Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04061982 - R 82D IN 1
�y� ..--- $�-,,"' ��� :, <� �" �.�� ' � ». ,�..----"".----"`r�-Y- } 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 6, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert 1. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0 001 In the Board of Supervisors of Contra Costa County, State of California April 6 19 82 In the Matter of Proceedings of the Board ° during the month of March 1982 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of March 1982 is waived, and said minutes of proceedings are approved as written. PASSED BY THE Board on April 6, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6 th day of April 19 82 J. R. OLSSON, Clerk By Vr c Deputy Clerk arbara . Tierner 0 002 H-244/7715m In the Board of Supervisors of Contra Costa County, State of California April 6 , 19 82 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 82-12, 82-15, 82-16, 82-17, 82-18, 82-19, 82-20, 82-21, 82-22 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and reqularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of April 19 82 J. R. OLSSON, Clerk By _ a` Y( �' Deputy Clerk H za 12174• 15-MBarbar J. Fierner Form x`30 4/7/75 0 003 In the Board of Supervisors of Contra Costa County, State of California April 6 r 1982 In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 004 i ORDINA14CE NO. 82- 23 (On Building Abatement Procedure and 1981 National Electrical Code Adoption) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 72-6.020 of the County Ordinance Code is amend conform the statutory references therein to the current California Administrative Code and the 1981 County adoption of the 1979 edition of the Uniform Housing Code, to read: 72-6.020 Abatement Procedure. The procedure for the abate- ment of-Eui1 ings dMareT to be public nuisances pursuant to Section 203 of the Uniform Building Code (which is adopted by reference in Division 74) , or pursuant to Section 1001 of the Uniform Housing Code (which is adopted by reference in Division 712) and Section 712-4.006 of this Ordinance Code is the procedure specified in Article 8 (Action and Proceedings) of Subchapter 1 (State Housing Law Regulations) of Chapter 1 of Title 25 (housing and Community Development) of the California Administrative Code (25 C.A.C. 114 ff.) . That procedure is adopted by this reference as though fully set forth herein and is an alternative to enforce- ment by judicial proceedings. (Ords. 82- 23 , 72-25 §l, 71-76 51, 69-40 §1, 1631: prior code §7111: Ord.-3372.) SECTION II. Division 76 of the County Ordinance Code is repealed, ame—ndedand re-enacted to adopt the 1981 National Electrical Code, to read: DIVISION 76 UNIFORM ELECTRICAL CODE CHAPTER 76-2 GENERAL Article 76-2.2 General 76-2.202 Title and u ose. (a) This Division shall be known as the Electrical Code o Contra Costa County. (b) The purpose of this division is the practical safe-guarding of persons and property, and of buildings and their contents, from hazards arising from the use or generation of electricity for light, heat, power, radio, television, signaling, and other purposes. (Ords. 82- 23 §2, 79-67, 76-24.) 76-2.204 Operative date. (a) This Division becomes operative on anUa£ter May (b) Any electrical work, for which a permit was obtained before the effective date in subsection (a) may be installed and completed in accordance with the laws and regulations in effect when thepermit was issued. (Ords. 82-23 §2, 79-67, 76-24.) 0 005 ORDINANCE NO. 82- 23 1-20-82 Article 76-2.4 Definitions. 76-2.402 General. (a) The language used in this Division andeitF`Nationa-Electrical Code (included herein by reference) is intended to convey the common meaning accepted by and familiar to the electrical industry. (b) Unless otherwise specially provided, or required by the context, the following terms have the indicated meanings in this Division. (Ords. 82- 23 92, 79-67, 76-24.) 76-2.404 Inspector. "Inspector," or "electrical inspector" means U7-=ef u-bi3aing inspector or principal electrical inspector, or any duly authorized deputy building inspector of this county. (Ords 82-23 52, 79-67, 76-24) . 76-2.406 Approved. "Approved" means acceptable to the principa�e ctricalirspector. (Ords. 82- 23 92, 79-76, 76-24.) 76-2.408 One family dwellin t. "One family dwelling unit" means a detached building contai-ning only one dwelling unit, having provision for sanitation, cooking electrically or otherwise, and designed exclusively for occupancy by one family. (Ords. 82- 23 §2, 79-67, 76-24.) 76-2.410 Electrical equipment. "Electrical equipment" means any conductors, fittings, wires, wiring, connections, appliances, devices, materials and apparatus, used for or in connection with the generation, transmission and use of electricity for light, heat, signaling and other purposes including radio and television not using matching transformers or blocking devices. (Oras. 82- 2352, 79-67, 76-24.) 76-2.416 Electrical work. "Electrical work," when used without any class esignation or other expressed limitation, means the installation, construction, erection, connection, maintenance, alteration and repair of any and all electrical equipment; and the term shall be broadly construed to include also the electrical equipment with respect to which the work is connected and the term is used. (Ords. 82- 23 §2, 79-67, 76-24.) 76-2.418 Concealed equipment. "Concealed equipment" means electrica equipment rendered inaccessible by the structure or finish of the building. (Orris. 82- 23 §2, 79-67, 76-24.) 76-2.420 Exposed equipment. "Exposed equipment" means electrical equipment not rendered inaccessible by the structure or finish of the building. Open wiring within basements or under floors rendered accessible by means of doors or openings shall be considered as "exposed equipment." (Ords. 82- 23 §2, 79-67, 76-24.) -2- ORDINANCE No. 82- 23 0 006 Article 76-2.6 Scope of Application Exception 76-2.602 General. Except as otherwise provided herein, this divisio'—n applies electrical equipment and electrical work within or on public and private buildings and other premises, including yards, parking lots, carnivals, industrial substations, conductors connecting installations to a supply of electricity, and other outside conductors adjacent to the premises including TV antenna systems for single-family, commercial, community, and franchised syster.,s. (Ords. 82- ; §2, 79-67, 76-24.) 76-2.604 Moved buildings. All electrical equipment and electrical work existing in buildings moved in or into the unincorp- orated area of the county shall comply with the requirements of this division. (Ords. 82- 23 §2, 79-67, 76-24) 76-2.606 Existingelectrical work. Except as provided in Section 7��60 , is vision does not require any electrical work regulated by this division to be changed, reconstructed, removed or demolished if it was installed before the effective date of this division and in accordance with any laws or regulations in effect at the time of its installation, unless it is dangerous to life, health or property, in the electrical inspector's judgment. (Ords. 82- 23 52, 79-67, 76-24.) 76-2.608 Public utilities. This division does not apply to any e ectrical worK per ormea by any electrical, telephone, telegraph, railroad or street railroad corporation (as defined in the public utilities code) on or with electrical equipment owned, or controlled and operated, or used by such corporation in the exercise of its function as a pyblic utility, or to any other work which any such corporation may e entitled to perform under the constitution or any law of the state of California. (Ords. 82- 23 §2, 79-67, 76-24.) A Article 76-2.7 State Codes and Orders, Adoption and App 1cati.on 76-2.702 Part 3, Title 24 C.A.C. Adoption. (a) Part 3 (Basic Electrical Regulations) of Title State Building Standards) of the California Administrative Code (24 C.A.C. E90-0 ff) , including future amendments thereto, is adopted by this reference as a part of the Contra Costa Code as though fully set forth herein. (b) Three copies of Part 3 are on file in the office of the clerk of the board, and the other requirements of Government Code Section 50022.6 have been and shall be complied with. (Ords. 82- 23 §2, 79-67, 76-24.) 76-2.704 Subchapter 5, Title 8 C.A.C., Adoption. (a) Sub- chapter E ectrica Sa ety Orders of Chapter Div. of Industrial Safety) of Title 8 (Industrial Relations) of the California Administrative Code (8 C.A.C. 2300 ff) , including future amendments -3- 0 007 ORDINANCE 110. 82- 23 thereto, is adopted by this reference qs a part of the Contra Costa Code as though fully set forth herein. (b) Three copies of Subchapter 5 are on file in the office of the clerk of the board, and the other requirements of Government Code Section 50022.6 have been and shall be complied with. (Ords. 82- 23 52, 79-67, 76-24.) 76-2.706 Subchater 5, Title 8, C.A.C., Application to Industry. Electricalwork in industrial structures or construction s a comply with Part 3 of Title 24 and with Subchapter 5 of Chapter 4 of Title 8 of the California Administrative Code (see Sections 76-2.702 and 76-2.704) rather than with the corresponding provisions of this Division 76. Electrical work in or on buildings subject to regulation by the California Division of Industrial Safety shall comply with the regulations in these portions of the California Administrative Code when they are m re restrictive than the corresponding requirements of this division. (Oras. 82- 23 §2, 79-67, 76-24.) 76-2.708 Cha ters 3 and 5, Title 25, C.A.C.,Ado tion. (a) apter 3 Factory Built Housing and Chapter 5 (Plobilehome Parks, Special Occupancy Trailer Parks and Campgrounds) of Title 25 (Housing and Community Development) of the California Administrative Code (25 C.A.C. 3000 ff and 5000 ff) , including future amendments thereto, are adopted by this reference as part of the Contra Costa Code as though fully set forth herein.. (b) Three copies of Chapters 3 and 5 are on file in the office of the clerk of the board, and the other requirements of Government Code Section 50022.6 have been and shall be complied with. (Ords. 82- 23 §2, 79-67, 76-24.) 76-2.710 Chapters 3 and 5, Title 25, C.A.C., A lication Electric work in mo z e ome parks ancampgroun s s a comply with Chapter 5 of Title 25 of the California Administrative Code (see Section 76-2.705) (Ords. 82- 23 §2, 79-67, 76-24.) 76-2.712 P.U.C. General Orders 95 and 128, Adoption. (a) Genera Or er 95 Rules for Overhead Electric Line Construction) and General Order 128 (Rules for Construction of Underground Electric Supply Systems) of the California Public Utilities Commission, including future amendr„ents thereto, are adopted by this reference as a part of the Contra Costa Code as though fully set forth therein. (b) Three copies of P.U.C. General Orders 95 and 128 are on file in the office of the clerk of the board, and the other require- ments of Government Code Section 50022.6 have been and shall be complied with. (Ords. 82- 23 §2, 79-67, 76-24.) 76-2.714 P.U.C. General Orders 95 and 128, A lication overhear-a-F -under roan a Electrical won w is is outdoors, an on po es or or, a outside of buildings,shall comply with California Public Utilities Commission General Order 95 (see Section 76-2.712) . f -4 0 008 ORDINANCE NO. 82- 23 (b) Electrical work, which is outdoors and underground shall comply with General Order 128 (see Section 76-2.712) . (Ords. 82- 23 52, 79-67, 76-24.) 76-2.716 P.U.C. generally. Facilities installed by utilities subject to Te jurisdiction of the California Public Utilities Commission shall be installed pursuant to the rules, regulations and orders of that cor=ssion. This division shall not apply to any such facilities except as it relates to utility facilities located in buildings, in which instance, vaults, conduits, pull boxes or other enclosures shall be installed in compliance with this division. (Oras. 82- 23 §2, 79-67, 76-24.) 76-2.718 High Voltage Safet Orders, Ado tion (z) The High Voltage Sammy Orders o the Divsion e In uF al Safety of the California Department of Industrial Relations, including future amendments thereto, are adopted by this reference as a part of the Contra Costa Code as though fully set forth herein. (b) Three copies of the High Voltage Safety Orders are on file in the office of the clerk of the board, and the other require- ments of Govern ant Code Section 50022.6 have been and shall be complied with. (Ords. 82- 23 §2, 79-67, 76-24.) Article 76-2.8 Enforcement 76-2.802 Inspector. The principal electrical inspector, in the bui-M-ng inspect-ion department, shall enforce this division. (Ords. 82- 23 §2, 79-67, 76-24.) 76-2.804EExxc_eptions allowable. The principal electrical inspector may, for good cause or when the public interest requires, allow exception from this division's requirements. (Ords. 82- 23 §2, 79-67, 76-24.) Article 76-2.10 General Requirements 76-2.1002 General safety. All electrical work shall be performedd,nU all—e-l—ectrical equipment shall be constructed, installed, protected, operated, repaired, used and maintained, in accordance with the requirements of this division and in such manner as to be reasonably safe and free from risk of accident or injury to person or property by fire, shock, or othewise. No person shall act contrary to this general regulation or neglect to act as required hereby. (Ords. 82-23 §2, 79-67, 76-24.) 76-2.1004 Approved equipment. (a) When obtainable, electrical equipment tI at a qu--alifiedd testing laboratory has examined, listed or labeled as conforming to applicable standards shall be used in preference to others. -5- ORDINANCE NO. 82- 23 0 009 (b) Listing or labeling conforming to the Standards of the Underwriters' Laboratories, Inc., the United States Bureau of Standards, the United States Bureau of Mines, or other similar institutions of recognized standing shall be prima facia evidence of conformity with the requirements of Section 76-2.1002. The maker's name, trademark, or other identification symbol shall be placed on all electrical equipment used or installed under this division. (c) Old or used electrical equipment shall not be used in any work under this division without the specific approval of the electrical inspector. (Ords. 82- 23 92, 79-67, 76-24.) 76-2.1010 Furnances and basements. A light outlet shall be place to i uminate tHe front of every furnace or heating boiler. One light outlet shall be located in basement space to illuminate the basement stairway, controlled by a switch at the basement entrance. For dwelling type occupancy see 1981 NEC addition Section 210-70 in Section 76-12.404 of this Ordinance Code. (Oras. 82- 23 §2, 79-67, 76-24.) 76-2.1012 Boat docks. Whether open or roofed, lighting shall be provile to insure s��cient protective lighting (at least 0.2 foot candles at all points) for pedestrians on the docks, within covered berths, and on all walkways or ramps to share and to the nearest access road within or adjacent to the harbor property. (Ords. 52- 23 92, 79-67, 76-24.) 76-2.1014 Public nuisance li htin . Lighting fixtures shall be so insU ed, controlled or airecte that the light will not glare or be blinding to pedestrians or vehicular traffic or on adjoining property. (Ords. 82- 23 92, 79-67, 76-24.) 76-2.1016 Floating structures. (a) Application. This section applies to electrical equipment installed within or on floating homes, offices, repair shops, and to the conductors that connect floating structures' supply of electricity. Wherever requirements of the National Electrical Code including Article 555 "B Floating Dwelling Units (FDL')" and this section differ, the requirements of this section shall apply. (b) General. A wiring system nominally rated 115/230 volts, 3-wire AC, with grounded neutral shall be used. (c) Branch Circuits, etc. Branch circuits, feeders and calculations shall correspond to requirements for a single unit of a multi-family dwelling and comply with National Electrical Code Articles Nos. 210 through 215, 220 and 555. (d) Services. Service equipment shall be placed ashore, and shall comply with this division in all applicable respects. (e) Feeders. Power supply from dock or shore to floating -6- ORDINANCE NO. 82- 23 0 010 1-20-82 structures shall be cord, Type S-SO or ST, installed in compliance with the National Electrical Code Article No. 400 with one green conductor in the cord for grounding only, in addition to the neutral conductor. (f) Overcurrent Protection. Individual cord ovecurrent protection shall not exceed fifty amperes. Not more than two cords may be installed to supply one vessel. Cords shall be fitted with an approved separable connector at the shore end and direct-connected at the vessel distribution panel. The cord shall be supported 4,ith a corrosion-resistant mesh type strain relief device at the vessel end. (g) Grounding. The neutral terminal block of the floating structure's distribution panel shall not be grounded to the structure's metal parts. The grounding conductor or conductors of the supply cord or cords shall be termin_atred on a grounding bus in the distribution. panel. The hull, if metal, and electrical equipment, r.etallic piping, exposed metal structural members, metal railing, ladders, etc., shall be effectively bonded to the ground bus. If the hull is built of material other than metal, a ground electrode of corrosion-resistant metal shall be so located as to be in contact with the water and be connected with Number 6 AWG copper wire to the ground bus. The electrode shall be of bronze or brass and not smaller than a one and three- fourths inch (1 3/4") diameter and eighteen, inches in length or an equivalent sized copper/bronze plate. (h) Wiring Methods. Installation in wood frame construction may be in accordance with the National Electrical Code Article No. 336 "Non-metallic Sheathed Cable," except that exposed cable will not be permitted. The following methods are acceptable for all types of construction.. National Electrical Code Article No. 330 Mineral Insulated Metal Sheathed C e. National Electrical Code Article No. 345 Intermediate Metal Conduit. National Electrical Code Article No. 346 Rigid Metal Galvanized Conduit. National Electrical Code Article No. 347 Concealed Rigid Non-Yetallis Conduit. National Electrical Code Article No. 348 Electrical (Galvanized) metallic Tubing. National Electrical Code Article No. 351 Liquid-tight Flexible Metal Conduit. (Ords. 82- 2392, 79-67, 76-24.) -7- ORDINP.'10E NO. 82- 23 0 011 CHAPTER 76-4 INSPECTIONS Article 76-4.2 New Work 76-4.202 Inspection. All electrical systems shall be inspected by the-e� ctr eical inspector, to insure compliance with this division. No person shall conceal electrical work until it is inspected and written approval to proceed is given. (Ords. 82- 23 §2, 79-67, 76-24.) 76-4.204 Correction notice. If the inspector condemns any electric�ork as not in accordance with this division, he shall give written notice to the person engaged in the work. Within ten days after this notice, or within any reasonable further time that the inspector may prescribe, the person doing the work shall change or renove the work or equipment as the inspector may require to make it comply fully with this division. (Ords. 82- 23 §2, 79-67, 76-24.) 76-4.206 Other violations. (a) No person shall cover electracc al work, or allow it to be covered, to prevent or hinder its inspection, or remove any notice not to cover placed by the inspector. (b) No person shall supply current to an electrical install- ation or current-consuming device until a certificate of inspection and approval has been issued. (Ords. 82- 23 §2, 79-67, 76-24.) 76-4.208 Notice to inspect. The person doing electrical work authorized- e permit shall notify the electrical inspector orally or in writing that the work is ready for inspection and meets the requirements of this division. The notice shall be given not less than one working day before the work is to be inspected. (Ords. 79-67, 76-24.) 76-4.210 Types completed before ins ection. Before the electric uz ng in any building is installed, inspected, approved, or deemed ready for inspection: (1) All gas, stean, water, sewer, furnace and other piping and tubing which is to be located in any portion of the building in which any of the wiring is located, shall be installed and in place; (2) The building shall be roofed; and (3) Wherever any of the wiring is to be concealed, all lathing strips, furring, bridging, backing, and headers shall be in place. Thermal insulation shall not be installed until all electrical rough wiring is approved. (Ords. 82- 23 52, 79-67, 76-24.) 76-4.212 Time of service. (a) On alteration jobs requiring a change`service, the service shall be changed and inspected at the frame or rough wiring state. -8- ORDINANCE NO. 82- 23 0 012 (b) On swimming pool jobs requiring a change of service, the service shall be changed and completed prior to the approval for pouring or cementing of the pool or steel inspection of the pool cavity. (Oras. 82- 23 §2, 79-67, 76-24.) 76-4.214 No chance after inspection. (a) After any electrical workaFa—E-Teen inspectea and approved, no person shall damage or inter- fere with it without due authority, nor (whether working under authority of the original or of any new permit) in any manner change or alter it without reporting such change or alteration to the electrical inspector for reinspection. (b) After electric work in, on, or about any building has been inspected and approved, no person shall place any sheet metal, pipe or other ental work within five inches of any electrical conductor or cable or concealed system of wiring, or within two inches of any so-called open wiring, without having been authorized so to do by the electrical inspector and then only when such conductors are protected as ray be prescribed by the inspector. (Ords. 82- 23 52, 79-67, 76-24.) Article 76-4.4 Existing Work 76-4.402 Generally. The inspector is empowered to inspect all a ec�trical equipment and work not exempted by Section 76-2.608. When the insmector finds any electrical equipment to be dangerous or unsafe, he shall so notify the person owning, using or operating it, who shall nake the repairs or changes required to make the equipr,ent safe, and complete this work within ten days after notice or such further time as the inspector nay set. Any electrical syster. deemed an immediate, imminent hazard to life and property shall be de-energized immediately by the owner, his representative or the electrical inspector. (Ords. 82- 23 §2, 79-67, 76-24.) CHAPTER 76.6 CONNECTIONS Article 76-6.2 Connections to Installations 76-6.202 Inspector's a roval required. No person shall connect a source o_ a ectric al energy, or supply electric service, to any electrical equipment for the installation of which a permit is required without first obtaining the electrical inspector's certificate of approval. (Ords. 82- 23 52, 79-67, 76-24.) 76-6.204 Unlawful reconnections. No person shall connect a source of electrical energy, or supply electric service, to any electrical equipment which the electrical inspector has disconnected or ordered disconnected until he issues a certificate of approval authorizing its reconnection and use. The electrical inspector shall notify the serving utility of the order to discontinue use. (Ords. 82- 23 92, 79-67, 76-24.) -9- ORDINANCE NO. 82- 23 0 013 76-6.206 Power companies notify inspector. (a) Notice. Whenever,on or out any building any person engaged in the distribution or sale of electrical energy shall set, reset, install or reinstall any meter for the measurement of electrical energy, or connect or reconnect to, or supply or service any installation of electrical equipment, or change the nominal voltage of supply or service to any installation of electrical equipment, or change the nominal voltage of supply or service to any installation of electrical equipment, or shall change any such supply or service from two-wire to three-wire or vice versa, or from single-phase to polyphase or vice versa, or fron direct current to alternating current or vice versa, that person shall within two days thereafter, exclusive of Sundays and holidays, give written notice thereof to the electrical inspector, specifying the location and address of the installation affected. (b) Thirty-Day Exception. This notice need not be given for work expressly approved by the electrical inspector within thirty days after inspection approval. (c) Authorization Required. No person engaged in the distribution or sale of electrical energy shall connect his distribution system, including windpower generators, or any live supply or service conductor(s) therefrom, to any electrical equipment in, on or about any building or cause or allow any energizing of such connections, including windpower or emergency/ stand by electrical generation until the electrical inspector inspects the electrical equipment and authorizes such connections. (d) Waiver. The principal electrical inspector may, at his discretion, temporarily or permanently waive any or all requirements of this article by giving written notice of such waiver to all persons involved. Ile may likewise at any time revoke such waiver by similar notice. (Ords. 82- 23 S2, 79-67, 76-24.) 76-6.208 Unlawful wirin electric fences, warning. (a) Prohi its Except as ereina ter provided, no person shall construct or maintain any spring gun, or any electric wiring device, designed or intended to injur and/or shock animals or persons, or any contrivance or apparatus for such purpose. (b) Livestock Exception. Persons principally engaged in the business of handling livestock as a primary means of production or income rzy electrify fences to control or confine livestock upon corplying with all the following requirements: (1) Any contrivance or mechanism to control electrical current in such fences shall be approved by a recognized testing laboratory, and shall include a suitable interrupting device and such other safety devices to prevent dagerous currents getting on the fence at any time. -10- ORDINANCE NO. 82- 23- 0 014 (2) Any electrical fence to which the public may have access, except cross fences to confine and control livestock, shall be posted with a warning notice containing the following or similar wording: "DANGER ELECTRIC FENCE," or "DANGER RIGH VOLTAGE." This notice shall be posted along any such main fence at intervals of not more than two hundred feet, and in letters at least two inches high. (Ords. 82- 23 52, 79-67, 76-24.) Article 76-6.4 Construction. Power and Temporary Re ease 76-6.402 Required conditions. (a) Electrical construction power an fighting insta ations may be permitted during the period of construction, remodeling, maintenance, repair, or demolition of buildings, structures, or similar activities. Electrical construction power will be de-energized and discontinued when the permanent electrical system is approved by the inspector and ready to energize (see Article 76-6.2) . Use of any permanent electrical ecuipnent or distribution system for construction power utilization is not permitted (see NEC Article 305 and Section. 210-8(b) wiring of construction sites) . (b) The inspector may allow the temporary use of electrical current through any electrical equipment, subject to the restrictions herein. (c) The inspector shall not allow such use when it is deter- mired it will endanger life or property. (d) The inspector shall not allow such use for longer than reasonably necessary to fully comply with this division, and he may fix this time period when he grants the allowance, which shall not exceed thirty days. (e) The inspector ray allow such use before installation of fixtures and finish, if: (1) P_ permit has been obtained; (2) Range and appliance circuit receptacles, etc., are in place; (3) Panel cover trims are in place on all service and distribution panels; and (4) Properly sized fuses or breakers installed and in place only on needed circuits. (Ords. 82- 23 §2, 79-67, 76-24.) CHAPTER 76-8 PER2SITS Article 76-8.2 General 76-8.202 Required. No person shall install electrical equipment regulate— d by this division without having a separate valid unstopped permit therefor for each affected building, _11- ORDINANCE NO. 82- 23 0 015 structure or premises, except as otherwise allowed in this chapter. (Ords. 82- 23 g2, 76-67, 76-24.) 76-8.204 Inspector issues. The electrical inspector shall issue permits only pursuant to this chapter. (Ords. 82- 23 52, 79-67, 76-24.) 76-8.206 Permit only to contractor or owner. (a) A permit shall Be issued only to a person holding a valid,-unexpired, unrevoked California electrical contractor's license except as othewise provided in this section. (b) A permit may be isued for work in a one family dwelling used exclusively for living purposes, including the usual accessory buildings and quarters, if the permittee is the bona fide owner of the structures occupied by or designed to be occupied by the owner; in vhich case the owner himself shall perform all work under the permit. (Ords 82-23 §2, 79-67, 76-24.) Article 76-8.4 Application For Permit 76-8.402 A lication. Every applicant for a permit shall apply- ltFereor on orms rnished by the electrical inspector. (Ords. 82- 23 92, 79-67, 76-24.) 76-8.404 Reauired information. Every application shall conta n the address, the use, occupancy or purpose of the building structure or premises where the proposed electrical work is to be done, the names and addresses of the owner and of the electrical contractor if any, a complete description of the proposed work, and other information that the electrical inspector may consider necessary. (Ords. 82- 23 §2, 79-67, 76-24.) 76-8.406 Issuance. I£, on examination and investigation, the a ectric 1 arsp'— actor finds that the proposed work will conform to this division and that all fees have been paid, he shall issue a permit to the applicant. (Oras. 82- 23 §2, 79-67, 76-24.) 76-8.408 Late a lication, Halt =- Emer encies. (a) Every person w o gins ectrica t,or wit out first applying for and obtaining the permit(s) required therefor, shall so apply as soon as practicable. If he unreasonably delays in applying, he shall pay a triple permit fee(s) and remains subject to other penalties and enforcement procedures of this code. (b) Emergencies. The triple fee(s) shall not be imposed when the principal electrical inspector is satisfied that the work was urgently necessary and that prior application was not practicable. (Ords. 82- 23 §2, 79-67, 76-24.) 76-6.410 Annual permits. (a) Allowed. Instead of a separate permit for each building, structure, prmises, installation or alteration, an annual prmit may be issued to any person regularly -12- ORDINANCE N0. 82- 23 0 016 I RETAKE FC) LLOW structure or premises, except as otherwise allowed in this chapter. (Ords. 82- 23 §2, 76-67, 76-24.) 76-8.204 Inspector issues. The electrical inspector shall issue perm only pursuant to this chapter. (Ords. 82- 23 §2, 79-67, 76-24.) 76-8.206 Permit only to contractor or owner. (a) A permit shall Be issued on y to a person holding a va id, unexpired, unrevoked California electrical contractor's license except as othewise provided in this section. (b) A permit may be isued for work in a one family dwelling used exclusively for living purposes, including the usual accessory buildings and quarters, if the permittee is the bona fide owner of the structures occupied by or designed to be occupied by the owner; in iehich case the owner himself shall perform all work under the permit. (Orris 82-23 52, 79-67, 76-24.) Article 76-8.4 Application For Permit 76-8.402 Application. Every applicant for a permit shall apply1tTeretoor on torms turnished by the electrical inspector. (Ords. 82- 23 52, 79-67, 76-24.) 76-8.404 Reouired information. Every application shall contain'the address, the use, occupancy or purpose of the building structure or premises where the proposed electrical work is to be done, the names and addresses of the owner and of the electrical contractor if any, a conplete description of the proposed work, and other information that the electrical inspector may consider necessary. (Ords. 82- 23 52, 79-67, 76-24.) 76-8.406 Issuance. If, on examination and investigation, the a ectrical u+sp�ect-or finds that the proposed work will conform to this division and that all fees have been paid, he shall issue a permit to the applicant. (Oras. 82- 23 §2, 79-67, 76-24.) 76-8.408 Late application nalt -- Emergencies. (a) Every person 77 Fegins electricalwor wit out irst applying for and obtaining the permit(s) required therefor, shall so apply as soon as practicable. If he unreasonably delays in applying, he shall pay a triple permit fee(s) and remains subject to other penalties and enforcement procedures of this code. (b) Emergencies. The triple fee(s) shall not be imposed when the principal electrical inspector is satisfied that the work was urgently necessary and that prior application was not practicable. (Ords. 82- 23 §2, 79-67, 76-24.) 76-8.410 Annual permits. (a) Allowed. Instead of a separate permit for each building, structure, prmises, installation or alteration, an annual prmit may be issued to any person regularly -12- ORDINANCE NO. 82- 23 016 employing one or more electricians for electrical work in premises owned or occupied by the applicant for the permit. (b) Form. The application shall be made on forms furnished by the electrical inspector. All annual permits expire at the end of the calendar year in which issued. (c) Reports. In the first fifteen days of each calendar month, the permittee shall report to the electrical inspector on all electrical work done under the annual permit during the preceding rionth. (Ords. 82- 23 92, 79-67, 76-24.) CHAPTER 76-10 FEES Article 76-10.2 General 76-10.202 Fees re uired. No permit for electrical work is valid un ess the e s eerror has been paid or provided for as required in this division. Fees are due, and shall be paid or provided for by the applicant, before any electrical work (requiring a permit hereunder) is started and the permit therefor issued. (Ords. 82- 23 §2, 79-67, 76-24.) 76-10.204 Cash payment. Unless the applicant chooses the alternative bend method in Section 76-10.206, he shall pay to and/or deposit with the electrical inspector for each permit when issued, the sum the inspector estimates is required to cover the fee(s) for the electrical work to be done. (Ords. 82- 23 §2, 79-67, 76-24.) 76-10.206 Deposit or bond. (a) Bond Alternative. Instead of advance payment indr viauaf—fees, an applicant may (except when paying only unit fees) furnish a bond of two thousand dollars to cover permit fees accrued and unpaid. The bond shall be renewed periodically before expiration, as needed. At the beginning of each month the inspector shall calculate the amount of the permit fees for inspections completed and send a billing therefor to the permittee. If the permittee fails to pay the amount within thirty days after invoice, the bond is forfeited and the fees are in default. If the permittee does work during any one month in excess of two thousand dollars, or requiring the issuance of over one hundred fifty permits, he shall, within five days of notice thereof: (1) Pay the total amount billed; or (2) Secure an additional bond sufficient to cover all work done but with a minimum additional face amount of one thousand dollars effective immediately and continuing for the life of the original two-thousand-dollar bond and having the same expiration date. (b) Enforcement. If the permittee fails to pay the amount billed, unpaid fees are then immediately in default and permits issued thereon_ are void, and from then on he shall be issued permits only on an individual and cash basis, and all active -13- ORDINANCE NO. 82- 23 0 017 applications in his current deposit shall be converted to the individual basis. (Ords. 82- 23 §2, 79-67, 76-24.) 76-10.208 Estimating deposits. (a) Applicant Estimates. The app meant shall furnish, to the inspector, applicant's work unit breakdown and estimate of fee deposit amount plus five dollars based thereon for the following types of electrical work: (1) Commercial, industrial, or permanent power (poles); (2) Signs; and (3) Miscellaneous electrical work for retail businesses, offices, residences, and for alterations not requiring building permits. (b) Inspector Estimates. The inspector shall estimate fee deposit amounts plus five dollars for the following types of electrical work: (1) retail buildings, offices, residences, one, two, and multi-family dwelling units, hotels, motels, mobile trailers, boat harbors, boat docks and rariras, and (2) Alterations and additions. (Orris. 82- 23 §2, 79-67, 76-24.) 76-10.210 riinimum deposit and fee. (a) General. The minimum deposit i'any case is twenty-five do Lars . . . . . . $25.00 (b) Alterations and Additions. The minimum fee (including filing fee) for any permit for alterations and/or additions, or for any one installation of wiring or appliance is six dollars • . . . . . . . . . . . $ 6.00 (Ords. 82- 23 §2, 79-67, 76-24.) 76-10.212 Refunds. After final inspection and approval of electricalwork, ittee iinspector shall refund to the permittee any balance of the deposit or advance payment over the required fee(s) as finally calculated. (Ords 82- 23 §2, 79-67, 76-24.) 76-10.214 Uncompleted work, old work fees. If electrical work is l' eft incomplete, the inspector shall ill the permitte, or other person responsible therefor,for the fees for the work actually done. The person completing the work shall obtain a new permit. (Ords. 82- 23 §2, 79-67, 76-24.) 76-10.402 New Dwellings. Each electrical permit or new one or two- amily dwelling unit or a multi-family dwelling unit, not including provisions listed in Section 76-10.416, the permit fee is a six dollar filing fee plus two -14- OFDINANCE NO. 82- 23 0 018 dollars per one hundred square feet or fraction thereof including . . . . . . . . . . . . . . . . . . . $ 6.00 carports or garages2.00 (Ords. 82- 23 92, 80-76 §2, *79-67, 76-24.) 76-10.404 Swimming Pool. The fees (including the six'Mooll—ar tilingtee) or swimming pools (but excluding installation of yard lighting or change of electrical service) are twelve dollars for the elec- trical grounding, bonding, and connection of under- water lighting units, and a thirteen dollar unit fee for electrical wiring connections of underwater lighting units, motors, panels branch and feeder circuits . . . . . . . . . . . . . . . . $12.00 connected to an existing wiring syster. . . . . . . . 13.00 (Ords. 82- 23 §2, 80-76 93, 79-67, 76-24.) 76-10.406 Stora le swimaing pools, hoot tubs and decorative fountain-'ns.The fee (including the six_ dollar filing fee Ft exc u ing installation of yard lighting or change of electrical service) is a sixteen dollar unit fee for electrical connections of motors, panels, branch and feeder circuits connected to an existing wiring system for above and Lelow grade storable swimming pools, therapeutic hot tubs, decorative fountains, con- struction of imod, plastic, fiberglass, metal or similar materials . . . . . . . . . . . . . . . . $18.00. (Ords. 82- 23 §2, 79-67) . 76-10.408 Electric Power Distribution_ (Poles) . (a) Con- structio� n Power (Poles) . gerved either un erground or overhead for electric service power use. The fee for electric power distribution for construction sites of buildings, structures, or facilities and for use on construction sites only, is a Unit Fee including the Filing Fee of Six. Dollars as follows: 0 - 200 Ampere Electric Service . . . . . . . . . . $10.00 Over 201 Ampere Electric Service $25.00 Additional Sub-Feeders and Distribution Power Panels Each . . . . . . . . . . . . . . . . . . . . . . . $10.00 The above construction power systems to be de-energized and discontinued when permanent building power is released. (b) Permanent Power (Poles) To power equipment as specified by the owner and approved for the specified use. Permanent power pole services are classed as other permanent services under Section 76-10.604 (c) . (See 76-10.424 Open Air Sales Lots) (Ords. 82- 23 §2, 79-67, 76-24.) 