63 ) IU �G ul�FF6L O ) HE20PflII014 110• 85\112 6wpiE UL 00ILOSIM boli' OL 2f c�J2013,d Or GU:;rid CO2wti CO SaLA i����S�[.SSo �t) A�V.!ITOR OF THE COUNTY OF CONTRA COSTA, AND TO.THE CONTROLLER OF THE STATE OF CALI-FORNIA Under uirecLion of the Board of Supervisors, by Resolution No. . 0nted ` l9 , and Authorization of the State Controller, Dated . 19____, the Property Listed Below was Offered for Sale at Martinez, California, on , l9and was C) Disposed of as Follows: rPAzrn nzn ox[n ----------�� ------- ---TDEED ISSUED TO: ASSESSOR'S PARCEL NUMBER SALE NO. DESCRIPTION DEL. YR. SALES LESS EXCESS ITEM pn/cE oa|E OF DEED: NO. MINIMUM BID TAX DEED ADV. REC. SALES FEES REDEMPTION CURRENT REC. DATA __-_-- COS1 ' FEE _AMOUNT | RICHMOND ` l. 4I8-znn-n?0 < 1138- 74-7; »��n | - I00-032, Curmerlr 41.8-Inn- 8/106vI07 | ^- op.'�) Ro San Pablo pnr L<-)t 122 [A-W ASnR5uno: !ester Tnvpntm,nts Co, 'Itn|mvn niu: | , z � ' | 6 | m | ' � \ , / ^ | | | ^ | ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclamation of May 13 and May 27, 1982 ) as "RETIRED SENIOR VOLUNTEER" Days. ) RESOLUTION NO. 82/479 The Board of Supervisors of Contra Costa County RESOLVES THAT: WHEREAS the month of May is traditionally designated as Senior Citizens' Month by the President of the United States and the Governor of the State of California; and WHEREAS the County of Contra Costa wishes to honor all of its Senior Citizens during this month; and WHEREAS endless energy is expended and hundreds of thousands of hours of community service are given by many Senior Citizens of Contra Costa County; NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that in recognition of those Seniors who are volunteering their services to the community it does hereby proclaim May 13, 1982 as "RETIRED SENIOR VOLUNTEER DAY" in East-Central Contra Costa County and May 27, 1982 as "RETIRED SENIOR VOLUNTEER DAY" in West Contra Costa County. thereby c&.tify fhat this is a truo mid correct ccs of an Action taker and e4Wrad•017 tha riiinuW ct the 8o8rd of Supefvfsora cn tha dsta Z:70w:7. ATTESTED:_4LL '2 J.fi. OLSS:C;. CC•U�:?YCLERK and©Y C',3A'Di:TA B06rd By]jw, �1 , Deputy Orig. Dept.: Director, RSVP cc: Director of Social Services Director, Area Agency on Aging County Administrator RESOLUTION NO. 82/479 o Ole THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27. 1482 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclamation of the Month of May, 1982 as) SENIOR CITIZENS' MONTH ) RESOLUTION NO. 82/480 The Board of Supervisors of Contra Costa County RESOLVES THAT: WHEREAS traditionally the President of the United States, and the Governor of California have officially designated May as Senior Citizens' Month, and WHEREAS there are today in the State of California over 3.4 million persons who are sixty years of age or older and of them over 89,000 reside in Contra Costa County, who have fostered the development of our State and County both by example of their high moral values and their exemplary personal qualities and by their contributions to their communities and to their fellow men; and WHEREAS the Senior Citizen offers us a vast resource of talent and knowledge gained as pioneers and builders of our State; whose skills should be utilized to work with us in planning and developing a better life for all; NOW THEREFORE BE IT BY THIS BOARD RESOLVED that it expresses its appreciation and gratitude to its Senior Citizens for their many contributions to the growth and development of our Nation, State, and County and does hereby pro- claim the month of May, 1982 as SENIOR CITIZENS' MONTH. r hereby certify that this is 8 tru0rn:dc0r<sctatFy0t an action taken snd safSr&d.on tkio:ntnutes of K e Board o!,up-rw". r„0.3!ha date S=klfr.. t..f': TJCL EnX By Orig. Dept.: County Soc. Serv. Director cc: Director, Office on Aging President, Council on Aging R. S. V. P. Director California Department of Aging County Administrator County Health Officer Director, Nutrition Project RESOLUTION NO. 82/480 017 In the Board of Supervisors of Contra Costa County, State of Califomia April 27 , 19 82 In the Matter of Proclaiming May 2-8, 1982 as "Be Kind to Animals Week" in Resolution No. 82/481 CCC. WHEREAS, dogs and cats have been special companions to humans for centuries and have offered us never ending supplies of love and loyalty; and WHEREAS, pets provide many important benefits to their owners: companionship, friendship, loyalty, love, affection; and WHEREAS, community leaders, shelter personnel, veterinarians and their associations, schools and librarians will have the opportunity to work together towards one common goal; and WHEREAS, the Society for the Prevention of Cruelty to Animals (SPCA) , SPAY of Contra Costa County, Animal Protec- tion Bureau (APB) , and the Pets Are Wonderful Council are communicating the numerous benefits of pet ownership and responsible pet care; and WHEREAS, many animals are in need of new homes and more humane treatment by all; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors proclaims May 2-8, 1982, as Be Kind to Animals Week in Contra Costa County. PASSED by the Board on April 27, 1982 by unanimous vote of the Board members present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Information affixed this 27thday of Anri, 19 R? Officer J. R. OLSSON, Clerk By--L4 _, Deputy Clerk H-24 a79 15M Resolution No. 82/481 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AMENDING RESOLUTION NO. 81/1013 RESOLUTION NO. 82/489 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981-82; and WHEREAS, the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Private Institution Monthly Rate Atkinson Group Home/Sacramento (P) $ 11001.00 thereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on tho d &Wwwn. ATTESTED: APR 2 71982 J.R. OLSSCN, COUNTY CLERK and ex officio Clerk of the Board C. Matthews Orig. Dept.: Probation cc: County Probation Officer Social Service Attn: Veronica C. Paschall County Welfare Director Health Services DirecLor District Attorney - Family Support County Administrator Auditor-Controller 0 019 Supt. of Schools RESOLUTION NO. 82/489 fp" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on April 27, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AMENDING RESOLUTION NO. 81/1013 RESOLUTION NO. 82/490 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates �o be paid to child care institutions for the Fiscal Year 1981-82; and WHEREAS, the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Specialized Foster Home Monthly Rate William Crayton/Poway (N) $ 591.00 1 f mby certify that this is a true end correct copy Of an action taken and swerad on tho minufes of the Board of Supervisors on tho date shown. ATTESTED:__ APR 2 71982 _ J.R. OL ::t:`i, ._ rur?;TYCLERK and ex officio Clerk of the Board A, � . ��'Deputy C. Matthews Orig. Dept.: Probation cc: County Probation Officer Social Service Attn: Veronica C. Paschall County Welfare Director Health Services Director District Attorney-Family Support County Administrator Auditor-Controller Supt. of Schools RESOLUTION NO. 82/490 020 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Fees for Secondhand Dealers ) (Business and Professions Code ) Section 21641 ff.) ) Resolution No. 82/ 491 ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. Authority. California Business & Professions Code sections 21641 and 21642, and California Department of Justice's November 18, 1980, letter and pamphlet, authorize and specify fees locally collectible in connection with licensing enforcement under that statute relating to secondhand dealers. 2. County Fees. To partially defray the costs of administering this licensing program, it is necessary to impose $100 fees for initial and for annual renewal licensing, and fingerprint fees of $10 for Contra Costa County residents and 515 for non-residents. The Sheriff shall collect these fees for processing the initial license and every renewal of that license by a secondhand dealer. 3. State Fees. The Sheriff shall also collect any other fees required by the State of California to be collected by him. ���1'�Men.rMMrw:m.anaope.oto�rsr an ac"O"ttkfn and 94N Ms on Ift mMuft of tM &Wd of BbpMvkors on Mb dw M",. ATTESTED. APR 2 71982 1.R.OLSSON,COUNTI'OLERK and or officio Cho of am awd .DrPab► C. Matthews Orig. Dept.: Sheriff-Coroner cc: County Administrator County Auditor County Counsel VLD:GWM:et (4-1-82) RESOLUTION NO. 82/491 0 021 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/492 Subdivision MS 69-81, 1 Martinez Area. ) 1 The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 69-81, property located in the Martinez area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is 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 Rublic any of the streets, paths or easements shown thereon as dedicated to public use. r nere0y 0"fY that this is a hueand correet eopyor aR action taken and entered on the minutes o/tk@ Board of Suporvism or.the da:o-';own. ATTESTED: -- APR J.R.OLSEON, COUNTY CLERK and OX officio Clerk of the Bo" i gy 'Deputy Originator: Public Works (LD) cc: Director of Planning Doyle S. & Ruth M. Johnson 2285 South Crest Ave. Martinez, CA 94553 RESOLUTION NO. 82/492 0 022 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/493 Subdivision MS 183-79, 1 Danville Area. 1 The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 1.63-79, property located in the Danville area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is 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 puhlic any of the streets, paths or easements shown thereon as dedicated to puhlic use. /hereby certify that this is a true endeorrect eopyol an action;..ken and entered on the minutes of tin Board of Supervisors an the da-0 shown. ATTESTED: APR 2 71982 J.R.OLSSON, COUNTY CLERK and e:officio Clerk of the Do" Deputy Originator: Public Works (LD) cc: Director of Planning Marc Leclere 184 Grover Lane Walnut Creek, CA 94596 RESOLUTION NO. 82/493 0 023 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Anr i 1 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Improvements, ) RESOLUTION N0. 82/494 Subdivision 5569, ) Danville Area. ) 1 The Public Works Director having notified this Board that the improve- ments in Subdivision 5569 have been completed as provided in the agreement with V.C. Cook 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 July 29, 1980 Fireman's Fund Insurance Co. One Market Plaza San Francisco, CA 94105 6366122 BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 32005, dated July 10, 1980) made by V.C. Cook be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 hereby certlly that th/s ha true andcotreetcopyol ars act/on w.4i,a-d e):ir-xd o-7 tho r lnutes o1 the Board of Saparvisor.cn vhe dz:a shown. ATTESTED:A2.8. 2 7 L%�-----.� J.R.OLSSO;J, COUNTY CLERK and ex officio Clerk o/tM S"d $�a .D©pu v Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Recorder(then PW Records) V. C. Cook 866 Wedgewood Court Pleasant Hill, CA 94523 Fireman's Fund Insurance Co. One Market Plaza San Francisco, CA 94105 RESOLUTION N0. 82/494 0 024 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27• 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Improvements, Subdivision MS 183-792 RESOLUTION NO. 82/495 Danville Area. The Public Works Director havinq notified this Board that the improvements for Subdivision MS 183-79 have been completed and that such improvements have been constructed without the need for a Subdivision Agree- ment; NOW, THEREFORE, BE IT RESOLVED that the improvements in the above- named development have been COMPLETED. I hwebyowify that this is a true and correct copyof an 8ct/0n Xk;n and ontcr:.d on L!o,i;'ocie of the Board Ot Suj.a vi.-y v Or I:7e e_'j zhawn. ATTESTED:_ gPB__L 7 1Q8z_ J.R.OLS-SON, WU.%"7-YCLERK and ex ofiicr'o Clerk of the Ba&V Depaty Orig. Dept.: Public Works (LD) cc: Public Works - Des./Const. Director of Planning RESOLUTION NO. 82/495 0 02.5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and HcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: of Improvements, ) RESOLUTION NO. 82/496 and Declaring Certain Roads as County Roads, ) Subdivision 5598, ) Danville Area. 1 The Public Works Director has notified this Board that the improve- ments in the above-named subdivision have been completed as provided in the agreement with Tie Ranches of Danville LTD and Danville Venture heretofore approved by this Board in conjunction with the filing of the subdivision map; and The Public Works Department has also notified this Board that these improvements have been completed with the exception of minor deficiencies. NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY May 19, 1981 Fidelity and Deposit of-6045366 Maryland National Fire Insurance-5765572 Company BE IT FURTHER RESOLVED the hereinafter described road(s), as shown and dedicated for public use on the final map of Subdivision 5598 filed May 20, 1981, in Book 252 of Maps at page 4, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. San Ramon Valley Boulevard Widening Gerald Drive 32/52 0.02 mi. BE IT FURTHER RESOLVED that the $7339 cash bond (Auditor's Deposit Permit No. 40645, dated April 30, 1981) deposited by Ruth & Going, Inc. be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. Originator: Public Works (LD) cc: Public Works - Accounting thw"YpftftfOhio ahwewee"dowef Public Works - Des./Const. an aefton tcken and entered on the minuin of ft Public Works - Maint. BOW otSupervWmanthe data shown. Recorder (then return to P. W. Records) APR 2 7 1982 Calif. Highway Patrol, c/o AI ATTESTED: RancheCSAA-Cs J.R.OLSSON,COUNTY CLERK Ranches of Venture Danville Ltd. and &W e9 Offfolo C(ark of the Boatel Danville Venture c/o La Jolla Dev. Co. PO Box 2388 La Jolla, CA 92038 B ,Deputy Fidelity & Deposit Co. of Maryland c/o Cleverton Bach PO Box 12339 San Diego, CA 92112 Ruth & Going, Inc. PO Box 26403 San Jose, CA 95159 National Fire Ins Company of Hartford c/o Alexander & Alexander, Inc. PO Box 23141 Nashville, TN 37202 RECORD: ALL ROADS RESOLUTION NO. 82/496 Q 026 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27. 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: none ABSENT: none ABSTAIN: none RESOLUTION NO. 82/497 SUBJECT: Authorizing Cecil Williams, Director of the Office of Emergency Services, to sign applications and documents for the purpose of obtaining financial assistance under the Federal Civil Defense Act of 1950, in behalf of the County of Contra Costa; and authorizing C. A. Hammond, Chief Assistant County Administrator, and M. G. Wingett, County Administrator, as alternate signers. BE IT RESOLVED by the Board of Supervisors of Contra Costa County that the following named individuals are hereby authorized to execute for and in behalf of Contra Costa County, a public entity established under the laws of the State of Cali- fornia, applications and documents for the purpose of obtaining financial assistance under the Federal Civil Defense Act of 1950, As Amended (Public Law 920, 81st Congress 5n U.S.C. 2251-2297). f Cecil Williams, Director Office of Emergency Services (Signature) ( l �� ^u�jy`� C. A. Hammond, Chief f; ll r'�-� x Assistant County Administrator (Signature, Alternate) M. G. Wingett /Ice/ County Administrator (Signature, Alternate,' BE IT FURTHER RESOLVED that this order supersedes and rescinds Resolution No. 74/872; and BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded to the State Office of Emergency Services through the County Office of Emergency Services. I henbyMUry!hst this is a trvaandeiWMfcgq of an BtMi,rt tr.e:!9t)8'V.. or 1,5s r9in�ks u1 dere Board of���sr i ars c,,'h- ATTE&7:C,: a Board By G !ll r_� 1, �;( I i ,Deputy Orig. Dept.: Office of Emergency Services CC: County Administrator State Office of Emergency_ Services (2) State OES, Region II County Auditor-Controller RESOLUTION NO. 82/497 0 027 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Pori 1 27. 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Plans and Specifications ) for Utility Relocations, Vista ) Del Monte Trailer Park. ) RESOLUTION NO. 82/498 Project No. 7520-688695, Concord ) WHEREAS the Board of Supervisors is the Governing Body of the Contra Costa County Flood Control and Water Conservation District; and WHEREAS Plans and Specifications for Utility Relocations Vista Del Monte Trailer Park 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 $80,000; and WHEREAS the Environmental Report pertaining to this project has been reviewed by the Planning Commission on May 2, 1978 and found to be adequate and found the project to be in compliance with the General Plan, said report having been filed with the Board on June 27, 1978, the Board hereby adopts the Environmental Impact Report and determines that the project will not have a significant effect on the environment and directs the Public Works Director to file a Notice of Determination with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on May 13, 1982 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Appendix 63-22 of the West's Water Code, inviting bids for said work, said Notice to be published in the concord Transcript. thereby certify that this is a true and con*dcopyof Originator: Public Works Department an action tartan and amered on the minutes of the Flood Control Planning Board of Supervisirs on the data shown. cc: County Administrator ATTESTED: APR 2 71982 County Auditor-Controller J.A.OLSSON, COUNTY CLERK Public Works Director and ex officio Clerk of the Bard Flood Control Planning Accounting Division my ,Oapttfr Resolution No. 82/498 0 n�p io THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: County Position on Medi-Cal Reform M. G. Wingett, County Administrator, in an April 23, 1982, letter to the Board having proposed a county position with respect to both short-term and long-term Medi-Cal reform; and Mr. Wingett having explained that recent cutbacks in the Medi-Cal program have simultaneously decreased patient access to the mainstream of medical care while disproportionately affecting the ability of the providers of last resort (counties) to pick up the additional financial and patient care burdens, and having noted that one of two options must be taken in order to reverse what appears to be an ever increasing problem worsened by the nation's economic problems; and Mr. Wingett having indicated that if the Legislature is unable to remove the responsibility for the care of the poor from the counties of California (repeal W&I 17000 obligation) and transfer that obligation to all licensed providers of care, who regardless of reimbursement would have to (as a requirement of licensure) provide care to all, the follow- ing sequences must occur in order to assure that a viable public system exists: • In the short term, additional financial support must be made available to support the Essential Access Hospitals as well as excluding them from future Medi-Cal cutback provisions (see Essential Access Hospitals Proposal) . o Allow counties the option to manage the entire Medi-Cal System and give the counties a dedicated source of revenue in order to support that system. The County-operated system would: • Allow the Medi-Cal System to be budget managed rather than fee-for-service managed; • Require all beneficiaries of care to choose a care provider and limit their ability to change providers except at specified times or under unusual circumstances; • Limit the amount of paperwork and other administrative costs currently burdening the providers of care acknowledging that private physician providers are currently supporting a great many patients at less than their cost; • Separate the long-term care system from the larger Medi-Cal System and combine it with other long-term care units allowing counties the option of managing that system as well. • Study innovative mechanisms that will assure provider incentives to contain costs and minimize provider paperwork, including exploring the feasibility of instituting tax credits/deductions for private physicians providing care to the poor and indigent as well as Hill-Burton credit for hospitals admitting Medi-Cal patients. 0 029 A. S. Leff, M. D., Director of Health Services, having commented on the need to participate and provide input to resolve the Medi-Cal problem, and having responded to questions of Board members; and There being no further discussion, IT IS BY THE BOARD ORDERED that said position paper is ENDORSED. IT IS FURTHER ORDERED that the Health Services Director and the County Administrator are DIRECTED to work with the State Administration and the State Legislature to affect the implementa- tion of the aforesaid principles in Contra Costa County 1 h9rabY�rh'S tftat thAJ Is&!ruc atr'correctoopy at anaetton it AR 3,ari cri6icd-;7n the n,4rrutes of fia Board of S_rlarvkars on lrg'dale s.".ow•n. ATTESTE .f.fi.f?LS r:'.i.'rUztT!'GLERI{ and flat of the Board i 6y Vf4, LA&_/L_"i)&P0ty cc: Health Services Director Joint Conference Committee County Administrator Art Laib 0 030 f I EXECUTIVE SUNNARY • ESSERrIAL ACCESS HOSPITALS: A PROPOSAL FOR MAINTAINING THE OPTION The purpose of this proposal is to provide the California Legislature with an approach to maintaining a health care system capable of assuring access to California's indigent while long-term Medi-Cal reform efforts are studied. The proposal defines Essential Access Hospitals as those which: (a) provide services pursuant to commmity need and State Mandate (Welfare & Institutions Codes 17000 and 1442-Bielenson) e.g., County Hospitals, and (b) those hospitals which by virtue of their specialized services and utilization patterns find themselves serving large numbers of Medi--Cal and W & I 17000 patients. It is based on the following assumptions with the clear knowledge that there will be changes in the financial implications as various budget scenarios form in 1982-83. Assumption: There will be little or no increase in Medi-Cal dollars available for provider rate increases in 1982-83.* Assumption: Across the board provider caps will hurt Essential Access Hospitals (such as County Hospitals, children's hospitals, university hospitals, and sane other teaching facilities) disproportionately and in sane cases force severe cutbacks and even closure of facilities thereby limiting medical services for the poor. In addition, as Medi-Cal cutbacks decrease reimbursement to routine care hospitals, there tends to be patient shifting fran the private to the public sector facilities. This provides for a canpounded effect: both lower reimbursement plus additional patient numbers at the lower reimbursement levels. CPLJ IVLD * Governor's budget. A �-- rr11 nnR10 9" ' . MICfO .tY1 C1 ti�li�l �^iafC� GfCISL CLf.. 80ARD OF SUPeR`115QR5 0 031 B C NTRA COSTA'CO. '!"o .7epuN • -z- • Assumption: Counties and the other specialized Medi-Cal providers (Essential Access Hospitals) have only limited ability to shift revenue shortfalls occurring as a result of Medi-Cal cutbacks to other patient groups. Shortfalls in the public sector must be met by increases in county subsidies through the AB-8 mechanism which ultimately detract frau traditional public health budgets and programs thus forcing them into postures of either cutting services or closing their hospitals. Hospitals with large private paying patient loads on the other hand, can (and do) , shift shortfalls in government-based benefits to their privately insured patients thereby maintaining "profits". In addition to the fact that local governments are facing severe reve- nue limitations (as is the State) , and therefore, are unable to subsidize their hospitals at an appropriate level, there are more and more people ineligible for Medi-Cal benefits yet still unable to afford to pay high medical bills thereby increasing the "bad debt" or uncollectibles of those Essential Access Hospitals. Nationally, statistics generated by Johns Hopkins indicate that 37% of admissions are uninsured in public hospitals compared to 6% in private non pro- fits and 4% in proprietary hospitals. In California, the CHFC data on revenue indicates that proprietary hospitals receive 107% of cost, non profit community hospitals 105% of cost and county hospitals 73% of cost. This overwhelming bad debt is carried principally by the public sector and is NOT attributable to poor collection efforts. In fact, most county facili- ties have made substantial efforts (including contractual efforts with private collection agencies) in order to minimize the bad debt. Microfilmed viillh board order 0. 032 -3- , IF assumption #1 (no substantial increases in Medi-Cal expenditures in 1982-83 budget) , and if long term Medi-Cal reform cannot be implemented immediately, and if the legislature wants to assure at least sane accessibility to quality health care by indigent patients and not force the closure or further deterioration of the Essential Access Hospital system, and if long term Medi-Cal reform will take some time to develop and imple- ment and the public hospital system MAY be needed to play a role in that reform, THEN the legistature cannot make across-the-board limitations on Medi-Cal expenditures and must move some resources to maintain those options and assure accessibility. Failure to do so may, in fact, place the State at legal risks for failure to comply with the Omnibus Budget Reconciliation Act of 1981. There are only limited resource options available assuming not enough money to go around: (1) take money from other budget items transfering that money to Medial and/or AB-8 subvention; (2) take the needed funds from the routine care Medi-Cal providers and transfer it to the Essential Access Hospitals; Microfilmed with board order, ® ��3 • -4- • Amount Needed to Maintain the Essential Access Hospital Option: Impacts of 1982-83 Budgetl (See Note A) Essential Routine Access Care Hospitals Hospitals AFDC Eligibility $ 15.7 million $ -0- 6% COLA Limit to 84.7 million 78.1 million 82-83 Base 55% Occupancy Limit -14.0 million 7.6 million Other COLA Limitations 45.9 million 42.4 million Medicare/Medi-Cal 8.9 million 3.8 million Changes Administrative Days and 22.2 million 19.3 million Limits on Allowable Cost Increases AB-8 Reductions 53.0 million AB-3245 25.0 million (capital reduction) 269.4 million 151.2 million 1 Legislative analyst report on FY 1982-83 budget bill. See notes P. 16. Presented to the CSAC Committee on Medi-Cal Restructure - March 24, 1982 Sacramento, CA For information contact: Gordon Soares (415) 372-4310 GS:jb 4/13/82 Microti:med tivith Board order 0 034 ESSEN'T'IAL ACCES�PITALS: A PROPOSAL FOR MAI*IM THE OPTION Introduction: In California more than 3.1 million people are eligible each year; the poor, the aged, the disabled and families with dependent children, receive health care services through the Medi-Cal program. In just the last decade, the Medi-Cal budget has increased at an average of 18% per year so that today the Medi-Cal expenditures represent approximately 25% of the total State budget. For fiscal year 1982-63, the Medi-Cal budget will be nearly $4 billion of which approximately $2 billion will go to hospitals as reimbursements for inpatient and outpatient services. It is understood that this rapid escalation of the Medi-Cal budget must be addressed. Further, it must be addressed while pre- serving sane important elements of the existing health care system, so that individuals requiring services are able to obtain them. Current and past efforts to reduce Medi-Cal expenditures by lowering payment rates to all hospitals equally has been unsatisfactory because it forces not only a maldistribution of the cuts but affects the overall capacity of the State's ability to serve Medi-Cal patients or the other medically needy. This proposal is presented as a way to maintain the legislature's options while seeking long term Medi-Cal reform. For illustrative purposes this proposal will divide providers of Medi-Cal services into 2 groups: Essential Access Hospitals, which are those hospitals that (a) provide services pursuant to community need and State mandate (Welfare & Institutions Code, Sections 17000 and 1442 Bielenson) e.g., County Hospitals, and (b) those who by virtue of their specialized services and utili- Microfilmed with board order 0 035 -2- , zation patterns find themselves serving large numbers of Medi-Cal and W & I 17000 patients, and All Other Routine Care Hospitals. ESS=IAL.ACCESS HOSPITALS• A. County Hospitals County Hospitals provide services in accord with State mandate and have as the foundation of their responsibility the Welfare and Institutions Code, Section 17000 and Section 1442, known as the Bielenson Act. The codes require counties ""to relieve and support all incompetent, poor, indigent persons and those incapacitated by age, disease or accident." As a result, County Hospitals are known as the "providers of last resort." County Hospitals account for less than 14% of the licensed beds in California's acute licensed facilities, and they received 25% of the State's Medi-Cal payments to all acute licensed hospitals during 1979. In 1982-83, this will amount to approximately $468 million in Medi-Cal payments. With more than half of its patient population being Medi-Cal recipients, a county hospital typically receives an average of 46.1%5 of its revenue from Medi-Cal. Routine care hospitals on the other hand derived only 13.7% of their revenue from Medi-Cal. At present, there are 28 counties operating 35 county hospitals. These county hospitals are located throughout the State and serve population bases in rural, semi-urban and urban settings. Obviously then, in spite of their being providers of last resort, County Hospitals, like other providers, are not all the same. Ebr example, in 4 counties, (Lassen, Modoc, Trinity and Mono) the Microfi;rn_,d with hoard order 0 036 -3- county hospital is the only hospital in the respective County Health Facility Planning Area and consequently the facility serves the entire county area. In other parts of the State, the county hospital serves as a regional provider of last resort because it is surrounded by counties which no longer operate a hospital. Next, there are the county hospitals which provide specialized life- saving services. Examples of these services are trauma and burn units that are inadequately addressed in the private sector. Thus, as sole providers, regional providers or specialized services providers, the County Hospitals represent not only a place of last resort for care for W & I 17000 patients, but an essential link to the overall health delivery system for patients with special needs. Clearly, the county hospital system represents an important - and major - provider of health services. B. The Regional Specialized Tertiary Hospitals In addition to county hospitals, there is a second group of hospitals which by virtue of their specialized services and utilization patterns also serve a large number of Medi--Cal patients. These hospitals are regional in scope because they provide specialized tertiary care and because they receive referrals from providers statewide. Thus, they receive Medi-Cal referrals in disproportionate numbers. Specifically, a regional specialized tertiary care hospital is one that: (1) provides specialized services that are needed by relatively few people. These services include rehabilitation and highly technical medical procedures and in many instances serve select populations such as children; (2) has more than 200 beds; (3) a significant proportion of revenue frau *'. " -Cal and public revenue and; (4) serve a significant number of patients fry- :-3-- the county Micro rilm;;d with boc id crc!ar 0 037 -4- in which they are located. These specialized tertiary care hospitals account for approximately 28% of the State's Medi-Cal hospital budget and they will receive aproximately $533 million in fiscal year 1982-83. University hospitals are-also included in this group of specialized facilities because while 3 of them serve county patients under contract, they all provide highly specialized tertiary care services and receive large numbers of Medi-Cal patients with spe- cial needs frau other providers. In fiscal year 1982-83, these (County and Regional Tertiary Care) Essential Access Hospitals will receive a total of $1 billion (projected) - or 52% - of the State's total Medi-Cal hospital services budget.2 (See Note B). The importance of Essential Access Hospitals to the over-all health delivery system was noted by the United States Congress in its passage of the Ominibus Budget Reconciliation Act of 1981 (PL 97-35) when it specifically required states to: ..."Take into account the situation of hospitals which serve a disproportionate number of low incase patients with ial needs... (Sec 2173 (a) (1) emphasis added). Therefore, the Committee bill requires that States, in determining the appropriate reimbursement rate for inpatient hospital services, and in developing a prospective payment methodology, take into account the special costs of hospitals whose patient populations are disproportionately corkmsed of individuals who are either provided medical assistance under the State plan or who have no source of third party payment for such services. Such hospitals, especially in urban areas, are often multifaceted health care institutions, which provide many public health and social services to all residents of their area."3 The State Legislature, in turn, in passing Assembly Bill 1540, also recognized Essential Access Hospitals when it directed the State Department of Wcrorilrnad with board order .0 038 Health Services to report on: ..."alternative options for providing fiscal relief from Medi-Cal cuts for health providers which serve a disproportionate number of low income patients... (Sec 8 (b))."4 - The Legislature specifically cited providers that had (1) a high level of Medi-Cal utilization; (2) a contract with the county to provide care to county indigents; or (3) hospitals where substantial free care pursuant to Hill-Burton requirements was being given. These are the criteria which define Essential Access Hospitals. With 52% of the State's Medi-Cal hospital services budget going to Essential Access Hospitals, the remaining 48% is allocated to all other routine care hospitals. Assuming that Essential Access Hospitals will continue to receive high numbers of Medi-Cal patients and to serve people not served by any other provi- ders, the State legislature must find a way to maintain this capacity while at the same time resolving the long-term Medi-Cal budget problem. This proposal suggests ways the State legislature can maintain its options for Medi-Cal reform and still guarantee long-term services to indigents. BACKGROM: It has been shown on many occasions that when across the board Medi-Cal cuts are made, the routine access hospitals shift their non-marginal cost patients to the Essential Access Hospitals. This shift occurs in increasing proportion to the Medi-Cal reimbursement decrease. In fact, "in a recent publi- cation by Ernst & Whinney, outlining "Planning Strategies" for their hospital clients relative to the Federal Omnibus Budget Reconciliation Act of 1981, it was suggested: Many institutions will want to realign their services and patient mix to lessen their dependence on Federal and State M'�crc i',mac with beard order 0 039 i -6- medically indigent patient markets. (Emphasis added.)5 Finally, witha possible shift of responsibility for the Medically Indigent Adult (MIA) Medi-Cal category to the counties, and with higher unemployment and eligibility changes, the Section 17000 indigent population grows greater and greater making the Essential Access Hospitals more and more Medi-dal dependent with less and less ability to subsidize the service needs. Essential Access Hospitals do not have the option of recovering their bad debt by varying patient mixes (as they do in the routine access hospitals) or shifting costs because of the numbers of private pay clients. As an illustration of this point, assume a 70/30 mix of W & I 17000 patients to other paying patients in a hospital with a $400/day charge and an average Medi-Cal reimbursement of 758. Tb cover their costs, Essential Access Hospitals would have to increase charges to the non W & I 17000 patients by $233 per day. On the other hand, in a routine care hospital (assuming a typical 10% Medi-Cal patient load mix and the same Medi-Cal reimbursement of 75%) costs would increase to all the other patients by only $11 per day. Still, since private hospitals can cover their marginal costs by accepting some Medi-Cal patients to occupy otherwise empty beds, varying the patient mix makes this transfer of costs unnecessary. Obviously, these options do not apply to many of the Essential Access Hospitals because they have very little ability to vary patient mixes. Public subsidies must be increased when Section 17000 patients are referred by routine hospitals. The Problem: In fiscal year 1981-62, all hospital providers were impacted by the following measures to help balance the Medi-Cal budget: Mcrofiimed v:ith board order -0 040 -7- • A decrease in Medi-Cal eligibility from a 133% of the AFDC welfare grant to 115% was imposed. This measure had the effect of increasing W & I 17000 patients to county providers. • A 55% occupancy limitation was imposed on all hospitals. A 6% cost-of-living cap on charges per patient discharge was imposed on all hospitals. The impact of these cuts was to reduce Medi-Cal revenue to the Essential Access Hospital providers by approximately $85 million. To lighten the burden on the Essential Access Hospitals, the State allocated an additional $25 million in AB-8 funds to counties. But, in doing so, it also required coun- ties to match the revenue. Thus, in some cases, funds that might have gone for services at the local level were re-directed for matching bad debt for W & I 17000 obligations. Reacting to the Federal Omnibus Budget Bill, the State also enacted emergency regulations to allow cost-of-living adjustments to those hospitals receiving greater than 31% of their revenue sources from Medi-Cal, W & I 17000 obligations thereby reducing the impact of the 6% cap on the Essential Access Hospital group. This latter provision allowed for an addi- tional $9 million to be provided to Essential Access Hospitals which helped to reduce the amount of losses, but a comparison of the budget impacts to the bail out funds results in a continued significant financial gap. 1981-82 Cuts Medi-Cal Cuts 85 million EAH Restorations 25 million AB-8 9 million 34 million Net loss to EAH (51) million Mcro`;lmed vv t;) b^ard order 0 041 For 1982-83, the Governor's budget proposes continuation of the afore- mentioned reductions plus the elimination of all cost-of-living increases for all providers and significant cuts in funding. For 1982-83, the Governor's budget reduces AB-8 funding by $78 million. (The County allocations have only a 5% cost-of-living adjustment, while the law indicates full C.P.I. adjustments are to be made.) No population adjustments are planned for, no base augmentation and no cycle for capital projects is included in the budgeted level. Noting the financial gap that exists for the Essential Access Hospitals as a result of 1981-82 decisions and recognizing that the only opportunity for them to make up these costs is by increasing county contributions, it becomes clear that in 1982-83 the financial gap will widen. Obviously, as these costs are not reimbursed, they are reflected, in part as Net County Costs in those hospitals affiliated with local governments and put into AB-8 Health Plans and budgets. True, the State does pick up half the losses through the AB-8 mecha- nism but this is true only in those cases where counties can match the State funds. How much of the AB-8 County Cost is directly related to Medial bad debt or W & I 17000 patients is not known, but it can be assumed to be a substantial part of the statewide expenditures by counties for medical care. Currently the State Legislature is exploring long-term Medial reform which will hopefully acccxnmdate all segments of Medi-Cal providers, and reci- pient populations, but until such a mechanism is established, special con- sideration must be given to the Essential Access Hospital. The intent of the Microfilmed with board order 0 042 -9- Federal Omnibus Budget Reconciliation Act of 1981 and Assembly Bill 1540 must be continued or options will be closed which will force hasty policy decisions impacting greatly on the medically indigent. A negative trend has already begun. Over the past sixteen years, 29 county hospitals have been closed, leased, transferred or sold; seven counties are currently reviewing the status of their county hospitals and in 4 counties the county hospital is the only one available. In only the last few months, 1 hospital has closed and another teeters on the brink of bankruptcy. These closures and financial difficulties have left little or no last resort capabilities in those areas and in surrounding counties. The Proposal: The cumulative effect of 1982-83 Medi-Cal cut-backs on Essential Access Hospitals will be approximately $269 million. (See Note Q. This is in addi- tion to the $85 million shortfall incurred in 1981-82. The Essential Access Hospitals are committed to absorbing the 1981-82 cuts in the interest of controlling State Medi-Cal costs, but to maintain these hospitals as Medi-Cal service providers, the State should exempt them outright from the following pro- posed policy changes and/or ccmpensate them appropriately: ITEMS FOR EKEMPTION: • The 55% Occupancy Rate As providers of last resort, counties must be exempt frau the 55% occupancy standard and must be allowed to maintain same excess bed capacity. The need for additional hospital capacity may result frau changes in social, political and econamic environment. It also results frau shifts in W & I 17000 patient populations from the pri- Micrcfiimed vri ii board order 0 043 I • -10- • vate to the public sector. These shifts do occur and it must be recognized that as providers of last resort, county hospitals have no option as to the number of patients who need beds in their facility. Proposed shifts of Medically Indigent Adults to counties will also require the capacity to serve them since it can be assumed the majority of this Medi-Cal population will completely shift away from routine care hospitals. The cost to the State in exempting county hospitals and other Essential Access Hospital providers would be approximately $14.0 million. Administrative Day Reimbursement Limit and Allowable Cost Reduction County hospitals average longer lengths of stay (ALOS) than other general acute care facilities. This is predominately the result of their 17000 Code responsibility and the higher than ordinary care these patients require as well as placement problems. In addition, county hospitals have 44.3% of the total number of skilled nursing beds in the state. Given the longer AIRS, the large percentage of skilled nursing beds, and the hard to place patient population, these hospitals should be relieved from Administrative Day reductions. Cost to Essential Access Hospitals is $22.2 million. • Elimination of Most Cost-of-Living Adjustments (ODLA) in 1982-83 -Current Governers Budget) and 6% CAP on Inpt Eliminating the ODLA frau all providers creates a 12% to 14% dollar reduction. The ability to capture same of that reduction by the routine care hospitals can be achieved by admitting lav paying patients to cover their marginal costs. A 75% reimbursement is Microf:;mz-d with bcard order 0 044 -11- better than no reimbursement in an otherwise empty bed, but such an option essentially does not exist for Essential Access Hospitals. Estimated cost of exempting Essential Access Hospitals is $130.6 million. The full cost of reduced reimbursements to these Essential Access Hospitals, which represent 12% of all the hospitals in the State, is $269 million or an average of $3.7 million per hospital. The cumula- tive effect of the same reductions on the other 88% of the routine care hospitals is $151 million or less than $282,000 per hospital. ITEMS FOR CM=SATION: AB-8 Reductions The AB-8 process allows for full compensation to counties through population adjustments for the per capita portion of the formula and also requires full C.P.I. increases. The 82-83 budget eliminates all but a 5% C.O.L.A. to counties and further reduces AB-8 allocations by the $25 million that was given in 61-82 to augment the base. The cost of these reductions is $53 million. In addition, there is no longer a provision for AB-8 funds to be used for capital projects - an additional cost to counties of $25 million. The total cost of these cuts is $78 million. Microfilmed with board order 0 045 • -12- • . The Change in Medi-Cal Eligibility Criteria from 133% in 1981-82 to 100% of the AFDC Welfare Grant in 1982-83 As Medial eligibility criteria changes from 133% of the AFDC welfare grant (1981) to 100% (1982-83) , there will be fewer people eligible for Medi-Cal assistance. In addition, other eligibility changes mandated in Assembly Bill 251, such as a reduction of continuous eligibility periods and quarterly share of cost determinations, will result in an even greater number of people eliminated from the Medi-Cal roles. With little ability to pay for their care through the routine care providers, these individuals will turn to the Essential Access Hospi- tals for their care. Changes in eligibility do not change an individual's income, so these patients become non-revenue service requirements that Essential Access Hospitals must absorb. Compensating them for these changes will cost $15.7 million. • Medi-Cal/Medicare Crossovers Given reductions in funding for Medi-Cal/Medicare crossovers, patients currently covered will be shifted from the private sector to "the providers of last resort" and to other Essential Access provi- ders. This is because routine care hospitals will not be able to afford to take the total loss from the inability to bill both third party payers. Estimated cost of this policy change is estimated at $8.9 million. MitroMmed with board order. 0 046 . -13- is Impacts of 82-83 Budget (See Note D) Essential Routine Care Cuts Access Hosoitals Hospitals AFDC Eligibility $ 15.7 Million $ -0- -6% COLA Limit to B4.7 78.1 Million 82-83 base 55% Occupancy Limit 14.0 7.6 Other OOLA Limitations 45.9 42.4 Medicare/Medi-Cal 6.9 3.8 Changes Administrative Days 22.2 19.3 and Limits on Allow- able Cost Increases AB-8 Reduction 53.0 -0- AB-3245 25.0 Million (capital reductions) 269.4 Million 151.2 Million Impacts Alrea5v 85.9 Million absorbed frau 81-82 Budget TOTAL INTACT 320.4 Million Therefore, from the above it would seem that the continued viability of the Essential Access Hospitals could be assured by restoring $269.4 million within the Medi-Cal budget to these hospitals. This would result in an average revenue loss of approximately 6% of the routine care hospitals total revenues. On the surface this may seem a sacrifice of many hospitals for the benefit of a few, but it must be done to keep the high Essential Access Hospitals viable until such time as long term Medi-Cal reform occurs. The approximately 68 reve- nue loss to the routine care hsopital group allows those hospitals to evaluate their patient needs and move those patients who will not cover their marginal costs to the public sector without penalty to either side. ; Ni > w ,;.,��i,meo tv;rn board order 0 047 -14- In the long run, the State may want to permit or even mandate provisions for incremental decreases in cap rates to accommodate shifts of Medi-Cal patients from the private to the public sector. This could ensure that Medi-Cal expenditures would not increase above the current rate. But for the short run, a straight transfer of funds of $102.6 million through the AB-8 mechanism to cover the compensation items is necessary to protect Excess Access Hospitals as a part of total health care delivery. Exemption from the remaining Medi-Cal cuts is also necessary. This would maintain a public hospital system to provide care for the poor, indigent and the medically needy until a proactive decision is made by the legislature about their future role in long-term Medi-Cal reform, at least until some of the following options are fully explored: Contracting with fewer providers Developing organized Health Systems Selectively contracting Capitated rates The exploration of these options while the Essential Access Hospitals are kept viable means a short term investment in the current system that will prevent the State from becoming victim to a private system that is difficult to control and organize to meet State objectives. Without restoring the $269 million, further cuts in Medi-Cal will see the continued closure of county hospitals. It will also create an increasing deficit situation for other Essential Access Hospitals. The result of this situation is obvious. There will be no capacity to provide services for those people who cannot afford care through the routine care hopitals. The responsibility of "provider of last resort" in many coun- �titicrc`i�:�ad �•�ith bccrd orc'�r � 048 ties is jeopardized and in some counties the entire hospital system will be discontinued. In conclusion, recognizing that the impact of across-the-board cuts in Medi-bal have a greater impact on the Essential Access Hospitals of almost 9 times that of the impact on all the other hospitals, and recognizing that these hospitals must remain to be the "provider of last resort", and recognizing that patient movement from the majority of Essential Access Hospitals occur with every Medi-Cal deduction, it becanes essential that the 12% of the hospitals that provide care to the medically indigent and needy be main- tained within the State of California. We would urge, therefore, that serious consideration be given to providing relief to Essential Access Hospitals through augmentation of AB-8 funds from the Medial Budget. This would continue to provide the safety net for the indigents and would assure keeping the health care system in tact until long-term reform can be accomplished. At the present time, we estimate that amount to be $269 million. We suggest that if the Medi-Cal budget is to be capped in 1982-83, then those funds must come frau the 88% of the routine care hospitals in the State through transfer of the needed dollars to the other 12% Essential Access Hospitals. We believe that to shift the funds in this manner is in the mutual interest of the indigent patient and the State of California. Presented to the CSAC Committee on Medi-Cal Restructure - March 24, 1982 Sacramento, CA. For information contact: Gordon Soares (415) 372-4310 GS:jb 4/13/82 Microfilmed with board order 0 049 1. Analysis of the FY 1982-83 Budget Bill prepared by the Legislative analyst for the Joint Legislative Budget Committee. pp 836 - 873 2. California Health Facilities Cca mission - "Net Medi-Cal Revenue - all hospi- tals 1978-79". 3. Omnibus Budget Reconciliation Act of 1981, Section 2173 (a) (1) (B). 