76-10.410 Restore service. The fee for a permit to restore electri�tity service (s ut off because of vacancy, fire or official act) is a unit fee of twelve dollars (including electrical, heating and plumbing inspections and minor repairs, but excluding fees for required major corrections per Sections 76-10.604 and 76-10.606) $12.00 (Ords. 82- 23 §2, 79-67,76-24.) -15- 0 019 ORDINANCE NO. 82- 23 1-20-82 76-10.412 Air conditioning. The fee (including the six dollar 3 ang fee) for the electrical and mechanical inspections for an addition of a central A/C cooling and/or heating system, to an existing dwelling is a unit fee of eighteen dollars for each dwelling unit, connected to an existing electrical system, including a change of the electrical service . . . . . . . $18.00 (Ords. 82- 23 §2, 79-67, 76-24.) 76-10.414 Investi ation With Reporj. Every investigation requiring a report is chargeableas a`un t fee of sixty dollars (FHA-VA) . . . . . . . . . . . . . . . . . . . $60.00 (Ords. 82- 23 52, 80-76 54, 79-67, 76-24.) 76-10.416 Low voltage, rotective, security, signal and communicration circuits. The unit fee for a permit for proprietary remote control, signaling, power limited, fire protection system, security syster, communication and sound circuits including circuits less than fifty volts installed in corimercial, industrial locations or multi-family dwelling units including filing fees for 1 to 15 units . . . . . . . . . . . . . . . . $18.00 additionalunits over 15 - each unit . . . . . . . . . . . $ .30. (Ords. 82-23 92, 79-67.) 76-10.418 Mobile home and trailer parks. The fee for a permit for installation o electrical power and/or lighting system construction, remodeling, maintenance, repair or other activities shall be as scheduled in California Administrative Code (CAC) Title 25, Chapter 5. Items not included in the CAC schedule shall be as required in Articles 76-10.4 and 76-10.6. (Ords. 82- 23 §2, 79-67.) 76-10.420 Solar heating and/or cooling s sten installations. The uni� for one and two- arra y dwelling units (including the six dollar filing fee and change of electrical service) for the electrical and mechanical inspections required are eighteen dollars for each dwelling, for electrical connections of motors, panels, branch and feeder circuits, temperature control devices, trans- formers, low voltage circuits energized from a new or existing wiring syster. . . . . . . . . . . . . . . $18.00 (Orris. 82-23 §2, 79-67.) 76-10.422 Dwelling unit landscape_ lawn watering systems. The unit ee irc�in the six dollar filing tee) for the -e-lec- trical and mechanical inspections of a lawn sprinkler system for a detached one or two-family dwelling (duplex) is a unit fee for each dwelling unit of eighteen dollars with electrical circuits connected to an existing system (but excluding any change of electrical service) . . . . . . . . $18.00. (Ords. 82- 23 §2, 80-28 51, 79-67.) 76-10.424 C en Air Sales Lots And Decorative Lighting. Insta ation of electrical wiring required for electric service equipment, festoon and floodlighting outlets, switches, photocell control, time clocks, receptacles, branch circuits, etc., for -16- ORDINANCE NO. 82-23 0 020 1/20/82 temporary open air sales lots and/or decorative lighting is a unit fee of twenty-five dollars including the six dollar filing fee. Electric power for such uses shall be for a period not to exceed ninety days) . . . . . . . . . . . . . . . $25.00 (Ords. 82- 23 §2, 79-67.) 76-10.426 Electric signs and outline li htina. Inspection of electric w ring anZ equipment associated with i uminated advertising or identification signs and outline lighting located at one address or subdivided space for the same tenant or owner shall be a unit fee of fifteen dollars (including the six dollar filing fee) for the first illuminated sign . . . . $15.00 and five dollars for each additional illuminated sign . . . . . . . . . . . . . . . . . $ 5.00 (Ords. 82-23 §2, 7947.) 76-10.428 Addition and alteration to dwelling units. The fee (in'cTua ng the six o ar i ingtee) or electrical inspection in conjunction with a building permit for an addition to an existing dwelling unit is a unit fee of fifteen dollars for the first twenty-five thousand dollars of valuation, plus ten cents for each one hundred dollars of the value over the first twenty- five thousand dollars for each dwelling unit as follows: (a) Value up to $25,000 . . . $15.00 (b) Each $100 or major fraction thereof is an additional . . . . . . . . . . . . . $ .10 (Ords. 82- 23 §2, 79-67.) Article 76-10.6 Fee Schedule 76-10.602 General. In addition to the other general and special-re-es, pena-Toes, deposits, and bonds, provided for in this division, and unless otherwise specially provided, the following fees shall be charged and paid for the indicated items of electrical work. (Ords. 82- 21 92, 79-67, 76-24.) 76-10.604 Commercial or Industrial. Fees for commercial or in usual wonk (including retail stores, offices, motels, mobile trailers, boat harbors, boat docks and marinas) are as follows: (a) Filing Fee. The filing fee for a permit is . . . . . . $ 6.00 (b) Alterations. Fees forinspection of alterations to existing wiring, panels, and/or services shall be computed on the same basis as for new work. (c) Additionally, the following fees apply to each item of such work unless other- wise indicated: (1) Branch circuit or feeder . . . . . . $ 1.00 -17- 0 021 ORDINANCE NO. 82- 23 (2) Outlet: (A) Attached light fixtures . . . $ .25 (B) Plug receptacle or convenience outlet under 1250 watts . . . . . $ .25 (C) Over 1250 wats rated capacity, including heavy duty plug receptacle . . . . $ .25 (D) Wall switch or similar for control of lighting or devices under 1250 watts . . $ .25 (E) Under 1250 watts, for lighting, heating power signaling, attaching bell transformer, or for other purpose for which no other fees are herein specifically provided . . . . . . $ .25 • (F) Multiples, including attached receptacles, where installed not more than twenty-four inches apart, where more than 20 such outlets are involved, except signs: Minimum charge . . . . . . . $ 5.00 For such installation, plus up tc 50 lights . . . . . . . . . . . . $ 2.00 Over 50 lights, each . . . . . . . . . . $ .05 (3) Fixtures: Basic fee on first 12 fixtures . . . . . $ 2.00 Each additional fixture . . $ .25 Additional filing fee when installation is by another person than installer of rough wiring . . . . . . . . . . . . $ 6.00 (4) Rough wiring for appliances (plus connection fee per Item 9) : Heater-bathroon, air . . . . . . . . . . $ .30 Range . . . . . . . . . . . . . . . . . S 1.00 Built-in range . . . . . . . . . . . . . $ 1.00 Built-in oven . . . . . . . . . . . . . . $ 1.00 Dryer . . . . . . . . . . . . . . . . . . $ 1.50 Waterheater . . . . . . . . . . . $ 1.00 Fan ceiling exhaust . . . . . . . . $ .50 Furnace, forced warm air fan . . . . . . $ .50 Garbage disposal . . . . . . . . . . . . $ 1.00 Dishwasher . . . . $ 1.00 (5) Rough wiring for XV/power-rated• devices: Appliances and all commercial and heavy duty heating installation rated in KVA or KW: per KVA or KW . . . . . . . . $ .30 (6) Rough wiring for power-rated devices: Appliances and all commercial and heavy duty motor installations rated in HP: per HP • . . . . . . $ .30 (UP to $40.00maximum, plus fee per Item (9)) . . • $40.00 (7) Rough wiring for generators, including windpower generators, transformers, rectifiers, and similar apparatus and machines, including controls: per KVF: . . . . . . . . . . . . . . . . $ .30 -18- ORDINANCE NO. 82- 23 0 022 (Up to $40.00 maximum charge for any one unit plus fee per Item (9)) . . . . . . . $40.00 (8) Rough wiring for motor generator sets, including windpower generators, balancer sets, dynamometers, and converters, including controls, 150 percent of motor fees per Item (6) . (9) Reconnection of replacement of existing apparatus of appliances (not relocated) listed in Items (4) through (8: one half of listed fees plus filing fee. (10) Services: change of service . . . . $ 2.00 (A) Meter . . . . . $ 1.00 (B) Service equipment� (new or change: $40.00 maximum for any one service) : Over 600 volts: First 200 RVA . . . . . . . . . . . . . $10.00 Over 200 KVA . . . . . . . . . . . . $40.00 600 volts or less: First 100 ampere capacity . . . . $ 1.00 Each additional 100 ampere capacity $ 1.00 (11) notion picture machine, including operating motor . . . . . . . . . $ 1.50 (12) Radio transmitters, per watt of station rating (up to $15.00 maximum) $ .05 (13) Elevators, electric, including poorer wiring and controls . . . . . . $15.00 (14) Tube lighting forillumination, for each 100 watts of capacity . . . . . . . . . . $ .25 (15) Signs: (A) Correction to building supply wiring (including control) . . . . $ 2.00 (B) Transformers-outline lighting per transformer • . . • . . . . . $ .50 (C) Size: 20 lamps or less or tube illuminated sign of two transformers or less . . . $ 3.00 All over first 20 lamps, per lamp . . . $ .05 All over first 2 transformers, per transformer . • . . . . . . $ .50 (D) Painted sign illuminatedby bracket reflector lamps, each • . . . $ 1.50 (E) Flasher or automatic control device . . . . . . . $ 1.00 (16) Miscellaneous machinery or apparatus, where KVA or KW or HP rating is not possible, and for special inspections or testings per man-hour or fraction spent in inspection including: (A) Swimming pool continuity and ground resistance testing . . . . $30.00 (B) Ground fault interrupter testing including filing fee (per hour) . . . . . . $30.00 (Note: a $60.00 deposit required priorto inspection or testing) . (17) Maintenance electricians; for each annual maintenance electrician perrLit issued -19- ORDINANCE NO. 82- 23 0 023 (in addition to all other fees herein provided, which shall be paid when any work done under annual permit is inspected) . . . . . . . . . $10.00 (18) Bus duct, per lineal foot $ .10 (19) Services (plus $2.00 for each change of service • . . . . . . . . . . . . . . . . . $ 2.00 (P_) Meter . . . . . . . . $ 1.00 (B) Service equipment (new or change, $40.00 maximum) Over 600 Volts: First 200 KVA . . . . . . . . . . . . . $15.00 Over 200 RVA . . . . . . . . . . . . . $35.00 600 Volts or Less: First 100 ar„pere capacity . . . . $ 1.00 Each additional 100 ampere capacity $ 1.00 (Ords. 82- 23 §2, 80-76 55, 79-67, 76-24.) 76-10.608 TV antennasster..s. The fees for a permit for televisio'T r.antenna systess is as follows: Filino Fee . . . . $6.00 (1) Commercial or corrrunity system, including multi-family dwelling units or condominiums ($2.00 minimum) : (A) Main Trunk feeder . . . . . . . . . $2.00 (B) Single occupancy served . . . . . . $ .25 (C) Booster . . . . . . . . . . . $ .25 (D) Booster power supply . . . . . . . . $ .25 (E) TV outlet . . . $ .20 (2) One-family dwelling unit complete system on the same property: (A) Minimum fee includes all outlets $1.50 (B) Boosters for remote towers $ .25 (3) Tower over forty feet in height from base requires building perr..it. (Ords 82- 23 92, 79-67, 76-24.) 76-10.610 Landscape lawn watering system. A permit for the insta ati n--o-f controlled automatic lawn sprinkler systems including AC and DC circuits of less than one hundred ten volts energized fror. a new or existing electrical system, with fees as follows: (1) Commercial, industrial, multi-family park- ways, golf course, etc., filing fee . . . . . . . $ 6.00 (2) Electrical service - each . . . . . . . $ 1.00 (3) Electric meter - each . . . . . $ 1.00 (4) Branch and feeder circuits - each $ 1.25 (5) Control station solenoid zone circuits - each . • $ 1.25 (Ords. 82- 23 52, 79-67,76 -24.) CHAPTER 76-12 NATIONAL ELECTRICAL CODE Article 76-12.2 Adoption and Application 76-12.202 AA- tion. (a) The 1981 Edition of the National Electrical Code pubis —ed by the National Fire Protection Asso- -20- 0 024 ORDINANCE NO. 82- 23 1/20/82 ciation) , with the changes, additions and deletions set forth in Article 76-12.4 below, is adopted by this reference as though fully set forth herein. (b) Three copies of the 1981 National Electrical Code as amended are or. file in the office of the clerk of the board, and the other requirer..ents of Government Code Section 50022.6 have been and shall be complied with. (Orris. 82-23 92, 79-67, 76-24.) 76-12.204 Application. The requirements of the 1981 Nations E ectrica Code as modified in Article 76-12.4) apply to all t`ings regulated by this division in addition to this division's other requirements. (Ords. 82- 23 S2, 79-67, 76-24.) Article 76-12.4 Modifications 76-12.402 General Terminolo The 1981 National Electrical Code, as aTopted y Section. - Z.Z02, is applicable as modified in this article. Article and section numbers used are those of the National Electrical Code; "NEC" refers to the National Electrical Code, and nl7FPA" refers to the National Fire Protection Association. (Ords. 82-23 92, 79-67, 76-24.) 76-12.404 �19�81 National Electrical Code Modifications. The 1 1 National Electrical Code shall-Fe—_=ie as_To ows: "Article 100 - Definitions (addition) "Appliance: Utilization equipment, generally other than industrial, normally built in standardized sizes or type, which is installed or connected as a unit to perform one or more functions such as clothes washing, air conditioning, food mixing, deep frying, etc, limited to one thirty-inch listed and approved power supply cord, with no other exposed fexible cords or unprotected wiring to complete its function. "A liance Fixed: An appliance %:hich is fastened or otherwise secureU at a specific location. "Appliance, Portable: An appliance which is actually moved or can easily be moved nom one place to another in normal use. "Appliance, Stationary: An appliance which is not easily moved nom one p ace to another in normal use. "Article 210 Branch Circuits "210-8 Ground-Fault Circuit Protection For Personnel. (a) (2) Dwe-IMing Units. (Addition) Exception No. Ground fault circuit interrupters need not be provided on receptacles located in a garage, provided such outlets are single receptacles, located directly adjacent to the appliance, installed to serve specific fixed or stationary appliances and not intended for hand held portable appliances or tools. (b) Construction Sites (Deletion) Exception No. 2: Not in effect. -21- ORDINANCE No. 82- 23 0 025 1/20/82 "210-19 Conductors -- Minimum Ampacity and Size. (b) Household Ranges and Cooking Appliances. (Amendment) Branch-circuit conductors supplying household ranges, wall-mounted ovens, counter-mounted cooking units, and other household cooking appliances shall have an ampacity not less than the maximum load to be served. The minimum ampacity of branch circuit conductors shall not be less than 50 amperes for free-standing electric ranges, 40 amperes for single and double wall-mounted ovens or counter-mounted cooking units (Exception 76-2.804) . (c) Household Electric Clothes Dryers. (Addition) The minimum ampacity of conductors supplying electric clothes dryers shall be not less than 40 amperes. (Exception 76-2.804) . (d) Conductor Ampacities. (Addition) Conductor ampacities rated at 100 ampere and less shall be sized using the 60°-- (140°F) temperature column (table 310-16) or terminated with 75°C rated terminals or devices. "210-52 D�%rellinc Unit Receptacle Outlets (b) Counter Tops. (Addition) At least one receptacle out et shall be installed at each counter top in locations other than, kitchen and dining areas. (d) Outdoor Outlets. (Addition) For one and two- arrily dwellings, at least one receptacle outlet shall be installed outdoors located in the patio area. "210-70 Lighting Outlets Required. (Amendment and Addition) L g�Tting outlets shall a installed where specified in a and (c) below: (a) Dwelling Unit(s) . At least one wail switch controlled lighting outlet shall be installed in every habitable room; in bathrooms, hall- ways, stairways, attached garages, at each outdoor entrace, and adjacent to sechanical equipment requiring servicing. At least one lighting outlet shall be installed in an attic, underfloor space, utility room and basement only where these spaces are used for storage. Exception No. 1: In habitable rooms, other than kitchens, one or more duplex receptacles controlled by a wall switch, one half switched, the other half energized at all times, shall be permitted in lieu of lighting fixture outlets. (c) Industrial and Commercial Occupancies. (Addition) Outdoor lighting outlets or illumination shall be installed at entrances to buildings intended for industrial or commercial occupancies. -22- ORDINANCE NO. 82- 23 0 026 1/20/82 "Article 230 Services "230-26 Service Plants as Supports. (Addition) The outer or upper end T :Me—overTiead service conduit shall not overhang or project horizontally more than eighteen inches (18") beyond the last point at which the conduit is supported and fastened. In cases where it is necessary to obtain the required height for support of the service drops by extending the service conduit above the roof of a building, only rigid ferrous metal conduit shall be used for this purpose and shall not be smaller than one and one-fourth inches (1-1/4") trade size, nor extended more than thirty inches (30") beyond the last support. Non-ferrous metal conduit shall not be smaller than two inches (2") trade size. "The service head shall be located on that portion of the building served which is facing the serving line or not more than eighteen inches (18") back of that wall. "230-43 Wirino Methods for 600 Volts Nominal or Less (Above groundsere_ces) . tAmen meet Service entrance conductors extending along the exterior, entering or within buildings or structures shall be installed in rigid metal conduit, intermediate metal conduit, cablebus or as busways. "230-95 Available Short-Circuit Current. (Addition) ErY —to issuance of an electrical permit to install electrical service equipment for multi-family dwellings, commercial and industrial occupancies the owner, engineer or contractor shall present short circuit values available at the service equip- ment supply terminals verified in writing by the Serving Agency. Article 250 - Grounding 11250-112 To Grounding Electrode. (Addition) Tint o a�ttac=,ent shall accessi a in an approved location. (Mater Heater, Exterior hose bib, etc.) "Article 336 Non-Metallic - Sheathed Cable "336-3(c) Uses not permitted for either type NM or NMC. (Addition breeder or branch circuit wiring in commercial and industrial occupancies unless concealed by the permanent finish of the buildings in wood frame construction. "Article 370 Outlet, Switch and Junction Boxes 370-7 Conductors entering boxes or fittings, (Addition) e Fire separation wood stud walls between R-3 I and M-I("J") occupancies. -23- ORDINANCE NO. 82- 23 0 027 (1) Outlet boxes installed in these walls shall be metal, non-metallic (rigid pressed fiberglass type) or listed and approved equal boxes. Gypsum board shall be installed to fire protect both sides of wood stud walls. (2) Outlet boxes shall be staggered at least one stud space with a fire bloc); over each outlet with 2" minimum sized wood. (3) Outlet openings shall not exceed sixteen (16) square inches in size and be effectively fire sealed. "Article 384 Switchboards and Panelboards "384-16 Overcurrent Protection. (Addition) (a) The maximum loading of a 125 ampere bused main panel- board without a main service disconnect, the combined circuit ampacity shall not exceed 130 amperes with not more than two main circuit breakers or sets of fuses. "Article 422 AUpliances "422-8 Flexible Cords (c) Other Appliances. (Addition) Flexible cord shall be permitted: (1) for connection of appliances to facilitate their frequent interchange or to prevent the transmission of noise or vibration; or (2) to facilitate the removal of disconnection of appliances, that are fastened in place, for maintenance or repair, such as clothes dryers, garage door openers, food blenders, central vacuum systems, etc. intended for dwelling until use connected by only one supply cord and limited to thirty inches in length. "Article 430 Motor Circuits, Controllers "430-31 General. (Addition) Any motor automatically started and stopped, rated over one-eighth horsepower, shall be protected with external running overload, over current relay devices or time delay fuses in each ungrounded conductor. "Article 700 Ermrgency Systems "76-12.406 NEC 5700-1. "Scope" is amended to read: "The provisions o this ssaar�ticle apply to the installation, operation and maintenance of circuits, systems and equipment intended to supply illumination and power in the event of failure of the normal supply, or in the event of accident to elements of a system supplying power and illumination essential for safety to life and property, where such systems or circuits are legally required by county, state, federal or other codes, or by any other governmental agency having jurisdiction. Except where this or other codes establish a higher require- ment, a separate circuit or circuits, wired as required by (NEC) Article 700, shall be provided for the emergency lighting and power specified in NFPA Life Safety Code No. 101-1976 and the Uniform Building code 1979 Edition." (Ords. 82- 23 §2, 79-67, 76-24.) -24- ORDINANCE NO. 82- 23 0 028 1/20/82 a ' SECTION III. EFFECTIVE DATE. This ordinance becomes effective 0 days after passage, anwithin 15 days of passage shall be published once with the names of supervisors voting for and against it in the ANTIOCH DAILY LEDGER a newspaper published in this County. PASSED on __ April 6, 1982 - by the following vote: AYES: Supervisors - Powers, Fanden, Schroder, Torlakson, McPeak. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.Olsson, County Clerk. 14,661-1�X(E`yip & ex officio Clerk of the Board Board Chair Sunne Wright McPeak Deputy Diana M. Herman [SEAL] VJW:df 1-8-82 -25- ORDINANCE NO. 82- 23 0 029 POSITION ADJUSTMENT REQUEST No: �Jg'q Department Health services/Medical Care Budg]f HJnRt 540 Date 9_/23/81 n,. li l- Dc L►4S Action Requested: FL-vise and retitle the cfass o Mauls Management, class code Vim. � Director of Pharmacy Services Proposed effective date: 10 14 81 Explain why adjustment is needed: ?b reflect the reassignment of the in=nbent (P. Starke) back to full-time Director of the Pharmacy Estimated cost of adjustment: Contra Costa CoUF%ount: RECEIVED 1. Salaries and wages: $ '2. Fixed Assets: (t,�z-t item and coat) SEP 2 9 1981 Office-ei Co y Administ for Estimated total Signature RRY Phil ' ersonnel Services Assistant Department ea Initial Determination of County Administrator Date: October 6, 1981 Approved. amount�m��n�'s—tr-a or Personnel Office �i5drbr'CtVtt-Sarvfice rssron Date: March 31, 1982 Classification and Pay Recommendation Retitle class of Chief of Materials Management to Director of Pharmacy Services and reallocate all positions. Amend Resolution 10/1007 and 71/17 to retitle and reallocate class and positions of Chief of Materials Management to Director of Pharmacy Services, both at Salary Level H2 719 (2529-3074) Effective day following Board action. • Personnel irect Recommendation of County Administrator Date: Recommendation approved effective APR - 7 1982 County Ad s or Action of the Board of Supervisors APR 6 1982 Adjustment APPROVED (.@iSA?Pt @i D) on J. R. OLSSON, C my Clerk Date: APR 61982 By: -r.(f'r P arba J.Fierner APPROVAL o6 .thiz adjustment eoUtitutea an App4ophiati:on Adjustment and PeAhonnee Re.aotution Amendment. NOTE: Two section and reverse side of form mue.t be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 3 0 'V/ POS ITI ON ADJUSTMENT REQUEST No: Department Sheriff-Coroner - Budget Unit 0255 Date 2/08/82 Action Requested: Reclassify Administrative Services Assistant II (Pos. #25-013) to Administrative Services Assistant III Proposed effective date: 3/01/82 Explain why adjustment is needed: To adequately reflect the duties and responsibilities of the job. Estimated cost of adjustment: Amount: W 1. Salaries and wages: 2- 2. Fixed Assets: (t"t item.6 and coat} r L CP rsi N C- %.0 Estimated total V, 4ASignature C- Department Head Initial Determination of County Administrator Date: Feb 'da'4 13:' 19 To Personnel: Request. recommenda . 82 County Administrator Personnel Office and Date: .5 —31 Classification and Pay Recommendation Reclassify 1 Administrative Services Assistant II to Administrative Services Assistant 111. Amend Resolution 71/17 by reclassifying Administrative Services Assistant II position #13, Salary Level H2 374 (1791-2177) to Administrative Services Assistant III, Salary Level H2 569 (2177-2646). Effective day following Board action. Im Personnel Direftei�' Recommendation of County Administrator Date: �,_APR 2 1982 Recommendation approved effective APR - 7 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED OXUMOVEt) on APR 61982 J. R. 91,SSON, County Clerk Date: APR 61982 By: APPROVAL o6 tlti6 adjurtment coft6titutez an Appuptiation Ad1u,5tment and Peuonnef- Rezotution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an Torganization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 031 L//.53 POSITION ADJUSTMENT REQUEST No: 12. 2 Department Health Service/P.H. ___Bud Unit S0 Date 3/17/82 " -7 14 12 PN, Action Requested: increase hours of e on 2 from 20/40 to 36/40; reduce E DFpT, rl ��— fulltime PMN position #52-162 to 2+/44 Proposed effective date: Explain why adjustment is needed: to accomodste Mrs who wish to work the adjusted hours Estimated cost of adjustment: Amount: 1. Salaries and wages: u;$ 2. Fixed Assets: (tiz t i tema and coat) Estimated total $ Signature Gene Tamems Personnel Services Assistant Department Head Initial Determination of County Administrators, Date: March 22, 1992 Approved. County Administrator Personnel Office Date: March 31, 1982____ Classification, and Pay Recommendation Increase hours of Public Health Nurse position 52-487 and Decrease Hours of Public Health Nurse position 52-162. Amend Resolution 71/17 by increasing hours of 20/40 Public Health Nurse position 52-487, to 36/40 and decreasing hours of 40/40 Public Health Nurse position 52-162, to 24/40. Effective April 1, 1482. �i Perso nel Director Recommendation of County Administrator Date: Recommendation approved effective APR - i 1882 IC County Admin;strator Action of the Board of Supervisors Adjustment APPROVED (*9MPRffED) on APR 61982 J. R. .OLSSON, County Clerk Date: APR 61982 By: Barbara .Ferner APPROVAL o6 thi..5 adju6tment conatti.tu.tee an Apptopt.i,at'ton Adju6tment and Pentonne2 Re6o&ti.on Amendment. NOTE: Top section and reverse side of form mast be completed and supplemented, when appropri ate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 3 2 J f.53 POS I T I ON A D J U S T M E N T REQUEST No: /.257A5" Department Health Svc/OCHE ,guNd9B �n�t 0544 Date 3/19/82 Action Requested: classier L&fGkgt P.I. position; Cancel 20/40 Administrative Intem position AP8A Proposed effective date: 4/7/82 Explain why adjustment is needed: to reverse the transaction consumated by P-100 #125- 10 (see attached r mo) � r L^ COUnty Estimated cost of adjustment: F1E"E"V t L) Amount: 1. Salaries and wages: MAR 25 198? $ 2. Fixed Assets: (.e.i.6t item6 and coat) Office Of COLin y . istratgr Estimated total $ Signature ]Lal Philb' Personnel Services Assistant Department Head Initial Determination of County Administrator Datee:: March 26, 1982 Approved. County Administrator Personnel Office Date: March 31, 1982 Classifitation and Pay Recommendation Classify 1 Typist Clerk (P.I.) and cancel 20/40 Administrative Intern. Amend Resoluiton 71/17 by adding 1 Typist Clerk (P.I.), Salary Level H1 670 (888-1079) and cancelling 1 (20/40) Administrative Intern, position 54-1638, Salary Level H7 560 (967). Effective day following Board action. /i Pers nel Directo AFK _ Recommendation of County Administrator Date: Recommendation approved APR - 7 1982 effective County Administra r Action of the Board ofSupervisors APR 6 1982 Adjustment APPROVED ( 'W. )-on J. R. OLSSON, C014pty Clerk Date: APR G 1982 By. 764h40-� PIIAMI Barbara k I Flerncr APPROVAL c6 ,t1u,6 adju6tmen.t eonstitutm eui Appnopki ttion Adju tmeit and Pe&sonnet Re6otuti,on Ametdment. NOTE: Top section and reverse side of form mu6.t be completed and supplemented, when appropr—�, by an organization chart depicting the section or office affected. P 300 (M3,17) (Rev. 11/70) 0 033 POSITION ADJUST ►��_NT^_ REQU,EST No: 7� Department Health Services/ M&A Bud7et'ltynii35WK DNte 3/12/82 Action Requested: Cancel Intermediate Ste�IULC��VJAEiQFM.#J3VA-1423; add one (1) 40/40 Intermediate Clerk position. _ Proposed effective date: ASAP Explain why adjustment is needed: Cou y r' i ''' Estimated cost of adjustment: PAR, 1 v loA2 Amount: 1. Salaries and wages: 2. fixed Assets: (Wt .items and cost) - • - -• �s r2tor Estimated total $ Signature Andrea Jackson, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: March 16, 1982 Approved. IL County Administrator Personnel Office Date: March 31, 1982 Classification and Pay Recommendation Classify 1 Clerk and cancel 1 Typist Clerk. Amend Resolution 71/17 by adding 1 Clerk, Salary Level H1 621 (846-1028) and cancelling 1 Typist Clerk, position 54-1423, Salary Level Al 670 (888-1079). Effective day following Board action. Personnel r Recommendation of County Administrator Date: APR ' 2 1982 Recommendation approved effective APR - 7 1982 County Administrator Action of the Board of Supervisors APR 6 1982 Adjustment APPROVED �) on J. R. SSON, Count Clerk Date: APR 61982 By: 1i ]Barbara] ierner APPROVAL on' .this adjus.tmcnt eonstitutea art Appnopn,i-ation AdJusbnent and Peuonnee Resotut on Amendment. NOTE: Top section and reverse side of form mua.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 034 V 03 POS I T I ON AD.4JJ.ST-M:6NT-- REQ U E S T No: Department COUNTY LIBRARYIg7fkPCl�i 67n Date 3/17/82 1 E p pT. Action Requested: Cancel - 1P ar���IAE(�5-160) , Add - 1 Driver Clerk 9QWA org # 3755 Proposed effective date: 4/1182 Explain why adjustment is needed: Retirement of incumbent reassignment of storekeeper duties to 3 driver clerks. Estimated cost of adjustment: Contra Cotjmty Amount: 1. Salaries and wages: ($233.00 mo) R EC E �/ED $ (699.00) 2. Fixed Assets: (tilt items an coat) 2 EstimatedQotgl:`i `t'I."listrator $ (699.00) Signature n art n ,ea Initial Determination of County Administrator Date: March 29, 1982 To Personnel: Request recommendation. Co6nty A min-1-3trator Personnel Office and/or Civil Service Commission Da e: March 30, 1982 Classification and Pay Recommendation Classify 1 Driver Clerk position and cancel 1 Storekeeper position. Amend Resolution 71/17 by adding 1 Driver Clerk position, Salary Level H1-948 (1172-1425); and by cancelling Storekeeper position #85-160, Salary Level H2-131 (1405-1708). Effective day following Board action. Personnel Direc or Recommendation of County Administrator Date: APR - 2 1982 Recommendation approved effective APR - 7 1982 County Administrator Action of the Board of Supervisors APR 6 1982 Adjustment APPROVED (�D) on J. R. OLSSON, Co my Clerk APR 6 1962 Date: BY: � f Barbara, .Fzcrncr APPROVAL o5 this adjustment eonetLtutea an Apphopn,i-ation Adju6,tmznt cuzd Peuonnet Reso.Cuti.on Amendment. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 03 5 ✓I.53 POS I T I ON I-A'D 4' 'tfaNT REQUEST No: 19 Department SUPERIOR CON�t dgtete Unit 0200 Date 3/23/82 CiViL SERVICE DEOT• Action Requested: Create position of part-time Juvenile Court Referee (30 working days maximum per year) Proposed effective date: 4/1/82 Explain why adjustment is needed: There is no back-up for current referees during their annual vacations. Estimated cost of adjustment: Contra Costa County Amount: RECEIVED 1. Salaries and wages: $165.00/day for 30 days $ 4,950.00 2. Fixed Assets: ttZzt .itema and cost) iAAR 24 1982 Office of $ " t� County Administrator t+ Estimated total $ �4.9SA.PA Signature Depart en LEN LeTELL R= Initial Determination of County Administrator Date: March 25, 1'58 To Personnel for Review and Recommendatio c CountAdministrator Personnel Office and Date: 8-2- Classification and Pay Recommendation Classify one Permanent Intermittent position of Juvenile Court Referee. Amend Resolution 71/17 by adding 1 permanent intermittent Juvenile Court Referee position, Salary Level Xl 705 (3916.88 FLAT). Effective 4/1/82. Personnel Director Recommendation of County Administrator Date: ` APR - 2 19AP QA 4 I Recommendation approved effective APR - 1 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED on RPR 6 1982 J. R. OLSSON, County Clerk Date: APR 61982 By: Bubaraf. ierner APPROVAL of .thins adjaztmett con8-titutes an AppnopAi.ati.on AdJu-fitment and Peuonnee Ruo.Cuti.on Amendment. i NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 ata I 1 POSITION ADJUSTMENT REQUEST No: IDS 77 Department Health Services/PH BudgetgXi Ot„45I Rgte _3/17/82 /4 1- ., 1k Action Requested: Coet Center transfer �rvtieg ,�poaitiona listed on attachment "A" Proposed effective date: 3/31/82 Explain why adjustment is needed: to place positions in the proper cost center Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (•ice.t .iteme and cob•t? , ,Orifi Estimated total.;--, $ Signature Gene Tamames, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: March 18. 1982 Approved. lX Count Admifiistraator t� Personnel Office a*-&r4a-v-ia-4erN4Fe-Ceauussinnn Date: March 31, 1982 Classification and Pay Recommendation COST CENTER TRANSFER positions as listed from CC 0450/0450 to 0451/: (5714) Public Health Social Worker 52-232, Public Health Nurse 52-238; (5720) Public Health Microbiologist 52-189; (5721) Registered Nurse 52-473, Typist Clerk 52-246; (5736) Senior Citizen Mde-Prdj.'•52-469;. (5738) Public Health Dental Hygienist 52-458; (5750) Home Health Nursing Coordinator 52-110, Account Clerk III 52-008, Senior Clerk 52-015, Intermediate Typist Clerk 52-251; (5703) Commicable Disease Technician 52-053; (5731) Health Services Administrator 52-459; (5725) Account Clerk II 52-415. Classifications remain appropriate. Effective April 1,1982. �oj,'�'j7e' i'� •% Personnel Director ; Recommendation of County Administrator Date: APR - Recommendation approved effective APR - 1 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED (DISAPPROVED) on APR 61982 J. R.,OLSSON, County Clerk Date: APR 61982 By: Barba'j.F1CTIlCr APPROVAL o6 •tiuh adjub.tment COUtitute.8 an Appnopn,iati.on Adjustment and Pennonnek Resokution Amendment. NOTE: Top section and reverse side of form mub•t be completed and supplemented, when appropria-fe—, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 37 I ' J /,S3 POSITION AD.JU ,STT� REQUEST No: L: Department Auditor-Controller �� QJJgtPynTbt, oolo Date 3117182 CIVIL --'r �� Action Requested: Cancel one Accountat`pW C�&EQJon #10-70• add one Account Clerk I Proposed effective date: 411/82 Explain why adjustment is needed: To provide workload coverage in the Accounting Division. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ (1.314) 2. Fixed Assets: f tib t i.tema and cost) $ Estimated total (1,314) Signature Depar ad Initial Determination of County Administrator Date: March 22, 1982 To Personnel: Request recommen ation. UE-unty Admiinistgtbr Personnel Office and/or Civil Service Commission DaMarch 30, 1982 Classification and Pay Recommendation Classify 1 Account Clerk position and cancel 1 Accountant II position. Amend Resolution 71/17 by adding 1 Account Clerk I position, Salary Level H1-810 (1021-1241), and by cancelling Accountant II position #10-70, Salary Level H2-358 (1763-2143). Effective day following Board action. %� ersonne"DirectorJ Recommendation of County Administrator I Date: APR - 9 1982 Recommendation approval effective APR - 7 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED &i(ED) on APR 61982 J. R. OLSSON, County Clerk Date: APR 61962 By: mfi11/1a '_� L /fh�tCfi� Barbara ykiekner APPROVAL o6 .thiz adJu,6trnent eon titutea an Appn.op&iati.on Adjurttment and Peuonnek Rezotution Amendment. NOTE: Top section and reverse side of form mue.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 3 8 EXTRA ITEM POS IT I ON A D J U S T M E N T REQUEST No: BOARD OF SUPERVISORS Department DISTRICT I Budget Unit 001 Date APRIL 1, 1982 Action Requested: Increase hours of exempt 8/40 Board of Supervisors' Assistant position #01-14 to 20/40, Proposed effective date•4/12/82 Explain why adjustment is needed: To reflect hours to be worked. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (fit .c tem6 acid cowl Estimated total $ Signature Department Head Initial Determination of County Administrator Date: April E119 82 To Personnel: Request recommendation. --County Administrator Personnel Office and/or Civil Service Commission Date: April 2, 1982 Classification and Pay Recommendation Increase hours of exempt Board of Supervisors' Assistant position 701-14. Amend Resolution 71/17 by increasing the hours of 8/40 exempt Board of Supervisors' Assistant position 701-14 to 20/40, Salary Level B5-298 (914-1810). Effective April 12, 1982. ersonnel Direc Recommendation of County Administrator Date: Recommendation approved effective County Administrator Action of the Board of Supervisors APR 6 1982 Adjustment APPROVED (�D) on J. R. OLSSON, County Clerk Date: APR 61982 BY: D./��//�y� �lG�il��e6 Earbar J.Fierner APPROVAL of -thEz adjus5tmerLt cont tutes an Appupn,i.ati.on Adju6tment and Peuonne.2 Reeokati.on Amendment. NOTE: Two section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 039 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, mcreak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Reemployment of Robert E. Lockhart, Storeroom Clerk As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of Robert E. Lockhart in the class of Storeroom Clerk at the fifth step ($1400) of Salary Level HI-930 ($1152-1400), effective March 31, 1982 is APPROVED. thereby certify that this Is a true erd correct copyof an action taken and fi,*,te.ma on 1he minutDs of the Board of Supervisors on the date shown. ATTESTED: APR 6 i_qp2 J.R. 0LS:_70-"4. COUNTY CLERK and ex officio Clerk of the Board "P" Orig.Dept._: Personnel cc: County Administrator Auditor-Controller Health Services 0 040 CONTRA COSTA LOUNTY APP ROPRIAZLaN_ADJUSTMENT T/C 27 x.51 ACCOUNT CODING I.DEPARTMENT 04 ORGANIIATION UNIT: 0540 Health Services Department RGANIIATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. DUANTITT CECREAS> INCREASE 0540 y95`/ Microcomputer -V73 1 .15,000.00 0540 4948 Miscellaneous Equipment 15,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds for the purchase of a microcomputer to meet the requirements between the County and the State BY Date 3 1191Zz Department of Health Services approved by the Board of Supervisors December 1, 1981 (Grant Number 29-265-1, COUNTY ADMINISTRATOR State Number 81-00033). The microcomputer will be used to maintain a Data Base By: C� Dote 3 f3/ of perinatal mortality rate in Contra Costa County. The BOARD OF SUPERVISORS Data Base will contain data from Birth, Fetal Death and Infant Death Certificates. This will enable Public YES: &P—LP"_e F'hde Health to monitor infant mortality rates by census tract, •M�' '�U'WD parent, age, race and occupation , and other County No: N ne functions as space becomes available. APR 6}9$2 This transaction applies to 6979. On / Heabth TreCgr Svices J.R. OL$SON,CLERK /J- 1/26/82 SIGNATURE TITLE g DATE By: ('� �1..C6` / ��� Arnold S. Leff, M.D. APPROPRIATION A POC) ADJ.JOURNAL 10. (N 129 RG 7/77)) SEE INSTRUCTIONS ON REVERSE SIDE 0 041 CONTRA COSTA COUNTY APPROPRIA110 ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORCANIZATION UNIT: 0540 Health Services Department ORCANIIATION SUG•OSJECT L FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY DECREASE INCREASE 0540 4522 Reception/Emergency Area Remodel 10,000.00 0540 2838 Pharmaceuticals 10,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO provide funds for an expansion of the above project to Dare CZ /6 include a modification of the Emergency Room and installing ey ' the in the Male Patient Bathroom to prevent graffitti COUNTY AD NISTRATOR marks. By:24 Date BOARD OF SUPERVISORS YES: $open Imes Pnmcr:,Fhden. $�rudc;,D1d'csl:,Tu;Iakwn No: Nnne OaR /G)982 Health Services J . OLS ON,CL RKI - 41 Director 3 /23/82 / - SIGN♦TURF TITLE OAT'_ By: .; 1.