4. Section 8 (b) - AB 1540 - Berman 5. Medi-Cal - Hospitals Serving a Disproportionate Number of Loa Income Patients: Alternative Definitions and Options for Fiscal Relief Feb. 1982. Report to the State Legislature, p III-2. NOTES Executive Summary: Note A, page 4 - Impact estimates based on projected savings, Table 40, page 865 and Table 41, page 866 of Budget analysis. Distribution between hospital groups based on percent of total Medi-Cal reimbursements from CHFC report. Proposal: Note B, page 4, - Estimate based on FY 81-82 hospital services expenditures, Budget analysis, p. 841 and percent of Medi-Cal reimbursements from CHK report. Note C, page 9 - Legislative analyst report. Note D, page 13 - Same as Note C above. Microfilmed with board order 0 050 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on April 27, , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Letter from Barbara K. Zivica With Respect to Environmental Quality Charges Assessed by Central Contra Costa Sanitary District. The Board having received an April 19, 1982, letter from Barbara K. Zivica, 1045 Springfield Drive, Walnut Creek 94598, with respect to environmental quality charges currently assessed by Central Contra Costa Sanitary District (CCCSD) , stating that, although State and Federal regulations do require that operation and maintenance costs be collected by a district charge on users, figures which she has obtained from CCCSD show that the District is collecting in excess of these costs; and Ms. Zivica having urged that the Board undertake a study of rates in other jurisdictions to ascertain if CCCSD operation and maintenance costs are excessive and ascertain from District books if CCCSD customers are being assessed legally for certain other costs; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to Central Contra Costa Sanitary District for review and response. I hereby certify that this is a true and correct copyof an action tdcsn and entered on the minutes of the Board of K r?sors on the data shown. ATTE,2-,-ED1: Cif -2z '.r;. OLS.?O.`+, CGUNTYC,ERY and ex of;;cio C�erk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: Central Contra Costa Sanitary District County Counsel County Administrator Barbara K. Zivica 0 051 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Caldecott Tunnel The Board on April 20, 1982, having requested the Contra Costa County Caldecott Task Force to review a proposal to prohibit tank trucks, trailers, or semi-trailers from transporting any explosive or flammable substance through the Caldecott Tunnel, to provide the Board with a list of recommended alternate routes and major transporters of hazardous materials, and to comment on the feasibility of seeking the voluntary cooperation of said conveyors to not transport such materials through said Tunnel; and Cecil Williams, Chairman of the Contra Costa County Caldecott Tunnel Task Force and Director of the Office of Emergency Services, having this day submitted a report listing certain alternative routes and a list of companies who transport flammable materials, and having indicated that a list of hazardous material transporters is in the process of being compiled; and Mr. Williams having advised that the Local Committee deter- mined not to make recommendations on alternative routes at this time pending the report of the California Highway Patrol identifying the cause of the Caldecott Tunnel explosion and fire as well as other data such as tanker traffic volume in the tunnel, time of highest usage, etc.; and Board members having commented on proposed legislation introduced by Senator Petris and Assemblyman Bates, the authority of the Board to request a ban on tanker truck vehicles from using the Caldecott Tunnel to convey flammable/hazardous material, the feasibil- ity of seeking a voluntary ban from the California Manufacturers Association with the posting of notices of this ban at truck depots, the posting of notices on the highway well in advance of the tunnel entraces, and provisions for large vehicle turn-around areas on Highway 24 on both the Alameda and Contra Costa approaches to the tunnel; and Supervisor T. Powers having referred to the list of alternative routes, having advised that he would not support the use of the San Pablo Dam Road as an alternate route because of the increased exposure to residents and motorists of high risk substances, but that he would support use of State Highway 4 as an alternate route to Interstate 80 (1-80) by way of the Cummings Skyway; and There being no further discussion, the Board hereby APPROVED the following actions: 1. Advise Caltrans Task Force that the Board of Supervisors wants a ban on transporting flammable and explosive materials in the tunnel; 2. Request the California Manufacturers Association and local distributors to post --- at loading points the suggested alternate route of Highway 4 to Cummings Skyway to I-80; 3. Request Caltrans to designate use of State Highway 4 to I-80 via the Cummings Skyway, 0 052 specifically discouraging use of San Pablo Dam Road or the two-lane portion of Highway 4; 4. Direct the Local Task Force to work with the Caltrans Task Force on a turn-around access if the tunnel is banned as a transport route for certain substances and to arrange appropri- ate posting for exits; 5. Request the local Task Force to advise the Board of Supervisors and the Caltrans Committee on other materials than flammable that would be banned since current proposed legislation is not dealing with the total problem of hazardous materials transport; 6. Support the intent of the Petris and Bates bills to establish state-level bans of hazardous/ flammable substances; 7. Request Senator Petris to amend his bill to authorize local agencies to regulate such traffic over surface streets chosen as alternates to the tunnel; and 8. Request the Caltrans Task Force to study safer transportation methods including the redesign of tanker trucks. f heraby aerfrfy t-431 fi?is r&M0 MvJCVffaW t0RY 4f enac&,.? aad:rtGit"•O!r filo AffnlrfeS Of fhe eocrda Supe"0r 0.7 tna data Sr,Ioun. ATTESTED: ... � J.ff. OLSS:<:' ChUij''Y CLEM' and ox oil; .0 uMrk r,'010 Hoard By CC., Director of Emergency Services County Administrator Art Laib 0 053 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Canvass of votes for Certain Municipal and Special District Elections Held on April 13, 1982. The Board having received an April 27, 1982, memorandum from Lon K. Underwood, Assistant County Registrar, transmitting County Clerk's Official Canvass of Election Returns and Certificate thereto for certain general municipal and special district appropriation limit elections held on April 13, 1982, the results of which were as follows: Yes No Ambrose Recreation and Park District 500 128 Bethel Island Fire Protection District 289 22 Brentwood Fire Protection District 842 129 Byron Fire Protection District 500 26 Crockett-Carquinez Fire Protection District 698 11 Eastern Fire Protection District 128 10 Oakley Fire Protection District 619 21 Tassajara Fire Protection District 133 5 The Assistant County Registrar having also transmitted Official Canvass and Clerk's Certificate for the Kensington incorporation and appropriation limit elections also held on April 13, 1982, the results of which were as follows: Yes No Kensington Incorporation 910 1,689 Kensington appropriation limit 956 1,597 IT IS BY THE BOARD ORDERED that receipt of the aforesaid docu- ments is ACKNOWLEDGED. I hereby certify that this is a true and correctcopyof at;action token and enterod on the minutes of the Board of Supervisors on the date shown. ATTESTED: r J.R. OL•SF N, COUNTY CI ERK and ex ohcio C19rk of the Board Orig. Dept.: Clerk of the Board cc: County Clerk/Elections County Administrator 0 05t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: Supervisor Fanden Voted "No" on the rate increase provision and the ABSENT: undergrounding provision portions of the proposed ordinance. None. ABSTAIN: None. SUBJECT: Report of Internal Operations Committee on Rate Adjustment Provision of Proposed Cable Television Ordinance The Internal Operations Committee again considered the rate increase provision of the proposed cable television ordinance at its meeting on April 26, 1982. The committee was advised that the ordinance has been listed for first reading on April 27, 1982, and that the ordinance is ready for introduction except for this provision. The committee considered several approaches seeking a reasonable rate increase provision without formal rate review by the Board of Supervisors. Industry representatives again reiterated that the only applicable studies on this subject indicate that 758 of their costs are related to the C.P.I. , and urged such an adjustment formula. They again pointed out that if the rate adjustment provision was not satisfactory, that the industry would be seeking deregulation under AB-699. The committee explored alternatives including a formula allowing 508 of the C.P.I. or 58 maximum allowance annually with a 208 increase over a four-year period to trigger an overall rate review. Application of a 608 C.P.I. allowance and 758 C.P.I. allowance were also considered. The maximum cumulative rate adjustment results of these alternative provisions are shown below: Maximum Per Year of: 58 68 7�% (Assume initial basis rate of $9.00) Resulting rate after year one: $ 9.45 $ 9.54 $ 9.68 two 9.92 10.11 10.41 three 10.42 10.72 11.19 four 10.94 11.36 12.03 five 11.49 12.04 12.93 Percent increase over five years: 27.7% 348 448 The implications of fixing a cap applicable to specific four-year periods, or to any four-year period in which the rate adjustments exceeded 20%, was also considered. An example of the way this might work is as follows: Fixed Four-Year Period Fixed Four-Year Period Total 198 Total 198 1982 1983 1984 1985 1986 1987 1988 1989 58 58 58 48 68 68 48 38 Any Four-Year Period 218 Total Triggers Rate Review 0 055 -2- The committee was unable to arrive at a consensus on this issue and, accordingly, staff suggested that the Board make its policy determination prior to additional ordinance drafting effort, and that introduction of the ordinance be delayed until the afternoon session if a policy determination on the specific provision is made during the morning discussion, or for an additional week. The Internal Operations Committee otherwise recommends adoption of the proposed cable television ordinance with the wording revisions submitted by County Counsel as a result of Board !eYiberations on April 13, 1982; it also recommends adoption of,the resolution prepared by County Counsel providing for r peAl of the 1976 order on CATV underground connection fees. i T. TORLAKSON /R. I. SCHRODER Supervisor, District V /Supervisor, District III Board members having discussed the various alternative formulas for rate increase and the advisability of limiting the amount of increases over a four-year period which would trigger an automatic rate increase review by the Board of Supervisors; As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the proposed cable television ordinance contain a provision to limit annual rate increases without formal rate review by the Board to 601. of the increase in the Consumer Price Index for the San Francisco Bay Area, as published by the U. S. Bureau of Labor Statistics, for the period since the grantee's last rate increase, or up to the amount of 6%, whichever shall be the lesser amount, or a 206 increase for any given four-year period; IT IS BY THE BOARD FURTHER ORDERED that the proposed ordinance is INTRODUCED, READING WAIVED, and May 4, 1982 FIXED for adoption of same. 1 hereby cwft flat this is a trueertdcorrecteopyot -action hrken and entered on the minutes of the Bosrd of Supervises on the date ahowa ATTESTED: J.R.OLS5M COUNTY CLERK and ex officio Clark of the Board vajouty cc: Internal Operations Committee County Administrator Public Works Director County Counsel 0 056 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: The Hazardous Waste Report of the Contra Costa County Grand Jury The Board having received an April 18, 1982, letter from John Sparacino, Foreman, Contra Costa County Grand Jury transmitting the Hazardous Waste Report of the Grand Jury Hazardous Waste Committee; and Supervisor S. W. McPeak having read into the record the comments submitted by Warren L. Smith, a member of the Grand Jury, 1100 Bailey Road, Pittsburg, California, 94565, noting certain test standards for determining toxicity applicable to the agricultural use of sludge, expressing the opinion that he did not believe there is any basis for denying the use of sludge for agricultural purposes, and advising that he could not endorse and report; and Supervisor N. C. Fanden having commented on the need for people to be aware of the problems associated with hazardous waste management and the need for controls to prevent health and environ- mental problems, and having stated that she would like staff to provide her with information relative to the number of firms generating toxic materials in the County, the frequency of site inspections of known generators by either the County or the State, availability of funds for inspections and enforcement, estimate of the costs for a complete inspection of all waste generators, and the potential of funding sources for financing inspection/enforcement activities, and having indicated a desire to explore the fifteen recommendations contained in the Grand Jury report; and Board members having commented on same with respect to jurisdictional responsibility for certain types of hazardous materials relating to manufacturing processes, transportation, and disposal, having noted that several segments of waste management are under study by State agencies, the Association of Bay Area Governments, the Institute for Local Self-Government, as well as the County's Solid Waste Management Committee, and having suggested that the County Administrator provide a status report on the project proposed by the Institue for Local Self-Government. There being no further discussion, IT IS BY THE BOARD ORDERED that receipt of the Grand Jury's Hazardous Waste Report is ACKNOWL- EDGED and same is REFERRED to the Health Services Director and the County Administrator. I hartby certNy thsi this is a truo andcorrectcopyof enaction taken the nUnutes of the Board of Supervfiso�rs on'he date shown. ATTESTED: I,1prr 7 -- J.1R. OLS&Ct''!, COUNT-, CLERK Fred ex offic,o Clark of tho Board Orig. Dept.: Clerk of the Board �7Q �� CC: Health Services Director By Deputy County Administrator Warren Smith 0 057 TWE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ' ABSTAIN: SUBJECT: Resignations from, and Appointments to, the Manpower Advisory Council The Manpower Program Director having forwarded letters of resignation from the Manpower Advisory Council from Ms. Diana Doughtie and Mr. Thomas Hardwick along with a letter from the Secretary-Treasurer of the Central Labor Council of Contra Costa County nominating Mr. Salvatore J. Palmeri of Martinez to replace Ms. Doughtie; and The Manpower Program Director having recommended that the Board: 1. Accept the resignation of Ms. Diana Doughtie from the Manpower Advisory Council; 2. Accept the resignation of Mr. Thomas Hardwick from the Manpower Advisory Council; 3. Appoint Mr. Salvatore J. Palmeri of Martinez to the Manpower Advisory Council to replace Ms. Doughtie, as nominated by the Central Labor Council; 4. Apply Board policy to posting the unscheduled vacancy resulting from Mr. Hardwick's resignation; IT IS BY THE BOARD ORDERED that the recommendations of the Manpower Program Director are APPROVED. thereby certify that this Is a trueandcorrectcopYof an action taken and entered on the minutes or the Board of Supervisors on the data shown. ATTESTED: APR 2 71982 J.R.OLSSON, COUNTY CLERK and ex offklo Clerk of the Board By Deputy iZoniia Orig. Dept.: County Administrator CC: Ms. Doughtie Mr. Hardwick Mr. Palmeri Central Labor Council Manpower Program Director Manpower Advisory Council via Manpower Program Director 0 058 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Anti-Crime Platform for 1982 and 1983 The Board having received an April 21, 1982, letter from William A. O'Malley, Chairman, Criminal Justice Agency Board, transmitting the Contra Costa County Anti-Crime Platform for 1982 and 1983, and having noted that the Criminal Justice Agency is prepared to implement the Platform and to secure the coordination of other agencies and groups whose cooperation is essential to the success of same; and Board members having commented on the need to monitor proposed legislation with respect to anti-crime provisions, the feasibility of the Criminal Justice Agency monitoring same and advising the Board of certain bills to support/oppose, a proposal for gun control, and the need to ex- amine the rules of evidence to determine if the administration of justice can be strengthened; and G. Roemer, Executive of the Criminal Justice Agency of Contra Costa County, having responded to questions of Board members, and having indicated that he would be able to provide information with respect to legislation directed to control criminal activity; and Lorraine Rivers, Executive Director, Crime Prevention Committee of Contra Costa County, having advised that her organization will be establishing a community resource training center to assist community leaders in identifying high crime areas and to provide crime control training, and having noted that a module is being designed to meet anti- crime needs; and There being no further discussion, IT IS BY THE BOARD ORDERED that the Contra Costa County Anti-Crime Platform for 1982 and 1983 is hereby APPROVED. IT IS FURTHER ORDERED that the Criminal Justice Agency of Contra Costa County is DIRECTED to implement said Platform and to secure the cooperation of other agencies and groups for a coordinated anti- crime strategy for the County. t hertby ceftify that thie Fs a trucertd canect sopy of an action Taken and enforad•on the rt!inutes of Nie board of Supervisors on Thre dato she r^. ATTESTED: J.H.OLSSC"-;',COU.NTY CLERK 80 ex offic.0 Cie:k of tha Board �y �- ,f7eloutr Orig. Dept.: Clerk of the Board Cc: Criminal Justice Agency Criminal Justice Agency Board County Administrator Public Defender 0 059 (ale 6 11 - CONTRA COSTA COUNTY ANTI-CRIME. PLATFORM 1982-1983 INTRODUCTION: Contra Costa's Board of Supervisors held its first County Anti-Crime Hearings on October 26 and 28, 1981. The individuals testifying at that time represented a wide variety of interests and disciplines--citizens, State and local criminal justice executives, crime prevention volunteers and specialists, legislators and city council members, service providers, researchers% and other professionals. Their presentations served as the basis for developing the Countywide Anti-Crime Platform. At the Hearings, the Board of Supervisors requested that the Criminal Justice Agency review the testimony and develop a coordinated anti-crime strategy for Contra Costa. The Criminal Justice Agency examined the extensive input, summarized it into major themes, and analyzed it into areas to be addressed in the Platform. In association with the Board of Supervisors, the Criminal Justice Agency discussed positive directions for the County to pursue during the next fiscal year. The Anti-Crime Platform presented below was produced through this collaborative process. It delineates areas for action and identifies specific tasks for accomplish- ment in Fiscal Year 1982-83. I. PURPOSE To strengthen the County's ability to deal effectively with its adult and juvenile crime problems through efforts aimed at the State and local level, including the County, cities and the public sector. II. STATE LEVEL A. Anti-Crime Legislation The County, with major criminal justice responsibilities, operates in the context of State regulations and laws. To be effective, the criminal justice system needs legislation which is responsive to local needs and mindful of local impacts, including costs. The Legislature often enacts anti-crime measures which increase local justice system workloads and costs (e.g., mandatory jail time for some offenses). The County, including its cities, needs to take a more active role in the legislative process. B. Statewide Policy and Programs The State and local criminal justice systems are interdependent and should be operating cooperatively. However, State policy and programs are developed without adequate local input. This is especially important in the correctional area, where State early release policies, for example, can have considerable local impact. Mechanisms need to be developed ,5- � — � that will qua, tee needed local input. C. Criminal Justice Svstem Financina As noted above, the Legislature is passing anti-crime laws which increase local responsibilities yet do not fund them. Financial issues have become critical, because the County and many cities have reduced revenues as a result of Proposition 13. Federal funds for local criminal justice assistance are no longer available since the demise of the Law Enforcement Assistance Administration. The competitive State grant programs which remain are categorically fragmented. This considerably complicates program planning, administration and operation at the county level. The local criminal justice system needs a dedicated funding base to maximize local control and streamline fund administration. Action Steps for 1982/83: 1. Perform the following activities under the auspices of the Criminal Justice Agency: a. Analyze ZecisZation - to determine impacts of proposed legislation on city and County justice systems in terms of likely effectiveness, operational implications, interagency impacts and costs (e.g. , penalty bills) . b. Develop legislation - to discuss system needs within a coordinating framework and propose legislative remedies (e.g., correctional inmate work programs) consistent with the Platform for Efficient Government and CSAC legislative resolutions. e. Monitor ZeoisZation - to ascertain actual local impact of enacted legislation (e.g., drunk driving), and to provide feedback where modifications are needed. In 1982/83, the County will devote attention to issues of current concern among State legislators, County officials and citizens, as evidenced by testimony at the anti-crime hearings. These issues are currently the subject of much legislative discussion and debate, and the need for rational and effective legislation is apparent. Examples include restitution as a punishment option, inmate work programs, modification of the exclusionary rule, bail reform, crime victim needs, increased sentences for violent offenders, State block grant funding for County justice systems and local jail construction and its financing. The Criminal Justice Agency is the comprehensive criminal justice planning and coordinating body for the County and its cities. Composed of citizens as well as criminal justice executives, elected officials, and administrators of the County and its cities, the Criminal Justice Agency can view legislation from the viewpoint of systemwide impact, need, and cost. These activities should be integrated into the ongoing work plan of the Agency 2. Bring material generated locally to CSAC's Administration of Justice Committee, working in cooperation with the California League of Cities and State criminal ,justice associations. Develop proposals within this group for State lecisZaticn and programs !including criminal ,justice system financing! which re;iect local concerns andVrealities. This process should be completed by January 1983 so that a legislative packet and financing proposals will be ready to present to the new State administration. 3. Sponsor appropriate puhZic hearings, panels, workshops around specific Statewide issues of significant concern to citizens. The area of county jail construction and financing is currently of concern Statewide and could be the subject of such a hearing. III. COUNTY LEVEL A. Crime and Delinquency Prevention 1. Neighborhood Crime Prevention - In partnership with law enforcement, citizens organizing their own neighborhoods are effective in prevent- ing crime. The Countywide Crime Prevention Committee, and the 18 local committees associated with it, have demonstrated that citizens can work with law enforcement to deal with residential burglaries. _ Neighborhood groups originally organized for this purpose have also been addressing other community problems, including juvenile vandalism, delinquency and victim needs. However, active committees require continual recruitment, training, and technical assistance. New initiatives are needed to expand crime prevention into other com- munities (especially those with high crime rates) and into new programs tailored to the needs of businesses and residents in urban, suburban, and rural areas. Action Steps for 2982/83: (1) Add Z00 trained citizen volunteers as participants in the crime prevention committees. (2) Develop five new crime prevention groups in areas around the County, including those with high crime rates. (3) Provide training to 200 citizens and law enforcement officers in community crime prevention techniques. (4) Maintain a full-time Countywide resource center for information and technical assistance in crime prevention. (5) Assist neighborhood groups in assessing their needs and designing appropriate programs (e.g., delinquency prevention, disaster networking, etc.). (6) Use crime analysis techniques in conjunction with crime prevention programs. Over the course of the next fiscal year, Contra Costa County will be establishing a community resource training center. Under the sponsor- ship of the Criminal Justice Agency, the Crime Prevention Committee of Contra Costa County will start the training center with funds provided by a State grant. Contributions from the private sector will sustain the training center in future years. The training center's operation involves coordination with law enforcement throughout the County, especially the Sheriff's Department and its Career Criminal Apprehension Program. The Sheriff's Career Criminal Apprehension 3 Program will regularly provide the Training Center with updated crime analysis data to assist in identifying crime problems and trends in communities throughout the County. 