( itf ; Arnold S. Leff, M.D. APPROPRIATION A P00,�906-- ADJ.JOURNAL NO. (N 129 Rev.7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 042 -08*I'RA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODINS I DEPARTMENT OR ORGANIZATION UNIT: County Administrator ORSANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIIED ASSET ]TEN 10. QUANTITY DECAEAS>E INCREASE 0003 4951 Lateral Files w/Locks 0001 02 650 0003 5022 Applied Cost 650 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER /z/�j' To acquire additional file space for self- By: Dote insurance claims administration. COUNTY ADMINISTRATOR By: L Dote 4 .P 82 r. ernan ez BOARD OF SUPERVISORS sur«.-,Poves.r,hd-. YES: S�udcc htd'cak.Tuc4kw'n NO: M,;ne APR A 1882 On- J.R. OLSSON,CLERK 4. F. Fernandez, Assist. Co. Admin.-pinan _ - 4/2 /89 SIGNATURE TITLE DATE By. APPROPRIATION APPROPRIATION .J ADJ.JOURNAL NO. (N129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 043 CONTRACOSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I ACCOUNT CODING I.DEPARTMENT OR ORCANIZAT131 UNIT: PUBLIC WORKS ORCAMIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 4544 4956 DIAMOND BARREL CORER 0021 36.00 4544 2303 OTHER TRAVEL 36.00 APPROVED 3- EXPLANATION OF REOUEST AUDITOR-CONTROLLER MAR3 19/ gg2 TRANSFER FUNDS TO COVER PURCHASE OF 6" DIAMOND ey ' Dole TIP CORE BIT FOR USE BY MATERIALS TESTING LAB. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES: $ut.crs�s.,rs Po+.rn.F�hdeq $Cfinalcr,McYca4,7urWcsun NO: None opR /6 1982 J R. OLSSON,CLERK - 4. PIIBiis n 1 RDI RECTOR / / MIGeAruec T LL D DATE By: �lc(c�% APPROPRIATION A POO_S- q ADJ.JOURNAL 10. 0 044 CONTRA COSTA COUNTY tr APPROPRIATION ADJUSTMENT a IJ� T/C 27 I.DEPARTMENT OR ORCAN12AT1DN UNIT: ACCOUNT CODING CONTRA COSTA COUNTY MARSHAL ORGANIZATION SUB-OBJECT t FIIED ASSET <DECREASE? INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1000ATITY 0266 1011 Permanent Salaries 25,000 1013 Temporary Salaries 64,500 1014 Permanent Overtime 2,000 1019 Workers Comp Recoveries 1,700 1042 FICA 800 1044 Retirement Expense 28,800 1060 Employee Group Insurance 4,000 1063 Unemployment Insurance 2,600 1070 Workers Comp. Insurance 9,000 2100 Office Expense 4,000 2110 Communications 1,600 2262 Occupancy Cost-County owned bldg. 2,200 APPROVED 3. EXPLANATION OF REQUEST - i ✓O %�j V6; AUDITOR-CONT L L E R 3 Z � Reallocation of funds to balance accounts for Br: Date / / Fiscal Year 1981-1982. COUNTY ADMI 1STRATOR By: Date 41/ /$ Cz BOARD OF SUPERVISORS F,hdm YES: ,Inslesd'c�.Tadalcwo NO: N,ne AgR /6 X582 Marshal 03/202 J.R. OLSSON,CLERK.- 8 TARE TITLE CITE sr. `�l, DONALD E. TERRILL APPROPRIATION A D- ,� 6 ADI.JOURNAL 10. IN 128 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 045 CONtRA'COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 i • ACCOUNT COOIRC I.DEPARTMENT OR oacARliATIaR uRIT: PUBLIC WORKS (ROADS) ORWIZATIOR SUB-OBJECT 2. FIXED ASSET CECREASO�', INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT 0662 2310 PROFESSIONAL SERVICES 40,000.00 0993 6301 RESERVE FOR CONTINGENCIES 40,000.00 0993 6301 APPROPRIABLE NEW REVENUE—ROAD FUND 40,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT Ro LER TO APPROPRIATE FUNDS FOR ESTIMATED CONSTRUCTION COSTS ON THE MORELLO AVENUE SAFETY PATH PROJECT ey; Data (WO 4186), PER 10/30/79 BOARD ORDER. THIS COUNTY ADMINISTRATOR PROJECT IS 100% FUNDED WITH COMMUNITY DEVELOPMENT �j BLOCK GRANT FUNDS. ey: Date 4w(/a BOARD OF SUPERVISORS Supers Ez:+n Pocz,s,FaTdeD. YES: st,4«.at�e.r,r�dwn NO: Nane APR /6 X982 PUBLIC WORKS DIRECTOR 3 V_2 J.R. OLSSON,CLERK r _ ¢• DATE (. AIANATURE TITHE By: l f APPROPRIATION A POO -. 5 ADJ.JOURNAL 10, 0 046 CONTRA 10STA COUNTY ESTIMATED 'RE 'ZNUE ADJUSTMENT T/C 24 ttCOU3T C001:C I.p[PtATNEAT aA 01CAXIEATIaA UNIT. PUBLIC WORKS (ROADS) AAIZtIIOA IEYEAuE Z. AEYEAUE DESCRIPTION IACAEASE <DECREASE> . ACCOUIT ROAD CONSTRUCTION — ROAD FUND 0662 9560 FED AID HUD BLOCK GRANTS 40,000.00 APPROVED 3. EXPLANATION OF REQUEST ATOR-CONTROLJAR TO INCREASE ROAD REVENUE FOR COUNTY CONSTRUCTION Y/ lY PROJECT (MORELLO AVENUE SAFETY PATH WO 4186) WITH Dore COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS, PER OCTOBER 30, 1979 BOARD ORDER. :TY W.INISTRATOR `�LIin3��� Do r c 3,dt1 '.D OF SUPERVISORS ,ES: y_ p;,Yc.:k,7odakwn 10: t� ne APR W8 OLSSON, CLERK Public Works Director 3/30/82 Signature rteatls e-� REVENUE ADT. RA00 S--Vg JOUtNAt NO --- 0 047 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT -T- C./- 27 t` r f 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Elections (Prior Year) ORGANIZATION SUB-OBJECT 2. FIRED ASSET CECREAS� INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM A0. OGANTITT 0043 4951 Office Equipment (shelving units) 2,998.00 0043 2270 Household Expense 240.00 0990 6305 Prior Year Obligations Reserve 3,238.00 APPROVED 3, EXPLANATION OF REQUEST AUDITOR-CONTROLLER This appropriation adjustment covers prior year By: Date �9/8 purchase orders that were not properly carried forward into the new year to establish an appropriation. COUNTY ADMINISTRATOR Date APf t %2 982 BOARD OF SUPERVISORS Supenimrs Poarrs.FaF.dcn, YES= Sdrndc:,h:cYci4.,Tudaifwn _ NO: J.ne AgR A 1882 J.R. OLSSON,CLERK1' 14. Budget Analyst 3/29/82 _1 I Al /� blots♦TVR TITLE DATE By: /i.(ilal ( /. ( Charles D. Thompson APPROPRIATION (�pOO 5304 ADJ.JOURNAL 10. (M129 Ra 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 048 I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 Sd I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODIAC ORGANIZATION SUB-OBJECT 2. FIXED ASSET //'Dn OBJECT OF EXPENSE OA FIXED ASSET ITEM ND. QUANTITY \ECAEAS> INCREASE 0453 2310 Professional/Specialized Services 25,000.00 ` 0990 6301 Reserve for Contingencies 25,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR2+LER To provide for the transfer of $25,000.00 By: C-L� y7� Date /- A� from the Reserve for Contingencies to COUNTY-ADMINISTRATOR 1 APR - 1198 Toxic Waste Spill Cleanup as authorized By: ` Date / / by the attached Board Order of BOARD OF SUPERVISORS February 2, 1982. YES: Supen•iulrs Ponos.FA,&, Sdw.dm NIX-k.Tadak— NO: None PPR /6a982 ��tlfetl Director J.R OLSSONI CLERK 4. r 3/22/82 � 610NATUAE TITLE OAT[ BY:_ �. Glenn L. White APPROPRIATION A P00 530 j �. ADJ.JOURNAL NO. IN 129 Rer 7/771 SEE INSTRUCTIONS ON REVERSE SIDE 0 049 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, 1 RESOLUTION NO. 82/390 DP 3005-79, 1 Orinda Area. ) 1 The Public Works Director has notified this Board that the improve- ments in the above-named development have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. I hereby cartffy that this Is a true andcorrectcopyof an action taken and entered on the minutes of the Board of Sc;.:rvisom on the date shown. ATTESTED: APR 6 1982 J.A.OLSSON, COUNTY CLERK and ex officio Clerk of the Board 9y L..�,DaPutY c Orig-nator: Public Works (LD) cc: Public Works - Des./Const. Director of Planning James Lucas 8 Camino Encinas Orinda, CA 94563 RESOLUTION NO. 82/390 0 050 TWE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, 1 RESOLUTION NO. 82/391 DP 3053-80, ) Bethel Island Area. } } The Public Works Director has notified this Board that the improve- ments in the above-named development have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been completed. I hereby oertlfy that this is a true andoorreetcopyof an action taken and entered on the minum of the Board of Supsrrlsors on the date shown. ATTESTED:- APR 6 1982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk Of the Board er Oriqinator: Public Works (LD) cc: Public Works - Des./Const. Director of Planning H.B. Williamson, Jr. 1630 University Avenue Berkeley, CA 94703 RESOLUTION NO. 82/391 0 051 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None i I ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, 1 RESOLUTION NO. 82/392 VP 1026-76, ) Kensington Area. ) The Public Works Director has notified this Board that the improve- ments in the above-named development have been completed by the developer and the County and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. hanbyc"fy that this is a true andcomecic0py0/ an action taken and entered on the minutes of the Board of Sup rvisors on the date shown. ArrFSTED: APR 6 1981 J.R.OLSSON,COUNTY CLERK and ex ofllcio Clerk 01 the 8wtd By ,> y Originator: Public Works (LD) cc: Public Works - Des./Const. Director of Planning Jerry Keller 76 Key Route Boulevard Albany, CA 94706 RESOLUTION N0. 82/392 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/393 Subdivision MS 1.80-79, } Richmond Area. ) } The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 180-79, property located in the Richmond 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 public any of the streets, paths or easements shown thereon as dedicated to public use. I herebyeertity that this is a true andcorrectcopyof M action ILken and entered on ilia minutes of the Board of Supervisors or thv dale shown. ATTESTED: APR 61982 J.R.OLSSON,COUNTY CLERK Wd ex Officio CIS&of the So" Bi ►, Originator: Public Works (LD) cc: Director of Planning Mr.Jim Hutchings 613 Pebble Drive E1 Sobrante, CA 94803 0 053 RESOLUTION NO. 82/393 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 3982 ,by the following vote: AYES: Sup=.-visors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: "Ione. ABSENT: None. ABSTAIN: ---- SUBJE�ompletion of Improvements, 1 RESOLUTION NO. 82/394 Subdivision 5422, 1 San Ramon Area ) The Public Works Director has notified this Board that the improve- ments for Subdivision 5422 have been completed as provided in the agreement with Shapell Industries of Northern California heretofore approved by this Board in conjunction with the filing of the subdivision map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY October 17, 1978 Safeco Insurance Company of America No. 2755733 BE IT FURTHER RESOLVED that the $3,319 cash bond (Auditor's Deposit Permit No. 13337, dated October 6, 19781 deposited by Shapell Industries of Northern California be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. ihwoby codNy that this is a true and correctenpyof am action taken end entsr ;n V%,:xJrntas of the ftard of Suparvlsors n M d`i 1 hewn. ATTESTED: J.R.OLSSON,COUNTY CLERK SW ox officio Clark of the 80" Originator: Public Works (LD) cc: Puhlic Works - Accounting - Des./Const. - Maint. Shapell Industries Of Northern California 1287 Lawrence Station Road Sunnyvale, CA 94086 Safeco Ins. Co. of America 8250 Woodman Ave. 0 054 Panorama City, CA 91409 RESOLUTION NO. 82/394 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and fIcPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/395 and Declaring Certain Roads ) as County Roads, 1 Subdivision 5538, ) San Ramon Area. ) The Public Works Director has notified this Board that the improve- ments for Subdivision 5538 have been completed as provided in the agreement with Dame Construction Company, Inc. heretofore approved by this Board in con- junction with the filing of the subdivision map; and NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY October 9, 1979 United Pacific Insurance, Inc. No. U072602 BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 5538 filed October 10, 1979, in Book 230 of Maps at page 38, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. Barnwood Drive 36/56 0.05 mi. Sombrero Circle 36/56 0.35 mi. Bridlepath Court 32/52 0.07 mi. BE IT FURTHER RESOLVED that the $4,228 cash bond (Auditor's Deposit Permit No. 23720, dated October 2, 1979) deposited by Dame Construction Company, Inc. be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. f H1af1Dy certify that this is a true andconvOcOpf 6f an action t�kGnnd !e rho n the mire es of tM Board of Sups o ATTESTED: APR 61982 J.A.OLSSCN,COUNTY CLERK rand ex officlo Clerk of the BOOM Originator: Public Works (LD) 8 /�� Deputy cc: Public Works - Accounting Des./Const. Maint. Recorder (then return to P. W. Records) Calif. Highway Patrol, c/o Al CSAA-Cartog Dame Construction Co., Inc. P.O. Box 100 San Ramon,CA 94583 United Pacific Ins., Inc. c/o Kruger Ins., Inc. 1948 Colfax St. Concord, CA 94520 RESOLUTION NO. 82/395 0 055 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April-6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/396 Subdivision MS 239-78 ) Rodeo Area. 1 The Public Works Director has notified this Board that the improve- ments for Subdivision MS 239-78 have been completed and that such improvements have been constructed without the need for a Subdivision Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. I hereby Certify that this is a true and correct roc, an action'::Un and-z^tered on the rn;muEs.'4,Ira Board of Supervisors on tho Cate shown. ATTtsmn. APR 61982 J.R.CLSSON. COUNTY CLERK and ex offivii, Ckrk of tho Board Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. Director of Planning Catherine Mahoney 562 Lake Avenue Rodeo, CA 94572 RESOLUTION N0. 82/396 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ____ SUBJECTEompletion of Warranty Period, 1 Release of Cash Performance Deposit ) and Deficiency Deposit, and ) RESOLUTION NO. 82/397 Declaring Certain Roads as County ) Roads, Subdivision 5586, ) Discovery Bay ) On February 3, 1981, this Board resolved that the improvements for Subdivision 5586 were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement, and that these improvements were completed with the exception of minor deficiencies for which $2000 was deposited to insure completion of said deficiencies which noir have been corrected, and now on the recommendation of the Public Works Director: The Board FINDS that the improvements have satisfactorily met the guaranteed performance standards for one ,year after completion and acceptance; and NOW THEREFORE BE IT RESOLVED that the Public Works Director is AUTHORIZED to refund the $3,282 cash deposit for the Subdivision Agreement, (Auditor's Deposit Permit No. 24392, dated October 2.6, 1979) and the $2,000 deficiency deposit (Auditor's Deposit Permit Number 37519, dated January 16, 1981) to the Hofmann Company, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 5586 filed November 7, 1979, in Book 233 of Maps at page 13, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road (s) of Contra Costa County: Starboard Dr. 36/56 0.18 mi. Starboard Dr. 32/52 0.18 mi. Starfish Court 32/52 0.15 mi. Starfish Place 32/52 0.17 mi. Salmon Court 32/52 0.09 mi. Sunfish Court 32/52 0.09 mi. Drakes Drive 36/56 0.15 mi. Drakes Drive 32/52 0.20 mi. f Aareby certify that thle Is a true and correct oop yof an action t 4on and entered on the nirrutes of the Board of Suparvisora or tho dato shotiin. ATTESTED: APR 61gR7 J.R. OLSSON, COUNTY CLERK Originator: Public Works (LD) and exofficio Clerltofthe Bo" cc: Public Works - Accounting - Des./Const. y A— t3 - Maintenance Recorder(then return to P. W. Records) California Highway Patrol c/o Al CSAA Hofmann Company P.O. Sox 907 Concord, CA 94522 American Insurance Co. of New Jersey 1855 Olympic Boulevard Walnut Creek, CA 94596 82/397 RESOLUTION N0. Q 057 RECORD: ALL ROADS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJI ACT; 82/398 ssigning County Rights, ) RESOLUTION N0. Subdivision MS 277-77, ) E1 Sobrante Area ) On September 5, 1978, this Board having approved the Parcel Map and Subdivision Agreement for Subdivision MS 277-77 in the El Sobrante area; and On November 2, 1978, the 78-A Annexation, of which this subdivision is a part, having been annexed to the City of Richmond; and The County Public Works Department having received a letter dated March 22, 1982, from the City of Richmond requesting that the agreement, fees and deposits be assigned to the City of Richmond; and The Suhdivision Agreement between Contra Costa County and the subdivider providing that if, before the County accepts the improvements as complete, the County's jurisdiction over the subdivision passes to the city, the County may assign to that city the County's rights and interests under the agreement: NOW THEREFORE BE IT RESOLVED that this Board for and on behalf of Contra Costa County, herehy ASSIGNS as of April 6, 1982, all of the County's rights and interests under the aforementioned Subdi4ision Agreement to the City of Richmond; and BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to transfer to the Citv of Richmond the $1,000 cash, deposited by Richard E. Doty (Auditor's Deposit Permit No. 12012, dated August 21, 1978) guaranteeing constr- uction of the improvements; and BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to arrange for the transfer of the unused portion of the inspection fees collected in the amount of $326.50(Auditor's Deposit Permit No. 12060, dated August 22, 1978) to the City of Richmond. I hereby certify that this is a true and corractcopyor an action hiken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 6 NO J.R.OLSSON, COUNTY CLERK SW ex officio Clark of the Board Originator: Public Works (LD) ` •aNillSr cc: Public Works - Accounting - Des./Const. Director of Planning Richard E. Doty C/O Western Commercial Brokerage Co. 110 Piedras Ct. Danville, CA 94526 City of Richmond Dept. of Public Works Attn: Dwight Pilz 27th Street & Barrett Ave. Richmond, CA 94804 Diablo State Bank O 0 5 8 355 North Hartz Ave. Danville, CA 94526 RESOLUTION NO. 82/398 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6_1082 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJEApproving a Consulting Services ) RESOLUTION NO. 82/399 Agreement for Preliminary Engineering, 1 Assessment District 1981-1, ) San Ramon Area 4522-2310-DES-6L5474 1 The Public Works Director having recommended that he be authorized to execute a Consulting Services Agreement with Michael J. Majors, Civil Engineers, Inc., to perform preliminary engineering associated with the formation of proposed Assessment District 1981-1 San Ramon Valley Boulevard Improvements Subdivision 5718 to Old Crow Canyon Road; NOW THEREFORE BE IT RESOLVED that the recommendation of the Public Works Department is APPROVED. t hembyeertlty that this Is a true andearroctcopyof on action taken and entered on the mkNdU of the Board of Supervisors On the date shown ATTESTED APR 6 1982 J.A.OLSSON,COUNTY CLERK and ex officio Ctank of the Board By ,aaputy Originator: Public Works (LD) cc: Public Works-Accounting Public Works-Design/Construction Michael J. Majors, Civil Engineers, Inc. 2500 Old Crow Canyon Road, Suite 428 San Ramon, CA 94583 RESOLUTION NO. 82/399 0 059 I I I L BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ofiie; a 71GN:-o BY APR 6 1982 By _:;;sur, PASSED ON Joe Suta, Assisiant Assessor unanimously by the Supervisors present. When required by lav:, ccnsented to by,they'County Co 1 By! ,i'yi� i1 " Page 1 of 3 Deputy �G L C ef, Va7 a ion ies: Auditor l/ Assessor- MacArthur gei.J�;•;`,;�snr.,;ar;u.r;t::dotJ.:i:��s;. Tax Collector APR 6 1982 J.R, ciL.S ^t'. A 4042 12/80 RESOLUTION NUMBER 0 060 ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES IEDUALI7ED ROLL LAST SUBMIT TEO BY AUDITOR) RICLUOiNG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ... [yyy' PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WNIC11 DO CARRT INTEREST OR PENALTIES. 0►TCN DATE: _ AUDITOR S EM U L DATA FIELDS E AUDITOR F E 0 N S AUDITOR'S MESSAGE TOTAL OLOA.V. E X E M P T 1 S A CARR* PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G x NEW LAND A.V NEW IMPR.AV, PERSONAL SONAL PRO P.AV. T T T N EXEMPTIONS INCLUDES v AMOUNT V AMOUNT Y AMOUNT E T PSI E AV. E AV . E AV. �k l :U- a3l1gv cr • EXEMPTION CHLCK A ASSESSORS DATA ASSESSEE'S 5 ���� '� / TR / rbc Ao L ROLL YEAR R 9T SECTION -.�/ 0A55ESSEE'S EXEMPTION CHECK z ASSESSORS DATApAME /L A TRA , 7 ROLL YEAR pi -�=' R BIT SECTION / z ASSESSORS DATA AS SN AM EES TRA ExEMPnoN CHECK ROLL'i EAR �y c ) R 8 T SECTION A55ESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR R 6 T SECTION hL I/z% - -y 723 1 7,35V I -& ASSE S S EE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR 7L2 7�f -7Gl R 8 T SECTION Af J I",-5- 61- S "l _j I 7SCl/ � O ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR /i 7, - c-) R8 T SECTION L/��,_i'/ V:S7 17 ASSESSEE'S EXEMPTION CHECK / ASSESSORS DATA NAME TRA ROLL YEAR v -��� R a T SECTION F—+ 12 IR rl ASSESSOR`S DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR RST SECTION `/S. ell%,f;' 0 I� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 16SUPERVISING APPRAISER,-,b, PRINCIPAL APPRAISERr�h:'�- DATE �� ASSESSOR'S OFFICE P CURRENT ROLL CHANGES IEOUALIZEU ROLL LAST SUBMIT TED BY AUD!.•ORI IJ INCLUDING ESCAPES WHICH CARRY NEITHEN PENALTIES NOR INTEREST SECURED TAX DATA CHANGE T PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH UO CARR! 114TEREST OR PENALTIES. OATCH DATE: AUDITOR S EM U L DATA FIELDS E AUDITORS MESSAGE AUDITOR F E E X E M P + I O N S S TOTAL OLDA.V PARCEL NUMBER M LEAVE BLAIJK UNLESS THERE 15 A CHANGE A COAR.0 I E NET OF NEWLAND AV NEW IMPR.AV PERSONALPRO P.AV. G x N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV, E AV. E A.V. ap ASSESSORS DATA ASSESS E TEE'S RA EXEMPTION CHECK ROLL YEAR /`�7�. - 7j R 8 T SECTIONL III, /�y,-06073' lbl d ,-m:l I i ASSESSORS DATA ASSESSEE'S TRA ExErnanorl CHECK ROLL YEAR/�. 7% -Gc� R 8T SECTION If.3 z 0 c ASSESSER'S EXEMPTION CHECK yE/ ASSESSORS DATAryAMC TRA ROLL YEAR /cb�-,1 -gl R8T SECTION ,c -�- r ASSESSEE'S ��. TRA EXEMPTION CHECK ROLL YEAR i'� ) -" R 8 T SECTION '-D`�/� c/ Y.1- �- ASSESSORS DATA NAME � ��•/ E,S f 0 r -y�(- d/ 7:Soil 7-1161 IN �- �Jj 5:30 H ASSESSEE'S EXEMPTION CHECK -)--' }J�� C ASSESSORS DATA NAME �C S TR C'N ROLL YEAR y7Ir - R 8 T SECTION' ASSESSEE'S EXEMPTION CHECK ASSESSORS DATANAME �� TRA tffft � ROLL YEAR a �� f� RBT SECTION S - /0-oo[ j CI 0/ z o Ly. � � _ N ASSESSEE'S EXEMPTION CHECK / ASSESSOR'S DATA NAME - C. S' TRA,- _n ROLL YEAR/%3d - � R 8 T SECTION ASSESSEE'S EXEMPTION CHECK �a1 ASSESSOR'S DATA NAME L/C(.S T e)ff o 1 ROLL YEAR �y ) -�/ RBT SECTION`} /`� 3 0 I AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER,,, 1111, I PRINCIPAL APPRAISER`S`' '' ^-.' ".7r._y- DATE ` + l i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP14IA -Re: Assessment Roll Changes RESOLUTION NO. F The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ' By JC='s ,;UTA PASSED ON APR 61982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel iy By, �% := Page I of 4 r vDeputy - i hief, }u tion ies: AuditorFherehyce+::rrrh3t1hi3i3nfruEEn({CyfrEeFCpFrLt Assessor- MacArthur ¢�acrioe Tax Collector t3o zr�v.Su cy;,. o c:z rra CtWO A 4042 I2/80 RESOLUTION NUMBER 4D 0 063 i I I ASSESSOR'5 OFFICE CURRENT ROLL CHANGES IEQUALIZED ROLL LAST SUBMITTED BY AUDITOR), INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CNAIIGES INCLUDING CUHREIIT YEAR ESCAPES WHICH BO CARRY ❑ INTEREST OR PENALTIES. OATCH DATE: AUDITOR S E M U L DATA FIELDS E worTOR F E S AUDITOR'S MESSAGE TOTAL OLOAM E X E M P T 1 0 N S A CAR11 PARCEL NUMBER41 E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEWLAND A.V. NEW(MPR.A.V. PERSONAL PROP... T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T P51 E AV. E AV. E A.V. iV= �y_�:` dd nssessEE's EXEMPTION CHECK ASSESSORS DATA TRA ROLL YEAR c R8T SECTION' I /' NAME P CE—rT rJ_ C�.')CI,� //J/ f� r-•S.�[ N Qq Z5 ASSESSOR'S DATA ASSESSEE'S f� EXEMPTION cnecK ROIL YEAR R 9T SECTION i' 'i 3 NAME i'cZ CCC TRAO /�! '7" z lk/937 11'06 173! i o�0 ASSESSEE'S EXEMPTICN CHECK ASSESSOR'S DATA NAME TRA pT• ROLL YEAR R 8 T SECTION �•j 1/-+ 3 0-c)91-61,)7 ASSEEE'S n EXEMPTION CHECK ASSESSOR'S DATA NAME �'C� l�-�2E T A�-C��� ROLL YEAR -�� R 8 T SECTION V. 6 y 7 IS-, 1/7 ASSESSEE'S EXEMPTION CHECK-- SECTION- ASSESSOR'S ASSESSOR'SOA7A NAME ���„2 SG J2 TR 01ROLL YEAR /c/�� -�,� R9T SECTION'" ASSESTRA SEE'S EXEMPTION CHECK C) ASSESSOR'S DATA ROLL YEARPBT SECTION kk NAME IIL - C� ASO rn' �L� .��'.SCrD _e;— ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - -��,� R a T SECTION 97-Igo -cd ASSESSORIS DATA AS SE NAME TRA EXEMPTION CHECK ROLL YEAR RBT SECTION /9 / -yam 0 iT 1-� AR4489 (12/16/80) ASSESSOR FILLS IN DATA FOR (THESE ITEMS APPRAISER b6. SUPERVISING APPRAISER,-- PRINCIPAL PPRAISER,PRINCIPAL APPRAIrSER:`K<7 ? DATE t 1.� ✓✓ ASSESSOR'S OFFICE I\/I CURRENT ROLL CHANGES IE.CUALf2E0 f10LL LAST SUBMITTED BY AUDITORI , INCLUDING ESCAPES WHIC II CARRY NEITHEN PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEi rg1OR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY F-1 INTEREST OR PENALTIES, OA TCM Ont E' 177 , AUDITOR M S E DATA FIELDS E U L g AUDITDR F E AUDITOR'S MESSAGE TOTAL OLDA.v E X E M P T 1 0 N S S CORR.p PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LAND A.V. NEW IMPEL AV. PERSONAL PRO P.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT 7 PSI E AV. F Av. E A,v. �aE 7 E>- sl C' i� � >� c 1, C g •3/S _ ASSESSORS DATA AS,NAGIEE S TRA EXEMPTION CHECK POLL YEAR Igel �� R 8T SECTION 1 !`I8 i ASSESSORS DATA ASS NAME'S TRA EXEMPTION cnecK ROLL YEAR Fl LR SIT SECTION Z c ?, -c'n - /O j ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR / �,� R 6 T SECTION q , ASSESSEE'S EXEMPTION CHECK y�,✓/ yc \ ASSESSOR'S DATA NAME TRA ROLL YEAR /c�/ -� R 9 T SECTION ASSESSEE'S EXEMPTION CHECK tiJ'I ASSESSORS DATA NAME -�.- ( ,' TRA LL Q-1� ROLL YEAR L� R 8T SECTION -146 9 ASSESSORS DATA AS SESSEE'S TRA EXEMPTION CHECK ROLL YEAR `jM NAME �! C�OOv C-/ �� RB T SECTION /— 1 Cl A SS E SS EE'S EXEMPTION CHECK ASSESSORS DATA NAME / TRA ROLL YEAR /e/S/ -�7 R9T SECTION $ �Y �'ASSESSEE'S EXEMPTION CHECK I1 ASSESSORS DATA NAME TRA ROLL YEAR C. R8T SECTION S �/ 0 k' AR4489 (12/16/80) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISE DATE bz Z_��Z- ASSESSOR'S OEEICC CUnRE11T ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR)) } INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. ex,cH (,A,E ' AUDI1Cn S E M DATA FIELDS E U L AUDITORF E AUDITORS MESSAGE TOTAL OLDA.Y E X E M P T 1 0 N S S CORR.� PARCEL NUM BER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G NEW LANG A.V. NEW IMPn.AV. PERSONAL PROP.AV. X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E 1 -7 T -15-6- ASSESSEE'S y` PSI E A.V. E A.V. E A.V. �✓~ 07 .1 A /J6' EXEMPTION CHECK A ASSESSORS DATA nSSNAMEE'S )C�L TRA S-,� ROLL YEAR - R 8T SECTION i ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R INT SECTION i Z C p ASSESSEF.'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR ROT SECTION EXEMPTION CHECK ASSESSOR'S DATA AS NAME EE'S TRA ROLL YEAR - R 9 T SECTION NA ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION O ASSESSOR'S DATA ASSE EE'S TRA EXEMPTION CHECK NAME ROLL YEAR R6T SECTION V ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RaT SECTION ASSESSEE'S EXEMPTION CHECK — ASSESSORIS DATA NAME TRA ROLL YEAR R9T SECTION 0 I� f� AR4489 (12/16/130) 116.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER � SUPERVISING APPRAISER'I kk I � PRINCIPAL APPRAISE(R"�J - DATE �J 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signatures) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor VAIJOSEPI.1- "D BY APR a 1982 By PASSED ON t� U JO Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Couzzt � By ✓r; �% Page 1 of 3 �I Deputy Vief, s: itorieAuditor �at,h;o:a;�:rPsrJGti;oy,nic:ri`crtark,t4e�}rr,+vhs��i,Itso:%ns°':ic:3vC,:;;.dt r;ar+fr��.t^e;;;7>:d>r che9?rirlr7nefl. Ci6t3�oOpi ytro: l Assessor-MacArthur Tax Collector ;}=::?c;, e4r:4 %73 BflwHd Dewy A 4042 12/80 RESOLUTION NUMBER D 0 067 ASSESSOR'S OFFICE CURRENT ROLL CHAt:GCS (EGUALIlEp ROIL LAST SUBMITTED BY AUDITOR; INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ��/5� PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY y �l INTEREST OR PENALTIES. BA TCH DATE. AVOITCR M S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOA.V E X E M P T 1 0 N S S PARCEL NUMBER F CORA.0I E NET OF LEAVE BLANK UNLESS THERE ISA CHANGE G ; HEWLAND AV NEW IMPR.AV. PERSONAL PROP.A.V. )C N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T P51 E AV, E AV. E A,V. dk A ASSESSORS DATA ASSNSSSEE S EXEMPTION CHECK //! TRA ROLL YEAR fv -r/ IR 8T SECTION �/.P3� ASSESSEE'S EXEMPTION CHECK ROLL YEAR RQT SECTION z ASSESSORS DATA DAME TRA/ ( riYL. cic k ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR c/�VI Y R 8 T SECTION 2--2 7c, 0 't ASSESSEE'S EXEMPTION CHECK ASSEssC1RDATA TRA ROLL YEAR - R B T SECTION S NAME 22 L ASSESSOR'S DATA AsNAMEE 5 TRA EXEMPTION CHECK ROLL YEAR r R B T SECTION J�!- 7/ -�v V.,.Fs— A SSE SS EE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RBT SECTION O O ASSESSEE'S EXEMPTION CHECK m ASSESSOR'S DATA NAME G r�! TRA_ )� ROLL YEAR - RBT SECTION) ASSESSEE'S EXEMPTION CHECK S3/! h� ASSESSORIS DATA J NAME TRA 0Ct)C ROLL YEAR/V6 - RBT SECTION 0 (cc �V AR4489 (12/IG/80) )•ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER / PRINCIPAL APPR tE DATE i I ASSESSORS OFFICE ❑ CURREI,T HOLL CHANGES )EQUALIZED ROLL LAST SUBMIT TIED R) D BY AUDITO INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. $A YCH DATE' AUDITCa S EM DATA FIELDS E U L LAUDIVTOR F E S AUDITOR'S MESSAGE TOTAL CILOA.Y E X E M P T 1 0 N S S PARCEL NUMBER M LEAVE BLANK UNLESS THERE IS A CHANrE A I E NET OF NEWLAND AV. NEW IMPR.AV PERSONAL PROP.AY. G X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV. E AV. P A V. �✓E ASSESSOR'S DATA ASS'SSEE'S %1 l TRAM ) EXEIAPrION CHECK ROLL YEAR r 7 f AME -J'�l R B T SECTION 2 ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK f NAME ROLL YEAR/%� -�;>� RST SECTION-S"- ' z c ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATANAME TRA ROLL YEAR R&T SECTION ASSESSEE'S EXEMPTION CHECK }' ASSES;DR'S DATA NAME TRA ROLL YEAR t7 R 8 T SECTION Q __ .. {2. fit.-/ - C. OJ Z.a NASSESSEE'S EXEMPTION CHECK ASSESSORDATA NAME TRA ROLL YEAR - RST SECTION OASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - Ra T SECTION AS SE SSEES EXEMPTION CHECK - ASSESSOR'S DATA NAME TRA ROLL YEAR R&T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RST SECTION 0 IUB AR4489 (I2/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER II• SUPERVISING APPRAISER PRINCIPAL APPRAI @R �✓ �� "� DATE / y- �- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. if The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY APR 6 198` BY JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When re gyred by law, consented to by he County Counsel-"r B :. �" ✓ Page 1 of 4 D--put Chief, Val 8 ion Ihereby caWfg+h:*trnt�;:;::trusa�lcorrsctcopv;;; an action taker.aav:.;cr a•8n rh5 r^inut&s a, pies: Auditor Board yr u;;ariscr,on nk�si2csvn. Assessor-,,-MacArthur t�SLL Tax Collctor r+f%ES'z:':-•APR J.R. vf•W47-f CLERK and ex ;t lferk rf thot Hoard n � � $y ��,DQ,+uty A 4042 12/80 / RESOLUTION NUMBER �()3 0 070 ASSESSOR'S OTFICE 1'./I CURREf1T ROLL CHANGES IEOUALIZEO ROLL LAST SUBMITTED BY AUDITOR) I INCLUDING ESCMES WI11CH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. i BATE H OAT[ AUDITOR S EM DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE ' IOTAL OLDAV E X E M P T I O N S COgq+ PARCEL NUMBER I M LEAVE BLANK UNLESS THERE IS A CIIA NEE A NET OF X E NEWLAND AV NEW IMPR.A.V. ERSONAL PROP.AV T T T E V N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E A.V. E A.V. E A.V. ' • '-w C -3 ZFZ -0- ASSESSEE'S EXEMPTION CHECK A ASSESSORS DATA NAME TRA ROLL YEAR '� R 8T SECTION i ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK ROLL YEARG I p R BT SECTION NAME ,l TRA(CI z c A5SES5EE'S EXEMPT1O, CHECK ,•j/ ASSESSORS DATA NAME TRAM QO, ROLL YEAR/�� � R B T SECTION Ilk �O J a EXEMPTION CHECK ASSESSORS DATA as NA EE's TRA ROLL YEAR c�j/ ( RBT SECTION c r NAME 'r 1 //6 -'1•-7 �1 S ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR �` (7 R 8 T SECTION NAME C) 1/,7/-c/All U_o " S 7%. , / 3 -0' C ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR NAME c^�i/ -�'� RBT SECTION A SE 55E E'S EXEMPTION CHEF 7,f , Y�y:,f'J` ASSESSOR'S DATA NAME TRA ROLL YEAR/If/ -r-11 RBT SECTION ASSESSEE'S EXEMPTION CHECK 'J ASSESSORS DATA kL NAME TRA ROLL YEAR15;f/ -�'� RST SECTION y�J V 7�' 0 Imo\ AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISEERR PRINCIPAL APPRAIS€R ,I D AT E I ASSESSOR'S OFFIC£ CURRENT ROt.L CHANGES ILOUALIZED ROLL.LAST SUBMITTED BY AUOITORI iNCLUDiNG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE Q PIUllII ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY E INTEREST OR PENALTIES. AA TCN DAT( nuDITCR ' S E M DATA FIELDS E U L AuoiroR F E F M TOTAL OLDA.v E X E M P AUDITORS MESSAGE 7 1 0 N S S CO."# PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE AG X NEW LAND A.V NEW IMPR.AV. PERSONAL PROP.AV. T 7 T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E AV. AV. E A V. " T37 �7Yr 1'i1"71 5 r ?t'V 'L� •�- ' A11111EE'S EXEMPTION C14ECK a ASSESSOR'S DATA TRA ROLL YEAR ��Sij -SS RST SECTION 0'j I--' - NAME ` - l T z ASSESSOR'S DATA ROLL YEAR RST SECTION ASSESSEE'S EXEMPTION CHECK ter j f NAME TRA lt�'f Y dam' z c m !C•. _�C;f_�. '±I fI l a �Z'C� ���L,rI�'C.; !/-� LrZZ] �� EXEMPTIpS CHECK a ASSESSOR'S DATA ASSUAMEE S ?,, �' t� (/ tt t�2 TRAL t ROIL YEAR 1 �� 2 RST SECTION f t 5 ASSESSOR'S DATA ASSESSOE'S /-��r TRA ExEMPTiON CHECK ROLL YEAR [/ R S T SECTION '`raj/f t F ' ` NAME !J/L l:a`.^�1 -� '13 1' i 0 !i'd -,Y__ /CjJ c' .SSG J5 G- EXEMPTION CHECK nSSE S5CE'S ASSESSOR'S DATA tt C;IIL �L.L���7( 177Et . TR f ROLL YEAR c1 -�`- RST SECTION '�I��, .- ,�,lf•; 7 dASSESSOE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR`g�./ - ?,� RST SECTION ISE AS SE SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAMETRA ROLL YEAR -S RST SECTION v�( AS 5E SSEE'S /�f EXEMvTiON CHECK IZ' ASSESSORS DATA NAME Mac- on •FRA ROLL YEAR �d RST SECTIONy/, 0 �I AR4489 (12/16/80) bk.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER / / 1 PRINCIPAL APPRAISER (�X ^! bi ,�,_c - �.J DATE ASSESSOR'S OFFICE CURRENT ROLL CHANGE$ (EOUALI7ED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUDING CURRENT TEAR ESCAPES WHICH 00 CARRY ' ❑ INTEREST OR PENALTIES. lA TCH DATE i AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E E X E M P T I O N S S F TOTAL OLDAV A CORR A PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE G E NEWLAND A.V. NEW IMPR.AV PERSONAL PROP.AV X N EX TIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV, E AV. E A.V �k C 0 L-Y am' y ASSESSORS DATA NAMS TRA ASSESSEE'S EXEMPTION CHECK 7 p ROLL YEAR - �,� ROT SECTION [/f 7� O ASSESSEE'S EXEMPTION CHECK ROLL YEAR i R OT SECTION z ASSESSORS DATA NAME TRArI,yI�n ��� ,J�,1„ 13C, 7 z c ? �p ASSESSEE'S EXEMPTION CHECK �j J/� /des ASSESSORS DATA NAME TRA ��C;D - ROLL YEAR/9�j -rROT SECTION , S y C' .3 - S�� .;l 7 ASSESSEE'S EXEMPTION CHECK }-� ASSESSOR'S DATA NAME TRA��L-,�_�L ROLL YEAR 1,�� -�� R B T SECTION, I2 — LkEXEMPTION CHECK ASSESSORS DATA ASSE SSEE'S NAME TRA ROLL YEAR/`f -�� ROT SECTION •1 — O Zc{ C 1 A5SE SS E E'S EXEMPTION CHECK ASSESSORS DATANAME TRA ROLL YEAR - ROT SECTION W ASSESSEE'S EXEMPTION CHECK - ASSESSORIS DATA NAME TRA ROLL YEAR ROT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORt DATA NAME TRA ROLL YEAR - ROT SECTION O { I AR 4489 (12/16/80) L.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1. SUPERVISING APPRAISER llk� EFtr{� ' I PRINCIPAL APPRAI� ' "`�. .1 � - ��'� DATE / C /tel/0-�L. �1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor BY 0MG:1"AL 2110sa=D By PASSED ON APR 61982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Cc eel By Page 1 of 4 �j Depu Chief, V ations �h2�h;,cer9i,���t,:,i tri:i:;s tr,:r cnd c;srractcopyof Copies: Auditor er,actio rt .,~..:,: ;;;_•r��o;•rhe minutes at rite 8oan3 Jl tr+Cf.'.?Qi erto Assessor (Unset) Turner D Tax Collector R j;r.S.r�_ 4nf`n s 1� T M13 - M15 — 3/31/S2 8y` tPir A 4042 12/80 ` RESOLUTION NUMBER D S� 0 074 CONTRA COSTA COUNTY ASSESSOR'S OFFICE � �� eQ�o BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Ooq M ACCOUNT NO. C' 86/s'7MEl CORR.140. ROLL YEAR 19 /-8Z TRA �f q SS No N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUD REVENUE LC DESCRIPTION AMOUNT r- VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT BI _ 100_3_ 9020 _YX _ESCAPED TAX M LAND AI A2 AI BI 1003 9020 YZ ESCAPED INT IMPRO_VEM_E_NT_S AI _ A2' AI _ _BI _9040 YO PENALL.__ - -4 ..�._ y PIERS_ONAL_PROP_-- -AI _ _A2 --Al BI -19Q3----3745- _1L_ __LIfS-RL•LSF, _ m PROP STMNT IMP_ Al A2 _ Al - BI 1003 9040 YR ADDL. PENALTY_- TOTAL - - 6�- -- ---- ELNNT MESSAGE YEAR OF DO NOT PUNCH i00DESCIRIPTIION CH i NO. ELEMENT. DATA ELM11T No, ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE 01 116 32 040 19 PER PROP l� PRIME OWNER 33 -/Q-,$"[+ izo J n OT HER_OWNER 34 32 042_ LAND DBA NAME 35 32 -043 - PS IMPR TAX BILL %NAME 74 32 044 PENALTY _.._ TAX BILL STREET NO. 75 _ 88 Slit/ rIA1 � 32_+045 81 EXMP - ------ -TAX BILL CITY 4 STATE 76 S19 Al P(9 FH EL C4 32 0_46 - OTHR EXMP TAX BILL 21P 77 �?el90/ 32 047 - NET - REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 _ 026 SECTIONS -{�d/ 32 .__049 --_ ._IMPRQVF _32__027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32_ 051 PS IMPR 32 _32- 052_ PENALTY32 _ 32 053_ 81 EXMP 1 MESSAGE YEAH DE DO NOT PUNCH 32 054 OTHR EXMP --_ IAC) ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET AI 1 32 _032 19 o" PER PROP _32- 056 19 PER PROP - �N 32 _033 IMPROVEMENTS _ __32057. _ IMPROVEMENTS M 32_ 034 LAND 32 _058_ LAND _ 32 035_- _ - PS IMPR -- -_ - 32- 059 - PS IMPR- -'- - -- --_-- 3-2 036 _PENALTY_ _- 32 _0_60 PENALTY - - (( 32 037 BI EXMP 32061 BI EXMP 32 _038 OTH32- OTH 32 039 NETR EXMP _ $� - 32 063 NET R EXMP -_ I A 4011 12/80 , Supervising Appraiser 4,,,Date isseasoR's OFFICE UNSECURED TAX DATA GRANGES CONTRA COSTA COUNTl BATCH DATE. 1q91 - fil? 141 FULL VALUE- MARKET VA c° R E GEUL Al LAND Al IMPROV. Al PER PROP Al PSI Al ExENPAMOuNT ASSt550n� [ONMfNO. ROT CODE no Nor (NCOOC M ""c OT E M°a MESSAGE OR A2 LAND/PEM A2 IMIRVPEN. A2 PP/PEN A2 PSI/PEN, A2 _ ACCOUNT NUN8ER T E N FUND REVENUE is A3 NEW TRA A3 A3 A3 TT A3 ■c °" EA M N°A°c DIS'rRICT DESCRIP'T'ION CI Eft Eft Eft p I.O. Eft R T CI CI CI CI E CI m Y — — �o a A 4040 12/80 Supervising Appraiser /� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A/ 12'3 lAldl ACCOUNT NO. t\312r1:30qxxE 1 CORR.NO. rROLL YEAR 19 T R A rm I FULL VALUE PENALTY F, V. EXEMPTIONS A.V. CD FU14D REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT a[ 1003 9020 YX ESCAPED TAX _AI A2 Al BI 1003 9020 Y2• ESCAPED INT IMPROVEMENTS Al A2 At a] PE ALIY--- PERSONAL PROP__ Al A2 Al -97-45 1.L LIL PROP STMNT IMP Al A2 A$ --B.1 1003 9040 YR ADDL. PENALTY — TOTAL BI I 00 hot PUNCH ELMHT ELEMENT. DATA ELMNT 9ESSACf YEAR or PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 40- DESCRIPTION 4W- NO. Na. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP "IME OWNER 3.31ll--115 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY BILL STREETS NO 75 32—_045 B I EXMP TAX BILL CITY I STATE 76 0 OTHR E X M P TAX BILL-ZIP 77 32---047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32- 026 SECTIONS —_I _EEL PROP- 3 2 _04 9 LM Fif!QYIM 9 N T 5, 7 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 BI EXMP of SsAtf YEAR or 00 NOT PUNCH 32 054 OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE I -- — C) 110 ESCAPE R 6 T SECTION 32 055 NET 32 032 19 PER PROP 32 058 19 ti PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 -0.34- -LAND— PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 Ell EXMP 32 061 Bl EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 y 12180 j t jupervising Appraiser -;?--304.?, Date THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6. 19r:2 , by the following vote: AYES: supervisors Power@, randen, Schroder, Torlakaon, McP*ak NOES: none ABSENT: non* ABSTAIN: non* SUBJECT: B, tae ::atter o' Caicellation of) r 82/403 Ts: Liens on Properwy acquired ) R.,SOLUTIOI:, 17o. by Public A-rcncies ) (Rev. & Tax C. 4986(a)(6) .%udito.-'s :e-..o Pursuant to Re-mnue and Twcation Code 4936(a)(6), I recommend cancellation of the following tax liens on.pronerties acquired by public a-envies; said aegi:isitions having been verified and taxes prorated accordingly. I Con. 9t L. a^ ,: '?, .usd=.ortientrollcr JOIiIi /CL:r�S?ILILIT: insel L. ''• -'' {'c�aty B •f DeputyMe Cc-:.ra Costa County T,oard of Supervisors R:SOLPursuant :o the abo-ae •,'hority -r:nd reconaendation, the County Luditor small cancel these tax liens for of 1941-82 Tax late .arcel Acquirin., Taxes to be :.rea •-�-^r ':;-encs Canceled St`49 L1'--1St-dO2_7 7-":LST r: x.::,I;:.'1L C:1:ji 72.84 (all) .•5124 ,l�--110-003 r:.4a"T DAF jM- I,?::AL PAM 11.2" (all) 8036 4L,C-160-015-0 MT BAY RMI%";I.L PAv► 737.45 (all) 5092 41S-1J0-0174 EAST _AT :'MILMAL Parr%( 1,261.79 (311) t h t3'certl'iy 1lS:.!it+ts is ea 3i;Is Min"of an logo;:tsar s.;c,n:,;ro_ Boa•.:�i 5uror�::eari ra°ir0 �Ji:Yn. APR ATTESTED:..--....: . J.R.DLSS:K:.�G-UNTY CLERK and ex aritC.'s Cie.,,o�tlrtt t3nard f � ,°�"�� .DOW"8y. Orig. Dept: •.L.}i:e--.mt.:ollor CC: 82/405 _.___ 0 078 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent First Installment ) ��,^ �� Penalties on the 1981-82' Secured } RESOLUTION NO. Oa- `�"' j� Assessment Roll } } TAX COLLECTOR'S MEMO: On first installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6% penalty attached due to the failure of these people to pay their taxes. After the delinquent date, State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector_ The claims for these Certificates were timely filed with the State. Under Revenue and Taxation Code Section 20645.5, where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representa- tive, any delinquent penalty shall be canceled. I now request..cancel- lation of the 6% penalty pursuant to Section 20645.5 of the Revenue and Taxation Code. SEE EXHIBIT A ATTACHED Dated: March 17, 1982 thereby certify±hxithi0ilatrucande0rr6atcopycf en actor frAsn.snc.':iicrc an the minutes of tha- $cardof!3ur";0'.Q1,s 1pp;ih3.9;�ta ?oun. ALFRED P. LOMELI - Treasurer - Tax Collector J.H.O_^3`c,:, vt`.•':'+ ";CLc"Rk and os :f ill'.,20s d �anco Deputy 8Y �"vb. cLaAuty �I aifcy Webster x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: pursuant to the above statute, and to the Tax Collector's showing above that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON APR 01962 by unanimous vote of Supervisors present. APL:nlw , .cc: County Tax Collector County Auditor RESOLUTION NO. r YG� 07.9 EXHIBIT A PARCEL NO, INSTL AMOUNT CLAIMANT 011-200-015-3 1st $118,04 Jean E Norman 2nd 118.04 068-091-018-9 1st 442.70 Michael N Huffaker 2nd 442.70 117-040-056-6 1st 260.67 Shirley E Toole 2nd 260.67 118-150-036-2 1st 506.01 R Valentino 2nd 506.01 166-210-011-2 )st 226,98 J R Heck) 2nd 226.98 189-300-052-9 1st 271.40 D J Mohler 2nd 271.40 208-400-035-1 1st 340_o4 Douglas S Manuel 2nd 340.04 248-080-015-6 1st 282.85 Herbert L Ross 2nd 282.85 265-032-001-9 1st 266.75 Frances C Romine 2nd 266.75 0 080 0 i7 �b �. 77 ' M � r�1 3 J.iJ OF Sli_3TVISORS OF CJ_,iFU 03SF4 CJ„-123, CS::.I_JFirJt - 4 efX >, k In of CFn-Pelinp of ➢elir + aties on the S:rDr,iJ!;n0.: Ln ec.veu nt Roll. f T_\CJI.L__'J:15 e A hS Ch .S, due to a clcal error, us., t having,been tlM ly rece ved i as notNW, timely processed, :hich resulted in deli t neat panalty char66 there.og ..nd soy x._ I nowr to: -s h9r5 :,A 1,935 (a) (2) of t:a Revenue aaad TaX.`atio-x r_.,, e of E: :. a, Vab the de]..noucnt ncnaltics and record n fees tfiat r havea due o 4 nabi j i ty to'c e valid ,,roc dares be canceled on the belott , 1 stn-.',h.11s and pp - on a< L,ti.,.,red...acs-ment,Roll. z Fec` c � 1 ;:r c>.:n ?;o. i'arx-ST ^-, n '' Do 11 D. l: E2 C 2055 Sl 3.90 .', _o..e..,� Jo.m G. C.9J97n.1r:7. 1.3lt 7 Op _'ated:. February 11, P. '---LI, T,-c.Collector I corsen+ o thsse cancell2 ions. ; .,. JJnl; B. LTZS:.N Coa''� /�� uuLf _ t r llector ueni:t • % D'5 ,5.JAE, t. _ ? n to tileabove :t atom,., and snotizre that these nelanquen+.; c n ltie attached because u its rc,exved were not timely processecE the ��� x fv APR 61982 t ,ads vote o Scoe visors oresen tn,��',*' ----- — ,. 7 hem bycwwythat this isaueiosndcariearcopyo/ an trc&w taken and rrifcrad on the.rttlnutea of the rf aoe-d of�uperv5sors:cn Yha data sAawn 6'1982° ATFESTeD: APR r J.R OLSSt"rlr,COUNTY CLERK ff� � and ax.oriCra WFark of lha Soerd .r Peara 3, �Z cc: Coc. ax Collector Connfor f3 xoO 3' � r rq Tk t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Medical Care Eligibility Policy ) RESOLUTION NO. 82/ 408 The Contra Costa County Board of Supervisors RESOLVES THAT: ARTICLE I. Purpose to Revise Former Policy. The purpose of this Resolution is To revise, update and supersede the Board's Medical Care Eligibility Policy adopted on September 30, 1980, by Resolution 80/1125, which is hereby superseded, in order to, among other things, permit application of the Uniform Method of Determining Ability to Pay (UMDAP) regulations, and establish a minimum monthly payment standard, to empower the Director of Health Services to waive the UMDAP standards in cases of hardship or to impose a stricter standard of payment under appropriate circumstances, and to empower the Director of Health Services to define "communicable disease" for purposes of waiving billing. ARTICLE II. New Policy. Section 1. Preamble. Pursuant to Welfare and Institutions Code Sections 17000 et seq., and Health and Safety Code Sections 1400 et seq., the Board hereby adopts the following admission, payment, and billing policies for medical care at County medical facilities (County Hospital and Clinics), effective May 1, 1982 superseding Resolution 80/1125 and all other previous policies with respect thereto. Section 2. Admission Policy. A. General Services. All persons are eligible for admission to the County Hospital or treatment at an outpatient clinic thereof, for necessary medical care. Treatment at County public health clinics, and County mental health, drug, or alcohol facilities, is subject to special eligibility requirements. B. Emerqency Services. The opinion of the County's examining physician will be the eciding factor in determining whether a person is in need of emergency medical services. Section 3. Payment Policy. A. Every person admitted or treated under Section 2 is liable for the total cost of medical services to or for him, but the County may adjust its collection of part or all of that liability as provided herein. B. Medi-Cal eligibles who have their full medical care paid for by the Medi-Cal program shall not be separately billed for such care. Medi-Cal eligibles who must contribute to the cost of their medical care ("share of cost" patients), including those who are also eligible for private insurance coverage or other third party payments (e.g., Workers' Compensation), are liable for the (net) cost of their care, computed by subtracting any reimbursement actually received from other third party coverage from their total (gross) "share of cost" obligation. The County's collection of this (net) liability may be adjusted as follows: RESOLUTION NO. 82/ 408 0 082 -2- (1) Medi-Cal eligibles who have a net liability of $20 per month, or $240 per year, and who cooperate with County Medical Services Eligibility staff and provide sufficient information to permit calculation of maximum family liability under the State's Uniform Method of Determining Ability to Pay (UMDAP; Cal. W. & I. Code Section 5717), shall have annual maximum family liability and monthly billing amounts determined in accordance with UMDAP except that no annual maximum family liability shall be less than $240 and no monthly billing amount shall be less than $20. (2) Medi-Cal eligibles, who do not cooperate with County Medical Services Eligibility staff or do not provide sufficient information to permit calculation of maximum family liability under UMDAP, shall be liable for monthly payments computed in accordance with Medi-Cal share of cost regulations. (Cal. Admin. Code, Title 22) (3) Medi-Cal eligibles, whose monthly income and liquid assets are insufficient to allow monthly payments for necessities (e.g., housing, food, utilities) and for billings under UMDAP, may, upon written approval by the County Director of Health Services (Director) or his designee, make alternate plans for payment for services including, but not limited to, monthly payments at rates below those required by UMDAP, as determined by the Director or his designee. C. Medicare eligibles, who are not eligible for Medi-Cal or other third party coverage, shall have their net liability determined in accordance with the U. S. Social Security Act. D. Full Pay Patients who are not eligible for Medi-Cal shall have their total (gross) liability reduced by the actual receipt of proceeds from any third party coverage. The resulting net liability is subject to the following provisions: (1) Full pay patients with excess property under the Medi-Cal regulations (Title 22 Cal. Admin. Code Sections 50420 and 50423) shall make payments on the net liability until the excess liquid property is fully utilized. If this use of assets results in eligibility under Medi-Cal, they shall be treated in accordance with Paragraph B (above). (2) Full pay patients who cooperate with County Medical Services Eligibility staff and whose monthly income and liquid assets are insufficient to allow monthly payments for necessities (e.g., housing, food, utilities) and for billing amounts under this policy, may, upon written approval by the Director or his designee, make alternate plans for payment for services including, but not limited to, monthly payments at rates below those required by UMDAP, as determined by the Director or his designee. E. Persons in custody, in County Jail, Juvenile Hall, or other County facility, will be relieved of part or all of the liability for the cost of care if required by law. Section 4. Billing Policy. A. Agreement. As appropriate to individual patient circumstances, a payment agreement will be executed for the payment of the liability incurred. B. Billing; Payment. All patients may arrange to make monthly payments on their liability to the County. Billings to these persons shall identify: total cost of care rendered, the annual maximum family liability (if applicable), the monthly payment required, and the balance of the annual maximum family liability unbilled (if applicable). C. U. S. & California Requirements. For Medi-Cal and Medicare eligibles, Contra Costa County will comply with State and Federal requirements regarding billing of payments with the objective of obtaining maximum reimbursements for the cost of medical services rendered to the patient. RESOLUTION NO. 82/ 408 0 083 -3- Section 5. Additional Provisions. A. Non-cooperation. Persons who, consistent with their physical and mental capabilities, do not cooperate with Medi-Cal eligibility determination or with eligibility determinations for other applicable State or Federal programs or do not supply information for billing third party coverage (public or private), shall be liable for the full costs of care and shall be billed accordingly. B. UMDAP Periodic Review. Persons whose annual maximum family liability and monthly payment liability are calculated pursuant to UMDAP shall have these liabilities reviewed and adjusted as may be required by changes in circumstances, at least annually. If upon periodic review it is determined that the patient has not paid the maximum family liability, the patient shall not be eligible for participa- tion under Section 3 paragraph B (1) or (3) nor D (2) above but shall be liable for the full costs of care unless and until the annual maximum family liability previously calculated is fully paid. C. Accounts Adjusted; Accountability Discharged. Pursuant to the provisions of Health and Safety Code Section 1473 and Contra Costa County Board of Supervisors Resolution No. 80/1500 adopted December 23, 1980, the County Auditor-Controller may adjust and compromise charges for County Hospital services (subject to paragraph 5 of said Resolution). For all accounts adjusted or compromised because of the patient's inability to pay, after the procedure in Government Code Sections 25257 has been followed and upon recommendation by the County Auditor, the Board will consider discharging the Health Services Director and his subordinates from accountability for collecting debts for medical services (including billing statements therefor), in appropriate cases under the law where the amount is too small to justify the cost of collection. Such Board consideration shall be made at least annually. D. Communicable Diseases. Persons referred to the Medical Services Division of the Health Services Department by the Public Health Division for treatment of communicable diseases which cause a substantial public health hazard, as determined by the Director of Health Services, will not be billed for services rendered in connection with their communicable diseases; but the Director shall pursue available alternate sources of reimbursement (e.g., Medi-Cal, Medicare, or private insurance) in such cases, as appropriate. E. Medi-Cal Eligibility Reconsideration. The status of an individual with regard to his liability and ability to pay may be reassessed as total medical expenses for the individual increase, to the end that the individual may move from non-Medi-Cal to Medi-Cal eligibility as his situation requires. Section 6. Delegation of Authority. The Director of Health Services may adopt regulations and procedures to implement this Resolution. I hereby certify that this is a true and correctcopyol an action taksn crd c:rsrrr4 on tho minutes of tha Board of SuperW30rc or t.+:dcto shown. ATTESTED:.�&� J.R. JLL:�;';. .'J:'•;TYC'.ERK Ori g. Dept.: County Administrator and ex ot:.0 oD Lhv�rk c;the Board Human Services cc: County Auditor f% County Counsel sy _-DwIdy Health Services Director 0. Matthevn RESOLUTION NO. 82/408 0 084 1; OF 1'Uf';:VXiC0i:S 01= COt�i�!� COSTA COUN-i Y, Cf:�IF r. ['I!� Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: RESOLUTION COMMENDING CALIFORNIA WATER COMMISSION- RESOLUTION NO. 82/409 WHEREAS, the County of Contra Costa has had occasion to appear before and work with the California Water Commission, and WHEREAS, the California Water Commission has for several years considered vital water projects in California and represented the State before the Congress and Senate of the United States, and WHEREAS, the chairman and members of the California Water Commission have worked diligently toward identifying appropriate and essential water Projects in California, and WHEREAS, the 1982-83 budgets of the State of California and the United States of America have made particularly difficult the decisions involving essential water projects in California to the point that special attention had to be given by the chairman and the members of the California Water Commission in order to determine priority projects for the citizens of California, and WHEREAS, the chairman and members of the California Water Commission have often gone unrecognized for their lona, essential and diligent work for the people of the State of California, THEREFORE BE IT RESOLVED that the Contra Costa County Board of Supervisors commends the chairman and the members of the California Water Commission for their important, essential and diligent efforts in behalf of the People of the State of California. therebycorft that"isotnoendcarrectMMOf an action liken and srtorad on tho rainuMc C.tie Dowd of Si.,y.ars14-c--z an ih©due shcam. ATTESTEI?r APR G 1982 J.A.O-S34;1. COUNTY CLERK and ex Oholo Cbrk of the Board Diana M.Hef mn Orig. Dept.: Clerk of the Board cc: Supervisor T. Powers Public Works Director County Administrator RESOLUTION NO. 82/409 0 085 RESOLUTION NO. 82/410 RESOLUTION APPROVING AGREEMENT FOR LEGAL SERVICES Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors approves that certain agreement between the County of Contra Costa and STURGIS, NESS, BRUNSELL & SPERRY a professional corporation, for services of that firm as Special Bond Counsel for Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, dated April 6, 1982 and on file with .the Clerk. The Chairman of the Board of Supervisors is authorized to sign the agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 6th day of April, 1982. ATTEST: JAMES R. OLSSON,nClerk By RESOLUTION NO. 82/410 0 086 RESOLUTION NO. 82/411 RESOLUTION APPROVING AGREEMENT FOR ENGINEERING SERVICES Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors approves that certain agree- ment between the County of Contra Costa and NYSTROM ENGINEERING CORPORATION, for services of that firm as Engineer of Work for Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, Contra Costa County, California, dated April 6, 1982, and on file with the Clerk. The Chairman of the Board of Supervisors is authorized to sign the agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 6th day of April, 1982. ATTEST: JAMES R. OLSS\ON,, Clerk BY cmc T[Z2pf RESOLUTION NO. 82/411 087 RESOLUTION NO. 82/412 RESOLUTION APPROVING AGREEMENT •FOR DESIGN ENGINEERING Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors approves that certain agreement between the County of Contra Costa and MICHAEL J. MAJORS, CIVIL ENGINEERS, INC., for services of that firm as Design Engineer for Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, Contra Costa County, California, dated April 6, 1982, and on file with the Clerk. The Chairman of the Board of Supervisors is authorized to sign the agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting there- of, held on the 6th day of April, 1982. ATTEST: JAMES R. OLSSON, Clerk By C RESOLUTION NO. 82/412 0 088 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �a The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor 'c iGi^ 5GNED BY APR 61982 By JOS=r H SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When require by law, consented to by the ty Counsel By / 4v f Page 1 of 2 Dip 'y Chief, Va ti fherQLyrer.'rT iit,:lFiisianirue•radc9nsCteyrf �.:�L'IJd fc;KJR sd:- .. ..•^ iiti- .^Ht!/15s ,';;✓ Copies: Aud for Eosrda;5rr+_ ra1:;c ` a,r;ra .,;t:x:. ✓ Assessor-MacArthur R & 1 AP982 Tax Collector A' _ ...-.•.....-.98Z Y_ �....._ ORZ,fix .G�apstfy A 4042 12/80 p / RESOLUTION NUMBER 0 089 i r I � ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITORI INCLUDING ESCAPES WINCH CARRY NEITHER PENALTIES NOR IHTEREST. SECURED TAX DATA CHANGE © PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY 114TEREST OR PEIIALTI ES. BATCH DATE: AUDITOR S EM DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV. E X E M P i 1 0 N S S , CORR.w PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A LHA14GE G x E NEW LAND A.V. NEW IMPR.A.V. PERSONAL PROP,A.V. TE N EXEMPTIONS INCLUDES Y AMOUNT TT Y AMOUNT Y AMOUNT T PSI E A.V. E A.V. E A.V. h,S'�-/%3-coyer•. 7-) o 3H7 �= ' ASSESSEE'S / / EXEMPTION CHECK ASSESSORS DATA L' NAME FSC. "NTS= �y � TRAO7Q/3 ROLL YEAR �� -7� R 8T SECTION p ASSESSEE'S E%EMPTICN CHECK ROLL YEAR R 8T SECTION 6! z ASSESSORS DATA NAME F.�9�S- /�i�/ti y J TRA p�pdj 7/ -�u Vo v _ / C: p/ ASSESSEE'S _ EXEMPTION CHECK ASSESSOR'S DATA / NAME �fjJ�( -� cJ TRA 0I 0)_L ROLL YEAR j(L) - RBT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA W,I1,1 3/i/3y NAME <7 �'C7L% U �cc- .(� �N(j- �� TRA�i7GL� L Jrr ROLL YEAR (c' -S� R 8 7 SECTION W h. ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SE TION J ASSESSEE'S SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA RO YEAR - R8T SECTIO I � ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME KTRA ROLL YEAR - R8T SECTION AS SE SSEE'S E PTION CHECKASSESSORS DATA NAME ROLL YEAR R8 T SECTION 0 n I� AR4489 (12/16/80) L.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER JLSUPERVISING APPRAISER PRINCIPAL APPRAISER DATE � i' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTT, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGHED BY APR 6 By JOSEPH suTA PASSED ON 1982 Joe Suta, Assisiant Assessor unanimously by the Supervisors present. When required by law, consented to by the'County Co1 Page 1 of 8 Chief, V� tion / I harPb;•c�r.:;u.r:t:!.3is n:rucc� enc-CTFnDvo7' Copies: Auditor e7 aCJW-Wkan s•7d s:;:rra t an trs rninutus W the Assessor-MacArthur Board of ouper_.Vors o :he dafa ^awn. Tax Collector A7IW',,TZD APRµ�_S]gg TyCLERK Ond N70 Board Depui A 4042 12/80 RESOLUTION NUMBER 0 091 I All Ccrwrrtrt� �4wp U rr a'c We c1� lIFR�Qni �71 � �f -!f / � / •SSCS5OR'S OFFICE - "-' '""------'— —` CURRENT ROLL CIIANGES IE0UAL17.ED ROLL LAST SUBMITTED BY AUDITORI _ _ _.. ._.._ ___.. _._._._.__._______—__—._____�-.,_ IN CLVDiNG ESC RPES W111CH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ INTEREST ROLL OCIIA-11 IIICLU014G CURRENT YEAR ESCAPES WHICH DO CARRY OATCH DATE AUDITOR M 5 E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E �",�ATL DlDa.v E X E M P T 1 0 N S S F M LEAVE BLANK UNLESS THERE'IS A CHANGE G COwR� PARCEL NUMBER 1 E OF NEW LAND A.V. NEW IMPR.AV. PERSONAL PROP.A.V. E NPTIONS INCLUDES EY AMOUNT TY AMOUNT TY AMOUNT , T PSI E AV. E AV. E A.V. dk /J0-220-0rc-5' ASSESSEE S EXEMPTION CHECK ASSESSOR'S DATA (0r, 3/♦Z NAME Twp +Uo-/© - jcJ�nJc f � /� TRA IL o1 D tµc ROLL YEAR - JU R 9T SECTION yd J1 ygd'J` — IF' -29.0-vS7.7 SY,ycc' 2u-77- uo /� ycn z ASSESSORS DATA ASSHAM TRA Iz EXEMPTION BECK rA N fygP 7/12 NAME c�c ROLL YEAR - IZ R 9T SECTION z DD�Dppp re-11c-CXP-r ry yro 2C n: /9 y- 1 EXEMPT04 CHECK ASSESSEE'S TRA �� ROLL YEAR dl - JZ R&T SECTION +' ASSESSORS DATA NAME rro-iac-ar'i-? 67 y0c 2crctc 2d'dco - ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA Ft ROLL YEAR d/ -d�% R 8 T SECTION v , +rc-2kc Coo-, S'H A/DO 2c, cc: 14, yoo ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA +' ROLL YEAR �i -d'2 R 8 T SECTION " +1 z2,;-obf-f SNASSFSSEE'S, yDe 24+to:) 11,Nac EXEMPTION CLiECK b ASSESSORS DATA kL NAME JRA P, +, ROLL YEAR J/ - 8Q.L Rd T SECTION +' M C=) fra-2�,�_ obz-y sH yac 2c,or: iQ, Hoc ASSESSEE'S EXEMPTION CHECK A cm ASSESSOR'S DATA NAME TRA N ROLL YEAR d'1 - O; R-T SECTION 11 � l5J-x2.c_067-,f S"H Na: to ocv rY, Hco •- , I EXEMPTION CHECK AS SESSEE'S TRA �, AI - 82 A +' Ik ASSESSORS DATA NAME ROLL YEAR R6T SECTION I� AR44B9 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER I\ SUPERVISING APPRAISER - PR IN CI PAL APPRAISER L �•�'. _,_�___� DATE kILL rP 2_ Aft 1,1raid" 1 j/f ® ASSESSOR'S OFFICE CURRENT ROLL CHANGES OEOUAL17ED ROLL LAST SUBMITTED DY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PH 1011 ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH OA1E. AVDIIOR 11 S EM 1 DATA FIELDS E U L Auolroa F E S AUDITORS MESSAGE TOTAL OLDA.Y. E X E M P 7 1 0 N S S COaR,' PARCEL NUMBER I E NET Oi LEAVE BLANK UNLESS THERE 15 A CHANGE A X j.I!-lAN.A.V NEW IMPR.AV, PERSONAL PROP.A.V. T T T G N hL EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E 1 T PSI E A.V. E AV. A,V. �k is-(;- 4.20-Cby- 1 R ST SECTION ROLL YEAR P.z ASSESSEE'S• Wdl �/, / EXEMPTION CHECK ;L A ASSESSORS w P DATA AJ/y;C NAME rWC U(!p/ -^ ��t' J- 11 TRA ►2 c/c kk ROLL YEAR p - IPR BT SECTION HB 71 1. N9y,r 1,fb—RRo-ULJ-_. SH, Hc: 2, ce. 19,Ho0 - A SSN SSEE'S EXEMPTION CHECK / - i ASSESSORS DATA NAME TRA n I, 8 yd'J/ z Sy, ycc Cc, 19�f/cc — �i ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA �ROLL YEAR I - Ii RQT SECTION rI !S0 22c•�'FI-6 Sy,kDc 2crBr l9,bac• �.JASSESSEE'S I EXEMPTION CHECK - ' rI ASSESSORS DATA kk NAME TRA ROLL YEAR c' R 6 T SECTION ISc L9.[•-ObJ'- Al Sy NCC 2c, Ccc f y peo ASSESSORS DATA A55i.5SEE'S TRA I, EXEMPTION CHECK NAME r. ROLL YEAR „ R 6 T SECTION r. 22c-CC?_ Z 5y,Ncc :Cc, ccs !9 Hao — ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA '' ROLL YEAR „ - '' R9 T SECTION �✓ ISC -1.1C-Crc_C Sb,Hc: ;LG cc: 19, IT-,C, A5 SE SSEE'S EXEMPTION CHECK W ASSESSORS DATA NAME TRA I, ,, ROLL YEAR R9T SECTION " r. ITC-220-37/-P fa3, I'ou ASSESSEE'S EXEMPTION CHECK ASSESSORIS DATA iIIL NAME TRA I, , ROLL YEAR ' - RST SECTION c' " 0 I� AR4489 (12/16/80) ♦.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER kh� PRINCIPAL APPRAISER hL ',r�� DATE 3�-�Z— ASSESSORS OFFICE �/� C�:r'Y-�7L4J J4 GYC (_I LV•'J PYA - / w= �cc-�EIJ / /h ly'�'F ��r r� CURRENT ROLL CHANCES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR) -- --"-' --' - —'- ------ (r 114CLUDiNG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES HICLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE AUDITOR S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F EM TOTAL OLDA.V E X E M P T I O N S A CORR.• PARCEL NUMBER 1 NET OF LEAVE BLANK UNLESS THERE IS A CHANGE X E NEWLAND AV. NEW IMPR.AV. PERSONAL PROP.A.V. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E A.V. E A.V. E A V. loW /Sc- Z�c_oY2-E SN�Hco 20 fvc 19 Woo ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA WI}P J/gt NAME Twc (L� /�1 /tVlaH f ��i/�_ TRA I�•cl0 ' ROLL YEAR ATI - N� R 8T SECTION H47! LFA-3261-d7_4-r/ Sy 7TICC :20 19 voc' ASSESSEE'S EXEMPTION. CHECK 0 ASSESSOR'S DATA NAME TRA W I, ROLL YEAR 11 - 1• R dT SECTION z /J-o-31c-c'7y- z 63 fcc 2c Pc 25' Ipce ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA r. r. ROLL YEAR 1i - N R 9 T SECTION " IstT-lzc -cIt"') 7.3 Lcc 2c occ 38 Loc ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA 1, 1, ROLL YEAR - r1 R 8 T SECTION Ism- z�c-�7(G-7 sy,Noe 2e PcD !v Nuc — ASSESSOR'S DATA ASSESSEE'5 EXEMPTION CHECK NAME TRA 1, 1, ROLL YEAR R 6 T SECTION ISo 22c-c77"S Jb,fboc 2C 0C. / 'Yoe, - ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA 4 q ROLL YEAR r, - rl RB,T SECTION OIlk 11 C� lsti- �zc-C76T-J Syr yuc Zc 00c Ifco ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA Ir ROLL YEAR tr - R 9 T SECTION 4 t $ /Sa-12c 0 7y-/ P,l /00 z ocL s 3 i00 �1 I� T ASSESSORS DATA ASSESSEE'S NAMH RA N EXEMPTION Cr II R n ECK ROLL YEAR , - I R8T SECTION 0 I� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER 16 ✓' r F " ^� PRINCIPAL APPRAISER 111116 DATE 3 �I"�Z- Tu r W e, d.c / t sH cl Dy- / .' V •- / (JJ(`------` �l /� CURRENT ROLL CHANGES Q0UAL12ED ROLL LAST SUBMITTED RY AUDITOR) — _____.___._.. _...___.._. Q� Q INCLUDING ESCAPES WHICH CARHY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ MEREST ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CAPRI I. III TEREST OR PENALTIES. 611EH DATE. AUDI 1 OR S E M DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL DLOA.v E K E M P T ION S CORA PARCEL NUMBER 1 M NET OF LEAVE OLANK UNLESS THERE IS A CHANGE G E NEWLAND AV NEW IMPR.AV. PERSONAL PROP,AV, 1C N FXEMPil0N5 INCLUDES rY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV. E AV. E A.VIIL . �✓4 1SC jR-dd'O-'7 LLc Occ SJY d'0c ASSESSORS DATA lyr 7 ASSESSEE's-T- /d� - �r+rx:N-f j�rl� TRA(.L 010 EXEMPTIION CHECK �r -f'2 A� !py NAME -, (.Uo:" n YYYY�.'' ROLL YEAR R9T SECTION Hrf'7( 1` N98d' L L /rc -2.2o-ce/-7 s"y yc: 2c �+:' 19 Noc •- , Z ASSESSOR'S DATA ASSE SSEE'S TRA EXEMPTIC p CHECK �� DaMF ROLL YEAR p - +. LR&T SECTION r, z c c 1SDz2e•c8z-S' It Hon 20 ce: lY ycc _ ASSESSEE'S EXEMPTION CHECK , z ASSESSORS DATA L NAME TRA hL 1, ROLL YEAR 4 - " R 8 T SECTION I' /4'e-1,1c. 2coc: iS 1/40 '- ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA w o ROLL YEAR +• - N R 9 T SECTION r• '• fru-21c_OP/-r S"Y ycc xc C�= ;4 yco ASSESSCE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA „ ROLL YEAR - , R&T SECTION 4 /J'o-.2Hc- +fL---6 2.t"e.,; // roc R' - ASSESSOR'S DATA ASSESSEF'S TRA EXEMPTION CHECK NAME /z00Q ROLL YEAR 4 - r, RBT SECTION r, lSc-ZkO- ;zs- ccc ASSESSORS DATA ASSE SSE E'S TRA 9 EXEMPTION CHECK Ilk ROLL YEAR I, - 11 , NAME ! GD r R8T SECTION 4 $ I'vo-Zito_c+r,p••� zS ccc s'co y( ASSESSORt DATA ASNEAMESS FS f�. EXEMPTION CNECK TRA a rr ROLL YEAR 11 - I RBT SECTION 0 AR4489 (12/16/80) IIAASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER 111k PRINCIPAL APPRAISER 111 DATE /.I1( lr;rrcfi.i Jc—e L'ca.rr- _ `FLU0 Lu c1./d, �/ro�o_'f��c(� �i pr ASSESSOR'S OifICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) 14VJ1 RICLUD NG ESCAPES WN;CH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHAIIGES IIICLUDING CURRENT YEAR ESCAPES WHICH DO CARRY la TCH DAT[ , INTEREST OR PE IIALTI FS. � AUDITOR U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE M TOTAL OLDA.v E X E M P T 1 0 N S S CORP 0 PARCEL NUMBERI LEAVE BLANK UNLESS THERE IS A CHANIC A E NET OF NEW LAND AV. NEW IMPR.A.V. PERSONAL PROP.AV. G X N EXEMPTIONS INCLUDES T T T E Y AMOUNT Y AMOUNT Y eMO INT T PSI E A.V. E AV. E A.V. Ift /ro-2 Ho-o r9-a as- o00 // S"oe g ASSESSOR'S DATA /'' ASSESSEE'S EXEMPTION CHECK W to 7/drII, NAME Twc �(Jur�OG 1,41m-liwl� A, TRAJ,( UU9 y�fl ROLL YEAR IP/ -4)1 LR6T SECTION /�oll`.?/ Sn i ASSESSORS DATA ASSESSEE'S EXEMPTICN CHECK NAME TRA r' „ ROLL YEAR ,. - R aT SECTION z /re,-.2Mo-os-/_ G 2s-oc•; //J-co '* - ASSESSORS DATA ASSESSEE'S S TRA / EXEMPT OI' CHECK ROLL YEAR RaT SECTION AL I' ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ,, _ r. ROLL YEAR R a T SECTION r. ASSESSORS DATA ASSESSEE'S EXEMPTIUN CHECK NAME TRA 1, if ROLL YEAR r, - r, R a T SECTION , w C� Iso-lko-qty- e 2,roc:, ii .)'r:C frJ -' ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA 1, ROLL YEAR - RaT SECTION (,✓ (rc-.(r I O-o S"r-7 ;t S' ectD .J t;L ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA r ROLL YEAR 4 - RaT SECTIONIrco r r, $ !So-Zbo,cs-6-,r irl ASSESSEE'S EXEMPTION CHECK j ASSESSOR§ DATA NAME TRA I, r ROLL YEAR - N R8T SECTION t, i o ` I� AR4489 (12/IG/80) kh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER kL SUPERVISING APPRAISER PRINCIPAL APPRAISER �1i •�.-a�� DATE !'-P�-)L ASSES5OR'S OFFICE +r(( JQ VkC `✓w"1 CL` _ _ d� CURRENT ROLL CHANGES QOUAL17ED POLL LAST SUBMITTED BY AUDITOR) _. 6 ��� INCLUDING ESCAPES WHICH LARRY NEITHER PENALTIES NOR INTEPES T. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY Ili TEHEST OR PENALTIES. BATCH DATE AUDITOR S E M DATA FIELDS E U L AUDITOR F E S AUDITOR'S MESSAGE 1 M TOTAL OLDAv E X E M P T 1 0 N S PARCEL NUMBER LEAVE BLANK UNLESS THERE IS A CHANGE A CORR.• 1 E NET Of NEWLAND AV. NEW IMPR.A.V. PERSONAL PPOP.AV G x N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E L Ilkff / ) T r+ PSI E A.Y. E AV. E A.V ><✓N IJd-;ya-cf7 -3 J ri Ct It S-L'L .� ASSESSORS DATA ASSESSEE'S— EXEMPTION CHECK ((JAp 3/b2 14AME (Luc TRA/2 009 IV ROLL YEAR (I'/ - 6 Z R 8T SECTION yDg/ v Efel- Isc-zNo•Oa P-� 2T Cr: !t roc k p A55ESSEE'S Tr EXEMPTION CHECK ROLL YEAR 4 - 4 R BIT SECTION z ASSESSORS DATA NAME TRA 4 z c s IJc-ANO-Cri-y 2s C-m 1/xeD fA ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA A ROLL YEAR '' - r• R8T SECTION v LS-O':LHO-CGO-7 2� ��� U SCO fJ - EXEMPTION CHECK A$SECSDR ASSE$DATA NAME EE'S TRA r ROLL YEAR ti R 8 T SECTION fsa ;ya-c161-J" — ASSCSSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA r, p ROLL YEAR R 8 T SECTION w ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA DAME TRA 4 4 ROLL YEAR h h R8 T SECTION r O D ISO-ZMo-O(o3-/ ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA IF kk ROLL YEAR Q - 1• R 8 T SECTION 1, Y /Sn••�,io-oEy-Q z r a� N scr to 1� ASSESSORb DATA AS NAMES S TRA u EXE14PTION CHECK ROLL YEAR N R8T SECTION ° ` I0 nn( "'q AR4489 (12/16/80) INLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1, SUPERVISING APPRAISER PRINCIPAL APPRAISER �� ..✓� DATE �} .« IWu Wo,j s r`leajv ! f/ f/ g,I fid / "''' % - �f� �pl-Nr-rJia v7.1 5Cf yqC `�'LVN CF'"' f___ CURRENT ROLL CHANGES QOUAu2ED ROLL LAST SUBMITTED BY AUDITOR) +5Sf 55OR'S OFFICE -- -' ---' - �� INCLUDING ESCAPES wtRCH CARRY NEITHER PENALTIES NOR INTERESt. SECURED TAX DATA CHANGE ❑ IPRIOR N EREST OR CHAPENNGES 1INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY OATC. DATr� AUDITOR ky S E DATA FIELDS E U L S AUDITORS MESSAGE F E E X E M P T I 0 N S S AUDITOR TOTAL OLOA.V G M LF.AVE BLANK UNLESS THERE ISA CTIA NGE CORP w PARCEL NUMBER II E NET OF NEWLAND A.V. NEW IMPR.A.V. PERSONAL PROP.AV. N EXEMPTIONS INCLUDES TY AMOUNT TYP AMOUNT TYP AMOUNT T PSI . PE AV, E AV. E Is-el-,:HO-t?Gi G -x•-Oc`` tt J-oo 311' ASSESSEE's / IT EXEMPTION CHECK ROLL YEAR - }:� RaT SECTION ffgf }�` Pt z ASSESSOR'S DATA t0A P 3�,P� NAME rwL' �o-l� Plmjaif FfF// /" Vo7 f /J U -2b •066-A/ 2 r" ccc f EXEMPTION CHECK ASSESSEE'S ;, li ROLL YEAR 1+ - rr R QT SECTION 1+ 4 i ASSESSORS DATA NAME TRA z for i t.i'cCb',?-2 ,2 3' c�ec� (l .�oo -' ASSE55EE'S EXEMPTION CHECK r - t „ y ASSESSORS DATA NAME TRA N ROLL YEAR F F R a T SECTION 2y0-068-D "L f coo TRA , EXEMPTION CHECK ROLL YEAR - `+ LRST T SECTION ASSE55E E'5 r 1• ASSESSOR'S DATA NAME EXEMPTION CH 1 ASSESSEE'S TRA ROLL YE - RaT SECTION ASSESSOR'S DATA ` NAME A55E SSEE`S EMPTION CHECK - f ASSESSORS DATA NAME/ TRA ROLL YEAR Ra T SECTION rEXEMPTION CHECK AssEssEE's TRA ROLL YEAR - RaT Cr" SEC710 ASSESSOR'S DATA Ll L ASSESSE£'S TRA EXEMPTION CHECK - ASSESSOR�a DATA NAME ROLL YEAR RaT SECTION 0 �a AR4489 (12/16/60) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER Itio SUPERVISING APPRAISER 16- PRINCIPAL APPRAISER - r✓'' DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALiFORI11A Re: Assessment Roll Changes RESOLUTION 1110. a The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the 1968-69 assessment roll for the fiscal year 19 68 - 19 69 , Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RLT Year Account No. Area Property Value Value Change Section 68-69 CF18S9CM 12060 Boat 640 0 640 4831 Copies to: Requested by Assessor PASSED ON APR 6 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor (Unsec) fly JOSEPH SUTA Tax Coll. Joe Suta, Assistant Assessor 4/1/82 6116 When re iced by law, ons ed Page 1 of 1 to by a County Co slheminui*s of 1;7&' Res. By ts`1982�an. Ur _ 04 VL ,771 e21.!hex .;:L':i�iA�' ��� Chief, Val tion ijdr A 4041 12/80 By, Cr� �a t RESOLUTION NO. 0 099 BOARD OF SUPERVISORS OF COUTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 8a ZI/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel— lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 19 82 Parcel Number Tax Original Corrected Amount For the and/or • Rate Type of of RIiT Year Account No. Area Property Value Value Change Section 1981-82 230-240-007 14002 Land -0- $45,418 $45,418 4831 Imps -0- 74,976 74,976 1980-81 It It Land $11,132 Imps 18,058 1979-80 Land 10,914 Imps. 16,626 1978-79 Land 10,700 Imps 16,300 ADD ASSESSESSMENT & NEW PARCEL FROM 230-240-006 Olav G. & Jean K. Lovtang 8 Greenvalley Dr, Lafayette, CA 94549 Deed ref. 7978/563 8/16/76 Use code 11-1 ----------------------------------------------------------------------------------------- End of corrections this page Copies to: Requested by Assessor PASSED ON APR 6 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor-MacArthur By JOSEPH--TA. Tax Coll. Joseph Suta, Assistant Assessor Iharebycwtlf; Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 230-240-006-0 14002 4831 1980-81 1979-80 1978-79 CANCEL ASSESSMENT & PARCEL DUE TO DESCRIPTION CHANGE SEE 230-240-007 Olav G. & Jean K. Lovtang 8 Greenvalley Dr. Lafayette, CA 94549 Deed ref. 7978/563 8/16/76 Use code 11-1 -------------------------------------------------------------------------------------- 1981-82 230-240-005-2 14002 4831 1980-81 1979-80 1978-79 CANCEL ASSESSMENT & PARCEL DUE TO DISCRIPTION CHANGE SEE PARCEL 230-240-008 Irvin Deutscher 2350 Contra Costa Blvd. Pleasant Hill, CA 94523 Deed ref. 7978/563 8/16/76 Use code 11-1 ---------------------------------------------------------------------------------------- 1981-82 230-240-008 14002 Land $ 70,747 4831 Imps 198,230 1980-81 Land 17,340 Imps 48,586 1979-80 Land 17,000 Imps 42,168 1978-79 Land 10,700 11,800 ADD ASSESSMENT & NEW PARCEL FROM 230-240-005 Irvin Deutscher 2350 Contra Costa Blvd. Pleasant Hill, CA 94523 Deed ref. 7978/563 8/16/76 Use code 11-1 -------------------------------------------------------------------------------------- END OF CORRECTIONS 4/1/82 Requested by Assessor ORIGINAL SIGNED BY By J05EPH SUTA Deputy ? hen required by law, consented Page A of 2 o by the County unsel Res. Deputy 0: ..101. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AMENDING RESOLUTION NO. 81/1013 RESOLUTION NO.82/417 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 he 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 Our Family/Imola (N) $ 1,365 f Rereby cattily 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 61982 J.R.OLSSO.'J, COUNTY CLERK and ex officio Clerk of the Board By ,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 O Supt. of Schools '- RESOLUTION NO. 821417 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Subdivision 5555 Annexation ) to County Service Area R-7 ) RESOLUTION No. 82/419 Danville Area. ) (Gov. C. 9956261, 56320, ) 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by the landowners of the subject area by application filed with the Executive Officer of the Local Agency Formation Commission on November 23, 1981. The reason for the proposed Annexation is to provide the area to be annexed with recreation services. On March 10, 1982, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incor- porated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the desig- nation of "Subdivision 5555 Annexation to County Service Area R-7", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area R-7 and of the terri- tory to be annexed, that no landowner therein filed a written protest, and that all landowne--s in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirm- ation by the voters. The Clerk: shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code 956450. DCG:jh /AereByeatllfyfAattfrRsM atnraartdaorroctcopyor Orig. Dept. Clerk of the Board anotiontel:!aand anter0or.thor,.t1ata:ofths cc: LAFCO - Executive Officer 6oardofW,.,jr9orznEhedatoehorn. State Board of Equalization /tTT�STFt?r County Assessor PR County Recorder fp.OLWWy CC4'"f TYCLFRK Public Works Director iltdizQjW; ;U*tkCidhoOWd Lee A. Babbitt Woodhill Development Co. ? P. 0. Box 885 O L �;:;;��`� Danville, CA 94526 Diana M.Hermen RESOLUTION NO. 82/419 0 103 � a i LOCAL AGENCY FORMATION COMMISSION 96-82 Contra Costa County, California Description DATE: 2/10/82 BY: Z-4 G. (LAFC 81-87) Subdivision 5555 Annexation to County Service Area R- 7 Exhibit "Al Portion of the South 1/2 of Section 23, Township 1 South, Range 1 West, Mount Diablo Base and Meridian, described as follows: Commencing at an iron pipe at the intersection of the center line of Calle Crespi with the center line of El Camino Tassajara, being the southeast, corner of Lot 176, as said streets and Lot 176 are designated on the map entitled "Mount Diablo Estate Park and Subdivision First Unit," which map was filed in the office of the recorder of the County of Contra Costa, State of California, on May 6, 1916 in Volume 15 of Maps, at page 301; thence from said point of commencement along the center line of the County Road, as follows: North 890 15' 45" East, 276.72 feet to an iron pipe; South 590 05' East, 664.20 feet to an iron pipe; South 590 59' East, 600.67 feet to an iron pipe; South 740 50' East, 961.17 feet to an iron pipe and South 710 03' East, 204.45 feet to a point herein designated as "Station A"; thence leaving said center line South 200 West, 689.20 feet to the center line of a creek and a point herein designated as "Station B", said point being the actual point of beginning of the herein described parcel of land; thence from said point of beginning along the center line of said creek as follows: South 850 13' East, 112.21 feet; North 870 25' East 45.00 feet; North 750 53' East, 58.50 feet; North 880 14' East, 165.50 feet; South 800 57' East, 119.00 feet; North 870 59' East, 193.50 feet; South 840 55' East, 75.00 feet; South 540 23' East, 108.50 feet and South 840 02' East, 100.18 feet; thence leaving the center line of the aforesaid creek, South 340 10' 02" West, 282.83 feet, South 590 09' West, 145.68 feet to an iron pipe; North 860 53' West, 166.75 feet to an iron pipe; South 150 20' West, 466.49 feet to an iron pipe; North 780 24' West, 381.96 feet to an iron pipe; North 480 25' West, 292.11 feet to an iron pipe; North 320 23' West, 151.10 feet to an iron pipe; North 640 29' West, 84.24 feet to an iron pipe; North 250 46' West, 105.33 feet to an iron pipe; North 350 25' West, 52.57 feet to an iron pipe; North 510 05' West, 92.63 feet to an iron pipe; North 620 24' West, 41.42 feet to an iron pipe; North 800 44' West, 73.95 feet to an iron pipe; North 580 53' West, 50.94 feet to an iron pipe; North 230 31' West, 104.12 feet to an iron pipe; North 560 43' West, 124.65 feet to an iron pipe; North 740 15' West, 83.59 feet to an iron pipe and North 410 34' West, 119.95 feet to an iron pipe in the center line of the above mentioned creek; thence along said center line, as follows: North 810 47' East, 241.50 feet; North 780 53' East, 105.00 feet; South 870 06' East, 120.00 feet; South 560 26' East, 67.50 feet; South 650 10' East, 106.00 feet; South 650 31' East, 196.25 feet; South 79r . ' East, 174.75 feet and South 850 13' East, 32.79 feet to the point of beginning. Containing 20.936 acres, more or less. 0 104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. f J NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Sections 22507 ) TRAFFIC RESOLUTION NO. 2797-PKG & 22511.7 of the CVC, ) Declaring a No Parking Zone ) Sup. Dist. II on ALHAMBRA STREET (#2295AC), ) Crockett ) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Sections 27507 and 22511.7 of the California Vehicle Code, parking is hereby declared to be prohibited except for vehicles of physically handicapped persons blue curb) on the south side of ALHAMBRA STREET (#2295 AC) , Crockett, beginning at a point 670 feet east of Heald Street and extending easterly a distance of 22 feet. iherepyca-*t W b*ls atrue endeorracrcopyol an w1on taken and ortsrcd on the minutes of!ha Board of SurWv;sora.rrt the cuio s.:awn. ATTESTED; APR 6 1982 J.R.ab.4esQV,I-10UIJ7V CLERK wd ex ohiis Clark of the Board sy ,Deputy Ana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.pkg.alhambra.t3 0 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES- Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: RESICRIATIOPI FROM THE MAIIPOWER ADVISORY COLUCIL The Board having received a March 30, 1982,memorandum from Judy Ann Miller, Director, Department of Manpower Programs, advising that Daniel Keane has resigned as a Business representative on the Manpower Advisory Council; IT IS BY THE BOARD ORDERED that the resignation of Daniel Keane from the Manpower Advisory Council is ACCEPTED. I hanbycert(fy that this Is a true and conectcopyot an action taken and entered on the minutes of thO Board of Supervisors on the date shown. ATTESTED: APR 6198 - J.A.OLSSON, COUNTY CLERK and ex officlo Clark of the Board UW Ron Orig. Dept.: Manpower Programs Department CC: Clerk of the Board Manpower Advisory Council- County Administrator County Auditor—Controller 0 106 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 6, 1982 b the following vote: Adopted this Order on y g AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Fixing Date for Hearing on Proposed Increase in Interim School Facilities Fees. The Board having received a memorandum from A. A. Dehaesus, Director of Planning, with respect to the interim school facilities fee established by Board resolution in October, 1980, advising that a recent review of costs by his Department indicates that, because of escalating construction costs, an increase in said fee would be reasonable and equitable at this time; and Mr. Dehaesus having recommended a revised fee of $400 per bedroom in excess of one bedroom per dwelling unit, not to exceed $1200, and $400 for each dwelling unit space or lot in a mobilehome park; IT IS BY THE BOARD ORDERED that a hearing be held on the afore- said proposal on Tuesday, May 4, 1982, at 2:00 P.M. in Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California 94553; IT IS FURTHER ORDERED that the Clerk, pursuant to requirements of Government Code Section 54992, provide notification to persons who have so requested. /hereat card!,tF:etth!stsatrusandeorreeteopyof a ,;� ;_:;sr. :'cntsrsd cn the minutes of the Eocr� �� rvi�ci� on th.