2. Strengthening the Family - Citizens and professionals alike relate crime and delinquency to the breakdown of the family. The forces of modern society produce enormous stresses that strain the ability of the family to function. Too often these failures lead to abuse, delinquency, and crime. To combat this trend, government should highlight the importance of strengthening the family. Because of the association between crime and weak family structure, criminal justice agencies often encounter families in need of service. Police, public defense, probation and the courts could use better information'on existing organizations offering services to families. Action Steps for 1982/83: (1) Support the Year of the Fcmn,Zy. The Board of Supervisors has already declared 1982 to be the Year of the Family. This campaign is being launched with the involvement of the criminal justice system, especially the Probation Department which has taken a leadership role. Organizing committees in different regions of the County are developing activities to occur over the course of the 1982 calendar year. (2) .Produce a directory of famiZy services. With the assistance of County Health and Social Service Depart- ments, the Year of the Family organizers should inventory existing services, ranging from parenting education to child abuse treatment,which are offered by government agencies, private organizations, churches, etc. This will be useful to both criminal justice and service practitioners. (3) Improve delivery of existing services to families. Service directories will help to identify areas of duplication and fragmentation. With this information, the Human Services Advisory Commission can bring to the Board an analysis of the existing structure of family services and cost-effective options to improve service delivery. 3. School Problems - Problems within the schools are of great concern to the criminal justice system. Schools need to be restored to their position of educating youngsters to be productive, responsible citizens. Currently there is widespread truancy which has been linked to daytime burglaries. Vandalism and violence in the schools are costly in human and financial terms. 4 Action Steps for 1982/83: (1) Plan and implement truancy-reduction programs in the County. The Superintendent of Schools has organized an ad hoc multi- agency task force to share information on effective truancy reduction programs. The Criminal Justice Agency will work with this group, the Police Chiefs' Association, school districts and boards to assist in the planning and implementation of local programs and to monitor their impact. (2) Sponsor truancy workshops in each region of the County. With the Superintendent's Office, local school boards,and crime prevention committees, the Criminal Justice Agency will hold truancy workshops in different areas of the County. This will serve to inform citizens of approaches under consideration and obtain input and support from the parents and community members. These workshops should occur in the Fall, near the beginning of the school year. (3) Assess the feasibility of reactivating the School-Community Citizenship Education Center in 1975, the schools became involved in law-related education. Through several complementary programs, the Center was organized with a multi-agency advisory group, including representatives of criminal justice agencies, service groups and the private sector. Law-related curricula were developed for elementary and secondary students and teachers, with assistance from law enforcement, crime prevention agencies and volunteers. However, the School- Community Citizenship Education Center has been inactive for over a year. Remobilization of the Center could be an important factor in alleviating crime problems in the schools. The Superintendent's Office should examine the feasibility of reinstating this crime prevention activity. B. Community Service/Victim Restitution Community service work and restitution are valuable correctional options for juvenile and adult offenders. Although the County does utilize these dispositions now, appropriate expansion of their use should be explored. Adult and juvenile offenders benefit from paying back the victim and/or the community through constructive work. Juvenile work details could be integrated into early intervention programs at the law enforcement level. Action Steps for 1982/83: (1) operate a weekend day crew program for eligible non-violent adult offenders. The Sheriff's Department is already designing a weekend work program for implementation early in FY 1982/83. Under AB 515, the Sheriff has the authority to transfer offenders sentenced to six days or 5 J_9- L: less of jail time into work detail. Ten hours of work are required for each day of sentence. This day work program will provide cities and the County with needed public work services (e.g., flood control, fish and game) that would not otherwise be performed because of the governments' restricted budgets. The offenders will be paying back society by spending their time on needed community improvements. This type of sentence allows the offender to serve his/her sentence while living at home and keeping his/her normal job. This reduces jail costs and/or frees facility space for more serious offenders. In addition, these offenders can be charged a pro-rata share of the costs of administering the program. (2) Hold a conference for public and private agencies on community service and restitution. In FY 1982/83, the Criminal Justice Agency will sponsor a conference on significant issues in community service/restitution. Currently a variety of city, County and private agencies "employ" adult or juvenile offenders as community-service placements. Benefits from such a program depend on factors such as the suitability of placement, adequacy of supervision, and accountability. Appropriate expansion of community service options, especially with juveniles, deserves examination. Some local police departments (individually or in combination) are beginning to use work referrals as a disposition for juvenile delinquents whose records are not serious enough for official justice system processing. C. Coordinated Criminal Justice Planning A coordinating body for local criminal justice planning is an important factor in ensuring effective, efficient delivery of services. The financial problems facing local government now make cooperation of County and city agencies, policy makers, and the private sector more important than ever. Criminal justice programs and policies which are added, eliminated, or modified in one department or level of government have significant impacts on the operation of other elements of the system. Short-term and long-term planning is required for the operation of the local criminal justice system. The Criminal Justice Agency, established in 1971, is responsible for coordination across government, jurisdiction, and department lines; grant and program administration; special studies in specific justice areas; staffing of commissions; legislation work; public education; proposal evaluation; criminal justice statistics and information center. Because the Criminal Justice Agency is the only criminal justice system body in the County representing County and city-elected officials, criminal justice executives and the public, it is important for its work to continue. Action Step for 1982/83: Designate the Criminal Justice Agency as the body with m7jor responsibility for monitoring the implementation of the County Anti-Crime Platform. As the agency responsible for comprehensive criminal justice planning and coordination, the Criminal Justice Agency is the appropriate mechanism to oversee and/or perform Platform action steps and report on 6 -5-9- F its accomplishment to the Board of Supervisors at the end of FY 1982/83. D. City/County Issues Enhanced city/County cooperation in specific areas could improve the operation of the local justice system. One area relates to administra- tive improvements in law enforcement processing of cases. Currently, police departments throughout the County vary in their use of field citation. When officers bring arrestees to the station to issue a citation, valuable police resources are unnecessarily tied up in transportation. Also, departmental service boundaries may need to be re-defined in ways that maximize available resources. Another city/ County issue is coordination in developing ordinances that relate to crime and delinquency. Cities and the County can benefit from sharing their experience with ordinances effective in their jurisdictions. Finally, cities can take more active roles in early intervention programs for delinquents. with increasingly serious offenders in Probations' growing caseloads, it makes sense for cities to handle minor youth crime problems within their own communities. Action Steps for 1982/83: (1) Irp Zement uniform, offirmwtive field citation poZicies and procedures Countywide. This would improve administrative and officer efficiency, since patrols would be freed from transporting arrestees to the police station/jail to issue a citation. Development of uniform field citation policies was recommended by the Adult Correctional Facilities Master Plan and endorsed by the Corrections and Detention Services Advisory Commission. The Police Chiefs' Association has already begun working on such policies and procedures, which should be finalized early in FY 1982/83. If desired, the Criminal Justice Agency could provide assistance in monitoring the effects of implementing the new procedures. (2) Investigate city/County service tradeoffs. This is an ongoing issue which the Police Chiefs' Association will consider as relevant matters arise. The Criminal Justice Agency will provide technical assistance to the Association as requested. (3) Develop modeZ ordinances. During FY 1982/83, the Criminal Justice Agency will inventory local ordinances within the County on matters such as adult bookstores, sale of drug paraphernalia, cardrooms, bingo, sale of handguns and ammunition. Information could also be gathered from other areas which have effective local laws on these topics. Based on findings, the Criminal Justice Agency could work on model ordinances, or standard elements for such ordinances, to increase uniformity across jurisdictional lines. (4) Explore options ,dor more cor^cnity responsibility for minor juveniZe offendrs. The cities of Pleasant Hill and Brentwood are currently operating police department programs which emphasize early intervention in a juvenile's criminal career. The Pleasant Hill Police Department has had ten years of success with using civilian staff in its Youth Services Bureau, and Brentwood Police Department has recently instituted a regional model of services to juvenile offenders in East County. The Criminal Justice Agency will work with the Police Chiefs' Association to explore the feasibility of implementing more local programs in other areas of the County. Besides counseling, such programs should include community service and restitution elements. E. Handling of Crimes of Domestic Violence Spouse abuse incidents often escalate into more serious violent behavior, which sometimes ends in homicide. The response of law enforcement at domestic violence scenes may influence the safety of the family and the officers. Procedures need to be developed to promote, throughout the County, consistent and appropriate handling of crimes of domestic violence. Action Step for 1982/83: Coordinate and develop procedures for law enforcement handling of domestic violence crimes. In FY 1982/83, a subcommittee of the Criminal Justice Agency Board, augmented by representatives of Battered Women's Alternatives and additional police agencies, should explore policies and procedures to improve the recording and handling of domestic violence calls for service. Findings of this group would be referred to the Police Chiefs' Association for action. F. Public Education The October anti-crime hearings demonstrated that exchange of information among elected officials, criminal justice executives and the public has proved enriching to all. This sharing encourages accountability of the criminal justice system to the public, and keeps decision-makers in touch with their constituents' opinions. Action Step for 1982/83: Hold workshors, paneZs, hearings, conferences periodically throughout the year on specific crimnaZ justice system issues. As noted above, topics such as truancy and community service programs are scheduled for 1982/83 by the Criminal Justice Agency in order to implement this platform. Additional hearings may be sponsored as appropriate issues arise over the next year. G. Private Sector Involvement Because of diminished fiscal resources available to the County and cities, the involvement of the private sector becomes increasingly critical. a 1�-9-- 9 Many private agencies are providing services supportive to the criminal justice system in areas of prevention, victim assistance, volunteer train- ing, etc. The private sector has also supported specific programs for criminal justice system agencies. For example, the Juvenile Hall Auxi_l- liary raised funds to build a gymnasium at Juvenile Hall. The County needs to engage the cooperation of businesses and corporations to participate more actively in the community. Action Steps for 1982183: (1) Initiate process of planning a partnership with corporations, businesses and foundations to support worthwhile programs in the conx=ity. County officials will meet with corporate representatives, including the 2 Percent Club, United Way, San Francisco Foundation, etc., to explore cooperative program support. The County has resources to assist foundations and corporations in their funding processes to assure that community needs are assessed and addressed. Commitment of corporate volunteers in certain service areas could also be discussed. (2) Assess criminaZ justice ir�pacts of planned corporate expansion in the County. Several large corporations (Chevron, P.G.& E., Bank of America) are in the process of expanding their facilities in Contra Costa County. The Criminal Justice Agency, with County and city officials and corporation representatives, need to explore the potential impact of these developments on crime and the criminal justice system. Approved by the Criminal Justice Agency of Contra Costa County, April 15, 1982. 9 91. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Appointment to P-1 Committee On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED. NAME ACTION TERM Genevieve Marzi Appointed to Two-year term 92 welle Rd. County Service Area P-1 endinq December 31, Crockett,Ca. 94525 Citizens Advisory Committee 1983 787-2790 (h) 787-1817 (w) (homby certify that this is a true andcorWtCOPY of an actiontaken and lt,,d on savpe rvisors on the ditto shown.he minutes o!te or aloa►d APR 2 71982 ATTESTED: J.R.OLSSON.COUNTY CLERK —_and ex o111cio Clark the Dowd � ,DtrD�ty 8Y R d Orig. Dept.: District II CC: Genevieve Marzi Citizens Advisory Cte.. via Public Works Dept. Public Works Director County Administrator 0 060 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Aviation Advisory Committee The Board having received an April 19, 1982, letter from Mayor June V. Bulman, City of Concord, recommending that Ellen Williams, 2384 Gehringer Drive, Concord 94520, be appointed to the Contra Costa County Aviation Advisory Committee as the City of Concord representative; IT IS BY THE BOARD ORDERED that bis. Williams is APPOINTED as the City of Concord representative on the Contra Costa County Aviation Advisory Committee for a two-year term ending March 1, 1984. 1 hereby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 71982 J.A.OLSSON, COUNTY CLERK and ex officio Clerk of the Board 6r .Daps Rd. da Orig. Dept.: Clerk of the Board CC: Ellen Williams CCC Aviation Advisorv •Cte. via Public Works Dept. Public Works Director County Administrator y 0 061 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Appointment to the San Ramon Valley Area Planning Commission Supervisor R. I. Schroder having recommended that Tony Palma, 322 Livorna Heights Road, Alamo 94507, be appointed to the San Ramon Valley Area Planning Commission to fill the unexpired term of Peggy McFarland ending September 30, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 7198Z J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Hon A Orig. Dept.: Clerk of the Board cc: Tony Palma San Ramon Valley Area Planning Commission via Planning Dept. Director of Planning County Administrator 0 062 _ _ 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Response by the East Bay Municipal Utility District to the Board's Request that Storage Levels be Reduced in the San Pablo Reservoir, El Sobrante Area. By its order of February 2, 1982, the Board directed the Public Works Director to report as to the feasibility of using the East Bay Municipal Utility District's San Pablo Reservoir to reduce downstream peak flows during storms. The Public Works Director has received the attached letter, dated March 25, 1982 from Mr. Jerome B. Gilbert, General Manager of the East Bay Municipal Utility District. On April 13, 1982 the EBMUD directors approved the limited regulation of their reservoirs to provide downstream flood relief while not jepard- izing their ability to meet domestic water needs. EBMUD is developing new reservoir operating criteria which will take into consideration the potential beneficial effect of the reservoir on San Pablo Creek. On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that the receipt of his report is ACKNOWLEDGED and he is DIRECTED to continue working with the East Bay Municipal Utility District on the development of the new reservoir operating criteria. I hereby certify that this to a true and conwicopyof an action taken and catered on the mint of ter Board of Supervisors on the date shown. ATTESTED. APR 2 71982 J.R. OLSSON,COUNTY CLERK and ex oficlo Clerk of ter So" By � Deputy Orig. Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Counsel Public Works Director Flood Control East Bay Municipal Utility District 2130 Adeline St., Oakland, CA 94607 O 063 FC.BOSPR1382.T4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Award of Contract for Tibros Park Development Phase III, CSA R-7, Danville The Board having received an April 22, 1982 letter from the County Administrator transmitting a recommendation from the Public Works Director that the contract for construc- tion of Phase III, Tibros Park Development, County Service Area R-7, Danville, be awarded to the second low bidder, Robert Quatman, Inc. of Hayward and the low bidder, Antioch Paving, at its request be relieved of its bid inasmuch as it contained a clerical error; IT IS BY THE BOARD ORDERED that the receipt of the memorandum from the County Administrator is ACKNOWLEDGED and, by separate Board Order, the contract is awarded as recom- mended by the Public Works Director. f herottY oertBy that this/s a true and ottnactcopyof an actlon taken and entered on the mktut s of dw Board of Supervisors on the date shown. ArrESTED. APR 2 71982 J.R.OLSSON, COUNTY CLERK and ex officio Clark of the Hoard SY .DsPLOY Orig. Dept.: Clerk of the Board cc: County Administrator 0 064 File: 285-7801(S)(c)/B.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Award of Contract for Tibros Park Development, Phase III County Service Area R-7 816 Brookside Drive Danville Area Project No. 7754-4724; 0928-WH7246 Bidder Total Amount Bond Amounts Robert Quatman, Inc. $560,262.00 - Base Bid Labor & Mats. $560,262.00 22390 Thunderbird Plaza plus Add. Alt. No. A-1 Faith. Pe-f. $560,262.00 Hayward, CA 94546 Antioch Paving Co., Inc. Shooter & Butts, Inc. Antioch, CA Mountain View, CA RMT Landscape Contractors, Inc. Watkin & Bortolussi, Inc. San Leandro, CA San Rafael,CA Valley Crest Landscape, Inc. Collishaw Corporation Pleasanton, CA Santa Clara, CA B.L. Cohen Landscape, Inc. Consolidated Landscape Services, Inc. San Jose, CA Napa, CA The Hall-Way Constracting Co., Inc. Eugene G. Alves Constuction Co. Inc. San Jose, CA Pittsburg, CA Munkdale Bros., Inc. Burlingame, CA 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 submitted the lowest bid, but 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 advised that the bid submitted by the bidder listed first above was the second lowest bid and contained an irregularity in that the bidder did not have a Class A contractors license as required by the State of California at the time the bid was submitted; and The Public Works Director having advised that the bidder listed first above obtained the required Class A contractors license on March 26, 1982; and 065 The Public Works Director having recommended that the bid irregularity be waived and that the bid listed first above be considered the lowest responsible bid; IT IS BY THE BOARD ORDERED that the bidder listed second above shall be relieved of his bid and his bid security is hereby EXONERATED. IT IS FURTHER ORDERED that the contract for the furnishing of labor and materials for said work, base bid plus additive alternate A-1, is awarded to said first listed bidder at the listed amount as submitted in said bid; and the 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; 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. t herebyearft that this is a tnreandoaneoteopyof an action taken and uttered on the minutia of the Beard of Super w4o►a on the date shorn. ATTESTED: APR 2 71982 J.A. OLSSON, COUNTY CLERK and ex officlo Clerk of the Soatd ey .wptdy Originator: Public Works Dept. - Architectural Div. or cc: Public Works Department Architectural Division P.W. Accounting Auditor-Controller Contractor (Via A.D.) Service Area R-7 (Via A.D.) 0 066 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Planning Grant Project #A-06-0008-02 Reliever Site Selection Study The Public Works Director having reported that in 1977 the Board entered into an agreement with the Federal Aviation Administra- tion to conduct a study for Reliever Airport Site Selection, and said study was completed in August of 1978; and The county having requested modification of the scope of work to include the investigation of the possibility of using Rio Vista's Airport as a reliever site, and this study having been completed by March 2, 1982; and The Public Works Director having reported that by letter of April 19, 1982, the Federal Aviation Administration was informed that the grant is to be closed out and an audit requested; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. f hereby certify that this is a true and comet eopyof an action token and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 71982 J.A.OLSSON,COUNTY CLERK and ex officio Clark of the Board Sy .wpidy Orig. Dept.: Clerk of the Board cc: Public Works Director Accounting Division Airport County Administrator County Counsel Aviation Advisory Committee (via B.F.A.) Airport Land Use Commission (via Dan Vanderpriem-Planning Dept.) Federal Aviation Administration (via B.F.A.) 0 067 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1482 . by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Addendum No. 1 to the Contract Documents for Reroofing at Central Library, Phase I Pleasant Hill Area Project No. 0113-4311; 0928-WH311B The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for Reroofing at Central Library, Phase I, 1750 Oak Park Blvd., Pleasant Hill. This addendem clarifies licensing requirements for bidders and defines the contract completion time. There is no increase in the estimated construction contract cost. f herebyoertify that this Is at"and correctoopyof an action taken and catered on the MMUln of do So"of supervisors APRe2 t 1982 n. ATTESTED: J.R.OISSON. COUNTY CLERK end ex oNlclo Clark eN the Board By ,DePtsy Orig.Dept.: Public Works - Architectural Div. cc: Public Works Department Accounting Architectural Division 0 068 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 —,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Consulting Services Agreement for the Castro Ranch Road Slide, Pinole Project No. 0672-6R6325-82. The Public Works Director has recommended that a soils investigation be made prior to the repair of the slide on Castro Ranch Road. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a consulting services agreement with Engeo Incorporated, Consulting Engineers of Concord, providing for the necessary soils investigation at a cost not to exceed $4,000.00 without prior approval of the Public Works Director. thorso C"Iy that this M&twoondcomwigopyof an M1017 taken and fatered on the xh)ut"of the Board of Supervisors on the date shown. ATTESTED. APR 2 7 1982 J.R.OLSSON,COUNTY CLERK and ox o4ficlo C16M of the Dow By Doptdy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Engeo Incorporated 3119 Clayton Road Concord, CA 94519 0 069 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Mobile Home Expo Inc. , Delinquent Account Buchanan Field Airport The Public Works Director having advised that: On January 8, 1982, the Public Works Director wrote a letter to Mobile Home Expo Inc. , a lessee at Buchanan Field Airport, apprising it that it was 90 days delinquent in rent payments in the amount of $8,369.21 . The Lessee was asked to contact us by January 15, 1982, to make arrangements for the delinquent account. A letter agreement with the Lessee to bring its accounts current was approved by the Board of Supervisors on February 9, 1982. To date no payments of any kind have been made. Following County Counsel 's advice, a letter was sent to Mobile Home Expo Inc. , on March 4, 1982 advising it to bring its account current within 30 days or be found in default of the lease. To date, the Lessee has made no payments. Mobile Home Expo Inc. has provided the Public Works Department with a proposal to reduce its leasehold interest and negotiate a new lease for 18-36 months. The Lessee proposes to provide the County with a partial payment as part of the lease negotiation and establish a payment plan for the balance. The current balance is $24,000. Public Works Department staff has met with the President of Mobile Home Expo Inc. , and its accountant; based upon this meeting, it is the recommendation of the Public Works Director, in conjunction with the recommendation of County Counsel , that the Board of Super- visors; (1) AUTHORIZE the County Counsel to proceed with an unlawful detainer action against Mobile Home Inc. , and (2) declare a forfeiture of the lease upon failure of Mobile Home Expo Inc. to pay its rentals in full in compliance with a three-day notice. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director be approved. County Counsel is AUTHORIZED to proceed with an unlawful detainer action; the Board hereby declares a forfeiture of the lease with Mobile Home Expo Inc. , upon the Lessee's failure to pay in full its delinquent rental payments in compliance with a three-day notice to pay or quit, to be given to the Lessee by the Public Works Director or his designee. t herebyeartily that this is a true andcorreetoopyof an action taken and ea tared on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 71982 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: Public Works/Airport cc: Public Works Director Lease Management Division gy ( ,Deptdy County Administrator (Attn: Martin Nichols) Auditor Controller County Counsel 0 070 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN:None. SUBJECT: Report of Suspension of Competition The Director of Personnel having submitted a report dated April 16, 1982, on suspension(s) of competition under Personnel Management Regulation 502, to wit: Name Position Department Date Reason Lawrence Hong Social Casework Social Service 3/31/82 Advice Specialist I of Counsel Raymond Thomas Same Same Same Same IT IS BY THE BOARD ORDERED that receipt of aforesaid first report is hereby ACKNOWLEDGED. I hereby owfify that this Is e true and correct copy of an action taken and entered on theininutas of the Board of Supervisors on the date shown, ATTESTED: APR 2. 7 vqR2 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Deputy C. Matthews Orig. Dept.-: Administrator CC: Director of Personnel 0 071 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Authorizing Appointment of Harold E. Wight, Manager of Airports As requested by the Public Works Director and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Harold E. Wight in the class of Manager of Airports at the third step ($3149) of Salary Level H2-841 ($2837-3472) effective May 3, 1982 is APPROVED. I hereby certi;y thst tris is a true,end c w#Ctc0rY Ot an action takon snd."s Brad on the:+inuteS of il:e Board of Svpsrvlcors oa'he date s"4;Wn. ATTcS7c�: .��1(1 7T lg92-- J.ft. OLS�"t: COU:NTYCLERK and ox o:Ke,a C,ark of ha Board Deputy Orig.Dept.: Personnel CC: County Administrator Auditor-Controller Public Works 0 072 iY1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Authorizing Reemployment of Paula M. Martinez, Deputy Clerk II As requested by the Clerk-Administrator of the Bay Municipal Court and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of Paula M. Martinez in the class of Deputy Clerk II at the second step ($1072) of Salary Level H1-810 ($1021-1241), effective April 19, 1982 is APPROVED. !hereby certify Chit thfa is a truo mrd cor.W.coVy of an action taker?acrd-.farad-on tY,O wnut6S ci i-10 Board of Supmly 0r 01079 data Shown. ATTESTED; J.fl. OLSS C j CC•-IINTY CLERK 8Rv&,,(Oit,�.:'vMrk ct ho Board By 7G( WA ,Deputy Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Bay Municipal Court 0 073 I, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27. 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Issuance of Certificate of Appreciation to Many Hands Recycling Center For the past year, Many Hands Recycling Center of Antioch has been assisting the County in the "pilot" White Office Paper Recycling Program in the County Administration Building. Now that the program is being expanded and will use County staff to collect and process the paper, the services of Many Hands will no longer be necessary. The Public Works Director recommends that a Certificate of Appreciation be issued to the Many Hands Recycling Center, thanking them for their participation in the pilot recycling program. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify thzf tk?a!a s truaa,)dcor.=scrcop rel an ailfo;r taken acrd sr..^vrad-on Mie:iffnua8 of fhe Board of zur rv�-:err on tha da!s]�^err.. A TTE'S TE 0. �-=�..L��a J.tl. 31:5=.'�. GC''eT 'Gi.Er-IK and es of'ho Bosrd n f. 8y � �G ,Deputy Orig. Dept.: Public Works (EC) cc: Public Works Director County Administrator Many Hands Recycling Center (via PWD) 0 074 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, ":anden, Schroder, Torlakson, McPeak. 14 NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Consent to Offer of Sub 6101 Central Contra Costa Blackhawk Dedication for Sanitary District Roadway Purposes therobvCertfly that"If afftlearideoffftfCopyof an acv,n iai&i and an M-0:111MAss Of the Board al ='J"20 da-10 .4TTEST-Fo..—APR 2 7 J- J.:'. -q"w—;*?'CLERK and Ox oin';!d;'O;�4-V card 43Y.LU.L Diana M.Herman Orig. Dept.: Public Works (1-0) cc: Recorder (via LD) then PW Records Director of Planning 075 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 27, 1982 NOTE TO CLAIMANT Claim Against the County, ) The COPY o6 th.i,6 document m e to you iz youut Routing Endorsements, and ) notice o6 .the action .taken on youA cta.im by the Board Action. (All Section ] BoaAd o6 SupeAv.i.6or„e (PaA.agnaph III, below), references are to California ) given pu26uant to GoveAnment Code Section 911.8, Government Code.) ) 913, 9 915.4. PZea6e note the "waaning" beZotr. Claimant: HARRIS ARNOLD, 4000 Niven, Richmond, CA 94804 Attorney: Michael R. Sher 3386 - 25th Street, San Francisco, CA 94110 Address: Amount: $15,000.00 Date Received: March 25, 1982 By delivery to Clerk on By mail, postmarked on March 24, 1982 (certified mail) I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Mar. 25, 1982J. R. OLSSON, Clerk, By �/ i(l/ 2[E•t Deputy Barbar J. Fierner II. FROM; County Counsel TO: Clerk of the Board of Supervisors (� (Check one only) ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim er ion911.6). De ut DATED: _� :� JOHN B. CLAllSEN, County Counsel, By �% , p y III. BOARD ORDER By unanimous vote of Supervisors uresent (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 Boards Order entered in its minutes for this date. DATED: APR J. R. OLSSON, Clerk, by Deputy at ara J Fiercer WARNING TO CLAIAN7 (Government Code Sections 91 913) You have onky 6 mcit ,6 aaem the maiting o notice to you tin which to 6iZe a cow'tt action on thi6 refected Claim (zee Govt. Code Sec. 945.6) oa 6 montlt,6 6,%om the den.i.at o6 you& Appticatien to Fite a Late Ctaim within tehich to petition a count 6or utieS 6nom Section 945.4',6 claim-biting deadP..i.!tc (zee Section 946.6). You may ,6eeh the advice o6 any atton.ney o6 youA choice in connection with #h.is matters. I6 you want to con6uZ.t an atttaitney, you 6houtd do ,6o .immediateZy. I1'. 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. A !! DATED: APR 271982 J. R. OLSSON, Clerk, By ,11fleCM Deputy ar aro ierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claimor pp tion and Board Order. DATED. APR 271982 County Counsel, By �—�— County Administrator, By 8.1 0 0'76 Rev. 3/78 . t Clerk of the Board of Supervisors Contra Costa County CLAIM AGAINST THE COUNTY OF CONTRA COSTA 651 Pine Street Martinez, CA 94553 ENDORSED Government Code Sections 910 to 911.2 requ�rer J�Cr that all claims must be present to the Controller within 100 days from date of acident. ,, I ,19CL�FiIMANT'S NAME: Harris Arnold JIH UL51^,CERN OOARDOFSUPEAMOUNT OF CLAIM: $15,000.00coNOSTA CLAIMANT'S ADDRESS: 4000 Niven. Richmond, CA 94804 PHONE: 233-5924 ADDRESS TO WHICH NOTICES ARE TO BE SENT: LAW OFFICES OF MICHAEL R. SHER 3386- 25th Street San Francisco, CA 94110 DATE OF INCIDENT: 12/18/81 LOCATION OF INCIDENT: Contra Costa County Health Services Department Hospital HOW DID_INCIDENT:OCCUR: After traffic accident, plaintiff went to hospital referenced above for treatment. Hospital failed to diagnose and remove glass in plaintiff's lip. DESCRIBE INJURY OR DAMAGE: Glass imbedded in plaintiff's lip; may require plastic surgery NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE, IF KNOWN: Not known at this time; investigation being conducted ITEMIZATION OF CLAIM: (list items totaling amount set forth above) . Medical treatment: pain & suffering $_.L5,000.00 TOTAL $ 15,000.00 Dated: March 24, 1982 Signed by or on behalf of claimant: ; Michael R. Sher, Esq. NOTE: CLAIM FORM MUST BE FILED IN DUPLICATE. BOTH COPIES MUST BE SIGNED. MS/11 0 077 9ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR\IA BOARD ACTION April 27, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 finis document matte .to you .c.6 yout Routing Endorsements, and ) notice c6 the action taker on yout c.Ca.im by the Board Action. (All Section ) Boa2d os Supctvi.sor..s (Pa:agtaph III, beeoar), references are to California ) given puUuant .to Govet►vneFtt Code Seetti.on6 911.8, Government Code.) ) 913, 6 915.4. Ptea6e note the "warning" be£ow. Claimant: DAVID R. MCPARLAND, 208 Brimbal Ave. , Beverly, Mass. 01915 Attorneti: RECEIVED Address: (,mr11<u°J 1982 Amount: $3,097.80 hand by C/A's Office COUNTY COUNSEL RTINE, CALIF. Date Received: March 23, 1982 By/delivery/to Clerk on March 2 , 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application .to��ile Late Claim. DATED: March 23, 198.p, R. OLSSON, Clerk, By Jf/A , � , Deputy 13 1-05 a r a ierner II. FROM: Courts 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 Cla�Sec-,I>ion 911.6). DATED: ` `1" JOHN B. CLAUSEN, County Counsel, By L-! , Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent i (Check one only) ( X) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: APR 271962 J. R. OLSSON, Clerk, byl,11�M Z�Iul , Deputy r ar iCrner ItiARNING TO CLAIMLANT (Government Code Sections 911.8 6 913) You have onCy 6 moltta Atom the maiting ob thi notice to you n which to Site a cou t action on •thi.6 &ejected CCaim (see Govt. Code Sec. 945.6) or 6 montA6 6tom fine denial o6 yout AppZicati.en .to Fite a Late Ctaim within tehi.ch to Petition a count 6or. teF,ie6 61LOm Section 945.4's cta.im-jiting deadline (ace Section 946.6). You may seek. tAc advice o6 any attotney o6 youA choice in connection with .tkia mattet. 16 you watt to eonau.tt an attotney, you shoutd do so immediatePy. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of - this Claim in accordance with Section 29703. //��,,,,�� DATED: APR 271982 J. R. OLSSON, Clerk, By 'ifXr/ZCC 4���t?�f/? , Deputy ParbaraFfiernFr V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or ation and Board Order. DATED; APR 271982 County Counsel, By . ` & County Administrator, 8.1 Rev. 3/78 0 078 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or return to P. O. Box 9111 C. If claim is against a district governed by the Board of Supervisors, rather than the County• +-I.-. - istrict should be filled in. D. If the lic entity, separate claims must be E. Fraud. Penal Code Sec. 72 at end of this RE: Claim 1 "ed stamps cC_ Against 98 { � I -v a ` v-13• GLiSGiti R OZ o 1. I CLEnK COMD OF SUFEnvisc s r (\Q CONTRACOSTAGO. ry y The undersig -a '� .i ;" 3inst the County of Contra Costa or the ��lj Na $ 3097. 90 and in suppo.- V ry _ows: ------------ -------------------------- exact date and hour) > 0 +• J i IV7 QS ---------- ---- --- ------- 2. Where did *. lude city and county) J W ` _LiV i�rsecT;c�_ - ,V � � t.•.Jl�l�sta a --�`t-- ------ 3. How did t ull details, use extra sheets if v � �� T,r s c eT,e.. "VC r-T7-, •cL:s�� c..i�s C-Lr-vc��- ,f'rdn7o�7i �a l3rrF�s.�t /t�cck�-S - ^+ �p�_� 13,G�tl� �rvr�Ate_!_ a_cT__W=77, -------------- ---------------------- 4. What partiCTIar act or omission on the part of county or district TL.PI,G officers, servants or employees caused the injury or damage? -77-t2 Pr-ic�,er- pr- 77• e v4., T,Zta 7- e6scrvr (7-k �,crcl%sT, G„ ffy gisAr j� 7frQ tc o ` (over) 0 078 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) Co„-7�-SiG� O F Sl.o T-6,cL l3a•d CA151T77,;51, rL J) ---R�Tw7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) ��`-TSS �RoFS3�GA4L L7�49�os�f 01LYcic IviacAaniG QPM' ion &5T/M4ies /9 71o. 8. -----Name----s----and---------addresses---o-f-----witnesses------,-------doctors---a--nd-hospit--------als--.------------- AL LooSL/, M.0. Cel -nr- F, Spo '�v MEd ir-We ST, Concis Aijemor 4- J�osj�Tl gob fl Yl�r S:• Sli,u FRAMc,soo qN,a q - j����,-�►,o-� ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT ;01-1 ,L L L,%s -3 !7'"4csr L- A Sr p o i91rI4 1. sT,%s,,Tt 3 G4 6 �.- FG„-, h+os�T�1 4.6 0 3-sr- ,22 CO.P-P yyGF�JGLiCC �Q�ciT �j-.�0 3 9-OZ (�,lc r-if Prs MOP Govt. Code Sec. 910.2 ,provides: "The .claim �signed by the claimant SEND NOTICES TO: (Attorney) or :by some person on his behalf. " -Name and Address of Attorney 0a" ,Claimant's Signature 237 TN^-,(7)_ r, Address A;,7- ,cC4 9 ysa� C 's`H W rr n Telephone No. Telephone No. 2 36'`".56/ &53- wi NOTICE Section 72 of the Penal Code provides: ",Every pexson yho, with intent to -.defxausi. Rrv_-wagtbs fqi A:11owance :oz 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 gay the same if genuine, any false or fraudulent claim,, 'bill, account, voucher, or writing, is guilty of a felony. " 0 079 t . i 3�'•r'�frL $,'cycle• I Y.SO.c,o` FsT. 31yliz PGt 1/t }-S a F��rin�r f 41 6, .10)6W-4114 x,3 N(�Ssed LV-rK :120_ oo ; 20a0,,,:P• �ylBz ��1�{'yenc}r W/Grd 2r X-Rgy-r 15-4,o o , Es;r. 5'��? Ca�tlloc e ServisP )3O. oc _B;tL Arroct,.a 3�/s/�z SporTs �Cd/G/hP CenT�r 5:6, 190 8,*X 3/9/�&2. lg7Tarncys �o�-r/�c�LTa�o.•r _. 18.eu . �✓r�$L Oo.n•ese Es7"�,..o`rF 70 �.c�cG� J�. ,C3 H�7vc�.b t_ Gopy OF 1'5.7,e,c e 3 G b _ 311I1f2. Gob for 'C—C171 NOsP:ToL 7-or� -3//s/9 2- 309 '7 : a 0 080 I TRAFFIC COLLISION REPORT lv' Y�sLl,t • VI IU PAGE / OF SPFCIAL CONDITIONS NO INJURED H A R C17+' 76 f) n NUMBER FE0 RICHMOND CSC/ �jC ND KILLED HeR COUNTY de2 273 d CONTRA COSTA ZO cOI1-15SION OCCURRED ON / `/ _��)� / / ; D ; Tljj 12A I NCIC NyUMBER01 / 0710 -AT INTERSECTION WITH INJURY^"-V^ '^" "'AY 57ATE HWY RELATEp OR rcETIMILES Of IVES ^^NO ^YES tN./ PARTY NAME(FIRST.MIDDLE LASTI HERS NAME wSAME AS DRIVER STREET ADDRESS NOME ONE OWNER 5 ADD -SAME AS DRIVER DR(o R 23 ,{AI /k/ PEDES TON CITY //'�' /J/�//���/J/���� STATE BUSINESS PHONE DIRECTION OF ONIACR05S(STREET OR HIGHWAY SPE LIMIT PARKED 0 `o" V� 1 7R L ^/ V H DRIVER S LICENSE NUMBER STATE BIRTHDATE ISEX I RACE DISPOSITION OF VEHICLE o BY DRIVER ON ORDERS OF PASS r E.cy az C IS VEHICLE YR LICENSE NO ATF VEHICLE DAMAGE YIOIA CHARGED EXTENT I LOCATION MINOR MOD TOTAL! 2r MAJOR ) PARTY NAME(FIRSTMIDDLE.LAST( .5MEEAS°RIVER TAC� 2 QU7 1/ lz�) STREET ADDRESS III HOME PHONE OWNER S ADDRE55 oSAME AS DRIVER ORI.Ep 2-e 'C)f� 233772 /cfb/ s/1u 6931 AW/tiF- 0 . CITY STATE BUSINESS PHONE DIRECTION OF ON/A ROSS(STREET OR HIGHWAY) SPEED LIMIT PEDES /yJ/ �_� I'\ TR VCL f� �/ /2 E TRIAN l/s�TfJl'f��/J //Iv/� (�.,� �t./ // PARKED DRIVERS LICENSE NUMBER STATE BIRTHDATE RACE OISPOSITIOn Of VEHICLE (VER ON ORDERS OF PASS , 3/2- ��' iv ' °v ` ISEk Q / Uit0 <:)C IT VEHICLE YR JMAKEIMODEL�/CMSI LICENSE NUJO STATE VEHICLE DAMAGE VIOLA TK) ARG ED E E / / e¢f � EXTENT 1 LOC T' N 1 OTHER MINOR MOD I MAJOR _TOTAL( 2 _ - >- DESCRIPTION OF DAMAGE W D. OW NCR NAME ADDR NOTIFIED Ir o YES NO EXTENT INJURr INJURED WAS( 7eC,- WITNESS AGE SEX FATwI SEVERE WOUND OTHER v151B BICY- PARTY ONLY DISTORTED MEMBE R IN Iu RI COunt A;NT OC PAIK DR:yEA PA55 OTHER I�IR. E` PED CLIST NUMBER ❑ ❑ I ❑ ❑ ❑ ❑ NAME PHONE (n ADDRESS leta ��/*,LcEN W F- C) ❑ ❑ ❑ ❑ ❑ ❑ E) ❑ ❑ 3 NAME PHONE N W CC ADDRESS TAKEN TO(INJURED ONLY) D 1 ❑ ❑ ❑ ❑ ❑ ( ❑ 1 ❑ ❑ ❑ ❑ NAME PHONE ADDRESS T KEN TO(INJUREDONLY) SKETCH MlWfE LLAN -7TG.' T.�NG. OTHER R. F / INDICATE t T. SEC. CRIA1. CORP. OTHER TOT Z-1'A ` / NORTH /J F.O.B. STATE D. A. ACTION �7 ADM. ISB. C. A. �(rp/�17Qdllli� f NveJ PHYSICAL DESCRIPTION OF PARTY HUMBER HAIR EYES HEIGHT WEIGHT J JJ1R 1982 0 081 /uv lul 1u UO G - G COLLISION NARRATIVE (� CG lti m L 12'96 71141,7ti L�OL/V. CM/ S 2, r3,WZi G I PRIMARY COLLISION FACTOR RIGHT OF WAY CONT-._ [ 3 a TYPE OF VEHICLE 1 2 3 4 MOVEMENT PRECEDING A VC SE TION VIOLATION A CONTROLS FUNCTIONING _ _ A PASSENGER CAR(INCLUDL- COLL151ON I 21 10 f}- B CONTROLS NOT FUNCTIONING STATION WAGON) _ ASTOPPED B OTHER IMPROPER DRIVING' C ONTROLS OBSCURED B PASSENGER CAR W/TRAILE B PROCEEDING STRAIGHT C OTHER THAN DRIVER* D NO CONTROLS PRESENT _ C MOTORCYCLE/SCOOTER _ GRAN OFF ROAD ❑ UNKNOWN' TYPE OF COLLISION D PICKUP OR PANEL TRUCK _ DMAKING RIGHT TURN WL ATHER I V.I.I rn 7 te,nS) IA HEAD-ON E PICKUP OR PANEL TRUCK E MAKING LEFT TURN A CLEAR B SIDESWIPE W/TRAILER _ IF MAKING UTURN B CLOUD 5AAR END F TRUCK OR TRUCK TRACTOR _ GBACKING _ G RAINING D BROADSIDE G TRUCK OR TRUCK TRACTOR HSLOWING—STOPPING D SNOWING E r'IT OBJECT W/TRAILERISI 1 PASSING OTHER VEHICLE E FOG F OVERTURNED H SCHOOL BUS J CHANGING LANES F OTHER G AUTO!PEDESTRIAN I OTHER BUS K PARKING MANEUVER G wIND H OTHER' J EMERGENCY VEHICLE ENTERING TRAFFIC FROM LIGHTING K HWY CONST.EOUIPMENT SMOULDER MEDIAN. I A DAYLIGHT MOTOR VEHICLE INVOLVED WITH L BICYCLE L PARKING STRIP OR B DUSK—DAWN A NON COLLISION _ M OTHER VEHICLE PRIVATE DRIVE C DARK—STREET LIGHTS B PEDESTRIAN N PEDESTRIAN MOTHER UNSAFE TURNING _ D DARK—NO STREET LIGHTS C OTHER MOTOR VEHICLE O MOPED N CROSSED INTO OPPOSING E DARK—STREET LIGHTS NOT D MOTOR VEHICLE ON OTHER ROADWAY 1 2 3 4 OTHER ASSOCIATED FACTOR LANE FUNCTIONING' E PARKED MOTOR VEHICLE I )Mark 1 to J demsl 0PARKED cA�wAY SURFACE F AIN A VC SEE T�IO,N VIOLATION P MERGING _ A DRY G BICYCLE �l .PlL/C� OTRAVELING WRONG WAY-_ 8 WET H ANIMAL B VC SECTION VIOLATION ROTHER C SYOw—ICE O SLIPPERY(MUDDY,OILY ETC) I FIXED OBJECT. C VC SECTION VIOLATION 1 2 1,3 ♦ SOBRIETY—ORUG— PHYSICAL ROADWAY CONDITIONS(Mark 1 10 7,temsl (Mark 1 to 2 items( _ A HOLES.DEEP RUTS J OTHER OBJECT I D VC SECTION VIOLATION A HAD NOT BEEN DRINKING B LOOSE MATERIAL ON ROADWAY' I _ B HBO—UNDER INFLUENCE_ C OBSTRUCTION ON ROADWAY' — E VISION OBSCUREMENTS C HBD—NOT UNDER D CONSTRUCTION REPAIR ZONE INFLUENCE' _ E REDUCED ROADWAY WIDTH PEDESTRIAN'S ACTION F INATTENTION OHBO—IMPAIRMENT _ F FLOODED' rrA NO PEDESTRIAN INVOLVED G STOP&GO TRAFFIC UNKNOWN' G OTHER B CROSSING IN CROSSWALK H ENTERING/LEAVING RAMP _ — E UNDER DRUG INFLUENCE' AT INTERSECTION I PREVIOUS COLLISION F IMPAIRMENT—PHYSICAL' H NO UNUSUAL CONDITIONS C CROSSING IN CROSSWALK—NOT J UNFAMILIAR WITH ROAD GIMPAIRMENT NOT KNOWN _ ATINTERSECTION K DEFECTIVE VEHICLE EQUIP. — HNOTAPPLICABLE D CROSSING—NOT IN CROSSWALK MENT I SLEEPY/FATIGUED -- E IN ROAD—INCLUDES SMO JLDER ; L UNINVOLVED VEHICLE 3 A SPECIAL INFORMATION F NOT IN ROAD ( M OTHER' A HAZARDOUS MATERIALS'_ APP ROACHING/LEAVING SCHOOL BUS N NONE APPARENT _ _ _ BFIRE INVOLVED' O RUNAWAY VEHICLE CTIRE DEFECT/FAILURE' Inv LD� Io NuB ER I INVESTIGATED drOR L1 NUMBFB`lJ,;k�] REVIEwE / 0 082 7V{L i MISSING LINK t31t;Yt;Lt ,HUr = 1988 Shattuck Avenue Z: Berkeley, CA 94704 f . �' Phone: 843-7471 0 _m NAM " G P2 r C q .r__ ADDRESS '237 , °r,Z U' � HOME PHON ? )G- SSG ( PHONE DATE Service Parts Labor 9\ m \ m 3 m a r m a u m (7 � z S- 0 o m' o m E � v c m m O N _ C1 O r O �V 9"Sc /m 1 N SAVE OLD PARTS Parts p MECHANIC o O Labor Tax o x EST.BY AMT, S TOTAL g DATE PICKUP DELIVER SUN. MON.ITUES. WED. THUR.FFRI- SAT. . i TIME _ L 0 083 A B C D E F G H I J K L M N O P O R S T U V W X Y Z 0411 WORK SPECIFICALLY COMPLETED UNDER THIS V L -S P O R T ORDER IS WARRANTED FOR 30 DAYS. COMPLAINTS - ITH BCYCLE ANDUCDOPY OF THBE SHFORM WIBACK ITHIN 1650 GROVE STREET THAT TIME. BERKELEY, CA 94709 /�� / SERVICE: 849-0497 \ DATE M3�s1 s. NAME p � FIRST NAME LAST NAME ADDRESS Z 7 T&,, L L i cm PHONE HOME 23C° S' - WORKr FRONT REAR . : DESCRIPTION REPAIR TUBE Q 0 REPLACE TUBE 0 0 SIZE MODEL: REPLACE TIRE - --- - -- - - 0 cl SIZE: MODEL: REPLACE RIM Q 0 SIZE: MODEL: REPLACE MISSING SPOKES 0 0 TRUE RIM Q 0 REPLACE ALL SPOKES O 0 LABOR PARTS BRAKES GEARS F R F R 6'Y�C� cy ? \If— ADJUST _... ADJUST O O O O REPLACE Q 0 0 0 REPLACE CABLE 0 0 0 0 - REPLACE PADS 0 011 a: y�� ,TiV STRAIGHTEN CRANK L 0 R 0 STRAIGHTEN FRAME 0 FORK 0 ; OVERHAUL ADJUST {Y— ry f COMPLETE 0 _ BOTTOM BRACKET O HEAD SET Q O f' HUB FQ RO FO RO WARRANTY:CHECK Q SERVICE 0 �.[ CHECK:COMPLETE O � r "SAVE OLD PARTS- 0 P rE CK FOR SHIPPING y TIMATE: $ Pqomy � CUSTOMER'S V TEST RIpDEN BY: SIGNATURE MECHANIC'S REVISIONNIC RECOMMENDS TAL REVISED $ APPROVAL ESTIMATE By BY DATE TIME ;•;i __._ WORN NOTIFIEDOF DOTE COMPBLY TION DATE LABOR STALL STALL STORAGE IN OUT BICYCLE: MANS Q WOMANS Q VELD-SPORT BRAND �N �- � MODEL 1650 GROVE STREET COLOR 0 411 SERVICE: 849-0497 - - WHEEL: FRONT O REAR O SIZE TIRE SUN YON TUES WED INURS FA, SAT 000 O O O ^ O TEn.cs cr.n eI*Ww,-.h Wn Irn e.M ar.«a" sr afts a K 2 8+.. fvl rvl oaa-�Nar.w P�..w a o.n trl.or.Yrdy+ar Mt ww t3 aw+ML E.�D to PROMISED •»�WMIII- I.-* --owwy UNd WU WIII DATE DUE 0411 A B C D E F G H I J K L M N O P O R S T U V W X Y Z SP..d-Pl,• MCP• PoNr wd L AL LOOSLI, M.D. CENTER FOR SPORTS MEDICINE 5T. FRANCIS MEMORIAL HOSPITAL 900 HYDE STREET SAN FRANCISCO 94109 PHONE 7755-4321,EXT.3370 NAME,0D V C [Q- Ck DATE h-sYbL ADDRESS C&A T16c6-k 8.4Nr, LABEL REFILL TIMES 1 M.D. CEA AL 3296o90 ST.FRANCIS MEDICAL CENTER PHARMACY CA LIC.A23308 Bush and Hyde Streets-San Francisco Telephone: 776-4650 i 0 085 r ..___. t r ���� ��� � � J M J � e� I) �a •p. 4 r �,�,,,,+/' i �/ �� -' i (� � . .� �� �� ��� r �i 1 �.J.,,G -1 ��' :t ' �' ! � � ��" a os� PAYOR'5 CUPT RICHMOND POLICE DEPARTMENT RICHMOND.CALIFORNIA RECEIPT >ddress L•� DOLLARS BAIL DEPOSIT OCAL S OUTSIDE S OR APPEARANCE IN COURT IF JUDICIAL DISTRICT DDRESS A.M. AT P.M. 19 (CITY) (DATE) IOLATION ARK rOTAL RECEIVED $� HOW RECEIVED ;ASH CHECK BOND i5T BOND NUMBER io.53471 Reed By u Jc awwwo� iwcs •awws .�s•.nmoo anits•o 087 Cadillac Ambulance Service Inc. 4601 NEVIN AVENUE • RICHMOND.CALIF.94805 PHONE 234.3242 HAR 16 ►.Y� David McParland 237 Tunnel Ave. Point Richmond, CA :NT David McParland SERVICE RENDERED 3-4-82 PLEASE DETACH AND RETURN WITH REMITTANCE -•;ces Rendered: 3-4-82 -;ent David McParland -:jress: 237 Tunnel Ave., Pt. Richmond aulance From 26th & Lincoln Richmond Hospital Base Rate: $105.00 t Mileage: (.4) N/C Emergency: 25.00 I 130.00 -mount Due: $130.00 -mount Paid: ,lance Due: '-Iokkeeping Fee: ntal Due: CADILLAC AMBULANCE SERVICE,INC. All accounts not paid within 10 days are subject to a $5.00 Bookkeeping Fee. Duplicate Billing for Insurance $5.00 Charge. 0 088 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION April 27, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 -thi6 document mYZTR.to you .i,6 yout Routing Endorses, and ) notice o6 the action tahen on youn c.Pacm by .the Board A�Xion.,_ ,(All Section ) &atd o6 Supay.ieortz (Pvagtaph III, bel'ow), references=;a-:E—CCX.-California ) given put6uan,t to GoveAnment Code Secti.on6 911.6, Government Code.) ) 913, £ 915.4. PQea6e note the "wann,ing" bekow. Claimant: UNITED SERVICES AUTOMOBILE ASSOCIATION (Ken Williams, insured) Adjuster: Neil E. Collaro, deVries & Company, A=xXQM 3640 Grand Avenue Oakland, CA 94610 Address: Amount: $1,246.02 via transmittal i Date Received: March 26, 1982 By delivery ho Clerk on March 26, 1982 By mail, postmarked on I_ FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication to.File Late Claim. DATED: Mar. 29, 1982J. R. OLSSON, Clerk, By -t Deputy Barbar J Fierner Il. FROM: Court), Counsel TO: Clerk of the Board of Supervisors (Check one only) (y) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim-(Section 91 .6). DATED: -> e ^— JOHN B. CLAUSEN, County Counsel, By — Deputy III. BOARD ORDER By unanimous vote of Supervisors 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 Board's Order entered in its minutes for this date. l DATED: APR 27 1982 J. R. OLSSON, Clerk, byI'll : �lf� lG,1L L Deputy aroara i6rner WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onty 6 months hem the maiting c6 tJtiz notice .to you within which to 6,ite a count action on thi6 rejected Ceaim (bee Govt. Code Sec. 945.6) on 6 mont[6 6,tom the den.iat o6 youn App icatien .to Fite a Late CZa.im within which to pct<.tion a count bot aeeie6 6tom Section 945.4'6 ceaim-6.iting dead-it!e (bee Section 946.6). You may eeek .the advice o6 any attotney o6 youn choice .in connection with .t1liA matter. 16 you want to eon6uft an attorney, you 6houtd do 6o .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: APR 2l 1982 J. R. OLSSON, Clerk, By � UI) Deputy Barbara j4;,e,_,der V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or tion and Board Order. DATED: APR 27 1982 County Counsel, By County Administrator, B 8.1 0 089 Rev. 3/78 CLAIM TO: BOARD OF SUPERVI40RS OF CONTRA CO§WttrnCoorcTinTaTapplicatlon to, Instructicns to Claimant Cletk of the Board P.O.Box 911 A. Claims relating to causes of action for death or Mforeinjury�to5� 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. It RE: Claim by ) Reserved O r`�C1er s filing stamps S A F1 c l o Oe.V(t��X j. C. ) •� FI LED } Against the COUNTY OF CONTRA COSTA) AAD -7,7, 198--1 J.H. ULSSON or DISTRICT) CLERK BOARD OF SUPERVISOR: �, NTR Cp TA CO (Fill in name) ) oep�ry The undersigned claimant hereby makes claim against the County 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) ------ ----T-----------------------------------------c--itya----nd-------county)------ 2. Where did the damage or injury occur? (Include � CAQ 1'J /9V� fl ry d N o �- e r Yl,2, L A F=t9 YCA - Cc G ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) _ A u•� //-1-O Cb L L-t y/o r� - U N/ co N -rX c, LL e.- (/U T-C&Y ec-7- a n) /E 7 CR J Tb o Sl6fv r S 7D ci l I hftV2 /3 e-Q,,o P L,,q c•2c� cA, A ------------------------ ------------------------------- 4. What particular act or----omission---------on---t-he part of county or district officers , servants or employees caused the injury or damage? FA I,L U 4 e. -t-b /�Z, V174, A d P cevA 1-¢- p * A LINA (over) 0 090 Sv What are the .names of county or district officers, servants or employees causing. the damage or injury? -- .