�dato shown. ATTEZ -E_ and Cx c:.:.io C'.:K of the hoard By Deputy Orig. Dept.: Clerk of the Board CC: Director of Planning San Ramon Valley Unified School District Liberty Union High School District Oakley Union School District Byron Union School District John Swett Unified School District Northern California Building Industry Association County Counsel County Administrator 0 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rent Allowances and Utility Credits of Low-Income Tenants. The Board having received a March 17, 1982 letter from Edna Selley, President, Contra Costa County Advisory Council on Aging, and Adele Place, Chairman of the Housing Committee of said Council, requesting that the incoming Executive Director of the Housing Authority of the County of Contra Costa be instructed to investigate allegations of inadequacies of rent allowances and utility credits of low-income tenants of the Authority; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Executive Director, Housing Authority of the County of Contra Costa. 1hooft oPrWffWdWtoatrufandeorrectcopyof M action taken and enterad on the minutes of the Owd of Supervlrore on the date shown. ATTESTED: APR 6 1982 J.R.OLSSON, COUNTY CLERK axtd 1x officio Clerk o!the Bcafd A ` w 80, � ,Deputy Orig. Dept.: Clerk cc: Edna Selley and Adele Place Advisory Council on Aging -c/o Social Service County Administrator County Counsel Executive Director Housing Authority 0 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Anril 6 1992 by the following vote: AYES: Supervisors Powers, r^anden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUB'ECT: Supervisor Sunne Wright McPeak having noted that the term of office of Elizabeth M. Limberg on the Youth Committee of the Contra Costa Manpower Advisory Council expired on September 30, 1981., and having recommended that she be reappointed for a one-year term ending September 30, 1982; IT IS BY THE BOARD SO ORDERED. f hereby certify that this is a true andcorrect copyof an Board of action tek minutes at the Supervisors on the dare shown. ATTESTED: �pR 61982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By� Depufy On ahl Orig. Dept. : District IV cc: Elizabeth Limberg Youth Cte. via Manpower Dept. Director, Dept. of Manpower Programs , County Auditor-Controller County Administrator 0 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 19R9. ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Health Maintenance Organization Advisory Committee Supervisor T. Powers having recommended that Keith 0. Taylor, 85 Richardson Road, Kensington 94707, be appointed as the Supervisorial District I representative on the Health Maintenance Organization Advisory Committee to fill the unexpired term of Fraser Felter ending January 31, 1984; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. IhM&byo*p Ythatthisisanueandeometeopyef an notion taken and entered on the minutes of 00 board of Supervisors on the date ahown. ATTESTED: APR 6�qR9 J.R.OLSSON,COUNTY CLERK �snd ex officio Clerk of the Board Dapuh► onda Orig. Dept.: Clerk of the Board cc: Mr. Taylor Health Maintenance Organization Adv. Cte. via Health Services Dept. Director, Health Services County Administrator 110 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Ordinance Introduced The following ordinance having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes April 13, 1982 for adoption of same: An Ordinance approving and authorizing the execution of a Facility Lease/Purchase Agreement of property located at 2425 Bisso Lane, Concord. 1 homby codify that this is a trueandoorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 9 1989 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board ey n Deputy Orig.Dept.: Clerk of the Board cc: Orrick, Herrington & Sutcliffe County Administrator � 1.11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request of East Bay Regional Park District for Support of Re-establishment of Federal Land and Water Conservation Fund. Supervisor T. Torlakson having advised the Board that he had been contacted by Richard G. Trudeau, General Manager of East Bay Regional Park District, requesting that the Board support efforts of the District to ensure that funding for the Land and Water Conservation Fund is re-established in the fiscal year 1982-1983 Federal budget at a minimum level of $100,000,000; and Supervisor Torlakson having further advised that Mr. Trudeau specifically requested that the Board contact both President Ronald Reagan and Secretary of the Interior James G. Watt urging that Federal assistance to state and local governments through the Land and Water Conservation Fund not be eliminated in 1983, and having recommended that the matter be referred to the County Administrator for review and recommendation in one week; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. 1 hereby certify that this Is a trasandcorMtoOpy01 an action taken and entered on the minutes of tht Board of Supervisors on the date shown. ATTESTED: A�- J.R. OLS90 , COUNTY CLERK and ex otifcio Ct9rk o1 the Board sy ,Deputy Orig. Dept.: Clerk of the Board cc: County Administrator East Bay Regional Park District 0 112 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on April 6, 1982 , by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Advisory Housing Commission, ) Powers and Duties. ) RESOLUTION NO. 3371 The Board of Supervisors of Contra Costa County, acting as the Board of Commissioners of the Housing Authority of the County of Contra Costa, RESOLVES that: 1. Exercise of Housing Authority Powers On February 3, 1941, the Board of Supervisors, by resolution pursuant to Section 34242 of the California Health and Safety Code, declared the need for a housing authority and thereby authorized the Housing Authority of the County of Contra Costa to transact business and exercise its powers pursuant to Section 34240 of said Code. 2. Supervisors are Housing Authority Commissioners On November 17, 1981, by Resolution No. 81/1321, the Board of Supervisors declared itself to be the Board of Commissioners of the Housing Authority of the County of Contra Costa, pursuant to Section 34290 of the California Health and Safety Code, replacing the former Housing Commission. 3. Advisory Housing Commission Created On November 24, 1981, the Board of Commissioners, by adoption of Housing Authority Ordinance No. 3359, created an Advisory Housing Commission for the Housing Authority, pursuant to Section 34291 of the California Health and Safety Code; and that ordinance provides, in part, that the duties and functions of the Advisory Housing Commission shall be provided from time to time by Board of Commissioners resolution pursuant to Section 34292 of said Code. 4. Functions of Advisory Housing Commission Section 34292 of the California Health and Safety Code provides that the function of an Advisory Housing Commission created pursuant to Section 34291 shall be to review and make recommendations on all matters to come before the Authority prior to Authority action, except emergency matters and matters which the Board of Commissioners, by resolution, excludes from its review; and it provides further that the Board of Commissioners may provide for procedures for review and recommendation and for further functions of the Advisory Housing Commission, by ordinance or resolution, and may delegate any of its functions as Board of Commissioners of the Housing Authority to the Advisory Housing Commission. 5. Board Delegates Functions to Advisory Housing Commission This Board, as the Board of Commissioners (Commission and Governing Body) of the Housing Authority, hereby delegates to the Advisory Housing Commission all the powers set forth in Article 4, Chapter 1, Part 2, Division 24 of the California Health and Safety Code, and authorizes the Advisory Housing Commission to function (pursuant to said Article 4 and future amendments thereto) as necessary to manage the affairs of the Housing Authority, except that this Board of Commissioners reserves and retains the following powers to be 0 113 i 2. exercised by it with the advice and assistance of the Advisory Housing Commission. These reserved and retained powers are: a. Executive Director. To appoint the Executive Director of the Housing Authority. b. Travel. To provide for approval of travel by Housing Authority's staff, including Commissioners and Advisory Commissioners. C. Counsel. To employ legal counsel to work under general direction of the County Counsel, pursuant to Section 34279 of the California Health and Safety Code. d. Ordinances. To adopt all ordinances. e. Reports. To require administrative, technical and financial reports from the Advisory Housing Commission and Housing Authority staff. f. Property. To acquire and/or dispose of any real property or interest therein, except that the routine actions related to acquisition of interest in or rental of individual tenant units do not require Board approval. g. Litigation. To initiate, defend, and control any legal action on behalf of or against the Authority, either through counsel provided in c. above, or special retained counsel, or through provision of insurance and insurance counsel; except that the Board may provide otherwise for the handling of routine legal matters like unlawful detainer and small claims actions. h. Employee Relations. To negotiate wages, hours, and terms and conditions of employment, and approve Memoranda of Understanding with employee organizations on behalf of represented employees, and to set salaries and terms and conditions of employment for management and unrepresented staff. i. Federal Requirements. To give final approval on all matters required by the U. S. Department of Housing and Urban Development to be approved by the governing body, e.g. , occupancy policy, rent increases, funding application, rent to income ratio certification, etc. j. Urgencies. To decide emergency or other urgent matters which, due to time constraints, are not able to be reviewed initially by the Advisory Housing Commission. k. Insurance. To arrange for and maintain insurance programs and coverage, including workers' compensation, general and auto liability, and property coverage, as deemed appropriate, with administrative responsibility assigned to the Executive Director. 0 114 3. 1. Budget. To approve and adopt all annual udgets and subsequent revisions thereto, including transfers between categories therein, following initial review and recom- mendation of the Advisory Housing Commission. M. Certain Specified Powers. To exercise the following powers specified in the California Health and Safety Code: (1) Section 34316(b) - purchase of own bonds. (2) Section 34325 - eminent domain authority. (3) Section 34350ff (Article 5, Chapter 1, Part 2, Division 24) - authority to issue bonds. n. Reassumed Powers. To consider and/or act on any matter within the powers and functions of the Housing Authority and thereby to bind the Housing Authority and the Advisory Housing Commission. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Advisory Housing Commission via Contra Costa County Administrator Contra Costa County Administrator 0 115 HOUSING AUTHORITY or THC COUNTY OF CONTRA COSTA 2133 ESTUDILLO STRICT F.O. BOX 2356 14151 ZZS-3330 MARTINEZ,CALIFORNIA 56553 z� CERTIFICATE _ I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer- Actina Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Session of the Board of Commissioners of said Authority, held on is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this day of (SEAL) , Me vyrn in ' tt, Acting S retary o ��F THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on . April 6, 1952 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Powers. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract #23-003-3 with PROMIS Information Systems, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #23-003-3 with PROMIS Information Systems, Inc. for consultation and technical assistance in conducting the PROMIS Feasibility Study, 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: 23-003-3 Contractor: PROMIS Information Systems, Inc. Term: March 30, 1982 through May 14, 1982 Payment Limit: $29,948.00 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 G 1982 and sx Ghr6i;,Giotk of the Board ey ,Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor ES:ta 0 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Delay of Hoffman Freeway (I-180) Project Supervisor Torlakson having submitted a report on behalf of the Economic Development Task Force expressing concern that the next phase (right of way acquisition and design) of the Hoffman Freeway (I-180) project through Richmond has been delayed because the Environmental Protection Agency has not authorized the Federal Highway Administration to release funds to the State Department of Transportation; and Supervisor Torlakson having stated that the Task Force views the Hoffman Freeway as an essential element to economic development in West County and having recommended that inquiries be sent to appropriate officials requesting the basis for the project delay; IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to send communications to President Reagan, Congressman Miller and U.S. Senators Cranston and Hayakawa to make inquiry of the Environmental Protection Agency as to the progress being made to expedite completion of the Hoffman Freeway. i hereby certify that thls is a true and correotcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 644"- 6� J.R.OLSSON, COUNTY CLERK and,ex officio Clerk of the Board By G� ,Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Administrator 0 118 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Health Maintenance Organization Advisory Board The Board having been advised that Kathleen Riley (Super- visorial District V representative) and Susan Mary Miller (HMO member representative) have resigned from the Health Maintenance Organization Advisory Board; IT IS BY THE BOARD ORDERED that the aforesaid resignations from the Health Maintenance Organization Advisory Board are ACCEPTED. 1hembycartity that this Is a true sndcoffWtC0PY0f an action taken and entered on the minutes of the Board at supervisors on the date shown. ATTESTED: APR 61982 J.R.OLSSON,COUNTY CLERK nd ex officio Cler he 80" Qj=e-, BY UW Orig. Dept.: Clerk of the Board cc: Health Maintenance Organization Adv. Bd. via Health Services Dept. Director, Health Services County Administrator 0 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, .Schroder, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Recommendation - Facility for Runaway Children The Board of Supervisors ACKNOWLEDGES receipt of the March 29, 1982, report of the County Probation Officer which provides information on questions raised by the Coalition on Runaway Kids (CORK) involving use of existing facilities for care of runaway children and the estimated construction cost and annual operation cost of a new facility for this purpose and ORDERS that the subject report be taken under review in conjunction with preparation of the 1982-83 county budget. 1 hereby certify that this is a true and correct copyof an action taken end a:75�re_=cn the minutes of the Board of Supervis=or,,u;dats sliown. ATTESTED: CL2t C G /1rd� J.A. OLSSL 1:`, C::i';A1TY C'ERK and ex officioC:,;:rx of the Board 8Y ,Deputy Orig.Dept.: County Administrator CC: Warren Smith, Chairman, CORK The Honorable Richard Patsey Robert E. Jornlin Gerald S. Buck 0 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6 , 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak. NOES: ABSENT: Supervisor Schroder. ABSTAIN: _ SUBJECT: Request for Board Position of SB 408, Rapid Transit Safety Program Reduction The County Administrator, as a result of a March 16, 1982 Board referral, reviewed Senate Bill 408, to determine if the Board should take an official position on the bill at this time and having determined that SB 408 has been withdrawn from consideration by the author, recommends that the Board not take a position on the bill at this time; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. I hereby certify that this is a true and correct copyof an action taken and entered on tno riinuies of the Board of Supervisors on the date shown. ATTESTED: APR G 1962 J.R.OLSSC"4, CCJ'fTY CLERK and ex officio Cierk of the Board V �r C/ - t-ea_ L' ,Deputy C. Matthews Orig. Dept.: County Administrator CC: Art Laib Chief Maxfield 0 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: Supervisor Fanden SUBJECT: PG&E Rate Projects The Board on March 30, 1982, having authorized the submission of necessary documents to qualify the County to intervene in the reopened Pacific Gas and Electric (PG&E) Company rate case before the Public Utilities Commission (PUC) and participation in the Time-of-Use Rate Plan for Contra Costa County, and having authorized staff to conduct contract negotiations with Virginia S. Carson, an attorney specializing in public utility law, to represent the County as special counsel in this matter; and The Board having also requested staff to investigate the County's participation in a cooperative energy management system for county buildingsand other public/private facilities, said system referred to as a Group Load Curtailment Program; and M. G. Wingett, County Administrator, in an April 5, 1982, letter to the Board having commented on the aforesaid proposals, having recommended that County Counsel and his staff be authorized to finalize details for a contract with Virginia Carson at a cost of $10,000, having noted that the County has undertaken several procedures to conserve energy and reduce utility costs, and having cautioned that if the County participates in the Group Load Curtailment Program, participation would have to be selective to certain county facilities where the maximum payoff from energy usage would be obtainable with minimum impact on employee productivity because of reduced power utilization; and Sylvia Siegel, Executive Director of Toward Utility Rate Normalization (TURN) , having presented a proposal to represent the County in rate cases before the California Public Utilities Commission at a cost of $10,000 for a 12-month period; and Mr. Wilson Clark, consultant, having briefly commented on various factors relating to a Group Load Curtailment Program which included cost considerations and installation of monitoring and/or recording equipment to enable the consumer to be credited with the optimal utility rate; and Supervisor N. C. Fanden having commented favorably on the proposal submitted by TURN, and having indicated that at this time she would not support the recommendation of the County Administrator to contract for the services of Virginia Carson because said attorney has not submitted a proposal detailing the scope of services to be provided; and Board members having commented on the proposals and the need to act expeditiously with respect to selection of counsel to represent the County in said PUC rate case, and having concurred that methods be explored to reduce energy costs to the consumer as well as achieving energy conservation; and -1- 0 1.22 IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED and staff is AUTHORIZED to complete preparati-ons for a contract with Virginia Carson and the appropriate funding for same. IT IS FURTHER ORDERED that the Public Works Director is directed to undertake negotiations for County participation in the Group Load Curtailment Program. ?h*rQby se:jMy tbs.,this is t?rtiO L;dCUr;eC;cry:ti• &It t cfit);,?aims and !hs:,-.inLM+RI ihd Ocerc)o°•`,peft.!01.s G.':::r18 date .;.n. OLS t:', C.U,;47;'CLER?" co 7 / Y cc: County Administrator County Counsel Public Works Director Auditor-Controller -2- 0 123 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 /q ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: County Administrator (Special Legal tx ense ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT DE EXPENSE OR FIXED ASSET ITEM N0. OUANTITT DECREAS� INCREASE 0031 2310 Professional Services 10,000 0990 6301 Reserve for Contingencies 10,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER APR 0 1 1982 By: Date / / To finance special legal expense to be provided for the utility rate intervention COUNTYIN INISTRATOR study. By: Date 4/l/82 r. ernan ez BOARD OF SUPERVISORS Supcni.,ve Fo+.ron.Fddolg YES: Sdvwcr,DtcYoi,TocLikwn -. NO: None PL,5ic21ned: F I,de.n AOR /°1982 J.R. OLSSON,CLERK - 4. F. Fernandez, asist. Co. Admin.-Finance 4 /1 ,62 / IMMATURE TITLE DATE By, 7L/� APPROPRIATION A POO�I�_ J ADJ.JOURNAL 10. (M 129 Re,7/77) SEE INSTRUCTIONS ON REVERSE SIDE 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April s, 1982 ,by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclaiming April 25, 1982, as "Teamwalk America Day in Contra Costa County" IT IS BY THE BOARD ORDERED that April 25, 1982, is hereby PROCLAIMED as "Teamwalk America Day in Contra Costa County" sponsored by the March of Dimes. the;eb ce;.ity+h�tthisisatr!�rendcarectcopyGf e: or,the rftinutes of file ::-t:;iv dais c;:--.a- J.R. OL.S'•1:. CO1;41"'CL.EN RY Q Dot"Ute• i _ Orig. Dept.: Clerk of the Board CC: County Administrator County of San Mateo Public Information officer 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclaiming May 10 - 21, 1982, as "Family Communication Weeks in Contra Costa County" IT IS BY THE BOARD ORDERED that May 10 - 21, 1982, is hereby PROCLAIMED as "Family Communications Weeks in Contra Costa County". the:ebyce,il•;:hr!t isis;treeendconeetcopycl e.:e0bn!won 72.je the minutes of the Baird ns_-:r.'h ,i.R. 4.51-W C' :'t+t!`•CLERK arra as L:.:c 0;'?,is ::inv Board BY Doputy Orig. Dept.: Clerk of the Board cc: County Administrator The Family Communication Program Public Information Officer - 126 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Apr. 6, 1982 NOTE TO CLAIMANT Claim Against the County, } The copy o .this documeitt maite7 to you is you— Routing Endorsements, and ) notice o6 the action .taken on your c.taimi by ti:e Board Action. (All Section ) Boatd o6 SupeJtv.iso)zs (Patagtaph I11, betow), references are to California ) given puu uan.t to Government Code Sections 911.1, Government Code.) ) 913, 9 915.4. Please note the "watni.ng" below. Claimant: WALTER J. CHASSEY, 16711 Marsh Creek Rd. , SP 6, Clayton, CA 94517 Attorney: RECEIVED Address: 1'--r( 5 1982 Amount: $500.00 COUNTY COUNSEL MARTINM CAUP. Date Received: March 5, 1982 By delivery to Clerk on By mail, postmarked on March 5, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or A pli//ccration to File Late Claim. DATED: Mar. 5, 1982 J. R. OLSSON, Clerk, By ° Ys�a Deputy Barbara y. ierner II. FROM: County Counsel T0: Clerk of t e Board of Supervisors (x (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 ClaimSEct' n 911:6). DATED: �? `— JOHN B. CLAUSE\, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors pres t L (Check one only) (x) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: APR s 1982 J. R. OLSSON, Clerk, by l( JInIWI Deputy i ara e ecr.ei WARNING TO CLAIAIA\T (Government Code Stions 911.8 8 9133 You have oiity 6 moath.5 D'tom the g 06 tJi-u noUcc to you within which to Size a cowct action on the rejected Claim (see Govt. Code Sec. 945.6) of 6 montl:6 atom .the den.i,aP o5 your Appt,ication to File a Late Claim within which to pet tion a coutt aot uties Stom Section 945.4's cf;a.im-6iZing deadtisie (see Section 946.6). yeu may seek the advice of any attotney of your choice .in connection with taz matter. Ip you want to eon6utt an a ttotneu, you should do so .immediatePy. 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 61982 J. R. OLSSON, Clerk, By A � tC Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator By `-,Nr& f 0 12 !ry 8.1 Rev. 3/78 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 mail to P. O. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, - separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Resery c s i g stamps RLir-2 J.CNl95Sc'y } F 1 E ) Against the COUNTY OF CONTRA COSTA) J.R. ULSSON CLERK BOARD OF SUPERVISCS. CON_,HA0"TA CO orl&ARp or SuPc�!'ISo/LS DISTRICT) DEplly (Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 5�0•l- and in support of this claim represents as follows: ------------ --------------------------------------------------------- d 1. When did the amage or injury occur? (Give exact date and hour) J RH,.iFJND y `'� /_9?S�_(ZRrrr_M✓DjD_vTs r`�L f Cti43YToN. C•r1V/P R GnSig_C-D Y -- ------------ 2. Where did the damage or injury occur? (Include city and county) F'r ,&Jsrt CReFK P,Mo, W41CIP rs /A1 BRcK of MY ,(,07- �J EM tip/ HE�c% '#moi{ZA!N P,0Al o Fr-, tJRsI-t�D SA,vPG ON V MY L bT_ _- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) 1tG-(-Uy gfiw-Rvrvori= r°R �Sr_yF_Rftti N/R2sH CR1;F-1. R06D RNA U N D 6 6L M_ f£Rs 1 C REEK�,o_H_A 1S FROM i�7Y_�tQT=................ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? VJH -1If N0 Ti Fit:U ray —1h F_ MRNftGEIL RG 00 -1-h F_ AJVD gLIPPq C.00NTy Lf3Mt= itdu-J/ k;F-FT- SOME u/07-t+ MPH,- &E2,.54)0 11 w'/FS ee LJN%Y(5 r1:7UA4- 8c-'T' -Dot,iE IV*_ H(Nts TD Di t/Ep" NII)Q /9/Vto Wig j 9R, . S oM� M�0 ST/ ��. r1V STRr=f J. rHls DRrg (over) 0 128 5. What ake the names of county or district officers, servants or employees causing the damage or injury? GotvrP,tf CO-CTR �Ql�RD �F �'vP KJtsc�t _ROAD f e' LLI!_�1 -------E----------- ---- --- --------- ----- --- --- - 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) c,J< w^fit 14 Rs v 13r- RF-PI-RC-C b, 1%S 0PN0 Usc tVDLtl yKr1V&5,F eK ?7B_IG_y_k ,`' 7. How was the amount claimed above compute? (Include the estimated amount of any prospective injury or damage. ) I-B_Tf15(-�FR�D ----------- 8. Names and addresses of witnesses, doctors and hospitals. FPO -1!IUCF— pr� 2r� iv, ��?Il MA2SH r-RL: Ro.6'P7, C-�-r3Xro , cfl- �v�2r a� ��- �n1 �� s Mva►�� �A�K ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT PlJ614t� C-Rf-`S l e L c✓iv7-y ************************************************************************** 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 jvla&� Q- a- A"L�� Clai nt's Signa ure 1011 MAIZILH C"CK Ro-SP 1- Address 31,9YOJVI cam. 9g�t7 Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person -v.-ho, 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. " 0 129 BOARD ACTION KARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Apr. 6, 1982 NOTE TO CLAIMANT - Claim Against the County, ) The copy on' thi,6 document m e to you .i,6 you: Routing Endorsements, and ) notice o6 tete action taken on youh e.2aim by the Board Action. (All Section ) 8oa)Ld o6 Supetvisota (PaiLagtaph III, beton'), references are to California ) given Wu 6uatt to Gove%nment Code Seeti.on.5 911.1, Government Code.) ) 913, 1 915.4. Ptease note the "watning" beton'. Claimant: D. T. SHERMAN, 121 Starlight Place, Danville, CA 94526 Attorney: RECEIVED Address: MNK 3 1982 Amount: $30.00 counnv COUNSEL "RTINEZ cnuF Date Received: March 3, 1982 By delivery to Clerk on By mail, postmarked on Mar. 2, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cop), of the above-noted Claim or Application to/ ile Late Claim. DATED: March 3, 1982J. R. OLSSON, Clerk, By 1lk/ ! /-r Deputy arbara ierner II. FROM: Cour.tv 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 C,should deny this Application to File a Late Claim ction 111.6). DATED: �- - d 3- JOHN B. CLAUSEN, County Counsel, By �- Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) , (X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: APR 6 1982 J. R. OLSSON, Clerk, by {� / JJ�11114Deputy az ar . := WARNING TO CLAIMANT (Government Code Sections 11.8 & 915) You have onty 6 mcnt Es n4om the maZung op Ucz no.Lcce to you w,c t zi.n which to 6%ee a coutt action on .this rejected CP_cum (bee Govt. Code Sec. 945.6) of 6 month6 6tom the den.iaP o6 yout Appticati.on to Fite a Late Ctaim within which to petition a court bet uti.e6 6tom Section 945.4'.6 claim-6-i.Cing deadfine I.6ee Section 946.6). You may 6eeF tltc advice o6 any attorney o6 you-,: choice in connection With .ULL6 matten. 1' you taant to con6uP,t an attotneu, you 6houtd do 6o dmmediate,L . IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. i DATED: APR 6 1982 J. R. OLSSON, Clerk, By !�/ " Deputy .para . t net V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: 4) / County Counsel, By County Administrator, By - o z3o 8.1 Rev. 3/78 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 mail to P. O. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim b ` �}1v� y )Resery g stamps ' ILEW Against the COUNTY OF CONTRA COSTA) ,1.R. OLSSON or DISTRICT) n`E`x 0 11 cC f/n co scR (Fill in name) Boa �y The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ :Sd,6D and in support of this claim represents as follows: ----------------------------------------------------------------- - 1. When did the damage or injury occur? (Give exact date and hour) - FCgRL,�ARy 5) 1 q I �P- Q: qD Pm ------------------------------------------------------------------------ 2. where did the damage or injury occur? (Include city and county) /U1�ST�,� 5K_12441JAi L6Cc�fed �T 1,11ST6PLiCC &3 NT fLH0e pHNJiLLE CA. cry5a6 -- ' Q&LZ8A_�Q�it1__ .01,L ------------------L-------------------- -- 3. How did the damage or injury occur? (Give full details, use extra sheets if required)-f,.A OKDCk Tp APpREMEAI/-) .� ZLL/9h1,LEESUS ec — SkOL,aE -H�' , Who VVJ 4Srv+2red My herne LLN'4 N v 1ted C-nd )c�ckecl h+m5e 4 r1 6) YJedrooM , oFF,cc-ks Kicked open Ing( �room C100K , Whe, i+ c ppa.red `JUCPeCT Was -hryy,n9 t esccLpe -�mrm. r'`/ 4. What particular act or omission on the part of county or distric 6LLmu,� officers, servants or employees caused the injury or damage? ,n wx; Rcr- or= Foec;,_�G ©pen ►'�y loekpC bedroom door' — c, 0- Pr eke nJ -PIC e i n5 5U.s peCr C6-,.5ed da,wa y 4o -i�le soor. (over) 0 131 5. What. are the names of county or district officers, servants or employees causing the damage or in ury? �({��r�- C OR, 13 LL LE Sc�tiJ C. 0%_r &+ CCC5 O e o o' � r t L e- �r-f --- - �- --ham fFs `���t.-�s - -Pa[► ce r�,� -�-- ------ -------- - - --- ----- - - -- ---- - --- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) j ------------------------------------------ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) See- e-ndC)5e math From 8. Names and addresses of witnesses, doctors and hospit�ls. SNE)2n1AA/ d D,7. 5/fEf-M DI�FIC 0125 C�n'�Y'� C'ou_n'y Skerrt'-R's n FC1 CE See. rE�r�� ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT �! o ?v 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 �=Luht t s Signature ZI �aacp Address T Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person vv-ho, 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. " 0 132 cRossmAn•s ADMSIOn OF(Djo avons PRODUCTS COMPRAY DESCRIPTION QTy ITEM PRICE NUMBER PER ITEM '?/ x to l 3qCY-Zl(o tsi - 0 CLERK NO. CASHIER WILL TOTAL ANO TAX THANK YOU! PPC-806 0 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Acknowledging Receipt of Report on Write Off of Certain Accounts Pursuant to Resolution No. 8011500, adopted by the Board on December 23, 19809 the County Auditor-Controller submitted to the Board a detailed report of certain hospital accounts receivable written off for the months of September and October, 1981, totaling $168,270.65, of which $57,951.89 represents accounts returned by a collection agency as uncollectible. IT IS BY THE BOARD ORDERED that receipt of said report is ACIO,O:dI,EDGM. item" y tansy th4!this is a trresnd cWrrct Copyof all ecitan taker and co:ered,on rho minutos of bt' Socrcr of auper►.so s on 976 date shown. J.R. 4LS3'�TJ, COUNTY CLERK arld rz 4ia C.k3rA ct th3 Board By Orig. Dept.: Auditor-Controller CC: County Administrator 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 6, Adopted this Order on April ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Termination of Reimbursement Agreement: ATON, CLAIRE On recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED THAT the Chair IS HEREBY AUTHORIZED to execute a Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of medical and/or welfare services rendered to CLAIRE ATOM. Repayment is not required as no charges were located. thereby cartifythat this is a true and correct Copy& an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: PG 1982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board Deputy �.�Iitatthp,••S Orig. Dept.: Auditor-Controller cc: County Administrator County Counsel 0 135 1. 35 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 (I- From: JOHN B. CLAUSEN, -Cduns 1 By: E. V. Lane, Jr� Deputy County Counsel Re: Robert Gray v. Ho ing Authority, et al. Please place this matter on the nrxt Board agenda to have the Board authorize the Office of the County Counsel, to defend the County, and officers 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, nosdcn:3xb�iximarxawcp:x ,c dt, 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: APR 61982 J. R. OLSSON, County Clerk and ex off!' iooSlerk of the Board By: C. Matthews Deputy cc: County Counsel Clerk of the Board 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. I, ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Relinquishment of LUP 2004-78 San Ramon Valley Danville Abutter's Right Medical Center, a Limited Partnership f hreby,,,ft tbK:,,ala SvuvandcorroctCCPYOf an s,;ilon taksd P-rd 0"M mim+tea of*he -,or.cn.tlr�tfsta shoa+�. ArrEsrF APR 6 1981 J..'. i.5�✓rir, GO!1t;'Ty t;t.ERK ttf!i1 Bh vT:��i.(riv'rk Jf tf.B Qatrd 09putY By Diana M.Hermafo Orig. Dept.: public Works (LD) cc: Recorder (via Land Development) Director of Planning 0 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6,1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. } ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2004-78 E1 Cerro Associates, D a n v i 1 1 e for Slope Easement a Limited Partnership I hereby dWMy t1W,Ms is a tree=dca:-oci eopv nl an awca .snd Crtersd cn Iftd m!;utas 01!ho 8o?rd ofSerya:i3pD :.~.tho lolls thova. PR ATTES TE-1: .su R 6 IqA? .t.;.0!SSip?,C%t".^i:.-y CLERK and az iw:yPo Mrk ct ffte Joard twuly Diana M.Herman Orig.Dt: Public Works (LD) cc: -fecorder (via Land Development) Director of Planning Q 138 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Presentation by Rehabilitation, Education, and Awareness for Community Humanitarianism (R.E.A.C.H.) Project. Ms. Shirley Marchetti, Director, R.E.A.C.H. Project, 625 ll. 4th Street, No. 8, Antioch, CA 94509, appeared before the Board this day to present Board members with a workbook developed for elementary school children, Grades 1 - 3, for the purpose of instilling them with an awareness of positive values with respect to drug abuse prevention and to promote family unity. Ms. Marchetti introduced several of the elementary school consultants and stated that the workbook had been dedicated to the Board in appreciation of its declaring 1932 as "The Year of the Family." The Board expressed sincere appreciation for the honor and AUTHORIZED the Chair to sign a certificate commending R.E.A.C.H. for its efforts in promoting drug abuse prevention and family unity. O AKOY t OW&that thtt/s a true andCorMCt e-oAN!:! M aetkxe taken and entered on the n;rutvs 61 a;w ROW of SUpaWO"on the date shown. ATTESTED:- APR 6 1982 J.R.OLSSON,COUNTY CLERK OW 1x olt io Clerk of the Board BY" .OoputY Orig. Dept.: Clerk cc: Ms. Shirley Marchetti County Administrator JR:mn 0 13.9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6—tgR9 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision MS 118-78, E1 Sobrante Area. On April 7, 1981, this Board resolved that the improvements in the above-named development as provided in the agreement with A. S Tam were completed for the purpose of establishing a beginning date for filing liens in case of action under the subdivision agreement; and now on the recommendation of the Public Works Director: The Board FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to A. S. Tam the $1,000 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit No. 19127, dated April 24, 1979. i hereby certify that this Is a true andcorrectcopyot aA action oken and entered an the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 6iqR2 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By'� 11L_,Deputy Orig.Dept.: cc: Public Works (LD) Public Works - Account. Public Works - Des./Const. Director of Planning A. S. Tam 723 Commercial Street San Francisco, CA 94108 Q 14 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 128-79, San Ramon Area. On April 7, 1981, this Board resolved that the improvements for Subdivision MS 128-79 as provided in the agreement with Continental Realty Corpora- tion were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommen- dation of the Public Works Director: The Board FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to Continental Realty Co. the $1,000 cash deposit for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit No. 39568, dated March 26, 1981. f narW oartify that this is a trusandcorrectcopyof ap action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: APR 1982 J.R.OLSSON,COUNTY CLERK WW 1Jt officio Clark of the Boafd " .Dwty Orig. Dept.: cc: Public Works (LD) Public Works - Account. - Des./Const. Director of Planning Continental Realty Corporation 1990 N. California Boulevard Walnut Creek, CA 94596 Q 14 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision MS 158-79, San Ramon Area. On April 7, 1981, this Board resolved that the improvements for Subdivision MS 158-79 as provided in the agreement with San Ramon Associates were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to San Ramon Associates the $1,000 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit No. 27931, dated March 3,1980. 1hatr*M1ftythatthis Is a trusandcorreetcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR.ag J.R.OLSSON,COUNTY CLERK end ex Officio Clerk of the Bo&W y ,DePtrh• Orig. Dept.: cc: Public Works fLD) Public Works - Account. - Des./Const. Director of Planning San Ramon Associates P.O. Box 5186 Walnut Creek, CA 94596 d 14 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6; 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Correction of Board Order concerning approval of Contract #24-728-19 with Rubicon Programs, Inc. The Board's Order adopted on February 23, 1982, concerning approval of Novation Contract #24-728-19 with Rubicon Programs, Inc., is hereby CORRECTED to read that the Payment Limit of said contract during the automatic six-month exten- sion period (from June 30, 1982 through December 31, 1982) is $231,229 instead of $227,145, while all other parts of said Order remain unchanged and in full force and effect. thereby certify that this is a true and correct copyor an action taken and otvpr s:i cn the minutes of the Board of Supervisors on tno date shown. ATTESTED: APR 61982 J.R. OLSSC•! t' TY C_ERK and ex officio Clerk of the Board By ,Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta 0 143 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: HEAD START SUPPLEMENTAL GRANT APPLICATION The Board having been advised that two Head Start classrooms were severely damaged by water as a result of the January 4 - 5 rainstorm in Contra Costa County; and The Director of the Community Services Department having advised the Board that the Region IX Office of Health and Human Services has funds available to award Head Start Grantees for facilities damaged by flood IT IS BY THE BOARD ORDERED that the Director of Community Services Depart- ment is AUTHORIZED to execute and submit application documents to the Department of Health and Human Services to obtain $8,676 in federal Head Start funds to repair water-damaged Head Start classrooms. I hereby certify that this is a true and correct copy of an action taken and anter:f on the minutes of the Board of Sapervis^.rs on in, data shown. ATTESTED: APR 61982 J.R.OLSSO.'J, COUNTY CLERK and ex officio Clerk of the Board !►� ��,Dept C.Matthews Orig.Dept.: Community Services cc: County Administrator County Auditor-Controller 0 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak 1r. NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Tarry Lane Slide Repair 0672-6116441-80 Orinda Area The Board of Supervisors ORDERS that the following Right of Way Contract is APPROVED and the following Easement is ACCEPTED: Grantor Document Date Payee Amount Max E. LaCounte et ux. R/W Contract 3/24/82 Max E. LaCounte $500.00 Grant of Easement 3/24/82 and Gretchen S. LaCounte Payment is for a permanent easement over 940 sq. ft. of land required for drainage pur- poses. The County Public Works Director is AUTHORIZED to execute the above Right of Way Con- tract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is directed to cause the Grant of Easement to be recorded in the office of the County Recorder. I hereby eatfly that this It a true andooaectoopyot an action taken and entered on the mbwtea of the Board of Supervisors on the date ahowm ATTESTED:_ _ APR 6 1982 J.R.OLSSON.COUNTY CLERK - and ex officio Clerk of the Board BY�==`"�' .Deputy Orig. Dept.: Public Works Dept. - Real Property Division cc: County Auditor-Controller (Via R/P) Public Works Accounting 0 145 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Accepting Deed Industrial Access Road Martinez Area Project No. 0662-654206 IT IS BY THE BOARD ORDERED that the following Deed is ACCEPTED: Grantor Document Date Shell Oil Company Grant Deed March 19, 1982 The above Deed corrects and supersedes the Deed dated August 3, 1981, accepted August 11, 1981, and recorded September 11, 1981 in Book 10486 official records, page 114. The above document provides the County with the necessary Right of Way for the Industrial Access Road. The Real Property Division is DIRECTED to have said Deed recorded in the office of the County Recorder. thereby certify that this is a true andoonaetcopyof an action ta!:sn and entered on the mkM"of the Board of Supervisors on the date shown. ATTESTED: APR 6 1982 J.R.OLSSON,COUNTY CLERK and ex otficto Clerk of Me Buerd BY .Deputy Orig. Dept.: Public Works Dept., Real Property Division cc: Recorder (via R/P) 0 146 File: 345-7904(k)/A.1.1. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors lowers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Second Amendment to Architectural Services Agreement for Remodeling the New Pittsburg Outpatient Clinic at 550 School Street, Pittsburg Area. (0117-2319 CCC 8M05021 0118-2319 CCC 8110502) The Public Works Director having recommended that the Board APPROVE the Second Amendment to an Architectural Services Agreement with Lyons and Hill, Architects, 1721 Alhambra Avenue, Martinez, for Remodeling the New Pittsburg Outpatient Clinic at 550 School Street, Pittsburg, and that the Board AUTHORIZE the Public Works Director to execute the Amendment; and The Public Works Director having advised that the Second Amendment will be effective April 6, 1982, and will provide for deleting the First Amendment; for adding Design Development, Construction Document and Construction Phase services; for changing the Budget Item Number to reflect the addition of a separate account for the AB 3245 state grant; for changing the fee for basic architectural services to an amount not to exceed 8.5 percent of the adjusted Final Cost Estimate for construction, to reflect the change in scope of services; for changing the payment schedule so that the Architect can receive monthly payments, based on services performed at an hourly rate; and for extra services fees up to a maximum of $8,400.00 for preparation of revised Schematic Design Documents which were originally author- ized in the deleted First Amendment; and The Public Works Director having advised that 8.5 percent of the tentative construction cost is $69,856.57; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are hereby APPROVED. l Mnby artily that this is a true and oomaateopyef an action talon and entered on the er4tutao of the Board of Superriaors on the date Chown. ATTESTED: APR 6 1982 J.R.OLSSON,COUNTY CLERK W ex otfic o Work of Yo Board By doJ/ 2� ,Deputy Orig. Dept.: Public Horks Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting (via A.D.) Auditor-Controller (via A.D.) County Administrator (via A.D.) Lyons and Hill, Architects (via A.D.) 0 147 - File: 250-8113/C.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Change Order to Main Lobby Remodel, County Hospital Martinez Area (6971-4522; 0928-WH522B) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 5, dated March 25, 1982, to the construc- tion contract with N. J. Sjoberg & Son, 19 L Orinda Way, Orinda, California. This Change Order will add a new counter top in the charting room, a new ceramic tile wainscott in the men's restroom and a general remodeling of Room 15, increasing the contract price by $7,034.00, and extending the contract completion by 6 calendar days. There are sufficient contingency funds budgeted for the project to cover the cost of this Change Order. I hereby witty that this is a true andcorreetoopyot an nonan taken and entered on the mintrtaa of the Board of Supervisors on the date shown. ATTESTED: APR 6 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Lvnc�cJ Dept Orig. Dept.: Public Works - Architectural Division Ce: Public Works Department Architectural Division Public Works Accounting (via Architectural Division) County Administrator Health Services (via Architectural Division) N. J. Sjoberg & Son (via Architectural Division) 0 148 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 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None �',v j ABSENT: None ABSTAIN: None SUBJECT: Rental Agreement Pine Creek 851 San Miguel Road Concord, 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 Tom and Jeanine Flickinger dated March 19, 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 851 San Miguel Road, Concord, on a month-to-month, as-is basis, for $550.00, effective April 1, 1982. lh*r&O OWYthatthis ISatnreandroeecreopy�I en action taken and entered on tha mpnMa of tfM Ooard of Supervkon on the data&-OM . ATTESTED: APR 6 1982 J-A.OLSSON,COUNTY CLERK and erX olficfo ClWk of Of Owd fly t end a� 7 Q4 e— ,DPufY Orig. Dept.: Public Works Department Lease Management Division cc: County Auditor-Controller (via L/M) Public Works Accounting (via L/M) 0 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 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 Zone 3B Project No. 7520-688694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS that the following Right of Way Contract is APPROVED and the following Easement is ACCEPTED: Grantor Document Date Payee & Escrow No. Amount Dorothy H. R/W Contract 3/29/82 1) Title Insurance & Trust Co. $4,000.00 Pfister and Grant of 3/29/82 Escrow #CL289143 Roy Cambron Easement 2) Roy Cambron $4,000.00 (Lessee) Payment is for a Temporary Construction Easement over 2,365 square feet of land, a Temporary Access Easement over 3,340 square feet of land, a permanent easement over 248 square feet of land, miscellaneous landscaping, and temporary rental at alternate location for lessee: all required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw warrants to the payees in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is directed to cause the Grant of Easement to be recorded in the office of the County Recorder. I hmby o"fy that this is a into andcormctaopyof an action taken and on tared on the minutes of the Board Of Supervisors on the data shown. ATTESTED: APR 6 1982 J.R.OLSSON, COUNTY CLERK and ex oHiclo Clerk of the Board By L...Deputy Orig.Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) Public Works Accounting 0 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None �f ABSENT: None ABSTAIN: None SUBJECT: Rental Agreement Sunday Parking at Orinda Library, #2 Irwin Way, Orinda. IT IS BY THE BOARD ORDERED that the Rental Agreement with Orinda Community Church dated March 4, 1982, for rental of County-owned property at #2 Irwin Way, Orinda, California, is APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement is on a month-to-month, "as-is" basis, at an annual rate of $120.00, effective April 6, 1982. 1 hereby certify that thi5is a true andcorrecteapyof an action teken and entered on the minutes of the Board of Supsrrsora on the date shown. ATTESTED: APR 6 1982 J.A. OLSSON,COUNTY CLERK and e*c officio Clerk of the Board By ,Deputy Orig. Dept.: Public Works Department Lease Management cc: Auditor-Controller (via L/M) Public Works Accounting (via L/M) 0 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract #26-085-3 with Kate Mackinlay The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-085-3 with Kate Mackinlay for consultation, technical assistance, and specialized training and instruction in Health Information Systems in the Health Services Deparment; IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 26-085-3 Contractor: KATE MACKINLAY Term: April 6, 1982 through June 30, 1982 Payment Limit: $10,400 /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 61982 J.R.OLSSOI:, COUNTY CLERK and ex officio Clark of the Board „7 7 Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor ES:to 0 152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract #26-100-3 with Sarah Stocking The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract P26-100-3 with Sarah Stocking for consultation and technical assistance concerning modification to the CHAS and MHIS systems and defining requirements for a new information system in the Health Services Deparment; IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 26-100-3 Contractor: SARAH STOCKING Term: April 6, 1982 through June 30, 1982 Payment Limit: $13,000 f hereby certify that this Is a true andconwrtcoorof an action taken and entered on the:.:rnu;�:s 0 .7 e Board of SuPerviso Rs date shown. APR 61982 J.R. OLSSON, COUNTY CLERK andexofficio Clark of the Board By ,Deputy F Y Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor ES:to 0 153 ti THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, Fanden, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment Agreement with United Council of Spanish Speaking Organizations, Inc. The Board having considered the recommendations of the Director, Health Services Department concerning amendment of contract #22-152 with United Council of Spanish Speaking Organizations, Inc. (for home-delivered meals for the County's Nutrition Project for the Elderly), to increase the number of meals to be processed and provide for Contractor to acquire a delivery van suitable for use in providing service under said contract; IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute said agreement as follows: Number: 22-152-1 Contractor: United Council of Spanish Speaking Organizations, Inc. Term: no change Payment Limit Increase: Increased by $5,350 to a new total payment limit of $13,588 t hereby certify that this is a true and correct copyot an action taken and enter::;cn the m%:utes of the Board of Supervisors on tha date shown. ATTESTED: APR 61982 J.R. OLSS:': r.-"? !-:'TY CLERK and ex officio G+rrk of the Board By Deputy Deputy C. Matthews Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:to 0 154 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of a Second Amendment to the Lease Dated June 2, 1981, with Bertram M. Felton and Leland Felton for the Premises at 1810 Peerless, El Cerrito (Formerly 5910 Huber) IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a second amendment to the lease dated June 2, 1981, with Bertram M. Felton and Leland Felton for the premises at 1810 Peerless, El Cerrito (formerly 5910 Huber), for occupancy by the Probation Department under the terms and conditions as more particularly set forth in said lease and amendment. I MnDyeartfty that this Is a true and eorractcopyof an action taken and entered on the mMud"of the Board of Suporvisors on the date shown. ATTESTED: APR 6 1982 J.A.OLSSON,COUNTY CLERK and*x oH1clo C*k of Ho 8owd ay c vn L ,Daptrfj► Orig. Dept.: Public Works Department Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Probation Department (via L/M) 0 155 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of a Lease Commencing April 1, 1982, with The City of Brentwood for the Premises at 648-2nd Street, Brentwood. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a lease commencing April 1, 1982, to The City of Brentwood for the premises at 648-2nd Street, Brentwood, for occupancy by the City of Brentwood under the terms and conditions as more particularly set forth in said lease. I herebyaanify that this is a frusanlaonectropyof an action taken and entered on the minutes of the Board W Supervisors on the date shown ATTESTED: APR 6 1982 J.R.OLSSON,COUNTY CLERK and ox officio Clerk of the Board By fc*'lca lQC � .Demy Orig. Dept.: Public Works Department Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildin s and Grounds (via L/M) Lessor via L/M) City of Brentwood (via L/M) 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mcpeak NOES: None a �� ABSENT: None ABSTAIN: None SUBJECT: Executing an Agreement with United States of America to Establish an Escrow Account for Deposits for the Corps of Engineer's Lower Pine and Galindo Creeks Project, Phase III and Executing a Letter of Instructions for Said Agreement. Flood Control Zone 3B, Concord Area, Project No. 7520-688686 and 7520-668687. The Public Works Director having reported that the U.S. Army Corps of Engineers' Lower Pine and Galindo Creeks Project, Phase III requires the local sponsor, the Contra Costa County Flood Control and Water Conservation District, to contribute 7.4% of the cost of construction of the flood control channel prior to awarding the project; the Corps has determined this amount to be $815,000; the Board has entered into an agreement with the United States of America which provides for the relocation by the Corps of one private and five public bridges which cross the flood control channel; and this agreement requires the deposit of $438,550 for the relocation work; and The Public Works Director having submitted an agreement between the United States Government, Wells Fargo Bank, and the Flood Control District which establishes an escrow account for said required deposits in the total amount of $1,253,550; provides for periodic withdrawals by the Corps of Engineers of funds for disbursement to its contractor for the district's share of the work; and provides for the payment of interest by the bank on the funds in the account to the ultimate benefit of the district; and The Public Works Director having reported that the bank, as escrow agent, has submitted for approval and execution by the Board a Letter of Escrow Instruction which opens said escrow account; IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that said agreement is APPROVED and the Chairman is AUTHORIZED to execute said agreement on behalf of the District. IT IS FURTHER ORDERED that said Letter of Escrow Instructions is APPROVED and the Chairman is AUTHORIZED to execute said letter on behalf of the District. IT IS FURTHER ORDERED that the County Counsel is AUTHORIZED to sign the certificates of proof of authority for said agreement, and that the Auditor-Controller is AUTHORIZED when notified by the Public Works Director, to issue a warrant for $1,253,550 to be deposited in the escrow account. I Mnhrurdly that this is a true andcomecleopyof an actio►taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 6 1982 J.R.OLWON,COUNTY CLERK and ex ofUclo Clark of the 6ottrd BY �cinct 0—) LaV ,aPul1' Orig.Dept.: Public Works Department, Flood Control Planning cc: Public Works Director Flood Control Accounting County Administrator Auditor-Controller County Counsel County Treasurer-Tax Collector 1 5 FC.BOAGR682.T4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April fi l qR? by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: REVIEW OF REPORT ON COUNTY FINANCIAL STATUS The Finance Committee reviewed on April 5, 1982, the County Financial Status/Preliminary Forecast Report prepared by the County Administrator. The County Administrator discussed a memorandum (copy attached) forwarded to department heads of actions requested in order to curtail expenditures for the remainder of fiscal year 1981-82. The Finance Committee concurs with the actions taken and approves assignment of responsibility to the County Administrator for review and approval of only the most critical out-of-state travel. In addition, the Committee recommends that the County Administrator is directed to work with departments in the development of innovative means of revenue production and in the exploration of all potential revenue sources which can be considered at an early date in the budget process. T.1 1POWERS K7 C. FAH 9N S pervisor, District I Supervis , District II IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. I hereby cattily that this la a true and correctcopy of to action taken and entered on the minutes at the Board of Supervisors on the date st:own. ATTESTED:— 8PR 6 198 J.R.OLSSOit. r;4u i'r CLERK and ex oh civ ,ierk a,the Ecard Deputy Y Orig. Dept.: County Administrator cc: County Auditor-Controller 0 15g THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, and Torlakson. NOES: Supervisor 11CPeak ( For the reason that the allocation was too great an ABSENT: None. (amount to spend on a project that would only partially (address the suicide problem.) ABSTAIN: None. SUBJECT: Modification of Certain Fire Sprinklers at the Martinez Detention Facility. The Board on March 23, 1982 having deferred for two weeks action on the recommendations of the County Administrator and the Public 41orks Director with respect to proposed modification of the ceiling mounted fire sprinklers in the Martinez Detention Facility; and The matter having come before the Board again this day: As recommended by the County Administrator and the Public Works Director, the Board hereby finds that an emergency exists and the Public Works Director is INSTRUCTED to proceed in the most expeditious manner, pursuant to Section 25458 of the Government Code, to modify the ceiling mounted sprinkler heads in the Detention Facility; Further, the Board approves transfer of $50,000 from the Reserve for Contingencies to the Plant Acquisition account for the Detention Facility (Project 4411-4308; 0928-1,111308 B) for the modifi- cation. ihorabyeormy thet this[as true andcorreetcopyof aA action:ken and 9.7aucd on v13 minutes of the Board of Supervisors cc the d Ac shown. ATTESTED: APR_6 1982 J.R. OL."SON,COUNTY CLERK atnd ex offlcio Cleric of the Board Deputy Orig. Dept.: Clerk cc: Public Works Director County Counsel County Administrator County Auditor-Controller JR:mn 0 162 / CONTRA COSTA COUNTY ) J ArrmurRIATION ADJUSTMENT /�7 T/C 2T ACCOURT CODING I.DEFAITIEIT 01 ORGANIIATION UNIT: COUNTY ADMINISTRATOR ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OI FIIED ASSET ITE1 10. QUANTITY 4411 4308 DET FAC SPRINKLER MODIFICATIONS 58,000.00 0990 6301 RESERVE FOR CONTINGENCIES 50,000.00 APPROVED 13. EXPLANATION OF REQUEST AUDITOR-CONTROLLER � �� PP� Ylli; 12 1982 TO TRANSFER FUNDS OUT OF RESERVE TO MODIFY 13Y,4p�Ceds�" ":- �(77 Date / / SPRINKLER HEADS IN THE DETENTION FACILITY FOR SUICIDE PREVENTION. COUNTY ADMINISTRATOR By: Date. BOARD OF SUPERVISORS YES: supe—60.Poems.F.b&, p�+r/ 7udatruo NO: PicFeAK ADPR /6)982 J.R. 0 SSO ,CLERK 4, COUNTY ADMINISTRATOR 3/12/8: SIGNATURE TITLE DATE By:_ Q APPIOPIIATION AP 0 ADJ.JOURNAL 10. (NI 129 RAV.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April. 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of Expenditures made from Sheriff-Coroner's Prisoners' Welfare Fund. The Board having received a March 29, 1982 letter from the County Sheriff-Coroner transmitting a report of expenditures made from the Sheriff-Coroner's Prisoners' Welfare Fund for the period July 1, 1980 through December 7, 1981; IT IS BY THE BOARD ORDERED that receipt of the aforesaid information is ACKN0WLEDGED. lAarobycv*that this Iso ttuaandcofrectcopyof an action Ukon and entared on the minutes of the board of SuWa=rs or:the date shown. ATTESTED: APRs 1382 J.R.OG SG:V,COUNTY CLERK end ex officio Clark of the Board By� Deputy Orig.Dept.: Clerk cc: County Sheriff-Coroner County Administrator 0 164 I RECEIVE OFFICE OF COUNTY ADMINISTRATOR APR 10A2 CONTRA COSTA COUNTY CLERK BOAJ.RD OF SUPERV R. OISSON {% 5 Administration Building 01 T O----• u. t � "P Martinez, California g � . r•� To: Department Heads Dole: March 31, 1982 From: M. G. Wingett, '�Vk Subject: Proposed Expenditure Curtailment County Administrator Policy for 1981-82 The Board of Supervisors on March 23, 1982, authorized the County Administrator to develop and implement a plan in consultation with the department heads to curtail County expenditures and maximize revenue for the balance of 1981-82. This effort should ease the transition to the cutbacks in 1982-83 which now appear very likely. Plan Approach: The approach indicated below for the immediate curtailment of expenditures for the remainder of the 1981-82 fiscal year was developed with the assistance of the Department Head Budget Task Force and has its unanimous approval. Rather than impose specific limitations, it was determined that the best procedure would be to provide reduction targets and to allow department heads discretion within certain guidelines as to the actions to be taken to achieve the reduced expenditure goal. The expenditure reduction target for the last three months of fiscal year 1981-82 is 1' percent of the Net County Cost for this fiscal year as shown on your Budget Targets for fiscal year 1982-83 form. Some departments with cyclical expenditure patterns and high or low revenue collections as compared with the adjusted budget allowance for fiscal year 1981-82 may require special adjustment. The guidelines to be followed to achieve your expenditure reduction goal are: • Personnel Transactions: 1. Defer filling vacant positions unless "serious" health, safety, or legal consequences or an offsetting revenue reduction will result. 2. Upward reclassifications should be deferred unless there is a major commitment to an incumbent employee or an employee organization. 3. Reorganization or reclassifications which will reduce costs are encouraged. r ^ 0 `5v TC//, �E/YT- Department Heads March 31, 1982 Page 2 • Service and Supplies: Each department should review and reduce where possible requests for supplies or services which are not essential. • Equipment: The acquisition of any budgeted or new requested equipment should be limited to replacement of worn out items or cost-effective or labor saving items. • Building Alteration and New Projects: The CAO will review with Public Works and affected departments both budgeted and proposed projects to determine if they can be eliminated or deferred. • Travel: The Board of Supervisors will be requested to assign responsibility to the County Administrator to review and approve only the most critical out- of-state travel. Other Cost Saving Policies: • Productivity Improvement: Streamlining of operations, organizations or process is encouraged. Department heads are requested to review operations and implement such improvements. Consideration will be given to adopting changes which may incur additional cost now, but have fast pay back in savings. • Mandates: Unnecessary local or state laws or regulations which are an expense to the County should be forwarded to the County Administrator who upon review will submit them to the Board of Supervisors for repeal. The Board is committed to pursue such changes. • Monitoring Legislation: Identification of proposed new laws or regulations that increase local costs by departments is encouraged. Appropriate recommendations on such items will be presented to the Board to be forwarded to state legislators and associations. • Contract Services: Financial committments with respect to cost of living and service level increases for contractors beyond June 30, 1982, should be discouraged. Recommendations to reduce contract costs or to replace county services for less expensive contracts will be considered by the CAO and Board. 100 Department Heads March 31, 1982 Page 3 • Revenues: Each department should review and implement steps to maximize revenue collections. Every effort should be made to accelerate whenever possible all revenue due the County under reim- bursable programs and grants. Proposals for increased fees or new charges which can be legally adjusted or imposed will be considered. Conclusion: The results of this expenditure curtailment program will be monitored to determine the results of our efforts. Your cooperation in this difficult task will be appreciated. MGW:sr CC: Board of Supervisors 0 161 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: :lone ABSTAIN: None SUBJECT: Finance Committee Report In The Matter of Orinda Senior Village Project Request for CDBG Funds The Finance Committee met on April 5, 1982 to consider a report from the Director of Planning in response to a request from the Orinda Senior Village Housing Project for Community Development Block Grant Funds. This was referred to the Finance Committe for review and recommendation by the Board of Supervisors on March 30, 1982. The Director of Planning and a member of his staff outlined the issues presented in their April 1, 1982 memorandum. The memorandum provided an analysis of the request by Orinda Senior Village and identified issue areas which might result in project cost reductions. The Planning Department advised that the Housing Community Development Advisory Committee has recommended that the Orinda Senior Village project be provided 1982-83 CDBG funds subject to clarifi- cation of area issues and that said funds would be obtained by reallocating a portion of funds previously allocated in the 1982-83 Program Year to Pacific Community Services Incorporated for development of a Mobile Home subdivision near Brentwood. Originally the Orinda Senior Village Project • was estimated at $107,000. Since that time the shortfall has been recalculated and the amount is now $103,000. Representatives from the Orinda Senior Village Project were present and provided clarification as to why a shortfall exists. Planning Department staff reviewed the four areas which could result in project cost reduction; they are: 1. Reduction or waiver of Park Dedication Fees. County Counsel has determined that any reduction or waiver of fees would require modifications of the project conditions of approval and therefore require public hearing. The project cannot afford any delay awaiting a public hearing and decision. 2. Central Sanitary District Fees, A request by the Orinda Senior Village Project sponsors for a reduction of these fees was rejected by the Central Sanitary District. 3. Modification of Public Works conditions of approval. The Planning Depart- ment staff has determined that the County Ordinance Code requirements have been equitably applied to this project and does not recommend any altera- tions to the Public Works conditions, 4. Deferment of Public Works improvements. The Planning Department has requested that HUD reconsider its position that all funds necessary for project completion be available at the time of loan closing. If this were to occur, the County could utilize future years' funds. A letter requesting HUD consider such a deferment has been sent but no response has been received as yet. Due to the fact that the Orinda Senior Village Project loan closing is imminent and the project must provide evidence of meeting their $103,000 shortfall, the Finance Committee recommends the following: 1. The Board of Supervisors adopt the recommendation of the Housing Community Development Advisory Committee and approve their reallocation of $103,000 from 1982-83 Program Year activity--Mobile Home Subdivision Development. It should be noted that this reallocation will not deter progress of the Mobile Home Subdivision Development. 0 165 Finance Committee recommendations--continued. 2. The $103,000 shall be construed as a no—interest loan to the Ori0a Senior Village Housing Project. Reduction or repayment of the loan is dependent on the following factors; a). response from HUD regarding deferment of Public Works improvements. If HUD agrees to a deferment, the reallocation of 1982-83 CDBG funds to Orinda Senfor Village Housing Project will not be required. b) Reduction of Central Sanitary District Fees, If fees are reduced for the Orinda Senior Village Housing Project, then the loan amount should be reduced or repayment made to the CDBG Program for the fee reduction amount. c) Reduction or waiver of Park Dedication Fees. This is similar to the reduction of Central Sanitary District fees in that if the Orinda Senior Village Housing Project realizes a reduction or waiver of Park Dedication fees, then there should be a corresponding reduction of the loan amount to the project or repayment to the CDBG Program. f � � T. Po ers, Super sor District I ?C. Fah n, Supervisor District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. thereby confly Met thls is a true andcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: / J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board By cc: Orinda Senior Village Director of Planning County Counsel County Administrator 2. o 166 / THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: County of Contra Costa Grant Request for Fiscal Year 1982/83 Trans- portation Development Act Article 4.5 Funds in the Amount of $63,180 for Paratransit Services in the San Ramon Valley. The Public Works Director having advised that: The Transportation Development Act (TDA), as amended (Public Utilities Code Section 99200 et seq.), provides for the disbursement of funds from the Local Transportation Fund of the County of Contra Costa for use by eligible claimants for the purpose of paratransit services; and Pursuant to the provisions of the TDA, as amended, and pursuant to the applicable rules and regulations thereunder (21 Cal. Admin. Code Sections 6600 et seq.) a prospective claimant wishing to receive an allocation from the Local Transportation Fund shall file its claim with the Metropolitan Transportation Commission; and TDA funds in the amount of $63,180 from the Local Transportation Fund will be required by the San Ramon Valley Community Center, claimant, in Fiscal Year 1982/83 for paratransit services in the San Ramon Valley area and that the Paratransit Coordinating Council will review this application on April 26, 1982. The Board hereby AUTHORIZES the San Ramon Valley Community Center to apply for a TDA, Article 4.5 grant in the amount of $63,180. f hereby certify that this is a truaandcorrectoopyof an action taken and entcred on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 6 1982 J.A.OLSSON,COUNTY CLERK and ex offlcto Clerk of ft Dowd By ,Daputy Originator: Public Works Administrative Services cc: Public Works Director Art Schroeder (via P.W.) Paratransit Coordinating Council (via P.W.) Metropolitan Transportation Commission (via P.W.) County Administrator 0 167 In the Board of Supervisors of Contra Costa County, State of California April 6 , 19 ,,U In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Marianne Calamo 266-102-013-7 70.81 189 Lombardy Lane Crinda, C 94563 Rita T. riool 189-270-081-4 17.72 1621 Ptarmigan Dr. Manor 78-3 Walnut Creek, CA 94595 Hank of America R.E.L.S.C. 1341 133-351-011 34.12 532 East Colorado Blvd. 411-110-010 9.57 Pasadena, Cn 91801 110-531-058 29.27 400-292-013 28.21 110-531-057 27.65 Arun Kapur 218-612-012-3 63.66 809 St. George San Ramon, CF. 94583 PASSED by the Board on April 6, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc. County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector axed this6th day of April 19 82 affixed County Administrator Applicant J. R. OLSSON, Clerk By ,(Q�,p(��, Deputy Clerk Barbara ierner H-24 4/77 75m 7� In the Board of Supervisors of Contra Costa County, State of California April 6 , 19 _2 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND t:ary h. Fields 261-072-005-0 63.85 16 Honey Hill :Road Orinda, CA 94563 PASSED by the Board on April 6, 1982, by the following vote: AYES: Supervisors Powers, Fanden. Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 6th day of April 19 82 County Administrator Applicant i - J. R. OLSSON, Clerk By bliAllil Deputy Clerk arbara Fierner 0 169 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 6 , 19 82 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT I5 BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Ronald A. Rubenstein 257-281-e11 67.85 111 Oxford Drive Moraga, CA 9L556 PASSED by the Board on April 6, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. cc. County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax ssuperviSOrs Collector affixed this 6th day of Al r;1 19--fL2 County Administrator Applicant J. R. OLSSON, Clerk gY C. Deputy Clerk arbara �! ierner H-24 4/77 15m 3 In the Board of Supervisors of Contra Costa County, State of California April 6, , 19 82 In the Matter of DENIAL OF REFUND(S) OF PENALTYCIES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUNDCS) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS CARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Lawrence S. Thai $70-050-006 8. 33.41 216 Amherst Avenue $70-060-013 39.83 Kensington, Cy 947GB PASSED by the Board on April 6, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: COUNTY TREASURER-TAX Witness my hand and the Seal of the Board of COLLECTOR Supervisor COUNTY ADMINISTRATOR affixed this 6th day of April i9 82 APPLICANT J. R. OLSSON, Clerk By ll / Deputy Clerk Barbara A. Fierner �y H-24 3179 15M 0 171 3_;0 vLi In the Board of Supervisors of Contra Costa County, State of California April 6 . 19 82 In the Molter of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUNDS) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Evans, Richard B. P.O. Box 88 Chalmette, Louisiana 70043 135-171-005-6 241,00 a PASSED by the Board on April 6, 1982, by the following vote: AYES: Supervisors Powers, randen, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: COUNTY TREASURER-TAX Witness my hand and the Seal of the Board of COLLECTOR Supervisors COUNTY ADMINISTRATOR affixed this 6th day of April 19 82 APPLICANT 1. R. OLSSON, Clerk ByDeputy Clerk Barbara J, rierner H.24 3179 15M 0 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Travel Request for Ida Berk The Director of Community Services having requested travel authorization for Ida Daniel Berk, Executive Director, Community Services Department, to attend the Annual Head Start Child and Family Development Training Conference in Detroit, Michigan, April 15 - 18, 1982; IT IS BY THE BOARD ORDERED that the above request is REFERRED to the County Administrator for consideration. thereby certify that this is a true and correct eopyof an action taken end entered on the minutes of the Board of SLpervisam or the date shown. ATTESTED: APR 6 7989 J.R. C_ a:'. `':-UNTY CLERK and ex o:;,c;a Giark of the Board v ey ,Deputy C.Matthews Orig.Dept.: Clerk of the Board cc: County Administrator Community Services 0 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Recommendations from Aviation Advisory Committee regarding the Issue of a Reliever Airport. The Board having received a March 26, 1982 letter from Virginia Schaefer, Chairman, Aviation Advisory Committee, in response to a Board referral, making recommendations with respect to the proposal to locate in Rio Vista a reliever airport for Buchanan Field; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. Mweby""Ifythat this is a true andcorrectcopyof so cellon t:*&n and entered 0.1 the minutes Of the BoerdofsuplrvweOn.Nycatoa o»�. ATTESTED. APR 61982 J.R.OLw" N,000,-:Tf 3LERK and ex ail;wi.;,nark c`V:a So" y Deputy Orig.Dept.: Clerk cc: Public Works Director Virginia Schaefer County Counsel County Administrator 0 174 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Shell Ridge Reservoir Project The Board having received a March 24, 1982, letter from Gordon F. Tornberg, Division Engineer, Treated Water Division, Contra Costa Water District, transmitting a copy of the Draft Environ- mental Impact Report for the Shell Ridge Reservoir Project, and requesting comments thereon either in writing or at the public hearing on April 7, 1982; IT IS BY THE BOARD ORDERED that the Draft Environmental Impact Report is REFERRED to the Director of Planning. t hereby certify that this is a true end eorrectcopyof an action taken and entered on the minutes of the &card of Supervisors on the ditto shown. ATTESTED: APR 61982 J.R.OLSSON, COUNTY CLERK ex olficlo Clerk of the Board 8Y ,Deputy Ron daht Orig. Dept.: Clerk of the Board CC: Mr. Tornberg Director of Planning . County Administrator 0 Z 75 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Southern Pacific Right-Of-Way, San Ramon Valley Area The Board having received a March 19, 1982, letter from Glenn R. Ellingson, Manager, Office Buildings, Standard Oil Company of California, advising that the Company's contribution of up to $30,000 is now available to help fund a multi-use trail study along the Southern Pacific right-of-way in the San Ramon Valley area; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning. 1 hereby certify that this Is a true Pnd correct copyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: APR 61982 J.R. OLSSON, CO'NTY CLERK and ex officio Clerk of the Board By .Deputy 4Ro Orig. Dept.. Clerk of the Board cc: Mr. Ellingson Director of Planning County Administrator 0 176 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Pre-Paid Health Plan The Board having received a March 25, 1982 letter from Mr. Sy Steinberg, 814 Lira Court, San Ramon, California 94583 requesting information with respect to policies and procedures of the County Pre-Paid Health Plan; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Health Zervices Director for response. I0"VertiYy that this is a true and conretoopyof so•aetioq taken and entered on the rninutat of the BQprd•of Sup.cnisors on the date shown. ,LTTE,pTED: APR 6 1982 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board By C/ cnZ d ,oai�+f,► Orig. Dept.: Clerk of the Board Cc: Health Services Director S. Steinberg County Counsel County Administrator 0 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on - Arm L 6. 