�vn Pmol- /,I A//u'f ro N C_-Q— -�- --- 6. What damage or injuries do you claim resulted? iv (Ge full extent of injuries or damages claimed. Attach two estimates for auto damage) nfi/7 A C, A-- -rb CR(L ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) A c-tv,q L eft o F A11--�/;2J Tb C.,9 A, ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. V u 9. hist the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT or1,24`.c> Cc LLl„fl..N Paid 0 �ucr +"Irt,I ►F Apd U tAA Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " WJ t VA I-W � Name and Address of Attorney �Q�-Q -Q- A L US fJ /R Claimant's Signature 3 c� o 6rKAN4 v 4- Address <::�9kC,-7ti d �- Telephone No. Telephone No. 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. " 0 091 CUPERTINO, CALIFORNIA 95014 r { ESTIMATE OF REPAIR :LAIM# •-F2 POLICY# 641861 1550 INSURED WILLIAMS,K. CLAIMANT _ LOSS"DATE 01.-16-82 TYPE OF LOSS COL /F J�2$`$'L INSP.DATE 0I-22-82 LOCATION ADJUSTER JON HARTZ 21845 COMPANY PHONE 671-2847 a.•.;s .__ SHOP MIKES AUTOBODY ADDR 2001 FREMONT,CONCORD,CA ZIP 94520 _PHONE 686-1739 MANAGER MIKE ROSE NAME,, KENT WILLIAMS ADDR ;xK:•�;; 4- _.- LTC#' ' •1A45308 CA r VIN •RNZ8020548 1175 ENG/COLOR MILEAGE 69104 _ CONDITION FAIR ACCT"NO CTL # E=NEW PART EC=NtjN—OEM PART EU=SALVAGE. PART L=REFINISH P=CHECK N-ADDTL LABOR I-REPAIR- IT=PARTIAL REPAIR TE=CUT/SPLICE PART ET=CUT/SPLICE•L.ABOR 1976 TOYOTA STANDARD 7 FT BED PICKUP Y8053A OPTNS D/ ?+ OP ODE AC DESCRIPTION MFG.- PART, NO. PRT =%'"AJ HOURS R EC 005 RUMPER,FRONT RECHROMED i 52OO+t 1.! I E 008 BRKT,FRT BMPR MTG LT 5201289101 27,9c&- i E Oil PANFL,FRT VALANCE 5391189102 : 21:.02. • 1.5 1 I- O11 PANEL,FRT VALANCE REFINISH 1.0 4 F 012 SUPT,FRT VAL PNL LT 5391789101 3:$9 1 E X028 GRILLE ASSEMBLY LT 531138980503 73.10. ' 1 L_ 028 GRILLE ASSEMBLY LT REFINISH .8 4 E ' 041 AAO HEADLAMP ASSY LT 8115089810 37.70 .4 - 1 E 069 BB4 LAMP,SIC.NAL LT 8152089604 Q.95 1 I 074 PANEL,RAD SUPT LT REPAIR 1.0# 1 i. 076 CRSMBR,RAD PNL UFR REPAIR 1.0* 1 E 103 FENDER,FRONT LT 5380289115 125.26 .2.5 1 I_ 103 FENDER.FRONT LT REFINIS14 2.0 4 I 107 PANEL,INR FENDER LT REPAIR " " 4.0* 1 L 107 PANEL,INR FENDER LT REFINISH 1.0# 4 I 587 FRAME ASSY.COMPLETE REPAIR 2.0* 3 N 974 SUSPENSION ALIC<N L/F ADDTI_ LABOR - 1.0 2 N 975 SUSPENSION ALIGN R/F ADDTL LABOR .5 2 18 ITEMS %=CALL DEALER FOR EXACT PART '- FINAL CAL-CUL-ATIONS & ENTRIES GROSS PARTS 298.88 OTHER PARTS 52.00 _ PAINT MATERIAL N2.80 PARTS TOTAL_ 403.,68 .,. TAX ON PARTS & MATERIAL 0 6.50% .26.24 LABOR RATE HOURS 1—SHEET METAL 3i.00 11.5 . 356.50 z27MECH/ELEC 31.00 1.5 46.50 3—FRAME 31.00 2.0 ­42.00 "4—REFINISH 31.04 4.8 1 BO 5—PAINT MATERIAL 11.110 �*"::• ' + _ TAY, ON 1 ARORp SIJRLET REPAIRS •; `` 7nWIN0 & STORAGE ! : GPOSS TOTAL 1, �''°• LESSI DEDUCTIBLE NET TOTAL ACCP — AUDATEX (Al ) LOG 987467 DATE 01/26/82i` THIS IS NOT A REPAIR AUTHORIZATION, OWNER M1.1fiT AUTH(ORTZE R }' PLEASE GIVE THIS REPAIR ESTIMATE TO YOUR GARAGEMAN ', } NO SUPPLEMENTS WITH011T PRTnR APPROVAL I ' THE ABOVE SHOP AGREES TO GUARANTEE REPAIRS PER THIS APPRAIS -------------------------- -4---99 Z n'• ,4" -it INSURED - CITY - S E,.;... O ISSU D :5iz LK ams611) 1 16187 8s er T. xii7.3ars "- �ak2and ca-14 2 G a d� PA1"02Z raOUSAND ONZ B=R-PD Peter SIX 0211 Q"S°` WLU EAT EIGHT.R EN AGCETTEO BY THE UNITEO EERVKEE AUTOEEDRILE A,60CIATION ANO—IN PROPERLY EN00RiED1 - -ZI'• - - _ - AMOUNT.•:=-'. m q Z TO THE ORDER OF p { NATURE OF PAYMENT i 1Z• _ and ♦ �e� jaw _ r j Z Z ✓�� ldiiLl all �i� wM `STORM ` a>-A K�e�nyner.IT.�wi2limu and eboas deauctib3a- wQ� 'f>L'k I'm Ai to zolyd y Z `2.001 2%vn=t Street USAA GROUP ¢QIEI ���� /�E��j v �a�Y'ti• •t, r-� „�:, San Antonio,Texas , UJ ci ,•.• fornia pw y y PAYABLE THROUGH BY -- •"��""'r^�`•."' CALIFORNIA VOID 90 DAYS FROM JAt e� S ^��_ t ALAMO NATIONAL BANK �ivYi1 W - 2..L SAN ANTONIO,TEXAS USE ONLY. ISSUE DATE FIRM- __ - - _ tin >• - - ��.�.- •k ,•. _ -NON-NEGOTIABLE- W'7 NEGOTIABLE'` PrS,ADJUSTER COPr _ _ .. --:"{�'�:?`�Y ♦ - �..='tom.. CLMT, CLMT. `i{: CAUSE` SUITS FILE I ACCOUNT DATE .� i.,=_- 210 330 340 - 344 COV. TYPE SPEC:RES.,- OF LOSS PEND HANG MO. DAY YR. REOPEN REOPEN OPEN ADD'L 'OST SPEC RES. ' . - FILE COVERAGE COVERAGE CHG.CLT,TYFE ... .1S '�C l+4P'a�y�rt �fE, .. '.w.�i'""o'1RT X11►• .9My1 ww- rT -ft" — r PAYMENTS 410 r r - OP BANK DRAFT NUMBER COV. CLMT, TRAM. -AMOUNT FINAL uusE OTA ;•t•� - _ ='� �r_.��•� "-=�- CODE GF LGSS LOSS l•"``. - 410 2a 27. 644234 410 20` •. „ � - 410 20 .. EXPENSE ITEMS 415 MONTHLY PAYMENTS 420 CODS BANK DRAFT/OFFICE NO. COV, cLr TRAN, AMOUNT IND C/L ADJ,CODE GLAC INVOICE NO. INV.DATE EXP. 415 20 415 20 420 =t 1 i 420 a>V T 1 •..: 1 LEGAL AND AUDITING PAYMENTS ONLY 510 1` CLOSED BY.DISTRICT r t_ OP BANK DRAFT NO. TRAN. CO, - CR AMOUNT ': ADJ.CODE' 5,0 2 CLOSED BY SUB CODE CODE IND. 847 1 20 127644234 E f - .♦ L �.. � uE •v+•Y. .t�" t. - :��:v,E,rw;�'� f: '1.� I' _ tyFS M 0 093 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Authorize Attorney to Defend ) County and board-governed ) Agencies, and their Employees. ) ) I. County Counsel's Memo To: County Administrator IX From: JOHN B. CLAUSEN, County Counsel By: Elizabeth B. Hearey, Deputy County Counsel Rte: Sulker v. Maxfield et al. Superior Court No. 233044. Please place this hatter on the next Board agenda to have the Board authorize the Office of the County Counsel, to defend the County, public agencies governed by the Board of Supervisors, and off_cers and employees thereof for which the Board authorizes defense. II. BOARD ORDER By unanimous vote of the Supervisors present. Pursuant to the above memo-request, the above case is referred to the above-named attorney(s), who are hereby authorized to provide for defense of the County, named public agencies governed by the Board, and any officers and employees thereof for which the Board authorizes defense. I certify that this is a true and correct copy of the Board's Order entered in the minutes for this date. Dated: April 27, 1982 J. R. OLSSON, County Clerk and ex officio Clerk of the Board Bv_ Barbara J.Fierner Baru a Deputy cc: County Counsel Clerk of the Board 0 094 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, DicPeak NOES: ABSENT: Supervisor Powers ABSTAIN: ------- SUBJECT: Appointment to the Economic Opportunity Council Supervisor T. Torlakson having recommended that Sandy Green, 1167 Carey Drive, Concord, be appointed as his alternate on the Economic Opportunity Council to fill the unexpired term of Diary Lopez ending June 30, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors APR t 2 7 1e shown. ATTESTED: J.A.OLSSON, COUNTY CLERK � 1�x officio Clerk of the Board B4�Ron Deputy a tlahl Orig. Dept.: Clerk of the Board cc: Sandy Green Supervisor Torlakson Economic Opportunity Council via Community Services Dept. Community Services Director County Auditor-Controller County Administrator 0 095 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Appointment to the Assessment Appeals Board The Board on March 23, 1982, having appointed Thomas F. DiMercurio as alternate to the Assessment Appeals Board and after accepting the appointment and before serving in such capacity, Mr. DiMercurio advised Supervisor T. Torlakson that he found it necessary to resign said position; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that Elizabeth Rimbault, 3100 Windsor Drive, Antioch 94509, is APPOINTED as alternate to the Assessment Appeals Board for a term ending the first Monday in September, 1983. t hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: APR 2 7191 J.R.OLSSGN, COUNTY CLERK ltd ex officio Clerk of the Board sy ` .Dopuly Ron a Am a Orig. Dept.: Clerk of the Board cc: Elizabeth Rimbault County Auditor-Controller County Administrator 0 096 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING EXECUTION OF TITLE II-B MOD #204 AND TITLE VII MOD #203 TO THE COUNTY'S FFY 1981-82 COMPREHENSIVE EMPLOYMENT AND TRAINING PLAN (COUNTY #29-815-31) The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to make certain changes to the Title II-B and the Title VII Private Sector Initiative Program (PSIP) Annual Plan Subparts of the County's federal FY 1981-82 Comprehensive Employment and Training Plan (CETP); IT IS BY THE BOARD ORDERED that County document #29-815-31, containing Title II-B MOD #204 and Title VII MOD #203 to said CETP, to enable the County to adequately achieve performance goals in federal FY 1981-1982, is hereby APPROVED, and that the Board Chair is AUTHORIZED to execute said document for submission to the U. S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U. S. Department of Labor. Iherobyce►tlry that thFsla a trueandcornecfcopyd an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: APR 2 7.1982 J.R.OLSSON, COUNTY CLERK and ex offipio Clerk of the Board ,Deputy G. Matthews Orig. Dept.:Manpower Programs CC: County Administrator County Auditor-Controller U.S. Dept. of Labor (via Manpower) 0 097 M /. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Cancellation of Contract 26-082-2 with Laura A. Bird The Health Services Department having advised the Board that they have received a notice from Laura A. Bird that she is cancelling contract 26-082-2 with the County for dental hygienist services, said cancellation to be effective May 8, 1982; IT IS BY THE BOARD ORDERED that receipt of the notice of cancellation is ACKNOWLEDGED. Iharabycertffy that this is a true and correctcopyof an action taken and;;;..roc or,the minutes of tha Board of Suparwsors on the date shown. ATTESTED: APR 2 71982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board 6Y .Deputy C. Matthews Orig.Dept.: CAO cc: Health Services Contracts & Grants Unit Laura A. Bird via Contracts & Grants County Counsel 0 098 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 417)-, 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Appeal of Larry Bryant on Evidentiary Hearing Decision. This being the time for hearing on the appeal of Larry Bryant from an administrative decision of the Appeals and Complaints Division of the Social Service Department; and Supervisor S. W. McPeak, Chair, having noted that neither Mr. Bryant nor a representative was present and having also noted that Mr. Bryant had acknowledged receipt of the hearing notice sent to him by the Clerk on March 26, 1982; and Board members having indicated they had reviewed the material filed by the appellant and the Social Service Department, IT IS ORDERED that the decision of the Appeals and Complaints Hearing Officer is upheld on the basis of the evidentiary hearing decision and the appeal of Larry Bryant is DENIED. I herebyoodffy that this is a true andcorrect copyor an action tlken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED.— APR 2 7 1982 J.R.OLSiSOIV. COUNTY CLERK VW ex ottiaio Clerk of the Soe V Deputy Orig. Dept.: Clerk of the Board cc: Social Service Department Dorothy Bohannon County Counsel County Administrator 0 099 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT. Request for Disbursement of Park Dedication Fee Funds to the Pleasant Hill Recreation and Park District The Pleasant Hill Recreation and Park District has requested $95,000.00 in Park Dedication Fee funds for the purchase and development of a park and recreation center known as the School House property. In a memorandum of April 19, 1982, the Director of Planning has reported that the request has been reviewed by the Park and Recreation Facilities Advisory Committee. The Advisory Committee reports that the proposed project would serve the unincorporated area residents of Census Tract 3400 within which the County has collected and holds Park Dedication Fee funds. The District's Account, Number 3735, holds$89,238.00 as of March 31, 1982. The Advisory Committee and the Director of Planning recommend that the request be approved, and that the County Auditor-Controller be directed to disburse $95,000.00 to the Pleasant Hill Recreation and Park District, including $88,817.00 from Account No. 3735 and$6,183.00 from Account No. 3400. IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. I hereby certify that this is a true and correct copycri an action taken and en!arc.,on the rnirulas of the Board of Supervisors on fire date shown. ATTESTED: APR 2 71982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board ey Deputy Matthews Orig. De Planning Department cc: Dept.: Administrator County Counsel Public Works Director County Auditor-Controller Pleasant Hill Recreation and Park District 147 Gregory Lane Pleasant Hill,CA 94523 0 100 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request for Disbursement of Park Dedication Fee Funds to the Ambrose Recreation and Park District The Ambrose Recreation and Park District in West Pittsburg has requested all available Park Dedication Fee funds for the construction of a baseball field on property owned by the District. In a memorandum of April 19, 1982, the Director of Planning has reported that the request has been reviewed by the Park and Recreation Facilities Advisory Committee. The Advisory Committee and the Director of Planning recommend that the request be approved and that the Auditor-Controller be directed to disburse $11,402.22 from Trust Fund Account Number 3700 to the Ambrose Recreation and Park District. IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 71982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board d eYY ,Deputy C. Matthews Orig. Dept.: Planning Department cc: County Administrator County Counsel Public Works Director County Auditor-Controller Ambrose Recreation and Park District 3105 Willow Pass Road West Pittsburg, CA 94565 0 101 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 April 27, Adopted this Order on —,.by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request for Disbursements of Park Dedication Fee Funds to the Dublin San Ramon Services District. The Dublin San Ramon Services District has requested Park Dedication Fee funds as follows: 1) Cost overruns on lighting at Boone Acres Park. $1,011. The Board previously approved this item for funding on June 9, 1981. 2) Non-skid floor surfacing in the shower areas at the California High School. $900. The District operates the San Ramon Olympic Pool at the school. 3) Design of a solar pool heater for the San Ramon Olympic Pool, $1500. In a memorandum of April 19, 1982, the Director of Planning has reported that the request has been reviewed by the Park and Recreation Facilities Advisory Committee. The Advisory Committee and the Director of Planning recommend the following: 1) Approve the request for $1,011 for cost overruns on lighting at Boone Acres Park and direct the Auditor-Controller to disburse that amount from Park Dedication Fee Trust Fund Account Number 4025 to the Dublin San Ramon Services District. 2) Do not approve the request for $900 for non-skid floor surfacing since this is a maintenance item. 3) Do not approve the request for $1,500 for the design of a solar pool heater for the San Ramon Olympic Pool since a solar heater is not an essential feature for the recreational use of the swimming pool. IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. 1weby certify that tbta is a true aced conrmtcOpytl/ an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 71982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board jsjr ,Deputy C. Matthews Orig. Dept.: Planning Department cc: County Administrator County Counsel Public Works Director Auditor-Controller Dublin-San Ramon Srrvices Dist. 1051 Dublin Blvd. Dublin 94566 0 102 i.. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ,none ABSENT: none ABSTAIN: none SUBJECT: RATIFY CONTRA COSTA HEALTH PLAN CONTRACTS The Board of Supervisors on September 10, 1980, authorized the Executive Director of the Contra Costa Health Plan to execute, on behalf of the "card, standard form individual contracts at Board established rates, subject to Board ratification; and The Board having considered the recommendation of the Director, Health Services Department, regarding ratification of the following contracts (Form €29-702) for Individual Health Plan Enrollments, Number Contractor Effective Date 179 TILTON, Edward (Family) April 1, 1982 271 SCOTT, Wanda April 1, 1982 282 ZEHRUNG, Mary April 1, 1982 283 KANG, In Kee April 1, 1982 293 STOCKING, Sarah April 1, 1982 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATIFIED. I hereby Cefti:y that this is r.lruo surd earectcvs`rot en action taken and: Alrcz;f•C")the f?�inules of Mis Board a?Srrarv!sors an tt:a tlate::,cx•::. ATTE-STEi,: ens am ci:;c.cif]A 0;itis Sosrd Smig zl�� 13Y Deputy Orig. Dept.: Health Services Department, Attention Contra Costa Health Plan cc: County Administrator Auditor/Controller State of California 0 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ACKNOWLEDGEMENT OF REPORT FROM DEPARTMENT OF MANPOWER PROGRAMS ON PERFORMANCE REVIEW OF SOUTHSIDE CENTER, INC. The Board having approved, by its Order dated September 15, 1981, that Southside Center Inc., be funded to continue operation of its CETA Title II—B program in federal fiscal year 1982, subject to a review by the Manpower Department based on its performance; On recommendation of the Director, Department of Manpower Programs and the Manpower Advisory Council, IT IS BY THE BOARD ORDERED that receipt of the Performance Review of Southside Center, Inc., is hereby ACKNOWLEDGED. 1 hereby certlfy that this is a tree and correct copyof an actio,:ekan and entersd on the ninutes of fhb Board of Supsrvisors or the taro sl;own. ATTESTED:— APE 7 i iCr2 J.R.OLSSCA! CLUIJ?-y ci—ERX and eir officio Clo;k of the Board Deputy Orig. Dept.: Manpower Program Director cc: Clerk of the Board County Administrator Manpower Advisory Council 0 104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. �`2 ABSENT: None. ABSTAIN: None. SUBJECT Approving Deferred Improvement Agreement along South Crest Avenue for Subdivision MS 69-81, Martinez Area. Assessor's Parcel No. 375-032-018 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Doyle S. & Ruth M. Johnson, permitting the deferment of construction of permanent improvements along South Crest Avenue as required by the Conditions of Approval for Subdivision MS 69-81 which is located in the Martinez area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. l herslw�nY1y thaith7sta a frte ardeOtrecf eopro� an a;1!o.,!-kers aneonFarSd on ttha ff.b 1;ev of the Board of ;^ 'he dot show& aTTe�rF . APR 2.7198,.v 8.d cz off' ?e wivrh c?the Bcwd 6y/ (.r 106ptrty Diana M.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Doyle S. & Ruth M. Johnson 2285 South Crest Ave. Martinez, CA 94553 0 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Traffic Signal Maintenance Agreement, City of Concord The Board having considered an agreement for maintenance of traffic signals which are jointly owned by the City of Concord and Contra Costa County, said agreement providing for the City to maintain the signals and to bill the County for its share of the costs as set forth in the agreement; and The Public works Director recommends the agreement be approved effective May 1, 1982. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is approved. I Mandy certify that this is a true endcomeetcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 71982 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Boatrd By, .Deputy Originator: Public Works Buildings & Grounds cc: Public Works Traffic Engineering City of Concord viaF,lr 0 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None f � ABSENT: None ABSTAIN: None SUBJECT: Rental Agreement 590 Beatrice Road Pleasant Hill, California W. 0. 8377-7520 The Board of Supervisors, as Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS that the Rental Agreement with Frank and Christine Hunt dated April 20, 1982, is ACCEPTED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned property at 590 Beatrice Road, Pleasant Hill, on a month-to-month, as-is basis, for $250.00, effective May 1, 1982. l herby earthy that this is s trtnand correctcopyof an action taken and entered on the minutes of Us Board of S::porvisors on the date shown. ATTESTED: APR 2 71982 J.A.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By T .Deputy Orig. Dept.: Public Works Department Lease Management Division cc: County Auditor-Controller (via L/M) Public Works Accounting (via L/It) 0 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Corps of Engineers Lower Pine-Galindo Creek Project Project No. 7520-668695 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 Amendment to Right of Way Contract is APPROVED: Grantor Document Date Payee Amount Harry T. and Amendment to 4/20/82 Grantor $7,800.00 Mary E. Holgerson R/W Contract Payment is for fencing and paving damaged during construction of subject project. The County Public Works Director is AUTHORIZED to execute the above Amendment to 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. t herebyarrtify that this Is a true and oorreatoopyof art OCGOn taken and entered on the minutes of Nn Hoard of Supervisors on the date shown. ATTESTED: APR 2 71982 J.R.OLSSON,COUNTY CLERK and ex offlclo CNfk of the Board BY .Dopwy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 0 108 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Medical Specialist Contract #26-834-2 with Respiratory Medical Group, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-834-2 with Respiratory Medical Group, Inc. for professional services, IT IS BY THE BOARD ORDERED that: 1. Said contract is hereby APPROVED; and 2. The Director, Health Services Department, or his designee (Assistant Director, Health Services Department - Medical Care) is AUTHORIZED to execute, on behalf of the County, one standard form Medical Specialist contract, effective May 1, 1982 through April 30, 1983, as follows: Number: 26-834-2 Department: Health Services - Medical Care Division Contractor: RESPIRATORY MEDICAL GROUP, INC. Speciality: Internal Medicine Term: May 1, 1982 through April 30, 1983 Payment Rate: $ 42.80 per hour of consultation and training services, and two-thirds customary fee for each medical procedure. I hereby cooffy(hotfhfs Is a true andeonscteopge/ an action taken and ar,!ercd on the minutes of the Board or Supervisors on the date shown. ATTESTED: APR 2 71982 J.R. CLSSON, COUNTY CLERK and ex officio Clark of the Board Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor SH:sh 0 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Pokers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract 1624-708-13 with Richmond Unified School District The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the resulting Contract 1624-708-13 with Richmond Unified School District, for outpatient services for mentally disabled children at Knolls Language Center, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 24-708-13 Contractor: Richmond Unified School District Term: May 1, 1982 through June 30, 1982 Payment Limit: $10,000 IRereby certify that this is a true and correct Copy& an action taken an.1 s•:arsd on the minutes of the Board of Supervi:ors on the date shown. ATTESTED APR P.71982 J.P OLS30N, CGi1NJTY CLERK I anu ax orfcto Clerk of the Board y .Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor—Controller Contractor ES:to 0 110 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak. NOES: Supervisor Fanden.(for reason that she questioned the need ABSENT: None. for le--al ccLzs.:. clL utis time) ABSTAIN: None. SUBJECT: Contract nCA-1 with Anderson, Hibey, Nauheim & Blair On the recommendation of the County Administrator and County Counsel, IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute a contract with Anderson, Hibey, Nauheim & Blair for provision of special legal counsel services by Virginia Carson during the period March 9, 1982 through September 30, 1982 in an amount not to exceed $10,000. thereby certify that this is a!rue and correct copy of an action taken and ;.:14. .oa the mirules of the Board of Supervisors or)e,::date shown. ATTESTED: APR 2 71932 J.R.OLSSON. COUNTY CLCRK and ex officio Clerk of the Board By kxyl� _ _ ,Deputy C. Mafthews Orig. Dept.: Administrator CC: Contractor Auditor-Controller County Counsel 0 111 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1962 1 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Vacancy on Sonoma State Hospital Advisory Board The Board on April 6, 1982, having received and referred to the Developmental Disabilities Council for recommendation a letter from the Executive Director, Sonoma State Hospital, requesting that the Board provide the Governor a nomination for membership on the Sonoma State Hospital Advisory Board and suggesting the name of Mrs. Gladys Shepherd, Pittsburg, and The Executive Director of the Developmental Disabilities Council having recommended, on behalf of the Council, that the Board nominate Mrs. Shepherd, IT IS BY THE BOARD ORDERED that the Board NOMINATES Mrs. Gladys Shepherd, 3824 Lassen Drive, Pittsburg, CA 94565 to membership on the Sonoma State Hospital Advisory Board and directs the County Administrator to forward this nomination to Governor Edmund G. Brown, Jr. i hereby canVy mat this is a true andconecl aWof an action taken and enterod on the nlnutes of the goe►d of Superirisors on the date shown. ATMM: �n�p 7� 1989 J.R. OLSSON,COURTY CLERK and sx officir,Clerk of trs CO&W Orig. Dept.: County Administrator cc: Mrs. Gladys Shepherd 3824 Lassen Drive Pittsburg,. CA 94565 Beverly Casebeer, Chairperson Developmental Disabilities Council of Contra Costa County, Inc. 2280 Diamond Blvd., Suite 365 Concord, CA 94520 Health Services Director Sonoma State Hospital 0 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on April 27, , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment Agreement X124-242-1 with Center for Human Development The Board on July 21, 1981, having approved Contract #24-242 with Center for Human Development for drug abuse prevention in the community: Developing family networks to reduce the incidence of drug use among East Contra Costa Youth ages 9-15; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement #24-242-1 with Center for Human Development, IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract amendment agreement as follows: Number: 24-242-1 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: Center for Human Development Term: no change Payment Limit: increased by $10,901 to a new total payment limit of $60,230 t hereby cartIfY thartfifs fs a true and cont cmar an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 71989 J.R. OLSSCN, COUNTY CLERK and ex officio Clark of the Board .Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:to -0 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on April 27, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract 1122-140-2 with Information Management International The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 1122-140-2 with Information Management International for continuation of computer processing services to the County's Home Health Agency during FY 82-83, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 22-140-2 Department: Health Services - Public Health Division Contractor: Information Management International (DCA Health Systems Division) Term: July 1, 1482 through June 30, 1983 Payment Limit: $16,500 /AarebY certify that this is a true and correct copyof an action taken and arferc�on the minutes of tfw Board of Supervisors on fila date shown. ATTESTED: APR 2 71982 J.R.OLSSON, COUNTY CLE9K and ex officio Clerk of the Boartf .Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor DG:ta 0 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: CONTRACT APPROVAL - CHILD DAY CARE SERVICES WEST PITTSBURG AREA - YWCA (20-327-2) The Board on August 25, 1981 having authorized the Welfare Director to conduct contract negotiations with the Young Women's Christian Association of Contra Costa County (YWCA) for child day care services in the West Pittsburg area at a cost of $36,000 in State Department of Education funding for the period August 1, 1981 to June 30, 1982, and the Welfare Director having finalized reimbursement procedures with the Contractor and submitted Contract #20-327-2 meeting designated specifications; IT IS BY THE BOARD ORDERED that its Chair is authorized to execute Contract #20-327-2 with Young Women's Christian Association (YWCA) of Contra Costa County to provide reimbursement for Child Day Care Services in West Pittsburg area not to exceed $36,000 in State funds during the period August 1, 1981 to June 30, 1982. thereby certify that this is a true and correct copyot an action taken and anterrd on the minutes of the Board of Supervisors on the date shown. ATTESTED. APR 2 71982 J.R.OLSSON, COUNTY CLERK and ex fficio Clerk of the Board A -,Deputy C• Matthews Orig.Dept.: Social Service Attn: Contracts & Grants cc_ County Administrator Auditor-Controller Contractor 0 115 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Project Agreement with Chilpancingo Vista, Inc., Eighth Year (1982-83) Com- munity Development Block Grant Program. The Board having this considered the recommendation of the Director of Planning that it approve the Eighth Year(1982-83) Community Development Block Grant Agreement, in the amount of$64,000 between the County and Chilpancingo Vista,Inc., for Activity#3-Housing Development Assistance Site Improvements. IT IS BY THE BOARD ORDRED that the above recommendation is approved and that its Chairman is Authorized to execute said agreement. heroby certify that this fs a true andcorrecteopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 2 71982 J.R. OLS&OA,', COiINTYCLEFIK and ex ofhcro Clerk of the Board Deputy C. Matthews Orig. Dept.: Planning Department cc: County Administrator Auditor-Controller County Counsel Contractor 0 116 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: - ABSENT: - ABSTAIN: - SUBJECT: Approval. of Novation Contract #24-751-21 with Phoenix Programs, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract 024-751-21 with Phoenix Programs, Inc., for residential, day treatment, and community living programs, IT IS BY THE BOARD ORDERED that said novation contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute said novation contract as follows: Number: 24-751-21 Contractor: Phoenix Programs, Inc. Term: July 1, 1981 through June 30, 1982 with an automatic extension from June 30, 1982 through December 31, 1982 Payment Limit: $1,249,113 for the period July 1, 1981 through June 30, 1982, and $624,557 during said extension 1heraby codify that this Is a true and coned ea"Of an action takon and sWer-i­_'on rn&minutes of the Board of Supervisors on the data shown. ATTESTED: APR_2 71982 - — J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY 41X&kU6_'Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM*sh ty 0 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: L ABSENT: ABSTAIN: SUBJECT: Request of Knightsen School District for an amendment to the Agreement between the County and the District for the use of Park Dedication Fee Funds. The Knightsen School District has requested an amendment to the July 22, 1980 t Agreement between the County and the District for the use of Park Dedication Fee funds to allow for a higher cost for the bathroom than was previously estimated. In a memorandum of April 14, 1982, the Director of Planning has reported that the request has been reviewed by the Park and Recreation Facilities Advisory Committee. The Advisory Committee and the Director of Planning recommend that the Agreement be amended according to the revised allocation attached hereto as Exhibit "A". ► IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. t hereby certify that this is s true and correct copyof an action taken and ori:=r_d cn.no minutes of the Board of Supervisors on the dare shown. ► ArresreD: APR 2 71982 J.R. OLSSON, COUNTY CLERK ' and ex officio Clerk of the Board A Deputy C. Matthews r Orig. Dept.: Planning Department cc: County Administrator County Counsel Public Works Director Knightsen School District P.O.Box 265 Knightsen, CA 94548 O Y g 0 KNIGIITSEN SCHOOL DISTRICT Exhibit"A" AMENDMENT"I'O APPENDIX A OF THE AGREEMENT BETWEEN THE COUNTY AND THE DISTRICT FOR THE USE OF PARK DEDICATION FEE FUNDS 1981 Allocation ( (1982 Allocation , Solar Pool Heater 20,887 13,665 Tables 765 1,200 r Barbeque Grills 156 500 Automatic Pool Cleaner 650 650 Cov.SunShade/Bleachers 4,930 4,395 Concrete Slab next to Pool 2,130 1,634 ' Dedication Monument 309 309 Asphalt-Parking/Park 9,975 6,688 F Gates for Park 527 464 Gates for Pool 1,364 866 Shrubs/landscaping 1,051 2,000 Seeds/fertilizer 745 1,000 Sandbox 300 300 Sprinklers 6,000 4 1,365 Drinking Fountains 400 628 Floodlights 600 600 Bathrooms(Park and Pool) 6,000 19,075 Pool Cover 31000 21000 $59,739 $59,739 According to Condition 4(d)of the Agreement, the unspent remainder is to be returned to the County within 30 days after completion of the project. KR:jal/D21 0 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Reclamation Performance Agreement with William G. McCullough Company Regarding Land Use Permit 2031-80. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chair of the Board is AUTHORIZED to execute a Reclamation Performance Agreement with William G. McCullough Company for the Company's faithful performance of and compliance with the terms and conditions of the Land Use Permit 2031-80. thereby certify that this is V.-rue and correcteopyof an action taken and on- -^d on the n,iruies of the Board of Supervisors on the date shown. ATTESTED: APR 2 71982 J.R. CLSSC:V, COUNTY CLERK and ex officio Clerrk�k of the Board By &666:l./�_ Deputy _C• Matthews Orig. Dept.: Planning Department cc: William McCullough Co. c/o Planning Dept. Planning Department County Administrator County Auditor-Controller Public Works, Land Development 0 120 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Refund of Excess ) Documentary Transfer Taxes ) The County Recorder, having advised that funds to cover the payment of Documentary Transfer Taxes when recording certain grant deeds have been deposited in excess of the amount required under the law, and having requested that the County Auditor- Controller be authorized to issue warrants refunding the following amounts: Founders Title Company $1931.60 P.O. Box 608 Concord, Calif 94522 as to Deed recorded Feb. 8, 1982 Book 10669, page 915 Western Title Insurance Company $ 375.10 P.O. Box 311 Martinez, Cailf 94553 as to Deed recorded Dec. 23, 1981 Series number 81-165970 Western Title Insurance Company $ 12.65 1401 N. Broadway P.O. Box 5286 Walnut Creek, Calif 94596 as to Deed recorded Jan. 4, 1982 Book 10633, page 225 IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to issue warrants in the amounts and to the parties listed above. PASSED by the Board on April 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. IMrsbyowftthat thisl+ra+nwandoorncroagd an actton taken and entered on the rninuNrs oftha ABSENT: None. Board of 3upervtaors on the data shown. ATTESTED: APR 2 71982 ,cc: County Administrator J.R.OLSSON,COUNTY CLERK Auditor-Controller and ex officio Clerk of the Board County Counsel Clerk Recorder L� aOuA' C. Matthews 0 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Request of Broadmoor Development Company for Cancellation of Land Conservation Contracts Nos. 11-70 and 15-70 (1391-RZ and 1392-RZ), Sycamore Valley Area The Board on November 17, 1981 having referred to the Director of Planning the request of the Broadmoor Development Company for cancella- tion, pursuant to provisions of Government Code Section 51282.1, of Land Conservation Contracts Nos. 11-70 and 15-70 (1391-RZ and 1392-RZ) covering 387.99 acres located in the Sycamore Valley area; and The Director of Planning having submitted an April 19, 1982 memorandum advising that the cancellation fee is $75,941 (12k percent of the cancellation valuation set by the County Assessor) ; and The Director of Planning having further advised that the landowner, in applying for cancellation of the land conservation contracts, has submitted a request for rezoning to a Planned Unit District (P-1) in conformance with the General Plan and Specific Plan for the Sycamore Valley Area; IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 51284, May 11, 1982 at 2:00 p.m. is FIXED as the time for hearing on the request of Broadmoor Development Company for cancellation of Land Conservation Contracts Nos. 11-70 and 15-70. l hsrebycertify that this is a true endcorrectcopyol an action taken and entered on the minutes of the Board or Supervisors on the date shown. ATTESTED:�'� r `27 'Z J.R. OLSSOA', COUNTY CLERK .and ex officlo Clerk of the Board BY on— .Dept Orig. Dept_: Clerk of the Board cc: Broadmoor Development Company List of Names Provided by Planning Department Director of Planning County Assessor County Counsel County Administrator 0 122 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2482-RZ and Preliminary Development Plan Filed by PRC Toups, Tassajara Area (J. J. Parker, M.D. , et al, Owners) The Board on March 16, 1982 having continued to June 15, 1982 the hearing on the recommendation of the San Ramon Valley Area Planning Commission to deny rezoning application 2482-RZ and preliminary development plan filed by PRC Toups to rezone land in the Tassajara area; and Harvey Bragdon, Assistant Director of Planning, having advised that the property owner had requested that the hearing be rescheduled to an earlier date; IT IS BY THE BOARD ORDERED that the aforesaid hearing is rescheduled from June 15, 1982 to May 11, 1982 at 2:00 p.m. IT IS FURTHER ORDERED that the Clerk is directed to publish and post notice of same. Thereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: `2� J.R.OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By `� ,Deputy Orig. Dept.: Clerk of the Board cc: PRC Toups J. J. Parker, M.D. , et al Brian D. Thiessen List of Names Provided by Planning Department Director of Planning 0 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: County Service Area R-6 Petty Cash Fund Increase On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Petty Cash Revolving Fund of County Service Area R-6 (Orinda Community Center) is increased from $750 to $1,500, as requested by the Public Works Director. !ht►rsbj•ce:tify!hi:!this is a trua+s�d cnr�ectc;,�r of an acfior.faksn sad::2f©ral or. Board of 3uaer-450r oa!ha da!e J.f?. 0153: GC's ;F'CiER 8"d 9,x wil .c C,y%:4 of 1'ha Boti:d ey Orig. Dept.: Administrator cc: Auditor-Controller Public Works Director 0 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisor Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS -- CONTINGENCY SERVICES (21-001-24) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $272.00 payment made to Patrick Kelly. hereby certify that this is a true and conwtcopyof an action taken and ertersd on the minutes of th& Board of Supenisors on the date shown. ATTESTED: APR 2 7 1982 J.R. OLSS-iPJ, COUNTY CLERK and ex eif,'cio Clcrp of the Board ey ,Deputy C. Matthews- Orig. Dept.: Social Service Attn: Contract Unit cc: Claimant County Administrator Auditor-Controller 0 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, HcPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: County Position in Opposition to AB 3011 The Board this day having considered the recommendation of the County Administrator and Director of Personnel that it oppose passage of AB-3011 which would add cancer to the list of diseases which are presumed to be work related disabilities for retirement purposes for active firefighting members of state and local fire departments; IT IS BY THE BOARD ORDERED that a county position in OPPOSITION to said measure is hereby established. h9re6Ycertity rh&t tklsis atruoea?cnr.=r•tcvr`yof enat-tior,raf:on anGstitter d.on r1!s:91ru?;s 806:d Of S':'VrvkorS o^sha date S:;Owr- arms?10: _APR 27 1982 J.ft. OLSS`t:� Cr?:rryT:CLE�X and ex Oiri�-l?C74VIL s;u7.Board 6y A �.,t?eputy Orig.Dept.: Administrator CC: Director of Personnel County Counsel Legislative Delegation CSAC 0 126 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27 1982 , by the following vote: AYES: Supervisors Powers, £anden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: County Position in Opposition to AB-2371 The Board this day having considered the recommendation of the County Administrator and Probation Officer that it oppose passage of AB-2371 which would require any person, adult or juvenile, who is convicted of any burglary, to be confined for 20 months, prohibits probation, requires restitution except as specified, reduces goodtime or worktime credits (state provides no funding for implementation) ; and The County Probation Officer having advised that said bill would impose tremendous costs to the county for additional correctional facilities and the added cost could never be fully recovered from the perpetrators or their parents; as well as imposes new fiscal burdens on the county without means of recovery; IT IS BY THE BOARD ORDERED that a county position in OPPOSITION to said measure is hereby established. t herebyc vlity thst tk4 is a true endcorrscteopyor an aetian taken snd v-srad.on tha.,vnutes of tho Board of SU,..ervF ers on the date_'arn. ATTESTED: APR 271982 J.P. OLSS:t`i CfX'!;TY Ci FR,; and et Cial.v the Board By JW ftl? _U4 rOeP;:ty Orig.Dept.: County Administrator cc: County Probation Officer County Counsel County Legislative Delegation CSAC District rAttorney Public Defender Sheriff-Coroner 0 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 148-73, Danville Area. On April 21, 1981, this Board resolved that the improvements in Subdivision MS 148-73 were completed as provided in the Road Agreement with J. Thaddeus Cline and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one ,year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $500 cash bond deposit (Auditor's Deposit Permit No. 112641, dated November 19, 1973) to J. Thaddeus Cline , pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby CW#y amt this is a true andcorract eopyol aA action Asken and entc rd on the minutes of the Board of Supervisors or.the Caw shown. ATTESTED.___APR 2 71982 J.R.OLSSON, CODA i Y CLERK and ex officio Clork of the Bo&W .Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning J. Thaddeus Cline 370 Del Amigo Road Danville, CA 94526 Commerical Union Ins. Co. 0 128 P.O. Box 7614 San Francisco, CA 94120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Increase in Contract Contingency Fund for Oakley Area Frontage Improvements, Project No. 0662-6S4245-81 (Underhill Construction) On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $2,400.00 in the contract contingency fund for the Oakley Area Frontage Improvement Project is APPROVED. Said increase is necessary to provide funds for additional Sl-6 curb and asphalt concrete. therobyeertltY that thls fs a trwarttte0eaotoopYOf an action taken and entered on the rni n tes of the Board of Supervisors on the date shown. ATTESTED: APR 2 7 1982 J.R. OLSSON, COUNTY CLEAK and ex officlo Clark of 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 0 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 27, l98� . Adop�uth�Order on ,bythe following vote: AYES: Supervisors Powers, randen, Schroder, Torlokson, and Mcpeuk. NOES: None. ABSENT None. ^ ABSTAIN: Mone. - SUBJECT: State/Local Government Legislation (Assembly Bills 3230, 3231 and 3232) The Board having received an April s, 1982 communication from the State Assembly Committee on Policy Research Management transmitting copies of and requesting comments on Assembly Bills 3230, 3231, and 3232` the intent of which is to streamline and reduce the administrative costs of state and county governments, give local communities greater flexibility in responding to local problems, and place responsibility for programs at appropriate level,; IT IS BY THE BOARD ORDERED that said legislation is REFERRED to the County Administrator and Human Services Advisory Commission for review and report. IT IS FURTHER ORDERED that the aforesaid lr�i,lation also be distributed at the discretion of the County Administrator to other committees/ commissions involved in the delivery of human services. /« "action Wkon ana entered on the minutes of the ArrESzEo/--EIz2 J-/�cu mwdoxofficio Clark wvthe So" ` mv Deputy ` ^ ' ` ' ~ ' Orig. Dupt Clerk cc: County Administrator Human Services Advisory Commission ` Director or Human —Services County Counsel ` ' - � � � � �� ^~. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and NcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Expansion of Walnut Creek Hospital The Board having received a letter from Loren B. Shook, Senior Vice President, Community Psychiatric Centers, Santa Ana requesting Board support for a Certificate of Need Application for the expansion of Walnut Creek Hospital by twenty-six (26) adolescent beds, providing background on the Health Systems Agency hearing on said application, and noting that an appeal will be filed with the State since the Health Systems Agency recommended denial of the expansion; and Mr. Shook's letter having further noted that the expansion would make seven (7) beds available for adolescents with Medi-Cal coverage plus two (2) beds for indigents with Walnut Creek Hospital absorbing the costs as a part of their indigent care policy; and The County Administrator having recommended that Mr. Shook's letter be referred to the County Administrator and Health Services Director for recommendation on a Board response; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hweby earthy that this is a true and correct copy of an action xkvn and entered on the minutes of the Soard of Supervisors on tF.o Cita shown. ATnI:sTED: APR "7 ' .i J.R.OLSSCN, COUNTY CLERK &id ex Officio C;crk of the Boar! BY �2 � ,Dspuy Orig. Dept.: County Administrator Co: Loren B. Shook, Community Psychiatric Centers Health Services Director Edward Leibson, Executive Director, Alameda- Contra Costa Health Systems Agency 235 Hest MacArthur Civd., Suite 700 Oakland, CA 94611 County Counsel 0 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Vacation of Remington Drive, Danville area. This being the time fixed for hearing on the proposed vacation of a portion of Remington Drive, Danville area; and The Public Works Director having reviewed his April 21, 1982 memorandum to the Board and having advised that the San Ramon Valley Planning Commission found the proposed vacation to be in conformance with the San Ramon Valley Area General Plan and recommends vacation, by a four-two vote; and The Public Works Director and County Counsel having reviewed the history of the Board's actions with respect to Remington Drive; and The Chair having declared the hearing open and the following persons having appeared in opposition to the proposed vacation: Sanford Skaggs, Attorney, representing LaJolla Development Company, (the Developer who, as a Condition of Approval, was required to build the road proposed to be vacated) who filed copies of various correspondence and Board actions relating to said Road and requested that the Board not approve the pro- posed vacation; J. Ronald Pengilly, Attorney for Collins Development Company, who commented that the Road was a Condition of Approval for a tentative map, that the closing of the Road is not consistent with the scheme of land use and development, that his client's condominiums are of integral design around the subject Road and the owners would be damaged if the Road were closed, that under the Streets and Highways Code the Board must find the street is not necessary for public use and that he is of the opinion that it is necessary as a part of the overall traffic plan for the public at large and it would be unfair, unwise, unlawful and sub- stantially damaging to Collins Development Company if the Road were closed, and that there is an advantage to the area to have a direct access to the freeway and a shorter response time for the Sheriff and the Fire Departments; Gail Barber - 288 Remington Loop, Danville, CA 94526; William K. Flint, 276 Remington Loop, Danville; and Ken Little, 1855 Olympic Boulevard, Walnut Creek, Attorney representing La Jolla Development Company: and The following persons having appeared in favor of the proposed vacation: Mildred Greenberg, 674 Sheri Lane, Danville, CA 94526, who alleged that opening the Road would result in new traffic from outside the neighborhood, affect the safety of young children on sidewalks in front of houses and of children walking to school, would increase vandalism by allowing invasion of the community by easy access from the freeway and shopping area, allow intrusion of commercial traffic into the neighborhood, and having advised that in her opinion there was no clear compelling reason for the Road; Suzanne Felker, 39 Cambra Court, Danville; Merilyn Milan, 7 Appian Court, Danville; Marion Quixley Ferry, 161 Remington Dr., Danville; Martha Hogan, 632 Sheri Lane, Danville; Carol Hughes, 675 Sheri Lane, Danville; James L. Peterson, representing Homeowners of Remington Drive, who suggested back-to-back cul-de-sac with a breakaway barrier for emergency services; Pauline B. Ullerich, 662 Sheri Lane, Danville; and 0 132 No one else having indicated the desire to speak, and the Chair having declared the hearing closed and having noted for the record that the following persons had submitted cards favoring the proposed vacation: Stanley Lord, 79 Mariposa Court, Danville, CA 94526; Sigmund E. Ulland, 15 Cavalry Court, Danville; and Flo Carlston, 42 Remington Court, Danville. IT IS BY THE BOARD ORDERED that decision on the proposed vacation of a portion of Remington Drive, Danville area, is DEFERRED to May 11, 1982 at 2 p.m. i hereby certify that this is a true and correct copy of an action teken and entered on the r,:nufas of the Board of Supervisors on the data shown. ATTESTED: J.R.OLSSON, COUNTY CLERK cc: Public Works Director and ex officio Clark of the Boatlf County Counsel County AdministratorBy Gopury AJ:mn 0 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2509-RZ and Development Plan No. 3056-81 Filed by L. B. Nelson Corporation, San Ramon Area (Safeway Stores Incorporated, Owner) The Board on March 30, 1982 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the application filed by L. B. Nelson Corporation (2509-RZ) to rezone land in the San Ramon area from Retail Business; Sign Control Combining District (R-B;S-2) to Multiple Family Residential District (M-17) and approval with conditions of the application for Development Plan No. 3056-81 to establish a multiple family residential development with 104 units; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2509-RZ is APPROVED and Development Plan No. 3056-81 is APPROVED subject to conditions (Exhibit A attached hereto and by reference made a part hereof) . IT IS FURTHER ORDERED that Ordinance Number 82-27 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 11, 1982 is set for adoption of same. In approving the aforesaid applications, the Board makes the following findings: (1) The rezoning and proposed development are in compliance with the General Plan. (2) The proposed development is compatible with existing development in the area. (3) Conditions of approval will mitigate any potential adverse impacts on the surrounding area. (4) The proposed development is consistent with the density range established by the San Ramon Valley Area General Plan. I hereby certtry that this is a tmeandco»ectcopyof an action taken and entered on the minutes of the Board of Supervise on the date shown. Orig. Dept.: Clerk of the Board p "7 /9f-2 cc: L. B. Nelson Corporation ATTESTED: Safeway Stores Incorporated J.A.OLSSON, COUNTY CLERK Director of Planning and ex officio Clerk of the Board Public Works Director Health Services Department Environmental HealthBy Deputy County Assessor 0 134 EXHIBIT "A" AS APPROVE? BY S.k\ P-MON VALLEY ,AREA PL.A.N I\G CONNISSION ALARCH 3, 1952 CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN 3056-81 1. Development shall be in accordance with the following exhibits as modified by the following conditions: Exhibit "A": "Preliminary Site Plan - 1" prepared by Anthony M. Guzzardo and Associates, Inc., received by the Planning Department on January 6, 1982 modified to reflect a unit and parking distribution such as depicted in the staff study prepared by the Planning Department for this project or as depicted in a revised site plan mutually acceptable to the applicant and staff to provide for a more uniform distribution of on-site parking spaces. Exhibit "B "Elevations - Western" prepared by Walter A. Hansen, AIA, received by the Planning Department on January 6, 1982. Exhibit "C": "Carports" prepared by Walter A. Hansen, AIA, received by the Planning Department on January 6, 1952. This permit shall not be valid until such time as the Board of Supervisors approves 2509-RZ. 2. Comply with the landscape and irrigation requirements as follows: A.