1982 . , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT. Request from State Department of Social Services for County Evaluation and Response to Statewide Public Assistance Network (SPAN) Implementation Report. The Board having received a March 17, 1982 communication from James L. Miller, Acting Deputy Director, Information Systems, Management Division, State Department of Social Services, trans- mitting and requesting County evaluation of and response to a Statewide Public Assistance Network (SPAN) Implementation plementation Report by County Welfare Components, which will be updated from such responses, and recommending that the appropriate Social Service and Child Support personnel attend workshops to be held throughout the State during the month of April, 1982. IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Welfare Director, the County Auditor-Controller, and the County Administrator for response. 0fAN"y0&rt'fythdf this Is S frueandcanutOW40 SM 11VIO1►t.:k*m Ird entered on ttvM,07, sudofsvp'yiwaxc"16�' ct3J.R.GL5cSUra ufw of t1a "oui-ITY CLERK and&r oFff_,.-'o C!=k of ffe Board BY - 7--,Dow* Orig. Depi.:_ Clerk cc: County Welfare Director (To receive the original 74-page document) County Auditor-Controller County Administrator 0 178 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Brentwood Fire Protection District-Uniform Assessment Fee Supervisor Tom Torlakson having advised that he had received a March 23, 1982 letter from the Secretary, Brentwood Fire Protection District, P.O. Box 340, Brentwood, California 94513, indicating interest in participating in a uniform assessment fee for new construction; and Supervisor Torlakson having stated that the funds would be used to pay for necessary expansion of fire facil- ities and equipment; that the Planning Director is currently reviewing the long range capital needs for fire protection in the fire service areas; that the County Administrator is evaluating equipment and station needs as part of the aug- mentation review process; and that the Contra Costa Fire Chiefs Association is collecting information relative to five- year capital needs of all districts in the County; and Supervisor Torlakson having recommended that the aforesaid communication be referred to the Planning Director, County Administrator and the Contra Costa County Fire Chiefs Association; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. therebyearfffy that thiels a tnaandcornWcopyof an action taken and entered on the minufaa of the Board of Supervisors on the date shown. ATTESTED: APR 6 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board By .Deputy Orig. Dept.: Clerk of the Board Cc: Brentwood FPD Planning Director County Administrator CCC Fire Chiefs Assn. 0 179 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: County Adoptions Supervisor Nancy C. Fanden having forwarded the Board a memorandum relating to a problem brought to her attention regarding the need for legal services from County Counsel's office to complete steps necessary to free children for adoption; and Supervisor Fanden having noted that the failure to promptly free such children for adoption results in the unnecessary expenditure of federal, state and county foster care funds; and Supervisor Fanden having recommended that the County Welfare Director make a presentation to the full Board on this subject at the earliest possible date; IT IS BY THE BOARD ORDERED that the County Admin- istrator is directed to prepare a report on this subject for the Board, and that the County Welfare Director is directed to be present at the time this report is shared with the Board to discuss this subject in further detail. f hereby certify that this is a trusand conyotoopyof an action taken and entered on the minutes of the ftard of SupaMsors on the data shown. ATTESTED: APR 6 1982 J.A.OLSSON,COUNTY CLERK and ex ofQc/o Clrrk of 3M Dowd By ,aAufY Orig.Dept.: County Administrator cc: Human Services County Welfare Director Supv. Nancy Fanden County Counsel 0 180 In the Board of Supervisors of Contra Costa County, State of California April 6, . 19 82 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: ASSESS,'IFNI'T APPLICANT EBB= NUMBER AMOUi4T OF REFUND Lant, A. E. 1980-81 6._Js8 608 3ounty Drive CF9328M Pitts'buro, CA 91,565 PASSED by the Board on April 6, 1982, by the following vote: AYES: Supervisors Powers, Fabden, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisor Collector axed this-day of April 19 82 ffi County Administrator Applicant J. R. OLSSON, Clerk By4Deputy Clerk Barbara Fierner 0 101 H-24 4/77 15m THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointments to the Alcoholism Advisory Board The Chairperson, Alcoholism Advisory Board, having submitted a letter clarifying the Advisory Board's position regarding appointments to the Alcoholism Advisory Board and indicating.that it is their preference that such appointments be made on the basis of individual supervisorial districts; and The County Administrator having recommended that the Board refer the letter from the Alcoholism Advisory Board to the Internal Operations Committee; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. f haraby certify that this is a trueand correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 61989 J.A.OLSSON,COL;NTYCLERK and ex officio Clerk of the Board 4�L8y 'Deputy Ron a Orig. Dept.: County Administrator cc: Human Services Health Services Director Jane McCoy, Assistant to Adv. Boards via Health Srvcs. Chair, Alcoholism Advisory Board Internal Operations Committee 0 182 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointments to Committees On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the following actions are approved: NAME ACTION TERM Shirley Marchetti Appointed to Human To fill unexpired 1605 Bruce Street Services Advisory term of Lorraine Antioch, California 94509 Commission (Super- Pefkaros ending visorial Dist. V rep.) June 30, 1985 Margie Nielsen Appointed to County To fill unexpired 1230 Willow Lake Road Service Area M-8 term of Shirley Byron, California 94514 Citizens Advisory Miller ending Committee December 31, 1982 thereby certify that this is a true and conectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 6 1962 J.R.OLSSON,COUNTY CLERK and ex officio C/ he Board By .Doputy R nda Xmdalil Orig. Dept.: District V cc: Appointees Human Services Advisory Commission County Auditor-Controller CSA M-8 Cit. Adv. Cte. via Public Works Dept. Public Works Director County Administrator 0 183 83 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: Supervisor Powers (no reason given) ABSENT: None ABSTAIN: None SUBJECT: Human Services Advisory Commission The Board having received a March 29, 1982, letter from Dorothy Miller, Chairperson, Human Services Advisory Commission, requesting that the Commission seat held by O. T. Anderson (Super- visorial District I representative) be declared vacant for lack of attendance; IT IS BY THE BOARD ORDERED that the aforesaid position on the Human Services Advisory Commission is DECLARED VACANCT. I hereby certily that this is a true and correct copy of an action taken and entered on the minutes of the ®osrd of Supervisors on the date shown. ATTESTED: APR 6198 J.R.OLSSON,COUNTY CLERK and ax officio Clerk of the Hoard joy .Oaputy Ro a m Orig. Dept.: Clerk of the Board CC: Human Services Advisory Commission County Auditor-Controller County Administrator 0 184 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA C Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Diablo Valley Mosquito Abatement District The Board having received a March 15, 1982, letter from Jeff Buckingham, District Manager, Diablo Valley Mosquito Abatement District, advising that a Board-appointed Trustee Richard Mello has failed to attend all District Board of Trustees meetings in the current year, and has failed to respond to a District inquiry as to his intentions, making it difficult to operate the District in an efficient manner; IT IS BY THE BOARD ORDERED that the aforesaid position on the Diablo Valley Mosquito Abatement District is DECLARED VACANT. t herebycerfW that this is a true andconactcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: APR 61987 J.R. OLSSON, COUNTY CLERK —a2d ex ofcioCk or4oardDeputyBy R4Orig. Dept.: Clerk of the Board cc: Diablo Valley Mosquito. Abatement District County Administrator 0 185 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Advisory Council on Aging The Board having been notified that Sandra Hughes has resigned as an at-large member on the Contra Costa County Advisory Council on Aging; IT IS BY THE BOARD ORDERED that the resignation of Ms. Hughes is ACCEPTED. I hereby certity that this to a true and correct cOpyo/ an action taken and entered on the minutes of the Board of Supermo a on the6 a Sh wn . APRATTESTED: J.R.OLSSON,COUNTY CLERK ex offici k the Board By .Deputy Ro Orig. Dept.: Clerk of the Board cc: CCC Advisory Council on Aging via Office on Aging Office on Aging County Auditor-Controller County Administrator 0 186 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request for Grant Funding for Emergency Response Equipment Supervisor Fanden having recently apprised the Board of potential funding available through the State Department of Health Services for emergency response equipment in instances of hazardous materials spills; and The County Administrator having requested Board approval on this date for submission of a letter of application to the State of California in the amount of $34,000 from the State's Hazardous Substance Account for the purchase of high technology emergency response equipment and a mobile unit which would greatly facilitate the response capabilities at the scene of a hazardous materials spill; IT IS BY THE BOARD ORDERED that the letter of application is hereby APPROVED, and the Assistant Health Services Director--Environmental Health, is AUTHORIZED to immediately submit this request for grant funds to the State Department of Health Services. hereby certify that this is a true and correct copyof an action takon and entered or!ine minutes of the Board of Supervisors or th.v date shown. ATTESTED:- APR G 1982 .l.R. 0 ::. 'd. : ^!;Y C'EAK and ex of;: ,Gturk of the Board Deputy C. Matthew Orig.Dept.: County Administrator cc: Human Services Health Services Director Asst. Health Svcs. Dir.--Environmental Health State Dept. of Health Svcs. (via Health Svcs.) County Auditor 0 187 In the Board of Supervisors of Contra Costa County, State of California April 6 19 82 In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes April 13, 1982 as the time for adoption of same: Tentative Subdivision Map Appeal Period Shortened. PASSED on April 6, 1982, by the following vote of the Board: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of April 1982 J. R. OLSSON, Clerk By . Deputy Clerk Do othy e Gass 0 188 H-24 3/79 ISM I �F THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: CONTINUING RECOGNITION OF THE SERVICES OF THE JUVENILE HALL AUXILIARY The Board of Supervisors wishing to express its appreciation and support for the time and effort contributed by volunteers, the benefits realized by the children under Juvenile Court jurisdiction, the sacrifice made by volunteers of their own time and interests, the role image created by volunteers who show "the community cares," and the public interest and support generated by the Juvenile Hall Auxiliary; IT IS BY THE BOARD ORDERED that a Certificate of Appreciation be issued to the Juvenile Hall Auxiliary. I hs�FG;:ryrii j.*hm this is s true andcorrewcopyof L•7 on the minut9s of tho 8osre on,hr,dva sf awr.. J.R. !]LFiS?l', Gr:Ji�'"CLE4K and cxG :•:::;Gt., 'tnv Board BY Orig. Dept.: Probation cc: County Administrator PIo a 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclaiming May 7 - 14, 1982, as "Child Passenger Safety Week" in the County of Contra Costa The Board having received a March 30, 1982, letter from Contra Costa Children's Council, requesting the Board of Supervisors to proclaim the week of May 7 - 14, 1982, as "Child Passenger Safety Week" in the County of Contra Costa; IT IS BY THE BOARD ORDERED that the week of May 7 - 14, 1982, is PROCLAIMED "Child Passenger Safety Week" in Contra Costa County. i(9erebyCa--iifv ra'thisi::AlnrteTdbdrreCtCOpyOt anaGIIWT t�nsn s,. nlnures .f f!.8 JX. 0..; ;G' CLERX 8! vs C..... Yid:; .r ihD Board Orig. Dept.: Clerk of the Board cc: Contra Costa Children's Council County Administrator PIO 0 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6. 1982 , by the following vote`. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: In the matter of appropriating $6,530 required as local cash match for the Criminal Justice Agency of Contra Costa County as applicant agency for the Community Resource Training Center proposal of the Crime Prevention Committee of Contra Costa County and authorizing the County Auditor-Controller to make payment, on demand, for operation of said project. The Board having received the report from the Criminal Justice Agency dated March 31, 1982, transmitted by the County Administrator's Office, stating that the Criminal Justice Agency has agreed to act as the applicant agency for the Crime Prevention Committee's Community Resource Training Center proposal; that ten percent local cash match of $6,530 is required in order to receive $58,770 of State funds and that payment of Criminal Justice Agency demands for operation of the project through June 30, 1982 is necessary pending receipt of the State funds; IT IS BY THE BOARD ORDERED that the attached report is hereby accepted and the following recommendations adopted: 1. Appropriate $6,530 to Budget Unit 0325 (Justice system Programs) to be used by the Criminal Justice Agency in supplying the ten percent local cash match required for the Community Resource Training Center Project. 2. Authorize the County Auditor-Controller to pay Criminal Justice Agency demands through June 30, 1982 for operation of said project pending receipt of funds from the State. !hereby certify that this is a true andcorrect copyef an action taken and entered or the minutes of the Board of Supervisors on the date shown. ATTESTED: — APR 61982 J.R. OLSSC)N, COUNTY CLERK and ex officio Clerk of the Board SY .I?eptlty C. Matthews Orig. Dept.: Criminal Justice Agency of Contra Costa County cc: Lorraine Rivers, Crime Prevention Committee Auditor-Controller, Attention Lois Desmond County Administrator 0 191 R l� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TJC 2 7 ACCOUNT CODING I. DEPARTMENT OR OICANIZATION UNIT: COUNTY ADMINISTRATOR'S OFFICE , _CANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM N0. OUANTITT 3250 3580 Contributions to Other Agencies 6,530 0990 6301 Reserve for Contingencies 6,530 r APPROVED 3. EXPLANATION OF REQUEST WDITOR-CONTROLLER .Y, ct-/ iF ,� Octe ,� To provide $6,530 to the Criminal Justice Agency of Contra Costa County as the 10% local cost match :OUNTY AD MI ISTRATOR required for the Agency's state-funded Community Resource Training Center project, pursuant to ��r 2 Dots4 Board Order of April 6, 1982 (attached). ;OARD OF SUPERVISORS Supcn Tarts Pn .Fandm YES: snl�l,,awlL,r�, NO: K,ne APR , 61198 ,, . I R. OLSSON,CLERK' _ 4. _ r7.-� LL/t-t'��! �G �p //'' t1�RATYR[ T17L[ DAT[ 3 y:V 1"C�ZY ,,u�. APPROPRIATION APOS 12,25 ADJ.JOURNAL RD. (N 179 R V771 fcc IMlT OtI I-TIl4� n4 OeVre�r •inF 0 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Aoril 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Committee Report The Water Committee considered various subjects as noted in the "Summary of Proceedings" for the March 4, 1982 Committee meeting. Supervisor Torlakson reported that the Committee has directed staff to proceed with final arrangements for the April 15, 1982 Workshop on Water Policy Reform as outlined on the attached announcement, schedule and program. The Water Committee has reviewed the final program and arrangements for the Workshop with staff and officials attending a planning meeting of cosponsoring counties. Supervisor Torlakson also reported that the Committee has been mon- itoring and discussing Pacific Gas and Electric's 316(b) Report, Federal Acreage Limitation legislation, and the State Water Resources Control Board's Aquatic Habitat Program as noted in the Summary of Proceedings. After considering further comments and conducting additional discussions, the Committee will be making rec- ommendations to the Board on each of these items in the near future. The Water Committee recommends that the Board of Supervisors ACCEPT this report and ACKNOWLEDGE receipt of the "Summary of Proceedings" for the Committee's March 4, 1982 meeting. Tom Torlakson Sunne Wright McPeak Supervisor, District V Supervisor, District IV IT IS BY THE BOARD ORDERED that the recommendations of the Water Committee are APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the Chair is authorized to send a letter to Governor Brown requesting that he grant an exemption to his executive order B-9782, to permit the Striped Bass Study Group to resume its work as commissioned by the State Water Resources Control Board so that information on the Group's findings may be made available at an early date. lh mbyartilythatthisfs•fnaendcometeopyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: APR 6 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Bowl By, t Q .Deputy Orig. Dept.: Public Works (EC) cc: Administrator County Counsel Accounting, PWD Cressey Nakagawa, via County Counsel Attachment 0 193 l'�.TEP POLICY P.EFOP11 isKSLi0 DATE: APRIL 15, 1982 8:30 a.m. to 4:00 p.m. PLACE: Sacramento Community Center K Street Mall at 12th Street Sacramento, California RECEIVED COSPONSOR: Alpine Contra Costa El Dorado APR Cv 1982 Humboldt J. R. OLSSON Mendocino alBOARD OF SUy�RViSORS Monterey BONT C co. San Mateo Santa Cruz Solano PURPOSE: This special all day workshop will explore and examine alternatives for effective and efficient water management in the State of California. Is there a need for reform on water policy? The Workshop is intended to be a dialogue for future water management policy in California among local agencies and jurisdictions. The aim of the Workshop %•:ill be to give participants the opportunity to exchange view- points and perspectives on the options available to best preserve and use our water resources in California. This Workshop is the first step in the process of establishing a working relationship with local jurisdictions, the State and its administration on water policy matters. This Workshop, being held in Northern California, is the first regional meeting and other meetings may follow. PANEL AND PARTICIPANTS: Panelist and participants include representatives from counties within the northern California, North Coast, Central Coast and Sacramento-Mother Lode regional associations of counties; Delta water agencies; enviromental groups, northern California water districts and agencies, agricultural organ- izations, local, State and Federal officials; and other public interest groups and organizations. WORKSHOP: Workshop topics include: Water Supplies and Demands, Water Conservation and Reclamation, and Water Pricing Policy reform. The Workshop schedule includes a luncheon with guest speakers on the management of water resources. 0 194 RECEIVED APR 6, 1982 J. R. O=N K 80ARD OF PERVISORS CON RA A CO. WATER POLICY REFORM WORKSHOP SCHEDULE April 15, 1982 Sacramento Community Convention Center MORNING - YUBA ROOM 8:30 - 9: 00 Registration 9:00 - 9: 15 Welcome, Introductions and Opening Remarks 9:15 - 10:45 Water Supply and Demand 10:45 - 11 :00 Break 11 :00 - 12:30 Water Conservation & Reclamation LUNCHEON - 12:30 - 2 :00 Placer/Sutter Rooms Guest Speakers - Management of Water Resources AFTERNOON - YUBA ROOM 2 :00 - 3:30 Water Pricing Policy Reform 3:30 - 4:00 Summation and Concluding Statement 0 195 l•:�.TER POLICY REF0ck! t•:DRKSu0P PP GPL.." 1 . OPENING REMARKS - Contra Costa County Supervisor Tom Torlakson Welcoming Statement Workshop Purpose Workshop Overview 2. WATER SUPPLY AND DE14AND WORKSHOP To what extent has the State ' s forcasted water demand been met historically? Have assumptions in supply and demand been under or over estimated? What are alternatives for meeting future water demands? Can the efficiency of transporting water through the Delta be improved? What are the implications of the county of origin laws? What quantity of flows and actions are necessary to protect San Francisco Bay and the Delta? PANEL MEMBERS Richard Brann , Facilitator Clyde MacDonald Supervisor , Solano County Consultant to Assembly Committee on Water, Parks and Wildlife Phillip Meyer, Present or Mleyer-Zangri Associates William I . DuBois Director Natural Resources Calif. Farm Bureau Federation Michael Catino Mid Pacific Regional Director U.S.B.R. 3. WATER CONSERVATION. AND RECLAMATION WORKSHOP What is the potential for conservation in residential , agricultural and industrial sectors to help meet future water demands? What is the potential for reclamation of water (discussion to include practicality of using reclaimed water)? What controls and require- ments should be imposed on the use of groundwater? What economic incentives should be proposed for water conservation, reclamation and groundwater management? 7RECEIVED APR 4 1982 J. R. OLSSON ' ( 19 `, • OA O � Gary Patton, Facilitator Ed Craddock or Suzanne Butterfield Supervisor, Santa Cruz County O:fice of rater Conservation, Di:R P.obert Haaen , Presentor Uarniel Docley Frof. Eater Sc4EncE and Extension Cai i�orr;ia I•:a:.er Commission 11 e.ater Specialists U.C. Cavis Michael Pz---mv, President Flannino and CO^Ser"Nation League 4. LUNCHEON Guest Speakers-Manacement of !rater Resources: John Lawrence, Administrative Pssistant to Congressman George Miller Scott E. Franklin, Chairman, California Water Commission 5. 4!ATER PRICING POLICY How will pricing help meet water ne-ds? If rater prices increase, what r:ould be the irpact on residential , agricultural and industrial use? (discussion to include the marginal costs of a:ater). !!hat is the feasibility of water pricing and water market approach to meet furture demand? Are the proposals outlined in bills by Congressman Georce Miller (HR 26 06) and Assemblyman Tom Sates (AB 2998 and 2999) acceptable alternatives. (This 1-.orkshop is intended to discuss the economics rather than the theoretical or philosophical side of water pricing.) PANEL MEMBERS Danny Walsh, Facilitator D. Delworth Gardner Supervisor, Humboldt County Prof. Agricultural Economics U.C. Davis Phillip Meyer, Presentor Donald E. Owen Meyer-Zanari Associates Chief, Division of Planning Dept. of Water Resources Nancy Y. itoore Rand Corporation 6. SUMMATION AND CONCLUDING STATEMENT Contra Costa County Supervisor - Sunne Wright McPeak 0 197 • PUPl1C WORKS DEPARTMENT CONTRA COSTA COUNTY DATE: March 25, 1982 Water Committee TO: Supervisor Tom TorlaFson, Chair Supervisor Sunne Wright M.cPeak FROM: J. Michael Wa i ford, Public Works Director By. Paul E. Kil kcin.ny, Assist. Fubl is i:or s Ivironmental Control SUBJECT: 1•:zt-i- Cv-,ritiE-E "'eet4rq, Earth 4, 1982 Su--arv. of Frac_ec :cs for Subject Meet:no: In at-Lend_xnce %•.Ere: RECEIVED Supervisor Tom Torlakson, Chair Supervisor Sunne M.c"reak APR 4� 1982 Staff: Paul Kilkenny and Stan Matsumoto I R. OMON Contra Costa 1•.ater District: Don Freitas CWX ROAM OF �RviSORS Dan Pellegrini a .coNr CO. o. Conn ressman Miller's Office: Tim Outman Press: Denis Cuff Christine Meek Northern California Workshop on Water Policy Reform The Committee reviewedthe draft Workshop program and proposed list of panelists. Staff was directed to confirm the panelists proposed for the Workshop. The Committee requested staff to consider inviting Robert Gottlieb, MWD Director, as a luncheon speaker if Carla Bard of the SWRCB is not available. Invitations to the Workshop should include all northern California water districts, speciif- ically the Superior California WaterDistrict, and the Chico City Council. Staff was to proceed with final arrangements for the cosponsoring counties planning meeting scheduled for March 12, at noon at the Capitol Mall Holiday Inn, Sacramento. The Committee reviewed the background reports for the Workshop prepared by the San Francisco Bay Institute and Meyer-Zanari Associates. The following observa- tions and comments were made by the Committee. Meyer-Zangri Reports: - Report should include quantification on constructural obligations. - Section in report should be added to identify the actual amounts of water supply shortage. - Personalization within the report should be removed. 0 1 98 �r ;,iter Coru?,;ttee -2- !.arch C5, 192 Product II, "Search for Available Irrforr:-ation Affecting M.0*11 l•;ater- Supply Options," which only lists reference sources pertaining to Mh'D's water supply, cannot be accepted unless rare specific infor- mation is provided. Payment on Product II is not to be approved until additional information is provided. San Francisco Bay institute FE,or-ts: Delete all references to the initiative or referendum process. .he Institute's request to publish their reports can be granted if the 'Vater Agency is identified as the Agency for which the t.ork was dune, after Board authorizes the publishing_ and after a press conference is held. The Committee directed staff to contact Professor 'r'agen of L'C Davis to request the use of papers pr Eparej for UO's Asllomar coriferencrz on "Cc-..petition for Cali=ornia's Eater" as backgro.;nd report for the rorkshop on water- conservation and reclar�ation. Pu,E's 31E(b) Report Staff reported that the State Water- Resources Control Board will be holding a workshop this afternoon (3/4/62)to discuss this item. Supervisor Torlakson indicated that the Agency should be prepared to make a statement on the subject at the appropriate time. Staff was directed to monitor- meetings on the PG&E's reports and prepare comments for submission to the Regional !dater Quality Control Board when hearings are held. A key issue raised by the Committee that must be addressed is what are the effects of the exports versus the effects of the PG&E power plants. Supervisor Torlakson indicated that the Committee will submit additional questions to staff for consideration. Federal Acreage Limitation Tim Outman reported that the new legislation on acreage limitation will attempt to increase the price of Federal water to end cheap water subsidies and raise the acreage limitation provision from 160 acres to 960 acres. In regard to the Cormntttee's question on whether the County needs to take a _ position on the legislation at this time, Mr. Outman indicated he will contact Congressman George Miller to find out if County assistance is needed. Legislation Staff reported that AB 1376 had been signed by the Governor and is now law and AJR 12 had been adopted (Thurman - Re: San Joaquin Valley Drain). AB 2379 passed through the Assembly and is expected to be heard in the Senate shortly. SB 1344, a companion Senate bill is scheduled for third hearing in the Senate (Water Hyacinth). The Committee raised the question on whether $150,000 is enough to investigate the hyacinth problem. Staff responded that a letter had already been drafted addressing this issue. 0 199 !'alrch 25, 19::: Aquatic Habitat PrGgram - Supervisor :.c?eak reciested staff to contact and have the Agency's attorney investigate the legal approach of this program. The legality of requiring local agencies to be responsible for the monitoring cost of the kouatic rabitat Frogramm. must be investigated. The investication should also explore ►chether the State and Federal Projects YiC!1i t0 c>:NOrt 1:c:EYSFrom the 0?lta in�l��?5 t.:^.cG511 tion t0 Ersut'f �ialra+- ter:a?'ICe of water quality in the Say and Delta trough mr,itorir.e. K:SYl.":ca 1 0 200 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: Mone. SUBJECT: Proposal for Issuance of Franchises to Garbage Collectors in the Unincorporated Areas of the County. 4lhile considering the report of the Finance Committee (Supervisors Tom Powers and Nancy C. Fanden) on the anticipated reduction in county revenues for 1982-83 fiscal year, Supervisor Fanden having noted that the County is providing many services without compensation for cost incurred, and having cited as an example the lack of franchise fees for garbage collectors in the unin- corporated areas of the County; and Board members having discussed the implication of imposing franchise fees, the need to develop guidelines on this matter, the jurisdiction of the Solid Waste Management Commission, and franchise fees imposed by the Cities. - There being no further discussion, IT IS BY THE BOARD ORDERED that the Solid Waste Management Commission is REQUESTED to review the proposal to provide for the issuance of franchises to garbage collectors in the unincorporated areas of the County. IT IS FURTHER ORDERED that Supervisor Fanden is REQUESTED to work with the Commission on this matter as well as the applicability of franchises in District II. I hereby cef ft that this Is a true and correct copy of an action token and entc:od on the minutes at the Soatd of Supervisors on the deto shown. ATTESTED: �,,1 J.R.OLSSON,COUNTY CLERK and ox officio Clerk of the Board y B JDeputy Orig.Dept.: Clerk cc: Solid Waste Management Commission (Via Public Works) Supervisor Fanden. County Administrator Health Services Director JM:mn 0 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None S EJECT: Approving Assessment District Screening Committee Recommendation Tor Assessment District 1982-1, Deerwood Drive-West, San Ramon Area. After reviewing the request of DeBolt Civil Engineers that Assessment District 1982-1, Deerwood Drive-West, which involves widening portions of Bollinger Canyon Road and constructing the westerly portion of Deerwood Drive, the Assessment District Screening Committee finds that the request meets the criteria established. The Assessment District Screening Committee recommends that subject assessment district be formed using 1915 Act Bonds. IT IS BY THE BOARD ORDERED that the recommendation of the Assessment District Screening Committee is APPROVED. f 10wehhye"ty that this is a trueandcornotcopyof an action taken and entered on the minut"of the Board of Supervisors on The date shown. ATTESTED: APR 6 1962 J.R.OLSSON,COUNTY CLERK and ex officlo Cierk of the Board By (�C cin 0-2 ,Deputy Orig. Dept.: cc: Public Works (LD) Assessment District Screening Committee Members Bob Brunsell Sturgis, Ness, Brunsell & Sperry P.O. Box 8808 Emeryville, CA 94662 Gene DeBolt DeBolt Civil Engineers 401 South Hartz Avenue 0 2 0 2 Danville, CA 94526 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Condemnation Screening Committee Regarding Mr. William Bell's Request for Condemnation of Hoffman Lane. The Public Works Department on December 4, 1.981, having received a request from Mr.Richard Rockwell of Rockwell, Rogers & Thomas representing Mr. William E. Bell, asking that the Board support condemnation of Hoffman Lane in accordance with the Boards Policy on Requested Condemnations (Resolution No. 76 /1067); and The Condemnation Screening Committee having met and discussed the request with representatives of the parties involved and having satisfied itself that the proposed acquisition is of substantial importance to the County and that the request meets the criteria contained in the Board's Resolution NO. 76/1067; and The Screening Committee having reported that the condemnation consists of approximately 11,745 square feet of property owned by Mr. Donald Christensen; and The Committee having recommended that the request be tentatively approved and that County Counsel be authorized to prepare a condemnation agreement with Mr. William E. Bell in accordance with the provisions of Board Resolution No. 76/1067; IT IS BY THE BOARD ORDERED that the recommendations of the Condemnation Screening Committee are APPROVED. t hwebycsolly that this is a trueandoomctoopyof on action taken and ontarad on the n0nutet of the Board of Supervisors on the data shown. ATTESTED: APR 6 1982 J.R.OLSSON,COUNTY CLERK and ex offtoh7 Clerk of the Board By Lo(a-)7' ,Deputy Orig. Dept: Public Works (LD) cc: County Administrator ` County Counsel Public Works - Real Property William E. Bell Route 1, Box 61E Byron, CA 9451.4 Donald Christensen Route 1., Box 17C Brentwood, CA 94513 Richard Rockwell 113 G Street Antioch, CA 94509 0 203 In the Board of Supervisors of Contra Costa County, State of California April 6 . 19 82 In the Matter of Vacancy on Sonoma State Hospital Advisory Board ("parent" category) The Board having received a letter from Patrick L. Martin, Ph.D., Executive Director, Sonoma State Hospital, advis- ing that under Section 4475 of the Welfare and Institutions Code the Governor is required to make appointments to State Hospital Advisory Boards from recommendations submitted to him by the Boards of Supervisors of the counties served by the hospital; and Dr. Martin having further advised that there is currently a vacancy on the Sonoma State Hospital Advisory Board in the "parent" category, and having recommended that the Board nominate for the Governor's consideration Mrs. Gladys Shepherd, 3824 Lassen Drive, Pittsburg, CA 94565, for appointment to fill said vacancy; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Developmental Disabilities Council of Contra Costa County for recommendation. PASSED on April 6, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c.c. Sonoma State Hospital Witness my hand and the Seal of the Board of Developmental Disabilities Supervisors Council affixed this 6th day of April 19 82 Director, Health Services , County Administrator AG=a �,�, OLSSON, Clerk Bldine Russell , Deputy Clerk H-244/7715m 0 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request from Riverview Fire Protection District for Additional Personnel. The Board having received a March 30, 1982 letter from Vincent J. Aiello, Fire Chief, Riverview Fire Protection District, recommending that Riverview maintain 75 personnel on shift to provide the level of service required of the District, and requesting that five additional positions be approved. IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Finance Committee (Supervisors T. Powers and N. C. Fanden) and the County Administrator for review in preparation of the Fiscal Year 1982-1983 Budget. I MrebycsrtMyfMtthis is a true endcp►wt WY0/ M action tsken and entered on the minutes of tAe !:pard of Supervisors on the date shown. H P R 6 1982 �rrFsren:J.R.OLSSON.COUNTY UERK and ex 011kio C.ark cl the Sotlrtol By Orig.Dept.: Clerk cc: Vincent J. Aiello, Fire Chief Finance Committee County Administrator 0 205 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Proposed Modification of County Building Inspection Department Building Guidelines for National Flood Insurance Program Supervisor Torlakson having advised that at a meeting held between county staff and representatives of the Bethel Island Municipal Improvement District and the Bethel Island Area Association to discuss various building standards associated with the National Flood Insurance Program, it was the consensus that two requirements pertaining to water resistant gypsum board and pressurized wood could be eliminated from the program for areas such as Bethel Island; and Supervisor Torlakson having recommended that the Director of Building Inspection be requested to submit a report to the Board on the proposed modification of the department's building guidelines for the Flood Insurance Program; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. f hw@by oNwtly that Weis a tmeandcorrecteopyof an action taken and entered on the minvt"of the Board of SLperviaors on the date shown. ATTESTED: �94Z J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the 9oa/d By 64-1 .a pwr Orig. Dept.: Clerk of the Board cc: Director of Building Inspection Director of Planning County Counsel County Administrator 0 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden. Schroder, Torlakson, and McPeak. NOES: None ABSENT: None ABSTAIN: ---- SUBJECT: Delinquency Prevention Grants The Board having received a March 26, 1982 letter from Carl Hanson, Chairman of the Contra Costa County Juvenile Justice and Delinquency Prevention Commission, advising that the State Department of Youth Authority has announced its itent to award a small number of one-year delinquency.prevention grants and has requested local Delinquency Prevention Commissions to review concept papers prior to submission to the State, and further advising that the Commission's deadline for submission of such concept papers for transmittal to the State is April 23, 1982 at 5:00 p.m.; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLE=. I hereby csrtllythat this Is a true andcofrectcopyof an action*.,ken and entered on the minutes of the Board of Supervisors c�lho di l !:o-'re a. ATTESTED: rr 1982 J.R.OLSSON,COUINTY CLERK and ex officio Gan'(of the Board 11 L Deputy Orig.Dept.: CC: Carl Hanson, JJ-DPC County Administrator County Probation Officer County Welfare Director Criminal Justice Agency County Sheriff-Coroner 0 207 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1482 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Inclusion of County Property in Central Sanitary District Annexation IT IS BY THE BOARD ORDERED that the request by the Central Sanitary District to include a parcel of County-owned property acquired by County Service Area R-8,in an annexation to the District is APPROVED. f RerebY certify that thta is a true anticorrectcopyd an action taken and entersd on the ninutes of the Board of Supervisorsgrpt a dace shown. n• 19 ATTESTED: Af J.R. OLSSON, COUNTY CLERK and ex officio clerk of the Board el, ,Deputy C. Matthews Orig.Dept.: County Administrator cc: Central Sanitary District - LAFCO 0 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 by the following vote: AYES: Supervisors Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Statement Related to Activities of Some Members of the Contra Costa County Grand Jury Warren L. Smith having presented a written statement (copy attached) to the Board with respect to activities of some members of the Contra Costa County Grand Jury, and having requested that the comments be made part of the public record; NOW, THEREFORE, IT IS ORDERED that receipt of the aforesaid statement is ACKNOWLEDGED and the Clerk is DIRECTED to include same in the official minutes of this Board meeting. I herebycertXy that this is a true andeormot eopyor On action taken and entered on the minutes of the 800rd of Supervisors on the date shown. ATTESTED: �oZ .t R.OLSSON,COUNTY CLERK .and ex officio clerk of the Board dy .Deputy Orig. Dept.: Clerk of the Board cc: Warren L. Smith County Administrator 0 209 J". V D ` APR � 1982 ,_ o�, Madame Chairwoman, Members of the Board aEu 50A.0 OF sux.R_vi502sa co. It is with concern and great perplexity that I appear before you today. Present economic conditions have dictated that you compile and approve a "bare bones" budget. This you have accomplished at great personal sac- rifice; eliminating all possible fat and again re-evaluating to be sure no possible cut has been overlooked. Your department heads have abided your mandate of reducing costs at the unavoidable loss of many loyal and competent county employees. These reductions have caused no little soul searching and anguish amoung manage- ment and employees alike, both retained and released. There is a question, quite appropriately asked, "Is the retained employee really so fortunate?". The work load has not remained the same, but in truth, has really increased, there is now apportioned to fewer hands, requirinq an all out effort by all. True, not all departments have experienced an increased work load but then we have other departments whose work loads have increased quite drastically with little or no increase in manpower. A difficult situation at the very best, but thanks to the inaenuity exhibited a workable situa- tion exists. Many of the "watch dog" organizations throughout the county have participated in scrutinizing your "bare bones" budoet and the implementa- tion thereof, together with the Contra Costa County Grand Jury. Who have, by the way, made many inquiries of county personnel and in turn made many comments, the merit of which is not a part of this presentation. However, some activities of various members of the Contra Costa County Grand Jury are the reason for this presentation. A point in fact: is the cocktail part hosted by a private business firm, in which a member of the Grand Jury has a financial interest, for the members of the Grand Jury and the jurists of Contra Costa County Sup- erior Court. There is another circumstance involving yet another member of the Grand Jury who is self-employed and is a vendor to Contra Costa County. Public records indicate payments made to this person in November and �( December of 1981 totaled nearly twenty thousand dollars. Public records indicate another Grand Jury member has lunches that are a standard price, five dollars each. It could be that these lunches did cost more and the county was charged less or this member not only has free lunches on the county, but makes a tidy profit to boot. This aforementioned member of the Grand Jury has another curiosity in the demand for reimbursement the mileage traveled from home to meetings in Martinez increases although the street address has remained identical on all warrants paid. Then there is, as shown in the records, a Grand Jury member who buys fellow jurors breakfasts and claims the costs as a reimbursable expense to the county and has been so reimbursed. The alligations herein stated are the result in Dart from research conducted using public records and by no means is the research completed. It has just been very interesting to me and I did want to share the results with you. �N THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Carquinez Coalition Supervisor Fanden having recommended that the Community Services Director report to the Board through the County Administrator on the problems presently confronting the Carquinez Coalition, what she sees as the future course of the Coalition, what steps are being taken to ensure that the services being provided to residents of the Crockett-Rodeo area continue to be available, and to recommend any actions the Board of Supervisors needs to take in this regard; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. 17et OYcarflly that this is a true and correct cvpyor M action t siren and entered on the minutas of tfif♦ 8081d of Supervisors on the date shown. ATTESTED: 24 G /�_' i J.R. OLSSON, COUNTyCLERK and ex ofiicro Clerk of the BoaV BY D"Wly Orig. Dept.: County Administrator cc: Human Services Community Services Director Supv. Nancy Fanden 0 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Park Use Restriction - Tibros Park, Danville Area, County Service Area Recreation-7 The Public Works Director having advised the Board of Supervisors that Tibros Park, located at 816 Brookside Drive, Danville, will be open to the public April 1 , 1982; and the Citizen's Advisory Committee for County Service Area R-7 having recommended to the Public Works Department the following hours of operation: April 1 through October 31 , 1982, 6:00 a.m. to 9:00 p.m. November, 1, 1982 through March 31 , 1983, 6:00 a.m. to 7:00 p.m. IT IS BY THE BOARD ORDERED that the recommendation of the Citizen's Advisory Committee be APPROVED. 1 h#f0YC"1Y that thisis a tam andcorrwtcWof SH Wim taken and entered on the minutaa of the Board of Supervisors on the date shown. ATTESTED: APR 6 1982 J.R.OLSSON,COUNTY CLERK and ex offlclo Clerk of the Board By a .Depw Orig. Dept.: Public Works (Admin. Svcs.) cc: Supervisor Robert Schroder County Administrator County Counsel Sheriff-Coroner Public Works Departmeot CSA R-7 (via Public Works) 0 211. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Contra Costa County Storm Related Road Closures The Public Works Director having reported that as a consequence of the storms during the week of March 29, 1982 the following County roads had to be closed for the reasons listed: Estimated Length Road Name Closure Location Reason of Closure Reliez Valley Rd. 1/4 Mile South of Grayson Collapsed 3 months Pleasant Hill Road Cross Culvert Austin Court 100 Feet West of Muth Dr. Landslide 4 months Orinda E1 Toyonal 1/2 Mile South of Wild- Landslide 4 months 0rinda cat Canyon Road Underhill Road Between Spring Road and Landslide 1 month Orinda Camino Encinas Bollinger Canyon 3 1/2 Miles North of Landslide 6 months San Ramon Crow Canyon Road Garden Tract Rd. @ Pittsburg Avenue Failed Culverts 1 month Richmond The Public Works Director having recommended that the Board of Supervisors declare the aforementioned roads closed for an indefinite period until they are repaired and made safe for public use, IT IS BY THE BOARD ORDERED that the Public Works 0irector's recommendation is APPROVED. t hwebyCWHfy that this to a truaarn►oorr"tcopyof an ecflon tekon and entered on the mint"of the Board of Supervisors on the dela&Nowa ATTESTED: APR 6 1982 J.A.OLSSON,COUNTY CLERK and ex olficlo Clerk of No So&# Orig. Dept.: Public Works Dept., Maintenance Division CC: County Administrator Mt. Diablo Unified School District Office of Emergency Services Orinda Unified School District Contra Costa County Sheriff-Coroner Richmond Unified School District California Highway Patrol San Ramon Valley Unified School District Contra Costa County Consolidated Fire City of Richmond Orinda Fire City of Pleasant Hill 0 2.1 2 Richmond Fire City of Lafayette Danville-San Ramon Fire Contra Costa County Public Works Director Maintenance Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2512-RZ and Development Plan 3062-81, Pleasant Hill BARTD Station/Walnut Creek Area. (Robert and Lois Bowbeer, Owners) The Director of Planning having notified this Board that the County Planning Commission recommends approval of application 2512-RZ and application for Development Plan No. 3062-81 of Pastorino Construction Co., Inc. to rezone approximately .77 acres fronting on the north side of Treat Boulevard approximately 150 feet west of Cherry Lane, in the Pleasant Hill BARTD Station/Walnut Creek area, from Single Family Residential District (R-15) to Limited Office District (0-1); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 4, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish and post notice of same. ihombyeattfly NtaMhhh cinm tndoormtcopyol an Solon tac.1 and ar.tara7 on ft rs4tviu of the pw a or 5u;c:1:;a on the date ahowm ATrESrF'0�* APR 6 1992 J.P. CLERK and er c:1::ro i;dk 0;Oil Board Diana M.Herman Orig.Dept.: Clerk of the Board cc: Pastorino Construction Co., Inc. Robert & Lois Bowbeer List of Names Provided by Planning Director of Planning 0 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Medi-Cal Reimbursement to Nursing Hames Supervisor Fanden having brought to the Board's attention a problem involving some nursing homes who initially admit a patient as a private patient and thereafter when the patient exhausts their private resources and applies for Medi-Cal evict the patient because of the lower Medi-Cal reimbursement; and Supervisor Fanden having recommended that this issue be referred to the Advisory Council on Aging with the request that they conduct public hearings and invite testimony from United "-ighbors in Action, nursing home ombudsmen programs, and nursing home operators, and report back to the Board with some proposed solutions; and Supervisor McPeak having reminded the Board of Supervisors of the position paper on long-term care developed last year by the Health Policy Forum which recommended that long-term care be separated from the rest of the Medi-Cal program and combined with other related programs for senior citizens along the lines of AB 2860 (Torres); and Supervisor McPeak having noted that her principal concern with AB 2860 is that it establishes nonprofit agencies to control the long-term care program whereas those services should be managed by the counties as a part of their provider of last resort responsibility; and The Board members having variously discussed this subject; IT IS BY THE BOARD ORDERED that the County Welfare Director work with the Advisory Council on Aging to schedule on the agenda for their next meeting the issue of eviction of nursing home patients who move from private to Medi-Cal status, and that the following groups or organizations be notified of the date and time the Council on Aging will consider this matter so that they may attend and provide testimony, if they wish: United Neighbors in Action All Nursing Home Ombudsmen Programs Appropriate Nursing Home Operators The Council of Churches Each Member of the Board of Supervisors The Joint Conference Committee of the County Hospital The Health Services Director The County Administrator. IT IS FURTHER ORDERED that once the Advisory Council on Aging has received testimony on this matter and has considered what actions would be appropriate, that the Advisory Council on Aging report back to the Board of Supervisors with the recommended solutions and actions which should be taken. IT IS BY THE BOARD FURTHER ORDERED that the Board of Supervisors reaffirm its support for the long-term care report adopted by the Health Policy Forum. tAaMbliy"if5r:rtz;:!: 'rri ea action takon and entered on tho minutes ai as Orig. Dept.: County Administrator hoard o1 Supe iWrsrs on the data shown cc: Human Services ATTESTED: County Welfare Director Health Services Director J.R.CtSSON,COUNTY CLFFIK Council on Aging end ex offkio Clark of the Board Office on Aging Supervisors McPeak and Fanden �>4� Supervisors Powers, Schroder, Torlakson By. ,OMttty 0 214 Clpsdd Session At 11:55 a.m. the c.o ru rc essec ro in Ciosec S,epsion in Room 105, County u1 ng, Mar tinea, California to discuss litigation and e:zloy..e relations matters. At 12.20 p.m. the Boa ' rete sou far:furca :an again reconvened in Closed Session a„ _. i! ...m. At 2:10 p.m. the Board re"nvenneu in its Cambers -and continued with the ca'sen, red`it ,.- . 2 T c 3n s s a 4� d}7*f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Decision on Appeal of Hans and Karline Kruger from Denial of Application for Variance Permit No. 1046-81, Walnut Creek Area The Board on March 23, 1982 having closed the hearing and deferred decision to this date on the appeal of Hans and Karline Kruger from the San Ramon Valley Area Planning Commission denial of the appli- cation for Variance Permit No. 1046-81 to eliminate the 25 foot setback, required by County Ordinance Code, for a solar rack structure on a residential lot in the Walnut Creek area; and Lowell Tunison, Land Development Division, Public Works Department, having presented a staff analysis of the technical data submitted by the applicant with respect to the efficiency of the solar energy system in alternate locations; and Supervisor Schroder having reiterated that approving this application could establish a precedent for the installation of other solar energy systems, having stated that in his opinion the evidence presented did not justify granting a variance in this particular case, and therefore having recommended that the appeal be denied and that the decision of the Area Planning Commission be upheld; and Supervisor Torlakson having stated that inasmuch as at least one and perhaps two viable alternate sites can be utilized within the existing code requirements he could not support the variance request; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED and the application for Variance Permit No. 1046-81 is DENIED based on the following findings: (1) That the granting of the variance would have been a special privilege in that other properties in the vicinity have placed solar collector systems in con- formance with the property development standards of the zoning district with such systems having approxi- mately the same efficiency as the applicant's proposal; (2) That there are no special circumstances that the strict application of the ordinance will deprive the applicant of property rights enjoyed by other property owners in the vicinity and within the identical land use district; (3) That the variance request does not substantially meet the intent and purpose of the zoning district since other properties in the vicinity and zoned the same have the front setbacks clear of structures other than fences. 1 herby certify that this to s trusandcorrectcopyof an action taken and entered on the minutes o1 the Board of Supervisors on the date shown. Orig. Dept.: Clerk of the Board �� cc: Hans and Karline Kruger ATTESTED: V Director of Planning J.R.OLSSON,COUNTY CLERK County Counsel and ex of ficlo Clerk of the Board By �r "`_ 1114 '_ .Deputy 0 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6. 1982 ,by the following vote: AYES: Supervisors Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT. CATV Hearings. This being the time fixed for continued hearing on the following franchise applications: Application of Mid-West Communications, Inc., for license to operate a cable television system in Contra Costa County; Request of Viacom Cablevision for modification of license boundaries in southern Contra Costa County; Proposal of Cable-Vision that boundary lines of all existing systems be redesigned and reestablished; Request of Blackhawk Corporation for license to operate a cable television system in the Blackhawk area; Request of Kaplan-Wiedemann Partnership for license to operate a cable television system for the Kaplan- Wiedemann property; and Request of Televents, Inc., to extend its boundaries; IT IS BY THE BOARD ORDERED that said hearings are HEREBY CONTINUED to April 13, 1982 at 2:00 p.m. #Amesrdro�yn�.rrt�r w.nw.naooma�v,a an adion taken and mosed an the odnuW of tris ioard or SuAsm+om on the data shown. ATTESTED, APR 6 1982 J.R.CtLSSON,COUNTY CLERK &w ox al/itto Cirrk of Vw Bawd By Diana M.Herman r Orig.Dept.: Clerk of the Board cc: Mid-West Communications, Inc. Viacom Cablevision Cablevision Televents, Inc. Blackhawk Corp. KaDlan-Wiedemann Partnership County Administrator Public .Works Director 217 THF BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6, 1982 ,by the following vote: AYES: Supervisors Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Report of Internal Operations Committee on CATV Ordinance The Internal Operations Committe has had extended discussions with concerned parties about the proposed CATV ordinance and, as a result of continuing review, the ordinance has been substantially changed from that originally submitted to the Board by the Cable Television Committee last fall. In arriving at its recommendations, it carefully reviewed the recommendations made by Carl Pilnick, the Consultant employed to review the proposed ordinance; the committee has not, however, found itself in agreement with a number of his recommendations. The draft before you is No. 5 and incorporates changes decided upon at the Internal Operations Committee meeting on April 1, 1982. A number of issues still remain to be finalized, however, before the ordinance can be adopted; these are shown below. In considering these and other issues, the Board as a whole needs to weigh the impact on consumers, on the cable television companies, on developers, on cities, all in relation to the implications of the cable companies opting to go under the provisions of AB 699 (i.e. , out from under local control) as against coming under the requirements of the county ordinance. The Internal Operations Committee was informed that if the requirements of the ordinance are deemed to be too restrictive that the cable television companies will choose this route, an avenue open to them under existing provisions of state law. The revised draft before you has sought to address the concerns of all parties including those expressed by the Mayors Conference and representatives of the cities. The concerns expressed by Mayor Siino of Pittsburg 'on behalf of the Mayors Conference related primarily to the following and have been addressed as shown: 9 Ordinance Applicability County ordinance should parallel County ordinance will apply that of adjacent city (or cities in unincorporated area, but where provisions are the same) , ordinance clarifies that on and city ordinance should apply annexation city ordinance in city's sphere of influence. will become applicable; further, county staff will coordinate with adjacent cities on rate increases within the licensing area. Service Requirements More restrictive provisions on Proposals reviewed but full services to be required; e.g., agreement not reached. (A number of channels, continuity of separate response to Joe Siino, service, response to complaints, Chair of the Mayor's Conference etc. , proposed. CATV Committee, is being prepared with more details on the city concerns now incorporated in the ordinance.) 0 218 -2- Community Programming Considered of high importance and Annual fee per subscriber seek to have county assume leader- increased from $0.30 to ship on overall cooperative $0.50 and matter proposed program. for separate in-depth study. Overall support for still higher cost to support com- munity access and community program considered questionable. Franchise Fee Favor 5% requirement possibly Ordinance provides that including up to 28 for community maximum fee allowable by law programming. may be charged pursuant to negotiations in franchise agreement (current law precludes charge in excess of 38 unless showing made that higher costs are involved) . Rate Adjustments Favor rate review procedure, not Internal Operations Committee allied to Consumers Price Index has rejected formula provided and with substantive weight to in proposed ordinance and practice of adjacent cities. suggests further consideration of alternatives by the full Board. While seeking to recognize the concerns of cities, the committee recognizes that a revised county ordinance is required, that the complexity of the county's problem is much greater than that of any individual city inasmuch as the county has fifteen cities with which to coordinate and has thirteen franchises involving companies, and additionally serves many more subscribers than any one individual city system. The ordinance of any one city, accordingly, or rate adjustment or other action of a city, cannot be considered compelling with respect to the requirements of the county ordinance and county determinations. However, better coordination and exchange of infor- mation on CATV matters between the county and adjacent cities was determined to be needed and for this purpose adoption of the attached policy resolution is suggested. (Attachment No. 1) Another important facet o adoption of this ordinance is the impact on existing licensees, I matter discussed at the April 1, 1982, Internal Operations Committee meeting. Because of the importance of this issue, there is attached a memorandum from County Counsel out- lining the affect of the Proposed CATV Ordinance on existing and new licensees. These considerations need to be understood so that when the Board makes its determinations on the franchise requests before it, and on any rate requests, that the impact is fully known. (Attach. No. 2) An important aspect also of committee discussions involved the issue of community programming and community access. After extensive discussions, the committee concluded that this facet of CATV requires further exploration and development and, accordingly, recommends adoption of the attached resolution in conjunction with adoption of the proposed cable television ordinance. (Attach. No. 3) This will assure full consideration of this important aspect of the CATV ordinance. The Internal Operations Committee recommends that the committee be given six to nine months to complete its charge and submit its recommendations. The major issues on which the Internal Operations Committee did not develop general policy consensus relate primarily to 1) the procedures for rate adjustments, and 2) who should bear the costs of undergrounding. The principal alternatives and some rationale, where applicable, developed by the Internal operations Committee with respect to these items are as follows: 0 219 -3- Rate Adjustments The rate adjustment provision as recommended by the Cable Television Committee recommends that companies be allowed (not mandated) to increase their rates by the amount of the Consumers Price Index, or 108, whichever is the lesser. Carl Pilnick, Consultant, suggested essentially that this provision be replaced by a requirement that the company make a detailed showing on various criteria to obtain a rate increase; this approach results in a rate increase procedure fee similar to that presently in effect. The Internal Operations Committee does not feel that the existing rate review procedure is satisfactory, but on the other hand is not in agreement with the Cable Television Committee's recommendation inasmuch as it could result in very substantial rate increases as shown by the following maximum (or "worst case") example: Maximum If 108 Per Year Applies Assume initial basic rate of $9.00 Resulting rate after year one $ 9.90 two $10.89 three $11.98 four $13.18 five $14.49 Percent Increase Over Five Years 618 The committee offers for Board consideration two alternatives regarding rate adjustments, one of which would provide a maximum of 58 adjustment annually, and the other a maximum of a 2]T% adjust- ment annually. A way to apply the former would be a requirement that the allowed increase not exceed 508 of the Consumers Price Index for the proceeding year, or 58, whichever is less. A further control would be to require that if any combination of increases over a four- or five-year period raised the basic rate by more than 158 or 208 the grantee must make a showing of need as prescribed in the ordinance. The results of applying increases under these provisions are as follows: Maximum of 58 Per Year Assume initial basic rate of $9.00 Resulting rate after year one $ 9.45 two 9.92 three 10.42 four 10.94 five 11.49 Percent Increase Over Five Years 27.78 Maximum of 2h8 Per Year Assume initial basic rate of $9.00 Resulting rate after year one 9.23 two 9.46 three 9.69 four 9.93 five 10.18 Percent Increase Over Five Years 10.68 The Cable Television Committee's proposal is considered too generous because 1) only about 758 of the factors in the Consumers Price Index (by admission of the cable company operators) relate to costs in the cable television industry, and 2) the existing investment in the system is not a variable cost subject to adjustment with the Consumers Price Index. It should be noted that cable company operators assert that under any formula arrangement they will apply only such rate increases as are necessary to cover the increased cost of doing business and not the maximum permissible amount necessarily. 0 220 -4- Cost of Undergrounding The present language in the proposed ordinance requires that the developer (or property owner) pay for the cost of the trench to underground the television cable with the CATV operator to pay all of the cable equipment and appurtenances which go with the trench. Agreement has not been reached on this proposal which is a modifi- cation of that initially proposed which required the developer to pay for all the costs of the undergrounding and, accordingly, the following options are submitted with respect to this matter for policy determination: • CATV operator to bear all the expenses including a prorata share of the trenching cost. • The developer bears all costs related to undergrounding with exception of the actual CATV cable and lateral to house. • Developer would pay cost of trenching itself with the cable television company paying for other underground appurtenances and CATV to waive the hook-up charge during a period of four months. • Some percentage split of trenching cost. By previous Board policy the cable companies are responsible for the costs of undergrounding, but a previous Board action has also allowed a special $140 hook-up fee in certain areas of the county to help the cable companies recoup their actual costs. This charge is the subject of many complaints inasmuch as it is believed to be discriminatory, and also occurs for a new homeowner at the time of occupancy; as such it is both unexpected and occurs when the homeowner is often least able to pay. Accordingly, the committee believes this charge should be eliminated. Arguments for charging undergrounding costs to the cable television company are that it is properly construed as a result of the cable television doing business, . whereas arguments against it are that it results in existing areas served by overhead CATV wire subsidizing the areas of undergrounding which is more expensive. The arguments in favor of defraying the initial charge through the developer are 1) that the cost is included in the overall price of the house, 2) that it provildes a more desirable subdivision and is more saleable, and 3) that the homeowner has a better overall environment. A community benefit can be deemed to exist also from the higher class subdivision; i.e., uncluttered by cable television wire. Arguments against charging the developer are 1) that it increases the overall cost of housing, 2) that the developer has to initially fund expenditures for CATV appurtenances that are not properly his responsibility, and 3) that it increases the complexity of the developer's work in terms of both coordinating construction and financial arrangements. An alternative of requiring a free hook-up period is suggested as one way to help equalize to some degree the fact that the developer would up-front the money, and this would allow the developer to advertise a cable-ready home. Conclusion The Internal Operations Committee would also like to call to the Board's attention the timetable for rate adjustments in Section 58-10.018 of the proposed ordinance. In Nos. 3 and 5 of that section, the Board of Supervisors is required to hold a public 0 22I .. -S- hearing within 60 days, and to act within 30 days thereafter (absent continuances) , of the filing of such a petition. This timetable may be unduly restrictive especially taking into account the need to employ a rate review consultant. The Internal Operations Committee recommends that the Board make a policy determination with respect to these major issues, and that with these - and any other provisions determined upon - that the proposed ordinance be introduced for first reading on April 6 or April 13, 1982. The committee further recommends that the new ordinance be left on referral to the Internal Operations Committee to monitor any problems in its implementation and for submittal of a report prior to the end of the year (as may be required) of an ordinance amendment to "clean up" any omissions or corrections. For this purpose, the committee may desire the assistance of an informal ad hoc task force representing the cities, cable companies, and other interested parties. S/T. Torlakson S/R. I. Schroder T. TORLAKSON R. I. SCHRODER Supervisor, District V Supervisor, District III The Board hereby ACKNOWLEDGES RECEIPT of the above report and defers consideration to April 13, 1982 at 2:00 p.m. f AereDrQertllythattAta b atrueandcorrsetoopyo! an motion takon and entered on the minutos of the Board of Sups. t"-on Ms dab shown. ATTESTE0. APR 6 1982 JAR.CLSSON, COUNTY CLERK &W ar oNr'e?o Citric o.'Me Board Diana M.Herman cc: Internal Operations Committee Public Works Director County Administrator q 0 222 Attachment No. 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: coordination of Cable Television ) Actions with Cities ) RESOLUTION NO. 82/ WHEREAS the Internal Operations Committee has made an extensive review of the proposed cable television ordinance; and WHEREAS in the course of its review, representatives of the Mayors Conference, on behalf of the cities, have expressed concern about the impact of the county ordinance on city CATV Ordinances and Franchises, especially with respect to rate increases; and WHEREAS the county is desirous of having cable television matters coordinated with cities insofar as practical, and has for this purpose introduced a provision in the ordinance with respect to a Joint Exercise of Powers Agency, and also a requirement that cable television operators notify subscribers of proposed rate increase actions; and WHEREAS coordination on rate increase requests between city and county staff is desirable; BE IT RESOLVED that it is the policy of this Board that cable television matters generally, and requests for rate adjustments specifically, which are received by the county shall be subject to discussion between county and city staff to help assure coordination of actions. 9 Orig. Dept.: cc: 0 223 Attachment No. 2 COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY MARTINEZ,CALIFORNIA Date: April 2, 1982 To: M. G. Wingett, County Administrator Attn: C. A. Hammond, Chief Assistant From: John B. Clausen, County Counsel By: Victor J. Westman, Assistant County Counsel Re, "Effect" of Proposed new CATV Ordinance Pursuant to your 9-2-82 request, we provide our comments concerning what actions the Board may take under the new proposed CATV Ordinance once it becomes effective to grant new CATV licenses. Our comments follow: 1. Existin Licenses Granted Under Current Ordinance. Once the propose TV Or finance is adopted an comes effective, its provisions will not govern the operations of existing (outstanding) licenses issued under the County's current CATV Ordinance for the remaining period of their now authorized terms. The proposed Ordinance will only govern the activities of licensees (grantees) who obtain new licenses pursuant to it or for additional areas not covered by their existing licenses issued under the County's present CATV Ordinance. 2. Existing Licenses Desiring Expansion and/or 'Rate Changes. If a cable operator hoicang an existing license under the County,s current CATV Ordinance wishes to be granted a CATV license for an expansion area after the effective date of the then adopted proposed Ordinance, a license for the expansion area can only be issued pursuant to the new ordinance and subject to its terms and conditions. After the now ordinance is effective and the Board is considering such an expansion request and/or request for rate changes by a CATV licensee (who obtained its license under the County's old (current) CATV Ordinance), the Board, in its discretion, could consider conditioning the approval of any such expansion and/or rate change application upon the involved licensee bringing the entire licensed operation under and subject to the new Ordinance's regulations. I - I . 3. New Licenses. As discussed above, any request for the granting of a new CAT7 license after the effective date of the . . , new proposed ordinance could only be granted pursuant to that ordinance and its terms and conditions. VJW:df cc: Public Works Department Attn: Barton Gilbert 0 224 Attachment No. 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Cable Television Community ) Service Programming ) RESOLUTION NO. 62/ WHEREAS this Board has under consideration adoption of a new cable television ordinance; and WHEREAS an important component of said ordinance relates to community service programming and community access; and WHEREAS the Board of Supervisors has been made aware of the considerable interest in this aspect of cable television; and WHEREAS various facets of cable television community programming and access require further development and consideration; and WHEREAS this Board favors in principle community programming and access in the provision of cable television service and is seeking enhanced well coordinated and cost-effective service; BE IT RESOLVED BY THIS BOARD that arrangements and procedures for provision of cable television community service programming and access are REFERRED to the Internal Operations Committee (Supervisors T. Torlakson and R. I. Schroder) ; and BE IT FURTHER RESOLVED that review by the Internal Operations Committee SHALL INCLUDE considerations such as the following: • Organizational and financial arrangements. • Staffing and equipment. • Educational versus coanmunity access. • Sharing of equipment, studios, tapes and other facilities to avoid duplications. • Allocation of $0.50 per annum provided in the ordinance for community programming and possible con- version to a percentage basis or alternative amount. • Inclusion of a Community Access Channel in the definition of Basic Service at such time as the FCC drops their "Must Carry Requirements." BE IT FURTHER RESOLVED that to assist with review of these issues, an ad hoc Board of Supervisors committee shall be established, the composition of which shall be recommended by the Internal Operations Committee. Orig. Dept.: County Administrator cc: 0 225 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 6. 1987 (2 p.m.) by the following vote: AYES: Supervisors Fanden, Torlakson, and Mc Peak. NOES: None. ABSENT: Supervisors Powers and Schroder. ABSTAIN: None. SUBJECT: Continued Hearing on Proposed CATV Ordinance This being the time fixed for continued hearing on the proposed CATV Ordinance; and Supervisor Tom Torlakson, Chairman, Internal Operations Committee (Supervisor R. I. Schroder, member), reviewed the report submitted by said Committee outlining proposed changes (resulting from extended hearinns) to the draft ordinance developed by the Countywide Cable Television Committee; and The following persons appeared and expressed concerns and offered suggestions for amendments on the various aspects of the ordinance, including time limit for provision of initial service in new areas, compatibility of new systems with remote control sets, who should bear the cost of underarounding, the length of time a trench should remain open to allow CATV line installation, procedures for rate review process and need for audited financial information, whether unregu- lated income (HBO) should be considered in determininn rate increases, procedures for revocation, penalties and renewal, new State regulations extending the provisions of AB 699 and duration of franchises: Michael James Ryan - Richmond; Raymond Johnson - San Pablo; Dean P. La Field - representing Building Association of Northern California (submitted statement on undergrounding); Gunther Boccius - representing Broadmoor Homes; Jack Hill - Richmond; Kathleen Nimr - Martinez; Edward M. Allen - Western Communications (submitted statement); Warren L. Smith - West Pittsburg; and Paul Brotzman, City Manaoer, City of Martinez, representing the City of Martinez and the Contra Costa County Mayors' Conference, advised that the CATV Committee of the Mayors' Conference requests consideration of the following: A. Basic service -- 12 channel minimum is too low and a higher limit should be considered; B. Service levels (number of channels) for new franchises; C. Rate change procedure (the Committee objects to 100% of CPI); and Mr. Brotzman further advised that the City of Martinez requests a provision whereby upon annexation of an unincorporated territory to a city, the City's ordinance would govern CATV, and that the City feels that Section 58-10.012 Rules and Regulations is excellent, as drafted; and Gail Oldfather, Televents, Inc., suggested the following wording be added to the Supersession Clause (55-6.010): "Both the County and the Grantee shall be deemed to have reserved all such rights in the law as they now possess or may hereafter possess"; and The Chair read into the record comments made by Varian Wickline, 232 Rutherford Drive, Danville, suggesting a tiered rate structure and a basic service of 12 channels and expressing concern about compatibility of remote controls with expanded systems; and 0 226 The Chair thereupon declared the hearing closed, and Supervisors Schroder and T. Powers advised that because of prior appointments they wished to be excused at this time: and The remaining Board members discussed the suggested amendments in some detail; and The Chair recommended that staff be requested to prepare an outline report of issues (from the Internal Operations Committee report submitted this day) that need Board discussion or additional information including: 1. Question of basic service -- 12 channels or more; 2. Question of automatic rate increase -- percentage of Consumers' Price Index -- definition of CPI and area -- question of a cap and what percentage increase triggers a rate increase; 3. Undergrounding issue; 4. Need language added to Supersession Clause (58-6.010); 5. Rules and Regulations Clause (58-10.012) add 90 days or some reasonable time; 6. Timetable for hearings on proposed rate increases -- 60 or 90 days; and The Chair further recommended that the Internal Operations Committee develop for Board consideration a specific methodology policy outside of the Ordinance, and a rate review policy; IT IS BY THE BOARD ORDERED that the recommendations of its Chair, Super- visor S. 1.1. ticPeak, are APPROVED and April 13, 1982 at 2 p.m. is FIXED for decision on the proposed CATV Ordinance. Nwabr ow&Met thb is a true andcormt copyof an action ntkan and entered or the minutas of the Board of Suparvlsora on tho dato shown. ATTESTED: APR 6 1962 cc: Internal Operations Committee jft OLSSCN,00UNTYCLERK Public Works Director and tx allk7o Clerk of the so" County Administrator County Counsel AJ:mn 0 227 And the Board adjourns to meet in regular session on Tuesday ,. April 13, 1982 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 228 The preceeding documents contain ages.