• Prior to issuance of a building permit, a landscape and irrigation plan, prepared by a registered landscape architect, shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. Landscaping and irrigation may be installed in phases to reflect the lotting pattern proposed by Subdivision Tract 6216. B. Landscaping strips along Twin Creeks Drive shall be of a minimum on-site width of twenty feet. C. The proposed trees on the site are to be a minimum of 15 gallons in size. The proposed shrubs on the site are to be a minimum of 5 gallons in size. Tree planting along the entire length of the on-site private roadway loop shall be down as part of the first phase of development. D. All landscaped areas shall be maintained in good condition at all times. E. The design, location and height of fences and walls shall be subject to review and approval by the Director of Planning as part of the landscape and irrigation plan. F. The width of sidewalks, where parking overhangs are to be utilized, shall be a minimum clear-width of 3 feet. 0 135 3056-81condPg. 2 G. The design and placement of service areas (including garbage bin areas and exterior storage areas) shall be compatible to the site's overall design and landscaping and shall be subject to review and approval by the County Zoning Administrator. H. Trees within the public right of way are subject to review and approval by the Public Works Department. 3. Any substantial change to the approved plan will necessitate the filing of a new application. 4. Details and locations of entrance gates to the project (if proposed) are subject to review and approval of the Public Works Department and the San Ramon Valley Fire Protection District prior to the issuance of building permits. 5. Complete plans and elevations for the units shall be submitted for review and approval of the Director of Planning prior to issuance of building permits. Samples of materials and colors for exteriors of units shall be submitted for review and approval. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, television aerials, water or electric meters, etc., or screened from view. 6. Heating of the pool shall be by a solar heat system. Location of installation shall be subject to review by the Director of Planning. 7. In the interest of energy conservation, landscape material shall be selected with consideration given to passive solar heating and cooling effects on the project units and adjacent properties. Such consideration shall also be given to the solar collection installation for heating the pool. The pool, landscaping and irrigation facilities shall be installed prior to occupancy of the units. 8. Sewage disposal serving the properties concerned in this Development Plan shall be provided by the Central Contra Costa Sanitary District. Wherever possible each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of the properties concerned in this Development Plan should become an integral part of the Central Contra Costa Sanitary District's sewerage collection system. 9. Water supply serving the properties concerned shall be by the East Bay Municipal Utility District. Such water distribution system located within the boundaries of the properties concerned in this Development Plan should become an integral part of the East Bay Municipal Utility District's overall water distribution system. The County Health Department strongly recommends that each individual living unit be served by a separate water connection. 10. The Department of Health Services-Environmental Health's approval of plans is required for any proposed pool or spa pool or swimmer's restrooms, shower or dressing facilities prior to construction or installation. 11. Any deviations or changes affecting the concept of the Development Plan on file with the Department of Health Services-Environmental Health and dated November 30, 1981 shall be resubmitted for review to determine if such deviations or changes for the Development Plan can be considered acceptable to the Health Officer. 0 13F 3056-81condPg. 3 12. At least one smoke/fire detector shall be connected in each residential unit to an enunciator panel and alarm at each group of units to notify the immediate neighbors to call the fire department. This is to protect the neighbors and property in the event the origin of the fire is in an unoccupied residence. 13. If archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 14. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent properties nor shall they cause glare for motorists driving along Twin Creeks Drive. The applicant shall submit for review and approval the design and placement of the light standards to be utilized within the project, light standards within parking areas shall not exceed a height of twelve (12) feet. A coordinated lighting system of the internal pedestrian walkway system shall be designed and established by the applicant. 15. There may be one sign for project identification purposes only, permitted. The sign shall be subject to review and approval by the County Zoning Administrator prior to installation. The sign may be located within the setback area and shall not exceed 20 square feet in area. 16. Comply with the requirements of the Central Contra Costa Sanitary District.. 17. The at-grade dwelling patio areas shall be screened and landscaped for privacy of the units. 18. Boats or recreational vehicles are prohibited from parking within this project. A minimum of one off-site parking space shall be provided for each ten resi- dential units for recreational vehicles. Provision of off-site recreational parking shall be by the homeowners' association and shall be subject to review by the County Zoning Administrator. 19. A pedestrian circulation plan shall be included with the landscape plan for review and approval by the County Zoning Administrator. 20. Comply with the parking requirements as follows: A. The number of on-site parking spaces for the condominium units developed by this project shall be per the M-17 standards. Additionally, a minimum of 15 on-site guest parking spaces shall be provided. Required unit parking shall be covered and assigned. B. Non-covered parking spaces may utilize an overhang into landscaped areas (214 foot maximum). Covered spaced shall be a minimum dimension of 10' X 20' with 28' backout. C. All non-covered, non-assigned parking spaces shall be double striped and marked as "GUEST PARKING" spaces. D. Parking and driveway areas shall be paved so as to prevent dust and ponding of water. E. Carport structures along Twin Creeks Drive shall observe a minimum setback of twenty (20) feet. O 137 3056-81 condPg. 4 F. A revised parking plan shall be submitted for review and approval by the County Zoning Administrator which substantially reflects either the staff study prepared for this project for modification to the project unit and parking distribution or a new plan mutually acceptable to the County Zoning Administrator and the applicant which provides a more uniform distribution of on-site parking spaces. 21. Comply with the requirements as follows: A. A grading permit shall be required for the earthwork necessary to develop the units proposed by the subject Development Plan permit. B. Four (4) copies of plans showing the existing contours, the extent of the proposed grading, drainage improvements, general site development, projected cut and fill volumes and cost estimate of proposed grading shall be submitted to the County Building Inspection Department-Grading Division. C. Prior to the issuance of building and/or grading permits, a preliminary soil investigation report, prepared by a licensed soil engineer shall be prepared. It shall report on the ability of the site to support the improvements aniticipated, and shall include recommended foundation design to achieve maximum stability of the proposed structures. Grading plans submitted to the County shall be signed by the soil engineer. 22. Construction and grading activity shall be restricted to daylight hours. 23. The subject property is located within an Alquist-Priolo Special Studies Zone established by the State Geologist. Applicant shall comply with the requirements of the Alquist-Priolo Act. 24. The applicants, or their representatives, shall verify that necessary pedestrian/ bicycle cross access easements are recorded between the subject parcel, the adjoining parcels to the south and the other parcel involved with MS 61-81 adjacent to the east. 25. The subject property shall be responsible for a pro-rata share based on acreage of the improvement cost of trail facilities including the construction of an 8 foot wide bikeway and pedestrian walkway extending from the southwest corner of the subject parcel with a connection to Twin Creeks Drive to the southwest corner of Building "A" proposed under Land Use Plan 2063-81. Subject improvements shall be considered in conjunction with review of final improvement plans. A suitable landscaping maintenance agreement shall be worked out with the County. Release from the discharge of this condition and conditions 24 and 32 shall be at the discretion of the County Zoning Administrator. 26. A homeowners association encompassing all lots in this project shall be formed. Covenants, Conditions and Restrictions(CC&Rs) for each lot shall be approved by the Planning Director. CC&Rs for said association shall require that: A. Payment of dues and assessments shall be both a lien against the assessed land and a personal obligation of each property owner; B. The association maintain all common areas in good repair, including drainage and erosion control improvements, fences, and landscaping. 0 1.38 3056-81condPg. 5 C. The association shall keep the County Planning Department informed of the current name, address, and phone number of the association's official representative. 27. The homeowners association shall be supplied a complete set of "as-built" plans for this project. 28. The project architect or civil engineer shall provide a letter to the Planning Department stating that water conservant toilets, shower heads, faucets, and automatic dishwashers with low flow cycles have been installed in the units. 29. A passive recreational area or a tot-lot area, separate from the pool/spa area shall be part of the final phase. Prior to the issuance of building permits for the final phase of development, a residential survey shall be provided to the Zoning Administrator to facilitate his determination as to what type of facility shall be developed. 30. The shake shingles on the outside stairwells shall be finished and maintained with a sealer to eliminate water staining. Drip irrigation systems shall be utilized on the perimeter of all structures. 31. Staggered wooden fencing, in conjunction with landscaping shall be provided at the ends of the parking areas along the south and west property lines to screen these areas from view from adjoining parcels. 32. Physical standards which shall be met include the following: A. Provision of a minimum of 50 cubic feet of protected storage space in addition to closet space normal to all residential units. B. Provision of a minimum of 125 square feet of private open space (i.e., enclosed private patio) for each ground floor unit and a minimum of 75 square feet of private open space (i.e., enclosed deck area) for each second floor unit. 33. Offer for dedication to the County a 15 foot wide trail easement running the entire length of the southern property line prior to issuance of building permits. 34. Comply with the requirements of the Public Works Department, as follows: A. Unless exceptions are specifically granted, comply with the requirements of Division 1006 (Road Dedication and Setbacks) of the County Ordinance Code. B. In accordance with Section 92-2.006 of the County Ordinance Code, this subdivision shall conform to the provisions of the County Subdivision Ordinance (Title 9) . Any exceptions therefrom must be specifically �n listed in this conditional approval statement. C. Comply with the conditions of approval for Subdivision MS 61-81 and file the Parcel Map. 0 1.3.9 3056-81condPg. 6 D. Relinquish abutter's rights of access along Twin Creeks Drive with the exception of the intersection opposite Carillo Court. E. Annex to the appropriate Lighting District for maintenance of street lights. F. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. G. Construct a street type connection with 20 foot radius curb returns at the Twin Creeks Drive entrance to this property. H. Construct a 20 foot wide paved road with adequate turnarounds to private road standards to serve all of the units in this development. I. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. J. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review and approval prior to the issuance of any building permit or the construction of site improvements. K. Prior to the issuance of any Building Permit, furnish proof to Public Works Department, Land Development Division of the acquisition of all necessary rights of entry, permits and/or easements for the con- struction of all offsite, temporary or permanent, improvements. L. Install all new utility distribution services underground. M. Suhmit improvement plans prepared by a registered civil engineer to the Public Works Department, Land Development Division, for review; pay the inspection and plan review. These plans shall include any necessary traffic signing and stripinq plans for review by the County Traffic Engineer. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improvements, the applicant shall execute � a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. 0 140 I 3056-81condPg. 7 35. Comply with the requirements of the San Ramon Valley Fire Protection District, as follows: A. A public water supply and fire hydrants in accordance with the Insurance Services Office requirements. The size and design of the water supply and location of fire hydrants will be determined by this Fire District's review of the final plans. B. Access roadways shall be not less than 20 feet of unobstructed width (plus adequate additional width to accommodate reasonably expected on-street parking) and having a minimum of 13-feet 6-inches vertical clearance, capable of supporting the imposed loads of fire apparatus and not exceed 20% grade. Security gating is prohibited, except as approved by this Fire District to comply with our special keying arrangement for emergency access. C. Water supply for fire protection and all weather driving surface roads shall be installed and made serviceable prior to building construction. D. Approved spark arrester to be installed on each chimney used for fireplaces and heating appliances in which solid or liquid fuel is used. E. Weeds are to be abated prior to construction and maintained weed free during the construction stages. The following statements are not conditions of approval, however the applicant should be aware of these comments prior to attempting to secure building permits. A. Some potential for liquefaction may exist on the subject property. That condition is subject to mitigation through proper foundation and structure design upon the review of submittal for building permits to the County Building Inspection Department. B. Developer should consider incorporation of passive solar design features in homes to be built on subject lots to the maximum practical extent. Such features m% include, but are not limited to: house-to-lot orientation (minor axis within 22.5 of true south); maximization of southfacing glass; overhang or awnings on south windows and exposures; deciduous trees providing summer shade on south, southeast, or southwest facades (15 gal. minimum); and provision of heat collectors (such as concrete floors or water-filled container walls). 2/1 718/82 O 141- 2/25/82 4l_2/25/82 Rev. 3/3/82 3056-81 COND THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2493-RZ Filed by Bryan & Murphy Associates, Inc. , Alamo Area (Cypress Homes, Inc. , Owner) The Board on March 30, 1982 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission to deny without prejudice the application of Bryan & Murphy Associates, Inc. , (2493-RZ) to rezone land in the Alamo area from General Agricultural District (A-2) to Planned Unit District (P-1) with a preliminary development plan for 29 residential lots and open space area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that California Environmental Quality Act requirements have not been complied with inasmuch as an addendum to an Environmental Impact Report required for a previous proposal was not prepared for this project; and Chair S. W. McPeak having opened the public hearing and, no one having appeared to speak on the proposal, the public hearing having been closed; and On the recommendation of Supervisor Schroder, IT IS BY THE BOARD ORDERED that rezoning application 2493-RZ with preliminary development plan is DENIED WITHOUT PREJUDICE. thereby certify that this Is alive and correct copyol an action taken and entered on the minutes of the Board of Supervisors on the ndate shown. ATTESTED:— E-Z�.f9�� J.R. OLSSON, COUNTY CLERK end ex officio Clerk of the Board BY l2e r 7 .Deputy Orig. Dept.: Clerk of the Board cc: Bryan & Murphy Associates, Inc. Cypress Homes, Inc. Director of Planning 0 142 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Dos Osos/Alta Vista Sewer Line Project Central Contra Costa Sanitary District Annexation No. 77. The Board having received an April 19, 1982, letter from Charles O. Triebel, Jr. , Attorney at Law, 507 Financial Center Building, 405 14th Street, Oakland, California 94612, on behalf of the Alta Vista/Dos Osos Association, with respect to Central Contra Costa Sanitary District Annexation No. 77; and Mr. Triebel having advised that the Association requests that the Board seek the opinion of County Counsel as to whether the Association is an "other interested person" under Government Code Section 56275, and, if there is a question of the Associa- tion's statutory right to require an amendment to the Local Agency Formation Commission resolution of April 14, 1982, on District Annexation No. 77, that the Board invoke its clear powers under that Section to inquire into the above referenced resolution of annexation by the Commission; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator, County Counsel, and Director of Planning. thereby certify that this is a true and correct copy0f an action tn.':en and entered on the minutes of the Board of Supervisors on the date shown. ATTES;Eu^:_ J.R. CLSS-0 COUNTY CLERK and ex oMcio C19rk of the Board Deputy Orig.Dept.: Clerk of the Board of Supervisors cc: County Administrator County Counsel Director of Planning Central Contra Costa Sanitary District Local Agency Formation Commission Charles O. Triebel, Jr. 0 l.4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report on Child Abuse Incidents in Day Care Centers The Board on November 3, 1981 having directed the County Administrator to convene a task force of agencies and county departments involved in the issue of licensing, inspecting and investigating incidents at day care centers in order to determine whether the system can be improved; and The Child Abuse Systems Review Committee having reported to the Board this date indicating that a Committee co-chaired by the Child Abuse Prevention Coordinator and County Administrator's Office and including representatives from the Social Service Department, District Attorney's Office, Office of the Sheriff- Coroner, Concord Police Department and State Department of Social Services Community Care Licensing Division have met on nine (9) occasions and have made fifteen (15) recommendations to improve the coordination among agencies responsible for investigating allegation of child abuse; and The County Administrator having recommended that the Committee's report be referred to the Internal Operations Committee, the County Administrator and the affected Department Heads; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. r hereby arrlry tharthra Rt a fnnarrdoaraefee/yM as action taken and entcrod on the minutes of ft Board of Supe,•?sora on tho date shown. ATTESTED: APR 271F? . J.R.OLE:^PI, COUNTY CLERK and ex oftiaio Clerk o.the Board Deputy Orig.Dept.: County Administrator M. District Attorney Sheriff-Coroner County Welfare Director Chief of Police, Concord Luis Batiza, Regional Manager Community Care Licensing State Department of Social Services Paul Crissey, Child Abuse Prevention Q 1 4 4 Coordinator Internal Operations Committee THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Revised Residential Energy Efficiency Standards The Board having received an April 6, 1982 communication from Russell L. Schweickart, Chairman of the California Energy Commission, transmitting material on revised energy efficiency standards for new residential buildings which will take effect July 13, 1982, and requesting that the County review the proposed standards and makes its views thereon known to its representatives in the California Legislature; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning and the Director of Building Inspection for recommendations concerning county support of the proposed standards. I hereby certify that this is a true endcorrectcopyof an action taken and entared on the minutes of the Board o1 supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By 2 .�_—. .Deputy Orig. Dept.: Clerk of the Board cc: Director of Planning Director of Building Inspection County Counsel County Administrator 0 1.45 April 27, 1982 Closed Session At 1:30 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss litigation, personnel and labor relations. At 2:10 p.m. the Board reconvened in its Chambers and continued with the calendared items. D 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Orientation Workshop on Housinq Authority of the County of Contra Costa. The Board met this day with Perfecto Villarreal, Executive Director of the Housinn Authority of the County of Contra Costa, and the members of the Advisory Housina Commission in a work session and received information with respect to the programs, plans, and policies of the Authority. The Board was informed that Primo Ruiz had been selected the Chair and Wade Lawson the Vice Chair of the Commission for a three-month period, and that initially the Commission would meet on the third Monday of each month at 6:30 p.m. Mr. Villarreal reviewed the five major housino programs operated by the Authority and stated that it has a total of about 4500 housing units and about the same number of families on the waiting list. He advised that he would be presenting the Board with a budget very shortly and detailed a number of recommendations he would be making in connection therewith. Board Chair Sunne W. PtcPeak stated that for the present she would like to have quarterly meetings with the Advisory Commission in a workshop setting. The session concluded at 5:15 p.m. THIS IS A MATTER FOR RECORD PURPOSES ONLY. I horeby eMily that this 1a a Uueandcorract copyof A Matter of Record 4100MR;Eken and onfored on tho minutes of the BOWd Of Supervis"on the dato cuwn. ATTESTED: J.R. OLS50N,COUNTY CLERK and ex officl0 Cferit Of th3 50" u BY Depufy Orig.Dept.:' Clerk cc: JR:mn �d� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2449-RZ Filed by DeBolt Civil Engineering, Alamo Area (Peter and Kay Hattersley, Owners) The Board on March 30, 1982 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the application filed by DeBolt Civil Engineering (2449-RZ) to rezone land in the Alamo area from General Agricultural District (A-2) to Single Family Residential District R-40, in lieu of Single Family Residential District R-20 originally requested by the applicant; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2449-RZ is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-26 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 11, 1982 is set for adoption of same. t hereby certify that this is a true andcorrectcopyo/ an action taken and entered on the minutes of the Board of Supervisors on three date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Cferk of the Board By _ ,Deputy Orig. Dept.: Clerk of the Board cc: DeBolt Civil Engineering Peter & Kay Hattersley Director of Planning County Assessor 0 148 And the Board adjourns to meet in regular session on Tuesday , May 4, 1982 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne K. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 � �9 The preceeding documents contain 149 pales.